Company NameSteel Propeller Limited
Company StatusDissolved
Company Number07011625
CategoryPrivate Limited Company
Incorporation Date7 September 2009(14 years, 7 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)

Business Activity

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

Directors

Secretary NameMr Allan Geoffrey Skelton
StatusClosed
Appointed07 August 2018(8 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 14 March 2023)
RoleCompany Director
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(8 years, 12 months after company formation)
Appointment Duration4 years, 6 months (closed 14 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 286 Brightside Lane
Sheffield
South Yorkshire
S9 2RW
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Director NameDr Stephen Price
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(3 weeks, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 17 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 286 Brightside Lane
Sheffield
S9 2RW
Director NameDr Graham Aubrey Honeyman
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(3 weeks, 3 days after company formation)
Appointment Duration8 years, 10 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 286 Brightside Lane
Sheffield
South Yorkshire
S9 2RW
Secretary NameJohn Philip Lovell
NationalityBritish
StatusResigned
Appointed01 October 2009(3 weeks, 3 days after company formation)
Appointment Duration8 years, 10 months (resigned 06 August 2018)
RoleCompany Director
Correspondence AddressPO Box 286 Brightside Lane
Sheffield
South Yorkshire
S9 2RW
Director NameAnthony John Lyons
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(1 year, 10 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 John Philip Lovell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2016(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPO Box 286 Brightside Lane
Sheffield
South Yorkshire
S9 2RW

Contact

Website[email protected]

Location

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

Financials

Year2013
Turnover£1,926,000
Gross Profit£1,019,000
Net Worth£2,255,000
Cash£1,000
Current Liabilities£1,282,000

Accounts

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

Charges

19 August 2021Delivered on: 26 August 2021
Persons entitled: The Secretary of State for the Defence of Great Britain and Northern Ireland

Classification: A registered charge
Particulars: All present and future freehold or leasehold land and all intellectual property pursuant to clause 3 of the accompanying copy instrument.
Outstanding
20 April 2020Delivered on: 22 April 2020
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Particulars: Land. The freehold property comprised in title numbers SYK204372, SYK356783, SYK377124, SYK381599 and SYK389861 and the leasehold property comprised in title number SYK328360. See section 3.1(a) (land) of the instrument for more details.. Intellectual property. See section 3.8 (intellectual property rights) – each chargor (as defined in the security agreement) charges by way of fixed charge all intellectual property rights (as defined in the security agreement), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights.
Outstanding
25 July 2011Delivered on: 9 August 2011
Persons entitled: Burdale Financial Limited

Classification: Deed of accession
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the blocked account all monies standing to the credit of such blocked account its registered intellectual property and the equipment see image for full details.
Outstanding
16 February 2010Delivered on: 24 February 2010
Persons entitled: Burdale Financial Limited

Classification: Deed of accession
Secured details: All monies due or to become due from each obligor 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 all property and assets present and future, including goodwill, book debts, uncalled capital, equipment, plant & machinery. See image for full details.
Outstanding
16 February 2010Delivered on: 24 February 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of accession
Secured details: All monies due or to become due from the obligors 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 see image for full details.
Outstanding

Filing History

7 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
11 August 2020Full accounts made up to 31 December 2019 (21 pages)
22 April 2020Registration of charge 070116250004, created on 20 April 2020 (104 pages)
6 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
25 April 2019Full accounts made up to 31 December 2018 (21 pages)
9 December 2018Full accounts made up to 31 December 2017 (19 pages)
2 October 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
10 September 2018Termination of appointment of John Philip Lovell as a director on 31 August 2018 (1 page)
10 September 2018Appointment of Mr Stephen Hammell as a director on 31 August 2018 (2 pages)
7 August 2018Appointment of Mr Allan Geoffrey Skelton as a secretary on 7 August 2018 (2 pages)
7 August 2018Termination of appointment of John Philip Lovell as a secretary on 6 August 2018 (1 page)
1 August 2018Termination of appointment of Graham Aubrey Honeyman as a director on 31 July 2018 (1 page)
11 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
3 August 2017Full accounts made up to 31 December 2016 (19 pages)
3 August 2017Full accounts made up to 31 December 2016 (19 pages)
11 October 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 7 September 2016 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 (18 pages)
24 May 2016Full accounts made up to 31 December 2015 (18 pages)
1 April 2016Appointment of Mr John Philip Lovell as a director on 22 February 2016 (2 pages)
1 April 2016Appointment of Mr John Philip Lovell as a director on 22 February 2016 (2 pages)
4 February 2016Full accounts made up to 31 December 2014 (15 pages)
4 February 2016Full accounts made up to 31 December 2014 (15 pages)
22 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 1
(4 pages)
22 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 1
(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)
15 December 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
15 December 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
15 December 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
4 April 2014Full accounts made up to 30 June 2013 (17 pages)
4 April 2014Full accounts made up to 30 June 2013 (17 pages)
13 November 2013Termination of appointment of Anthony Lyons as a director (1 page)
13 November 2013Termination of appointment of Anthony Lyons as a director (1 page)
13 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(4 pages)
13 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(4 pages)
13 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(4 pages)
26 March 2013Full accounts made up to 30 June 2012 (17 pages)
26 March 2013Full accounts made up to 30 June 2012 (17 pages)
8 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
8 October 2012Registered office address changed from Po Box 286 Brightside Lane Sheffield South Yorkshire England on 8 October 2012 (1 page)
8 October 2012Registered office address changed from Po Box 286 Brightside Lane Sheffield South Yorkshire England on 8 October 2012 (1 page)
8 October 2012Registered office address changed from Po Box 286 Brightside Lane Sheffield South Yorkshire England on 8 October 2012 (1 page)
8 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
21 February 2012Full accounts made up to 30 June 2011 (18 pages)
21 February 2012Full accounts made up to 30 June 2011 (18 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)
29 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
29 September 2011Registered office address changed from Po Box 286 Brightside Lane Sheffield S9 2RW Uk on 29 September 2011 (1 page)
29 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
29 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
29 September 2011Registered office address changed from Po Box 286 Brightside Lane Sheffield S9 2RW Uk on 29 September 2011 (1 page)
9 August 2011Particulars of a mortgage or charge / charge no: 3 (14 pages)
9 August 2011Particulars of a mortgage or charge / charge no: 3 (14 pages)
7 April 2011Full accounts made up to 30 June 2010 (15 pages)
7 April 2011Full accounts made up to 30 June 2010 (15 pages)
17 November 2010Termination of appointment of Stephen Price as a director (1 page)
17 November 2010Termination of appointment of Stephen Price as a director (1 page)
17 November 2010Appointment of Anthony John Lyons as a director (2 pages)
17 November 2010Appointment of Anthony John Lyons as a director (2 pages)
8 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
7 October 2010Director's details changed for Dr Stephen Price on 7 September 2010 (2 pages)
7 October 2010Director's details changed for Dr Stephen Price on 7 September 2010 (2 pages)
7 October 2010Secretary's details changed for John Philip Lovell on 7 September 2010 (1 page)
7 October 2010Secretary's details changed for John Philip Lovell on 7 September 2010 (1 page)
7 October 2010Director's details changed for Dr Graham Aubrey Honeyman on 7 September 2010 (2 pages)
7 October 2010Director's details changed for Dr Stephen Price on 7 September 2010 (2 pages)
7 October 2010Director's details changed for Dr Graham Aubrey Honeyman on 7 September 2010 (2 pages)
7 October 2010Director's details changed for Dr Graham Aubrey Honeyman on 7 September 2010 (2 pages)
7 October 2010Secretary's details changed for John Philip Lovell on 7 September 2010 (1 page)
25 February 2010Current accounting period shortened from 30 September 2010 to 30 June 2010 (2 pages)
25 February 2010Current accounting period shortened from 30 September 2010 to 30 June 2010 (2 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 2 (16 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 2 (16 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
17 December 2009Appointment of Dr Stephen Price as a director (3 pages)
17 December 2009Appointment of John Philip Lovell as a secretary (3 pages)
17 December 2009Appointment of Dr Graham Aubrey Honeyman as a director (3 pages)
17 December 2009Appointment of John Philip Lovell as a secretary (3 pages)
17 December 2009Appointment of Dr Graham Aubrey Honeyman as a director (3 pages)
17 December 2009Appointment of Dr Stephen Price as a director (3 pages)
15 September 2009Appointment terminated director graham stephens (1 page)
15 September 2009Appointment terminated director graham stephens (1 page)
7 September 2009Incorporation (14 pages)
7 September 2009Incorporation (14 pages)