Sheffield
South Yorkshire
S9 2RW
Secretary Name | Mr Allan Geoffrey Skelton |
---|---|
Status | Closed |
Appointed | 07 August 2018(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 14 March 2023) |
Role | Company Director |
Correspondence Address | PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW |
Director Name | Mr Stephen Hammell |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2018(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 14 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW |
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 14 - 18 City Road Cardiff CF24 3DL Wales |
Director Name | Mr Neil Anthony Maskrey |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2012(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW |
Director Name | Dr Graham Aubrey Honeyman |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2012(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW |
Secretary Name | Mr John Philip Lovell |
---|---|
Status | Resigned |
Appointed | 22 June 2012(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 August 2018) |
Role | Company Director |
Correspondence Address | PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW |
Director Name | Mr John Philip Lovell |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2016(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW |
Director Name | Mr Paul Alexander Cahill |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2018(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW |
Website | www.sheffieldforgemasters.com |
---|
Registered Address | PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
1 at £1 | Sheffield Forgemasters International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,157,000 |
Gross Profit | £397,000 |
Net Worth | £79,000 |
Cash | £2,000 |
Current Liabilities | £1,984,000 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 August 2021 | Delivered 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 2020 | Delivered 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 |
21 September 2012 | Delivered on: 3 October 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 the other companies and limited liability partnerships 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 |
27 July 2012 | Delivered on: 31 July 2012 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 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 |
11 August 2020 | Full accounts made up to 31 December 2019 (21 pages) |
---|---|
27 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
22 April 2020 | Registration of charge 080822840003, created on 20 April 2020 (104 pages) |
29 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
25 April 2019 | Full accounts made up to 31 December 2018 (21 pages) |
7 March 2019 | Director's details changed for Professor Jesus Talamantes-Silva on 7 March 2019 (2 pages) |
9 December 2018 | Full accounts made up to 31 December 2017 (20 pages) |
2 October 2018 | Appointment of Mr Paul Alexander Cahill as a director on 2 October 2018 (2 pages) |
10 September 2018 | Termination of appointment of John Philip Lovell as a director on 31 August 2018 (1 page) |
10 September 2018 | Appointment of Mr Stephen Hammell as a director on 31 August 2018 (2 pages) |
7 August 2018 | Termination of appointment of John Philip Lovell as a secretary on 6 August 2018 (1 page) |
7 August 2018 | Appointment of Mr Allan Geoffrey Skelton as a secretary on 7 August 2018 (2 pages) |
1 August 2018 | Termination of appointment of Graham Aubrey Honeyman as a director on 31 July 2018 (1 page) |
1 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
3 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
3 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
6 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
19 July 2016 | Termination of appointment of Neil Anthony Maskrey as a director on 31 May 2016 (1 page) |
19 July 2016 | Termination of appointment of Neil Anthony Maskrey as a director on 31 May 2016 (1 page) |
19 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
24 May 2016 | Full accounts made up to 31 December 2015 (20 pages) |
24 May 2016 | Full accounts made up to 31 December 2015 (20 pages) |
1 April 2016 | Appointment of Mr John Philip Lovell as a director on 22 February 2016 (2 pages) |
1 April 2016 | Appointment of Mr John Philip Lovell as a director on 22 February 2016 (2 pages) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2016 | Full accounts made up to 31 December 2014 (14 pages) |
4 February 2016 | Full accounts made up to 31 December 2014 (14 pages) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
26 March 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
26 March 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
24 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
4 April 2014 | Full accounts made up to 30 June 2013 (17 pages) |
4 April 2014 | Full accounts made up to 30 June 2013 (17 pages) |
12 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
5 July 2012 | Resolutions
|
5 July 2012 | Resolutions
|
26 June 2012 | Appointment of Mr John Philip Lovell as a secretary (1 page) |
26 June 2012 | Appointment of Professor Jesus Talamantes-Silva as a director (2 pages) |
26 June 2012 | Appointment of Mr Neil Anthony Maskrey as a director (2 pages) |
26 June 2012 | Appointment of Professor Jesus Talamantes-Silva as a director (2 pages) |
26 June 2012 | Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
26 June 2012 | Termination of appointment of Samuel Lloyd as a director (1 page) |
26 June 2012 | Appointment of Dr Graham Aubrey Honeyman as a director (2 pages) |
26 June 2012 | Appointment of Dr Graham Aubrey Honeyman as a director (2 pages) |
26 June 2012 | Appointment of Mr John Philip Lovell as a secretary (1 page) |
26 June 2012 | Appointment of Mr Neil Anthony Maskrey as a director (2 pages) |
26 June 2012 | Termination of appointment of Samuel Lloyd as a director (1 page) |
26 June 2012 | Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
20 June 2012 | Company name changed sheffield forgemasters FE26 LIMITED\certificate issued on 20/06/12
|
20 June 2012 | Change of name notice (2 pages) |
20 June 2012 | Change of name notice (2 pages) |
20 June 2012 | Change of name with request to seek comments from relevant body (1 page) |
20 June 2012 | Company name changed sheffield forgemasters FE26 LIMITED\certificate issued on 20/06/12
|
20 June 2012 | Change of name with request to seek comments from relevant body (1 page) |
24 May 2012 | Incorporation (53 pages) |
24 May 2012 | Incorporation (53 pages) |