Company NameSaturn Machine Knives Limited
DirectorsSimon Jackson and Nicholas Collinson
Company StatusActive
Company Number04498316
CategoryPrivate Limited Company
Incorporation Date29 July 2002(21 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2943Manufacture of other machine tools not elsewhere classified
SIC 28490Manufacture of other machine tools

Directors

Director NameMr Simon Jackson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thorpe Field Mews
Thorpe Hesley
Rotherham
South Yorkshire
S61 2WB
Director NameNicholas Collinson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(4 years after company formation)
Appointment Duration17 years, 8 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address78 Devonshire Road
Sheffield
S17 3NW
Secretary NameMr Nicholas Collinson
NationalityBritish
StatusCurrent
Appointed01 January 2009(6 years, 5 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Devonshire Road
Dore
Sheffield
S17 3NW
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameRebecca Jane Jackson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 2009)
RoleSecretary
Correspondence Address37 Hoodhill Road
Harley
Rotherham
S62 7US
Secretary NameRebecca Jane Jackson
NationalityBritish
StatusResigned
Appointed29 July 2003(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 2009)
RoleSecretary
Correspondence Address37 Hoodhill Road
Harley
Rotherham
S62 7US
Secretary NameNationwide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
West Midlands
B4 6LZ

Contact

Websitesaturnmachineknives.co.uk
Telephone0114 2789090
Telephone regionSheffield

Location

Registered AddressUnit 12
Parkway Close
Sheffield
S9 4WJ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

100 at £0.01Rachel Collinson
8.33%
Ordinary B
100 at £0.01Rebecca Jackson
8.33%
Ordinary B
500 at £0.01Nicholas Collinson
41.67%
Ordinary
500 at £0.01Simon Jackson
41.67%
Ordinary

Financials

Year2014
Net Worth£53,556
Cash£122,561
Current Liabilities£211,854

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 November 2023 (4 months, 3 weeks ago)
Next Return Due18 November 2024 (7 months, 3 weeks from now)

Charges

7 December 2015Delivered on: 21 December 2015
Persons entitled:
Simon Jackson as Trustee of Saturn Machine Knives Pension Scheme
Nicholas Collinson as Trustee of Saturn Machine Knives Pension Scheme
Morgan Lloyd Trustees Limited as Trustee of Saturn Machine Knives Pension Scheme

Classification: A registered charge
Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment).
Outstanding
10 December 2013Delivered on: 16 December 2013
Persons entitled:
Simon Jackson as Trustee of Saturn Machine Knives Pension Scheme
Nicholas Collinson as Trustee of Saturn Machine Knives Pension Scheme
Morgan Lloyd Trustees Limited as Trustee of Saturn Machine Knives Pension Scheme
Simon Jackson as Trustee of the Saturn Machine Knives Pension Scheme
Nicholas Collinson as Trustee of the Saturn Machine Knives Pension Scheme
Morgan Lloyd Trustees as Trustee of the Saturn Machine Knives Pension Scheme

Classification: A registered charge
Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment).. Notification of addition to or amendment of charge.
Outstanding
16 December 2010Delivered on: 23 December 2010
Persons entitled: Trustees of the Saturn Machine Knives Pension Scheme

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets including goodwill, book debts, uncalled capital, equipment. See image for full details.
Outstanding

Filing History

30 January 2023Total exemption full accounts made up to 31 December 2021 (7 pages)
4 January 2023Confirmation statement made on 4 November 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
4 November 2021Confirmation statement made on 4 November 2021 with updates (4 pages)
18 August 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
16 July 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
27 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
29 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
5 March 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 February 2018Second filing of the annual return made up to 27 January 2012 (22 pages)
27 February 2018Second filing of the annual return made up to 27 January 2016 (23 pages)
27 February 2018Second filing of the annual return made up to 29 July 2010 (22 pages)
27 February 2018Second filing of Confirmation Statement dated 27/01/2017 (8 pages)
27 February 2018Second filing of the annual return made up to 27 January 2013 (22 pages)
27 February 2018Second filing of the annual return made up to 27 January 2014 (22 pages)
5 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
1 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
1 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
1 February 201727/01/17 Statement of Capital gbp 1200
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, trading status of shares and shareholder information change) was registered on 27/02/2018.
(7 pages)
1 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 12
  • ANNOTATION Clarification a second filed AR01 was registered on 27/02/2018.
(8 pages)
7 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 12
(6 pages)
21 December 2015Registration of charge 044983160003, created on 7 December 2015 (37 pages)
21 December 2015Registration of charge 044983160003, created on 7 December 2015 (37 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 12
(6 pages)
10 March 2015Registered office address changed from Unit 6 Neepsend Ind Est 80 Parkwood Road Sheffield South Yorkshire S3 8AG to Unit 12 Parkway Close Sheffield S9 4WJ on 10 March 2015 (1 page)
10 March 2015Registered office address changed from , Unit 6 Neepsend Ind Est, 80 Parkwood Road, Sheffield, South Yorkshire, S3 8AG to Unit 12 Parkway Close Sheffield S9 4WJ on 10 March 2015 (1 page)
10 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 12
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 12
(6 pages)
3 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 12
  • ANNOTATION Clarification a second filed AR01 was registered on 27/02/2018
(7 pages)
16 December 2013Registration of charge 044983160002 (37 pages)
16 December 2013Registration of charge 044983160002 (37 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 March 2013Annual return made up to 27 January 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/02/2018.
(7 pages)
15 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
20 November 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 12
(3 pages)
20 November 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 12
(3 pages)
20 November 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 12
(3 pages)
15 November 2012Director's details changed for Mr Simon Jackson on 1 April 2012 (2 pages)
15 November 2012Director's details changed for Nicholas Collinson on 1 January 2012 (2 pages)
15 November 2012Director's details changed for Mr Simon Jackson on 1 April 2012 (2 pages)
15 November 2012Director's details changed for Nicholas Collinson on 1 January 2012 (2 pages)
15 November 2012Director's details changed for Nicholas Collinson on 1 January 2012 (2 pages)
15 November 2012Director's details changed for Mr Simon Jackson on 1 April 2012 (2 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 27 January 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/02/2018.
(6 pages)
14 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 10
(3 pages)
14 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 10
(3 pages)
14 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 10
(3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 August 2010Annual return made up to 29 July 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/02/2018.
(6 pages)
5 August 2010Director's details changed for Nicholas Collinson on 29 July 2010 (2 pages)
5 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Nicholas Collinson on 29 July 2010 (2 pages)
8 January 2010Registered office address changed from , 78 Devonshire Road, Dore, Sheffield, South Yorkshire, S17 3NW on 8 January 2010 (2 pages)
8 January 2010Registered office address changed from 78 Devonshire Road Dore Sheffield South Yorkshire S17 3NW on 8 January 2010 (2 pages)
8 January 2010Registered office address changed from 78 Devonshire Road Dore Sheffield South Yorkshire S17 3NW on 8 January 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 September 2009Return made up to 29/07/09; full list of members (4 pages)
22 September 2009Return made up to 29/07/09; full list of members (4 pages)
13 January 2009Appointment terminated director and secretary rebecca jackson (1 page)
13 January 2009Appointment terminated director and secretary rebecca jackson (1 page)
6 January 2009Secretary appointed nicholas collinson (3 pages)
6 January 2009Secretary appointed nicholas collinson (3 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 September 2008Return made up to 29/07/08; no change of members (7 pages)
18 September 2008Return made up to 29/07/08; no change of members (7 pages)
16 January 2008Registered office changed on 16/01/08 from: 37 hoodhill road harley rotherham south yorkshire S62 7US (1 page)
16 January 2008Registered office changed on 16/01/08 from: 37 hoodhill road, harley, rotherham, south yorkshire S62 7US (1 page)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 August 2007Return made up to 29/07/07; full list of members (7 pages)
23 August 2007Return made up to 29/07/07; full list of members (7 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 August 2006New director appointed (2 pages)
30 August 2006Return made up to 29/07/06; full list of members (7 pages)
30 August 2006Return made up to 29/07/06; full list of members (7 pages)
30 August 2006New director appointed (2 pages)
23 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
30 July 2005Return made up to 29/07/05; full list of members (7 pages)
30 July 2005Return made up to 29/07/05; full list of members (7 pages)
15 September 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 September 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 July 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
7 July 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
5 March 2004Registered office changed on 05/03/04 from: 4 leedham close, shiregreen, sheffield, S5 6BY (1 page)
5 March 2004Registered office changed on 05/03/04 from: 4 leedham close shiregreen sheffield S5 6BY (1 page)
15 September 2003Return made up to 29/07/03; full list of members (6 pages)
15 September 2003Return made up to 29/07/03; full list of members (6 pages)
1 September 2003Secretary resigned (1 page)
1 September 2003New secretary appointed;new director appointed (2 pages)
1 September 2003New secretary appointed;new director appointed (2 pages)
1 September 2003Secretary resigned (1 page)
25 June 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
25 June 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
6 August 2002Registered office changed on 06/08/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
6 August 2002Registered office changed on 06/08/02 from: somerset house, 40-49 price street, birmingham, B4 6LZ (1 page)
5 August 2002New secretary appointed (2 pages)
5 August 2002New secretary appointed (2 pages)
2 August 2002Secretary resigned (1 page)
2 August 2002Director resigned (1 page)
2 August 2002Secretary resigned (1 page)
2 August 2002Director resigned (1 page)
29 July 2002Incorporation (14 pages)
29 July 2002Incorporation (14 pages)