Ecclesfield
Sheffield
South Yorkshire
S35 9TG
Director Name | Mr Mark Francis Burton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Starnhill Close Ecclesfield Sheffield South Yorkshire S35 9TG |
Secretary Name | Mr Richard Andrews |
---|---|
Status | Current |
Appointed | 01 January 2016(10 years after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | 2 Starnhill Close Ecclesfield Sheffield South Yorkshire S35 9TG |
Director Name | Mr Michael Andrews |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Skiers Hall Elsecar Barnsley South Yorkshire S74 8EU |
Secretary Name | Mrs Beverley Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Skiers Hall Elsecar Barnsley South Yorkshire S74 8EU |
Director Name | David Harrison |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 19 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Starnhill Close Ecclesfield Sheffield South Yorkshire S35 9TG |
Secretary Name | Doreen Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2015) |
Role | Administration |
Correspondence Address | 2 Starnhill Close Ecclesfield Sheffield South Yorkshire S35 9TG |
Website | alloyflangesandfittings.com |
---|
Registered Address | 2 Starnhill Close Ecclesfield Sheffield South Yorkshire S35 9TG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Broder Metals Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
29 October 2014 | Delivered on: 29 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
2 September 2010 | Delivered on: 11 September 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 September 2010 | Delivered on: 11 September 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee and fixed and floating charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
23 April 2010 | Delivered on: 11 May 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee and fixed and floating charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
31 March 2008 | Delivered on: 1 April 2008 Satisfied on: 23 April 2010 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
10 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
---|---|
6 October 2023 | Accounts for a dormant company made up to 31 January 2023 (5 pages) |
30 May 2023 | Satisfaction of charge 3 in full (1 page) |
30 May 2023 | Satisfaction of charge 2 in full (1 page) |
30 May 2023 | Satisfaction of charge 4 in full (1 page) |
4 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
2 December 2022 | Company name changed alloy flanges & fittings LIMITED\certificate issued on 02/12/22
|
24 October 2022 | Accounts for a dormant company made up to 31 January 2022 (5 pages) |
4 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
10 August 2021 | Accounts for a dormant company made up to 31 January 2021 (5 pages) |
5 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
31 August 2020 | Accounts for a dormant company made up to 31 January 2020 (5 pages) |
3 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
3 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
3 June 2019 | Accounts for a dormant company made up to 31 January 2019 (5 pages) |
6 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
31 October 2018 | Accounts for a dormant company made up to 31 January 2018 (5 pages) |
23 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
17 May 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
17 May 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
30 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
4 January 2016 | Appointment of Mr Richard Andrews as a secretary on 1 January 2016 (2 pages) |
4 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Appointment of Mr Richard Andrews as a secretary on 1 January 2016 (2 pages) |
4 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
1 January 2016 | Termination of appointment of Doreen Williams as a secretary on 31 December 2015 (1 page) |
1 January 2016 | Termination of appointment of Doreen Williams as a secretary on 31 December 2015 (1 page) |
24 June 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
24 June 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
29 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 October 2014 | Registration of charge 056612650005, created on 29 October 2014 (23 pages) |
29 October 2014 | Registration of charge 056612650005, created on 29 October 2014 (23 pages) |
24 October 2014 | Appointment of Mr Mark Francis Burton as a director on 1 October 2014 (2 pages) |
24 October 2014 | Appointment of Mr Mark Francis Burton as a director on 1 October 2014 (2 pages) |
24 October 2014 | Appointment of Mr Mark Francis Burton as a director on 1 October 2014 (2 pages) |
21 September 2014 | Termination of appointment of David Harrison as a director on 19 September 2014 (1 page) |
21 September 2014 | Termination of appointment of David Harrison as a director on 19 September 2014 (1 page) |
7 May 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
7 May 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
1 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-01
|
1 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-01
|
16 April 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
29 December 2012 | Register inspection address has been changed from 41 Otter Street Sheffield S9 3WL United Kingdom (1 page) |
29 December 2012 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
29 December 2012 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
29 December 2012 | Register inspection address has been changed from 41 Otter Street Sheffield S9 3WL United Kingdom (1 page) |
28 April 2012 | Registered office address changed from 41 Otter Street Sheffield S9 3WL United Kingdom on 28 April 2012 (1 page) |
28 April 2012 | Registered office address changed from 41 Otter Street Sheffield S9 3WL United Kingdom on 28 April 2012 (1 page) |
23 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
30 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
3 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
3 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
7 January 2010 | Register(s) moved to registered inspection location (1 page) |
7 January 2010 | Register(s) moved to registered inspection location (1 page) |
7 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Register inspection address has been changed (1 page) |
6 January 2010 | Secretary's details changed for Doreen Williams on 22 December 2009 (1 page) |
6 January 2010 | Director's details changed for Mr Michael Andrews on 22 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Michael Andrews on 22 December 2009 (2 pages) |
6 January 2010 | Register inspection address has been changed (1 page) |
6 January 2010 | Director's details changed for David Harrison on 22 December 2009 (2 pages) |
6 January 2010 | Director's details changed for David Harrison on 22 December 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Doreen Williams on 22 December 2009 (1 page) |
4 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
13 January 2009 | Ad 01/02/08-31/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 January 2009 | Ad 01/02/08-31/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from office 1 suite 2 rcm business centre dewsbury road, ossett west yorkshire WF5 9ND (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from office 1 suite 2 rcm business centre dewsbury road, ossett west yorkshire WF5 9ND (1 page) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 December 2007 | Return made up to 22/12/07; full list of members (2 pages) |
31 December 2007 | Return made up to 22/12/07; full list of members (2 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
10 July 2007 | Registered office changed on 10/07/07 from: unit 13 spartan house 20 carlisle street sheffield south yorkshire S4 7LJ (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: unit 13 spartan house 20 carlisle street sheffield south yorkshire S4 7LJ (1 page) |
1 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
1 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | New secretary appointed (1 page) |
5 April 2006 | New director appointed (1 page) |
5 April 2006 | New secretary appointed (1 page) |
5 April 2006 | New director appointed (1 page) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: skiers hall farm, elsecar barnsley S74 8EU (1 page) |
6 March 2006 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: skiers hall farm, elsecar barnsley S74 8EU (1 page) |
6 March 2006 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
22 December 2005 | Incorporation (8 pages) |
22 December 2005 | Incorporation (8 pages) |