Sheffield
South Yorkshire
S9 2RX
Director Name | Admiral Sir Timothy Peter Fraser |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2023(19 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Chair Person |
Country of Residence | England |
Correspondence Address | Sheffield Forgemasters Brightside Lane Sheffield South Yorkshire S9 2RX |
Director Name | Mr Andrew James McNaughton |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2023(19 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sheffield Forgemasters Brightside Lane Sheffield South Yorkshire S9 2RX |
Director Name | Ms Amy Elizabeth Grey |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2023(19 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sheffield Forgemasters Brightside Lane Sheffield South Yorkshire S9 2RX |
Director Name | Ms Julie Colgan |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2023(19 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Sheffield Forgemasters Brightside Lane Sheffield South Yorkshire S9 2RX |
Director Name | Mr Simon Patrick Loftus Butcher |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2023(19 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sheffield Forgemasters Brightside Lane Sheffield South Yorkshire S9 2RX |
Secretary Name | Sinead Proctor |
---|---|
Status | Current |
Appointed | 18 October 2023(20 years, 2 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Correspondence Address | Sheffield Forgemasters Brightside Lane Sheffield South Yorkshire S9 2RX |
Director Name | Mr Norman James Bone |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(20 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | Sheffield Forgemasters Brightside Lane Sheffield South Yorkshire S9 2RX |
Director Name | Mr Gary Robin Nutter |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2024(20 years, 7 months after company formation) |
Appointment Duration | 1 month |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Sheffield Forgemasters Brightside Lane Sheffield South Yorkshire S9 2RX |
Secretary Name | Mr David Auty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2005) |
Role | Accountant |
Correspondence Address | 21 Beeches End Boston Spa Wetherby West Yorkshire LS23 6HL |
Director Name | Peter Kenny |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW |
Director Name | Dr Graham Aubrey Honeyman |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW |
Secretary Name | Mr John Philip Lovell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 06 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW |
Director Name | Nickolas Vaughan Burtoft |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 May 2008) |
Role | Company Director |
Correspondence Address | Park Hill Lodge 18 New Road Firbeck Worksop Nottinghamshire S81 8JY |
Director Name | Dr Roger Clive Richardson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW |
Director Name | Leslie Malcolm Collins |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW |
Director Name | Dr Martin Gerrard Kearney |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW |
Director Name | Volker Dieter Schaffer |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2005(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW |
Director Name | Mr Ian Robert Nicholls |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2006(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW |
Director Name | Mr Christopher Harry Archer |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(5 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW |
Director Name | Mr Michael Thomas Dickson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW |
Director Name | Prof Jesus Talamantes-Silva |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 01 May 2011(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW |
Director Name | Mr Simon John Alexander |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW |
Director Name | Miss Victoria Jane Hinchcliffe |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW |
Director Name | Mr Neil Anthony Maskrey |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW |
Director Name | Martin John Brear |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW |
Director Name | Dr Stephen Price |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 April 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW |
Director Name | Mr John Philip Lovell |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2016(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW |
Secretary Name | Mr Allan Geoffrey Skelton |
---|---|
Status | Resigned |
Appointed | 07 August 2018(14 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 March 2023) |
Role | Company Director |
Correspondence Address | PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW |
Director Name | Mr Stephen John Hammell |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(15 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW |
Director Name | Mr Paul Alexander Cahill |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2018(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW |
Secretary Name | Mr Stuart Malcolm Kelly |
---|---|
Status | Resigned |
Appointed | 28 March 2023(19 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 October 2023) |
Role | Company Director |
Correspondence Address | PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW |
Director Name | Ms Janice Margaret Munday |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2023(19 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 29 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW |
Director Name | Mr David Alan Bond |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2023(19 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 March 2024) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | sfel.com |
---|
Registered Address | Sheffield Forgemasters Brightside Lane Sheffield South Yorkshire S9 2RX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Sheffield Forgemasters International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £97,508,000 |
Gross Profit | £8,577,000 |
Net Worth | £7,792,000 |
Cash | £101,000 |
Current Liabilities | £64,851,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 9 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 23 August 2024 (4 months from now) |
17 July 2020 | Delivered on: 23 July 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
20 April 2020 | Delivered on: 22 April 2020 Persons entitled: Wells Fargo Capital Finance (UK) Limited Classification: A registered charge Particulars: Land. The freehold property comprised in title numbers SYK204372, SYK356783, SYK377124, SYK381599 and SYK389861 and the leasehold property comprised in title number SYK328360. See section 3.1(a) (land) of the instrument for more details.. Intellectual property. See section 3.8 (intellectual property rights) – each chargor (as defined in the security agreement) charges by way of fixed charge all intellectual property rights (as defined in the security agreement), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights. Outstanding |
15 July 2009 | Delivered on: 27 July 2009 Persons entitled: Burdale Financial Limited Classification: Equipment charge Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever. Particulars: All rights title and interest in and to the security assets see image for full details. Outstanding |
19 September 2005 | Delivered on: 7 October 2005 Persons entitled: The Board of the Pension Protection Fund Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: River don works being the f/h property with t/no SYK381599 and those parts of t/nos SYK356783 and SYK389861 and the l/h property with t/no SYK328360. By way of assignment the rental income, the proceeds of disposal in respect of the charged assets the proceeds of any claim made under any insurance policy relating to the charged assets and by way of assignment the property rights. See the mortgage charge document for full details. Outstanding |
19 September 2005 | Delivered on: 27 September 2005 Persons entitled: Burdale Financial Limited Classification: Debenture Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings being river don works sheffield t/n SYK204372 SYK356783 SYK377124 SYK381599 and SYK389861 and the l/h property comprised in t/n SYK328360, fixed and floating charges over assets including goodwill bookdebts uncalled capital fixtures fixed plant and machinery,. See the mortgage charge document for full details. Outstanding |
19 September 2005 | Delivered on: 27 September 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
19 September 2005 | Delivered on: 27 September 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge 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: F/H property k/a or being land and buildings being part river don works sheffield. See the mortgage charge document for full details. Outstanding |
19 August 2021 | Delivered on: 26 August 2021 Persons entitled: The Secretary of State for the Defence of Great Britain and Northern Ireland Classification: A registered charge Particulars: All present and future freehold or leasehold land including, but not limited to, the freehold land comprising river don works, sheffield (title no. SYK204372) and all intellectual property pursuant to clause 3 and as further described in schedule 2 of the accompanying copy instrument. Outstanding |
12 September 2003 | Delivered on: 13 September 2003 Persons entitled: Pencil Top Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage properties referred to in the debenture and proceeds of sale together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery and the benefit of any covenants and all other interests or estates in any freehold or leasehold properties belonging to the company specific equitable charge all interests in any property at any time belonging to or charged to the company and the proceeds of sale together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery by assignment all book debts and other debts first fixed charge all stocks, shares securities or other interests together with all rights in respect of them , present and future insurances, present and future intellectual property rights , licences, pension fund, goodwill and uncalled capital , amounts realised from order of court floating charge the undertaking and all property, assets and rights present and future. Outstanding |
19 September 2005 | Delivered on: 27 September 2005 Satisfied on: 19 July 2007 Persons entitled: Sheffield Forgemasters Limited (In Administration) Acting by Its Administrators Roger Marsh Andstephen Ellis Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings being part of the river don works, sheffield t/no's SYK204372 and SYK377124 and part of land under t/no's SYK356783 and SYK389861, including all buildings and fixtures, and assigns the rental income. See the mortgage charge document for full details. Fully Satisfied |
28 February 2024 | Statement of capital following an allotment of shares on 9 February 2024
|
---|---|
31 January 2024 | Statement of capital following an allotment of shares on 25 October 2023
|
30 January 2024 | Second filing of a statement of capital following an allotment of shares on 8 December 2022
|
22 January 2024 | Appointment of Mr Norman Bone as a director on 1 January 2024 (2 pages) |
3 January 2024 | Termination of appointment of Janice Margaret Munday as a director on 29 December 2023 (1 page) |
26 October 2023 | Full accounts made up to 31 March 2023 (51 pages) |
18 October 2023 | Termination of appointment of Stuart Malcolm Kelly as a secretary on 18 October 2023 (1 page) |
18 October 2023 | Appointment of Sinead Proctor as a secretary on 18 October 2023 (2 pages) |
5 October 2023 | Confirmation statement made on 9 August 2023 with updates (4 pages) |
4 August 2023 | Appointment of Mr Simon Patrick Loftus Butcher as a director on 27 July 2023 (2 pages) |
3 August 2023 | Appointment of Mr David Alan Bond as a director on 27 July 2023 (2 pages) |
3 August 2023 | Appointment of Ms Julie Colgan as a director on 27 July 2023 (2 pages) |
3 August 2023 | Appointment of Ms Janice Margaret Munday as a director on 27 July 2023 (2 pages) |
3 August 2023 | Appointment of Mr Andrew James Mcnaughton as a director on 27 July 2023 (2 pages) |
2 August 2023 | Appointment of Ms Amy Elizabeth Grey as a director on 27 July 2023 (2 pages) |
11 May 2023 | Appointment of Admiral Sir Timothy Peter Fraser as a director on 30 April 2023 (2 pages) |
10 May 2023 | Termination of appointment of Stephen Hammell as a director on 30 April 2023 (1 page) |
28 March 2023 | Termination of appointment of Allan Geoffrey Skelton as a secretary on 28 March 2023 (1 page) |
28 March 2023 | Appointment of Mr Stuart Malcolm Kelly as a secretary on 28 March 2023 (2 pages) |
27 March 2023 | Statement of capital following an allotment of shares on 27 March 2023
|
6 February 2023 | All of the property or undertaking has been released from charge 1 (2 pages) |
16 December 2022 | Statement of capital following an allotment of shares on 8 December 2022
|
14 October 2022 | Full accounts made up to 31 March 2022 (44 pages) |
8 September 2022 | Confirmation statement made on 9 August 2022 with updates (4 pages) |
1 July 2022 | Resolutions
|
28 June 2022 | Statement of capital following an allotment of shares on 28 June 2022
|
29 December 2021 | Full accounts made up to 31 December 2020 (42 pages) |
7 October 2021 | Satisfaction of charge 5 in full (1 page) |
7 October 2021 | Satisfaction of charge 048642160008 in full (1 page) |
7 October 2021 | Satisfaction of charge 7 in full (1 page) |
4 October 2021 | Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
26 August 2021 | Registration of charge 048642160010, created on 19 August 2021 (107 pages) |
18 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
12 June 2021 | Satisfaction of charge 6 in full (4 pages) |
12 May 2021 | Termination of appointment of Paul Alexander Cahill as a director on 30 April 2021 (1 page) |
21 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
11 August 2020 | Full accounts made up to 31 December 2019 (34 pages) |
23 July 2020 | Registration of charge 048642160009, created on 17 July 2020 (23 pages) |
22 April 2020 | Registration of charge 048642160008, created on 20 April 2020 (104 pages) |
9 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
26 April 2019 | Full accounts made up to 31 December 2018 (32 pages) |
9 December 2018 | Full accounts made up to 31 December 2017 (30 pages) |
2 October 2018 | Appointment of Mr Paul Alexander Cahill as a director on 2 October 2018 (2 pages) |
10 September 2018 | Appointment of Mr Stephen Hammell as a director on 31 August 2018 (2 pages) |
10 September 2018 | Termination of appointment of John Philip Lovell as a director on 31 August 2018 (1 page) |
20 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
7 August 2018 | Appointment of Mr Allan Geoffrey Skelton as a secretary on 7 August 2018 (2 pages) |
7 August 2018 | Termination of appointment of John Philip Lovell as a secretary on 6 August 2018 (1 page) |
1 August 2018 | Termination of appointment of Graham Aubrey Honeyman as a director on 31 July 2018 (1 page) |
27 July 2018 | Termination of appointment of Michael Thomas Dickson as a director on 25 July 2018 (1 page) |
25 April 2018 | Termination of appointment of Stephen Price as a director on 25 April 2018 (1 page) |
25 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
3 August 2017 | Full accounts made up to 31 December 2016 (29 pages) |
3 August 2017 | Full accounts made up to 31 December 2016 (29 pages) |
31 March 2017 | Termination of appointment of Martin Gerrard Kearney as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Martin Gerrard Kearney as a director on 31 March 2017 (1 page) |
27 October 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
27 October 2016 | Termination of appointment of Victoria Jane Hinchcliffe as a director on 17 June 2016 (1 page) |
27 October 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
27 October 2016 | Termination of appointment of Victoria Jane Hinchcliffe as a director on 17 June 2016 (1 page) |
19 July 2016 | Termination of appointment of Neil Anthony Maskrey as a director on 31 May 2016 (1 page) |
19 July 2016 | Termination of appointment of Neil Anthony Maskrey as a director on 31 May 2016 (1 page) |
24 May 2016 | Full accounts made up to 31 December 2015 (29 pages) |
24 May 2016 | Full accounts made up to 31 December 2015 (29 pages) |
1 April 2016 | Appointment of Mr John Philip Lovell as a director on 22 February 2016 (2 pages) |
1 April 2016 | Appointment of Mr John Philip Lovell as a director on 22 February 2016 (2 pages) |
25 March 2016 | Termination of appointment of Roger Clive Richardson as a director on 29 February 2016 (1 page) |
25 March 2016 | Termination of appointment of Roger Clive Richardson as a director on 29 February 2016 (1 page) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2016 | Full accounts made up to 31 December 2014 (23 pages) |
4 February 2016 | Full accounts made up to 31 December 2014 (23 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
24 September 2015 | Termination of appointment of Simon John Alexander as a director on 30 June 2015 (1 page) |
24 September 2015 | Termination of appointment of Simon John Alexander as a director on 30 June 2015 (1 page) |
26 March 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
26 March 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
17 December 2014 | Appointment of Dr Stephen Price as a director on 1 May 2014 (2 pages) |
17 December 2014 | Appointment of Dr Stephen Price as a director on 1 May 2014 (2 pages) |
17 December 2014 | Appointment of Dr Stephen Price as a director on 1 May 2014 (2 pages) |
30 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Termination of appointment of Martin John Brear as a director on 14 March 2014 (1 page) |
30 September 2014 | Termination of appointment of Martin John Brear as a director on 14 March 2014 (1 page) |
30 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
4 April 2014 | Full accounts made up to 30 June 2013 (22 pages) |
4 April 2014 | Full accounts made up to 30 June 2013 (22 pages) |
16 September 2013 | Termination of appointment of Jesus Talamantes-Silva as a director (1 page) |
16 September 2013 | Termination of appointment of Christopher Archer as a director (1 page) |
16 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Termination of appointment of Jesus Talamantes-Silva as a director (1 page) |
16 September 2013 | Termination of appointment of Leslie Collins as a director (1 page) |
16 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Termination of appointment of Christopher Archer as a director (1 page) |
16 September 2013 | Termination of appointment of Leslie Collins as a director (1 page) |
26 March 2013 | Full accounts made up to 30 June 2012 (23 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (23 pages) |
12 September 2012 | Termination of appointment of Ian Nicholls as a director (1 page) |
12 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (9 pages) |
12 September 2012 | Appointment of Martin John Brear as a director (2 pages) |
12 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (9 pages) |
12 September 2012 | Termination of appointment of Ian Nicholls as a director (1 page) |
12 September 2012 | Appointment of Martin John Brear as a director (2 pages) |
21 February 2012 | Full accounts made up to 30 June 2011 (23 pages) |
21 February 2012 | Full accounts made up to 30 June 2011 (23 pages) |
18 January 2012 | Appointment of Mr Neil Anthony Maskrey as a director (2 pages) |
18 January 2012 | Appointment of Mr Neil Anthony Maskrey as a director (2 pages) |
20 December 2011 | Appointment of Miss Victoria Jane Hinchcliffe as a director (2 pages) |
20 December 2011 | Appointment of Miss Victoria Jane Hinchcliffe as a director (2 pages) |
18 November 2011 | Appointment of Mr Simon John Alexander as a director (2 pages) |
18 November 2011 | Appointment of Mr Simon John Alexander as a director (2 pages) |
12 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (7 pages) |
12 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (7 pages) |
12 September 2011 | Termination of appointment of Volker Schaffer as a director (1 page) |
12 September 2011 | Termination of appointment of Volker Schaffer as a director (1 page) |
6 June 2011 | Termination of appointment of Peter Kenny as a director (1 page) |
6 June 2011 | Termination of appointment of Peter Kenny as a director (1 page) |
6 June 2011 | Appointment of Professor Jesus Talamantes-Silva as a director (2 pages) |
6 June 2011 | Appointment of Professor Jesus Talamantes-Silva as a director (2 pages) |
7 April 2011 | Full accounts made up to 30 June 2010 (23 pages) |
7 April 2011 | Full accounts made up to 30 June 2010 (23 pages) |
26 August 2010 | Director's details changed for Mr Christopher Harry Archer on 12 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Leslie Malcolm Collins on 12 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Ian Robert Nicholls on 12 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Dr Graham Aubrey Honeyman on 12 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Volker Dieter Schaffer on 12 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Ian Robert Nicholls on 12 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (7 pages) |
26 August 2010 | Director's details changed for Gareth Keith Barker on 12 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Leslie Malcolm Collins on 12 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (7 pages) |
26 August 2010 | Director's details changed for Dr Roger Clive Richardson on 12 August 2010 (2 pages) |
26 August 2010 | Secretary's details changed for John Philip Lovell on 12 August 2010 (1 page) |
26 August 2010 | Director's details changed for Dr Martin Gerrard Kearney on 12 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Dr Graham Aubrey Honeyman on 12 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Gareth Keith Barker on 12 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Volker Dieter Schaffer on 12 August 2010 (2 pages) |
26 August 2010 | Secretary's details changed for John Philip Lovell on 12 August 2010 (1 page) |
26 August 2010 | Director's details changed for Peter Kenny on 12 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Dr Martin Gerrard Kearney on 12 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Christopher Harry Archer on 12 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Dr Roger Clive Richardson on 12 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Peter Kenny on 12 August 2010 (2 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (23 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (23 pages) |
11 January 2010 | Appointment of Mr Michael Thomas Dickson as a director (2 pages) |
11 January 2010 | Appointment of Mr Michael Thomas Dickson as a director (2 pages) |
9 September 2009 | Return made up to 12/08/09; full list of members (6 pages) |
9 September 2009 | Return made up to 12/08/09; full list of members (6 pages) |
27 July 2009 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
27 July 2009 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
2 May 2009 | Full accounts made up to 30 June 2008 (22 pages) |
2 May 2009 | Full accounts made up to 30 June 2008 (22 pages) |
8 September 2008 | Director appointed mr christopher harry archer (1 page) |
8 September 2008 | Director appointed mr christopher harry archer (1 page) |
27 August 2008 | Appointment terminated director nickolas burtoft (1 page) |
27 August 2008 | Return made up to 12/08/08; full list of members (5 pages) |
27 August 2008 | Return made up to 12/08/08; full list of members (5 pages) |
27 August 2008 | Appointment terminated director nickolas burtoft (1 page) |
22 April 2008 | Full accounts made up to 30 June 2007 (22 pages) |
22 April 2008 | Full accounts made up to 30 June 2007 (22 pages) |
7 September 2007 | Director's particulars changed (1 page) |
7 September 2007 | Director's particulars changed (1 page) |
7 September 2007 | Return made up to 12/08/07; full list of members (3 pages) |
7 September 2007 | Return made up to 12/08/07; full list of members (3 pages) |
23 July 2007 | New director appointed (1 page) |
23 July 2007 | New director appointed (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2007 | Full accounts made up to 30 June 2006 (22 pages) |
19 April 2007 | Full accounts made up to 30 June 2006 (22 pages) |
28 September 2006 | New director appointed (1 page) |
28 September 2006 | New director appointed (1 page) |
27 September 2006 | Return made up to 12/08/06; full list of members (3 pages) |
27 September 2006 | Return made up to 12/08/06; full list of members (3 pages) |
17 May 2006 | Accounts for a dormant company made up to 30 April 2005 (7 pages) |
17 May 2006 | Accounts for a dormant company made up to 30 April 2005 (7 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
11 November 2005 | Return made up to 12/08/05; full list of members
|
11 November 2005 | Return made up to 12/08/05; full list of members
|
7 October 2005 | Particulars of mortgage/charge (5 pages) |
7 October 2005 | Particulars of mortgage/charge (5 pages) |
27 September 2005 | Particulars of mortgage/charge (6 pages) |
27 September 2005 | Particulars of mortgage/charge (11 pages) |
27 September 2005 | Particulars of mortgage/charge (19 pages) |
27 September 2005 | Particulars of mortgage/charge (11 pages) |
27 September 2005 | Particulars of mortgage/charge (12 pages) |
27 September 2005 | Particulars of mortgage/charge (19 pages) |
27 September 2005 | Particulars of mortgage/charge (6 pages) |
27 September 2005 | Particulars of mortgage/charge (12 pages) |
23 September 2005 | Resolutions
|
23 September 2005 | Resolutions
|
19 September 2005 | Company name changed obvious believer LIMITED\certificate issued on 19/09/05 (2 pages) |
19 September 2005 | Company name changed obvious believer LIMITED\certificate issued on 19/09/05 (2 pages) |
23 July 2005 | Auditor's resignation (1 page) |
23 July 2005 | Auditor's resignation (1 page) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | New secretary appointed (2 pages) |
18 July 2005 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
18 July 2005 | New secretary appointed (2 pages) |
18 July 2005 | Resolutions
|
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: kings court, 12 king street leeds west yorkshire LS1 2HL (1 page) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Resolutions
|
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: kings court, 12 king street leeds west yorkshire LS1 2HL (1 page) |
18 July 2005 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
3 March 2005 | Full accounts made up to 30 April 2004 (7 pages) |
3 March 2005 | Full accounts made up to 30 April 2004 (7 pages) |
26 August 2004 | Return made up to 12/08/04; full list of members
|
26 August 2004 | Director's particulars changed (1 page) |
26 August 2004 | Director's particulars changed (1 page) |
26 August 2004 | Return made up to 12/08/04; full list of members
|
25 August 2004 | Secretary's particulars changed (1 page) |
25 August 2004 | Secretary's particulars changed (1 page) |
25 May 2004 | Accounting reference date shortened from 31/08/04 to 30/04/04 (1 page) |
25 May 2004 | Accounting reference date shortened from 31/08/04 to 30/04/04 (1 page) |
13 September 2003 | Particulars of mortgage/charge (7 pages) |
13 September 2003 | Particulars of mortgage/charge (7 pages) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | New secretary appointed (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 September 2003 | New director appointed (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | New secretary appointed (1 page) |
10 September 2003 | New director appointed (1 page) |
12 August 2003 | Incorporation (16 pages) |
12 August 2003 | Incorporation (16 pages) |