Coulthards Lane
Gateshead
Tyne And Wear
NE8 3DX
Director Name | Mr William John Garrett |
---|---|
Date of Birth | August 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2018(98 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Union Electric Steel Uk Limited PO Box 21 Coulthards Lane Gateshead Tyne And Wear NE8 3DX |
Director Name | Mr Brett McBrayer |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2018(98 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Ceo Ampco-Pittsburgh Corporation |
Country of Residence | United States |
Correspondence Address | Union Electric Steel Uk Limited PO Box 21 Coulthards Lane Gateshead Tyne And Wear NE8 3DX |
Director Name | Mr Samuel Courtney Lyon |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 February 2019(99 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | President - Union Electric Steel Corporation |
Country of Residence | United States |
Correspondence Address | Union Electric Steel Uk Limited PO Box 21 Coulthards Lane Gateshead Tyne And Wear NE8 3DX |
Director Name | Mr Michael George McAuley |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 January 2023(103 years after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Chief Financial Officer Snr Vp & Treasurer |
Country of Residence | United States |
Correspondence Address | Union Electric Steel Uk Limited PO Box 21 Coulthards Lane Gateshead Tyne And Wear NE8 3DX |
Director Name | Mr Philip Baker |
---|---|
Date of Birth | January 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(71 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 1993) |
Role | Metallurgist |
Correspondence Address | 153 Prospect Road Totley Rise Sheffield South Yorkshire S17 4HX |
Director Name | Mr Ian Leslie Boyd |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(71 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 September 1995) |
Role | Chartered Accountant |
Correspondence Address | 3 The Fellside Kenton Newcastle Upon Tyne Tyne & Wear NE3 4LJ |
Director Name | Mr Russell Harvey Brown |
---|---|
Date of Birth | July 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(71 years, 11 months after company formation) |
Appointment Duration | 4 weeks (resigned 28 December 1991) |
Role | Metallurgist |
Correspondence Address | 64 Pinewood Drive Morpeth Northumberland NE61 3SU |
Director Name | Mr Anthony Hollingsworth |
---|---|
Date of Birth | August 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(71 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 1995) |
Role | Managing Director |
Correspondence Address | Meadow View West Markham Newark Nottinghamshire NG22 0PN |
Secretary Name | Mr Ian Leslie Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(71 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 September 1995) |
Role | Company Director |
Correspondence Address | 3 The Fellside Kenton Newcastle Upon Tyne Tyne & Wear NE3 4LJ |
Director Name | Robert Benson Begley |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(72 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 September 1998) |
Role | Managing Director |
Correspondence Address | 18 Kneeton Park Middleton Tyas Richmond North Yorkshire DL10 6SB |
Director Name | Roland Nicholas Younger |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(74 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thirkleby House Great Thirkleby Thirsk N Yorkshire YO7 2AY |
Secretary Name | Peter Ernest Dai Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(75 years, 9 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 25 July 2012) |
Role | Human Resources Manager |
Correspondence Address | 31 The Uplands Fell Bank Birtley Chester Le Street Durham DH3 1RJ |
Director Name | Michael George Foster |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(75 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 August 1999) |
Role | Company Director |
Correspondence Address | Hazeldene Chalet Close Berkhamsted Hertfordshire HP4 3NA |
Director Name | Martin Hamilton Hannah |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(75 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 May 1998) |
Role | Company Director |
Correspondence Address | 41 Craiglands Jersey Farm St Albans Hertfordshire AL4 9AH |
Director Name | Andrew Simon Charles Osborne |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(75 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 July 1996) |
Role | Accountant |
Correspondence Address | 23a Parsons Green London SW6 4UJ |
Director Name | Mr Christopher Hersey |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(75 years, 11 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 01 October 2018) |
Role | Finance-Commercial |
Country of Residence | United Kingdom |
Correspondence Address | 42 Dene Road Wylam Northumberland NE41 8HB |
Director Name | Dr Barry Leonard Phillipo |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(78 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Mount Leven Road Yarm Cleveland TS15 9RJ |
Director Name | Mr Robert Paul |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 1999(79 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1236 Squirrel Hill Avenue Pittsburgh 15217 Pennsylvania United States |
Director Name | Ernest Siddons |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 1999(79 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 April 2009) |
Role | Corporate Executive |
Correspondence Address | 220 Hillcrest Road Pittsburgh Pennsylvania 15238 United States |
Director Name | Robert Benson Begley |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(79 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 21 November 1999) |
Role | Managing Director |
Correspondence Address | 18 Kneeton Park Middleton Tyas Richmond North Yorkshire DL10 6SB |
Director Name | Mr Robert George Carothers |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 2000(80 years after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 May 2016) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | 1919 Franklin Place Moon Township 15108 Pennsylvania United States |
Director Name | Mr Stephen Avery Bell |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(80 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Fennel Grove South Shields Tyne & Wear NE34 8TJ |
Secretary Name | Mrs Rose Hoover |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 22 March 2000(80 years, 2 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 02 December 2021) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | 224 Silver Oak Drive Pittsburgh 15220 Pennsylvania United States |
Director Name | Mr Edward John Ross |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(87 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 26 November 2007) |
Role | Deputy Managing Director |
Country of Residence | England |
Correspondence Address | Beal Bank House Warkworth Northumberland NE65 0SZ |
Director Name | Mrs Rose Hoover |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2009(89 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 02 December 2021) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | 224 Silver Oak Drive Pittsburgh 15220 Pennsylvania United States |
Secretary Name | Mr Dominic John Edward Gillespie |
---|---|
Status | Resigned |
Appointed | 25 July 2012(92 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 March 2013) |
Role | Company Director |
Correspondence Address | Union Electric Steel Uk Limited PO Box 21 Coulthards Lane Gateshead Tyne And Wear NE8 3DX |
Director Name | Mr John Stanik |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2015(95 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 2018) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Suite 301 726 Bell Avenue Carnegie Pa Pa 15106 |
Director Name | Mr Shaun Alan Mantle |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2015(95 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2016) |
Role | Deputy Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Union Electric Steel Uk Limited PO Box 21 Coulthards Lane Gateshead Tyne And Wear NE8 3DX |
Director Name | Mr Rodney Lee Scagline |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2016(96 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 February 2019) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | Suite 301 726 Bell Avenue Carnegie Pa United States |
Website | unionesuk.co.uk |
---|
Registered Address | Union Electric Steel Uk Limited PO Box 21 Coulthards Lane Gateshead Tyne And Wear NE8 3DX |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
60k at £1 | Union Electric Steel (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £38,894,000 |
Gross Profit | £3,407,000 |
Net Worth | £21,687,000 |
Cash | £5,039,000 |
Current Liabilities | £11,454,000 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 November 2022 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2023 (8 months, 3 weeks from now) |
14 October 2016 | Delivered on: 17 October 2016 Persons entitled: Pnc Bank, National Association Classification: A registered charge Outstanding |
---|---|
5 March 2007 | Delivered on: 6 March 2007 Persons entitled: Stephen Avery Bell,Peter Ernest Dai Gardner and Terence Charles Watson as Trustees for the Timebeing of the Roll Group Pension Scheme Classification: Security agreement Secured details: All monies due or to become due from the copany to the chargee up to a maximum of £14,000,000.00 on any account whatsoever. Particulars: Land on the north and south sides of coulthards lane gateshead t/no TY188528 all of the company's rights in respect of the security assets. See the mortgage charge document for full details. Outstanding |
22 February 1991 | Delivered on: 28 February 1991 Satisfied on: 14 October 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee (as security trustee for the secured parties) as defined under the terms of a composite guarantee and debenture dated 10TH january 1991. Particulars: Freehold property as 105 to 111 (odd) 115 and 117 oakes green sheffield title no: syk 189696 freehold land lying on the north and south side of coulthards lane. Gateshead. Title no. Ty 188528 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 February 1991 | Delivered on: 28 February 1991 Satisfied on: 14 October 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee (as security trustee for the secured parties) as defined under the terms of a composite guarantee and debenture dated 10TH january 1991. Particulars: Freehold and leasehold prperties at stevenson road, st charles road oakes green and baldwin street, sheffield leasehold property situate at st charles road, oakes green and st charles street, sheffield and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 January 1991 | Delivered on: 18 January 1991 Satisfied on: 14 October 1991 Persons entitled: National Westminster Bank PLC Classification: Composite guarantee & mortgage debenture Secured details: All monies due or to become due from the company to the chargee as security trustee for the secured parties (as defined in the charge) on any account whatsoever under the terms of a group facility letter dated 10.1.91 and a composite guarantee (as defined in the charge). Particulars: All stocks & shares & other securities & licences held. (For full details refer to doc 395 ref M20). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 December 1973 | Delivered on: 14 December 1973 Persons entitled: National Westminster Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
9 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
---|---|
3 December 2021 | Termination of appointment of Rose Hoover as a director on 2 December 2021 (1 page) |
3 December 2021 | Termination of appointment of Rose Hoover as a secretary on 2 December 2021 (1 page) |
26 April 2021 | Full accounts made up to 31 December 2020 (34 pages) |
3 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
26 October 2020 | Full accounts made up to 31 December 2019 (32 pages) |
4 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (33 pages) |
30 May 2019 | Second filing for the notification of The Davy Roll Company Limited as a person with significant control (7 pages) |
12 February 2019 | Director's details changed for Dr Samuel Courtney Lyon on 6 February 2019 (2 pages) |
12 February 2019 | Appointment of Dr Samuel Courtney Lyon as a director on 6 February 2019 (2 pages) |
11 February 2019 | Termination of appointment of Rodney Lee Scagline as a director on 6 February 2019 (1 page) |
12 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
12 December 2018 | Cessation of Ampco Ues Sub, Inc as a person with significant control on 3 December 2018 (1 page) |
12 December 2018 | Notification of Ampco Pittsburgh Corporation as a person with significant control on 3 December 2018
|
1 October 2018 | Termination of appointment of Christopher Hersey as a director on 1 October 2018 (1 page) |
25 September 2018 | Full accounts made up to 31 December 2017 (31 pages) |
3 July 2018 | Appointment of Mr Brett Mcbrayer as a director on 1 July 2018 (2 pages) |
2 July 2018 | Termination of appointment of John Stanik as a director on 1 July 2018 (1 page) |
30 May 2018 | Appointment of Mr William John Garrett as a director on 30 May 2018 (2 pages) |
4 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (32 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (32 pages) |
22 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
29 November 2016 | Full accounts made up to 31 December 2015 (31 pages) |
29 November 2016 | Full accounts made up to 31 December 2015 (31 pages) |
17 October 2016 | Registration of charge 001629660006, created on 14 October 2016 (46 pages) |
17 October 2016 | Registration of charge 001629660006, created on 14 October 2016 (46 pages) |
30 September 2016 | Termination of appointment of Stephen Avery Bell as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Stephen Avery Bell as a director on 30 September 2016 (1 page) |
6 June 2016 | Memorandum and Articles of Association (11 pages) |
6 June 2016 | Resolutions
|
6 June 2016 | Resolutions
|
6 June 2016 | Resolutions
|
6 June 2016 | Memorandum and Articles of Association (11 pages) |
6 June 2016 | Resolutions
|
26 May 2016 | Appointment of Mr Rodney Lee Scagline as a director on 1 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Rodney Lee Scagline as a director on 1 May 2016 (2 pages) |
25 May 2016 | Termination of appointment of Shaun Alan Mantle as a director on 1 May 2016 (1 page) |
25 May 2016 | Director's details changed for Mr John Stanik on 1 May 2016 (2 pages) |
25 May 2016 | Termination of appointment of Robert George Carothers as a director on 1 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Shaun Alan Mantle as a director on 1 May 2016 (1 page) |
25 May 2016 | Director's details changed for Mr John Stanik on 1 May 2016 (2 pages) |
25 May 2016 | Termination of appointment of Robert George Carothers as a director on 1 May 2016 (1 page) |
14 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
1 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
29 May 2015 | Appointment of Mr Shaun Alan Mantle as a director on 30 March 2015 (2 pages) |
29 May 2015 | Appointment of Mr Shaun Alan Mantle as a director on 30 March 2015 (2 pages) |
5 January 2015 | Appointment of Mr John Stanik as a director on 1 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr John Stanik as a director on 1 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr John Stanik as a director on 1 January 2015 (2 pages) |
2 January 2015 | Termination of appointment of Robert Paul as a director on 1 January 2015 (1 page) |
2 January 2015 | Termination of appointment of Robert Paul as a director on 1 January 2015 (1 page) |
23 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
6 October 2014 | Full accounts made up to 31 December 2013 (27 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (27 pages) |
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Appointment of Mr David Attle as a secretary (1 page) |
5 December 2013 | Termination of appointment of Dominic Gillespie as a secretary (1 page) |
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Appointment of Mr David Attle as a secretary (1 page) |
5 December 2013 | Termination of appointment of Dominic Gillespie as a secretary (1 page) |
23 September 2013 | Full accounts made up to 31 December 2012 (26 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (26 pages) |
13 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (8 pages) |
13 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (8 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (26 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (26 pages) |
25 July 2012 | Appointment of Mr Dominic John Edward Gillespie as a secretary (1 page) |
25 July 2012 | Termination of appointment of Peter Gardner as a secretary (1 page) |
25 July 2012 | Appointment of Mr Dominic John Edward Gillespie as a secretary (1 page) |
25 July 2012 | Termination of appointment of Peter Gardner as a secretary (1 page) |
12 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (8 pages) |
12 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (8 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (25 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (25 pages) |
10 February 2011 | Registered office address changed from Po Box 21 Close Works Gateshead Tyne & Wear NE8 3DX on 10 February 2011 (1 page) |
10 February 2011 | Registered office address changed from Po Box 21 Close Works Gateshead Tyne & Wear NE8 3DX on 10 February 2011 (1 page) |
28 January 2011 | Company name changed davy roll company LIMITED (the)\certificate issued on 28/01/11
|
28 January 2011 | Change of name notice (2 pages) |
28 January 2011 | Company name changed davy roll company LIMITED (the)\certificate issued on 28/01/11
|
28 January 2011 | Change of name notice (2 pages) |
12 January 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
12 January 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
7 January 2011 | Memorandum and Articles of Association (11 pages) |
7 January 2011 | Resolutions
|
7 January 2011 | Memorandum and Articles of Association (11 pages) |
7 January 2011 | Resolutions
|
10 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (8 pages) |
10 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (8 pages) |
4 August 2010 | Full accounts made up to 31 December 2009 (24 pages) |
4 August 2010 | Full accounts made up to 31 December 2009 (24 pages) |
11 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
11 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Director's details changed for Mrs Rose Hoover on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Robert George Carothers on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Christopher Hersey on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Stephen Avery Bell on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Robert Paul on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mrs Rose Hoover on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Robert George Carothers on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Christopher Hersey on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Stephen Avery Bell on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Robert Paul on 10 December 2009 (2 pages) |
6 May 2009 | Director appointed mrs rose hoover (1 page) |
6 May 2009 | Director appointed mrs rose hoover (1 page) |
5 May 2009 | Appointment terminated director ernest siddons (1 page) |
5 May 2009 | Appointment terminated director ernest siddons (1 page) |
30 March 2009 | Full accounts made up to 31 December 2008 (26 pages) |
30 March 2009 | Full accounts made up to 31 December 2008 (26 pages) |
27 February 2009 | Resolutions
|
27 February 2009 | Resolutions
|
2 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
2 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
3 April 2008 | Full accounts made up to 31 December 2007 (23 pages) |
3 April 2008 | Full accounts made up to 31 December 2007 (23 pages) |
7 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
7 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
4 December 2007 | Director resigned (1 page) |
4 December 2007 | Director resigned (1 page) |
4 April 2007 | Full accounts made up to 31 December 2006 (23 pages) |
4 April 2007 | Full accounts made up to 31 December 2006 (23 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
6 March 2007 | Particulars of mortgage/charge (4 pages) |
6 March 2007 | Particulars of mortgage/charge (4 pages) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Secretary's particulars changed (1 page) |
5 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Secretary's particulars changed (1 page) |
5 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
26 September 2006 | Full accounts made up to 31 December 2005 (24 pages) |
26 September 2006 | Full accounts made up to 31 December 2005 (24 pages) |
8 December 2005 | Return made up to 30/11/05; full list of members (9 pages) |
8 December 2005 | Return made up to 30/11/05; full list of members (9 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (22 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (22 pages) |
8 December 2004 | Return made up to 30/11/04; full list of members (9 pages) |
8 December 2004 | Return made up to 30/11/04; full list of members (9 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (19 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (19 pages) |
10 December 2003 | Return made up to 30/11/03; full list of members
|
10 December 2003 | Return made up to 30/11/03; full list of members
|
3 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
11 December 2002 | Return made up to 30/11/02; full list of members (9 pages) |
11 December 2002 | Return made up to 30/11/02; full list of members (9 pages) |
16 June 2002 | Full accounts made up to 31 December 2001 (17 pages) |
16 June 2002 | Full accounts made up to 31 December 2001 (17 pages) |
7 December 2001 | Return made up to 30/11/01; full list of members (8 pages) |
7 December 2001 | Return made up to 30/11/01; full list of members (8 pages) |
4 May 2001 | Full accounts made up to 31 December 2000 (18 pages) |
4 May 2001 | Full accounts made up to 31 December 2000 (18 pages) |
5 December 2000 | Return made up to 30/11/00; full list of members (8 pages) |
5 December 2000 | Return made up to 30/11/00; full list of members (8 pages) |
27 November 2000 | Full accounts made up to 31 December 1999 (20 pages) |
27 November 2000 | Full accounts made up to 31 December 1999 (20 pages) |
2 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
2 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
29 March 2000 | New secretary appointed (2 pages) |
29 March 2000 | New secretary appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Return made up to 30/11/99; full list of members
|
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Return made up to 30/11/99; full list of members
|
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
11 August 1999 | Auditor's resignation (1 page) |
11 August 1999 | Auditor's resignation (1 page) |
1 August 1999 | Full accounts made up to 31 December 1998 (22 pages) |
1 August 1999 | Full accounts made up to 31 December 1998 (22 pages) |
27 November 1998 | Return made up to 30/11/98; no change of members (4 pages) |
27 November 1998 | Return made up to 30/11/98; no change of members (4 pages) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | New director appointed (2 pages) |
11 June 1998 | Full accounts made up to 31 December 1997 (20 pages) |
11 June 1998 | Full accounts made up to 31 December 1997 (20 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
26 November 1997 | Return made up to 30/11/97; full list of members
|
26 November 1997 | Return made up to 30/11/97; full list of members
|
5 September 1997 | Full accounts made up to 31 December 1996 (20 pages) |
5 September 1997 | Full accounts made up to 31 December 1996 (20 pages) |
17 April 1997 | Auditor's resignation (8 pages) |
17 April 1997 | Auditor's resignation (8 pages) |
29 November 1996 | Return made up to 30/11/96; full list of members
|
29 November 1996 | Return made up to 30/11/96; full list of members
|
12 November 1996 | Auditor's resignation (8 pages) |
12 November 1996 | Auditor's resignation (8 pages) |
6 August 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
6 August 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
24 July 1996 | Director resigned (1 page) |
24 July 1996 | Director resigned (1 page) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | New director appointed (2 pages) |
26 February 1996 | Registered office changed on 26/02/96 from: stevenson road, sheffield S9 3XJ (1 page) |
26 February 1996 | Registered office changed on 26/02/96 from: stevenson road, sheffield S9 3XJ (1 page) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | New director appointed (2 pages) |
16 February 1996 | Full accounts made up to 30 September 1995 (17 pages) |
16 February 1996 | Full accounts made up to 30 September 1995 (17 pages) |
28 January 1996 | New director appointed (2 pages) |
28 January 1996 | New director appointed (2 pages) |
22 January 1996 | Director resigned (1 page) |
22 January 1996 | Director resigned (1 page) |
12 October 1995 | New secretary appointed (2 pages) |
12 October 1995 | New secretary appointed (2 pages) |
11 October 1995 | Secretary resigned;director resigned (2 pages) |
11 October 1995 | Secretary resigned;director resigned (2 pages) |
15 September 1995 | Director resigned (2 pages) |
15 September 1995 | Director resigned (2 pages) |
4 May 1995 | Full accounts made up to 30 September 1994 (14 pages) |
4 May 1995 | Full accounts made up to 30 September 1994 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (66 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (96 pages) |
9 December 1992 | Return made up to 30/11/92; full list of members (6 pages) |
9 December 1992 | Return made up to 30/11/92; full list of members (6 pages) |
7 December 1992 | Memorandum and Articles of Association (9 pages) |
7 December 1992 | Memorandum and Articles of Association (9 pages) |
28 September 1992 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
28 September 1992 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
7 January 1991 | Resolutions
|
7 January 1991 | Resolutions
|
24 December 1969 | Company name changed\certificate issued on 24/12/69 (2 pages) |
24 December 1969 | Company name changed\certificate issued on 24/12/69 (2 pages) |
17 January 1920 | Certificate of incorporation (1 page) |
17 January 1920 | Incorporation (50 pages) |
17 January 1920 | Certificate of incorporation (1 page) |
17 January 1920 | Incorporation (50 pages) |