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 June 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 10 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 March 2016(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | 2 Starnhill Close Ecclesfield Sheffield South Yorkshire S35 9TG |
Secretary Name | Doreen Williams |
---|---|
Status | Resigned |
Appointed | 12 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Starnhill Close Ecclesfield Sheffield South Yorkshire S35 9TG |
Website | high-tensile-stainless.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2329245 |
Telephone region | Sheffield |
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 A |
---|
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 12 March 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 26 March 2025 (12 months 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 |
---|---|
12 December 2012 | Delivered on: 29 December 2012 Persons entitled: Barclays Bank PLC Classification: Deed of accession and charge Secured details: All monies due or to become due from the company and all or any of the companies and limited liability partnerships 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 |
17 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
---|---|
31 August 2020 | Accounts for a dormant company made up to 31 January 2020 (5 pages) |
13 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
3 June 2019 | Accounts for a dormant company made up to 31 January 2019 (5 pages) |
14 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
31 October 2018 | Accounts for a dormant company made up to 31 January 2018 (5 pages) |
13 March 2018 | Confirmation statement made on 12 March 2018 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) |
19 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
19 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
22 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Termination of appointment of Doreen Williams as a secretary on 29 February 2016 (1 page) |
22 March 2016 | Appointment of Mr Richard Andrews as a secretary on 1 March 2016 (2 pages) |
22 March 2016 | Termination of appointment of Doreen Williams as a secretary on 29 February 2016 (1 page) |
22 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Appointment of Mr Richard Andrews as a secretary on 1 March 2016 (2 pages) |
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) |
24 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
29 October 2014 | Registration of charge 071884770002, created on 29 October 2014 (23 pages) |
29 October 2014 | Registration of charge 071884770002, created on 29 October 2014 (23 pages) |
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) |
22 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
22 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
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) |
4 April 2013 | Director's details changed for Mr Michael Andrews on 3 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Mr Michael Andrews on 3 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Mr Michael Andrews on 3 April 2013 (2 pages) |
3 April 2013 | Secretary's details changed for Doreen Williams on 3 April 2013 (1 page) |
3 April 2013 | Secretary's details changed for Doreen Williams on 3 April 2013 (1 page) |
3 April 2013 | Secretary's details changed for Doreen Williams on 3 April 2013 (1 page) |
31 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
31 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
28 April 2012 | Registered office address changed from 41 Otter Street Sheffield South Yorkshire S9 3WL United Kingdom on 28 April 2012 (1 page) |
28 April 2012 | Registered office address changed from 41 Otter Street Sheffield South Yorkshire 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) |
18 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
18 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
12 April 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
12 April 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
19 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
19 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
10 June 2010 | Appointment of Mr Mark Francis Burton as a director (2 pages) |
10 June 2010 | Appointment of Mr Mark Francis Burton as a director (2 pages) |
24 March 2010 | Current accounting period shortened from 31 March 2011 to 31 January 2011 (1 page) |
24 March 2010 | Current accounting period shortened from 31 March 2011 to 31 January 2011 (1 page) |
12 March 2010 | Incorporation (23 pages) |
12 March 2010 | Incorporation (23 pages) |