Company NameSheffield Industrial Saws Limited
DirectorAntony Egley
Company StatusActive
Company Number06848135
CategoryPrivate Limited Company
Incorporation Date16 March 2009(15 years, 1 month ago)
Previous NameNative Son Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Antony Egley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2021(11 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial Works Sheffield Road
Tinsley
Sheffield
S9 2YL
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameMr Anthony David Lockey
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(1 week after company formation)
Appointment Duration12 years (resigned 24 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtlas Way Atlas North
Sheffield
South Yorkshire
S4 7QQ
Director NameKeith Jennings
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(1 month, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Headland Road
Sheffield
South Yorkshire
S10 5FY
Director NamePeter Kinross Gray
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(2 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 26 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ferndale Close
Coal Aston
Dronfield
Derbyshire
S18 3BR
Director NameMr Steven James Wing
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(3 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 May 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAtlas Way Atlas North
Sheffield
South Yorkshire
S4 7QQ

Contact

Telephone0114 2250804
Telephone regionSheffield

Location

Registered AddressImperial Works Sheffield Road
Tinsley
Sheffield
S9 2YL
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Financials

Year2013
Net Worth£63,292
Cash£12,243
Current Liabilities£680,775

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

27 June 2023Delivered on: 3 July 2023
Persons entitled: Anthony David Lockey

Classification: A registered charge
Outstanding
1 September 2022Delivered on: 12 September 2022
Persons entitled: Anthony David Lockey

Classification: A registered charge
Outstanding
8 November 2013Delivered on: 11 November 2013
Persons entitled: State Securities PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 April 2009Delivered on: 1 May 2009
Persons entitled: Bibby Financial Services Limited as Security Trustee

Classification: Debenture
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 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

Filing History

19 December 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
3 July 2023Registration of charge 068481350004, created on 27 June 2023 (24 pages)
3 July 2023Satisfaction of charge 068481350003 in full (1 page)
28 June 2023Satisfaction of charge 1 in full (1 page)
26 June 2023Confirmation statement made on 26 June 2023 with updates (4 pages)
12 September 2022Registration of charge 068481350003, created on 1 September 2022 (27 pages)
28 August 2022Confirmation statement made on 26 August 2022 with updates (4 pages)
26 August 2022Cessation of Anthony David Lockey as a person with significant control on 26 August 2022 (1 page)
26 August 2022Change of details for Mr Donqing Yang as a person with significant control on 26 August 2022 (2 pages)
27 June 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
11 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
6 October 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
27 July 2021Registered office address changed from Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ to Imperial Works Sheffield Road Tinsley Sheffield S9 2YL on 27 July 2021 (1 page)
1 April 2021Termination of appointment of Anthony David Lockey as a director on 24 March 2021 (1 page)
5 March 2021Appointment of Mr Antony Egley as a director on 9 February 2021 (2 pages)
23 December 2020Confirmation statement made on 11 December 2020 with updates (4 pages)
15 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
23 December 2019Confirmation statement made on 11 December 2019 with updates (4 pages)
26 November 2019Satisfaction of charge 068481350002 in full (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
20 December 2018Confirmation statement made on 11 December 2018 with updates (4 pages)
20 December 2018Change of details for Mr Anthony David Lockey as a person with significant control on 16 March 2018 (2 pages)
20 December 2018Notification of Donqing Yang as a person with significant control on 16 March 2018 (2 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
16 May 2018Statement of capital following an allotment of shares on 16 March 2018
  • GBP 204
(4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
18 December 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
12 May 2017Termination of appointment of Steven James Wing as a director on 12 May 2017 (1 page)
12 May 2017Termination of appointment of Steven James Wing as a director on 12 May 2017 (1 page)
22 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
12 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
26 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
26 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 November 2013Termination of appointment of Keith Jennings as a director (1 page)
29 November 2013Termination of appointment of Keith Jennings as a director (1 page)
11 November 2013Registration of charge 068481350002 (15 pages)
11 November 2013Registration of charge 068481350002 (15 pages)
11 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 September 2012Director's details changed for Mr Anthony David Lockey on 7 September 2012 (2 pages)
11 September 2012Director's details changed for Mr Anthony David Lockey on 7 September 2012 (2 pages)
11 September 2012Director's details changed for Mr Anthony David Lockey on 7 September 2012 (2 pages)
26 July 2012Termination of appointment of Peter Gray as a director (1 page)
26 July 2012Termination of appointment of Peter Gray as a director (1 page)
17 July 2012Appointment of Mr Steven James Wing as a director (2 pages)
17 July 2012Appointment of Mr Steven James Wing as a director (2 pages)
18 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 April 2010Director's details changed for Peter Kinross Gray on 16 March 2010 (2 pages)
9 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Keith Jennings on 16 March 2010 (2 pages)
9 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Keith Jennings on 16 March 2010 (2 pages)
9 April 2010Director's details changed for Peter Kinross Gray on 16 March 2010 (2 pages)
24 June 2009Director appointed keith jennings (2 pages)
24 June 2009Director appointed keith jennings (2 pages)
17 June 2009Director appointed peter kinross gray (2 pages)
17 June 2009Director appointed peter kinross gray (2 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
30 April 2009Registered office changed on 30/04/2009 from 3 cherry orchard epworth doncaster south yorkshire DN9 1TR (2 pages)
30 April 2009Registered office changed on 30/04/2009 from 3 cherry orchard epworth doncaster south yorkshire DN9 1TR (2 pages)
24 April 2009Company name changed native son LIMITED\certificate issued on 24/04/09 (3 pages)
24 April 2009Company name changed native son LIMITED\certificate issued on 24/04/09 (3 pages)
28 March 2009Registered office changed on 28/03/2009 from 3 cherry orchard epworth doncaster south yorkshire DN9 1TR uk (1 page)
28 March 2009Registered office changed on 28/03/2009 from 3 cherry orchard epworth doncaster south yorkshire DN9 1TR uk (1 page)
26 March 2009Registered office changed on 26/03/2009 from 3RD floor white rose house 28A york place leeds west yorkshire LS1 2EZ uk (1 page)
26 March 2009Registered office changed on 26/03/2009 from 3RD floor white rose house 28A york place leeds west yorkshire LS1 2EZ uk (1 page)
26 March 2009Appointment terminated director jonathon round (1 page)
26 March 2009Director appointed anthony david lockey (2 pages)
26 March 2009Appointment terminated director jonathon round (1 page)
26 March 2009Director appointed anthony david lockey (2 pages)
16 March 2009Incorporation (13 pages)
16 March 2009Incorporation (13 pages)