Company NameSheffield Forgemasters Engineering Limited
Company StatusActive
Company Number04864216
CategoryPrivate Limited Company
Incorporation Date12 August 2003(20 years, 8 months ago)
Previous NameObvious Believer Limited

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameMr Gareth Keith Barker
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2007(3 years, 10 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSheffield Forgemasters Brightside Lane
Sheffield
South Yorkshire
S9 2RX
Director NameAdmiral Sir Timothy Peter Fraser
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2023(19 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks
RoleChair Person
Country of ResidenceEngland
Correspondence AddressSheffield Forgemasters Brightside Lane
Sheffield
South Yorkshire
S9 2RX
Director NameMr Andrew James McNaughton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2023(19 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSheffield Forgemasters Brightside Lane
Sheffield
South Yorkshire
S9 2RX
Director NameMs Amy Elizabeth Grey
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2023(19 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSheffield Forgemasters Brightside Lane
Sheffield
South Yorkshire
S9 2RX
Director NameMs Julie Colgan
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2023(19 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressSheffield Forgemasters Brightside Lane
Sheffield
South Yorkshire
S9 2RX
Director NameMr Simon Patrick Loftus Butcher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2023(19 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSheffield Forgemasters Brightside Lane
Sheffield
South Yorkshire
S9 2RX
Secretary NameSinead Proctor
StatusCurrent
Appointed18 October 2023(20 years, 2 months after company formation)
Appointment Duration6 months
RoleCompany Director
Correspondence AddressSheffield Forgemasters Brightside Lane
Sheffield
South Yorkshire
S9 2RX
Director NameMr Norman James Bone
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(20 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence AddressSheffield Forgemasters Brightside Lane
Sheffield
South Yorkshire
S9 2RX
Director NameMr Gary Robin Nutter
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2024(20 years, 7 months after company formation)
Appointment Duration1 month
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSheffield Forgemasters Brightside Lane
Sheffield
South Yorkshire
S9 2RX
Secretary NameMr David Auty
NationalityBritish
StatusResigned
Appointed03 September 2003(3 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2005)
RoleAccountant
Correspondence Address21 Beeches End
Boston Spa
Wetherby
West Yorkshire
LS23 6HL
Director NamePeter Kenny
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(1 year, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 286
Brightside Lane
Sheffield
South Yorkshire
S9 2RW
Director NameDr Graham Aubrey Honeyman
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(1 year, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 286
Brightside Lane
Sheffield
South Yorkshire
S9 2RW
Secretary NameMr John Philip Lovell
NationalityBritish
StatusResigned
Appointed01 July 2005(1 year, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 06 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 286
Brightside Lane
Sheffield
South Yorkshire
S9 2RW
Director NameNickolas Vaughan Burtoft
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 09 May 2008)
RoleCompany Director
Correspondence AddressPark Hill Lodge
18 New Road Firbeck
Worksop
Nottinghamshire
S81 8JY
Director NameDr Roger Clive Richardson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(2 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 286
Brightside Lane
Sheffield
South Yorkshire
S9 2RW
Director NameLeslie Malcolm Collins
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(2 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 286
Brightside Lane
Sheffield
South Yorkshire
S9 2RW
Director NameDr Martin Gerrard Kearney
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(2 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 286
Brightside Lane
Sheffield
South Yorkshire
S9 2RW
Director NameVolker Dieter Schaffer
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2005(2 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 20 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 286
Brightside Lane
Sheffield
South Yorkshire
S9 2RW
Director NameMr Ian Robert Nicholls
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2006(2 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 286
Brightside Lane
Sheffield
South Yorkshire
S9 2RW
Director NameMr Christopher Harry Archer
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(5 years after company formation)
Appointment Duration4 years, 4 months (resigned 30 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 286
Brightside Lane
Sheffield
South Yorkshire
S9 2RW
Director NameMr Michael Thomas Dickson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(6 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 25 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 286
Brightside Lane
Sheffield
South Yorkshire
S9 2RW
Director NameProf Jesus Talamantes-Silva
Date of BirthNovember 1972 (Born 51 years ago)
NationalityMexican
StatusResigned
Appointed01 May 2011(7 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 286
Brightside Lane
Sheffield
South Yorkshire
S9 2RW
Director NameMr Simon John Alexander
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(7 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 286
Brightside Lane
Sheffield
South Yorkshire
S9 2RW
Director NameMiss Victoria Jane Hinchcliffe
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(7 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 286
Brightside Lane
Sheffield
South Yorkshire
S9 2RW
Director NameMr Neil Anthony Maskrey
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(7 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 286
Brightside Lane
Sheffield
South Yorkshire
S9 2RW
Director NameMartin John Brear
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(8 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 286
Brightside Lane
Sheffield
South Yorkshire
S9 2RW
Director NameDr Stephen Price
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(10 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 April 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressPO Box 286
Brightside Lane
Sheffield
South Yorkshire
S9 2RW
Director NameMr John Philip Lovell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2016(12 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPO Box 286
Brightside Lane
Sheffield
South Yorkshire
S9 2RW
Secretary NameMr Allan Geoffrey Skelton
StatusResigned
Appointed07 August 2018(14 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 March 2023)
RoleCompany Director
Correspondence AddressPO Box 286
Brightside Lane
Sheffield
South Yorkshire
S9 2RW
Director NameMr Stephen John Hammell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(15 years after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 286
Brightside Lane
Sheffield
South Yorkshire
S9 2RW
Director NameMr Paul Alexander Cahill
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2018(15 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 286
Brightside Lane
Sheffield
South Yorkshire
S9 2RW
Secretary NameMr Stuart Malcolm Kelly
StatusResigned
Appointed28 March 2023(19 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 October 2023)
RoleCompany Director
Correspondence AddressPO Box 286
Brightside Lane
Sheffield
South Yorkshire
S9 2RW
Director NameMs Janice Margaret Munday
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2023(19 years, 11 months after company formation)
Appointment Duration5 months (resigned 29 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 286
Brightside Lane
Sheffield
South Yorkshire
S9 2RW
Director NameMr David Alan Bond
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2023(19 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 March 2024)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressPO Box 286
Brightside Lane
Sheffield
South Yorkshire
S9 2RW
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitesfel.com

Location

Registered AddressSheffield Forgemasters
Brightside Lane
Sheffield
South Yorkshire
S9 2RX
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Sheffield Forgemasters International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£97,508,000
Gross Profit£8,577,000
Net Worth£7,792,000
Cash£101,000
Current Liabilities£64,851,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return9 August 2023 (8 months, 1 week ago)
Next Return Due23 August 2024 (4 months from now)

Charges

17 July 2020Delivered on: 23 July 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 April 2020Delivered 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 2009Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2021Delivered 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 2003Delivered 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 2005Delivered 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

Filing History

28 February 2024Statement of capital following an allotment of shares on 9 February 2024
  • GBP 134,276
(3 pages)
31 January 2024Statement of capital following an allotment of shares on 25 October 2023
  • GBP 106,276
(3 pages)
30 January 2024Second filing of a statement of capital following an allotment of shares on 8 December 2022
  • GBP 79,076
(4 pages)
22 January 2024Appointment of Mr Norman Bone as a director on 1 January 2024 (2 pages)
3 January 2024Termination of appointment of Janice Margaret Munday as a director on 29 December 2023 (1 page)
26 October 2023Full accounts made up to 31 March 2023 (51 pages)
18 October 2023Termination of appointment of Stuart Malcolm Kelly as a secretary on 18 October 2023 (1 page)
18 October 2023Appointment of Sinead Proctor as a secretary on 18 October 2023 (2 pages)
5 October 2023Confirmation statement made on 9 August 2023 with updates (4 pages)
4 August 2023Appointment of Mr Simon Patrick Loftus Butcher as a director on 27 July 2023 (2 pages)
3 August 2023Appointment of Mr David Alan Bond as a director on 27 July 2023 (2 pages)
3 August 2023Appointment of Ms Julie Colgan as a director on 27 July 2023 (2 pages)
3 August 2023Appointment of Ms Janice Margaret Munday as a director on 27 July 2023 (2 pages)
3 August 2023Appointment of Mr Andrew James Mcnaughton as a director on 27 July 2023 (2 pages)
2 August 2023Appointment of Ms Amy Elizabeth Grey as a director on 27 July 2023 (2 pages)
11 May 2023Appointment of Admiral Sir Timothy Peter Fraser as a director on 30 April 2023 (2 pages)
10 May 2023Termination of appointment of Stephen Hammell as a director on 30 April 2023 (1 page)
28 March 2023Termination of appointment of Allan Geoffrey Skelton as a secretary on 28 March 2023 (1 page)
28 March 2023Appointment of Mr Stuart Malcolm Kelly as a secretary on 28 March 2023 (2 pages)
27 March 2023Statement of capital following an allotment of shares on 27 March 2023
  • GBP 79,076
(3 pages)
6 February 2023All of the property or undertaking has been released from charge 1 (2 pages)
16 December 2022Statement of capital following an allotment of shares on 8 December 2022
  • GBP 55,676
  • ANNOTATION Clarification a second filed SH01 was registered on 30/01/2024
(4 pages)
14 October 2022Full accounts made up to 31 March 2022 (44 pages)
8 September 2022Confirmation statement made on 9 August 2022 with updates (4 pages)
1 July 2022Resolutions
  • RES13 ‐ The restriction on the authorised share capital of the company set out in the memorandum of association of the company, which by virtue of section 28 of the companies act 2006 is treated as a provision of the company's articles of association, is hereby revoked and deleted 24/06/2022
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 June 2022Statement of capital following an allotment of shares on 28 June 2022
  • GBP 29,676
(3 pages)
29 December 2021Full accounts made up to 31 December 2020 (42 pages)
7 October 2021Satisfaction of charge 5 in full (1 page)
7 October 2021Satisfaction of charge 048642160008 in full (1 page)
7 October 2021Satisfaction of charge 7 in full (1 page)
4 October 2021Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
26 August 2021Registration of charge 048642160010, created on 19 August 2021 (107 pages)
18 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
12 June 2021Satisfaction of charge 6 in full (4 pages)
12 May 2021Termination of appointment of Paul Alexander Cahill as a director on 30 April 2021 (1 page)
21 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
11 August 2020Full accounts made up to 31 December 2019 (34 pages)
23 July 2020Registration of charge 048642160009, created on 17 July 2020 (23 pages)
22 April 2020Registration of charge 048642160008, created on 20 April 2020 (104 pages)
9 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
26 April 2019Full accounts made up to 31 December 2018 (32 pages)
9 December 2018Full accounts made up to 31 December 2017 (30 pages)
2 October 2018Appointment of Mr Paul Alexander Cahill as a director on 2 October 2018 (2 pages)
10 September 2018Appointment of Mr Stephen Hammell as a director on 31 August 2018 (2 pages)
10 September 2018Termination of appointment of John Philip Lovell as a director on 31 August 2018 (1 page)
20 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
7 August 2018Appointment of Mr Allan Geoffrey Skelton as a secretary on 7 August 2018 (2 pages)
7 August 2018Termination of appointment of John Philip Lovell as a secretary on 6 August 2018 (1 page)
1 August 2018Termination of appointment of Graham Aubrey Honeyman as a director on 31 July 2018 (1 page)
27 July 2018Termination of appointment of Michael Thomas Dickson as a director on 25 July 2018 (1 page)
25 April 2018Termination of appointment of Stephen Price as a director on 25 April 2018 (1 page)
25 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
3 August 2017Full accounts made up to 31 December 2016 (29 pages)
3 August 2017Full accounts made up to 31 December 2016 (29 pages)
31 March 2017Termination of appointment of Martin Gerrard Kearney as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Martin Gerrard Kearney as a director on 31 March 2017 (1 page)
27 October 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
27 October 2016Termination of appointment of Victoria Jane Hinchcliffe as a director on 17 June 2016 (1 page)
27 October 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
27 October 2016Termination of appointment of Victoria Jane Hinchcliffe as a director on 17 June 2016 (1 page)
19 July 2016Termination of appointment of Neil Anthony Maskrey as a director on 31 May 2016 (1 page)
19 July 2016Termination of appointment of Neil Anthony Maskrey as a director on 31 May 2016 (1 page)
24 May 2016Full accounts made up to 31 December 2015 (29 pages)
24 May 2016Full accounts made up to 31 December 2015 (29 pages)
1 April 2016Appointment of Mr John Philip Lovell as a director on 22 February 2016 (2 pages)
1 April 2016Appointment of Mr John Philip Lovell as a director on 22 February 2016 (2 pages)
25 March 2016Termination of appointment of Roger Clive Richardson as a director on 29 February 2016 (1 page)
25 March 2016Termination of appointment of Roger Clive Richardson as a director on 29 February 2016 (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
4 February 2016Full accounts made up to 31 December 2014 (23 pages)
4 February 2016Full accounts made up to 31 December 2014 (23 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
25 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(7 pages)
25 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(7 pages)
24 September 2015Termination of appointment of Simon John Alexander as a director on 30 June 2015 (1 page)
24 September 2015Termination of appointment of Simon John Alexander as a director on 30 June 2015 (1 page)
26 March 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
26 March 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
17 December 2014Appointment of Dr Stephen Price as a director on 1 May 2014 (2 pages)
17 December 2014Appointment of Dr Stephen Price as a director on 1 May 2014 (2 pages)
17 December 2014Appointment of Dr Stephen Price as a director on 1 May 2014 (2 pages)
30 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(7 pages)
30 September 2014Termination of appointment of Martin John Brear as a director on 14 March 2014 (1 page)
30 September 2014Termination of appointment of Martin John Brear as a director on 14 March 2014 (1 page)
30 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(7 pages)
4 April 2014Full accounts made up to 30 June 2013 (22 pages)
4 April 2014Full accounts made up to 30 June 2013 (22 pages)
16 September 2013Termination of appointment of Jesus Talamantes-Silva as a director (1 page)
16 September 2013Termination of appointment of Christopher Archer as a director (1 page)
16 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(7 pages)
16 September 2013Termination of appointment of Jesus Talamantes-Silva as a director (1 page)
16 September 2013Termination of appointment of Leslie Collins as a director (1 page)
16 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(7 pages)
16 September 2013Termination of appointment of Christopher Archer as a director (1 page)
16 September 2013Termination of appointment of Leslie Collins as a director (1 page)
26 March 2013Full accounts made up to 30 June 2012 (23 pages)
26 March 2013Full accounts made up to 30 June 2012 (23 pages)
12 September 2012Termination of appointment of Ian Nicholls as a director (1 page)
12 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (9 pages)
12 September 2012Appointment of Martin John Brear as a director (2 pages)
12 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (9 pages)
12 September 2012Termination of appointment of Ian Nicholls as a director (1 page)
12 September 2012Appointment of Martin John Brear as a director (2 pages)
21 February 2012Full accounts made up to 30 June 2011 (23 pages)
21 February 2012Full accounts made up to 30 June 2011 (23 pages)
18 January 2012Appointment of Mr Neil Anthony Maskrey as a director (2 pages)
18 January 2012Appointment of Mr Neil Anthony Maskrey as a director (2 pages)
20 December 2011Appointment of Miss Victoria Jane Hinchcliffe as a director (2 pages)
20 December 2011Appointment of Miss Victoria Jane Hinchcliffe as a director (2 pages)
18 November 2011Appointment of Mr Simon John Alexander as a director (2 pages)
18 November 2011Appointment of Mr Simon John Alexander as a director (2 pages)
12 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (7 pages)
12 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (7 pages)
12 September 2011Termination of appointment of Volker Schaffer as a director (1 page)
12 September 2011Termination of appointment of Volker Schaffer as a director (1 page)
6 June 2011Termination of appointment of Peter Kenny as a director (1 page)
6 June 2011Termination of appointment of Peter Kenny as a director (1 page)
6 June 2011Appointment of Professor Jesus Talamantes-Silva as a director (2 pages)
6 June 2011Appointment of Professor Jesus Talamantes-Silva as a director (2 pages)
7 April 2011Full accounts made up to 30 June 2010 (23 pages)
7 April 2011Full accounts made up to 30 June 2010 (23 pages)
26 August 2010Director's details changed for Mr Christopher Harry Archer on 12 August 2010 (2 pages)
26 August 2010Director's details changed for Leslie Malcolm Collins on 12 August 2010 (2 pages)
26 August 2010Director's details changed for Mr Ian Robert Nicholls on 12 August 2010 (2 pages)
26 August 2010Director's details changed for Dr Graham Aubrey Honeyman on 12 August 2010 (2 pages)
26 August 2010Director's details changed for Volker Dieter Schaffer on 12 August 2010 (2 pages)
26 August 2010Director's details changed for Mr Ian Robert Nicholls on 12 August 2010 (2 pages)
26 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (7 pages)
26 August 2010Director's details changed for Gareth Keith Barker on 12 August 2010 (2 pages)
26 August 2010Director's details changed for Leslie Malcolm Collins on 12 August 2010 (2 pages)
26 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (7 pages)
26 August 2010Director's details changed for Dr Roger Clive Richardson on 12 August 2010 (2 pages)
26 August 2010Secretary's details changed for John Philip Lovell on 12 August 2010 (1 page)
26 August 2010Director's details changed for Dr Martin Gerrard Kearney on 12 August 2010 (2 pages)
26 August 2010Director's details changed for Dr Graham Aubrey Honeyman on 12 August 2010 (2 pages)
26 August 2010Director's details changed for Gareth Keith Barker on 12 August 2010 (2 pages)
26 August 2010Director's details changed for Volker Dieter Schaffer on 12 August 2010 (2 pages)
26 August 2010Secretary's details changed for John Philip Lovell on 12 August 2010 (1 page)
26 August 2010Director's details changed for Peter Kenny on 12 August 2010 (2 pages)
26 August 2010Director's details changed for Dr Martin Gerrard Kearney on 12 August 2010 (2 pages)
26 August 2010Director's details changed for Mr Christopher Harry Archer on 12 August 2010 (2 pages)
26 August 2010Director's details changed for Dr Roger Clive Richardson on 12 August 2010 (2 pages)
26 August 2010Director's details changed for Peter Kenny on 12 August 2010 (2 pages)
1 April 2010Full accounts made up to 30 June 2009 (23 pages)
1 April 2010Full accounts made up to 30 June 2009 (23 pages)
11 January 2010Appointment of Mr Michael Thomas Dickson as a director (2 pages)
11 January 2010Appointment of Mr Michael Thomas Dickson as a director (2 pages)
9 September 2009Return made up to 12/08/09; full list of members (6 pages)
9 September 2009Return made up to 12/08/09; full list of members (6 pages)
27 July 2009Particulars of a mortgage or charge / charge no: 7 (8 pages)
27 July 2009Particulars of a mortgage or charge / charge no: 7 (8 pages)
2 May 2009Full accounts made up to 30 June 2008 (22 pages)
2 May 2009Full accounts made up to 30 June 2008 (22 pages)
8 September 2008Director appointed mr christopher harry archer (1 page)
8 September 2008Director appointed mr christopher harry archer (1 page)
27 August 2008Appointment terminated director nickolas burtoft (1 page)
27 August 2008Return made up to 12/08/08; full list of members (5 pages)
27 August 2008Return made up to 12/08/08; full list of members (5 pages)
27 August 2008Appointment terminated director nickolas burtoft (1 page)
22 April 2008Full accounts made up to 30 June 2007 (22 pages)
22 April 2008Full accounts made up to 30 June 2007 (22 pages)
7 September 2007Director's particulars changed (1 page)
7 September 2007Director's particulars changed (1 page)
7 September 2007Return made up to 12/08/07; full list of members (3 pages)
7 September 2007Return made up to 12/08/07; full list of members (3 pages)
23 July 2007New director appointed (1 page)
23 July 2007New director appointed (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2007Full accounts made up to 30 June 2006 (22 pages)
19 April 2007Full accounts made up to 30 June 2006 (22 pages)
28 September 2006New director appointed (1 page)
28 September 2006New director appointed (1 page)
27 September 2006Return made up to 12/08/06; full list of members (3 pages)
27 September 2006Return made up to 12/08/06; full list of members (3 pages)
17 May 2006Accounts for a dormant company made up to 30 April 2005 (7 pages)
17 May 2006Accounts for a dormant company made up to 30 April 2005 (7 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
11 November 2005Return made up to 12/08/05; full list of members
  • 363(287) ‐ Registered office changed on 11/11/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 November 2005Return made up to 12/08/05; full list of members
  • 363(287) ‐ Registered office changed on 11/11/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 October 2005Particulars of mortgage/charge (5 pages)
7 October 2005Particulars of mortgage/charge (5 pages)
27 September 2005Particulars of mortgage/charge (6 pages)
27 September 2005Particulars of mortgage/charge (11 pages)
27 September 2005Particulars of mortgage/charge (19 pages)
27 September 2005Particulars of mortgage/charge (11 pages)
27 September 2005Particulars of mortgage/charge (12 pages)
27 September 2005Particulars of mortgage/charge (19 pages)
27 September 2005Particulars of mortgage/charge (6 pages)
27 September 2005Particulars of mortgage/charge (12 pages)
23 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 September 2005Company name changed obvious believer LIMITED\certificate issued on 19/09/05 (2 pages)
19 September 2005Company name changed obvious believer LIMITED\certificate issued on 19/09/05 (2 pages)
23 July 2005Auditor's resignation (1 page)
23 July 2005Auditor's resignation (1 page)
18 July 2005Secretary resigned (1 page)
18 July 2005New secretary appointed (2 pages)
18 July 2005Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
18 July 2005New secretary appointed (2 pages)
18 July 2005Resolutions
  • RES13 ‐ Re-app & res dir sec 01/07/05
(1 page)
18 July 2005Director resigned (1 page)
18 July 2005Registered office changed on 18/07/05 from: kings court, 12 king street leeds west yorkshire LS1 2HL (1 page)
18 July 2005Secretary resigned (1 page)
18 July 2005New director appointed (2 pages)
18 July 2005Director resigned (1 page)
18 July 2005Resolutions
  • RES13 ‐ Re-app & res dir sec 01/07/05
(1 page)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005Registered office changed on 18/07/05 from: kings court, 12 king street leeds west yorkshire LS1 2HL (1 page)
18 July 2005Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
3 March 2005Full accounts made up to 30 April 2004 (7 pages)
3 March 2005Full accounts made up to 30 April 2004 (7 pages)
26 August 2004Return made up to 12/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
26 August 2004Director's particulars changed (1 page)
26 August 2004Director's particulars changed (1 page)
26 August 2004Return made up to 12/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
25 August 2004Secretary's particulars changed (1 page)
25 August 2004Secretary's particulars changed (1 page)
25 May 2004Accounting reference date shortened from 31/08/04 to 30/04/04 (1 page)
25 May 2004Accounting reference date shortened from 31/08/04 to 30/04/04 (1 page)
13 September 2003Particulars of mortgage/charge (7 pages)
13 September 2003Particulars of mortgage/charge (7 pages)
10 September 2003Director resigned (1 page)
10 September 2003New secretary appointed (1 page)
10 September 2003Registered office changed on 10/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 September 2003New director appointed (1 page)
10 September 2003Registered office changed on 10/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 September 2003Secretary resigned (1 page)
10 September 2003Secretary resigned (1 page)
10 September 2003Director resigned (1 page)
10 September 2003New secretary appointed (1 page)
10 September 2003New director appointed (1 page)
12 August 2003Incorporation (16 pages)
12 August 2003Incorporation (16 pages)