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 | 14 December 2021(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company 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 | 14 April 2022(18 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sheffield Forgemasters Brightside Lane 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 | 01 February 2023(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chair Person |
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 | 24 May 2023(19 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Civil Servant |
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 | 9 months |
Role | Chartered Accountant |
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, 1 month after company formation) |
Appointment Duration | 6 months, 1 week |
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, 3 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, 6 months after company formation) |
Appointment Duration | 1 month, 1 week |
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(2 days 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 | 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 | Mr Anthony Paul Pedder |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(2 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW |
Director Name | Mr Peter Birtles |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(2 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW |
Director Name | Peter Kenny |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 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 | Mr Neil Anthony Maskrey |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 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 | Mr John Philip Lovell |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2016(12 years, 5 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 |
Director Name | Mr Jonathan Martin Bolton |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 November 2017) |
Role | Company Director |
Country of Residence | England |
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 | 25 October 2016(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 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 James Frederick Tate |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2016(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW |
Director Name | Mr David Kenneth Duggins |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2016(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
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 | 24 July 2018(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 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 David Alan Bond |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 March 2024) |
Role | Company 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, 11 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 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 |
Director Name | Mr Colin Peter Smith |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2018(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 February 2023) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW |
Director Name | Ms Lorna Gratton |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2021(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 May 2023) |
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 | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | Walker Morris Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2003(2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2005) |
Correspondence Address | Kings Court 12 King Street Leeds West Yorkshire LS1 2HL |
Website | www.sheffieldforgemasters.co.uk |
---|
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 |
Year | 2013 |
---|---|
Turnover | £100,092,000 |
Gross Profit | £14,782,000 |
Net Worth | £45,326,000 |
Cash | £630,000 |
Current Liabilities | £24,405,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
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 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 2021 | Delivered 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 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 |
4 January 2016 | Delivered on: 8 January 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
20 November 2013 | Delivered 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 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 |
8 September 2008 | Delivered 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 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 |
28 February 2024 | Statement of capital following an allotment of shares on 9 February 2024
|
---|---|
29 January 2024 | Statement of capital following an allotment of shares on 25 October 2023
|
10 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) |
31 October 2023 | Second filing of a statement of capital following an allotment of shares on 10 February 2023
|
31 October 2023 | Second filing of a statement of capital following an allotment of shares on 27 October 2022
|
31 October 2023 | Second filing of a statement of capital following an allotment of shares on 2 March 2023
|
31 October 2023 | Second filing of a statement of capital following an allotment of shares on 22 December 2022
|
26 October 2023 | Group of companies' accounts made up to 31 March 2023 (69 pages) |
24 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 1 September 2023 with updates (4 pages) |
2 August 2023 | Appointment of Ms Amy Elizabeth Grey as a director on 27 July 2023 (2 pages) |
8 June 2023 | Termination of appointment of Lorna Gratton as a director on 24 May 2023 (1 page) |
8 June 2023 | Appointment of Ms Julie Colgan as a director on 24 May 2023 (2 pages) |
10 May 2023 | Termination of appointment of Stephen Hammell as a director on 30 April 2023 (1 page) |
6 April 2023 | Appointment of Admiral Sir Timothy Peter Fraser as a director on 1 February 2023 (2 pages) |
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) |
9 March 2023 | Statement of capital following an allotment of shares on 2 March 2023
|
15 February 2023 | Statement of capital following an allotment of shares on 10 February 2023
|
6 February 2023 | Termination of appointment of Colin Peter Smith as a director on 1 February 2023 (1 page) |
3 January 2023 | Statement of capital following an allotment of shares on 22 December 2022
|
16 December 2022 | Satisfaction of charge 048836750008 in full (1 page) |
7 November 2022 | Statement of capital following an allotment of shares on 27 October 2022
|
27 October 2022 | Group of companies' accounts made up to 31 March 2022 (60 pages) |
8 September 2022 | Confirmation statement made on 1 September 2022 with updates (4 pages) |
30 May 2022 | Statement of capital following an allotment of shares on 29 March 2022
|
21 April 2022 | Appointment of Mr Simon Patrick Loftus Butcher as a director on 14 April 2022 (2 pages) |
5 January 2022 | Termination of appointment of David Kenneth Duggins as a director on 31 December 2021 (1 page) |
29 December 2021 | Group of companies' accounts made up to 31 December 2020 (50 pages) |
17 December 2021 | Appointment of Mr Andrew James Mcnaughton as a director on 14 December 2021 (2 pages) |
29 October 2021 | Appointment of Ms Lorna Gratton as a director on 27 October 2021 (2 pages) |
7 October 2021 | Satisfaction of charge 4 in full (1 page) |
7 October 2021 | Satisfaction of charge 2 in full (1 page) |
7 October 2021 | Satisfaction of charge 048836750007 in full (1 page) |
4 October 2021 | Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
15 September 2021 | Confirmation statement made on 1 September 2021 with updates (42 pages) |
7 September 2021 | Resolutions
|
7 September 2021 | Memorandum and Articles of Association (34 pages) |
7 September 2021 | Resolutions
|
26 August 2021 | Registration of charge 048836750009, created on 19 August 2021 (107 pages) |
24 August 2021 | Cessation of Graham Aubrey Honeyman as a person with significant control on 19 August 2021 (1 page) |
24 August 2021 | Cessation of Sheffield Forgemasters Share Trustees Limited as a person with significant control on 19 August 2021 (1 page) |
24 August 2021 | Notification 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 2021 | Statement of capital following an allotment of shares on 19 August 2021
|
12 May 2021 | Termination of appointment of Paul Alexander Cahill as a director on 30 April 2021 (1 page) |
14 April 2021 | Registration of charge 048836750008, created on 30 March 2021 (23 pages) |
29 September 2020 | Satisfaction of charge 3 in full (2 pages) |
18 September 2020 | Confirmation statement made on 1 September 2020 with updates (43 pages) |
2 September 2020 | Appointment of Mr Gareth Keith Barker as a director on 28 August 2020 (2 pages) |
11 August 2020 | Group of companies' accounts made up to 31 December 2019 (46 pages) |
26 June 2020 | Satisfaction of charge 048836750005 in full (4 pages) |
22 April 2020 | Registration of charge 048836750007, created on 20 April 2020 (104 pages) |
11 September 2019 | Confirmation statement made on 1 September 2019 with updates (44 pages) |
11 September 2019 | Change of details for Dr Graham Aubrey Honeyman as a person with significant control on 6 September 2019 (2 pages) |
25 April 2019 | Group of companies' accounts made up to 31 December 2018 (40 pages) |
9 December 2018 | Group of companies' accounts made up to 31 December 2017 (38 pages) |
29 October 2018 | Appointment of Mr Colin Peter Smith as a director on 25 October 2018 (2 pages) |
2 October 2018 | Appointment of Mr Paul Alexander Cahill as a director on 2 October 2018 (2 pages) |
13 September 2018 | Notification of Sheffield Forgemasters Share Trustees Limited as a person with significant control on 7 September 2018 (2 pages) |
13 September 2018 | Confirmation statement made on 1 September 2018 with updates (5 pages) |
10 September 2018 | Termination of appointment of John Philip Lovell as a director on 31 August 2018 (1 page) |
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 | Appointment of Mr David Alan Bond as a director on 1 August 2018 (2 pages) |
1 August 2018 | Termination of appointment of Graham Aubrey Honeyman as a director on 31 July 2018 (1 page) |
25 July 2018 | Appointment of Mr Stephen Hammell as a director on 24 July 2018 (2 pages) |
24 July 2018 | Resolutions
|
5 February 2018 | Termination of appointment of James Frederick Tate as a director on 31 January 2018 (1 page) |
16 November 2017 | Termination of appointment of Jonathan Martin Bolton as a director on 16 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Jonathan Martin Bolton as a director on 16 November 2017 (1 page) |
11 September 2017 | Confirmation statement made on 1 September 2017 with updates (6 pages) |
11 September 2017 | Confirmation statement made on 1 September 2017 with updates (6 pages) |
10 May 2017 | Termination of appointment of Anthony Paul Pedder as a director on 30 April 2017 (1 page) |
10 May 2017 | Termination of appointment of Anthony Paul Pedder as a director on 30 April 2017 (1 page) |
5 May 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
5 May 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
23 November 2016 | Appointment of Mr David Kenneth Duggins as a director on 22 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr David Kenneth Duggins as a director on 22 November 2016 (2 pages) |
8 November 2016 | Appointment of Mr James Frederick Tate as a director on 26 October 2016 (2 pages) |
8 November 2016 | Appointment of Mr James Frederick Tate as a director on 26 October 2016 (2 pages) |
7 November 2016 | Appointment of Ms Janice Margaret Munday as a director on 25 October 2016 (2 pages) |
7 November 2016 | Appointment of Ms Janice Margaret Munday as a director on 25 October 2016 (2 pages) |
3 November 2016 | Appointment of Mr Jonathan Martin Bolton as a director on 1 July 2016 (2 pages) |
3 November 2016 | Confirmation statement made on 1 September 2016 with updates (8 pages) |
3 November 2016 | Appointment of Mr Jonathan Martin Bolton as a director on 1 July 2016 (2 pages) |
3 November 2016 | Confirmation statement made on 1 September 2016 with updates (8 pages) |
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 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
24 May 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
31 March 2016 | Appointment of Mr John Philip Lovell as a director on 22 February 2016 (2 pages) |
31 March 2016 | Appointment of Mr John Philip Lovell as a director on 22 February 2016 (2 pages) |
27 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2016 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
27 January 2016 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
26 January 2016 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Termination of appointment of Peter Birtles as a director on 31 December 2015 (1 page) |
26 January 2016 | Termination of appointment of Peter Birtles as a director on 31 December 2015 (1 page) |
8 January 2016 | Registration of charge 048836750006, created on 4 January 2016 (6 pages) |
8 January 2016 | Registration of charge 048836750006, created on 4 January 2016 (6 pages) |
8 January 2016 | Termination of appointment of Peter Birtles as a director on 31 December 2015 (1 page) |
8 January 2016 | Termination of appointment of Peter Birtles as a director on 31 December 2015 (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (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) |
20 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
9 December 2013 | Group of companies' accounts made up to 30 June 2013 (30 pages) |
9 December 2013 | Group of companies' accounts made up to 30 June 2013 (30 pages) |
21 November 2013 | Registration of charge 048836750005 (62 pages) |
21 November 2013 | Registration of charge 048836750005 (62 pages) |
25 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
19 November 2012 | Group of companies' accounts made up to 30 June 2012 (30 pages) |
19 November 2012 | Group of companies' accounts made up to 30 June 2012 (30 pages) |
8 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
8 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
8 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
29 December 2011 | Group of companies' accounts made up to 30 June 2011 (29 pages) |
29 December 2011 | Group of companies' accounts made up to 30 June 2011 (29 pages) |
29 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (7 pages) |
29 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (7 pages) |
29 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (7 pages) |
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) |
15 November 2010 | Group of companies' accounts made up to 30 June 2010 (29 pages) |
15 November 2010 | Group of companies' accounts made up to 30 June 2010 (29 pages) |
28 September 2010 | Director's details changed for Peter Kenny on 1 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Peter Birtles on 1 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (8 pages) |
28 September 2010 | Director's details changed for Mr Neil Anthony Maskrey on 1 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Peter Kenny on 1 September 2010 (2 pages) |
28 September 2010 | Secretary's details changed for John Philip Lovell on 1 September 2010 (1 page) |
28 September 2010 | Director's details changed for Mr Peter Birtles on 1 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Neil Anthony Maskrey on 1 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Peter Birtles on 1 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Dr Graham Aubrey Honeyman on 1 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Anthony Paul Pedder on 1 September 2010 (2 pages) |
28 September 2010 | Secretary's details changed for John Philip Lovell on 1 September 2010 (1 page) |
28 September 2010 | Director's details changed for Mr Anthony Paul Pedder on 1 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Peter Kenny on 1 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Dr Graham Aubrey Honeyman on 1 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Anthony Paul Pedder on 1 September 2010 (2 pages) |
28 September 2010 | Register(s) moved to registered office address (1 page) |
28 September 2010 | Register(s) moved to registered office address (1 page) |
28 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (8 pages) |
28 September 2010 | Secretary's details changed for John Philip Lovell on 1 September 2010 (1 page) |
28 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (8 pages) |
28 September 2010 | Director's details changed for Dr Graham Aubrey Honeyman on 1 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Neil Anthony Maskrey on 1 September 2010 (2 pages) |
21 January 2010 | Annual return made up to 1 September 2009 with a full list of shareholders (20 pages) |
21 January 2010 | Annual return made up to 1 September 2009 with a full list of shareholders (20 pages) |
21 January 2010 | Annual return made up to 1 September 2009 with a full list of shareholders (20 pages) |
17 December 2009 | Register inspection address has been changed (2 pages) |
17 December 2009 | Register(s) moved to registered inspection location (2 pages) |
17 December 2009 | Register(s) moved to registered inspection location (2 pages) |
17 December 2009 | Register inspection address has been changed (2 pages) |
14 December 2009 | Group of companies' accounts made up to 30 June 2009 (29 pages) |
14 December 2009 | Group of companies' accounts made up to 30 June 2009 (29 pages) |
27 July 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
27 July 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
13 March 2009 | Group of companies' accounts made up to 30 June 2008 (31 pages) |
13 March 2009 | Group of companies' accounts made up to 30 June 2008 (31 pages) |
6 November 2008 | Director appointed mr neil anthony maskrey (1 page) |
6 November 2008 | Director appointed mr neil anthony maskrey (1 page) |
3 October 2008 | Return made up to 01/09/08; full list of members (15 pages) |
3 October 2008 | Return made up to 01/09/08; full list of members (15 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
16 June 2008 | Ad 19/12/07\gbp si [email protected]=2130\gbp ic 209833/211963\ (2 pages) |
16 June 2008 | Ad 02/05/08\gbp si [email protected]=62.5\gbp ic 211963/212025.5\ (2 pages) |
16 June 2008 | Ad 19/12/07\gbp si [email protected]=2130\gbp ic 209833/211963\ (2 pages) |
16 June 2008 | Ad 02/05/08\gbp si [email protected]=62.5\gbp ic 211963/212025.5\ (2 pages) |
15 November 2007 | Ad 29/10/07--------- £ si [email protected]=59833 £ ic 150000/209833 (11 pages) |
15 November 2007 | Ad 29/10/07--------- £ si [email protected]=59833 £ ic 150000/209833 (11 pages) |
1 November 2007 | Group of companies' accounts made up to 30 June 2007 (29 pages) |
1 November 2007 | Group of companies' accounts made up to 30 June 2007 (29 pages) |
27 September 2007 | Return made up to 01/09/07; full list of members (5 pages) |
27 September 2007 | Return made up to 01/09/07; full list of members (5 pages) |
14 September 2007 | Memorandum and Articles of Association (37 pages) |
14 September 2007 | Memorandum 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 2007 | Resolutions
|
5 September 2007 | Resolutions
|
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 2007 | Resolutions
|
6 July 2007 | Resolutions
|
15 February 2007 | New director appointed (1 page) |
15 February 2007 | New director appointed (1 page) |
25 October 2006 | Group of companies' accounts made up to 30 June 2006 (30 pages) |
25 October 2006 | Group of companies' accounts made up to 30 June 2006 (30 pages) |
11 October 2006 | Return made up to 01/09/06; full list of members (5 pages) |
11 October 2006 | Return made up to 01/09/06; full list of members (5 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) |
4 November 2005 | Return made up to 01/09/05; full list of members
|
4 November 2005 | Return made up to 01/09/05; full list of members
|
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
5 October 2005 | Resolutions
|
5 October 2005 | Ad 19/09/05--------- £ si [email protected]=199000 £ ic 1/199001 (4 pages) |
5 October 2005 | Resolutions
|
5 October 2005 | Ad 19/09/05--------- £ si [email protected]=199000 £ ic 1/199001 (4 pages) |
5 October 2005 | Resolutions
|
5 October 2005 | Resolutions
|
5 October 2005 | Nc inc already adjusted 19/09/05 (1 page) |
5 October 2005 | Resolutions
|
5 October 2005 | Resolutions
|
5 October 2005 | Resolutions
|
5 October 2005 | Resolutions
|
5 October 2005 | Nc inc already adjusted 19/09/05 (1 page) |
27 September 2005 | Particulars of mortgage/charge (19 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 (12 pages) |
23 July 2005 | Auditor's resignation (1 page) |
23 July 2005 | Auditor's resignation (1 page) |
21 July 2005 | Memorandum and Articles of Association (10 pages) |
21 July 2005 | Memorandum and Articles of Association (10 pages) |
18 July 2005 | Resolutions
|
18 July 2005 | Resolutions
|
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | Registered office changed on 15/07/05 from: kings court, 12 king street leeds west yorkshire LS1 2HL (1 page) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
15 July 2005 | Registered office changed on 15/07/05 from: kings court, 12 king street leeds west yorkshire LS1 2HL (1 page) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | New director appointed (2 pages) |
14 July 2005 | Company name changed pencil top LIMITED\certificate issued on 14/07/05 (2 pages) |
14 July 2005 | Company name changed pencil top LIMITED\certificate issued on 14/07/05 (2 pages) |
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) |
7 September 2004 | Director's particulars changed (1 page) |
7 September 2004 | Secretary's particulars changed (1 page) |
7 September 2004 | Return made up to 01/09/04; full list of members
|
7 September 2004 | Director's particulars changed (1 page) |
7 September 2004 | Secretary's particulars changed (1 page) |
7 September 2004 | Return made up to 01/09/04; full list of members
|
25 May 2004 | Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page) |
25 May 2004 | Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page) |
10 September 2003 | New secretary appointed (1 page) |
10 September 2003 | Director resigned (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 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 | Director resigned (1 page) |
10 September 2003 | New director appointed (1 page) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | New director appointed (1 page) |
10 September 2003 | Secretary resigned (1 page) |
1 September 2003 | Incorporation (16 pages) |
1 September 2003 | Incorporation (16 pages) |