Company NameSheffield Forgemasters Share Trustees Limited
Company StatusDissolved
Company Number06564862
CategoryPrivate Limited Company
Incorporation Date14 April 2008(16 years ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

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

Directors

Director NameMrs Janice Margaret Munday
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2018(9 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 286 Brightside Lane
Sheffield
South Yorkshire
S9 2RW
Director NameMr Stephen Hammell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2018(10 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 286 Brightside Lane
Sheffield
South Yorkshire
S9 2RW
Director NameMr Gareth Keith Barker
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2018(10 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 286 Brightside Lane
Sheffield
South Yorkshire
S9 2RW
Director NameMs Gemma Allchin
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2018(10 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 13 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 286 Brightside Lane
Sheffield
South Yorkshire
S9 2RW
Secretary NameMr Allan Geoffrey Skelton
StatusClosed
Appointed19 October 2018(10 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 13 December 2022)
RoleCompany Director
Correspondence AddressPO Box 286 Brightside Lane
Sheffield
South Yorkshire
S9 2RW
Director NamePeter Kenny
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 286 Brightside Lane
Sheffield
South Yorkshire
S9 2RW
Director NameMr Peter Birtles
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 286 Brightside Lane
Sheffield
South Yorkshire
S9 2RW
Director NameMr John Philip Lovell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 286 Brightside Lane
Sheffield
South Yorkshire
S9 2RW
Director NameMr Neil Anthony Maskrey
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(3 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 286 Brightside Lane
Sheffield
South Yorkshire
S9 2RW
Director NameMr Paul Alexander Cahill
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2020(12 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 286 Brightside Lane
Sheffield
South Yorkshire
S9 2RW

Contact

Websitesheffieldforgemasters.com

Location

Registered AddressPO Box 286 Brightside Lane
Sheffield
South Yorkshire
S9 2RW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

100 at £1Sheffield Forgemasters International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,000
Cash£6,000
Current Liabilities£1,000

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 August 2020Full accounts made up to 31 December 2019 (12 pages)
4 June 2020Appointment of Mr Paul Alexander Cahill as a director on 21 May 2020 (2 pages)
22 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
20 April 2020Termination of appointment of John Philip Lovell as a director on 26 March 2020 (1 page)
26 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
24 April 2019Full accounts made up to 31 December 2018 (16 pages)
9 December 2018Full accounts made up to 31 December 2017 (14 pages)
19 October 2018Appointment of Ms Gemma Allchin as a director on 19 October 2018 (2 pages)
19 October 2018Appointment of Mr Allan Geoffrey Skelton as a secretary on 19 October 2018 (2 pages)
10 September 2018Appointment of Mr Stephen Hammell as a director on 31 August 2018 (2 pages)
10 September 2018Appointment of Mr Gareth Keith Barker as a director on 10 September 2018 (2 pages)
25 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
18 January 2018Appointment of Mrs Janice Margaret Munday as a director on 18 January 2018 (2 pages)
18 January 2018Appointment of Mrs Janice Margaret Munday as a director on 18 January 2018 (2 pages)
3 August 2017Full accounts made up to 31 December 2016 (14 pages)
3 August 2017Full accounts made up to 31 December 2016 (14 pages)
26 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
19 July 2016Termination of appointment of Neil Anthony Maskrey as a director on 31 May 2016 (1 page)
19 July 2016Termination of appointment of Neil Anthony Maskrey as a director on 31 May 2016 (1 page)
24 May 2016Full accounts made up to 31 December 2015 (13 pages)
24 May 2016Full accounts made up to 31 December 2015 (13 pages)
11 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
11 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
9 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016Compulsory strike-off action has been discontinued (1 page)
8 February 2016Full accounts made up to 31 December 2014 (11 pages)
8 February 2016Full accounts made up to 31 December 2014 (11 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
8 January 2016Termination of appointment of Peter Birtles as a director on 31 December 2015 (1 page)
8 January 2016Termination of appointment of Peter Birtles as a director on 31 December 2015 (1 page)
17 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 100
(4 pages)
17 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 100
(4 pages)
26 March 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
26 March 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
14 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
4 April 2014Full accounts made up to 30 June 2013 (12 pages)
4 April 2014Full accounts made up to 30 June 2013 (12 pages)
20 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
26 March 2013Full accounts made up to 30 June 2012 (11 pages)
26 March 2013Full accounts made up to 30 June 2012 (11 pages)
11 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
21 February 2012Full accounts made up to 30 June 2011 (12 pages)
21 February 2012Full accounts made up to 30 June 2011 (12 pages)
18 January 2012Appointment of Mr Neil Anthony Maskrey as a director (2 pages)
18 January 2012Appointment of Mr Neil Anthony Maskrey as a director (2 pages)
6 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
6 June 2011Termination of appointment of Peter Kenny as a director (1 page)
6 June 2011Termination of appointment of Peter Kenny as a director (1 page)
7 April 2011Full accounts made up to 30 June 2010 (12 pages)
7 April 2011Full accounts made up to 30 June 2010 (12 pages)
20 May 2010Director's details changed for Mr Peter Birtles on 14 April 2010 (2 pages)
20 May 2010Director's details changed for Mr Peter Birtles on 14 April 2010 (2 pages)
20 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for John Philip Lovell on 14 April 2010 (2 pages)
20 May 2010Director's details changed for John Philip Lovell on 14 April 2010 (2 pages)
20 May 2010Director's details changed for Peter Kenny on 14 April 2010 (2 pages)
20 May 2010Director's details changed for Peter Kenny on 14 April 2010 (2 pages)
15 April 2010Full accounts made up to 30 June 2009 (11 pages)
15 April 2010Full accounts made up to 30 June 2009 (11 pages)
11 January 2010Previous accounting period extended from 30 April 2009 to 30 June 2009 (1 page)
11 January 2010Previous accounting period extended from 30 April 2009 to 30 June 2009 (1 page)
20 May 2009Return made up to 14/04/09; full list of members (3 pages)
20 May 2009Return made up to 14/04/09; full list of members (3 pages)
7 July 2008Director's change of particulars / peter birtles / 01/07/2008 (1 page)
7 July 2008Director's change of particulars / peter birtles / 01/07/2008 (1 page)
14 April 2008Incorporation (18 pages)
14 April 2008Incorporation (18 pages)