Sheffield
South Yorkshire
S9 2RQ
Director Name | Donna Saul |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2004(51 years, 11 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brightside Way Sheffield South Yorkshire S9 2RQ |
Director Name | Mr Gerald Clark |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2004(52 years after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Business |
Country of Residence | England |
Correspondence Address | 2 Brightside Way Sheffield South Yorkshire S9 2RQ |
Director Name | Mr Bryan Ian Plant |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2006(54 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brightside Way Sheffield South Yorkshire S9 2RQ |
Director Name | Mr Andrew Steven Oliver |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2011(58 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 2 Brightside Way Sheffield S9 2RQ |
Director Name | Mr Scott Fraser |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(71 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 2 Brightside Way Sheffield S9 2RQ |
Director Name | Roy Smith |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(39 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 20 October 2003) |
Role | Export Sales Director |
Correspondence Address | 14 Dalebrook Court Belgrave Road Sheffield South Yorkshire S10 3LL |
Director Name | John Michael Fenton |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(39 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 20 October 2003) |
Role | Company Director |
Correspondence Address | 4 Badgers Close Durkar Wakefield West Yorkshire WF4 3QD |
Director Name | James Roberts |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(39 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 May 1999) |
Role | Company Director |
Correspondence Address | 21 Cliffehouse Road Sheffield South Yorkshire S5 7TD |
Secretary Name | Sally-Ann Singleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(39 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 18 October 2004) |
Role | Company Director |
Correspondence Address | 81 Trap Lane Sheffield South Yorkshire S11 7RF |
Director Name | Mr Peter Howard Thornton-Smith |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(40 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 20 October 2003) |
Role | Technical Director |
Correspondence Address | 16 Magna Crescent Flanderwell Rotherham South Yorkshire S66 0HD |
Director Name | John Martin Foreman |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(46 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 January 2010) |
Role | Company Director |
Correspondence Address | Sharpehill 290 Melton Road Edwalton Nottingham NG12 4DD |
Director Name | Stuart Martin Firth |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(49 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 March 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Heather Lea Nursery Lane, Ripponden Sowerby Bridge West Yorkshire HX6 4PD |
Director Name | Mr Paul Charles Singleton |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(50 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 22 August 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 475 Whirlowdale Road Sheffield S11 9NH |
Secretary Name | Michele Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(52 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 January 2010) |
Role | Company Director |
Correspondence Address | 7 Merbeck Drive High Green Sheffield South Yorkshire S35 4DB |
Director Name | Philip Michael Goy |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(52 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 May 2006) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 1 Stoops Road Bessacarr Doncaster South Yorkshire DN4 7EP |
Director Name | Stephen Mark Panther |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(53 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 March 2009) |
Role | Operations Director |
Correspondence Address | 4 Thimble Hall Lane Newport Brough North Humberside HU15 2PX |
Director Name | Mr Edward Mark Hayton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(58 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 November 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 2 Brightside Way Sheffield S9 2RQ |
Website | maher.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2909200 |
Telephone region | Sheffield |
Registered Address | Dalton House 60 Windsor Avenue London SW19 2RR |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
495 at £1 | Liopleurodon Capital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £28,170,097 |
Gross Profit | £4,393,021 |
Net Worth | £15,055,330 |
Cash | £1,928,853 |
Current Liabilities | £7,440,788 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
27 November 1997 | Delivered on: 28 November 1997 Satisfied on: 10 October 2001 Persons entitled: Forward Trust Group Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Two new champion 10 tonne double girder o/head cranes serial nos: 9812 & 9813. Fully Satisfied |
---|---|
8 March 1983 | Delivered on: 15 March 1983 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book & other debts due owing or incurred to the company. Outstanding |
6 January 1972 | Delivered on: 19 January 1972 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
---|---|
23 November 2016 | Full accounts made up to 30 June 2016 (20 pages) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
12 July 2016 | Auditor's resignation (1 page) |
30 June 2016 | Auditor's resignation (1 page) |
25 May 2016 | Full accounts made up to 30 June 2015 (19 pages) |
18 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Register(s) moved to registered inspection location 2 Brightside Way Sheffield South Yorkshire S9 2RQ (1 page) |
18 April 2016 | Register inspection address has been changed to 2 Brightside Way Sheffield South Yorkshire S9 2RQ (1 page) |
10 December 2015 | Termination of appointment of Edward Mark Hayton as a director on 21 November 2015 (1 page) |
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Full accounts made up to 30 June 2014 (19 pages) |
15 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
28 January 2014 | Full accounts made up to 30 June 2013 (18 pages) |
25 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (8 pages) |
25 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (8 pages) |
7 January 2013 | Full accounts made up to 30 June 2012 (18 pages) |
26 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (8 pages) |
26 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (8 pages) |
30 January 2012 | Full accounts made up to 30 June 2011 (21 pages) |
19 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (8 pages) |
19 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (8 pages) |
21 January 2011 | Full accounts made up to 30 June 2010 (21 pages) |
7 January 2011 | Appointment of Mr Andrew Steven Oliver as a director (2 pages) |
7 January 2011 | Appointment of Mr Edward Mark Hayton as a director (2 pages) |
16 April 2010 | Director's details changed for Donna Saul on 4 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Donna Saul on 4 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Gerald Clark on 4 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Gerald Clark on 4 April 2010 (2 pages) |
29 March 2010 | Full accounts made up to 30 June 2009 (21 pages) |
10 February 2010 | Termination of appointment of John Foreman as a director (2 pages) |
2 February 2010 | Director's details changed for Stephen David Maher on 28 January 2010 (3 pages) |
2 February 2010 | Director's details changed for Gerald Clark on 28 January 2010 (3 pages) |
2 February 2010 | Director's details changed for Donna Saul on 28 January 2010 (3 pages) |
2 February 2010 | Director's details changed for Bryan Ian Plant on 28 January 2010 (3 pages) |
20 January 2010 | Termination of appointment of Michele Holmes as a secretary (2 pages) |
1 May 2009 | Full accounts made up to 30 June 2008 (21 pages) |
29 April 2009 | Return made up to 04/04/09; full list of members (5 pages) |
28 April 2009 | Appointment terminated director stephen panther (1 page) |
9 May 2008 | Secretary's change of particulars / michele holmes / 09/05/2008 (1 page) |
9 May 2008 | Director's change of particulars / gerald clark / 08/05/2008 (1 page) |
30 April 2008 | Accounts for a medium company made up to 30 June 2007 (21 pages) |
28 April 2008 | Return made up to 04/04/08; full list of members (5 pages) |
9 May 2007 | Return made up to 04/04/07; full list of members
|
9 May 2007 | Accounts for a medium company made up to 30 June 2006 (20 pages) |
8 March 2007 | Registered office changed on 08/03/07 from: 2 brightside way sheffield south yorkshire S9 2RQ (1 page) |
22 December 2006 | New director appointed (2 pages) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: 1 edward st sheffield 3 (1 page) |
18 May 2006 | New director appointed (2 pages) |
26 April 2006 | Accounts for a medium company made up to 30 June 2005 (20 pages) |
26 April 2006 | Return made up to 04/04/06; full list of members (8 pages) |
17 May 2005 | Accounts for a medium company made up to 30 June 2004 (21 pages) |
4 May 2005 | Return made up to 04/04/05; full list of members (8 pages) |
14 January 2005 | New director appointed (2 pages) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | Secretary resigned (1 page) |
25 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
7 April 2004 | Accounts for a medium company made up to 30 June 2003 (22 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
26 October 2003 | Return made up to 04/04/03; full list of members; amend (10 pages) |
13 April 2003 | Return made up to 04/04/03; full list of members (10 pages) |
13 April 2003 | Accounts for a medium company made up to 30 June 2002 (20 pages) |
26 November 2002 | Director resigned (1 page) |
8 September 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
11 April 2002 | Return made up to 04/04/02; full list of members (8 pages) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2001 | Accounts for a medium company made up to 30 June 2001 (20 pages) |
9 April 2001 | Accounts for a medium company made up to 30 June 2000 (21 pages) |
9 April 2001 | Return made up to 04/04/01; full list of members (8 pages) |
10 April 2000 | Return made up to 04/04/00; full list of members (9 pages) |
10 April 2000 | Accounts for a medium company made up to 30 June 1999 (21 pages) |
11 June 1999 | Director resigned (1 page) |
9 April 1999 | Return made up to 04/04/99; no change of members (6 pages) |
26 October 1998 | Accounts for a medium company made up to 30 June 1998 (21 pages) |
8 October 1998 | New director appointed (2 pages) |
31 May 1998 | Auditor's resignation (1 page) |
3 April 1998 | Accounts for a medium company made up to 30 June 1997 (21 pages) |
28 November 1997 | Particulars of mortgage/charge (3 pages) |
14 April 1997 | Accounts for a medium company made up to 30 June 1996 (21 pages) |
14 April 1997 | Return made up to 04/04/97; full list of members (8 pages) |
22 July 1996 | Return made up to 04/04/96; no change of members
|
21 November 1995 | Accounts for a medium company made up to 30 June 1995 (20 pages) |
23 March 1995 | Return made up to 04/04/95; no change of members (6 pages) |
10 April 1990 | Resolutions
|
23 June 1983 | Company name changed\certificate issued on 23/06/83 (2 pages) |
14 June 1952 | Certificate of incorporation (1 page) |