Company NameSheffield Forgemasters Rd26 Limited
Company StatusDissolved
Company Number08082284
CategoryPrivate Limited Company
Incorporation Date24 May 2012(11 years, 10 months ago)
Dissolution Date14 March 2023 (1 year ago)
Previous NameSheffield Forgemasters Fe26 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameProf Jesus Talamantes-Silva
Date of BirthNovember 1972 (Born 51 years ago)
NationalityMexican
StatusClosed
Appointed22 June 2012(4 weeks, 1 day after company formation)
Appointment Duration10 years, 8 months (closed 14 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 286 Brightside Lane
Sheffield
South Yorkshire
S9 2RW
Secretary NameMr Allan Geoffrey Skelton
StatusClosed
Appointed07 August 2018(6 years, 2 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(6 years, 3 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 Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address14 - 18
City Road
Cardiff
CF24 3DL
Wales
Director NameMr Neil Anthony Maskrey
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(4 weeks, 1 day after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 286 Brightside Lane
Sheffield
South Yorkshire
S9 2RW
Director NameDr Graham Aubrey Honeyman
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(4 weeks, 1 day after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 286 Brightside Lane
Sheffield
South Yorkshire
S9 2RW
Secretary NameMr John Philip Lovell
StatusResigned
Appointed22 June 2012(4 weeks, 1 day after company formation)
Appointment Duration6 years, 1 month (resigned 06 August 2018)
RoleCompany Director
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(3 years, 9 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
Director NameMr Paul Alexander Cahill
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2018(6 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 286 Brightside Lane
Sheffield
South Yorkshire
S9 2RW

Contact

Websitewww.sheffieldforgemasters.com

Location

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

Shareholders

1 at £1Sheffield Forgemasters International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,157,000
Gross Profit£397,000
Net Worth£79,000
Cash£2,000
Current Liabilities£1,984,000

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryFull
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
21 September 2012Delivered 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 2012Delivered 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

Filing History

11 August 2020Full accounts made up to 31 December 2019 (21 pages)
27 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
22 April 2020Registration of charge 080822840003, created on 20 April 2020 (104 pages)
29 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
25 April 2019Full accounts made up to 31 December 2018 (21 pages)
7 March 2019Director's details changed for Professor Jesus Talamantes-Silva on 7 March 2019 (2 pages)
9 December 2018Full accounts made up to 31 December 2017 (20 pages)
2 October 2018Appointment of Mr Paul Alexander Cahill as a director on 2 October 2018 (2 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 2018Termination of appointment of John Philip Lovell as a secretary on 6 August 2018 (1 page)
7 August 2018Appointment of Mr Allan Geoffrey Skelton as a secretary on 7 August 2018 (2 pages)
1 August 2018Termination of appointment of Graham Aubrey Honeyman as a director on 31 July 2018 (1 page)
1 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
3 August 2017Full accounts made up to 31 December 2016 (20 pages)
3 August 2017Full accounts made up to 31 December 2016 (20 pages)
6 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 24 May 2017 with updates (4 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)
19 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1
(7 pages)
19 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1
(7 pages)
24 May 2016Full accounts made up to 31 December 2015 (20 pages)
24 May 2016Full accounts made up to 31 December 2015 (20 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)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
4 February 2016Full accounts made up to 31 December 2014 (14 pages)
4 February 2016Full accounts made up to 31 December 2014 (14 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
2 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
2 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • 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)
24 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
24 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • 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)
12 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
5 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 June 2012Appointment of Mr John Philip Lovell as a secretary (1 page)
26 June 2012Appointment of Professor Jesus Talamantes-Silva as a director (2 pages)
26 June 2012Appointment of Mr Neil Anthony Maskrey as a director (2 pages)
26 June 2012Appointment of Professor Jesus Talamantes-Silva as a director (2 pages)
26 June 2012Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
26 June 2012Termination of appointment of Samuel Lloyd as a director (1 page)
26 June 2012Appointment of Dr Graham Aubrey Honeyman as a director (2 pages)
26 June 2012Appointment of Dr Graham Aubrey Honeyman as a director (2 pages)
26 June 2012Appointment of Mr John Philip Lovell as a secretary (1 page)
26 June 2012Appointment of Mr Neil Anthony Maskrey as a director (2 pages)
26 June 2012Termination of appointment of Samuel Lloyd as a director (1 page)
26 June 2012Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
20 June 2012Company name changed sheffield forgemasters FE26 LIMITED\certificate issued on 20/06/12
  • RES15 ‐ Change company name resolution on 2012-06-20
(2 pages)
20 June 2012Change of name notice (2 pages)
20 June 2012Change of name notice (2 pages)
20 June 2012Change of name with request to seek comments from relevant body (1 page)
20 June 2012Company name changed sheffield forgemasters FE26 LIMITED\certificate issued on 20/06/12
  • RES15 ‐ Change company name resolution on 2012-06-20
(2 pages)
20 June 2012Change of name with request to seek comments from relevant body (1 page)
24 May 2012Incorporation (53 pages)
24 May 2012Incorporation (53 pages)