Company NameMSD Holdings (Yorkshire) Limited
DirectorsPaul James Ellis and Martin Chambers
Company StatusActive
Company Number11146272
CategoryPrivate Limited Company
Incorporation Date12 January 2018(6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul James Ellis
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2021(3 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House St. Pauls Street
Leeds
LS1 2JT
Director NameMr Martin Chambers
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2022(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House St. Pauls Street
Leeds
LS1 2JT
Director NameMr Matthew Paul Hartley
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRievaulx House, 1 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMr Scott James Reynolds
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDsm Building Dsm Building
Garter Street
Sheffield
S4 7QX

Location

Registered AddressLeigh House
St. Pauls Street
Leeds
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

17 August 2022Delivered on: 31 August 2022
Persons entitled: Tfg Capital No.2 Limited

Classification: A registered charge
Particulars: The freehold property known as land on the north side of penistone road, sheffield as registered at the land registry with title number SYK281294.. The freehold property known as north british works, dixon street, sheffield as registered at the land registry with title number SYK91541.
Outstanding
17 August 2022Delivered on: 31 August 2022
Persons entitled: Tfg Capital No.2 Limited

Classification: A registered charge
Particulars: The freehold property known as north british steel works, dixon street, sheffield as registered at the land registry with title number SYK91541.. The freehold property known as north east side of penistone road, sheffield as registered at the land registry with the title number SYK281294.
Outstanding
13 September 2021Delivered on: 15 September 2021
Persons entitled: Direct Special Metals LTD

Classification: A registered charge
Particulars: The freehold property known as north british steel works, dixon street, sheffield, registered at hm land registry with title absolute under title number SYK91541. The freehold property known as land on the north east side of penistone road, sheffield registered at hm land registry with title absolute under title number SYK281294.
Outstanding
13 September 2021Delivered on: 13 September 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The freehold land known as land on the north east side of penistone road & being north british steel works, dixon street, sheffield, S6 3AE, as registered under title numbers SYK91541 and SYK281294.
Outstanding
26 July 2019Delivered on: 31 July 2019
Persons entitled: Fraser Bridging Capital Limited

Classification: A registered charge
Particulars: The freehold property known as north british steel works, dixon street, sheffield and land on the north east side of penistone road, sheffield registered at h m land registry with title numbers SYK91541 and SYK281294. For more details please refer to the instrument.
Outstanding
26 July 2019Delivered on: 31 July 2019
Persons entitled: Fraser Bridging Capital Limited

Classification: A registered charge
Particulars: The property, assets and undertaking of the chargor including the property known as north british steel works, dixon street, sheffield and land on the north east side of penistone road sheffield registered at h m land registry with title number SYK91541 and SYK281294. For more details please refer to the instrument.
Outstanding
10 December 2018Delivered on: 11 December 2018
Persons entitled: Gloria Vanessa Edna Havenhand

Classification: A registered charge
Particulars: North british steel works, dixon street, sheffield- registered under land registry title number SYK91541 and land on the north east side of penistone road, sheffield- registered under land registry title number SYK281294.
Outstanding

Filing History

27 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 December 2023Micro company accounts made up to 31 March 2022 (3 pages)
15 November 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
15 November 2023Registered office address changed from Rievaulx House, 1 st. Marys Court Blossom Street York YO24 1AH England to Leigh House St. Pauls Street Leeds LS1 2JT on 15 November 2023 (1 page)
21 October 2023Compulsory strike-off action has been discontinued (1 page)
12 October 2023Compulsory strike-off action has been suspended (1 page)
12 September 2023First Gazette notice for compulsory strike-off (1 page)
31 August 2022Registration of charge 111462720006, created on 17 August 2022 (38 pages)
31 August 2022Registration of charge 111462720007, created on 17 August 2022 (50 pages)
18 August 2022Confirmation statement made on 27 July 2022 with updates (4 pages)
8 August 2022Appointment of Mr Martin Chambers as a director on 5 August 2022 (2 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
16 September 2021Satisfaction of charge 111462720003 in full (1 page)
16 September 2021Registered office address changed from Dsm Building Dsm Building Garter Street Sheffield S4 7QX England to Rievaulx House, 1 st. Marys Court Blossom Street York YO24 1AH on 16 September 2021 (1 page)
16 September 2021Appointment of Mr Paul James Ellis as a director on 13 September 2021 (2 pages)
16 September 2021Satisfaction of charge 111462720002 in full (1 page)
16 September 2021Cessation of Matthew Paul Hartley as a person with significant control on 13 September 2021 (1 page)
16 September 2021Termination of appointment of Matthew Paul Hartley as a director on 13 September 2021 (1 page)
16 September 2021Notification of Harrowells (No223) Limited as a person with significant control on 13 September 2021 (2 pages)
15 September 2021Registration of charge 111462720005, created on 13 September 2021 (37 pages)
13 September 2021Registration of charge 111462720004, created on 13 September 2021 (12 pages)
26 August 2021Change of details for Mr Matthew Paul Hartley as a person with significant control on 27 July 2021 (2 pages)
27 July 2021Termination of appointment of Scott James Reynolds as a director on 27 July 2021 (1 page)
27 July 2021Confirmation statement made on 27 July 2021 with updates (4 pages)
14 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
14 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 August 2019Satisfaction of charge 111462720001 in full (4 pages)
31 July 2019Registration of charge 111462720003, created on 26 July 2019 (14 pages)
31 July 2019Registration of charge 111462720002, created on 26 July 2019 (30 pages)
3 June 2019Registered office address changed from Dsm Building Garter Street Sheffield S7 4QX England to Dsm Building Dsm Building Garter Street Sheffield S4 7QX on 3 June 2019 (1 page)
24 April 2019Registered office address changed from 1 Garter Street Sheffield S4 7QX United Kingdom to Dsm Building Garter Street Sheffield S7 4QX on 24 April 2019 (1 page)
13 March 2019Current accounting period extended from 31 January 2019 to 31 March 2019 (1 page)
13 March 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
11 December 2018Registration of charge 111462720001, created on 10 December 2018 (4 pages)
12 January 2018Incorporation
Statement of capital on 2018-01-12
  • GBP 30
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
12 January 2018Incorporation
Statement of capital on 2018-01-12
  • GBP 30
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)