Company NameSheffield Forgemasters International Limited
Company StatusActive
Company Number04883675
CategoryPrivate Limited Company
Incorporation Date1 September 2003(20 years, 8 months ago)
Previous NamePencil Top 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
Appointed28 August 2020(17 years after company formation)
Appointment Duration3 years, 8 months
RoleCustomer Programmes Director
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
Appointed14 December 2021(18 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany 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
Appointed14 April 2022(18 years, 7 months after company formation)
Appointment Duration2 years
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
Appointed01 February 2023(19 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleChair Person
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
Appointed24 May 2023(19 years, 9 months after company formation)
Appointment Duration11 months, 1 week
RoleCivil Servant
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 Duration9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSheffield Forgemasters Brightside Lane
Sheffield
South Yorkshire
S9 2RX
Secretary NameSinead Proctor
StatusCurrent
Appointed18 October 2023(20 years, 1 month after company formation)
Appointment Duration6 months, 1 week
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, 3 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, 6 months after company formation)
Appointment Duration1 month, 1 week
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSheffield Forgemasters Brightside Lane
Sheffield
South Yorkshire
S9 2RX
Secretary NameMr David Auty
NationalityBritish
StatusResigned
Appointed03 September 2003(2 days 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 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 NameMr Anthony Paul Pedder
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(2 years after company formation)
Appointment Duration11 years, 7 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 286 Brightside Lane
Sheffield
South Yorkshire
S9 2RW
Director NameMr Peter Birtles
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(2 years after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 286 Brightside Lane
Sheffield
South Yorkshire
S9 2RW
Director NamePeter Kenny
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(3 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceEngland
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
Appointed06 October 2008(5 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 31 May 2016)
RoleCompany 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, 5 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
Director NameMr Jonathan Martin Bolton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(12 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 November 2017)
RoleCompany Director
Country of ResidenceEngland
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
Appointed25 October 2016(13 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 29 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 286 Brightside Lane
Sheffield
South Yorkshire
S9 2RW
Director NameMr James Frederick Tate
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2016(13 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 286 Brightside Lane
Sheffield
South Yorkshire
S9 2RW
Director NameMr David Kenneth Duggins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2016(13 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
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
Appointed24 July 2018(14 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed01 August 2018(14 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 March 2024)
RoleCompany 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, 11 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 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
Director NameMr Colin Peter Smith
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2018(15 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 01 February 2023)
RoleChairman
Country of ResidenceEngland
Correspondence AddressPO Box 286 Brightside Lane
Sheffield
South Yorkshire
S9 2RW
Director NameMs Lorna Gratton
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2021(18 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 May 2023)
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 NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed01 September 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameWalker Morris Limited (Corporation)
StatusResigned
Appointed03 September 2003(2 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2005)
Correspondence AddressKings Court
12 King Street
Leeds
West Yorkshire
LS1 2HL

Contact

Websitewww.sheffieldforgemasters.co.uk

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

Financials

Year2013
Turnover£100,092,000
Gross Profit£14,782,000
Net Worth£45,326,000
Cash£630,000
Current Liabilities£24,405,000

Accounts

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

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

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 and all intellectual property including, but not limited to, for registered trade marks (filing number: 2637239, tm number: UK00801153454, mark: figurative) pursuant to clause 3 and as further described in schedule 4 of the accompanying copy instrument.
Outstanding
30 March 2021Delivered on: 14 April 2021
Persons entitled: The Secretary of State for the Defence of the United Kingdom of Great Britain and Northern Ireland

Classification: A registered charge
Particulars: Not applicable.
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
4 January 2016Delivered on: 8 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 November 2013Delivered on: 21 November 2013
Persons entitled: Burdale Financial Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
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
8 September 2008Delivered on: 24 September 2008
Persons entitled: Burdale Financial Limited

Classification: Pledge agreement
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: All right title and interest in the pledged interests being the equity interests in sheffield forgemasters, inc., A texas corporation, name of owner of equity interest; sheffield forgemasters international LTD, 50,000 common stock, equity interest certificate number; 1, and all additional equity interests. See image 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

Filing History

28 February 2024Statement of capital following an allotment of shares on 9 February 2024
  • GBP 228,570.7
(3 pages)
29 January 2024Statement of capital following an allotment of shares on 25 October 2023
  • GBP 225,770.7
(3 pages)
10 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)
31 October 2023Second filing of a statement of capital following an allotment of shares on 10 February 2023
  • GBP 223,050.7
(4 pages)
31 October 2023Second filing of a statement of capital following an allotment of shares on 27 October 2022
  • GBP 223,050.7
(4 pages)
31 October 2023Second filing of a statement of capital following an allotment of shares on 2 March 2023
  • GBP 223,050.7
(4 pages)
31 October 2023Second filing of a statement of capital following an allotment of shares on 22 December 2022
  • GBP 223,050.7
(4 pages)
26 October 2023Group of companies' accounts made up to 31 March 2023 (69 pages)
24 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 1 September 2023 with updates (4 pages)
2 August 2023Appointment of Ms Amy Elizabeth Grey as a director on 27 July 2023 (2 pages)
8 June 2023Termination of appointment of Lorna Gratton as a director on 24 May 2023 (1 page)
8 June 2023Appointment of Ms Julie Colgan as a director on 24 May 2023 (2 pages)
10 May 2023Termination of appointment of Stephen Hammell as a director on 30 April 2023 (1 page)
6 April 2023Appointment of Admiral Sir Timothy Peter Fraser as a director on 1 February 2023 (2 pages)
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)
9 March 2023Statement of capital following an allotment of shares on 2 March 2023
  • GBP 223,050.7
  • ANNOTATION Clarification a second filed SH01 was registered on 31/10/2023
(4 pages)
15 February 2023Statement of capital following an allotment of shares on 10 February 2023
  • GBP 222,350.7
  • ANNOTATION Clarification a second filed SH01 was registered on 31/10/2023
(4 pages)
6 February 2023Termination of appointment of Colin Peter Smith as a director on 1 February 2023 (1 page)
3 January 2023Statement of capital following an allotment of shares on 22 December 2022
  • GBP 220,850.7
  • ANNOTATION Clarification a second filed SH01 was registered on 31/10/2023
(4 pages)
16 December 2022Satisfaction of charge 048836750008 in full (1 page)
7 November 2022Statement of capital following an allotment of shares on 27 October 2022
  • GBP 220,710.7
  • ANNOTATION Clarification a second filed SH01 was registered on 31/10/2023
(4 pages)
27 October 2022Group of companies' accounts made up to 31 March 2022 (60 pages)
8 September 2022Confirmation statement made on 1 September 2022 with updates (4 pages)
30 May 2022Statement of capital following an allotment of shares on 29 March 2022
  • GBP 218,110.7
(4 pages)
21 April 2022Appointment of Mr Simon Patrick Loftus Butcher as a director on 14 April 2022 (2 pages)
5 January 2022Termination of appointment of David Kenneth Duggins as a director on 31 December 2021 (1 page)
29 December 2021Group of companies' accounts made up to 31 December 2020 (50 pages)
17 December 2021Appointment of Mr Andrew James Mcnaughton as a director on 14 December 2021 (2 pages)
29 October 2021Appointment of Ms Lorna Gratton as a director on 27 October 2021 (2 pages)
7 October 2021Satisfaction of charge 4 in full (1 page)
7 October 2021Satisfaction of charge 2 in full (1 page)
7 October 2021Satisfaction of charge 048836750007 in full (1 page)
4 October 2021Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
15 September 2021Confirmation statement made on 1 September 2021 with updates (42 pages)
7 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
7 September 2021Memorandum and Articles of Association (34 pages)
7 September 2021Resolutions
  • RES13 ‐ Restriction of aithorised share capital revoked and deleted. 19/08/2021
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 August 2021Registration of charge 048836750009, created on 19 August 2021 (107 pages)
24 August 2021Cessation of Graham Aubrey Honeyman as a person with significant control on 19 August 2021 (1 page)
24 August 2021Cessation of Sheffield Forgemasters Share Trustees Limited as a person with significant control on 19 August 2021 (1 page)
24 August 2021Notification of Secretary of State for Defence of Great Britain and Northern Ireland as a person with significant control on 19 August 2021 (2 pages)
24 August 2021Statement of capital following an allotment of shares on 19 August 2021
  • GBP 214,024.1
(3 pages)
12 May 2021Termination of appointment of Paul Alexander Cahill as a director on 30 April 2021 (1 page)
14 April 2021Registration of charge 048836750008, created on 30 March 2021 (23 pages)
29 September 2020Satisfaction of charge 3 in full (2 pages)
18 September 2020Confirmation statement made on 1 September 2020 with updates (43 pages)
2 September 2020Appointment of Mr Gareth Keith Barker as a director on 28 August 2020 (2 pages)
11 August 2020Group of companies' accounts made up to 31 December 2019 (46 pages)
26 June 2020Satisfaction of charge 048836750005 in full (4 pages)
22 April 2020Registration of charge 048836750007, created on 20 April 2020 (104 pages)
11 September 2019Confirmation statement made on 1 September 2019 with updates (44 pages)
11 September 2019Change of details for Dr Graham Aubrey Honeyman as a person with significant control on 6 September 2019 (2 pages)
25 April 2019Group of companies' accounts made up to 31 December 2018 (40 pages)
9 December 2018Group of companies' accounts made up to 31 December 2017 (38 pages)
29 October 2018Appointment of Mr Colin Peter Smith as a director on 25 October 2018 (2 pages)
2 October 2018Appointment of Mr Paul Alexander Cahill as a director on 2 October 2018 (2 pages)
13 September 2018Notification of Sheffield Forgemasters Share Trustees Limited as a person with significant control on 7 September 2018 (2 pages)
13 September 2018Confirmation statement made on 1 September 2018 with updates (5 pages)
10 September 2018Termination of appointment of John Philip Lovell as a director on 31 August 2018 (1 page)
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 2018Appointment of Mr David Alan Bond as a director on 1 August 2018 (2 pages)
1 August 2018Termination of appointment of Graham Aubrey Honeyman as a director on 31 July 2018 (1 page)
25 July 2018Appointment of Mr Stephen Hammell as a director on 24 July 2018 (2 pages)
24 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
5 February 2018Termination of appointment of James Frederick Tate as a director on 31 January 2018 (1 page)
16 November 2017Termination of appointment of Jonathan Martin Bolton as a director on 16 November 2017 (1 page)
16 November 2017Termination of appointment of Jonathan Martin Bolton as a director on 16 November 2017 (1 page)
11 September 2017Confirmation statement made on 1 September 2017 with updates (6 pages)
11 September 2017Confirmation statement made on 1 September 2017 with updates (6 pages)
10 May 2017Termination of appointment of Anthony Paul Pedder as a director on 30 April 2017 (1 page)
10 May 2017Termination of appointment of Anthony Paul Pedder as a director on 30 April 2017 (1 page)
5 May 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
5 May 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
23 November 2016Appointment of Mr David Kenneth Duggins as a director on 22 November 2016 (2 pages)
23 November 2016Appointment of Mr David Kenneth Duggins as a director on 22 November 2016 (2 pages)
8 November 2016Appointment of Mr James Frederick Tate as a director on 26 October 2016 (2 pages)
8 November 2016Appointment of Mr James Frederick Tate as a director on 26 October 2016 (2 pages)
7 November 2016Appointment of Ms Janice Margaret Munday as a director on 25 October 2016 (2 pages)
7 November 2016Appointment of Ms Janice Margaret Munday as a director on 25 October 2016 (2 pages)
3 November 2016Appointment of Mr Jonathan Martin Bolton as a director on 1 July 2016 (2 pages)
3 November 2016Confirmation statement made on 1 September 2016 with updates (8 pages)
3 November 2016Appointment of Mr Jonathan Martin Bolton as a director on 1 July 2016 (2 pages)
3 November 2016Confirmation statement made on 1 September 2016 with updates (8 pages)
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 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
24 May 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
31 March 2016Appointment of Mr John Philip Lovell as a director on 22 February 2016 (2 pages)
31 March 2016Appointment of Mr John Philip Lovell as a director on 22 February 2016 (2 pages)
27 January 2016Compulsory strike-off action has been discontinued (1 page)
27 January 2016Compulsory strike-off action has been discontinued (1 page)
27 January 2016Group of companies' accounts made up to 31 December 2014 (31 pages)
27 January 2016Group of companies' accounts made up to 31 December 2014 (31 pages)
26 January 2016Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 212,025.9
(7 pages)
26 January 2016Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 212,025.9
(7 pages)
26 January 2016Termination of appointment of Peter Birtles as a director on 31 December 2015 (1 page)
26 January 2016Termination of appointment of Peter Birtles as a director on 31 December 2015 (1 page)
8 January 2016Registration of charge 048836750006, created on 4 January 2016 (6 pages)
8 January 2016Registration of charge 048836750006, created on 4 January 2016 (6 pages)
8 January 2016Termination of appointment of Peter Birtles as a director on 31 December 2015 (1 page)
8 January 2016Termination of appointment of Peter Birtles as a director on 31 December 2015 (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (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)
20 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 212,025.9
(7 pages)
20 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 212,025.9
(7 pages)
20 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 212,025.9
(7 pages)
9 December 2013Group of companies' accounts made up to 30 June 2013 (30 pages)
9 December 2013Group of companies' accounts made up to 30 June 2013 (30 pages)
21 November 2013Registration of charge 048836750005 (62 pages)
21 November 2013Registration of charge 048836750005 (62 pages)
25 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 212,025.9
(7 pages)
25 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 212,025.9
(7 pages)
25 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 212,025.9
(7 pages)
19 November 2012Group of companies' accounts made up to 30 June 2012 (30 pages)
19 November 2012Group of companies' accounts made up to 30 June 2012 (30 pages)
8 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
8 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
8 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
29 December 2011Group of companies' accounts made up to 30 June 2011 (29 pages)
29 December 2011Group of companies' accounts made up to 30 June 2011 (29 pages)
29 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
29 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
29 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
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)
15 November 2010Group of companies' accounts made up to 30 June 2010 (29 pages)
15 November 2010Group of companies' accounts made up to 30 June 2010 (29 pages)
28 September 2010Director's details changed for Peter Kenny on 1 September 2010 (2 pages)
28 September 2010Director's details changed for Mr Peter Birtles on 1 September 2010 (2 pages)
28 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (8 pages)
28 September 2010Director's details changed for Mr Neil Anthony Maskrey on 1 September 2010 (2 pages)
28 September 2010Director's details changed for Peter Kenny on 1 September 2010 (2 pages)
28 September 2010Secretary's details changed for John Philip Lovell on 1 September 2010 (1 page)
28 September 2010Director's details changed for Mr Peter Birtles on 1 September 2010 (2 pages)
28 September 2010Director's details changed for Mr Neil Anthony Maskrey on 1 September 2010 (2 pages)
28 September 2010Director's details changed for Mr Peter Birtles on 1 September 2010 (2 pages)
28 September 2010Director's details changed for Dr Graham Aubrey Honeyman on 1 September 2010 (2 pages)
28 September 2010Director's details changed for Mr Anthony Paul Pedder on 1 September 2010 (2 pages)
28 September 2010Secretary's details changed for John Philip Lovell on 1 September 2010 (1 page)
28 September 2010Director's details changed for Mr Anthony Paul Pedder on 1 September 2010 (2 pages)
28 September 2010Director's details changed for Peter Kenny on 1 September 2010 (2 pages)
28 September 2010Director's details changed for Dr Graham Aubrey Honeyman on 1 September 2010 (2 pages)
28 September 2010Director's details changed for Mr Anthony Paul Pedder on 1 September 2010 (2 pages)
28 September 2010Register(s) moved to registered office address (1 page)
28 September 2010Register(s) moved to registered office address (1 page)
28 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (8 pages)
28 September 2010Secretary's details changed for John Philip Lovell on 1 September 2010 (1 page)
28 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (8 pages)
28 September 2010Director's details changed for Dr Graham Aubrey Honeyman on 1 September 2010 (2 pages)
28 September 2010Director's details changed for Mr Neil Anthony Maskrey on 1 September 2010 (2 pages)
21 January 2010Annual return made up to 1 September 2009 with a full list of shareholders (20 pages)
21 January 2010Annual return made up to 1 September 2009 with a full list of shareholders (20 pages)
21 January 2010Annual return made up to 1 September 2009 with a full list of shareholders (20 pages)
17 December 2009Register inspection address has been changed (2 pages)
17 December 2009Register(s) moved to registered inspection location (2 pages)
17 December 2009Register(s) moved to registered inspection location (2 pages)
17 December 2009Register inspection address has been changed (2 pages)
14 December 2009Group of companies' accounts made up to 30 June 2009 (29 pages)
14 December 2009Group of companies' accounts made up to 30 June 2009 (29 pages)
27 July 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
27 July 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
13 March 2009Group of companies' accounts made up to 30 June 2008 (31 pages)
13 March 2009Group of companies' accounts made up to 30 June 2008 (31 pages)
6 November 2008Director appointed mr neil anthony maskrey (1 page)
6 November 2008Director appointed mr neil anthony maskrey (1 page)
3 October 2008Return made up to 01/09/08; full list of members (15 pages)
3 October 2008Return made up to 01/09/08; full list of members (15 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
16 June 2008Ad 19/12/07\gbp si [email protected]=2130\gbp ic 209833/211963\ (2 pages)
16 June 2008Ad 02/05/08\gbp si [email protected]=62.5\gbp ic 211963/212025.5\ (2 pages)
16 June 2008Ad 19/12/07\gbp si [email protected]=2130\gbp ic 209833/211963\ (2 pages)
16 June 2008Ad 02/05/08\gbp si [email protected]=62.5\gbp ic 211963/212025.5\ (2 pages)
15 November 2007Ad 29/10/07--------- £ si [email protected]=59833 £ ic 150000/209833 (11 pages)
15 November 2007Ad 29/10/07--------- £ si [email protected]=59833 £ ic 150000/209833 (11 pages)
1 November 2007Group of companies' accounts made up to 30 June 2007 (29 pages)
1 November 2007Group of companies' accounts made up to 30 June 2007 (29 pages)
27 September 2007Return made up to 01/09/07; full list of members (5 pages)
27 September 2007Return made up to 01/09/07; full list of members (5 pages)
14 September 2007Memorandum and Articles of Association (37 pages)
14 September 2007Memorandum and Articles of Association (37 pages)
5 September 2007£ nc 200000/214286 24/08/07 (2 pages)
5 September 2007£ nc 200000/214286 24/08/07 (2 pages)
5 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(44 pages)
5 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(44 pages)
14 August 2007£ ic 149999/149999 27/06/07 £ sr [email protected] (1 page)
14 August 2007£ ic 149999/149999 27/06/07 £ sr [email protected] (1 page)
6 July 2007Resolutions
  • RES13 ‐ Share pur agrments 19/06/07
(1 page)
6 July 2007Resolutions
  • RES13 ‐ Share pur agrments 19/06/07
(1 page)
15 February 2007New director appointed (1 page)
15 February 2007New director appointed (1 page)
25 October 2006Group of companies' accounts made up to 30 June 2006 (30 pages)
25 October 2006Group of companies' accounts made up to 30 June 2006 (30 pages)
11 October 2006Return made up to 01/09/06; full list of members (5 pages)
11 October 2006Return made up to 01/09/06; full list of members (5 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)
4 November 2005Return made up to 01/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 November 2005Return made up to 01/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
5 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 October 2005Ad 19/09/05--------- £ si [email protected]=199000 £ ic 1/199001 (4 pages)
5 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 October 2005Ad 19/09/05--------- £ si [email protected]=199000 £ ic 1/199001 (4 pages)
5 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 October 2005Resolutions
  • RES13 ‐ Sub division option ame 19/09/05
(1 page)
5 October 2005Nc inc already adjusted 19/09/05 (1 page)
5 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
5 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
5 October 2005Resolutions
  • RES13 ‐ Sub division option ame 19/09/05
(1 page)
5 October 2005Nc inc already adjusted 19/09/05 (1 page)
27 September 2005Particulars of mortgage/charge (19 pages)
27 September 2005Particulars of mortgage/charge (12 pages)
27 September 2005Particulars of mortgage/charge (19 pages)
27 September 2005Particulars of mortgage/charge (12 pages)
23 July 2005Auditor's resignation (1 page)
23 July 2005Auditor's resignation (1 page)
21 July 2005Memorandum and Articles of Association (10 pages)
21 July 2005Memorandum and Articles of Association (10 pages)
18 July 2005Resolutions
  • RES13 ‐ App/res of dir/sec 01/07/05
(1 page)
18 July 2005Resolutions
  • RES13 ‐ App/res of dir/sec 01/07/05
(1 page)
15 July 2005Secretary resigned (1 page)
15 July 2005Director resigned (1 page)
15 July 2005New secretary appointed (2 pages)
15 July 2005Registered office changed on 15/07/05 from: kings court, 12 king street leeds west yorkshire LS1 2HL (1 page)
15 July 2005New director appointed (2 pages)
15 July 2005Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
15 July 2005Registered office changed on 15/07/05 from: kings court, 12 king street leeds west yorkshire LS1 2HL (1 page)
15 July 2005Secretary resigned (1 page)
15 July 2005New secretary appointed (2 pages)
15 July 2005Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
15 July 2005Director resigned (1 page)
15 July 2005New director appointed (2 pages)
14 July 2005Company name changed pencil top LIMITED\certificate issued on 14/07/05 (2 pages)
14 July 2005Company name changed pencil top LIMITED\certificate issued on 14/07/05 (2 pages)
3 March 2005Full accounts made up to 30 April 2004 (7 pages)
3 March 2005Full accounts made up to 30 April 2004 (7 pages)
7 September 2004Director's particulars changed (1 page)
7 September 2004Secretary's particulars changed (1 page)
7 September 2004Return made up to 01/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
7 September 2004Director's particulars changed (1 page)
7 September 2004Secretary's particulars changed (1 page)
7 September 2004Return made up to 01/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
25 May 2004Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page)
25 May 2004Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page)
10 September 2003New secretary appointed (1 page)
10 September 2003Director resigned (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 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 2003Director resigned (1 page)
10 September 2003New director appointed (1 page)
10 September 2003Secretary resigned (1 page)
10 September 2003New director appointed (1 page)
10 September 2003Secretary resigned (1 page)
1 September 2003Incorporation (16 pages)
1 September 2003Incorporation (16 pages)