Company NameFirth Rixson (Trustees) Limited
Company StatusActive
Company Number00335825
CategoryPrivate Limited Company
Incorporation Date14 January 1938(86 years, 4 months ago)
Previous NameJohnson & Firth Brown (Trustees) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristopher Andrew Williams
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2008(70 years, 2 months after company formation)
Appointment Duration16 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 36 Jessops Riverside
Sheffield
S9 2RX
Director NameMr James Frank Hancock
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2020(82 years, 3 months after company formation)
Appointment Duration4 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHowmet Johnson Lane
Ecclesfield
Sheffield
S35 9XH
Director NameMr Monalito Bugarcic
Date of BirthJune 1975 (Born 48 years ago)
NationalitySwiss
StatusCurrent
Appointed03 February 2022(84 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleDirector, Corporate Finance Europe And Asia
Country of ResidenceSwitzerland
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Director NameCharles Worth Pearce
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(53 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 September 1994)
RolePensioner Representative
Correspondence AddressThe Chilterns
1 Squirrel Keep Dartnell Avenue
West Byfleet
Surrey
KT14 6PD
Director NameMr Neil Andrew MacDonald
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(53 years, 11 months after company formation)
Appointment Duration21 years, 10 months (resigned 27 September 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 36 Jessops Riverside
Sheffield
S9 2RX
Director NameReginald George Hardie
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(53 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 September 1994)
RoleChartered Accountant
Correspondence AddressThe Bend 451 Chester Road
Woodford
Stockport
Cheshire
SK7 1QP
Director NameMr Frank Gilson
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(53 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 March 1998)
RolePersonnel Manager
Correspondence Address15 Boythorpe Crescent
Chesterfield
Derbyshire
S40 2NX
Director NameColin Fox
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(53 years, 11 months after company formation)
Appointment Duration12 years (resigned 15 December 2003)
RoleManaging Director
Correspondence AddressLa Terre
Main Street, Althorpe
Scunthorpe
North Lincolnshire
DN17 3HJ
Director NameMr John Martin Clay
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(53 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 February 1993)
RoleCompany Director
Correspondence AddressFarningham House
Farningham
Dartford
Kent
DA4 0DH
Director NameMr Gordon Ernest Ayre
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(53 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 August 1994)
RoleAccountant
Correspondence AddressAztec Cottage 386 Union Road
Oswaldtwistle
Accrington
Lancashire
BB5 3NW
Director NameMr Frederick William Donbavand
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(53 years, 11 months after company formation)
Appointment Duration16 years, 6 months (resigned 30 May 2008)
RolePensions Manager
Correspondence AddressWillow Cottage
Old Road
Whaley Bridge
SK23 7HS
Secretary NameMr Frederick William Donbavand
NationalityBritish
StatusResigned
Appointed27 November 1991(53 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 October 2001)
RoleCompany Director
Correspondence AddressWillow Cottage
Old Road
Whaley Bridge
SK23 7HS
Director NameMr Erskine Clark Colbert Brown
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(55 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 October 1997)
RoleFoundryman
Correspondence Address66 Fairfield Road
Scunthorpe
South Humberside
DN15 8DQ
Director NameDavid John Hall
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(56 years, 8 months after company formation)
Appointment Duration9 years (resigned 30 September 2003)
RoleCompany Director
Correspondence AddressCraglands
Ashopton Road, Bamford
Hope Valley
Derbyshire
S33 0DB
Director NameArthur Hogg
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(56 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 July 2001)
RoleCompany Director
Correspondence Address38 Cortworth Road
Sheffield
South Yorkshire
S11 9LP
Director NameMartin Lewis Beasley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(60 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 2001)
RoleSupervisor
Correspondence Address362 Deerlands Avenue
Sheffield
South Yorkshire
S5 7WY
Director NameMr James Robin Johnston
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(63 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 May 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Grizedale Close
Wetherby
West Yorkshire
LS22 6FQ
Director NameMr Ian Michael Richards
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(63 years, 6 months after company formation)
Appointment Duration17 years, 11 months (resigned 25 June 2019)
RoleGroup Pensions Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 36 Jessops Riverside
Sheffield
S9 2RX
Director NameBrian Charles Hutchins
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(63 years, 8 months after company formation)
Appointment Duration3 years (resigned 06 September 2004)
RoleEngineer
Correspondence Address22 West View
Yaddlethorpe
Scunthorpe
North Lincolnshire
DN17 2SP
Director NameMr Phillip Llewelyn Jones
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(63 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 17 March 2010)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address102 Sunnyvale Road
Sheffield
South Yorkshire
S17 4FB
Director NameChristopher Eric Sadler
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(63 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 March 2007)
RoleWorks Manager
Country of ResidenceEngland
Correspondence Address23 Nest Common
Pelsall
Walsall
West Midlands
WS3 5AZ
Secretary NameMrs Lisa Pound
NationalityBritish
StatusResigned
Appointed26 October 2001(63 years, 10 months after company formation)
Appointment Duration17 years, 8 months (resigned 25 June 2019)
RolePensions Administration
Correspondence AddressUnit 36 Jessops Riverside
Sheffield
S9 2RX
Director NameMr Dennis John William Cason
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(65 years, 11 months after company formation)
Appointment Duration15 years, 6 months (resigned 25 June 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 36 Jessops Riverside
Sheffield
S9 2RX
Director NamePaul Anthony Robinson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(66 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 August 2006)
RoleTurner
Correspondence Address23 Cambridge Avenue
Bottesford
Scunthorpe
South Humberside
DN16 3LT
Director NameMr Raymond Connelly
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(69 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 25 June 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 36 Jessops Riverside
Sheffield
S9 2RX
Director NameMr Kenneth Gilberthorpe
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(69 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 25 June 2019)
RoleGfm Operator & Union Representative
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 36 Jessops Riverside
Sheffield
South Yorkshire
S9 2RX
Director NameMrs Elinor Rosalie Oldroyd
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(69 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 July 2012)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 36 Jessops Riverside
Sheffield
S9 2RX
Director NameMr Robert Bayliss
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(69 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 25 June 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 36 Jessops Riverside
Sheffield
South Yorkshire
S9 2RX
Director NameMr William Francis Ashburner
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(72 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 25 June 2019)
RoleIndependent Pension Trustee
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 36 Jessops Riverside
Sheffield
S9 2RX
Director NameDr Christopher Paul Dinsley
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(72 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 June 2010)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFirth House PO Box 644
Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
Director NameMrs Bettina Emily Bellamy
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(74 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 June 2019)
RoleIt Applications Manager
Country of ResidenceEngland
Correspondence AddressUnit 36 Jessops Riverside
800 Brightside Lane
Sheffield
South Yorkshire
S9 2RX
Director NameMrs Deborah Clare Rees
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(74 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2014)
RoleHR Manager
Country of ResidenceEngland
Correspondence AddressUnit 36 Jessops Riverside
800 Brightside Lane
Sheffield
South Yorkshire
S9 2RX
Director NameMr Lee Hugh Shaw
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(74 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 June 2019)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressUnit 36 Jessops Riverside
800 Brightside Lane
Sheffield
South Yorkshire
S9 2RX
Director NameMr David John Bristow
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2016(78 years, 5 months after company formation)
Appointment Duration3 years (resigned 25 June 2019)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence AddressUnit 36 Jessops Riverside
800 Brightside Lane
Sheffield
South Yorkshire
S9 2RX
Director NameMs Lynn Rawson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(79 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 June 2019)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressUnit 36 Jessops Riverside
800 Brightside Lane
Sheffield
South Yorkshire
S9 2RX
Director NameMr Stephen Davies
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2019(81 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 April 2020)
RolePensions Manager
Country of ResidenceWales
Correspondence AddressUnit 36 Jessops Riverside
800 Brightside Lane
Sheffield
South Yorkshire
S9 2RX

Contact

Telephone0161 7039997
Telephone regionManchester

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

25 at £1Firth Rixson LTD
100.00%
Ordinary

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End05 April

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (2 months, 4 weeks from now)

Filing History

16 December 2020Accounts for a dormant company made up to 5 April 2020 (5 pages)
28 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
8 April 2020Appointment of Mr James Frank Hancock as a director on 3 April 2020 (2 pages)
8 April 2020Termination of appointment of Stephen Davies as a director on 3 April 2020 (1 page)
19 December 2019Accounts for a dormant company made up to 5 April 2019 (7 pages)
20 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
1 August 2019Termination of appointment of Ian Michael Richards as a director on 25 June 2019 (1 page)
1 August 2019Termination of appointment of Jamie Sheppard as a director on 25 June 2019 (1 page)
1 August 2019Termination of appointment of Dennis John William Cason as a director on 25 June 2019 (1 page)
1 August 2019Termination of appointment of Lisa Pound as a secretary on 25 June 2019 (1 page)
1 August 2019Termination of appointment of Lynn Rawson as a director on 25 June 2019 (1 page)
1 August 2019Termination of appointment of Raymond Connelly as a director on 25 June 2019 (1 page)
1 August 2019Appointment of Mr Stephen Davies as a director on 25 June 2019 (2 pages)
1 August 2019Termination of appointment of Robert Bayliss as a director on 25 June 2019 (1 page)
1 August 2019Termination of appointment of William Francis Ashburner as a director on 25 June 2019 (1 page)
1 August 2019Termination of appointment of Kenneth Gilberthorpe as a director on 25 June 2019 (1 page)
1 August 2019Termination of appointment of David John Bristow as a director on 25 June 2019 (1 page)
1 August 2019Termination of appointment of Lee Hugh Shaw as a director on 25 June 2019 (1 page)
1 August 2019Termination of appointment of Bettina Emily Bellamy as a director on 25 June 2019 (1 page)
10 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
18 January 2019Micro company accounts made up to 5 April 2018 (2 pages)
17 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
12 December 2017Appointment of Mr Jamie Sheppard as a director on 30 November 2017 (2 pages)
12 December 2017Appointment of Mr Jamie Sheppard as a director on 30 November 2017 (2 pages)
12 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
12 December 2017Appointment of Ms Lynn Rawson as a director on 30 November 2017 (2 pages)
12 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
12 December 2017Appointment of Ms Lynn Rawson as a director on 30 November 2017 (2 pages)
31 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
13 December 2016Accounts for a dormant company made up to 5 April 2016 (2 pages)
13 December 2016Accounts for a dormant company made up to 5 April 2016 (2 pages)
13 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
22 July 2016Appointment of Mr David John Bristow as a director on 27 May 2016 (2 pages)
22 July 2016Appointment of Mr David John Bristow as a director on 27 May 2016 (2 pages)
4 January 2016Accounts for a dormant company made up to 5 April 2015 (2 pages)
4 January 2016Accounts for a dormant company made up to 5 April 2015 (2 pages)
3 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 25
(12 pages)
3 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 25
(12 pages)
29 May 2015Termination of appointment of Andrew Smith as a director on 30 April 2015 (1 page)
29 May 2015Termination of appointment of Andrew Smith as a director on 30 April 2015 (1 page)
24 December 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
24 December 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
24 December 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
15 September 2014Annual return made up to 19 August 2014 with a full list of shareholders (13 pages)
15 September 2014Annual return made up to 19 August 2014 with a full list of shareholders (13 pages)
13 June 2014Termination of appointment of Deborah Rees as a director (1 page)
13 June 2014Termination of appointment of Deborah Rees as a director (1 page)
23 December 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
23 December 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
23 December 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
23 December 2013Termination of appointment of Neil Macdonald as a director (1 page)
23 December 2013Termination of appointment of Neil Macdonald as a director (1 page)
5 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 25
(15 pages)
5 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 25
(15 pages)
23 January 2013Registered office address changed from Firth House Po Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD on 23 January 2013 (1 page)
23 January 2013Registered office address changed from Firth House Po Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD on 23 January 2013 (1 page)
2 January 2013Accounts for a dormant company made up to 5 April 2012 (2 pages)
2 January 2013Accounts for a dormant company made up to 5 April 2012 (2 pages)
2 January 2013Accounts for a dormant company made up to 5 April 2012 (2 pages)
21 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (15 pages)
21 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (15 pages)
27 July 2012Appointment of Mrs Bettina Emily Bellamy as a director (2 pages)
27 July 2012Appointment of Mrs Bettina Emily Bellamy as a director (2 pages)
24 July 2012Termination of appointment of Elinor Oldroyd as a director (1 page)
24 July 2012Appointment of Mrs Deborah Clare Rees as a director (2 pages)
24 July 2012Termination of appointment of Elinor Oldroyd as a director (1 page)
24 July 2012Appointment of Mrs Deborah Clare Rees as a director (2 pages)
24 July 2012Appointment of Mr Lee Hugh Shaw as a director (2 pages)
24 July 2012Appointment of Mr Lee Hugh Shaw as a director (2 pages)
23 January 2012Accounts for a dormant company made up to 5 April 2011 (2 pages)
23 January 2012Accounts for a dormant company made up to 5 April 2011 (2 pages)
23 January 2012Accounts for a dormant company made up to 5 April 2011 (2 pages)
1 September 2011Director's details changed for Mr Andrew Smith on 24 August 2011 (2 pages)
1 September 2011Director's details changed for Mr Andrew Smith on 24 August 2011 (2 pages)
1 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (13 pages)
1 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (13 pages)
24 August 2011Director's details changed for Robert Bayliss on 24 August 2011 (3 pages)
24 August 2011Director's details changed for Mr William Francis Ashburner on 24 August 2011 (2 pages)
24 August 2011Director's details changed for Elinor Rosalie Oldroyd on 22 February 2011 (3 pages)
24 August 2011Secretary's details changed for Lisa Pound on 24 August 2011 (2 pages)
24 August 2011Director's details changed for Christopher Andrew Williams on 24 August 2011 (2 pages)
24 August 2011Director's details changed for Mr Neil Andrew Macdonald on 24 August 2011 (2 pages)
24 August 2011Secretary's details changed for Lisa Pound on 24 August 2011 (2 pages)
24 August 2011Director's details changed for Mr Neil Andrew Macdonald on 24 August 2011 (2 pages)
24 August 2011Director's details changed for Raymond Connelly on 24 August 2011 (3 pages)
24 August 2011Director's details changed for Dennis John William Cason on 24 August 2011 (3 pages)
24 August 2011Director's details changed for Mr Ian Michael Richards on 24 August 2011 (2 pages)
24 August 2011Director's details changed for Mr William Francis Ashburner on 24 August 2011 (2 pages)
24 August 2011Termination of appointment of Edward Shepherd as a director (1 page)
24 August 2011Director's details changed for Christopher Andrew Williams on 24 August 2011 (2 pages)
24 August 2011Director's details changed for Mr Ian Michael Richards on 24 August 2011 (2 pages)
24 August 2011Director's details changed for Raymond Connelly on 24 August 2011 (3 pages)
24 August 2011Director's details changed for Robert Bayliss on 24 August 2011 (3 pages)
24 August 2011Director's details changed for Kenneth Gilberthorpe on 24 August 2011 (3 pages)
24 August 2011Director's details changed for Elinor Rosalie Oldroyd on 22 February 2011 (3 pages)
24 August 2011Director's details changed for Kenneth Gilberthorpe on 24 August 2011 (3 pages)
24 August 2011Termination of appointment of Edward Shepherd as a director (1 page)
24 August 2011Director's details changed for Dennis John William Cason on 24 August 2011 (3 pages)
11 January 2011Accounts for a dormant company made up to 5 April 2010 (7 pages)
11 January 2011Accounts for a dormant company made up to 5 April 2010 (7 pages)
11 January 2011Accounts for a dormant company made up to 5 April 2010 (7 pages)
23 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (14 pages)
23 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (14 pages)
20 August 2010Director's details changed for Raymond Connelly on 16 August 2010 (2 pages)
20 August 2010Director's details changed for Raymond Connelly on 16 August 2010 (2 pages)
20 August 2010Director's details changed for Dennis John William Cason on 16 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Ian Michael Richards on 16 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Andrew Smith on 16 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Edward Shepherd on 16 August 2010 (2 pages)
20 August 2010Director's details changed for Elinor Rosalie Oldroyd on 16 August 2010 (2 pages)
20 August 2010Director's details changed for Mr William Francis Ashburner on 16 August 2010 (2 pages)
20 August 2010Director's details changed for Robert Bayliss on 16 August 2010 (2 pages)
20 August 2010Director's details changed for Robert Bayliss on 16 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Andrew Smith on 16 August 2010 (2 pages)
20 August 2010Director's details changed for Kenneth Gilberthorpe on 16 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Edward Shepherd on 16 August 2010 (2 pages)
20 August 2010Director's details changed for Mr William Francis Ashburner on 16 August 2010 (2 pages)
20 August 2010Director's details changed for Christopher Andrew Williams on 16 August 2010 (2 pages)
20 August 2010Director's details changed for Christopher Andrew Williams on 16 August 2010 (2 pages)
20 August 2010Director's details changed for Elinor Rosalie Oldroyd on 16 August 2010 (2 pages)
20 August 2010Director's details changed for Dennis John William Cason on 16 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Ian Michael Richards on 16 August 2010 (2 pages)
20 August 2010Director's details changed for Kenneth Gilberthorpe on 16 August 2010 (2 pages)
27 July 2010Termination of appointment of Christopher Dinsley as a director (1 page)
27 July 2010Termination of appointment of Christopher Dinsley as a director (1 page)
25 May 2010Appointment of Mr Andrew Smith as a director (2 pages)
25 May 2010Appointment of Dr Christopher Paul Dinsley as a director (2 pages)
25 May 2010Appointment of Mr Edward Shepherd as a director (2 pages)
25 May 2010Appointment of Mr Edward Shepherd as a director (2 pages)
25 May 2010Termination of appointment of James Johnston as a director (1 page)
25 May 2010Appointment of Mr William Ashburner as a director (2 pages)
25 May 2010Appointment of Mr William Ashburner as a director (2 pages)
25 May 2010Appointment of Dr Christopher Paul Dinsley as a director (2 pages)
25 May 2010Termination of appointment of James Johnston as a director (1 page)
25 May 2010Appointment of Mr Andrew Smith as a director (2 pages)
25 March 2010Termination of appointment of Phillip Jones as a director (1 page)
25 March 2010Termination of appointment of Phillip Jones as a director (1 page)
21 December 2009Accounts for a dormant company made up to 5 April 2009 (2 pages)
21 December 2009Accounts for a dormant company made up to 5 April 2009 (2 pages)
21 December 2009Accounts for a dormant company made up to 5 April 2009 (2 pages)
20 August 2009Return made up to 19/08/09; full list of members (6 pages)
20 August 2009Return made up to 19/08/09; full list of members (6 pages)
8 August 2009Memorandum and Articles of Association (11 pages)
8 August 2009Memorandum and Articles of Association (11 pages)
10 February 2009Accounts for a dormant company made up to 5 April 2008 (7 pages)
10 February 2009Accounts for a dormant company made up to 5 April 2008 (7 pages)
10 February 2009Accounts for a dormant company made up to 5 April 2008 (7 pages)
17 September 2008Location of register of members (1 page)
17 September 2008Director's change of particulars / ian richards / 01/11/2007 (1 page)
17 September 2008Return made up to 19/08/08; full list of members (6 pages)
17 September 2008Director's change of particulars / ian richards / 01/11/2007 (1 page)
17 September 2008Location of register of members (1 page)
17 September 2008Location of debenture register (1 page)
17 September 2008Location of debenture register (1 page)
17 September 2008Return made up to 19/08/08; full list of members (6 pages)
1 August 2008Appointment terminated director frederick donbavand (1 page)
1 August 2008Appointment terminated director frederick donbavand (1 page)
28 March 2008Director appointed christopher andrew williams (1 page)
28 March 2008Director appointed christopher andrew williams (1 page)
4 January 2008Accounts for a dormant company made up to 5 April 2007 (6 pages)
4 January 2008Accounts for a dormant company made up to 5 April 2007 (6 pages)
4 January 2008Accounts for a dormant company made up to 5 April 2007 (6 pages)
25 September 2007Return made up to 19/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
25 September 2007Return made up to 19/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
26 April 2007New director appointed (2 pages)
26 April 2007New director appointed (2 pages)
26 April 2007New director appointed (2 pages)
26 April 2007New director appointed (2 pages)
26 April 2007New director appointed (2 pages)
26 April 2007New director appointed (2 pages)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
14 February 2007Accounts for a dormant company made up to 5 April 2006 (6 pages)
14 February 2007Accounts for a dormant company made up to 5 April 2006 (6 pages)
14 February 2007Accounts for a dormant company made up to 5 April 2006 (6 pages)
19 September 2006Return made up to 19/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
19 September 2006Return made up to 19/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
25 August 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
27 October 2005Full accounts made up to 5 April 2005 (8 pages)
27 October 2005Full accounts made up to 5 April 2005 (8 pages)
27 October 2005Full accounts made up to 5 April 2005 (8 pages)
20 September 2005Return made up to 19/08/05; full list of members (10 pages)
20 September 2005Return made up to 19/08/05; full list of members (10 pages)
23 September 2004Full accounts made up to 5 April 2004 (8 pages)
23 September 2004Full accounts made up to 5 April 2004 (8 pages)
23 September 2004Full accounts made up to 5 April 2004 (8 pages)
20 September 2004Return made up to 19/08/04; full list of members (11 pages)
20 September 2004New director appointed (2 pages)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
20 September 2004New director appointed (2 pages)
20 September 2004Return made up to 19/08/04; full list of members (11 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
24 December 2003Director resigned (1 page)
24 December 2003New director appointed (2 pages)
24 December 2003Director resigned (1 page)
24 December 2003New director appointed (2 pages)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
6 October 2003Full accounts made up to 5 April 2003 (9 pages)
6 October 2003Full accounts made up to 5 April 2003 (9 pages)
6 October 2003Full accounts made up to 5 April 2003 (9 pages)
29 September 2003Return made up to 19/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
29 September 2003Return made up to 19/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
21 August 2003Registered office changed on 21/08/03 from: firth rixon house 25 carbrook hall road sheffield S9 2EJ (1 page)
21 August 2003Registered office changed on 21/08/03 from: firth rixon house 25 carbrook hall road sheffield S9 2EJ (1 page)
20 June 2003Auditor's resignation (1 page)
20 June 2003Auditor's resignation (1 page)
25 September 2002Full accounts made up to 5 April 2002 (9 pages)
25 September 2002Full accounts made up to 5 April 2002 (9 pages)
25 September 2002Full accounts made up to 5 April 2002 (9 pages)
3 September 2002Return made up to 19/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 September 2002Return made up to 19/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 November 2001Full accounts made up to 5 April 2001 (9 pages)
9 November 2001Full accounts made up to 5 April 2001 (9 pages)
9 November 2001Full accounts made up to 5 April 2001 (9 pages)
6 November 2001Secretary resigned (1 page)
6 November 2001New secretary appointed (2 pages)
6 November 2001Secretary resigned (1 page)
6 November 2001New secretary appointed (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
17 September 2001Director resigned (1 page)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001New director appointed (2 pages)
17 September 2001Director resigned (1 page)
17 September 2001New director appointed (2 pages)
17 September 2001Director resigned (1 page)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Return made up to 19/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
17 September 2001Director resigned (1 page)
17 September 2001Return made up to 19/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
17 September 2001Director resigned (1 page)
9 November 2000Full accounts made up to 5 April 2000 (9 pages)
9 November 2000Full accounts made up to 5 April 2000 (9 pages)
9 November 2000Full accounts made up to 5 April 2000 (9 pages)
23 August 2000Return made up to 19/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
23 August 2000Return made up to 19/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
6 October 1999Full accounts made up to 5 April 1999 (9 pages)
6 October 1999Full accounts made up to 5 April 1999 (9 pages)
6 October 1999Full accounts made up to 5 April 1999 (9 pages)
19 August 1999Return made up to 19/08/99; no change of members (6 pages)
19 August 1999Return made up to 19/08/99; no change of members (6 pages)
22 October 1998Full accounts made up to 5 April 1998 (8 pages)
22 October 1998Full accounts made up to 5 April 1998 (8 pages)
22 October 1998Full accounts made up to 5 April 1998 (8 pages)
17 September 1998Return made up to 19/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/09/98
(8 pages)
17 September 1998Auditor's resignation (1 page)
17 September 1998Return made up to 19/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/09/98
(8 pages)
17 September 1998Auditor's resignation (1 page)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
12 February 1998Director's particulars changed (1 page)
12 February 1998Director's particulars changed (1 page)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
7 October 1997Full accounts made up to 5 April 1997 (8 pages)
7 October 1997Full accounts made up to 5 April 1997 (8 pages)
7 October 1997Full accounts made up to 5 April 1997 (8 pages)
8 September 1997Return made up to 19/08/97; no change of members (8 pages)
8 September 1997Return made up to 19/08/97; no change of members (8 pages)
8 October 1996Return made up to 19/08/96; no change of members (8 pages)
8 October 1996Return made up to 19/08/96; no change of members (8 pages)
27 September 1996Full accounts made up to 5 April 1996 (8 pages)
27 September 1996Full accounts made up to 5 April 1996 (8 pages)
27 September 1996Full accounts made up to 5 April 1996 (8 pages)
4 April 1996Company name changed johnson & firth brown (trustees) LIMITED\certificate issued on 09/04/96 (2 pages)
4 April 1996Company name changed johnson & firth brown (trustees) LIMITED\certificate issued on 09/04/96 (2 pages)
12 October 1995Full accounts made up to 5 April 1995 (8 pages)
12 October 1995Return made up to 19/08/95; full list of members
  • 363(287) ‐ Registered office changed on 12/10/95
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 October 1995Full accounts made up to 5 April 1995 (8 pages)
12 October 1995Full accounts made up to 5 April 1995 (8 pages)
12 October 1995Return made up to 19/08/95; full list of members
  • 363(287) ‐ Registered office changed on 12/10/95
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 January 1938Certificate of incorporation (1 page)
14 January 1938Certificate of incorporation (1 page)