Whitelee Road
Swinton
South Yorks
S64 8BH
Director Name | John Shaw |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit J Swinton Bridge Industrial Estate Whitelee Road Swinton South Yorks S64 8BH |
Secretary Name | Darrell Charlesworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit J Swinton Bridge Industrial Estate Whitelee Road Swinton South Yorks S64 8BH |
Website | gen-fab.co.uk |
---|---|
Telephone | 01709 581168 |
Telephone region | Rotherham |
Registered Address | Unit J Swinton Bridge Industrial Estate Whitelee Road Swinton South Yorks S64 8BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Swinton |
Built Up Area | Barnsley/Dearne Valley |
1 at £1 | Darrell Charlesworth 50.00% Ordinary |
---|---|
1 at £1 | John Shaw 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £160,543 |
Cash | £1,384 |
Current Liabilities | £720,239 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
3 April 2012 | Delivered 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 2009 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
29 March 2024 | Resolutions
|
---|---|
18 March 2024 | Cessation of Darrell Charlesworth as a person with significant control on 8 March 2024 (1 page) |
12 March 2024 | Statement of capital following an allotment of shares on 8 March 2024
|
12 March 2024 | Statement of capital following an allotment of shares on 8 March 2024
|
29 February 2024 | Satisfaction of charge 3 in full (2 pages) |
29 February 2024 | Satisfaction of charge 4 in full (1 page) |
6 February 2024 | Change of details for Darrel Charlesworth as a person with significant control on 6 February 2024 (2 pages) |
10 January 2024 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
27 April 2023 | Director's details changed for John Shaw on 22 April 2023 (2 pages) |
27 April 2023 | Confirmation statement made on 22 April 2023 with updates (4 pages) |
27 April 2023 | Change of details for John Shaw as a person with significant control on 22 April 2023 (2 pages) |
4 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
5 May 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
10 December 2021 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
23 April 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
6 October 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
4 May 2020 | Confirmation statement made on 22 April 2020 with updates (4 pages) |
20 March 2020 | Change of details for John Shaw as a person with significant control on 1 March 2020 (2 pages) |
20 March 2020 | Director's details changed for John Shaw on 1 March 2020 (2 pages) |
8 January 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
23 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
24 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
14 July 2017 | Change of details for John Shaw as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Change of details for Darrel Charlesworth as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Change of details for John Shaw as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Change of details for Darrel Charlesworth as a person with significant control on 14 July 2017 (2 pages) |
9 May 2017 | Director's details changed for Darrell Charlesworth on 9 May 2017 (2 pages) |
9 May 2017 | Director's details changed for John Shaw on 9 May 2017 (2 pages) |
9 May 2017 | Secretary's details changed for Darrell Charlesworth on 9 May 2017 (1 page) |
9 May 2017 | Director's details changed for John Shaw on 9 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Darrell Charlesworth on 9 May 2017 (2 pages) |
9 May 2017 | Secretary's details changed for Darrell Charlesworth on 9 May 2017 (1 page) |
25 April 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
15 September 2016 | Statement of capital following an allotment of shares on 30 August 2016
|
15 September 2016 | Statement of capital following an allotment of shares on 30 August 2016
|
14 September 2016 | Resolutions
|
14 September 2016 | Resolutions
|
13 September 2016 | Particulars of variation of rights attached to shares (2 pages) |
13 September 2016 | Particulars of variation of rights attached to shares (2 pages) |
27 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
30 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 April 2015 | Secretary's details changed for Darrell Charlesworth on 22 April 2015 (1 page) |
28 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Secretary's details changed for Darrell Charlesworth on 22 April 2015 (1 page) |
28 April 2015 | Director's details changed for Darrell Charlesworth on 22 April 2015 (2 pages) |
28 April 2015 | Director's details changed for Darrell Charlesworth on 22 April 2015 (2 pages) |
6 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
8 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
16 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
16 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
26 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
8 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
8 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
24 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 April 2010 | Director's details changed for John Shaw on 1 October 2009 (2 pages) |
28 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Darrell Charlesworth on 1 October 2009 (2 pages) |
28 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for John Shaw on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Darrell Charlesworth on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for John Shaw on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Darrell Charlesworth on 1 October 2009 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (10 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (10 pages) |
8 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
7 May 2009 | Director's change of particulars / john shaw / 01/03/2009 (1 page) |
7 May 2009 | Director's change of particulars / john shaw / 01/03/2009 (1 page) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
13 March 2009 | Registered office changed on 13/03/2009 from 302 neepsend lane sheffield south yorkshire S3 8AW (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from 302 neepsend lane sheffield south yorkshire S3 8AW (1 page) |
6 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
6 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
5 August 2008 | Return made up to 22/04/08; full list of members (4 pages) |
5 August 2008 | Return made up to 22/04/08; full list of members (4 pages) |
19 October 2007 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
19 October 2007 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
6 July 2007 | Return made up to 22/04/07; full list of members (2 pages) |
6 July 2007 | Return made up to 22/04/07; full list of members (2 pages) |
4 December 2006 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
4 December 2006 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
11 May 2006 | Return made up to 22/04/06; full list of members (7 pages) |
11 May 2006 | Return made up to 22/04/06; full list of members (7 pages) |
29 November 2005 | Particulars of mortgage/charge (6 pages) |
29 November 2005 | Particulars of mortgage/charge (6 pages) |
21 July 2005 | Particulars of mortgage/charge (3 pages) |
21 July 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Incorporation (17 pages) |
22 April 2005 | Incorporation (17 pages) |