Company NameFirth Rixson Limited
DirectorsJames Frank Hancock and Monalito Bugarcic
Company StatusActive
Company Number00230737
CategoryPrivate Limited Company
Incorporation Date24 May 1928(95 years, 12 months ago)
Previous NamesJohnson & Firth Brown Plc and Firth Rixson Plc

Business Activity

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

Directors

Secretary NameMrs Petra Papinniemi-Ainger
StatusCurrent
Appointed06 May 2016(88 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Director NameMr James Frank Hancock
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(91 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Director NameMr Monalito Bugarcic
Date of BirthJune 1975 (Born 48 years ago)
NationalitySwiss
StatusCurrent
Appointed07 September 2020(92 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Director NameDr James Morris Butler
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(63 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address2 Byron Court
Upper Way Upper Longden
Rugeley
Staffordshire
WS15 1QD
Director NameMr Paul Lane Charlesworth
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(63 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 February 1998)
RoleCompany Director
Correspondence Address70 Shenfield Road
Shenfield
Brentwood
Essex
CM15 8EW
Director NameMr John Martin Clay
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(63 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 February 1993)
RoleCompany Director
Correspondence AddressFarningham House
Farningham
Dartford
Kent
DA4 0DH
Director NameDavid John Hall
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(63 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 03 February 2003)
RoleCompany Director
Correspondence AddressCraglands
Ashopton Road, Bamford
Hope Valley
Derbyshire
S33 0DB
Director NameReginald George Hardie
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(63 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 September 1994)
RoleChartered Accountant
Correspondence AddressThe Bend 451 Chester Road
Woodford
Stockport
Cheshire
SK7 1QP
Director NameFrancis Mark Russell
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(63 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 June 1992)
RoleCompany Director
Correspondence AddressArmour Barn Ivy Cottages
Meadle
Aylesbury
Buckinghamshire
HP17 9UG
Secretary NameBryan Anthony Edisbury
NationalityBritish
StatusResigned
Appointed13 February 1992(63 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Bradshaw Meadows
Bradshaw
Bolton
Lancashire
BL2 4ND
Director NameMr Martin Edge Llowarch
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(63 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 February 2001)
RoleChartered Accountant
Correspondence AddressBrin Cliff Edge 112 Casterton Road
Stamford
Lincolnshire
PE9 2UB
Director NameMr Neil Andrew MacDonald
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(66 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clarendon Road
Sheffield
South Yorkshire
S10 3TQ
Secretary NameMr John Charles Michael Francis Bergin
NationalityBritish
StatusResigned
Appointed12 September 1994(66 years, 4 months after company formation)
Appointment Duration11 years, 12 months (resigned 05 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Northgate
Tickhill
Doncaster
South Yorkshire
DN11 9HY
Director NameMr Antony Richard Wright
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(66 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 February 1998)
RoleChief Executive
Correspondence Address36 Woodside
Harrogate
North Yorkshire
HG1 5NG
Director NameMichael Richard Stenning
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(69 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 January 2002)
RoleCorporate Finance Executive
Correspondence AddressSt Mary's Cottage The Ridgeway
Fetcham
Leatherhead
Surrey
KT22 9AZ
Director NameKonrad Walter Meldal-Johnsen
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(69 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 February 2003)
RoleCompany Director
Correspondence AddressFirfield House
Firfields
Weybridge
Surrey
KT13 0UD
Director NameSir Thomas John Parker
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(71 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 29 Westfield
15 Kidderpore Avenue
Hampstead London
NW3 7SF
Director NameDr Anthony John Scanlon
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(73 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 February 2003)
RoleCompany Director
Correspondence Address46 The Shrubberies
Coventry
West Midlands
CV4 7EF
Director NameRobert James Campbell Easton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(74 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 September 2006)
RoleCompany Director
Correspondence Address8 Sheffield Terrace
London
W8 7NA
Director NameMr Peter Simon Bland
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(78 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 November 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirth Rixson House 26a Atlas Way
Sheffield
South Yorkshire
S4 7QQ
Secretary NameMr James Thomas Hart
NationalityBritish
StatusResigned
Appointed05 September 2006(78 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 February 2011)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressFirth House PO Box 644
Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
Director NameMr James Thomas Hart
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(78 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 February 2011)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressFirth House PO Box 644
Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
Director NameDavid Curtis Mortimer
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2008(79 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 November 2014)
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressFirth Rixson House 26a Atlas Way
Sheffield
South Yorkshire
S4 7QQ
Director NameMr Michael Jonathan Warren
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 2009(80 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 November 2014)
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence AddressFirth Rixson House 26a Atlas Way
Sheffield
South Yorkshire
S4 7QQ
Director NameMr Rowan Gregory Paxton Taylor
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 2009(80 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2011)
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence AddressFirth House PO Box 644
Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
Director NameBrian Wallace McKenzie
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2010(82 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirth Rixson House 26a Atlas Way
Sheffield
South Yorkshire
S4 7QQ
Director NameMr Andrew Smith
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(82 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 January 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirth Rixson House 26a Atlas Way
Sheffield
South Yorkshire
S4 7QQ
Director NameMr Christopher David Seymour
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(82 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 May 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26a Atlas Way
Sheffield
S4 7QQ
Secretary NameChristopher David Seymour
NationalityBritish
StatusResigned
Appointed24 February 2011(82 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 May 2016)
RoleCompany Director
Correspondence Address26a Atlas Way
Sheffield
S4 7QQ
Director NameDouglas Macrae Kaden
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2011(83 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 20 November 2014)
RolePrivate Equity Investment Professional
Country of ResidenceUnited States
Correspondence AddressFirth Rixson House 26a Atlas Way
Sheffield
South Yorkshire
S4 7QQ
Director NameDr Kay Louise Dowdall
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(86 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 June 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26a Atlas Way
Sheffield
S4 7QQ
Director NameJanine Ramsaran
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2015(86 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 October 2015)
RoleTrade Compliance Manager
Country of ResidenceUnited States
Correspondence AddressFirth Rixson House 26a Atlas Way
Sheffield
South Yorkshire
S4 7QQ
Director NameMr Lluis Maria Fargas Mas
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed09 May 2016(88 years after company formation)
Appointment Duration4 years, 4 months (resigned 07 September 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressFirth Rixson Johnson Lane
Ecclesfield
Sheffield
S35 9XH

Contact

Websitefirthrixson.com
Email address[email protected]
Telephone0114 2193000
Telephone regionSheffield

Location

Registered AddressC/O Tmf Group, 13th Floor
One Angel Court
London
EC2R 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

192.9m at £0.1Forgings International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,118,000
Gross Profit£7,118,000
Net Worth£622,007,000
Cash£8,590,000
Current Liabilities£186,381,000

Accounts

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

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Charges

7 September 2006Delivered on: 20 September 2006
Satisfied on: 11 February 2008
Persons entitled: Lehman Brothers International (Europe), as Security Trustee for Itself and the Other Secured Parties (the Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied
30 September 2004Delivered on: 16 October 2004
Satisfied on: 2 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All key properties together with all buildings and fixtures,all the subsidiary shares and investments and all corresponding distribution rights. 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. See the mortgage charge document for full details.
Fully Satisfied
18 February 2003Delivered on: 28 February 2003
Satisfied on: 5 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland,London,as Security Trustee for Itself and Theother Secured Parties

Classification: Quota mortgage agreement
Secured details: All money or liabilities due or to become due from the company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Huf equivalent from time to time of £120,000,000 plus any interest thereon under the senior credit agreement and under other agreements; see form 395 for details. See the mortgage charge document for full details.
Fully Satisfied
21 February 2003Delivered on: 27 February 2003
Satisfied on: 5 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland,London,as Security Trustee for Itself and Theother Secured Parties

Classification: Security accession deed
Secured details: All money or liabilities due or to become due from any charging company or any other obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over all properties listed in schedule with all buildings and fixtures thereon and by way of first equitable charge over all subsidiary shares,investments and all distribution rights and all freehold/leasehold property not charged pursuant to clause 2.3(a) of the deed; all book debts,rights and claims,all monetary claims and monies standing to the credit of its accounts; the goodwill and uncalled capital; floating charge over all assets; see form 395 for details. See the mortgage charge document for full details.
Fully Satisfied
3 August 1999Delivered on: 5 August 1999
Satisfied on: 4 December 2002
Persons entitled: N M Rothschild & Sons Limited

Classification: Assignment by way of security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the finance document.
Particulars: All the rights title interest and entitlement to receive monies arising from the subscription for the new ordinary shares pursuant to the rights issue and all interests. See the mortgage charge document for full details.
Fully Satisfied
3 August 1999Delivered on: 5 August 1999
Satisfied on: 4 December 2002
Persons entitled: N M Rothschild & Sons Limited

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to any finance document.
Particulars: By way of first fixed charge all sums national westminster bank account no 29922941 (the deposit).
Fully Satisfied
16 March 1984Delivered on: 19 March 1984
Persons entitled: Barclays Bank PLC

Classification: Deed
Secured details: All monies due or to become due from johnson & nephew (manchester) limited and johnson & nephew (ambergate) limited to the chargee.
Particulars: All monies directly payable to the company under a working capital guarantee dated 13 may 1981.
Fully Satisfied
22 August 1983Delivered on: 31 August 1983
Satisfied on: 26 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company & several other lenders on any account whatsoever.
Particulars: Please (see doc M348 for full details).
Fully Satisfied
7 December 2012Delivered on: 21 December 2012
Satisfied on: 20 November 2014
Persons entitled: Lloyds Tsb Bank PLC (As Security Agent)

Classification: Pledge over quota agreement
Secured details: All monies due or to become due from the company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A pledge over the encumbered quota see image for full details.
Fully Satisfied
7 December 2012Delivered on: 11 December 2012
Satisfied on: 20 November 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party 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.
Fully Satisfied
7 November 2011Delivered on: 17 November 2011
Satisfied on: 20 November 2014
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)

Classification: Charge over cash deposit
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the deposit see image for full details.
Fully Satisfied
6 August 2009Delivered on: 13 August 2009
Satisfied on: 20 November 2014
Persons entitled: Lloyds Tsb Bank PLC (The Security Agent)

Classification: Charge over cash deposits
Secured details: All monies due or to become due from the company or other any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its right title and interest in and to the deposits: deposits being all monies in any currency togther with all the interest and other sums accruing threon from time to time standing to the credit of an account see image for full details.
Fully Satisfied
18 February 2008Delivered on: 27 February 2008
Satisfied on: 20 November 2014
Persons entitled: Lehman Brothers International (Europe) (the Security Agent)

Classification: Pledge over quota agreement
Secured details: All monies due or to become due from the company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The emcumbered quota being the quota of the pledgor held in the countersignor representing 100% of the registered quota capital of the countersignor see image for full details.
Fully Satisfied
20 December 2007Delivered on: 29 December 2007
Satisfied on: 20 November 2014
Persons entitled: Lehman Brothers International (Europe) (Security Agent)

Classification: Security accession deed
Secured details: All monies due or to become from any charging company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over all property and assets present and future including bookdebts uncalled capital buildings fixtures plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
30 November 1987Delivered on: 10 December 1987
Satisfied on: 6 December 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: 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

Filing History

8 March 2021Full accounts made up to 31 December 2019 (34 pages)
15 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
5 November 2020Second filing for the termination of Llui Maria Fargas Mas as a director (5 pages)
13 October 2020Second filing for the appointment of Mr Monalito Bugarcic as a director (3 pages)
9 October 2020Second filing for the appointment of Mr Monalito Bugarcic as a director (3 pages)
8 September 2020Appointment of Mr Monalito Bugarcic as a director on 31 August 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 09/10/2020
(3 pages)
8 September 2020Termination of appointment of Lluis Maria Fargas Mas as a director on 31 August 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 05/11/2020.
(2 pages)
3 March 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
25 November 2019Registered office address changed from 26a Atlas Way Sheffield S4 7QQ England to Firth Rixson Johnson Lane Ecclesfield Sheffield S35 9XH on 25 November 2019 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (32 pages)
3 July 2019Appointment of Mr James Frank Hancock as a director on 1 July 2019 (2 pages)
3 July 2019Termination of appointment of Kay Louise Dowdall as a director on 28 June 2019 (1 page)
18 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
10 December 2018Statement of capital following an allotment of shares on 20 November 2018
  • GBP 69,286,502.9
(4 pages)
28 August 2018Full accounts made up to 31 December 2017 (34 pages)
13 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (33 pages)
4 October 2017Full accounts made up to 31 December 2016 (33 pages)
17 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
4 January 2017Full accounts made up to 31 December 2015 (40 pages)
4 January 2017Full accounts made up to 31 December 2015 (40 pages)
12 May 2016Termination of appointment of Christopher David Seymour as a secretary on 6 May 2016 (1 page)
12 May 2016Termination of appointment of Christopher David Seymour as a director on 9 May 2016 (1 page)
12 May 2016Appointment of Mrs Petra Papinniemi-Ainger as a secretary on 6 May 2016 (2 pages)
12 May 2016Termination of appointment of Christopher David Seymour as a director on 9 May 2016 (1 page)
12 May 2016Appointment of Mr Lluis Maria Fargas Mas as a director on 9 May 2016 (2 pages)
12 May 2016Termination of appointment of Christopher David Seymour as a secretary on 6 May 2016 (1 page)
12 May 2016Appointment of Mr Lluis Maria Fargas Mas as a director on 9 May 2016 (2 pages)
12 May 2016Appointment of Mrs Petra Papinniemi-Ainger as a secretary on 6 May 2016 (2 pages)
16 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 19,286,502.9
(4 pages)
16 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 19,286,502.9
(4 pages)
16 February 2016Registered office address changed from Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ to 26a Atlas Way Sheffield S4 7QQ on 16 February 2016 (1 page)
16 February 2016Registered office address changed from Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ to 26a Atlas Way Sheffield S4 7QQ on 16 February 2016 (1 page)
12 October 2015Termination of appointment of Janine Ramsaran as a director on 5 October 2015 (1 page)
12 October 2015Termination of appointment of Janine Ramsaran as a director on 5 October 2015 (1 page)
12 October 2015Termination of appointment of Janine Ramsaran as a director on 5 October 2015 (1 page)
8 October 2015Full accounts made up to 31 December 2014 (25 pages)
8 October 2015Full accounts made up to 31 December 2014 (25 pages)
10 June 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
10 June 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
16 May 2015Termination of appointment of Brian Wallace Mckenzie as a director on 21 April 2015 (2 pages)
16 May 2015Termination of appointment of Brian Wallace Mckenzie as a director on 21 April 2015 (2 pages)
10 March 2015Appointment of Janine Ramsaran as a director on 24 February 2015 (3 pages)
10 March 2015Appointment of Janine Ramsaran as a director on 24 February 2015 (3 pages)
24 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 19,286,502.9
(4 pages)
24 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 19,286,502.9
(4 pages)
23 January 2015Termination of appointment of Andrew Smith as a director on 6 January 2015 (2 pages)
23 January 2015Termination of appointment of Andrew Smith as a director on 6 January 2015 (2 pages)
23 January 2015Termination of appointment of Andrew Smith as a director on 6 January 2015 (2 pages)
1 December 2014Appointment of Kay Louise Dowdall as a director on 20 November 2014 (3 pages)
1 December 2014Appointment of Kay Louise Dowdall as a director on 20 November 2014 (3 pages)
28 November 2014Termination of appointment of Peter Simon Bland as a director on 20 November 2014 (2 pages)
28 November 2014Termination of appointment of Douglas Macrae Kaden as a director on 20 November 2014 (2 pages)
28 November 2014Termination of appointment of David Curtis Mortimer as a director on 20 November 2014 (2 pages)
28 November 2014Termination of appointment of Peter Simon Bland as a director on 20 November 2014 (2 pages)
28 November 2014Termination of appointment of David Curtis Mortimer as a director on 20 November 2014 (2 pages)
28 November 2014Termination of appointment of Michael Jonathan Warren as a director on 20 November 2014 (2 pages)
28 November 2014Termination of appointment of Douglas Macrae Kaden as a director on 20 November 2014 (2 pages)
28 November 2014Termination of appointment of Michael Jonathan Warren as a director on 20 November 2014 (2 pages)
20 November 2014Satisfaction of charge 12 in full (4 pages)
20 November 2014Satisfaction of charge 11 in full (4 pages)
20 November 2014Satisfaction of charge 10 in full (4 pages)
20 November 2014Satisfaction of charge 13 in full (4 pages)
20 November 2014Satisfaction of charge 15 in full (4 pages)
20 November 2014Satisfaction of charge 10 in full (4 pages)
20 November 2014Satisfaction of charge 15 in full (4 pages)
20 November 2014Satisfaction of charge 14 in full (4 pages)
20 November 2014Satisfaction of charge 11 in full (4 pages)
20 November 2014Satisfaction of charge 12 in full (4 pages)
20 November 2014Satisfaction of charge 13 in full (4 pages)
20 November 2014Satisfaction of charge 14 in full (4 pages)
18 June 2014Full accounts made up to 30 September 2013 (26 pages)
18 June 2014Full accounts made up to 30 September 2013 (26 pages)
18 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 19,286,502.9
(6 pages)
18 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 19,286,502.9
(6 pages)
7 June 2013Full accounts made up to 30 September 2012 (26 pages)
7 June 2013Full accounts made up to 30 September 2012 (26 pages)
19 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
16 January 2013Registered office address changed from Firth House Po Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD on 16 January 2013 (1 page)
16 January 2013Registered office address changed from Firth House Po Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD on 16 January 2013 (1 page)
21 December 2012Particulars of a mortgage or charge / charge no: 15 (12 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 15 (12 pages)
11 December 2012Particulars of a mortgage or charge / charge no: 14 (15 pages)
11 December 2012Particulars of a mortgage or charge / charge no: 14 (15 pages)
19 March 2012Full accounts made up to 30 September 2011 (24 pages)
19 March 2012Full accounts made up to 30 September 2011 (24 pages)
2 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
2 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
17 November 2011Particulars of a mortgage or charge / charge no: 13 (8 pages)
17 November 2011Particulars of a mortgage or charge / charge no: 13 (8 pages)
16 November 2011Director's details changed for Mr Andrew Smith on 15 November 2011 (2 pages)
16 November 2011Director's details changed for Mr Andrew Smith on 15 November 2011 (2 pages)
18 July 2011Appointment of Douglas Macrae Kaden as a director (3 pages)
18 July 2011Termination of appointment of Rowan Taylor as a director (2 pages)
18 July 2011Appointment of Douglas Macrae Kaden as a director (3 pages)
18 July 2011Termination of appointment of Rowan Taylor as a director (2 pages)
9 June 2011Full accounts made up to 30 September 2010 (23 pages)
9 June 2011Full accounts made up to 30 September 2010 (23 pages)
11 March 2011Termination of appointment of James Hart as a director (2 pages)
11 March 2011Termination of appointment of James Hart as a director (2 pages)
9 March 2011Termination of appointment of James Hart as a secretary (2 pages)
9 March 2011Appointment of Christopher David Seymour as a secretary (3 pages)
9 March 2011Termination of appointment of James Hart as a secretary (2 pages)
9 March 2011Appointment of Christopher David Seymour as a secretary (3 pages)
7 March 2011Appointment of Christopher David Seymour as a director (3 pages)
7 March 2011Appointment of Christopher David Seymour as a director (3 pages)
17 February 2011Director's details changed for James Thomas Hart on 13 February 2011 (2 pages)
17 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
17 February 2011Director's details changed for James Thomas Hart on 13 February 2011 (2 pages)
17 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
26 October 2010Appointment of Brian Wallace Mckenzie as a director (3 pages)
26 October 2010Appointment of Mr Andrew Smith as a director (3 pages)
26 October 2010Appointment of Mr Andrew Smith as a director (3 pages)
26 October 2010Appointment of Brian Wallace Mckenzie as a director (3 pages)
15 March 2010Full accounts made up to 30 September 2009 (23 pages)
15 March 2010Full accounts made up to 30 September 2009 (23 pages)
8 March 2010Director's details changed for Mr Rowan Gregory Paxton Taylor on 13 February 2010 (2 pages)
8 March 2010Director's details changed for David Curtis Mortimer on 13 February 2010 (2 pages)
8 March 2010Director's details changed for Peter Simon Bland on 13 February 2010 (2 pages)
8 March 2010Director's details changed for Peter Simon Bland on 13 February 2010 (2 pages)
8 March 2010Director's details changed for David Curtis Mortimer on 13 February 2010 (2 pages)
8 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
8 March 2010Secretary's details changed for James Thomas Hart on 13 February 2010 (1 page)
8 March 2010Director's details changed for Mr Michael Jonathan Warren on 13 February 2010 (2 pages)
8 March 2010Secretary's details changed for James Thomas Hart on 13 February 2010 (1 page)
8 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
8 March 2010Director's details changed for Mr Michael Jonathan Warren on 13 February 2010 (2 pages)
8 March 2010Director's details changed for Mr Rowan Gregory Paxton Taylor on 13 February 2010 (2 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
31 March 2009Full accounts made up to 30 September 2008 (25 pages)
31 March 2009Full accounts made up to 30 September 2008 (25 pages)
30 March 2009Director appointed mr michael jonathan warren (2 pages)
30 March 2009Director appointed mr michael jonathan warren (2 pages)
27 March 2009Director appointed mr rowan gregory paxton taylor (2 pages)
27 March 2009Director appointed mr rowan gregory paxton taylor (2 pages)
16 February 2009Director's change of particulars / david mortimer / 12/02/2009 (1 page)
16 February 2009Return made up to 13/02/09; full list of members (4 pages)
16 February 2009Return made up to 13/02/09; full list of members (4 pages)
16 February 2009Director's change of particulars / david mortimer / 12/02/2009 (1 page)
17 June 2008Director's change of particulars / peter bland / 30/05/2008 (1 page)
17 June 2008Director's change of particulars / peter bland / 30/05/2008 (1 page)
20 March 2008Full accounts made up to 30 September 2007 (24 pages)
20 March 2008Full accounts made up to 30 September 2007 (24 pages)
5 March 2008Return made up to 13/02/08; full list of members (5 pages)
5 March 2008Return made up to 13/02/08; full list of members (5 pages)
4 March 2008Director's change of particulars / david mortimer / 12/02/2008 (2 pages)
4 March 2008Director's change of particulars / david mortimer / 12/02/2008 (2 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 11 (7 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 11 (7 pages)
11 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
29 December 2007Particulars of mortgage/charge (12 pages)
29 December 2007Particulars of mortgage/charge (12 pages)
23 December 2007Resolutions
  • RES13 ‐ Re-facilities agreement 20/12/07
(2 pages)
23 December 2007Resolutions
  • RES13 ‐ Re-facilities agreement 20/12/07
(4 pages)
23 December 2007Resolutions
  • RES13 ‐ Re-facilities agreement 20/12/07
(2 pages)
23 December 2007Resolutions
  • RES13 ‐ Re-facilities agreement 20/12/07
(4 pages)
23 December 2007Resolutions
  • RES13 ‐ Re-facilities agreement 20/12/07
(2 pages)
23 December 2007Resolutions
  • RES13 ‐ Re-facilities agreement 20/12/07
(4 pages)
23 December 2007Resolutions
  • RES13 ‐ Re-facilities agreement 20/12/07
(4 pages)
22 June 2007Full accounts made up to 30 September 2006 (24 pages)
22 June 2007Full accounts made up to 30 September 2006 (24 pages)
30 March 2007Secretary's particulars changed;director's particulars changed (1 page)
30 March 2007Secretary's particulars changed;director's particulars changed (1 page)
14 February 2007Return made up to 13/02/07; full list of members (3 pages)
14 February 2007Return made up to 13/02/07; full list of members (3 pages)
12 January 2007Resolutions
  • RES13 ‐ Credit agreement 02/01/07
(1 page)
12 January 2007Resolutions
  • RES13 ‐ Credit agreement 02/01/07
(1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
2 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2006Particulars of mortgage/charge (10 pages)
20 September 2006Particulars of mortgage/charge (10 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006New secretary appointed (2 pages)
19 September 2006New secretary appointed (2 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006New director appointed (3 pages)
19 September 2006Director resigned (1 page)
19 September 2006New director appointed (3 pages)
18 September 2006Declaration of assistance for shares acquisition (13 pages)
18 September 2006Declaration of assistance for shares acquisition (13 pages)
18 September 2006Declaration of assistance for shares acquisition (14 pages)
18 September 2006Declaration of assistance for shares acquisition (13 pages)
18 September 2006Declaration of assistance for shares acquisition (13 pages)
18 September 2006Declaration of assistance for shares acquisition (13 pages)
18 September 2006Declaration of assistance for shares acquisition (13 pages)
18 September 2006Declaration of assistance for shares acquisition (13 pages)
18 September 2006Declaration of assistance for shares acquisition (13 pages)
18 September 2006Declaration of assistance for shares acquisition (13 pages)
18 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
18 September 2006Declaration of assistance for shares acquisition (14 pages)
18 September 2006Declaration of assistance for shares acquisition (13 pages)
18 September 2006Declaration of assistance for shares acquisition (14 pages)
18 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
18 September 2006Declaration of assistance for shares acquisition (13 pages)
18 September 2006Declaration of assistance for shares acquisition (13 pages)
18 September 2006Declaration of assistance for shares acquisition (14 pages)
18 September 2006Declaration of assistance for shares acquisition (13 pages)
18 September 2006Declaration of assistance for shares acquisition (13 pages)
18 September 2006Declaration of assistance for shares acquisition (14 pages)
18 September 2006Declaration of assistance for shares acquisition (14 pages)
18 September 2006Declaration of assistance for shares acquisition (13 pages)
18 September 2006Declaration of assistance for shares acquisition (13 pages)
19 May 2006Full accounts made up to 30 September 2005 (23 pages)
19 May 2006Full accounts made up to 30 September 2005 (23 pages)
2 March 2006Return made up to 13/02/06; full list of members (3 pages)
2 March 2006Return made up to 13/02/06; full list of members (3 pages)
23 September 2005Declaration of mortgage charge released/ceased (1 page)
23 September 2005Declaration of mortgage charge released/ceased (1 page)
30 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2005Full accounts made up to 30 September 2004 (21 pages)
13 June 2005Full accounts made up to 30 September 2004 (21 pages)
15 March 2005Return made up to 13/02/05; full list of members (18 pages)
15 March 2005Return made up to 13/02/05; full list of members (18 pages)
16 November 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
16 November 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
3 November 2004Declaration of assistance for shares acquisition (22 pages)
3 November 2004Declaration of assistance for shares acquisition (22 pages)
21 October 2004Declaration of assistance for shares acquisition (21 pages)
21 October 2004Declaration of assistance for shares acquisition (22 pages)
21 October 2004Declaration of assistance for shares acquisition (22 pages)
21 October 2004Declaration of assistance for shares acquisition (22 pages)
21 October 2004Declaration of assistance for shares acquisition (22 pages)
21 October 2004Declaration of assistance for shares acquisition (22 pages)
21 October 2004Declaration of assistance for shares acquisition (22 pages)
21 October 2004Declaration of assistance for shares acquisition (22 pages)
21 October 2004Declaration of assistance for shares acquisition (22 pages)
21 October 2004Declaration of assistance for shares acquisition (22 pages)
21 October 2004Declaration of assistance for shares acquisition (22 pages)
21 October 2004Declaration of assistance for shares acquisition (22 pages)
21 October 2004Declaration of assistance for shares acquisition (22 pages)
21 October 2004Declaration of assistance for shares acquisition (22 pages)
21 October 2004Declaration of assistance for shares acquisition (22 pages)
21 October 2004Declaration of assistance for shares acquisition (22 pages)
21 October 2004Declaration of assistance for shares acquisition (21 pages)
21 October 2004Declaration of assistance for shares acquisition (22 pages)
20 October 2004Declaration of assistance for shares acquisition (22 pages)
20 October 2004Declaration of assistance for shares acquisition (22 pages)
20 October 2004Declaration of assistance for shares acquisition (11 pages)
20 October 2004Declaration of assistance for shares acquisition (22 pages)
20 October 2004Declaration of assistance for shares acquisition (11 pages)
20 October 2004Declaration of assistance for shares acquisition (22 pages)
20 October 2004Declaration of assistance for shares acquisition (22 pages)
20 October 2004Declaration of assistance for shares acquisition (22 pages)
20 October 2004Declaration of assistance for shares acquisition (22 pages)
20 October 2004Declaration of assistance for shares acquisition (22 pages)
20 October 2004Declaration of assistance for shares acquisition (22 pages)
20 October 2004Declaration of assistance for shares acquisition (22 pages)
20 October 2004Declaration of assistance for shares acquisition (22 pages)
20 October 2004Declaration of assistance for shares acquisition (22 pages)
16 October 2004Particulars of mortgage/charge (12 pages)
16 October 2004Particulars of mortgage/charge (12 pages)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 October 2004Declaration of assistance for shares acquisition (21 pages)
13 October 2004Declaration of assistance for shares acquisition (21 pages)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 October 2004Declaration of assistance for shares acquisition (21 pages)
13 October 2004Declaration of assistance for shares acquisition (21 pages)
5 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2004Declaration of satisfaction of mortgage/charge (1 page)
5 October 2004Declaration of satisfaction of mortgage/charge (1 page)
5 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2004Reduction of iss capital and minute (oc) £ ic 24091354/ 19286953 (2 pages)
9 September 2004Certificate of reduction of issued capital (1 page)
9 September 2004Certificate of reduction of issued capital (1 page)
9 September 2004Reduction of iss capital and minute (oc) £ ic 24091354/ 19286953 (2 pages)
12 August 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 August 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 May 2004Full accounts made up to 30 September 2003 (20 pages)
28 May 2004Full accounts made up to 30 September 2003 (20 pages)
1 March 2004Return made up to 13/02/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 March 2004Return made up to 13/02/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 September 2003Auditor's resignation (1 page)
11 September 2003Auditor's resignation (1 page)
21 August 2003Registered office changed on 21/08/03 from: firth rixson house, 25 carbrook hall road, sheffield, S9 2EJ (1 page)
21 August 2003Registered office changed on 21/08/03 from: firth rixson house, 25 carbrook hall road, sheffield, S9 2EJ (1 page)
13 May 2003Declaration of assistance for shares acquisition (27 pages)
13 May 2003Declaration of assistance for shares acquisition (25 pages)
13 May 2003Declaration of assistance for shares acquisition (25 pages)
13 May 2003Declaration of assistance for shares acquisition (25 pages)
13 May 2003Declaration of assistance for shares acquisition (25 pages)
13 May 2003Declaration of assistance for shares acquisition (25 pages)
13 May 2003Declaration of assistance for shares acquisition (25 pages)
13 May 2003Declaration of assistance for shares acquisition (25 pages)
13 May 2003Declaration of assistance for shares acquisition (25 pages)
13 May 2003Declaration of assistance for shares acquisition (25 pages)
13 May 2003Declaration of assistance for shares acquisition (25 pages)
13 May 2003Declaration of assistance for shares acquisition (25 pages)
13 May 2003Declaration of assistance for shares acquisition (25 pages)
13 May 2003Declaration of assistance for shares acquisition (27 pages)
13 May 2003Declaration of assistance for shares acquisition (25 pages)
13 May 2003Declaration of assistance for shares acquisition (25 pages)
13 May 2003Declaration of assistance for shares acquisition (25 pages)
13 May 2003Declaration of assistance for shares acquisition (25 pages)
13 May 2003Declaration of assistance for shares acquisition (25 pages)
13 May 2003Declaration of assistance for shares acquisition (25 pages)
13 May 2003Declaration of assistance for shares acquisition (25 pages)
13 May 2003Declaration of assistance for shares acquisition (25 pages)
13 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
13 May 2003Declaration of assistance for shares acquisition (27 pages)
13 May 2003Declaration of assistance for shares acquisition (27 pages)
13 May 2003Declaration of assistance for shares acquisition (25 pages)
13 May 2003Declaration of assistance for shares acquisition (27 pages)
13 May 2003Declaration of assistance for shares acquisition (25 pages)
13 May 2003Declaration of assistance for shares acquisition (25 pages)
13 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
13 May 2003Declaration of assistance for shares acquisition (25 pages)
13 May 2003Declaration of assistance for shares acquisition (25 pages)
13 May 2003Declaration of assistance for shares acquisition (25 pages)
13 May 2003Declaration of assistance for shares acquisition (27 pages)
17 April 2003Re-registration of Memorandum and Articles (58 pages)
17 April 2003Application for reregistration from PLC to private (1 page)
17 April 2003Certificate of re-registration from Public Limited Company to Private (1 page)
17 April 2003Application for reregistration from PLC to private (1 page)
17 April 2003Certificate of re-registration from Public Limited Company to Private (1 page)
17 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 April 2003Re-registration of Memorandum and Articles (58 pages)
31 March 2003Group of companies' accounts made up to 30 September 2002 (60 pages)
31 March 2003Group of companies' accounts made up to 30 September 2002 (60 pages)
23 March 2003Auditor's resignation (1 page)
23 March 2003Auditor's resignation (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
10 March 2003Return made up to 13/02/03; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
10 March 2003Return made up to 13/02/03; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
28 February 2003Particulars of mortgage/charge (9 pages)
28 February 2003Particulars of mortgage/charge (9 pages)
27 February 2003Particulars of mortgage/charge (11 pages)
27 February 2003Particulars of mortgage/charge (11 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2002Declaration of satisfaction of mortgage/charge (3 pages)
4 December 2002Declaration of satisfaction of mortgage/charge (3 pages)
4 December 2002Declaration of satisfaction of mortgage/charge (3 pages)
4 December 2002Declaration of satisfaction of mortgage/charge (3 pages)
27 May 2002Group of companies' accounts made up to 30 September 2001 (35 pages)
27 May 2002Group of companies' accounts made up to 30 September 2001 (35 pages)
4 March 2002Return made up to 13/02/02; bulk list available separately (9 pages)
4 March 2002Return made up to 13/02/02; bulk list available separately (9 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
4 February 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 February 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
28 March 2001Director's particulars changed (1 page)
28 March 2001Director's particulars changed (1 page)
1 March 2001Return made up to 13/02/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 March 2001Return made up to 13/02/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 February 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
27 February 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
7 February 2001Full group accounts made up to 30 September 2000 (56 pages)
7 February 2001Full group accounts made up to 30 September 2000 (56 pages)
11 December 2000Ad 12/11/00--------- £ si [email protected]=997 £ ic 24094272/24095269 (2 pages)
11 December 2000Ad 21/03/00--------- £ si [email protected]=1998 £ ic 24092274/24094272 (2 pages)
11 December 2000Ad 12/11/00--------- £ si [email protected]=997 £ ic 24094272/24095269 (2 pages)
11 December 2000Ad 21/03/00--------- £ si [email protected]=1998 £ ic 24092274/24094272 (2 pages)
13 April 2000Full group accounts made up to 30 September 1999 (56 pages)
13 April 2000Full group accounts made up to 30 September 1999 (56 pages)
30 March 2000Ad 21/03/00--------- £ si [email protected]=2312 £ ic 24089962/24092274 (2 pages)
30 March 2000Ad 21/03/00--------- £ si [email protected]=2312 £ ic 24089962/24092274 (2 pages)
3 March 2000Return made up to 13/02/00; bulk list available separately (29 pages)
3 March 2000Return made up to 13/02/00; bulk list available separately (29 pages)
2 March 2000Ad 04/02/00--------- £ si [email protected]=484 £ ic 19287095/19287579 (2 pages)
2 March 2000Ad 04/02/00--------- £ si [email protected]=484 £ ic 19287095/19287579 (2 pages)
8 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
8 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
4 January 2000Ad 09/12/99--------- £ si [email protected]=313 £ ic 19286782/19287095 (2 pages)
4 January 2000Ad 09/12/99--------- £ si [email protected]=313 £ ic 19286782/19287095 (2 pages)
23 December 1999Ad 03/12/99--------- £ si [email protected]=7916 £ ic 19278866/19286782 (4 pages)
23 December 1999Ad 03/12/99--------- £ si [email protected]=7916 £ ic 19278866/19286782 (4 pages)
21 December 1999Ad 12/11/99--------- £ si [email protected]=1604 £ ic 19277262/19278866 (2 pages)
21 December 1999Ad 12/11/99--------- £ si [email protected]=1604 £ ic 19277262/19278866 (2 pages)
7 December 1999Amending 88(2)-orig filed 28/9 (2 pages)
7 December 1999Amending 88(2)-orig filed 28/9 (2 pages)
21 November 1999Ad 03/11/99--------- £ si [email protected]=6013 £ ic 19267999/19274012 (4 pages)
21 November 1999Ad 01/10/99--------- £ si [email protected]=3250 £ ic 19274012/19277262 (3 pages)
21 November 1999Ad 01/10/99--------- £ si [email protected]=3250 £ ic 19274012/19277262 (3 pages)
21 November 1999Ad 03/11/99--------- £ si [email protected]=6013 £ ic 19267999/19274012 (4 pages)
15 November 1999Ad 28/10/99--------- £ si [email protected]=969 £ ic 19267030/19267999 (2 pages)
15 November 1999Ad 28/10/99--------- £ si [email protected]=969 £ ic 19267030/19267999 (2 pages)
3 November 1999Ad 22/10/99--------- £ si [email protected]=5815 £ ic 19261215/19267030 (3 pages)
3 November 1999Ad 18/10/99--------- £ si [email protected]=8068 £ ic 19253147/19261215 (3 pages)
3 November 1999Ad 22/10/99--------- £ si [email protected]=5815 £ ic 19261215/19267030 (3 pages)
3 November 1999Ad 18/10/99--------- £ si [email protected]=8068 £ ic 19253147/19261215 (3 pages)
27 October 1999Ad 07/10/99--------- £ si [email protected]=29421 £ ic 19223726/19253147 (6 pages)
27 October 1999Ad 07/10/99--------- £ si [email protected]=29421 £ ic 19223726/19253147 (6 pages)
27 October 1999Ad 08/10/99--------- £ si [email protected]=842 £ ic 19220444/19221286 (2 pages)
27 October 1999Ad 08/10/99--------- £ si [email protected]=842 £ ic 19220444/19221286 (2 pages)
27 October 1999Ad 07/10/99--------- £ si [email protected]=2440 £ ic 19221286/19223726 (2 pages)
27 October 1999Ad 07/10/99--------- £ si [email protected]=2440 £ ic 19221286/19223726 (2 pages)
15 October 1999Ad 01/10/99--------- £ si [email protected]=3250 £ ic 19217194/19220444 (3 pages)
15 October 1999Ad 01/10/99--------- £ si [email protected]=3250 £ ic 19217194/19220444 (3 pages)
2 September 1999Memorandum and Articles of Association (57 pages)
2 September 1999Memorandum and Articles of Association (57 pages)
1 September 1999Listing of particulars (80 pages)
1 September 1999£ nc 23804852/30304852 26/08/99 (1 page)
1 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 September 1999Listing of particulars (80 pages)
1 September 1999New director appointed (2 pages)
1 September 1999£ nc 23804852/30304852 26/08/99 (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 August 1999Particulars of mortgage/charge (5 pages)
5 August 1999Particulars of mortgage/charge (6 pages)
5 August 1999Particulars of mortgage/charge (6 pages)
5 August 1999Particulars of mortgage/charge (5 pages)
16 July 1999Ad 01/07/99--------- £ si [email protected]=419 £ ic 19215254/19215673 (2 pages)
16 July 1999Ad 01/07/99--------- £ si [email protected]=419 £ ic 19215254/19215673 (2 pages)
23 May 1999Full group accounts made up to 30 September 1998 (49 pages)
23 May 1999Full group accounts made up to 30 September 1998 (49 pages)
14 May 1999Ad 27/04/99--------- £ si [email protected]=518 £ ic 19214736/19215254 (2 pages)
14 May 1999Ad 27/04/99--------- £ si [email protected]=518 £ ic 19214736/19215254 (2 pages)
26 February 1999Return made up to 13/02/99; bulk list available separately (7 pages)
26 February 1999Return made up to 13/02/99; bulk list available separately (7 pages)
19 February 1999Memorandum and Articles of Association (57 pages)
19 February 1999Memorandum and Articles of Association (57 pages)
15 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 December 1998Ad 11/12/98--------- £ si [email protected]=355 £ ic 19014371/19014726 (2 pages)
29 December 1998Ad 11/12/98--------- £ si [email protected]=355 £ ic 19014371/19014726 (2 pages)
21 December 1998Ad 03/12/98--------- £ si [email protected]=140 £ ic 19014231/19014371 (2 pages)
21 December 1998Ad 03/12/98--------- £ si [email protected]=140 £ ic 19014231/19014371 (2 pages)
19 October 1998Ad 09/10/98--------- £ si [email protected]=451 £ ic 19013780/19014231 (2 pages)
19 October 1998Ad 09/10/98--------- £ si [email protected]=451 £ ic 19013780/19014231 (2 pages)
8 October 1998Ad 30/09/98--------- £ si [email protected]=190 £ ic 19013590/19013780 (2 pages)
8 October 1998Ad 30/09/98--------- £ si [email protected]=190 £ ic 19013590/19013780 (2 pages)
3 September 1998Ad 11/08/98--------- £ si [email protected]=148 £ ic 19013442/19013590 (2 pages)
3 September 1998Ad 11/08/98--------- £ si [email protected]=148 £ ic 19013442/19013590 (2 pages)
25 August 1998Auditor's resignation (2 pages)
25 August 1998Auditor's resignation (2 pages)
13 August 1998Ad 06/08/98--------- £ si [email protected]=212 £ ic 19013230/19013442 (2 pages)
13 August 1998Ad 06/08/98--------- £ si [email protected]=212 £ ic 19013230/19013442 (2 pages)
4 August 1998Ad 13/07/98--------- £ si [email protected]=217 £ ic 19013013/19013230 (2 pages)
4 August 1998Ad 13/07/98--------- £ si [email protected]=217 £ ic 19013013/19013230 (2 pages)
3 July 1998Ad 23/06/98--------- £ si [email protected]=109 £ ic 19010718/19010827 (2 pages)
3 July 1998Ad 23/06/98--------- £ si [email protected]=1640 £ ic 19010827/19012467 (3 pages)
3 July 1998Ad 23/06/98--------- £ si [email protected]=1640 £ ic 19010827/19012467 (3 pages)
3 July 1998Ad 23/06/98--------- £ si [email protected]=109 £ ic 19010718/19010827 (2 pages)
17 June 1998Ad 03/06/98--------- £ si [email protected]=863 £ ic 19009855/19010718 (2 pages)
17 June 1998Ad 03/06/98--------- £ si [email protected]=863 £ ic 19009855/19010718 (2 pages)
26 May 1998Ad 19/05/98--------- £ si [email protected]=189 £ ic 19009666/19009855 (2 pages)
26 May 1998Ad 19/05/98--------- £ si [email protected]=189 £ ic 19009666/19009855 (2 pages)
18 May 1998Ad 01/05/98--------- £ si [email protected]=281 £ ic 19008896/19009177 (2 pages)
18 May 1998Ad 28/04/98--------- £ si [email protected]=489 £ ic 19009177/19009666 (2 pages)
18 May 1998Ad 01/05/98--------- £ si [email protected]=281 £ ic 19008896/19009177 (2 pages)
18 May 1998Ad 28/04/98--------- £ si [email protected]=489 £ ic 19009177/19009666 (2 pages)
11 March 1998Return made up to 13/02/98; bulk list available separately (9 pages)
11 March 1998Return made up to 13/02/98; bulk list available separately (9 pages)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
13 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 February 1998Full group accounts made up to 30 September 1997 (44 pages)
12 February 1998Ad 04/02/98--------- £ si [email protected]=35000 £ ic 18971896/19006896 (2 pages)
12 February 1998Ad 04/02/98--------- £ si [email protected]=35000 £ ic 18971896/19006896 (2 pages)
12 February 1998Full group accounts made up to 30 September 1997 (44 pages)
25 January 1998Ad 12/12/97--------- £ si [email protected]=121 £ ic 18971775/18971896 (2 pages)
25 January 1998Ad 12/12/97--------- £ si [email protected]=121 £ ic 18971775/18971896 (2 pages)
19 January 1998Director's particulars changed (1 page)
19 January 1998Director's particulars changed (1 page)
16 January 1998Ad 18/12/97--------- £ si [email protected]=3400 £ ic 18968375/18971775 (2 pages)
16 January 1998Ad 18/12/97--------- £ si [email protected]=3400 £ ic 18968375/18971775 (2 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
6 October 1997Ad 19/09/97--------- £ si [email protected]=135 £ ic 18968240/18968375 (2 pages)
6 October 1997Ad 19/09/97--------- £ si [email protected]=135 £ ic 18968240/18968375 (2 pages)
6 July 1997Ad 23/06/97--------- £ si [email protected]=5000 £ ic 18963240/18968240 (2 pages)
6 July 1997Ad 23/06/97--------- £ si [email protected]=5000 £ ic 18963240/18968240 (2 pages)
10 March 1997Return made up to 13/02/97; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 March 1997Return made up to 13/02/97; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 February 1997Ad 04/02/97--------- £ si [email protected]=1600 £ ic 18961640/18963240 (2 pages)
25 February 1997Ad 04/02/97--------- £ si [email protected]=1600 £ ic 18961640/18963240 (2 pages)
19 February 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
19 February 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
21 January 1997Full group accounts made up to 30 September 1996 (45 pages)
21 January 1997Full group accounts made up to 30 September 1996 (45 pages)
9 January 1997Ad 19/12/96--------- £ si [email protected]=25000 £ ic 18936640/18961640 (2 pages)
9 January 1997Ad 19/12/96--------- £ si [email protected]=25000 £ ic 18936640/18961640 (2 pages)
19 September 1996Ad 03/09/96--------- £ si [email protected]=5000 £ ic 18931640/18936640 (2 pages)
19 September 1996Ad 03/09/96--------- £ si [email protected]=5000 £ ic 18931640/18936640 (2 pages)
9 September 1996Ad 08/08/96--------- £ si [email protected]=2000 £ ic 18919640/18921640 (2 pages)
9 September 1996Ad 12/07/96--------- £ si [email protected]=5000 £ ic 18926640/18931640 (2 pages)
9 September 1996Ad 08/08/96--------- £ si [email protected]=2000 £ ic 18919640/18921640 (2 pages)
9 September 1996Ad 20/08/96--------- £ si [email protected]=5000 £ ic 18921640/18926640 (2 pages)
9 September 1996Ad 12/07/96--------- £ si [email protected]=5000 £ ic 18926640/18931640 (2 pages)
9 September 1996Ad 20/08/96--------- £ si [email protected]=5000 £ ic 18921640/18926640 (2 pages)
24 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 May 1996Registered office changed on 02/05/96 from: p o box 243, smithfield house, blonk street, sheffield S1 2BH (1 page)
2 May 1996Registered office changed on 02/05/96 from: p o box 243, smithfield house, blonk street, sheffield S1 2BH (1 page)
12 March 1996Return made up to 13/02/96; bulk list available separately (9 pages)
12 March 1996Return made up to 13/02/96; bulk list available separately (9 pages)
6 March 1996Full accounts made up to 30 September 1995 (40 pages)
27 February 1996Ad 30/01/96--------- £ si [email protected]=17500 £ ic 18897140/18914640 (2 pages)
27 February 1996Ad 30/01/96--------- £ si [email protected]=17500 £ ic 18897140/18914640 (2 pages)
27 February 1996Ad 25/01/96--------- £ si [email protected]=5000 £ ic 18914640/18919640 (2 pages)
27 February 1996Ad 25/01/96--------- £ si [email protected]=5000 £ ic 18914640/18919640 (2 pages)
6 February 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
6 February 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
30 January 1996Company name changed johnson & firth brown PLC\certificate issued on 30/01/96 (3 pages)
30 January 1996Company name changed johnson & firth brown PLC\certificate issued on 30/01/96 (3 pages)
28 September 1995Ad 05/09/95-06/09/95 £ si [email protected]=17250 £ ic 18879890/18897140 (2 pages)
28 September 1995Ad 05/09/95-06/09/95 £ si [email protected]=17250 £ ic 18879890/18897140 (2 pages)
26 September 1995Ad 04/09/95--------- £ si [email protected]=8250 £ ic 18854140/18862390 (2 pages)
26 September 1995Ad 04/09/95--------- £ si [email protected]=8250 £ ic 18854140/18862390 (2 pages)
26 September 1995Ad 08/09/95--------- £ si [email protected]=17500 £ ic 18862390/18879890 (2 pages)
26 September 1995Ad 08/09/95--------- £ si [email protected]=17500 £ ic 18862390/18879890 (2 pages)
28 June 1995Memorandum and Articles of Association (72 pages)
28 June 1995Memorandum and Articles of Association (72 pages)
21 April 1995Location of register of members (non legible) (1 page)
21 April 1995Location of register of members (non legible) (1 page)
2 March 1995Full group accounts made up to 30 September 1994 (38 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (33 pages)
1 January 1995A selection of documents registered before 1 January 1995 (412 pages)
10 October 1994New director appointed (2 pages)
10 October 1994New director appointed (2 pages)
9 September 1994New director appointed (2 pages)
9 September 1994New director appointed (2 pages)
14 March 1994Full group accounts made up to 30 September 1993 (38 pages)
12 April 1991Full group accounts made up to 30 September 1990 (20 pages)
12 April 1991Full group accounts made up to 30 September 1990 (20 pages)
10 December 1987Particulars of mortgage/charge (3 pages)
10 December 1987Particulars of mortgage/charge (3 pages)
7 February 1986Reduction of iss capital and minute (oc) e iss cap (5 pages)
7 February 1986Reduction of iss capital and minute (oc) e iss cap (5 pages)
12 December 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
12 December 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
6 March 1985Accounts made up to 30 September 1984 (27 pages)
6 March 1985Accounts made up to 30 September 1984 (27 pages)
13 February 1982Accounts made up to 30 September 1981 (31 pages)
13 February 1982Accounts made up to 30 September 1981 (31 pages)
11 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
11 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
12 February 1980Accounts made up to 30 September 1979 (41 pages)
12 February 1980Accounts made up to 30 September 1979 (41 pages)
22 December 1979Accounts made up to 30 June 1977 (42 pages)
22 December 1979Accounts made up to 30 June 1977 (42 pages)
12 December 1978Accounts made up to 30 June 1978 (42 pages)
12 December 1978Accounts made up to 30 June 1978 (42 pages)
16 May 1977Accounts made up to 30 June 1976 (40 pages)
16 May 1977Accounts made up to 30 June 1976 (40 pages)
6 December 1975Particulars of contract relating to shares (2 pages)
6 December 1975Particulars of contract relating to shares (2 pages)
17 February 1975Accounts made up to 30 June 1974 (38 pages)
17 February 1975Accounts made up to 30 June 1974 (38 pages)
9 April 1973Company name changed\certificate issued on 09/04/73 (2 pages)
9 April 1973Company name changed\certificate issued on 09/04/73 (2 pages)
19 February 1973Accounts made up to 30 September 1982 (27 pages)
19 February 1973Accounts made up to 30 September 1982 (27 pages)
24 May 1928Incorporation (67 pages)
24 May 1928Certificate of incorporation (1 page)
24 May 1928Certificate of incorporation (1 page)
24 May 1928Incorporation (67 pages)