Company NameTokensfor Limited
DirectorsGautam Shyam Bathija and Mark White
Company StatusActive
Company Number05307766
CategoryPrivate Limited Company
Incorporation Date8 December 2004(19 years, 4 months ago)
Previous NamesHLW 261 Limited and C A Grant Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Gautam Shyam Bathija
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2017(12 years, 4 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Leigh Street
Sheffield
S9 2PR
Director NameMr Mark White
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(16 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Leigh Street
Sheffield
S9 2PR
Director NameMr Roger Kenneth Dyson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Haugh Lane
Sheffield
South Yorkshire
S11 9SA
Secretary NameKelly Louise Pattison
NationalityBritish
StatusResigned
Appointed08 December 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 11
55 Wilkinson Street
Sheffield
South Yorkshire
S10 2GJ
Director NameMrs Marion Joan Grant
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(4 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 01 May 2007)
RoleDirector And Teacher
Country of ResidenceUnited Kingdom
Correspondence Address47 Durvale Court
Dore
Sheffield
South Yorkshire
S17 3PT
Director NameMr Steven Andrew Grant
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(4 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Durvale Court
Dore
Sheffield
South Yorkshire
S17 3PT
Secretary NameMrs Marion Joan Grant
NationalityBritish
StatusResigned
Appointed28 April 2005(4 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 01 May 2007)
RoleDirector And Teacher
Country of ResidenceUnited Kingdom
Correspondence Address47 Durvale Court
Dore
Sheffield
South Yorkshire
S17 3PT
Director NameMr Michael Brian Bedford
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(2 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 11 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClay Croft 315 Ringinglow Road
Sheffield
South Yorkshire
S11 7TA
Secretary NameMichael Cooke
NationalityBritish
StatusResigned
Appointed01 May 2007(2 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 July 2015)
RoleCompany Director
Correspondence Address14 Lime Tree Avenue
Killamarsh
Sheffield
South Yorkshire
S21 1FQ

Contact

Websitegrantmarking.com

Location

Registered Address111 Leigh Street
Sheffield
S9 2PR
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1S & J Holdings (Yorkshire) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£692,012
Gross Profit£282,581
Net Worth-£62,617
Cash£222
Current Liabilities£412,258

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

22 October 2020Delivered on: 27 October 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
11 April 2017Delivered on: 13 April 2017
Persons entitled: Thincats Loan Syndicates Limited (As Security Trustee for the Lender Members)

Classification: A registered charge
Outstanding
17 July 2008Delivered on: 23 July 2008
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

10 February 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
28 January 2021Appointment of Mr Mark White as a director on 28 January 2021 (2 pages)
27 October 2020Registration of charge 053077660003, created on 22 October 2020 (5 pages)
7 July 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
30 June 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
9 September 2019Notification of Loks Holdings Limited as a person with significant control on 12 June 2019 (2 pages)
9 September 2019Cessation of S & J Holdings (Yorkshire) Limited as a person with significant control on 12 June 2019 (1 page)
9 July 2019Satisfaction of charge 053077660002 in full (4 pages)
4 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
16 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
4 July 2018Confirmation statement made on 30 June 2018 with updates (3 pages)
26 June 2018Registered office address changed from Leigh Street Sheffield South Yorkshire S9 2PR to 111 Leigh Street Sheffield S9 2PR on 26 June 2018 (1 page)
15 March 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
30 June 2017Cessation of Michael Brian Bedford as a person with significant control on 11 April 2017 (1 page)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Notification of S & J Holdings (Yorkshire) Limited as a person with significant control on 11 April 2017 (1 page)
30 June 2017Notification of S & J Holdings (Yorkshire) Limited as a person with significant control on 30 June 2017 (1 page)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Cessation of Michael Brian Bedford as a person with significant control on 30 June 2017 (1 page)
28 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-14
(3 pages)
28 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-14
(3 pages)
5 May 2017Appointment of Mr Gautam Shyam Bathija as a director on 11 April 2017 (2 pages)
5 May 2017Termination of appointment of Michael Brian Bedford as a director on 11 April 2017 (1 page)
5 May 2017Termination of appointment of Michael Brian Bedford as a director on 11 April 2017 (1 page)
5 May 2017Appointment of Mr Gautam Shyam Bathija as a director on 11 April 2017 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
13 April 2017Registration of charge 053077660002, created on 11 April 2017 (35 pages)
13 April 2017Registration of charge 053077660002, created on 11 April 2017 (35 pages)
6 April 2017Satisfaction of charge 1 in full (1 page)
6 April 2017Satisfaction of charge 1 in full (1 page)
20 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
20 April 2016Total exemption full accounts made up to 31 July 2015 (16 pages)
20 April 2016Total exemption full accounts made up to 31 July 2015 (16 pages)
10 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
10 December 2015Termination of appointment of Michael Cooke as a secretary on 31 July 2015 (1 page)
10 December 2015Termination of appointment of Michael Cooke as a secretary on 31 July 2015 (1 page)
10 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
6 May 2015Total exemption full accounts made up to 31 July 2014 (13 pages)
6 May 2015Total exemption full accounts made up to 31 July 2014 (13 pages)
22 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(4 pages)
22 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(4 pages)
6 May 2014Total exemption full accounts made up to 31 July 2013 (14 pages)
6 May 2014Total exemption full accounts made up to 31 July 2013 (14 pages)
12 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
12 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
12 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
20 March 2013Total exemption full accounts made up to 31 July 2012 (14 pages)
20 March 2013Total exemption full accounts made up to 31 July 2012 (14 pages)
23 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption full accounts made up to 31 July 2011 (14 pages)
29 March 2012Total exemption full accounts made up to 31 July 2011 (14 pages)
2 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption full accounts made up to 31 July 2010 (13 pages)
4 April 2011Total exemption full accounts made up to 31 July 2010 (13 pages)
4 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption full accounts made up to 31 July 2009 (15 pages)
7 April 2010Total exemption full accounts made up to 31 July 2009 (15 pages)
29 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 8 December 2008 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 8 December 2008 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 8 December 2008 with a full list of shareholders (3 pages)
17 February 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
17 February 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 February 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
25 February 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
4 January 2008Secretary resigned (1 page)
4 January 2008Return made up to 08/12/07; full list of members (3 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Secretary resigned (1 page)
4 January 2008Return made up to 08/12/07; full list of members (3 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
8 August 2007Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page)
8 August 2007Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
3 July 2007New director appointed (2 pages)
3 July 2007New secretary appointed (2 pages)
3 July 2007New secretary appointed (2 pages)
3 July 2007New director appointed (2 pages)
29 June 2007Registered office changed on 29/06/07 from: 25B orgreave crescent sheffield south yorkshire S13 9NQ (1 page)
29 June 2007Registered office changed on 29/06/07 from: 25B orgreave crescent sheffield south yorkshire S13 9NQ (1 page)
12 December 2006Return made up to 08/12/06; full list of members (2 pages)
12 December 2006Return made up to 08/12/06; full list of members (2 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
6 March 2006Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
6 March 2006Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
10 January 2006Return made up to 08/12/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 January 2006Return made up to 08/12/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 October 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
20 October 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
10 October 2005Registered office changed on 10/10/05 from: 47 durvale court dore sheffield south yorkshire S17 3PT (1 page)
10 October 2005Registered office changed on 10/10/05 from: 47 durvale court dore sheffield south yorkshire S17 3PT (1 page)
27 May 2005Ad 28/04/05--------- £ si 40@1=40 £ ic 1/41 (2 pages)
27 May 2005Ad 28/04/05--------- £ si 40@1=40 £ ic 1/41 (2 pages)
27 May 2005Registered office changed on 27/05/05 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
27 May 2005Ad 28/04/05--------- £ si 59@1=59 £ ic 41/100 (2 pages)
27 May 2005Registered office changed on 27/05/05 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
27 May 2005Ad 28/04/05--------- £ si 59@1=59 £ ic 41/100 (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New secretary appointed;new director appointed (2 pages)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
9 May 2005New secretary appointed;new director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005Director resigned (1 page)
5 May 2005Company name changed hlw 261 LIMITED\certificate issued on 05/05/05 (2 pages)
5 May 2005Company name changed hlw 261 LIMITED\certificate issued on 05/05/05 (2 pages)
8 December 2004Incorporation (15 pages)
8 December 2004Incorporation (15 pages)