20 Farringdon Street
London
EC4A 4AB
Director Name | Mr James Frank Hancock |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(91 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Mr Monalito Bugarcic |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 07 September 2020(92 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Dr James Morris Butler |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(63 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 2 Byron Court Upper Way Upper Longden Rugeley Staffordshire WS15 1QD |
Director Name | Mr Paul Lane Charlesworth |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(63 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 February 1998) |
Role | Company Director |
Correspondence Address | 70 Shenfield Road Shenfield Brentwood Essex CM15 8EW |
Director Name | Mr John Martin Clay |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(63 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 February 1993) |
Role | Company Director |
Correspondence Address | Farningham House Farningham Dartford Kent DA4 0DH |
Director Name | David John Hall |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(63 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 03 February 2003) |
Role | Company Director |
Correspondence Address | Craglands Ashopton Road, Bamford Hope Valley Derbyshire S33 0DB |
Director Name | Reginald George Hardie |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(63 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 September 1994) |
Role | Chartered Accountant |
Correspondence Address | The Bend 451 Chester Road Woodford Stockport Cheshire SK7 1QP |
Director Name | Francis Mark Russell |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(63 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 June 1992) |
Role | Company Director |
Correspondence Address | Armour Barn Ivy Cottages Meadle Aylesbury Buckinghamshire HP17 9UG |
Secretary Name | Bryan Anthony Edisbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(63 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 September 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 148 Bradshaw Meadows Bradshaw Bolton Lancashire BL2 4ND |
Director Name | Mr Martin Edge Llowarch |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(63 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 February 2001) |
Role | Chartered Accountant |
Correspondence Address | Brin Cliff Edge 112 Casterton Road Stamford Lincolnshire PE9 2UB |
Director Name | Mr Neil Andrew MacDonald |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(66 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Clarendon Road Sheffield South Yorkshire S10 3TQ |
Secretary Name | Mr John Charles Michael Francis Bergin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(66 years, 4 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 05 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Northgate Tickhill Doncaster South Yorkshire DN11 9HY |
Director Name | Mr Antony Richard Wright |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(66 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 February 1998) |
Role | Chief Executive |
Correspondence Address | 36 Woodside Harrogate North Yorkshire HG1 5NG |
Director Name | Michael Richard Stenning |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(69 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 January 2002) |
Role | Corporate Finance Executive |
Correspondence Address | St Mary's Cottage The Ridgeway Fetcham Leatherhead Surrey KT22 9AZ |
Director Name | Konrad Walter Meldal-Johnsen |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(69 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 February 2003) |
Role | Company Director |
Correspondence Address | Firfield House Firfields Weybridge Surrey KT13 0UD |
Director Name | Sir Thomas John Parker |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(71 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apt 29 Westfield 15 Kidderpore Avenue Hampstead London NW3 7SF |
Director Name | Dr Anthony John Scanlon |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(73 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 February 2003) |
Role | Company Director |
Correspondence Address | 46 The Shrubberies Coventry West Midlands CV4 7EF |
Director Name | Robert James Campbell Easton |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(74 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 September 2006) |
Role | Company Director |
Correspondence Address | 8 Sheffield Terrace London W8 7NA |
Director Name | Mr Peter Simon Bland |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(78 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 November 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ |
Secretary Name | Mr James Thomas Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(78 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 February 2011) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Firth House PO Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD |
Director Name | Mr James Thomas Hart |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(78 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 February 2011) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Firth House PO Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD |
Director Name | David Curtis Mortimer |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2008(79 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 November 2014) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ |
Director Name | Mr Michael Jonathan Warren |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 2009(80 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 November 2014) |
Role | Investment Manager |
Country of Residence | United States |
Correspondence Address | Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ |
Director Name | Mr Rowan Gregory Paxton Taylor |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 2009(80 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2011) |
Role | Investment Manager |
Country of Residence | United States |
Correspondence Address | Firth House PO Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD |
Director Name | Brian Wallace McKenzie |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2010(82 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ |
Director Name | Mr Andrew Smith |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(82 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 January 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ |
Director Name | Mr Christopher David Seymour |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(82 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 May 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 26a Atlas Way Sheffield S4 7QQ |
Secretary Name | Christopher David Seymour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(82 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 May 2016) |
Role | Company Director |
Correspondence Address | 26a Atlas Way Sheffield S4 7QQ |
Director Name | Douglas Macrae Kaden |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2011(83 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 November 2014) |
Role | Private Equity Investment Professional |
Country of Residence | United States |
Correspondence Address | Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ |
Director Name | Dr Kay Louise Dowdall |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(86 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 June 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26a Atlas Way Sheffield S4 7QQ |
Director Name | Janine Ramsaran |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 February 2015(86 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 October 2015) |
Role | Trade Compliance Manager |
Country of Residence | United States |
Correspondence Address | Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ |
Director Name | Mr Lluis Maria Fargas Mas |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 09 May 2016(88 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 September 2020) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Firth Rixson Johnson Lane Ecclesfield Sheffield S35 9XH |
Website | firthrixson.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2193000 |
Telephone region | Sheffield |
Registered Address | C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
192.9m at £0.1 | Forgings International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,118,000 |
Gross Profit | £7,118,000 |
Net Worth | £622,007,000 |
Cash | £8,590,000 |
Current Liabilities | £186,381,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
7 September 2006 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 1987 | Delivered 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 |
8 March 2021 | Full accounts made up to 31 December 2019 (34 pages) |
---|---|
15 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
5 November 2020 | Second filing for the termination of Llui Maria Fargas Mas as a director (5 pages) |
13 October 2020 | Second filing for the appointment of Mr Monalito Bugarcic as a director (3 pages) |
9 October 2020 | Second filing for the appointment of Mr Monalito Bugarcic as a director (3 pages) |
8 September 2020 | Appointment of Mr Monalito Bugarcic as a director on 31 August 2020
|
8 September 2020 | Termination of appointment of Lluis Maria Fargas Mas as a director on 31 August 2020
|
3 March 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
25 November 2019 | Registered 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 2019 | Full accounts made up to 31 December 2018 (32 pages) |
3 July 2019 | Appointment of Mr James Frank Hancock as a director on 1 July 2019 (2 pages) |
3 July 2019 | Termination of appointment of Kay Louise Dowdall as a director on 28 June 2019 (1 page) |
18 February 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
10 December 2018 | Statement of capital following an allotment of shares on 20 November 2018
|
28 August 2018 | Full accounts made up to 31 December 2017 (34 pages) |
13 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (33 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (33 pages) |
17 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
4 January 2017 | Full accounts made up to 31 December 2015 (40 pages) |
4 January 2017 | Full accounts made up to 31 December 2015 (40 pages) |
12 May 2016 | Termination of appointment of Christopher David Seymour as a secretary on 6 May 2016 (1 page) |
12 May 2016 | Termination of appointment of Christopher David Seymour as a director on 9 May 2016 (1 page) |
12 May 2016 | Appointment of Mrs Petra Papinniemi-Ainger as a secretary on 6 May 2016 (2 pages) |
12 May 2016 | Termination of appointment of Christopher David Seymour as a director on 9 May 2016 (1 page) |
12 May 2016 | Appointment of Mr Lluis Maria Fargas Mas as a director on 9 May 2016 (2 pages) |
12 May 2016 | Termination of appointment of Christopher David Seymour as a secretary on 6 May 2016 (1 page) |
12 May 2016 | Appointment of Mr Lluis Maria Fargas Mas as a director on 9 May 2016 (2 pages) |
12 May 2016 | Appointment of Mrs Petra Papinniemi-Ainger as a secretary on 6 May 2016 (2 pages) |
16 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Registered 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 2016 | Registered 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 2015 | Termination of appointment of Janine Ramsaran as a director on 5 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Janine Ramsaran as a director on 5 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Janine Ramsaran as a director on 5 October 2015 (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
10 June 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
10 June 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
16 May 2015 | Termination of appointment of Brian Wallace Mckenzie as a director on 21 April 2015 (2 pages) |
16 May 2015 | Termination of appointment of Brian Wallace Mckenzie as a director on 21 April 2015 (2 pages) |
10 March 2015 | Appointment of Janine Ramsaran as a director on 24 February 2015 (3 pages) |
10 March 2015 | Appointment of Janine Ramsaran as a director on 24 February 2015 (3 pages) |
24 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
23 January 2015 | Termination of appointment of Andrew Smith as a director on 6 January 2015 (2 pages) |
23 January 2015 | Termination of appointment of Andrew Smith as a director on 6 January 2015 (2 pages) |
23 January 2015 | Termination of appointment of Andrew Smith as a director on 6 January 2015 (2 pages) |
1 December 2014 | Appointment of Kay Louise Dowdall as a director on 20 November 2014 (3 pages) |
1 December 2014 | Appointment of Kay Louise Dowdall as a director on 20 November 2014 (3 pages) |
28 November 2014 | Termination of appointment of Peter Simon Bland as a director on 20 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of Douglas Macrae Kaden as a director on 20 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of David Curtis Mortimer as a director on 20 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of Peter Simon Bland as a director on 20 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of David Curtis Mortimer as a director on 20 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of Michael Jonathan Warren as a director on 20 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of Douglas Macrae Kaden as a director on 20 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of Michael Jonathan Warren as a director on 20 November 2014 (2 pages) |
20 November 2014 | Satisfaction of charge 12 in full (4 pages) |
20 November 2014 | Satisfaction of charge 11 in full (4 pages) |
20 November 2014 | Satisfaction of charge 10 in full (4 pages) |
20 November 2014 | Satisfaction of charge 13 in full (4 pages) |
20 November 2014 | Satisfaction of charge 15 in full (4 pages) |
20 November 2014 | Satisfaction of charge 10 in full (4 pages) |
20 November 2014 | Satisfaction of charge 15 in full (4 pages) |
20 November 2014 | Satisfaction of charge 14 in full (4 pages) |
20 November 2014 | Satisfaction of charge 11 in full (4 pages) |
20 November 2014 | Satisfaction of charge 12 in full (4 pages) |
20 November 2014 | Satisfaction of charge 13 in full (4 pages) |
20 November 2014 | Satisfaction of charge 14 in full (4 pages) |
18 June 2014 | Full accounts made up to 30 September 2013 (26 pages) |
18 June 2014 | Full accounts made up to 30 September 2013 (26 pages) |
18 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
7 June 2013 | Full accounts made up to 30 September 2012 (26 pages) |
7 June 2013 | Full accounts made up to 30 September 2012 (26 pages) |
19 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Registered office address changed from Firth House Po Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD on 16 January 2013 (1 page) |
16 January 2013 | Registered office address changed from Firth House Po Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD on 16 January 2013 (1 page) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 15 (12 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 15 (12 pages) |
11 December 2012 | Particulars of a mortgage or charge / charge no: 14 (15 pages) |
11 December 2012 | Particulars of a mortgage or charge / charge no: 14 (15 pages) |
19 March 2012 | Full accounts made up to 30 September 2011 (24 pages) |
19 March 2012 | Full accounts made up to 30 September 2011 (24 pages) |
2 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
17 November 2011 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
17 November 2011 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
16 November 2011 | Director's details changed for Mr Andrew Smith on 15 November 2011 (2 pages) |
16 November 2011 | Director's details changed for Mr Andrew Smith on 15 November 2011 (2 pages) |
18 July 2011 | Appointment of Douglas Macrae Kaden as a director (3 pages) |
18 July 2011 | Termination of appointment of Rowan Taylor as a director (2 pages) |
18 July 2011 | Appointment of Douglas Macrae Kaden as a director (3 pages) |
18 July 2011 | Termination of appointment of Rowan Taylor as a director (2 pages) |
9 June 2011 | Full accounts made up to 30 September 2010 (23 pages) |
9 June 2011 | Full accounts made up to 30 September 2010 (23 pages) |
11 March 2011 | Termination of appointment of James Hart as a director (2 pages) |
11 March 2011 | Termination of appointment of James Hart as a director (2 pages) |
9 March 2011 | Termination of appointment of James Hart as a secretary (2 pages) |
9 March 2011 | Appointment of Christopher David Seymour as a secretary (3 pages) |
9 March 2011 | Termination of appointment of James Hart as a secretary (2 pages) |
9 March 2011 | Appointment of Christopher David Seymour as a secretary (3 pages) |
7 March 2011 | Appointment of Christopher David Seymour as a director (3 pages) |
7 March 2011 | Appointment of Christopher David Seymour as a director (3 pages) |
17 February 2011 | Director's details changed for James Thomas Hart on 13 February 2011 (2 pages) |
17 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Director's details changed for James Thomas Hart on 13 February 2011 (2 pages) |
17 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
26 October 2010 | Appointment of Brian Wallace Mckenzie as a director (3 pages) |
26 October 2010 | Appointment of Mr Andrew Smith as a director (3 pages) |
26 October 2010 | Appointment of Mr Andrew Smith as a director (3 pages) |
26 October 2010 | Appointment of Brian Wallace Mckenzie as a director (3 pages) |
15 March 2010 | Full accounts made up to 30 September 2009 (23 pages) |
15 March 2010 | Full accounts made up to 30 September 2009 (23 pages) |
8 March 2010 | Director's details changed for Mr Rowan Gregory Paxton Taylor on 13 February 2010 (2 pages) |
8 March 2010 | Director's details changed for David Curtis Mortimer on 13 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Peter Simon Bland on 13 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Peter Simon Bland on 13 February 2010 (2 pages) |
8 March 2010 | Director's details changed for David Curtis Mortimer on 13 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Secretary's details changed for James Thomas Hart on 13 February 2010 (1 page) |
8 March 2010 | Director's details changed for Mr Michael Jonathan Warren on 13 February 2010 (2 pages) |
8 March 2010 | Secretary's details changed for James Thomas Hart on 13 February 2010 (1 page) |
8 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Director's details changed for Mr Michael Jonathan Warren on 13 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Rowan Gregory Paxton Taylor on 13 February 2010 (2 pages) |
13 August 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
13 August 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
31 March 2009 | Full accounts made up to 30 September 2008 (25 pages) |
31 March 2009 | Full accounts made up to 30 September 2008 (25 pages) |
30 March 2009 | Director appointed mr michael jonathan warren (2 pages) |
30 March 2009 | Director appointed mr michael jonathan warren (2 pages) |
27 March 2009 | Director appointed mr rowan gregory paxton taylor (2 pages) |
27 March 2009 | Director appointed mr rowan gregory paxton taylor (2 pages) |
16 February 2009 | Director's change of particulars / david mortimer / 12/02/2009 (1 page) |
16 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
16 February 2009 | Director's change of particulars / david mortimer / 12/02/2009 (1 page) |
17 June 2008 | Director's change of particulars / peter bland / 30/05/2008 (1 page) |
17 June 2008 | Director's change of particulars / peter bland / 30/05/2008 (1 page) |
20 March 2008 | Full accounts made up to 30 September 2007 (24 pages) |
20 March 2008 | Full accounts made up to 30 September 2007 (24 pages) |
5 March 2008 | Return made up to 13/02/08; full list of members (5 pages) |
5 March 2008 | Return made up to 13/02/08; full list of members (5 pages) |
4 March 2008 | Director's change of particulars / david mortimer / 12/02/2008 (2 pages) |
4 March 2008 | Director's change of particulars / david mortimer / 12/02/2008 (2 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
11 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | New director appointed (2 pages) |
29 December 2007 | Particulars of mortgage/charge (12 pages) |
29 December 2007 | Particulars of mortgage/charge (12 pages) |
23 December 2007 | Resolutions
|
23 December 2007 | Resolutions
|
23 December 2007 | Resolutions
|
23 December 2007 | Resolutions
|
23 December 2007 | Resolutions
|
23 December 2007 | Resolutions
|
23 December 2007 | Resolutions
|
22 June 2007 | Full accounts made up to 30 September 2006 (24 pages) |
22 June 2007 | Full accounts made up to 30 September 2006 (24 pages) |
30 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2007 | Return made up to 13/02/07; full list of members (3 pages) |
14 February 2007 | Return made up to 13/02/07; full list of members (3 pages) |
12 January 2007 | Resolutions
|
12 January 2007 | Resolutions
|
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
2 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2006 | Particulars of mortgage/charge (10 pages) |
20 September 2006 | Particulars of mortgage/charge (10 pages) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | New director appointed (3 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | New director appointed (3 pages) |
18 September 2006 | Declaration of assistance for shares acquisition (13 pages) |
18 September 2006 | Declaration of assistance for shares acquisition (13 pages) |
18 September 2006 | Declaration of assistance for shares acquisition (14 pages) |
18 September 2006 | Declaration of assistance for shares acquisition (13 pages) |
18 September 2006 | Declaration of assistance for shares acquisition (13 pages) |
18 September 2006 | Declaration of assistance for shares acquisition (13 pages) |
18 September 2006 | Declaration of assistance for shares acquisition (13 pages) |
18 September 2006 | Declaration of assistance for shares acquisition (13 pages) |
18 September 2006 | Declaration of assistance for shares acquisition (13 pages) |
18 September 2006 | Declaration of assistance for shares acquisition (13 pages) |
18 September 2006 | Resolutions
|
18 September 2006 | Declaration of assistance for shares acquisition (14 pages) |
18 September 2006 | Declaration of assistance for shares acquisition (13 pages) |
18 September 2006 | Declaration of assistance for shares acquisition (14 pages) |
18 September 2006 | Resolutions
|
18 September 2006 | Declaration of assistance for shares acquisition (13 pages) |
18 September 2006 | Declaration of assistance for shares acquisition (13 pages) |
18 September 2006 | Declaration of assistance for shares acquisition (14 pages) |
18 September 2006 | Declaration of assistance for shares acquisition (13 pages) |
18 September 2006 | Declaration of assistance for shares acquisition (13 pages) |
18 September 2006 | Declaration of assistance for shares acquisition (14 pages) |
18 September 2006 | Declaration of assistance for shares acquisition (14 pages) |
18 September 2006 | Declaration of assistance for shares acquisition (13 pages) |
18 September 2006 | Declaration of assistance for shares acquisition (13 pages) |
19 May 2006 | Full accounts made up to 30 September 2005 (23 pages) |
19 May 2006 | Full accounts made up to 30 September 2005 (23 pages) |
2 March 2006 | Return made up to 13/02/06; full list of members (3 pages) |
2 March 2006 | Return made up to 13/02/06; full list of members (3 pages) |
23 September 2005 | Declaration of mortgage charge released/ceased (1 page) |
23 September 2005 | Declaration of mortgage charge released/ceased (1 page) |
30 June 2005 | Resolutions
|
30 June 2005 | Resolutions
|
13 June 2005 | Full accounts made up to 30 September 2004 (21 pages) |
13 June 2005 | Full accounts made up to 30 September 2004 (21 pages) |
15 March 2005 | Return made up to 13/02/05; full list of members (18 pages) |
15 March 2005 | Return made up to 13/02/05; full list of members (18 pages) |
16 November 2004 | Resolutions
|
16 November 2004 | Resolutions
|
3 November 2004 | Declaration of assistance for shares acquisition (22 pages) |
3 November 2004 | Declaration of assistance for shares acquisition (22 pages) |
21 October 2004 | Declaration of assistance for shares acquisition (21 pages) |
21 October 2004 | Declaration of assistance for shares acquisition (22 pages) |
21 October 2004 | Declaration of assistance for shares acquisition (22 pages) |
21 October 2004 | Declaration of assistance for shares acquisition (22 pages) |
21 October 2004 | Declaration of assistance for shares acquisition (22 pages) |
21 October 2004 | Declaration of assistance for shares acquisition (22 pages) |
21 October 2004 | Declaration of assistance for shares acquisition (22 pages) |
21 October 2004 | Declaration of assistance for shares acquisition (22 pages) |
21 October 2004 | Declaration of assistance for shares acquisition (22 pages) |
21 October 2004 | Declaration of assistance for shares acquisition (22 pages) |
21 October 2004 | Declaration of assistance for shares acquisition (22 pages) |
21 October 2004 | Declaration of assistance for shares acquisition (22 pages) |
21 October 2004 | Declaration of assistance for shares acquisition (22 pages) |
21 October 2004 | Declaration of assistance for shares acquisition (22 pages) |
21 October 2004 | Declaration of assistance for shares acquisition (22 pages) |
21 October 2004 | Declaration of assistance for shares acquisition (22 pages) |
21 October 2004 | Declaration of assistance for shares acquisition (21 pages) |
21 October 2004 | Declaration of assistance for shares acquisition (22 pages) |
20 October 2004 | Declaration of assistance for shares acquisition (22 pages) |
20 October 2004 | Declaration of assistance for shares acquisition (22 pages) |
20 October 2004 | Declaration of assistance for shares acquisition (11 pages) |
20 October 2004 | Declaration of assistance for shares acquisition (22 pages) |
20 October 2004 | Declaration of assistance for shares acquisition (11 pages) |
20 October 2004 | Declaration of assistance for shares acquisition (22 pages) |
20 October 2004 | Declaration of assistance for shares acquisition (22 pages) |
20 October 2004 | Declaration of assistance for shares acquisition (22 pages) |
20 October 2004 | Declaration of assistance for shares acquisition (22 pages) |
20 October 2004 | Declaration of assistance for shares acquisition (22 pages) |
20 October 2004 | Declaration of assistance for shares acquisition (22 pages) |
20 October 2004 | Declaration of assistance for shares acquisition (22 pages) |
20 October 2004 | Declaration of assistance for shares acquisition (22 pages) |
20 October 2004 | Declaration of assistance for shares acquisition (22 pages) |
16 October 2004 | Particulars of mortgage/charge (12 pages) |
16 October 2004 | Particulars of mortgage/charge (12 pages) |
13 October 2004 | Resolutions
|
13 October 2004 | Declaration of assistance for shares acquisition (21 pages) |
13 October 2004 | Declaration of assistance for shares acquisition (21 pages) |
13 October 2004 | Resolutions
|
13 October 2004 | Declaration of assistance for shares acquisition (21 pages) |
13 October 2004 | Declaration of assistance for shares acquisition (21 pages) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 2004 | Reduction of iss capital and minute (oc) £ ic 24091354/ 19286953 (2 pages) |
9 September 2004 | Certificate of reduction of issued capital (1 page) |
9 September 2004 | Certificate of reduction of issued capital (1 page) |
9 September 2004 | Reduction of iss capital and minute (oc) £ ic 24091354/ 19286953 (2 pages) |
12 August 2004 | Resolutions
|
12 August 2004 | Resolutions
|
28 May 2004 | Full accounts made up to 30 September 2003 (20 pages) |
28 May 2004 | Full accounts made up to 30 September 2003 (20 pages) |
1 March 2004 | Return made up to 13/02/04; bulk list available separately
|
1 March 2004 | Return made up to 13/02/04; bulk list available separately
|
11 September 2003 | Auditor's resignation (1 page) |
11 September 2003 | Auditor's resignation (1 page) |
21 August 2003 | Registered office changed on 21/08/03 from: firth rixson house, 25 carbrook hall road, sheffield, S9 2EJ (1 page) |
21 August 2003 | Registered office changed on 21/08/03 from: firth rixson house, 25 carbrook hall road, sheffield, S9 2EJ (1 page) |
13 May 2003 | Declaration of assistance for shares acquisition (27 pages) |
13 May 2003 | Declaration of assistance for shares acquisition (25 pages) |
13 May 2003 | Declaration of assistance for shares acquisition (25 pages) |
13 May 2003 | Declaration of assistance for shares acquisition (25 pages) |
13 May 2003 | Declaration of assistance for shares acquisition (25 pages) |
13 May 2003 | Declaration of assistance for shares acquisition (25 pages) |
13 May 2003 | Declaration of assistance for shares acquisition (25 pages) |
13 May 2003 | Declaration of assistance for shares acquisition (25 pages) |
13 May 2003 | Declaration of assistance for shares acquisition (25 pages) |
13 May 2003 | Declaration of assistance for shares acquisition (25 pages) |
13 May 2003 | Declaration of assistance for shares acquisition (25 pages) |
13 May 2003 | Declaration of assistance for shares acquisition (25 pages) |
13 May 2003 | Declaration of assistance for shares acquisition (25 pages) |
13 May 2003 | Declaration of assistance for shares acquisition (27 pages) |
13 May 2003 | Declaration of assistance for shares acquisition (25 pages) |
13 May 2003 | Declaration of assistance for shares acquisition (25 pages) |
13 May 2003 | Declaration of assistance for shares acquisition (25 pages) |
13 May 2003 | Declaration of assistance for shares acquisition (25 pages) |
13 May 2003 | Declaration of assistance for shares acquisition (25 pages) |
13 May 2003 | Declaration of assistance for shares acquisition (25 pages) |
13 May 2003 | Declaration of assistance for shares acquisition (25 pages) |
13 May 2003 | Declaration of assistance for shares acquisition (25 pages) |
13 May 2003 | Resolutions
|
13 May 2003 | Declaration of assistance for shares acquisition (27 pages) |
13 May 2003 | Declaration of assistance for shares acquisition (27 pages) |
13 May 2003 | Declaration of assistance for shares acquisition (25 pages) |
13 May 2003 | Declaration of assistance for shares acquisition (27 pages) |
13 May 2003 | Declaration of assistance for shares acquisition (25 pages) |
13 May 2003 | Declaration of assistance for shares acquisition (25 pages) |
13 May 2003 | Resolutions
|
13 May 2003 | Declaration of assistance for shares acquisition (25 pages) |
13 May 2003 | Declaration of assistance for shares acquisition (25 pages) |
13 May 2003 | Declaration of assistance for shares acquisition (25 pages) |
13 May 2003 | Declaration of assistance for shares acquisition (27 pages) |
17 April 2003 | Re-registration of Memorandum and Articles (58 pages) |
17 April 2003 | Application for reregistration from PLC to private (1 page) |
17 April 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 April 2003 | Application for reregistration from PLC to private (1 page) |
17 April 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 April 2003 | Resolutions
|
17 April 2003 | Resolutions
|
17 April 2003 | Re-registration of Memorandum and Articles (58 pages) |
31 March 2003 | Group of companies' accounts made up to 30 September 2002 (60 pages) |
31 March 2003 | Group of companies' accounts made up to 30 September 2002 (60 pages) |
23 March 2003 | Auditor's resignation (1 page) |
23 March 2003 | Auditor's resignation (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
10 March 2003 | Return made up to 13/02/03; bulk list available separately
|
10 March 2003 | Return made up to 13/02/03; bulk list available separately
|
28 February 2003 | Particulars of mortgage/charge (9 pages) |
28 February 2003 | Particulars of mortgage/charge (9 pages) |
27 February 2003 | Particulars of mortgage/charge (11 pages) |
27 February 2003 | Particulars of mortgage/charge (11 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 December 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 December 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 December 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 May 2002 | Group of companies' accounts made up to 30 September 2001 (35 pages) |
27 May 2002 | Group of companies' accounts made up to 30 September 2001 (35 pages) |
4 March 2002 | Return made up to 13/02/02; bulk list available separately (9 pages) |
4 March 2002 | Return made up to 13/02/02; bulk list available separately (9 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
4 February 2002 | Resolutions
|
4 February 2002 | Resolutions
|
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
28 March 2001 | Director's particulars changed (1 page) |
28 March 2001 | Director's particulars changed (1 page) |
1 March 2001 | Return made up to 13/02/01; bulk list available separately
|
1 March 2001 | Return made up to 13/02/01; bulk list available separately
|
27 February 2001 | Resolutions
|
27 February 2001 | Resolutions
|
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
7 February 2001 | Full group accounts made up to 30 September 2000 (56 pages) |
7 February 2001 | Full group accounts made up to 30 September 2000 (56 pages) |
11 December 2000 | Ad 12/11/00--------- £ si [email protected]=997 £ ic 24094272/24095269 (2 pages) |
11 December 2000 | Ad 21/03/00--------- £ si [email protected]=1998 £ ic 24092274/24094272 (2 pages) |
11 December 2000 | Ad 12/11/00--------- £ si [email protected]=997 £ ic 24094272/24095269 (2 pages) |
11 December 2000 | Ad 21/03/00--------- £ si [email protected]=1998 £ ic 24092274/24094272 (2 pages) |
13 April 2000 | Full group accounts made up to 30 September 1999 (56 pages) |
13 April 2000 | Full group accounts made up to 30 September 1999 (56 pages) |
30 March 2000 | Ad 21/03/00--------- £ si [email protected]=2312 £ ic 24089962/24092274 (2 pages) |
30 March 2000 | Ad 21/03/00--------- £ si [email protected]=2312 £ ic 24089962/24092274 (2 pages) |
3 March 2000 | Return made up to 13/02/00; bulk list available separately (29 pages) |
3 March 2000 | Return made up to 13/02/00; bulk list available separately (29 pages) |
2 March 2000 | Ad 04/02/00--------- £ si [email protected]=484 £ ic 19287095/19287579 (2 pages) |
2 March 2000 | Ad 04/02/00--------- £ si [email protected]=484 £ ic 19287095/19287579 (2 pages) |
8 February 2000 | Resolutions
|
8 February 2000 | Resolutions
|
4 January 2000 | Ad 09/12/99--------- £ si [email protected]=313 £ ic 19286782/19287095 (2 pages) |
4 January 2000 | Ad 09/12/99--------- £ si [email protected]=313 £ ic 19286782/19287095 (2 pages) |
23 December 1999 | Ad 03/12/99--------- £ si [email protected]=7916 £ ic 19278866/19286782 (4 pages) |
23 December 1999 | Ad 03/12/99--------- £ si [email protected]=7916 £ ic 19278866/19286782 (4 pages) |
21 December 1999 | Ad 12/11/99--------- £ si [email protected]=1604 £ ic 19277262/19278866 (2 pages) |
21 December 1999 | Ad 12/11/99--------- £ si [email protected]=1604 £ ic 19277262/19278866 (2 pages) |
7 December 1999 | Amending 88(2)-orig filed 28/9 (2 pages) |
7 December 1999 | Amending 88(2)-orig filed 28/9 (2 pages) |
21 November 1999 | Ad 03/11/99--------- £ si [email protected]=6013 £ ic 19267999/19274012 (4 pages) |
21 November 1999 | Ad 01/10/99--------- £ si [email protected]=3250 £ ic 19274012/19277262 (3 pages) |
21 November 1999 | Ad 01/10/99--------- £ si [email protected]=3250 £ ic 19274012/19277262 (3 pages) |
21 November 1999 | Ad 03/11/99--------- £ si [email protected]=6013 £ ic 19267999/19274012 (4 pages) |
15 November 1999 | Ad 28/10/99--------- £ si [email protected]=969 £ ic 19267030/19267999 (2 pages) |
15 November 1999 | Ad 28/10/99--------- £ si [email protected]=969 £ ic 19267030/19267999 (2 pages) |
3 November 1999 | Ad 22/10/99--------- £ si [email protected]=5815 £ ic 19261215/19267030 (3 pages) |
3 November 1999 | Ad 18/10/99--------- £ si [email protected]=8068 £ ic 19253147/19261215 (3 pages) |
3 November 1999 | Ad 22/10/99--------- £ si [email protected]=5815 £ ic 19261215/19267030 (3 pages) |
3 November 1999 | Ad 18/10/99--------- £ si [email protected]=8068 £ ic 19253147/19261215 (3 pages) |
27 October 1999 | Ad 07/10/99--------- £ si [email protected]=29421 £ ic 19223726/19253147 (6 pages) |
27 October 1999 | Ad 07/10/99--------- £ si [email protected]=29421 £ ic 19223726/19253147 (6 pages) |
27 October 1999 | Ad 08/10/99--------- £ si [email protected]=842 £ ic 19220444/19221286 (2 pages) |
27 October 1999 | Ad 08/10/99--------- £ si [email protected]=842 £ ic 19220444/19221286 (2 pages) |
27 October 1999 | Ad 07/10/99--------- £ si [email protected]=2440 £ ic 19221286/19223726 (2 pages) |
27 October 1999 | Ad 07/10/99--------- £ si [email protected]=2440 £ ic 19221286/19223726 (2 pages) |
15 October 1999 | Ad 01/10/99--------- £ si [email protected]=3250 £ ic 19217194/19220444 (3 pages) |
15 October 1999 | Ad 01/10/99--------- £ si [email protected]=3250 £ ic 19217194/19220444 (3 pages) |
2 September 1999 | Memorandum and Articles of Association (57 pages) |
2 September 1999 | Memorandum and Articles of Association (57 pages) |
1 September 1999 | Listing of particulars (80 pages) |
1 September 1999 | £ nc 23804852/30304852 26/08/99 (1 page) |
1 September 1999 | Resolutions
|
1 September 1999 | Listing of particulars (80 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | £ nc 23804852/30304852 26/08/99 (1 page) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | Resolutions
|
5 August 1999 | Particulars of mortgage/charge (5 pages) |
5 August 1999 | Particulars of mortgage/charge (6 pages) |
5 August 1999 | Particulars of mortgage/charge (6 pages) |
5 August 1999 | Particulars of mortgage/charge (5 pages) |
16 July 1999 | Ad 01/07/99--------- £ si [email protected]=419 £ ic 19215254/19215673 (2 pages) |
16 July 1999 | Ad 01/07/99--------- £ si [email protected]=419 £ ic 19215254/19215673 (2 pages) |
23 May 1999 | Full group accounts made up to 30 September 1998 (49 pages) |
23 May 1999 | Full group accounts made up to 30 September 1998 (49 pages) |
14 May 1999 | Ad 27/04/99--------- £ si [email protected]=518 £ ic 19214736/19215254 (2 pages) |
14 May 1999 | Ad 27/04/99--------- £ si [email protected]=518 £ ic 19214736/19215254 (2 pages) |
26 February 1999 | Return made up to 13/02/99; bulk list available separately (7 pages) |
26 February 1999 | Return made up to 13/02/99; bulk list available separately (7 pages) |
19 February 1999 | Memorandum and Articles of Association (57 pages) |
19 February 1999 | Memorandum and Articles of Association (57 pages) |
15 February 1999 | Resolutions
|
15 February 1999 | Resolutions
|
29 December 1998 | Ad 11/12/98--------- £ si [email protected]=355 £ ic 19014371/19014726 (2 pages) |
29 December 1998 | Ad 11/12/98--------- £ si [email protected]=355 £ ic 19014371/19014726 (2 pages) |
21 December 1998 | Ad 03/12/98--------- £ si [email protected]=140 £ ic 19014231/19014371 (2 pages) |
21 December 1998 | Ad 03/12/98--------- £ si [email protected]=140 £ ic 19014231/19014371 (2 pages) |
19 October 1998 | Ad 09/10/98--------- £ si [email protected]=451 £ ic 19013780/19014231 (2 pages) |
19 October 1998 | Ad 09/10/98--------- £ si [email protected]=451 £ ic 19013780/19014231 (2 pages) |
8 October 1998 | Ad 30/09/98--------- £ si [email protected]=190 £ ic 19013590/19013780 (2 pages) |
8 October 1998 | Ad 30/09/98--------- £ si [email protected]=190 £ ic 19013590/19013780 (2 pages) |
3 September 1998 | Ad 11/08/98--------- £ si [email protected]=148 £ ic 19013442/19013590 (2 pages) |
3 September 1998 | Ad 11/08/98--------- £ si [email protected]=148 £ ic 19013442/19013590 (2 pages) |
25 August 1998 | Auditor's resignation (2 pages) |
25 August 1998 | Auditor's resignation (2 pages) |
13 August 1998 | Ad 06/08/98--------- £ si [email protected]=212 £ ic 19013230/19013442 (2 pages) |
13 August 1998 | Ad 06/08/98--------- £ si [email protected]=212 £ ic 19013230/19013442 (2 pages) |
4 August 1998 | Ad 13/07/98--------- £ si [email protected]=217 £ ic 19013013/19013230 (2 pages) |
4 August 1998 | Ad 13/07/98--------- £ si [email protected]=217 £ ic 19013013/19013230 (2 pages) |
3 July 1998 | Ad 23/06/98--------- £ si [email protected]=109 £ ic 19010718/19010827 (2 pages) |
3 July 1998 | Ad 23/06/98--------- £ si [email protected]=1640 £ ic 19010827/19012467 (3 pages) |
3 July 1998 | Ad 23/06/98--------- £ si [email protected]=1640 £ ic 19010827/19012467 (3 pages) |
3 July 1998 | Ad 23/06/98--------- £ si [email protected]=109 £ ic 19010718/19010827 (2 pages) |
17 June 1998 | Ad 03/06/98--------- £ si [email protected]=863 £ ic 19009855/19010718 (2 pages) |
17 June 1998 | Ad 03/06/98--------- £ si [email protected]=863 £ ic 19009855/19010718 (2 pages) |
26 May 1998 | Ad 19/05/98--------- £ si [email protected]=189 £ ic 19009666/19009855 (2 pages) |
26 May 1998 | Ad 19/05/98--------- £ si [email protected]=189 £ ic 19009666/19009855 (2 pages) |
18 May 1998 | Ad 01/05/98--------- £ si [email protected]=281 £ ic 19008896/19009177 (2 pages) |
18 May 1998 | Ad 28/04/98--------- £ si [email protected]=489 £ ic 19009177/19009666 (2 pages) |
18 May 1998 | Ad 01/05/98--------- £ si [email protected]=281 £ ic 19008896/19009177 (2 pages) |
18 May 1998 | Ad 28/04/98--------- £ si [email protected]=489 £ ic 19009177/19009666 (2 pages) |
11 March 1998 | Return made up to 13/02/98; bulk list available separately (9 pages) |
11 March 1998 | Return made up to 13/02/98; bulk list available separately (9 pages) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
13 February 1998 | Resolutions
|
13 February 1998 | Resolutions
|
12 February 1998 | Full group accounts made up to 30 September 1997 (44 pages) |
12 February 1998 | Ad 04/02/98--------- £ si [email protected]=35000 £ ic 18971896/19006896 (2 pages) |
12 February 1998 | Ad 04/02/98--------- £ si [email protected]=35000 £ ic 18971896/19006896 (2 pages) |
12 February 1998 | Full group accounts made up to 30 September 1997 (44 pages) |
25 January 1998 | Ad 12/12/97--------- £ si [email protected]=121 £ ic 18971775/18971896 (2 pages) |
25 January 1998 | Ad 12/12/97--------- £ si [email protected]=121 £ ic 18971775/18971896 (2 pages) |
19 January 1998 | Director's particulars changed (1 page) |
19 January 1998 | Director's particulars changed (1 page) |
16 January 1998 | Ad 18/12/97--------- £ si [email protected]=3400 £ ic 18968375/18971775 (2 pages) |
16 January 1998 | Ad 18/12/97--------- £ si [email protected]=3400 £ ic 18968375/18971775 (2 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
6 October 1997 | Ad 19/09/97--------- £ si [email protected]=135 £ ic 18968240/18968375 (2 pages) |
6 October 1997 | Ad 19/09/97--------- £ si [email protected]=135 £ ic 18968240/18968375 (2 pages) |
6 July 1997 | Ad 23/06/97--------- £ si [email protected]=5000 £ ic 18963240/18968240 (2 pages) |
6 July 1997 | Ad 23/06/97--------- £ si [email protected]=5000 £ ic 18963240/18968240 (2 pages) |
10 March 1997 | Return made up to 13/02/97; bulk list available separately
|
10 March 1997 | Return made up to 13/02/97; bulk list available separately
|
25 February 1997 | Ad 04/02/97--------- £ si [email protected]=1600 £ ic 18961640/18963240 (2 pages) |
25 February 1997 | Ad 04/02/97--------- £ si [email protected]=1600 £ ic 18961640/18963240 (2 pages) |
19 February 1997 | Resolutions
|
19 February 1997 | Resolutions
|
21 January 1997 | Full group accounts made up to 30 September 1996 (45 pages) |
21 January 1997 | Full group accounts made up to 30 September 1996 (45 pages) |
9 January 1997 | Ad 19/12/96--------- £ si [email protected]=25000 £ ic 18936640/18961640 (2 pages) |
9 January 1997 | Ad 19/12/96--------- £ si [email protected]=25000 £ ic 18936640/18961640 (2 pages) |
19 September 1996 | Ad 03/09/96--------- £ si [email protected]=5000 £ ic 18931640/18936640 (2 pages) |
19 September 1996 | Ad 03/09/96--------- £ si [email protected]=5000 £ ic 18931640/18936640 (2 pages) |
9 September 1996 | Ad 08/08/96--------- £ si [email protected]=2000 £ ic 18919640/18921640 (2 pages) |
9 September 1996 | Ad 12/07/96--------- £ si [email protected]=5000 £ ic 18926640/18931640 (2 pages) |
9 September 1996 | Ad 08/08/96--------- £ si [email protected]=2000 £ ic 18919640/18921640 (2 pages) |
9 September 1996 | Ad 20/08/96--------- £ si [email protected]=5000 £ ic 18921640/18926640 (2 pages) |
9 September 1996 | Ad 12/07/96--------- £ si [email protected]=5000 £ ic 18926640/18931640 (2 pages) |
9 September 1996 | Ad 20/08/96--------- £ si [email protected]=5000 £ ic 18921640/18926640 (2 pages) |
24 June 1996 | Resolutions
|
24 June 1996 | Resolutions
|
2 May 1996 | Registered office changed on 02/05/96 from: p o box 243, smithfield house, blonk street, sheffield S1 2BH (1 page) |
2 May 1996 | Registered office changed on 02/05/96 from: p o box 243, smithfield house, blonk street, sheffield S1 2BH (1 page) |
12 March 1996 | Return made up to 13/02/96; bulk list available separately (9 pages) |
12 March 1996 | Return made up to 13/02/96; bulk list available separately (9 pages) |
6 March 1996 | Full accounts made up to 30 September 1995 (40 pages) |
27 February 1996 | Ad 30/01/96--------- £ si [email protected]=17500 £ ic 18897140/18914640 (2 pages) |
27 February 1996 | Ad 30/01/96--------- £ si [email protected]=17500 £ ic 18897140/18914640 (2 pages) |
27 February 1996 | Ad 25/01/96--------- £ si [email protected]=5000 £ ic 18914640/18919640 (2 pages) |
27 February 1996 | Ad 25/01/96--------- £ si [email protected]=5000 £ ic 18914640/18919640 (2 pages) |
6 February 1996 | Resolutions
|
6 February 1996 | Resolutions
|
30 January 1996 | Company name changed johnson & firth brown PLC\certificate issued on 30/01/96 (3 pages) |
30 January 1996 | Company name changed johnson & firth brown PLC\certificate issued on 30/01/96 (3 pages) |
28 September 1995 | Ad 05/09/95-06/09/95 £ si [email protected]=17250 £ ic 18879890/18897140 (2 pages) |
28 September 1995 | Ad 05/09/95-06/09/95 £ si [email protected]=17250 £ ic 18879890/18897140 (2 pages) |
26 September 1995 | Ad 04/09/95--------- £ si [email protected]=8250 £ ic 18854140/18862390 (2 pages) |
26 September 1995 | Ad 04/09/95--------- £ si [email protected]=8250 £ ic 18854140/18862390 (2 pages) |
26 September 1995 | Ad 08/09/95--------- £ si [email protected]=17500 £ ic 18862390/18879890 (2 pages) |
26 September 1995 | Ad 08/09/95--------- £ si [email protected]=17500 £ ic 18862390/18879890 (2 pages) |
28 June 1995 | Memorandum and Articles of Association (72 pages) |
28 June 1995 | Memorandum and Articles of Association (72 pages) |
21 April 1995 | Location of register of members (non legible) (1 page) |
21 April 1995 | Location of register of members (non legible) (1 page) |
2 March 1995 | Full group accounts made up to 30 September 1994 (38 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (33 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (412 pages) |
10 October 1994 | New director appointed (2 pages) |
10 October 1994 | New director appointed (2 pages) |
9 September 1994 | New director appointed (2 pages) |
9 September 1994 | New director appointed (2 pages) |
14 March 1994 | Full group accounts made up to 30 September 1993 (38 pages) |
12 April 1991 | Full group accounts made up to 30 September 1990 (20 pages) |
12 April 1991 | Full group accounts made up to 30 September 1990 (20 pages) |
10 December 1987 | Particulars of mortgage/charge (3 pages) |
10 December 1987 | Particulars of mortgage/charge (3 pages) |
7 February 1986 | Reduction of iss capital and minute (oc) e iss cap (5 pages) |
7 February 1986 | Reduction of iss capital and minute (oc) e iss cap (5 pages) |
12 December 1985 | Resolutions
|
12 December 1985 | Resolutions
|
6 March 1985 | Accounts made up to 30 September 1984 (27 pages) |
6 March 1985 | Accounts made up to 30 September 1984 (27 pages) |
13 February 1982 | Accounts made up to 30 September 1981 (31 pages) |
13 February 1982 | Accounts made up to 30 September 1981 (31 pages) |
11 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
11 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
12 February 1980 | Accounts made up to 30 September 1979 (41 pages) |
12 February 1980 | Accounts made up to 30 September 1979 (41 pages) |
22 December 1979 | Accounts made up to 30 June 1977 (42 pages) |
22 December 1979 | Accounts made up to 30 June 1977 (42 pages) |
12 December 1978 | Accounts made up to 30 June 1978 (42 pages) |
12 December 1978 | Accounts made up to 30 June 1978 (42 pages) |
16 May 1977 | Accounts made up to 30 June 1976 (40 pages) |
16 May 1977 | Accounts made up to 30 June 1976 (40 pages) |
6 December 1975 | Particulars of contract relating to shares (2 pages) |
6 December 1975 | Particulars of contract relating to shares (2 pages) |
17 February 1975 | Accounts made up to 30 June 1974 (38 pages) |
17 February 1975 | Accounts made up to 30 June 1974 (38 pages) |
9 April 1973 | Company name changed\certificate issued on 09/04/73 (2 pages) |
9 April 1973 | Company name changed\certificate issued on 09/04/73 (2 pages) |
19 February 1973 | Accounts made up to 30 September 1982 (27 pages) |
19 February 1973 | Accounts made up to 30 September 1982 (27 pages) |
24 May 1928 | Incorporation (67 pages) |
24 May 1928 | Certificate of incorporation (1 page) |
24 May 1928 | Certificate of incorporation (1 page) |
24 May 1928 | Incorporation (67 pages) |