Company Nameth Michaels (Construction) Limited
DirectorsPaul Michael Thompson and James Cam
Company StatusActive
Company Number04949492
CategoryPrivate Limited Company
Incorporation Date31 October 2003(20 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Paul Michael Thompson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2003(same day as company formation)
RoleSurveying Director
Country of ResidenceEngland
Correspondence Address87-89 Forncett Street
Sheffield
S4 7QG
Secretary NameMr Paul Michael Thompson
NationalityBritish
StatusCurrent
Appointed31 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House 87-89 Forncett Street Sheffield Fornce
Sheffield
S4 7QG
Director NameMr James Cam
Date of BirthApril 1972 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 2012(8 years, 6 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House Forncett Street
Sheffield
S4 7QG
Director NamePaul Carnell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(same day as company formation)
RoleManaging Director
Correspondence Address15 Redwood Avenue
Killamarsh
Sheffield
South Yorkshire
S21 1GH
Director NameMichael Thew
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(same day as company formation)
RoleContracts Director
Country of ResidenceEngland
Correspondence Address28 Handsworth Road
Sheffield
S. Yorkshire
S9 4AD
Director NameMr Charles William Hackett
Date of BirthMay 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed18 May 2006(2 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 May 2012)
RoleContracts Director
Country of ResidenceEngland
Correspondence Address80 Willow Crescent
Chapeltown
Sheffield
South Yorkshire
S35 1QS

Contact

Websitethmichaelsconstruction.com
Telephone0114 2762800
Telephone regionSheffield

Location

Registered AddressThe Crown Building
87-89 Forncett Street
Sheffield
S4 7QG
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£220,355
Cash£633,099
Current Liabilities£1,528,018

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return31 October 2023 (6 months, 1 week ago)
Next Return Due14 November 2024 (6 months, 1 week from now)

Charges

1 May 2015Delivered on: 5 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the leasehold property known as crown house, 87/89 forncett street, sheffield. Hm land registry title number(s) SYK158075.
Outstanding
20 February 2015Delivered on: 23 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as 75 gervase road, sheffield. Hm land registry title number(s) SYK264515.
Outstanding
26 June 2006Delivered on: 27 June 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
11 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
12 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
8 October 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
16 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
15 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
14 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
10 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,200
(5 pages)
12 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,200
(5 pages)
5 May 2015Registration of charge 049494920003, created on 1 May 2015 (6 pages)
5 May 2015Registration of charge 049494920003, created on 1 May 2015 (6 pages)
5 May 2015Registration of charge 049494920003, created on 1 May 2015 (6 pages)
23 February 2015Registration of charge 049494920002, created on 20 February 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(6 pages)
23 February 2015Registration of charge 049494920002, created on 20 February 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(6 pages)
3 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,200
(5 pages)
3 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,200
(5 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,200
(5 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,200
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 May 2012Termination of appointment of Charles Hackett as a director (1 page)
28 May 2012Termination of appointment of Charles Hackett as a director (1 page)
28 May 2012Appointment of Mr James Cam as a director (2 pages)
28 May 2012Appointment of Mr James Cam as a director (2 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2009Registered office address changed from the Barracks 80-136 Edmund Road Sheffield S Yorkshire S2 4EE on 21 December 2009 (1 page)
21 December 2009Registered office address changed from the Barracks 80-136 Edmund Road Sheffield S Yorkshire S2 4EE on 21 December 2009 (1 page)
12 November 2009Director's details changed for Charles William Hackett on 31 October 2009 (2 pages)
12 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
12 November 2009Director's details changed for Charles William Hackett on 31 October 2009 (2 pages)
12 November 2009Director's details changed for Paul Michael Thompson on 31 October 2009 (2 pages)
12 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
12 November 2009Director's details changed for Paul Michael Thompson on 31 October 2009 (2 pages)
26 May 2009Director and secretary's change of particulars / paul thompson / 22/05/2009 (1 page)
26 May 2009Director and secretary's change of particulars / paul thompson / 22/05/2009 (1 page)
26 May 2009Director and secretary's change of particulars / paul thompson / 22/05/2009 (1 page)
26 May 2009Director and secretary's change of particulars / paul thompson / 22/05/2009 (1 page)
1 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 December 2008Return made up to 31/10/08; full list of members (4 pages)
18 December 2008Return made up to 31/10/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 November 2007Return made up to 31/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2007Return made up to 31/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 January 2007Return made up to 31/10/06; full list of members (7 pages)
12 January 2007Return made up to 31/10/06; full list of members (7 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 July 2006Registered office changed on 17/07/06 from: sovereign house, 4 machon bank sheffield S. yorkshire S7 1GP (1 page)
17 July 2006Registered office changed on 17/07/06 from: sovereign house, 4 machon bank sheffield S. yorkshire S7 1GP (1 page)
27 June 2006Particulars of mortgage/charge (3 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
1 June 2006Director resigned (1 page)
1 June 2006New director appointed (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006New director appointed (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
16 November 2005Return made up to 31/10/05; full list of members (7 pages)
16 November 2005Return made up to 31/10/05; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 February 2005Return made up to 31/10/04; full list of members (7 pages)
8 February 2005Return made up to 31/10/04; full list of members (7 pages)
31 August 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
31 August 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
31 October 2003Incorporation (10 pages)
31 October 2003Incorporation (10 pages)