Company NameBritish Stainless Steel Association
Company StatusActive
Company Number07547349
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 March 2011(13 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Dennis Stewart Willetts
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(10 months after company formation)
Appointment Duration12 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPegasus House 463a Glossop Road
Sheffield
S10 2QD
Director NameMr Timothy John Childs
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(10 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPegasus House 463a Glossop Road
Sheffield
S10 2QD
Director NameMr David Cass
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed12 February 2015(3 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPegasus House 463a Glossop Road
Sheffield
S10 2QD
Director NameMr Robert Dean Cooper
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2015(4 years after company formation)
Appointment Duration9 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence AddressPegasus House 463a Glossop Road
Sheffield
S10 2QD
Director NameMrs Kirsty Lee Davies
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2016(5 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPegasus House 463a Glossop Road
Sheffield
S10 2QD
Director NameMr Benoit Van Hecke
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBelgian
StatusCurrent
Appointed19 July 2018(7 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleMarket Development Manager
Country of ResidenceBelgium
Correspondence AddressPegasus House 463a Glossop Road
Sheffield
S10 2QD
Director NameMr Darren Keith Moult
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2020(8 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPegasus House 463a Glossop Road
Sheffield
S10 2QD
Secretary NameMr Robert Dean Cooper
StatusCurrent
Appointed26 June 2020(9 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressPegasus House 463a Glossop Road
Sheffield
S10 2QD
Director NameMr Roberto Garcia Dosil
Date of BirthMay 1979 (Born 45 years ago)
NationalitySpanish,Venezuelan
StatusCurrent
Appointed21 January 2021(9 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressPegasus House 463a Glossop Road
Sheffield
S10 2QD
Director NameMr Leonard John Gent
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(9 years, 12 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPegasus House 463a Glossop Road
Sheffield
S10 2QD
Director NameMr David Hammond
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(10 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPegasus House 463a Glossop Road
Sheffield
S10 2QD
Director NameMs Elizabeth McArdle
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(10 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleInnovation Manager
Country of ResidenceEngland
Correspondence AddressPegasus House 463a Glossop Road
Sheffield
S10 2QD
Director NameMr Richard Waugh
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2021(10 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleHead Of Regional Controlling
Country of ResidenceEngland
Correspondence AddressPegasus House 463a Glossop Road
Sheffield
S10 2QD
Director NameMr Matthew James Holmshaw
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(10 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressPegasus House 463a Glossop Road
Sheffield
S10 2QD
Director NameMr Adam Bradley
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(11 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressPegasus House Glossop Road
Sheffield
S10 2QD
Director NameMrs Wendy Alison Giles
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(12 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks
RoleManager
Country of ResidenceEngland
Correspondence AddressPegasus House 463a Glossop Road
Sheffield
S10 2QD
Secretary NameNigel Boy Ward
NationalityBritish
StatusResigned
Appointed21 December 2011(9 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2013)
RoleCompany Director
Correspondence AddressBroomgrove 59 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LE
Director NameMr Peter Davies
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(10 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 May 2016)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressPegasus House 463a Glossop Road
Sheffield
S10 2QD
Director NameMr Simon Charles Barron
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(10 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 May 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressAalco Metals Limited Test Lane
Nursling
Southampton
Hampshire
SO16 9TA
Director NameMr John Stansfield
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(10 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 November 2015)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPegasus House 463a Glossop Road
Sheffield
S10 2QD
Director NameMr John David Swain
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(10 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 February 2015)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressPegasus House 463a Glossop Road
Sheffield
S10 2QD
Director NameMr Peter Michael McDermott
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(10 months after company formation)
Appointment Duration9 years, 11 months (resigned 08 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPegasus House 463a Glossop Road
Sheffield
S10 2QD
Director NameMr Bryn Martyn Kinsey
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(10 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 March 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPegasus House 463a Glossop Road
Sheffield
S10 2QD
Director NameMiss Alison Jane Kinna
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(10 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 November 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 3541
Outokumpu Stainless Distribution Europa Link
Sheffield
S9 1ZT
Director NameDr Christopher Peter Cutler
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(10 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 April 2014)
RoleMetallurgist
Country of ResidenceUnited Kingdom
Correspondence AddressNickel Institute The Holloway
Alvechurch
Birmingham
B48 7QA
Director NameMr Doug Campbell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(10 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 March 2013)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBroomgrove 59 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LE
Director NameDr Alan Robert Andrew McLelland
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 10 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPegasus House 463a Glossop Road
Sheffield
S10 2QD
Director NameMr Ian Wilson Robson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 05 May 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressPegasus House 463a Glossop Road
Sheffield
S10 2QD
Secretary NameMr Paul William Barker
StatusResigned
Appointed01 April 2013(2 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 28 August 2019)
RoleCompany Director
Correspondence AddressPegasus House 463a Glossop Road
Sheffield
S10 2QD
Director NameMr Pablo Cantle
Date of BirthSeptember 1974 (Born 49 years ago)
NationalitySpanish
StatusResigned
Appointed03 April 2014(3 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 25 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPegasus House 463a Glossop Road
Sheffield
S10 2QD
Director NameDr James Hughes
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(3 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPegasus House 463a Glossop Road
Sheffield
S10 2QD
Director NameMr Jamie John Sharp
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPegasus House 463a Glossop Road
Sheffield
S10 2QD
Director NameMr Graham Donald Hargreaves
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(5 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 February 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressPegasus House 463a Glossop Road
Sheffield
S10 2QD
Director NameMr John William McGrath
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2016(5 years, 5 months after company formation)
Appointment Duration6 years, 12 months (resigned 31 July 2023)
RoleSpecial Advisor
Country of ResidenceEngland
Correspondence AddressPegasus House 463a Glossop Road
Sheffield
S10 2QD
Director NameMr Timothy Charles Collins
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(5 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 June 2020)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressPegasus House 463a Glossop Road
Sheffield
S10 2QD
Director NameMr Ian Holdsworth
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(6 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 06 October 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPegasus House 463a Glossop Road
Sheffield
S10 2QD
Director NameDr Richard Paul Thackray
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2018(7 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 January 2021)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressPegasus House 463a Glossop Road
Sheffield
S10 2QD

Contact

Websitewww.bssa.org.uk/
Telephone0114 2922636
Telephone regionSheffield

Location

Registered AddressPegasus House
463a Glossop Road
Sheffield
S10 2QD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£52,735
Cash£53,424
Current Liabilities£18,389

Accounts

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

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

4 January 2024Director's details changed for Mr Robert Dean Cooper on 19 December 2023 (2 pages)
30 November 2023Termination of appointment of Benoit Van Hecke as a director on 30 November 2023 (1 page)
3 August 2023Appointment of Mrs Wendy Alison Giles as a director on 31 July 2023 (2 pages)
3 August 2023Termination of appointment of John William Mcgrath as a director on 31 July 2023 (1 page)
24 April 2023Accounts for a small company made up to 31 December 2022 (8 pages)
27 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
13 January 2023Appointment of Mr Adam Bradley as a director on 1 January 2023 (2 pages)
20 May 2022Accounts for a small company made up to 31 December 2021 (8 pages)
22 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
9 December 2021Termination of appointment of Peter Michael Mcdermott as a director on 8 December 2021 (1 page)
9 December 2021Appointment of Mr Matthew James Holmshaw as a director on 8 December 2021 (2 pages)
7 October 2021Appointment of Mr Richard Waugh as a director on 6 October 2021 (2 pages)
6 October 2021Termination of appointment of Ian Holdsworth as a director on 6 October 2021 (1 page)
6 August 2021Appointment of Ms Elizabeth Mcardle as a director on 23 June 2021 (2 pages)
13 May 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
29 April 2021Accounts for a small company made up to 31 December 2020 (7 pages)
30 March 2021Appointment of Mr David Hammond as a director on 25 March 2021 (2 pages)
30 March 2021Termination of appointment of Pablo Cantle as a director on 25 March 2021 (1 page)
26 March 2021Appointment of Mr Leonard John Gent as a director on 25 February 2021 (2 pages)
25 January 2021Appointment of Mr Roberto Garcia Dosil as a director on 21 January 2021 (2 pages)
25 January 2021Appointment of Mr Darren Keith Moult as a director on 20 February 2020 (2 pages)
22 January 2021Termination of appointment of Richard Paul Thackray as a director on 21 January 2021 (1 page)
7 September 2020Accounts for a small company made up to 31 December 2019 (7 pages)
7 July 2020Termination of appointment of Timothy Charles Collins as a director on 26 June 2020 (1 page)
7 July 2020Director's details changed for Mr Robert Dean Cooper on 26 June 2020 (2 pages)
7 July 2020Appointment of Mr Robert Dean Cooper as a secretary on 26 June 2020 (2 pages)
17 March 2020Confirmation statement made on 13 March 2020 with no updates (2 pages)
28 August 2019Termination of appointment of Paul William Barker as a secretary on 28 August 2019 (1 page)
5 March 2019Accounts for a small company made up to 31 December 2018 (7 pages)
1 March 2019Termination of appointment of Graham Donald Hargreaves as a director on 21 February 2019 (1 page)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
19 July 2018Termination of appointment of Nigel Boy Ward as a director on 19 July 2018 (1 page)
19 July 2018Appointment of Doctor Richard Paul Thackray as a director on 19 July 2018 (2 pages)
19 July 2018Appointment of Mr Benoit Van Hecke as a director on 19 July 2018 (2 pages)
19 July 2018Termination of appointment of James Hughes as a director on 19 July 2018 (1 page)
11 April 2018Accounts for a small company made up to 31 December 2017 (7 pages)
5 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
25 May 2017Accounts for a small company made up to 31 December 2016 (8 pages)
25 May 2017Accounts for a small company made up to 31 December 2016 (8 pages)
3 April 2017Appointment of Mr Ian Holdsworth as a director on 3 April 2017 (2 pages)
3 April 2017Appointment of Mr Ian Holdsworth as a director on 3 April 2017 (2 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
6 October 2016Appointment of Mr Timothy Charles Collins as a director on 6 October 2016 (2 pages)
6 October 2016Appointment of Mr Timothy Charles Collins as a director on 6 October 2016 (2 pages)
5 August 2016Appointment of Mr John William Mcgrath as a director on 5 August 2016 (2 pages)
5 August 2016Appointment of Mr John William Mcgrath as a director on 5 August 2016 (2 pages)
16 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
16 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
31 May 2016Appointment of Mr Graham Hargreaves as a director on 18 May 2016 (2 pages)
31 May 2016Appointment of Mr Graham Hargreaves as a director on 18 May 2016 (2 pages)
27 May 2016Appointment of Ms Kirsty Lee Davies as a director on 18 May 2016 (2 pages)
27 May 2016Appointment of Ms Kirsty Lee Davies as a director on 18 May 2016 (2 pages)
5 May 2016Termination of appointment of Simon Charles Barron as a director on 5 May 2016 (1 page)
5 May 2016Termination of appointment of Ian Wilson Robson as a director on 5 May 2016 (1 page)
5 May 2016Termination of appointment of Simon Charles Barron as a director on 5 May 2016 (1 page)
5 May 2016Termination of appointment of Ian Wilson Robson as a director on 5 May 2016 (1 page)
5 May 2016Termination of appointment of Peter Davies as a director on 5 May 2016 (1 page)
5 May 2016Termination of appointment of Peter Davies as a director on 5 May 2016 (1 page)
4 April 2016Termination of appointment of Jamie John Sharp as a director on 4 April 2016 (1 page)
4 April 2016Termination of appointment of Jamie John Sharp as a director on 4 April 2016 (1 page)
2 March 2016Annual return made up to 1 March 2016 no member list (8 pages)
2 March 2016Annual return made up to 1 March 2016 no member list (8 pages)
4 January 2016Termination of appointment of John Stansfield as a director on 12 November 2015 (1 page)
4 January 2016Termination of appointment of John Stansfield as a director on 12 November 2015 (1 page)
14 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
14 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
27 March 2015Termination of appointment of Bryn Martyn Kinsey as a director on 26 March 2015 (1 page)
27 March 2015Termination of appointment of Bryn Martyn Kinsey as a director on 26 March 2015 (1 page)
27 March 2015Appointment of Mr Robert Dean Cooper as a director on 26 March 2015 (2 pages)
27 March 2015Appointment of Mr Robert Dean Cooper as a director on 26 March 2015 (2 pages)
9 March 2015Annual return made up to 1 March 2015 no member list (8 pages)
9 March 2015Annual return made up to 1 March 2015 no member list (8 pages)
9 March 2015Annual return made up to 1 March 2015 no member list (8 pages)
18 February 2015Termination of appointment of John David Swain as a director on 12 February 2015 (1 page)
18 February 2015Termination of appointment of John David Swain as a director on 12 February 2015 (1 page)
18 February 2015Appointment of Mr David Cass as a director on 12 February 2015 (2 pages)
18 February 2015Appointment of Mr David Cass as a director on 12 February 2015 (2 pages)
10 November 2014Appointment of Mr Jamie John Sharp as a director on 10 November 2014 (2 pages)
10 November 2014Termination of appointment of Alan Robert Andrew Mclelland as a director on 10 November 2014 (1 page)
10 November 2014Appointment of Dr James Hughes as a director on 10 November 2014 (2 pages)
10 November 2014Appointment of Mr Jamie John Sharp as a director on 10 November 2014 (2 pages)
10 November 2014Termination of appointment of Alan Robert Andrew Mclelland as a director on 10 November 2014 (1 page)
10 November 2014Termination of appointment of Alison Jane Kinna as a director on 10 November 2014 (1 page)
10 November 2014Appointment of Dr James Hughes as a director on 10 November 2014 (2 pages)
10 November 2014Termination of appointment of Alison Jane Kinna as a director on 10 November 2014 (1 page)
9 June 2014Company business (3 pages)
9 June 2014Company business (3 pages)
29 April 2014Memorandum and Articles of Association (32 pages)
29 April 2014Memorandum and Articles of Association (32 pages)
24 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
24 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
10 April 2014Appointment of Mr Nigel Boy Ward as a director (2 pages)
10 April 2014Appointment of Mr Nigel Boy Ward as a director (2 pages)
8 April 2014Termination of appointment of Christopher Cutler as a director (1 page)
8 April 2014Termination of appointment of Christopher Cutler as a director (1 page)
8 April 2014Appointment of Mr Pablo Cantle as a director (2 pages)
8 April 2014Appointment of Mr Pablo Cantle as a director (2 pages)
3 March 2014Annual return made up to 1 March 2014 no member list (10 pages)
3 March 2014Annual return made up to 1 March 2014 no member list (10 pages)
3 March 2014Annual return made up to 1 March 2014 no member list (10 pages)
19 December 2013Registered office address changed from Broomgrove 59 Clarkehouse Road Sheffield South Yorkshire S10 2LE United Kingdom on 19 December 2013 (1 page)
19 December 2013Registered office address changed from Broomgrove 59 Clarkehouse Road Sheffield South Yorkshire S10 2LE United Kingdom on 19 December 2013 (1 page)
18 April 2013Termination of appointment of Doug Campbell as a director (1 page)
18 April 2013Appointment of Mr Ian Wilson Robson as a director (2 pages)
18 April 2013Appointment of Mr Ian Wilson Robson as a director (2 pages)
18 April 2013Termination of appointment of Doug Campbell as a director (1 page)
9 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
9 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
3 April 2013Termination of appointment of Nigel Ward as a secretary (1 page)
3 April 2013Appointment of Mr Paul William Barker as a secretary (1 page)
3 April 2013Appointment of Mr Paul William Barker as a secretary (1 page)
3 April 2013Termination of appointment of Nigel Ward as a secretary (1 page)
27 March 2013Annual return made up to 1 March 2013 no member list (10 pages)
27 March 2013Annual return made up to 1 March 2013 no member list (10 pages)
27 March 2013Appointment of Dr Alan Robert Andrew Mclelland as a director (2 pages)
27 March 2013Appointment of Dr Alan Robert Andrew Mclelland as a director (2 pages)
27 March 2013Annual return made up to 1 March 2013 no member list (10 pages)
23 May 2012Full accounts made up to 31 December 2011 (12 pages)
23 May 2012Full accounts made up to 31 December 2011 (12 pages)
5 March 2012Annual return made up to 1 March 2012 no member list (10 pages)
5 March 2012Annual return made up to 1 March 2012 no member list (10 pages)
5 March 2012Annual return made up to 1 March 2012 no member list (10 pages)
9 January 2012Director's details changed for Mr Christopher Peter Cutler on 9 January 2012 (2 pages)
9 January 2012Appointment of Mr Simon Charles Barron as a director (2 pages)
9 January 2012Director's details changed for Mr Denis Stewart Willetts on 9 January 2012 (2 pages)
9 January 2012Appointment of Mr Peter Michael Mcdermott as a director (2 pages)
9 January 2012Appointment of Miss Alison Jane Kinna as a director (2 pages)
9 January 2012Director's details changed for Mr Christopher Peter Cutler on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Mr Denis Stewart Willetts on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Mr Christopher Peter Cutler on 9 January 2012 (2 pages)
9 January 2012Appointment of Mr Timothy John Childs as a director (2 pages)
9 January 2012Appointment of Mr Doug Campbell as a director (2 pages)
9 January 2012Appointment of Mr Doug Campbell as a director (2 pages)
9 January 2012Appointment of Mr Peter Michael Mcdermott as a director (2 pages)
9 January 2012Appointment of Mr Simon Charles Barron as a director (2 pages)
9 January 2012Appointment of Miss Alison Jane Kinna as a director (2 pages)
9 January 2012Appointment of Mr Denis Stewart Willetts as a director (2 pages)
9 January 2012Director's details changed for Mr Denis Stewart Willetts on 9 January 2012 (2 pages)
9 January 2012Appointment of Mr Denis Stewart Willetts as a director (2 pages)
9 January 2012Appointment of Mr Timothy John Childs as a director (2 pages)
6 January 2012Appointment of Mr Christopher Peter Cutler as a director (2 pages)
6 January 2012Termination of appointment of Nigel Ward as a director (1 page)
6 January 2012Appointment of Mr Christopher Peter Cutler as a director (2 pages)
6 January 2012Appointment of Mr Bryn Martyn Kinsey as a director (2 pages)
6 January 2012Appointment of Mr Peter Davies as a director (2 pages)
6 January 2012Appointment of Mr Bryn Martyn Kinsey as a director (2 pages)
6 January 2012Appointment of Mr John David Swain as a director (2 pages)
6 January 2012Appointment of Mr Peter Davies as a director (2 pages)
6 January 2012Appointment of Mr John Stansfield as a director (2 pages)
6 January 2012Termination of appointment of Nigel Ward as a director (1 page)
6 January 2012Appointment of Mr John David Swain as a director (2 pages)
6 January 2012Appointment of Mr John Stansfield as a director (2 pages)
5 January 2012Appointment of Nigel Boy Ward as a secretary (3 pages)
5 January 2012Appointment of Nigel Boy Ward as a secretary (3 pages)
3 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
3 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
22 March 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
22 March 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
1 March 2011Incorporation (33 pages)
1 March 2011Incorporation (33 pages)