Company NameSmithfield Knife Company Limited
DirectorLeo Christopher Hopkinson
Company StatusActive
Company Number05326426
CategoryPrivate Limited Company
Incorporation Date7 January 2005(19 years, 2 months ago)
Previous NamesHillwoodventures Ltd and TRP Trading Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameLeo Christopher Hopkinson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2005(2 months, 2 weeks after company formation)
Appointment Duration19 years
RoleCutler
Country of ResidenceUnited Kingdom
Correspondence AddressOakleigh
Calver Road, Baslow
Bakewell
Derbyshire
DE45 1RR
Secretary NameSusan Elizabeth Hopkinson
NationalityBritish
StatusCurrent
Appointed22 March 2005(2 months, 2 weeks after company formation)
Appointment Duration19 years
RoleCompany Director
Correspondence AddressOakleigh
Calver Road
Baslow
Derbyshire
DE45 1RR
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websites-staniforth.co.uk
Email address[email protected]
Telephone0114 2488250
Telephone regionSheffield

Location

Registered AddressThe Hart Shaw Building
Europa Link
Sheffield Business Park
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Leo Christopher Hopkinson
50.00%
Ordinary
500 at £1Susan Elizabeth Hopkinson
50.00%
Ordinary

Financials

Year2014
Net Worth£582,532
Cash£8,282
Current Liabilities£37,217

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return7 January 2024 (2 months, 3 weeks ago)
Next Return Due21 January 2025 (9 months, 4 weeks from now)

Charges

19 September 2005Delivered on: 4 October 2005
Satisfied on: 4 February 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H and f/h properties at old lane halfway sheffield t/no SYK144224 and SYK396870. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 April 2005Delivered on: 28 April 2005
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 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

18 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
10 August 2023Micro company accounts made up to 31 October 2022 (3 pages)
12 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 October 2021 (3 pages)
2 February 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
26 May 2021Micro company accounts made up to 31 October 2020 (3 pages)
11 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
22 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
8 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
9 April 2019Micro company accounts made up to 31 October 2018 (2 pages)
10 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
4 April 2018Micro company accounts made up to 31 October 2017 (2 pages)
8 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
8 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
1 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
1 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
10 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
10 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
11 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
18 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(4 pages)
18 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(4 pages)
23 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
23 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
19 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(4 pages)
19 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(4 pages)
19 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(4 pages)
24 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(4 pages)
23 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(4 pages)
23 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(4 pages)
25 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
10 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
16 February 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
16 February 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
12 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
8 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
8 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
8 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 January 2010Director's details changed for Leo Christopher Hopkinson on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Leo Christopher Hopkinson on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Leo Christopher Hopkinson on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
9 January 2009Return made up to 07/01/09; full list of members (3 pages)
9 January 2009Return made up to 07/01/09; full list of members (3 pages)
6 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
6 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
4 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
17 January 2008Return made up to 07/01/08; full list of members (2 pages)
17 January 2008Return made up to 07/01/08; full list of members (2 pages)
19 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
19 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
16 April 2007Return made up to 07/01/07; full list of members (2 pages)
16 April 2007Return made up to 07/01/07; full list of members (2 pages)
15 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
15 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
23 January 2006Return made up to 07/01/06; full list of members (6 pages)
23 January 2006Return made up to 07/01/06; full list of members (6 pages)
5 January 2006Memorandum and Articles of Association (5 pages)
5 January 2006Memorandum and Articles of Association (5 pages)
3 January 2006Company name changed trp trading LTD\certificate issued on 03/01/06 (2 pages)
3 January 2006Company name changed trp trading LTD\certificate issued on 03/01/06 (2 pages)
12 December 2005Registered office changed on 12/12/05 from: 233 edmund road sheffield S2 4EL (1 page)
12 December 2005Registered office changed on 12/12/05 from: 233 edmund road sheffield S2 4EL (1 page)
2 December 2005Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page)
2 December 2005Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
19 July 2005Ad 25/04/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 July 2005Ad 25/04/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 July 2005Particulars of contract relating to shares (4 pages)
19 July 2005Particulars of contract relating to shares (4 pages)
28 April 2005Particulars of mortgage/charge (7 pages)
28 April 2005Particulars of mortgage/charge (7 pages)
8 April 2005New secretary appointed (2 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New secretary appointed (2 pages)
31 March 2005Secretary resigned (1 page)
31 March 2005Secretary resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
22 March 2005Registered office changed on 22/03/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
22 March 2005Registered office changed on 22/03/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
14 March 2005Company name changed hillwoodventures LTD\certificate issued on 14/03/05 (2 pages)
14 March 2005Company name changed hillwoodventures LTD\certificate issued on 14/03/05 (2 pages)
7 January 2005Incorporation (13 pages)
7 January 2005Incorporation (13 pages)