Old Warrenpoint Road
Newry
County Down
BT34 2FL
Northern Ireland
Director Name | Mr Vincent Waddell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 18 February 2003(same day as company formation) |
Role | Co Director |
Country of Residence | Ireland |
Correspondence Address | 44 Augham Park Poyntz Pass Newry County Down BT35 8HG Northern Ireland |
Secretary Name | Mr Brian Gerald McManus |
---|---|
Nationality | Northern Irish |
Status | Current |
Appointed | 18 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 15 Forest Hills Old Warrenpoint Road Newry County Down BT34 2FL Northern Ireland |
Director Name | Mr Martin Briggs |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2004(1 year, 3 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Hillam Road Industrial Estate Off Canal Road Bradford BD2 1QN |
Director Name | Mr Anthony Hugh Daly |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2004(1 year, 3 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Hillam Road Industrial Estate Off Canal Road Bradford BD2 1QN |
Secretary Name | Mrs Dorothy May Kane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 111 Knockview Drive Tandragee County Armagh BT62 2BL Northern Ireland |
Website | sfinternational.co.uk |
---|---|
Telephone | 01274 756904 |
Telephone region | Bradford |
Registered Address | 41 Hillam Road Industrial Estate Off Canal Road Bradford BD2 1QN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bolton and Undercliffe |
Built Up Area | West Yorkshire |
25 at £1 | Anthony Daly 25.00% Ordinary |
---|---|
25 at £1 | Brian Mcmanus 25.00% Ordinary |
25 at £1 | Martin Briggs 25.00% Ordinary |
25 at £1 | Mr Vicent Waddell 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,756,391 |
Gross Profit | £2,550,763 |
Net Worth | £1,196,843 |
Cash | £633,364 |
Current Liabilities | £3,447,118 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 March |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
3 March 2022 | Delivered on: 8 March 2022 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
23 December 2021 | Delivered on: 23 December 2021 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
24 April 2009 | Delivered on: 25 April 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a l/h land and buildings on the south west side of hillam road, bradford t/no. WYK187633 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
15 April 2009 | Delivered on: 17 April 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
18 October 2006 | Delivered on: 24 October 2006 Satisfied on: 7 May 2009 Persons entitled: Aib Group (UK) P.L.C. Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
6 July 2006 | Delivered on: 14 July 2006 Satisfied on: 7 May 2009 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 February 2024 | Full accounts made up to 31 March 2023 (29 pages) |
---|---|
30 August 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
4 April 2023 | Full accounts made up to 31 March 2022 (29 pages) |
31 August 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
30 June 2022 | Full accounts made up to 31 March 2021 (30 pages) |
31 March 2022 | Current accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
8 March 2022 | Registration of charge 046695840006, created on 3 March 2022 (8 pages) |
23 December 2021 | Registration of charge 046695840005, created on 23 December 2021 (8 pages) |
6 September 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
30 March 2021 | Full accounts made up to 31 March 2020 (31 pages) |
2 October 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
13 November 2019 | Full accounts made up to 31 March 2019 (28 pages) |
19 September 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
15 January 2019 | Director's details changed for Mr Martin Briggs on 15 January 2019 (2 pages) |
15 January 2019 | Director's details changed for Mr Anthony Hugh Daly on 15 January 2019 (2 pages) |
15 January 2019 | Change of details for Mr Anthony Hugh Daly as a person with significant control on 15 January 2019 (2 pages) |
26 October 2018 | Full accounts made up to 31 March 2018 (30 pages) |
11 October 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
29 March 2018 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
16 November 2017 | Full accounts made up to 31 March 2017 (29 pages) |
16 November 2017 | Full accounts made up to 31 March 2017 (29 pages) |
3 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
22 November 2016 | Full accounts made up to 31 March 2016 (30 pages) |
22 November 2016 | Full accounts made up to 31 March 2016 (30 pages) |
17 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
25 September 2015 | Full accounts made up to 31 March 2015 (28 pages) |
25 September 2015 | Full accounts made up to 31 March 2015 (28 pages) |
18 March 2015 | Director's details changed for Anthony Daly on 9 October 2014 (2 pages) |
18 March 2015 | Director's details changed for Anthony Daly on 9 October 2014 (2 pages) |
18 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Director's details changed for Anthony Daly on 9 October 2014 (2 pages) |
9 September 2014 | Full accounts made up to 31 March 2014 (27 pages) |
9 September 2014 | Full accounts made up to 31 March 2014 (27 pages) |
5 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
14 August 2013 | Full accounts made up to 31 March 2013 (24 pages) |
14 August 2013 | Full accounts made up to 31 March 2013 (24 pages) |
28 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (7 pages) |
29 November 2012 | Full accounts made up to 31 March 2012 (24 pages) |
29 November 2012 | Full accounts made up to 31 March 2012 (24 pages) |
24 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (7 pages) |
24 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (7 pages) |
7 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
7 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
3 May 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (7 pages) |
24 November 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
24 November 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
9 March 2010 | Director's details changed for Mr Vincent Waddell on 18 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Brian Mcmanus on 18 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Martin Briggs on 18 February 2010 (2 pages) |
9 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Director's details changed for Mr Brian Mcmanus on 18 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Anthony Daly on 18 February 2010 (2 pages) |
9 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Director's details changed for Mr Vincent Waddell on 18 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Anthony Daly on 18 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Martin Briggs on 18 February 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
8 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
8 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 April 2009 | Return made up to 18/02/09; no change of members (6 pages) |
27 April 2009 | Director's change of particulars / anthony daly / 18/02/2009 (1 page) |
27 April 2009 | Return made up to 18/02/09; no change of members (6 pages) |
27 April 2009 | Director's change of particulars / anthony daly / 18/02/2009 (1 page) |
25 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
25 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 August 2008 | Return made up to 18/02/08; no change of members (8 pages) |
6 August 2008 | Return made up to 18/02/08; no change of members (8 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
25 March 2007 | Return made up to 18/02/07; full list of members
|
25 March 2007 | Return made up to 18/02/07; full list of members
|
24 October 2006 | Particulars of mortgage/charge (6 pages) |
24 October 2006 | Particulars of mortgage/charge (6 pages) |
14 July 2006 | Particulars of mortgage/charge (6 pages) |
14 July 2006 | Particulars of mortgage/charge (6 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
16 February 2006 | Return made up to 18/02/06; full list of members (9 pages) |
16 February 2006 | Return made up to 18/02/06; full list of members (9 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
17 February 2005 | Return made up to 18/02/05; full list of members (9 pages) |
17 February 2005 | Return made up to 18/02/05; full list of members (9 pages) |
28 June 2004 | Return made up to 18/02/04; full list of members; amend
|
28 June 2004 | Return made up to 18/02/04; full list of members; amend
|
14 June 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
2 April 2004 | Return made up to 18/02/04; full list of members
|
2 April 2004 | Return made up to 18/02/04; full list of members
|
7 October 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
7 October 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: unit D2 southpoint, foreshore road, cardiff bay, cardiff CF10 4SP (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: unit D2 southpoint foreshore road cardiff bay cardiff CF10 4SP (1 page) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | New secretary appointed (2 pages) |
18 February 2003 | Incorporation (19 pages) |
18 February 2003 | Incorporation (19 pages) |