Beighton
Sheffield
S20 1DJ
Director Name | Mr David Sims |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(7 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Unit A1 Old Colliery Way Beighton Sheffield S20 1DJ |
Director Name | Bronya Loretta Christie |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2012(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A1 Old Colliery Way Beighton Sheffield S20 1DJ |
Director Name | Knut Tore Erevik |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 July 2012(same day as company formation) |
Role | Key Account Manager |
Country of Residence | Norway |
Correspondence Address | Strandsvingen 2 Stavanger 4032 |
Director Name | Torstein Erevik |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 July 2012(same day as company formation) |
Role | CEO |
Country of Residence | Norway |
Correspondence Address | Strandsvingen 2 Stavanger 4032 |
Director Name | Jostein Helgoy |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 July 2012(same day as company formation) |
Role | General Manager |
Country of Residence | Norway |
Correspondence Address | Gamle Forusveien 53 Stavanger 4033 |
Director Name | Ove Maehle |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 July 2012(same day as company formation) |
Role | Sales Director |
Country of Residence | Norway |
Correspondence Address | Strandsvingen 2 Stavanger 4032 |
Director Name | John Murray |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 July 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A1 Old Colliery Way Beighton Sheffield S20 1DJ |
Director Name | Tobias Erevik |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 July 2012(same day as company formation) |
Role | Business Developer |
Country of Residence | Norway |
Correspondence Address | Strandsvingen 2 Stavanger 4032 |
Website | sverdrupsteel.com |
---|
Registered Address | Unit A1 Old Colliery Way Beighton Sheffield S20 1DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Aston cum Aughton |
Ward | Rother Vale |
Built Up Area | Sheffield |
480k at £1 | Sverdrup Steel As 60.00% Ordinary |
---|---|
160k at £1 | Bronya Loretta Christie 20.00% Ordinary |
160k at £1 | John Murray 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £704,340 |
Cash | £43 |
Current Liabilities | £1,261,524 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 3 weeks from now) |
9 October 2012 | Delivered on: 12 October 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company 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, all plant & machinery see image for full details. Outstanding |
---|
9 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
---|---|
2 August 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
6 September 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
27 May 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
16 September 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
10 March 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
9 November 2020 | Termination of appointment of Tobias Erevik as a director on 9 November 2020 (1 page) |
29 September 2020 | Satisfaction of charge 1 in full (1 page) |
25 September 2020 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
30 July 2020 | Confirmation statement made on 30 July 2020 with updates (4 pages) |
2 April 2020 | Appointment of Mr Kristian Gjerdrum Rosenberg as a director on 31 March 2020 (2 pages) |
2 April 2020 | Cessation of Torstein Erevik as a person with significant control on 31 March 2020 (1 page) |
2 April 2020 | Appointment of Mr David Sims as a director on 31 March 2020 (2 pages) |
2 April 2020 | Termination of appointment of Ove Maehle as a director on 31 March 2020 (1 page) |
2 April 2020 | Termination of appointment of Jostein Helgoy as a director on 31 March 2020 (1 page) |
2 April 2020 | Notification of a person with significant control statement (2 pages) |
2 April 2020 | Termination of appointment of Bronya Loretta Christie as a director on 31 March 2020 (1 page) |
2 April 2020 | Termination of appointment of John Murray as a director on 31 March 2020 (1 page) |
2 April 2020 | Termination of appointment of Knut Tore Erevik as a director on 31 March 2020 (1 page) |
2 April 2020 | Cessation of John Murray as a person with significant control on 31 March 2020 (1 page) |
2 April 2020 | Termination of appointment of Torstein Erevik as a director on 31 March 2020 (1 page) |
9 March 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
30 July 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
11 April 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
9 November 2018 | Auditor's resignation (1 page) |
10 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
28 March 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
3 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
30 March 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
30 March 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
17 August 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
17 August 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
8 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
18 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
21 April 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
21 April 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
18 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
31 March 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
31 March 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
2 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
19 November 2012 | Current accounting period extended from 31 December 2012 to 31 December 2013 (1 page) |
19 November 2012 | Current accounting period extended from 31 December 2012 to 31 December 2013 (1 page) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 August 2012 | Resolutions
|
14 August 2012 | Resolutions
|
8 August 2012 | Current accounting period shortened from 31 July 2013 to 31 December 2012 (1 page) |
8 August 2012 | Current accounting period shortened from 31 July 2013 to 31 December 2012 (1 page) |
30 July 2012 | Incorporation
|
30 July 2012 | Incorporation
|