Company NameUnion Electric Steel UK Limited
Company StatusActive
Company Number00162966
CategoryPrivate Limited Company
Incorporation Date17 January 1920(104 years, 4 months ago)
Previous NameDavy Roll Company Limited (The)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Secretary NameMr David Attle
StatusCurrent
Appointed14 November 2013(93 years, 10 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence AddressAdministration Building East Street
Gateshead
Tyne And Wear
NE8 3AR
Director NameMr William John Garrett
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2018(98 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAdministration Building East Street
Gateshead
Tyne And Wear
NE8 3AR
Director NameMr Brett McBrayer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2018(98 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleCeo Ampco-Pittsburgh Corporation
Country of ResidenceUnited States
Correspondence AddressAdministration Building East Street
Gateshead
Tyne And Wear
NE8 3AR
Director NameMr Samuel Courtney Lyon
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed06 February 2019(99 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RolePresident - Union Electric Steel Corporation
Country of ResidenceUnited States
Correspondence AddressUnion Electric Steel Uk Limited PO Box 21
Coulthards Lane
Gateshead
Tyne And Wear
NE8 3DX
Director NameMr Michael George McAuley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed03 January 2023(103 years after company formation)
Appointment Duration1 year, 3 months
RoleChief Financial Officer Snr Vp & Treasurer
Country of ResidenceUnited States
Correspondence AddressAdministration Building East Street
Gateshead
Tyne And Wear
NE8 3AR
Director NameMr Philip Baker
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(71 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 1993)
RoleMetallurgist
Correspondence Address153 Prospect Road
Totley Rise
Sheffield
South Yorkshire
S17 4HX
Director NameMr Ian Leslie Boyd
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(71 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 September 1995)
RoleChartered Accountant
Correspondence Address3 The Fellside
Kenton
Newcastle Upon Tyne
Tyne & Wear
NE3 4LJ
Director NameMr Russell Harvey Brown
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(71 years, 11 months after company formation)
Appointment Duration4 weeks (resigned 28 December 1991)
RoleMetallurgist
Correspondence Address64 Pinewood Drive
Morpeth
Northumberland
NE61 3SU
Director NameMr Anthony Hollingsworth
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(71 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 1995)
RoleManaging Director
Correspondence AddressMeadow View
West Markham
Newark
Nottinghamshire
NG22 0PN
Secretary NameMr Ian Leslie Boyd
NationalityBritish
StatusResigned
Appointed30 November 1991(71 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 September 1995)
RoleCompany Director
Correspondence Address3 The Fellside
Kenton
Newcastle Upon Tyne
Tyne & Wear
NE3 4LJ
Director NameRobert Benson Begley
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(72 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 September 1998)
RoleManaging Director
Correspondence Address18 Kneeton Park
Middleton Tyas
Richmond
North Yorkshire
DL10 6SB
Director NameRoland Nicholas Younger
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(74 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThirkleby House
Great Thirkleby
Thirsk
N Yorkshire
YO7 2AY
Secretary NamePeter Ernest Dai Gardner
NationalityBritish
StatusResigned
Appointed09 October 1995(75 years, 9 months after company formation)
Appointment Duration16 years, 9 months (resigned 25 July 2012)
RoleHuman Resources Manager
Correspondence Address31 The Uplands Fell Bank
Birtley
Chester Le Street
Durham
DH3 1RJ
Director NameMichael George Foster
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(75 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 August 1999)
RoleCompany Director
Correspondence AddressHazeldene Chalet Close
Berkhamsted
Hertfordshire
HP4 3NA
Director NameMr Christopher Hersey
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(75 years, 11 months after company formation)
Appointment Duration22 years, 9 months (resigned 01 October 2018)
RoleFinance-Commercial
Country of ResidenceUnited Kingdom
Correspondence Address42 Dene Road
Wylam
Northumberland
NE41 8HB
Director NameAndrew Simon Charles Osborne
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(75 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 July 1996)
RoleAccountant
Correspondence Address23a Parsons Green
London
SW6 4UJ
Director NameMartin Hamilton Hannah
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(75 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 May 1998)
RoleCompany Director
Correspondence Address41 Craiglands
Jersey Farm
St Albans
Hertfordshire
AL4 9AH
Director NameDr Barry Leonard Phillipo
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(78 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Mount Leven Road
Yarm
Cleveland
TS15 9RJ
Director NameErnest Siddons
Date of BirthDecember 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 1999(79 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 April 2009)
RoleCorporate Executive
Correspondence Address220 Hillcrest Road
Pittsburgh
Pennsylvania 15238
United States
Director NameMr Robert Paul
Date of BirthOctober 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 1999(79 years, 7 months after company formation)
Appointment Duration15 years, 5 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1236 Squirrel Hill Avenue
Pittsburgh 15217
Pennsylvania
United States
Director NameRobert Benson Begley
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(79 years, 7 months after company formation)
Appointment Duration3 months (resigned 21 November 1999)
RoleManaging Director
Correspondence Address18 Kneeton Park
Middleton Tyas
Richmond
North Yorkshire
DL10 6SB
Director NameMr Robert George Carothers
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2000(80 years after company formation)
Appointment Duration16 years, 3 months (resigned 01 May 2016)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address1919 Franklin Place
Moon Township 15108
Pennsylvania
United States
Director NameMr Stephen Avery Bell
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(80 years, 1 month after company formation)
Appointment Duration16 years, 8 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Fennel Grove
South Shields
Tyne & Wear
NE34 8TJ
Secretary NameMrs Rose Hoover
NationalityAmerican
StatusResigned
Appointed22 March 2000(80 years, 2 months after company formation)
Appointment Duration21 years, 8 months (resigned 02 December 2021)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address224 Silver Oak Drive
Pittsburgh 15220
Pennsylvania
United States
Director NameMr Edward John Ross
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(87 years, 2 months after company formation)
Appointment Duration9 months (resigned 26 November 2007)
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence AddressBeal Bank House
Warkworth
Northumberland
NE65 0SZ
Director NameMrs Rose Hoover
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2009(89 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 02 December 2021)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address224 Silver Oak Drive
Pittsburgh 15220
Pennsylvania
United States
Secretary NameMr Dominic John Edward Gillespie
StatusResigned
Appointed25 July 2012(92 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 March 2013)
RoleCompany Director
Correspondence AddressUnion Electric Steel Uk Limited PO Box 21
Coulthards Lane
Gateshead
Tyne And Wear
NE8 3DX
Director NameMr John Stanik
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2015(95 years after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2018)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressSuite 301 726 Bell Avenue
Carnegie
Pa
Pa 15106
Director NameMr Shaun Alan Mantle
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(95 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2016)
RoleDeputy Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Electric Steel Uk Limited PO Box 21
Coulthards Lane
Gateshead
Tyne And Wear
NE8 3DX
Director NameMr Rodney Lee Scagline
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2016(96 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 February 2019)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence AddressSuite 301 726 Bell Avenue
Carnegie
Pa
United States

Contact

Websiteunionesuk.co.uk

Location

Registered AddressAdministration Building
East Street
Gateshead
Tyne And Wear
NE8 3AR
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

60k at £1Union Electric Steel (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£38,894,000
Gross Profit£3,407,000
Net Worth£21,687,000
Cash£5,039,000
Current Liabilities£11,454,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

14 October 2016Delivered on: 17 October 2016
Persons entitled: Pnc Bank, National Association

Classification: A registered charge
Outstanding
5 March 2007Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1973Delivered 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

Filing History

7 July 2023Full accounts made up to 31 December 2022 (33 pages)
4 January 2023Appointment of Mr Michael George Mcauley as a director on 3 January 2023 (2 pages)
9 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
18 July 2022Full accounts made up to 31 December 2021 (34 pages)
9 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
3 December 2021Termination of appointment of Rose Hoover as a director on 2 December 2021 (1 page)
3 December 2021Termination of appointment of Rose Hoover as a secretary on 2 December 2021 (1 page)
26 April 2021Full accounts made up to 31 December 2020 (34 pages)
3 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
26 October 2020Full accounts made up to 31 December 2019 (32 pages)
4 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (33 pages)
30 May 2019Second filing for the notification of The Davy Roll Company Limited as a person with significant control (7 pages)
12 February 2019Appointment of Dr Samuel Courtney Lyon as a director on 6 February 2019 (2 pages)
12 February 2019Director's details changed for Dr Samuel Courtney Lyon on 6 February 2019 (2 pages)
11 February 2019Termination of appointment of Rodney Lee Scagline as a director on 6 February 2019 (1 page)
12 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
12 December 2018Notification of Ampco Pittsburgh Corporation as a person with significant control on 3 December 2018
  • ANNOTATION Clarification a second filed PSC02 was registered on 30/05/2019.
(3 pages)
12 December 2018Cessation of Ampco Ues Sub, Inc as a person with significant control on 3 December 2018 (1 page)
1 October 2018Termination of appointment of Christopher Hersey as a director on 1 October 2018 (1 page)
25 September 2018Full accounts made up to 31 December 2017 (31 pages)
3 July 2018Appointment of Mr Brett Mcbrayer as a director on 1 July 2018 (2 pages)
2 July 2018Termination of appointment of John Stanik as a director on 1 July 2018 (1 page)
30 May 2018Appointment of Mr William John Garrett as a director on 30 May 2018 (2 pages)
4 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (32 pages)
6 October 2017Full accounts made up to 31 December 2016 (32 pages)
22 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
29 November 2016Full accounts made up to 31 December 2015 (31 pages)
29 November 2016Full accounts made up to 31 December 2015 (31 pages)
17 October 2016Registration of charge 001629660006, created on 14 October 2016 (46 pages)
17 October 2016Registration of charge 001629660006, created on 14 October 2016 (46 pages)
30 September 2016Termination of appointment of Stephen Avery Bell as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Stephen Avery Bell as a director on 30 September 2016 (1 page)
6 June 2016Memorandum and Articles of Association (11 pages)
6 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 June 2016Memorandum and Articles of Association (11 pages)
6 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 May 2016Appointment of Mr Rodney Lee Scagline as a director on 1 May 2016 (2 pages)
26 May 2016Appointment of Mr Rodney Lee Scagline as a director on 1 May 2016 (2 pages)
25 May 2016Termination of appointment of Shaun Alan Mantle as a director on 1 May 2016 (1 page)
25 May 2016Director's details changed for Mr John Stanik on 1 May 2016 (2 pages)
25 May 2016Termination of appointment of Shaun Alan Mantle as a director on 1 May 2016 (1 page)
25 May 2016Termination of appointment of Robert George Carothers as a director on 1 May 2016 (1 page)
25 May 2016Director's details changed for Mr John Stanik on 1 May 2016 (2 pages)
25 May 2016Termination of appointment of Robert George Carothers as a director on 1 May 2016 (1 page)
14 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 60,000
(9 pages)
14 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 60,000
(9 pages)
1 October 2015Full accounts made up to 31 December 2014 (27 pages)
1 October 2015Full accounts made up to 31 December 2014 (27 pages)
29 May 2015Appointment of Mr Shaun Alan Mantle as a director on 30 March 2015 (2 pages)
29 May 2015Appointment of Mr Shaun Alan Mantle as a director on 30 March 2015 (2 pages)
5 January 2015Appointment of Mr John Stanik as a director on 1 January 2015 (2 pages)
5 January 2015Appointment of Mr John Stanik as a director on 1 January 2015 (2 pages)
5 January 2015Appointment of Mr John Stanik as a director on 1 January 2015 (2 pages)
2 January 2015Termination of appointment of Robert Paul as a director on 1 January 2015 (1 page)
2 January 2015Termination of appointment of Robert Paul as a director on 1 January 2015 (1 page)
23 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 60,000
(8 pages)
23 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 60,000
(8 pages)
6 October 2014Full accounts made up to 31 December 2013 (27 pages)
6 October 2014Full accounts made up to 31 December 2013 (27 pages)
5 December 2013Termination of appointment of Dominic Gillespie as a secretary (1 page)
5 December 2013Appointment of Mr David Attle as a secretary (1 page)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 60,000
(8 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 60,000
(8 pages)
5 December 2013Appointment of Mr David Attle as a secretary (1 page)
5 December 2013Termination of appointment of Dominic Gillespie as a secretary (1 page)
23 September 2013Full accounts made up to 31 December 2012 (26 pages)
23 September 2013Full accounts made up to 31 December 2012 (26 pages)
13 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (8 pages)
13 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (8 pages)
6 September 2012Full accounts made up to 31 December 2011 (26 pages)
6 September 2012Full accounts made up to 31 December 2011 (26 pages)
25 July 2012Termination of appointment of Peter Gardner as a secretary (1 page)
25 July 2012Appointment of Mr Dominic John Edward Gillespie as a secretary (1 page)
25 July 2012Appointment of Mr Dominic John Edward Gillespie as a secretary (1 page)
25 July 2012Termination of appointment of Peter Gardner as a secretary (1 page)
12 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (8 pages)
12 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (8 pages)
5 April 2011Full accounts made up to 31 December 2010 (25 pages)
5 April 2011Full accounts made up to 31 December 2010 (25 pages)
10 February 2011Registered office address changed from Po Box 21 Close Works Gateshead Tyne & Wear NE8 3DX on 10 February 2011 (1 page)
10 February 2011Registered office address changed from Po Box 21 Close Works Gateshead Tyne & Wear NE8 3DX on 10 February 2011 (1 page)
28 January 2011Change of name notice (2 pages)
28 January 2011Company name changed davy roll company LIMITED (the)\certificate issued on 28/01/11
  • RES15 ‐ Change company name resolution on 2011-01-28
(2 pages)
28 January 2011Change of name notice (2 pages)
28 January 2011Company name changed davy roll company LIMITED (the)\certificate issued on 28/01/11
  • RES15 ‐ Change company name resolution on 2011-01-28
(2 pages)
12 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 356,677
(4 pages)
12 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 356,677
(4 pages)
7 January 2011Memorandum and Articles of Association (11 pages)
7 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 January 2011Memorandum and Articles of Association (11 pages)
7 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Restriction on authorised share capital removed 17/12/2010
(2 pages)
10 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (8 pages)
10 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (8 pages)
4 August 2010Full accounts made up to 31 December 2009 (24 pages)
4 August 2010Full accounts made up to 31 December 2009 (24 pages)
11 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
11 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
10 December 2009Director's details changed for Robert George Carothers on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Stephen Avery Bell on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Robert Paul on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Stephen Avery Bell on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mrs Rose Hoover on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Robert George Carothers on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Christopher Hersey on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mrs Rose Hoover on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Robert Paul on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Christopher Hersey on 10 December 2009 (2 pages)
6 May 2009Director appointed mrs rose hoover (1 page)
6 May 2009Director appointed mrs rose hoover (1 page)
5 May 2009Appointment terminated director ernest siddons (1 page)
5 May 2009Appointment terminated director ernest siddons (1 page)
30 March 2009Full accounts made up to 31 December 2008 (26 pages)
30 March 2009Full accounts made up to 31 December 2008 (26 pages)
27 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
27 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
2 December 2008Return made up to 30/11/08; full list of members (5 pages)
2 December 2008Return made up to 30/11/08; full list of members (5 pages)
3 April 2008Full accounts made up to 31 December 2007 (23 pages)
3 April 2008Full accounts made up to 31 December 2007 (23 pages)
7 December 2007Return made up to 30/11/07; full list of members (3 pages)
7 December 2007Return made up to 30/11/07; full list of members (3 pages)
4 December 2007Director resigned (1 page)
4 December 2007Director resigned (1 page)
4 April 2007Full accounts made up to 31 December 2006 (23 pages)
4 April 2007Full accounts made up to 31 December 2006 (23 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
6 March 2007Particulars of mortgage/charge (4 pages)
6 March 2007Particulars of mortgage/charge (4 pages)
5 December 2006Secretary's particulars changed (1 page)
5 December 2006Return made up to 30/11/06; full list of members (3 pages)
5 December 2006Secretary's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Return made up to 30/11/06; full list of members (3 pages)
5 December 2006Director's particulars changed (1 page)
26 September 2006Full accounts made up to 31 December 2005 (24 pages)
26 September 2006Full accounts made up to 31 December 2005 (24 pages)
8 December 2005Return made up to 30/11/05; full list of members (9 pages)
8 December 2005Return made up to 30/11/05; full list of members (9 pages)
9 November 2005Full accounts made up to 31 December 2004 (22 pages)
9 November 2005Full accounts made up to 31 December 2004 (22 pages)
8 December 2004Return made up to 30/11/04; full list of members (9 pages)
8 December 2004Return made up to 30/11/04; full list of members (9 pages)
2 November 2004Full accounts made up to 31 December 2003 (19 pages)
2 November 2004Full accounts made up to 31 December 2003 (19 pages)
10 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 November 2003Full accounts made up to 31 December 2002 (19 pages)
3 November 2003Full accounts made up to 31 December 2002 (19 pages)
11 December 2002Return made up to 30/11/02; full list of members (9 pages)
11 December 2002Return made up to 30/11/02; full list of members (9 pages)
16 June 2002Full accounts made up to 31 December 2001 (17 pages)
16 June 2002Full accounts made up to 31 December 2001 (17 pages)
7 December 2001Return made up to 30/11/01; full list of members (8 pages)
7 December 2001Return made up to 30/11/01; full list of members (8 pages)
4 May 2001Full accounts made up to 31 December 2000 (18 pages)
4 May 2001Full accounts made up to 31 December 2000 (18 pages)
5 December 2000Return made up to 30/11/00; full list of members (8 pages)
5 December 2000Return made up to 30/11/00; full list of members (8 pages)
27 November 2000Full accounts made up to 31 December 1999 (20 pages)
27 November 2000Full accounts made up to 31 December 1999 (20 pages)
2 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
2 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
29 March 2000New secretary appointed (2 pages)
29 March 2000New secretary appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
16 December 1999Return made up to 30/11/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Return made up to 30/11/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
11 August 1999Auditor's resignation (1 page)
11 August 1999Auditor's resignation (1 page)
1 August 1999Full accounts made up to 31 December 1998 (22 pages)
1 August 1999Full accounts made up to 31 December 1998 (22 pages)
27 November 1998Return made up to 30/11/98; no change of members (4 pages)
27 November 1998Return made up to 30/11/98; no change of members (4 pages)
8 October 1998Director resigned (1 page)
8 October 1998New director appointed (2 pages)
8 October 1998Director resigned (1 page)
8 October 1998New director appointed (2 pages)
11 June 1998Full accounts made up to 31 December 1997 (20 pages)
11 June 1998Full accounts made up to 31 December 1997 (20 pages)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
26 November 1997Return made up to 30/11/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 November 1997Return made up to 30/11/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 September 1997Full accounts made up to 31 December 1996 (20 pages)
5 September 1997Full accounts made up to 31 December 1996 (20 pages)
17 April 1997Auditor's resignation (8 pages)
17 April 1997Auditor's resignation (8 pages)
29 November 1996Return made up to 30/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 1996Return made up to 30/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1996Auditor's resignation (8 pages)
12 November 1996Auditor's resignation (8 pages)
6 August 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
6 August 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
24 July 1996Director resigned (1 page)
24 July 1996Director resigned (1 page)
8 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
26 February 1996Registered office changed on 26/02/96 from: stevenson road, sheffield S9 3XJ (1 page)
26 February 1996Registered office changed on 26/02/96 from: stevenson road, sheffield S9 3XJ (1 page)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
16 February 1996Full accounts made up to 30 September 1995 (17 pages)
16 February 1996Full accounts made up to 30 September 1995 (17 pages)
28 January 1996New director appointed (2 pages)
28 January 1996New director appointed (2 pages)
22 January 1996Director resigned (1 page)
22 January 1996Director resigned (1 page)
12 October 1995New secretary appointed (2 pages)
12 October 1995New secretary appointed (2 pages)
11 October 1995Secretary resigned;director resigned (2 pages)
11 October 1995Secretary resigned;director resigned (2 pages)
15 September 1995Director resigned (2 pages)
15 September 1995Director resigned (2 pages)
4 May 1995Full accounts made up to 30 September 1994 (14 pages)
4 May 1995Full accounts made up to 30 September 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (96 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (66 pages)
9 December 1992Return made up to 30/11/92; full list of members (6 pages)
9 December 1992Return made up to 30/11/92; full list of members (6 pages)
7 December 1992Memorandum and Articles of Association (9 pages)
7 December 1992Memorandum and Articles of Association (9 pages)
28 September 1992Accounting reference date extended from 31/03 to 30/09 (1 page)
28 September 1992Accounting reference date extended from 31/03 to 30/09 (1 page)
7 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 December 1969Company name changed\certificate issued on 24/12/69 (2 pages)
24 December 1969Company name changed\certificate issued on 24/12/69 (2 pages)
17 January 1920Certificate of incorporation (1 page)
17 January 1920Incorporation (50 pages)
17 January 1920Incorporation (50 pages)
17 January 1920Certificate of incorporation (1 page)