Company NameGenfab Limited
DirectorsDarrell Charlesworth and John Shaw
Company StatusActive
Company Number05433045
CategoryPrivate Limited Company
Incorporation Date22 April 2005(19 years ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameDarrell Charlesworth
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit J Swinton Bridge Industrial Estate
Whitelee Road
Swinton
South Yorks
S64 8BH
Director NameJohn Shaw
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit J Swinton Bridge Industrial Estate
Whitelee Road
Swinton
South Yorks
S64 8BH
Secretary NameDarrell Charlesworth
NationalityBritish
StatusCurrent
Appointed22 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit J Swinton Bridge Industrial Estate
Whitelee Road
Swinton
South Yorks
S64 8BH

Contact

Websitegen-fab.co.uk
Telephone01709 581168
Telephone regionRotherham

Location

Registered AddressUnit J Swinton Bridge Industrial Estate
Whitelee Road
Swinton
South Yorks
S64 8BH
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardSwinton
Built Up AreaBarnsley/Dearne Valley

Shareholders

1 at £1Darrell Charlesworth
50.00%
Ordinary
1 at £1John Shaw
50.00%
Ordinary

Financials

Year2014
Net Worth£160,543
Cash£1,384
Current Liabilities£720,239

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 April 2024 (1 week, 1 day ago)
Next Return Due6 May 2025 (1 year from now)

Charges

3 April 2012Delivered on: 5 April 2012
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: Unit j, shire engineering works swinton bridge industrial estate whitelee road swinton t/no SYK388012 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
30 March 2009Delivered on: 1 April 2009
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: Unit j, swinton bridge industrial estate, whitelea road, swinton hexborough south yorkshire t/no SYK388012 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
28 November 2005Delivered on: 29 November 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
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: 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
15 July 2005Delivered on: 21 July 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.
Outstanding

Filing History

29 March 2024Resolutions
  • RES14 ‐ Re-capitalise the sum of £6 08/03/2024
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 March 2024Cessation of Darrell Charlesworth as a person with significant control on 8 March 2024 (1 page)
12 March 2024Statement of capital following an allotment of shares on 8 March 2024
  • GBP 12
(3 pages)
12 March 2024Statement of capital following an allotment of shares on 8 March 2024
  • GBP 10
(3 pages)
29 February 2024Satisfaction of charge 3 in full (2 pages)
29 February 2024Satisfaction of charge 4 in full (1 page)
6 February 2024Change of details for Darrel Charlesworth as a person with significant control on 6 February 2024 (2 pages)
10 January 2024Total exemption full accounts made up to 30 April 2023 (11 pages)
27 April 2023Director's details changed for John Shaw on 22 April 2023 (2 pages)
27 April 2023Confirmation statement made on 22 April 2023 with updates (4 pages)
27 April 2023Change of details for John Shaw as a person with significant control on 22 April 2023 (2 pages)
4 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
5 May 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 30 April 2021 (12 pages)
23 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
4 May 2020Confirmation statement made on 22 April 2020 with updates (4 pages)
20 March 2020Change of details for John Shaw as a person with significant control on 1 March 2020 (2 pages)
20 March 2020Director's details changed for John Shaw on 1 March 2020 (2 pages)
8 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
23 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 30 April 2018 (13 pages)
24 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (14 pages)
14 July 2017Change of details for John Shaw as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Change of details for Darrel Charlesworth as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Change of details for John Shaw as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Change of details for Darrel Charlesworth as a person with significant control on 14 July 2017 (2 pages)
9 May 2017Director's details changed for Darrell Charlesworth on 9 May 2017 (2 pages)
9 May 2017Director's details changed for John Shaw on 9 May 2017 (2 pages)
9 May 2017Secretary's details changed for Darrell Charlesworth on 9 May 2017 (1 page)
9 May 2017Director's details changed for John Shaw on 9 May 2017 (2 pages)
9 May 2017Director's details changed for Darrell Charlesworth on 9 May 2017 (2 pages)
9 May 2017Secretary's details changed for Darrell Charlesworth on 9 May 2017 (1 page)
25 April 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
2 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
2 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
15 September 2016Statement of capital following an allotment of shares on 30 August 2016
  • GBP 6
(4 pages)
15 September 2016Statement of capital following an allotment of shares on 30 August 2016
  • GBP 6
(4 pages)
14 September 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Creation of a new class of shares 30/08/2016
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 September 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Creation of a new class of shares 30/08/2016
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 September 2016Particulars of variation of rights attached to shares (2 pages)
13 September 2016Particulars of variation of rights attached to shares (2 pages)
27 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(5 pages)
27 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(5 pages)
30 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 April 2015Secretary's details changed for Darrell Charlesworth on 22 April 2015 (1 page)
28 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
28 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
28 April 2015Secretary's details changed for Darrell Charlesworth on 22 April 2015 (1 page)
28 April 2015Director's details changed for Darrell Charlesworth on 22 April 2015 (2 pages)
28 April 2015Director's details changed for Darrell Charlesworth on 22 April 2015 (2 pages)
6 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
6 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
8 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(5 pages)
8 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(5 pages)
16 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
16 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
26 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
8 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 April 2010Director's details changed for John Shaw on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Darrell Charlesworth on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for John Shaw on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Darrell Charlesworth on 1 October 2009 (2 pages)
28 April 2010Director's details changed for John Shaw on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Darrell Charlesworth on 1 October 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (10 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (10 pages)
8 May 2009Return made up to 22/04/09; full list of members (4 pages)
8 May 2009Return made up to 22/04/09; full list of members (4 pages)
7 May 2009Director's change of particulars / john shaw / 01/03/2009 (1 page)
7 May 2009Director's change of particulars / john shaw / 01/03/2009 (1 page)
1 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 March 2009Registered office changed on 13/03/2009 from 302 neepsend lane sheffield south yorkshire S3 8AW (1 page)
13 March 2009Registered office changed on 13/03/2009 from 302 neepsend lane sheffield south yorkshire S3 8AW (1 page)
6 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
6 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
5 August 2008Return made up to 22/04/08; full list of members (4 pages)
5 August 2008Return made up to 22/04/08; full list of members (4 pages)
19 October 2007Total exemption full accounts made up to 30 April 2007 (6 pages)
19 October 2007Total exemption full accounts made up to 30 April 2007 (6 pages)
6 July 2007Return made up to 22/04/07; full list of members (2 pages)
6 July 2007Return made up to 22/04/07; full list of members (2 pages)
4 December 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
4 December 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
11 May 2006Return made up to 22/04/06; full list of members (7 pages)
11 May 2006Return made up to 22/04/06; full list of members (7 pages)
29 November 2005Particulars of mortgage/charge (6 pages)
29 November 2005Particulars of mortgage/charge (6 pages)
21 July 2005Particulars of mortgage/charge (3 pages)
21 July 2005Particulars of mortgage/charge (3 pages)
22 April 2005Incorporation (17 pages)
22 April 2005Incorporation (17 pages)