ALBERT MARSH AND BESTELITE HARDFACING CO LIMITED

Register to unlock more data on OkredoRegister

ALBERT MARSH AND BESTELITE HARDFACING CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00394366

Incorporation date

03/04/1945

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Hawke Street, Sheffield, South Yorkshire S9 2SUCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1986)
dot icon05/11/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon14/10/2025
Appointment of Barbara Joan Hall as a secretary on 2025-10-09
dot icon10/10/2025
Termination of appointment of Barbara Joan Hall as a director on 2025-10-09
dot icon10/10/2025
Notification of Elizabeth Jane Austin as a person with significant control on 2025-10-09
dot icon10/10/2025
Cessation of Barbara Hall as a person with significant control on 2025-10-09
dot icon15/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/05/2025
Appointment of Mr Andrew Wellwood as a director on 2025-04-26
dot icon08/11/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon25/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/10/2022
Confirmation statement made on 2022-10-26 with updates
dot icon10/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/07/2022
Confirmation statement made on 2022-07-09 with updates
dot icon27/07/2022
Director's details changed for Elizabeth Jane Austin on 2022-07-27
dot icon27/07/2022
Director's details changed for Jack Christopher Austin on 2022-07-27
dot icon27/07/2022
Director's details changed for Janet Ann Kienzle on 2022-07-27
dot icon27/07/2022
Director's details changed for Barbara Joan Hall on 2022-07-27
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/08/2021
Termination of appointment of Jason Leslie Steel as a director on 2021-07-31
dot icon26/07/2021
Confirmation statement made on 2021-07-09 with updates
dot icon07/06/2021
Termination of appointment of Robert Wynne Christie as a director on 2021-05-28
dot icon04/09/2020
Purchase of own shares.
dot icon03/09/2020
Cancellation of shares. Statement of capital on 2020-08-06
dot icon17/08/2020
Termination of appointment of Geraldine Ann Healy as a director on 2020-07-31
dot icon15/08/2020
Cancellation of shares. Statement of capital on 2020-08-06
dot icon04/08/2020
Termination of appointment of a director
dot icon04/08/2020
Termination of appointment of Geraldine Ann Redfern as a secretary on 2020-07-31
dot icon10/07/2020
Confirmation statement made on 2020-07-09 with updates
dot icon23/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/04/2020
Registration of charge 003943660011, created on 2020-04-20
dot icon25/11/2019
Resolutions
dot icon25/11/2019
Statement of company's objects
dot icon12/08/2019
Accounts for a small company made up to 2018-12-31
dot icon12/08/2019
Director's details changed for Robert Wynne Christie on 2019-08-09
dot icon18/07/2019
Appointment of Frazer John Crownshaw as a director on 2019-07-08
dot icon11/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon02/07/2019
Termination of appointment of Terence John Williamson as a director on 2019-06-28
dot icon09/01/2019
Secretary's details changed for Geraldine Ann Healy on 2019-01-09
dot icon20/08/2018
Accounts for a small company made up to 2017-12-31
dot icon12/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon25/05/2018
Appointment of Jack Christopher Austin as a director on 2018-05-04
dot icon03/04/2018
Appointment of Mr Jason Leslie Steel as a director on 2018-04-02
dot icon11/09/2017
Full accounts made up to 2016-12-31
dot icon12/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon17/08/2016
Accounts for a small company made up to 2015-12-31
dot icon14/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon12/07/2016
Register inspection address has been changed from C/O 11 Omega Court 350 Cemetery Road Cemetery Road Sheffield S11 8FT England to C/O Uhy Hacker Young 6 Broadfield Court Broadfield Way Sheffield S8 0XF
dot icon04/08/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon09/06/2015
Accounts for a small company made up to 2014-12-31
dot icon01/08/2014
Termination of appointment of Richard Andrew Smith as a director on 2014-07-31
dot icon25/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon07/07/2014
Accounts for a small company made up to 2013-12-31
dot icon08/08/2013
Accounts for a small company made up to 2012-12-31
dot icon10/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon11/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon28/05/2012
Appointment of Richard Andrew Smith as a director
dot icon28/05/2012
Appointment of Robert Wynne Christie as a director
dot icon25/05/2012
Accounts for a small company made up to 2011-12-31
dot icon12/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon11/07/2011
Director's details changed for Geraldine Ann Healy on 2011-07-09
dot icon01/07/2011
Termination of appointment of Robert West as a director
dot icon27/04/2011
Termination of appointment of Robert Pickford as a director
dot icon05/04/2011
Accounts for a small company made up to 2010-12-31
dot icon12/07/2010
Register(s) moved to registered inspection location
dot icon12/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon09/07/2010
Director's details changed for Terence John Williamson on 2009-10-01
dot icon09/07/2010
Director's details changed for Elizabeth Jane Austin on 2009-10-01
dot icon09/07/2010
Secretary's details changed for Geraldine Ann Healy on 2009-10-01
dot icon09/07/2010
Director's details changed for Mr Robert William Granville Pickford on 2009-10-01
dot icon09/07/2010
Register inspection address has been changed
dot icon09/07/2010
Director's details changed for Barbara Joan Hall on 2009-10-01
dot icon09/07/2010
Director's details changed for Robert Samuel West on 2009-10-01
dot icon09/07/2010
Director's details changed for Geraldine Ann Healy on 2009-10-01
dot icon09/07/2010
Director's details changed for Janet Ann Kienzle on 2009-10-01
dot icon02/06/2010
Accounts for a small company made up to 2009-12-31
dot icon19/08/2009
Accounts for a small company made up to 2008-12-31
dot icon21/07/2009
Return made up to 09/07/09; full list of members
dot icon08/08/2008
Return made up to 09/07/08; full list of members
dot icon07/08/2008
Location of register of members
dot icon07/08/2008
Director's change of particulars / robert pickford / 31/03/2008
dot icon22/07/2008
Accounts for a small company made up to 2007-12-31
dot icon25/01/2008
New director appointed
dot icon18/01/2008
Declaration of satisfaction of mortgage/charge
dot icon17/01/2008
New director appointed
dot icon17/01/2008
Director resigned
dot icon21/11/2007
Declaration of satisfaction of mortgage/charge
dot icon16/08/2007
Registered office changed on 16/08/07 from: brownell street sheffield S3 7GR
dot icon08/08/2007
Return made up to 09/07/07; no change of members
dot icon07/08/2007
Accounts for a small company made up to 2006-12-31
dot icon01/08/2007
Particulars of mortgage/charge
dot icon01/08/2007
Particulars of mortgage/charge
dot icon09/05/2007
Declaration of satisfaction of mortgage/charge
dot icon09/05/2007
Declaration of satisfaction of mortgage/charge
dot icon09/05/2007
Declaration of satisfaction of mortgage/charge
dot icon23/08/2006
New director appointed
dot icon17/08/2006
Accounts for a small company made up to 2005-12-31
dot icon15/08/2006
Return made up to 09/07/06; full list of members
dot icon13/07/2006
Particulars of mortgage/charge
dot icon08/06/2006
Declaration of satisfaction of mortgage/charge
dot icon19/05/2006
Director resigned
dot icon03/05/2006
Declaration of satisfaction of mortgage/charge
dot icon03/05/2006
Declaration of satisfaction of mortgage/charge
dot icon03/05/2006
Declaration of satisfaction of mortgage/charge
dot icon09/03/2006
Director resigned
dot icon08/03/2006
New director appointed
dot icon01/03/2006
New director appointed
dot icon01/11/2005
Accounts for a small company made up to 2004-12-31
dot icon27/07/2005
Return made up to 09/07/05; full list of members
dot icon27/07/2004
Return made up to 09/07/04; full list of members
dot icon05/07/2004
Accounts for a small company made up to 2003-12-31
dot icon30/07/2003
Accounts for a small company made up to 2002-12-31
dot icon28/07/2003
Return made up to 09/07/03; full list of members
dot icon30/07/2002
Accounts for a small company made up to 2001-12-31
dot icon14/07/2002
Return made up to 09/07/02; full list of members
dot icon18/07/2001
Return made up to 09/07/01; full list of members
dot icon18/07/2001
Director resigned
dot icon04/07/2001
Accounts for a small company made up to 2000-12-31
dot icon29/06/2001
New secretary appointed
dot icon29/06/2001
Secretary resigned
dot icon04/08/2000
Accounts for a small company made up to 1999-12-31
dot icon25/07/2000
Return made up to 09/07/00; full list of members
dot icon26/07/1999
Accounts for a small company made up to 1998-12-31
dot icon20/07/1999
Return made up to 09/07/99; full list of members
dot icon05/08/1998
Accounts for a small company made up to 1997-12-31
dot icon14/07/1998
Return made up to 09/07/98; no change of members
dot icon21/08/1997
Accounts for a small company made up to 1996-12-31
dot icon22/07/1997
Return made up to 09/07/97; no change of members
dot icon20/08/1996
Accounts for a small company made up to 1995-12-31
dot icon08/08/1996
Return made up to 09/07/96; full list of members
dot icon17/08/1995
New director appointed
dot icon17/08/1995
New director appointed
dot icon14/08/1995
Accounts for a small company made up to 1994-12-31
dot icon24/07/1995
New director appointed
dot icon24/07/1995
Return made up to 09/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Certificate of change of name
dot icon07/09/1994
Resolutions
dot icon22/08/1994
Accounts for a small company made up to 1993-12-31
dot icon20/07/1994
Return made up to 09/07/94; no change of members
dot icon16/08/1993
Accounts for a small company made up to 1992-12-31
dot icon16/08/1993
Return made up to 09/07/93; full list of members
dot icon14/08/1992
Return made up to 09/07/92; full list of members
dot icon24/07/1992
Group accounts for a small company made up to 1991-12-31
dot icon01/04/1992
Resolutions
dot icon01/04/1992
Resolutions
dot icon01/04/1992
Ad 20/03/92--------- £ si 175000@1=175000 £ ic 17500/192500
dot icon06/11/1991
Memorandum and Articles of Association
dot icon06/11/1991
Resolutions
dot icon06/11/1991
£ nc 20000/400000 01/11/91
dot icon08/08/1991
Accounts for a small company made up to 1990-12-31
dot icon08/08/1991
Group accounts for a small company made up to 1990-12-31
dot icon26/07/1991
Return made up to 09/07/91; full list of members
dot icon19/07/1990
Accounts for a small company made up to 1989-12-31
dot icon19/07/1990
Return made up to 09/07/90; full list of members
dot icon21/06/1989
Accounts for a small company made up to 1988-12-31
dot icon21/06/1989
Return made up to 09/06/89; full list of members
dot icon23/09/1988
Accounts for a small company made up to 1987-12-31
dot icon23/09/1988
Return made up to 02/08/88; full list of members
dot icon17/12/1987
Director resigned
dot icon14/09/1987
Accounts for a small company made up to 1986-12-31
dot icon14/09/1987
Return made up to 19/08/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/07/1986
Accounts for a small company made up to 1985-12-31
dot icon29/07/1986
Return made up to 16/07/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
47
4.18M
-
0.00
1.05M
-
2022
40
4.23M
-
0.00
803.53K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Richard Andrew
Director
18/05/2012 - 31/07/2014
5
Pickford, Robert William Granville
Director
21/11/2005 - 21/04/2011
7
Austin, Elizabeth Jane
Director
09/01/2008 - Present
1
Austin, Jack Christopher
Director
04/05/2018 - Present
2
Bennett, Charles
Director
27/07/1995 - 28/04/2006
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALBERT MARSH AND BESTELITE HARDFACING CO LIMITED

ALBERT MARSH AND BESTELITE HARDFACING CO LIMITED is an(a) Active company incorporated on 03/04/1945 with the registered office located at 1 Hawke Street, Sheffield, South Yorkshire S9 2SU. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALBERT MARSH AND BESTELITE HARDFACING CO LIMITED?

toggle

ALBERT MARSH AND BESTELITE HARDFACING CO LIMITED is currently Active. It was registered on 03/04/1945 .

Where is ALBERT MARSH AND BESTELITE HARDFACING CO LIMITED located?

toggle

ALBERT MARSH AND BESTELITE HARDFACING CO LIMITED is registered at 1 Hawke Street, Sheffield, South Yorkshire S9 2SU.

What does ALBERT MARSH AND BESTELITE HARDFACING CO LIMITED do?

toggle

ALBERT MARSH AND BESTELITE HARDFACING CO LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for ALBERT MARSH AND BESTELITE HARDFACING CO LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-10-26 with no updates.