SHEFFIELD FORGEMASTERS LIMITED

Register to unlock more data on OkredoRegister

SHEFFIELD FORGEMASTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02245637

Incorporation date

19/04/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street Leeds LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1988)
dot icon30/11/2016
Bona Vacantia disclaimer
dot icon12/09/2011
Final Gazette dissolved via compulsory strike-off
dot icon30/05/2011
First Gazette notice for compulsory strike-off
dot icon22/09/2010
Compulsory strike-off action has been suspended
dot icon16/08/2010
First Gazette notice for compulsory strike-off
dot icon14/04/2010
Notice of discharge of Administration Order
dot icon11/04/2010
Administrator's abstract of receipts and payments to 2010-03-07
dot icon15/09/2009
Administrator's abstract of receipts and payments to 2009-09-07
dot icon01/04/2009
Administrator's abstract of receipts and payments to 2008-09-07
dot icon01/04/2009
Administrator's abstract of receipts and payments to 2009-03-07
dot icon22/09/2008
Administrator's abstract of receipts and payments to 2008-09-07
dot icon03/04/2008
Administrator's abstract of receipts and payments to 2008-09-07
dot icon03/04/2008
Administrator's abstract of receipts and payments to 2008-03-07
dot icon04/10/2007
Administrator's abstract of receipts and payments
dot icon18/04/2007
Administrator's abstract of receipts and payments
dot icon28/09/2006
Administrator's abstract of receipts and payments
dot icon27/03/2006
Administrator's abstract of receipts and payments
dot icon06/11/2005
Administrator's abstract of receipts and payments
dot icon27/09/2005
Declaration of mortgage charge released/ceased
dot icon27/09/2005
Declaration of mortgage charge released/ceased
dot icon11/08/2005
Miscellaneous
dot icon05/04/2005
Administrator's abstract of receipts and payments
dot icon14/11/2004
Administrator's abstract of receipts and payments
dot icon12/09/2004
Particulars of mortgage/charge
dot icon24/06/2004
Administrator's abstract of receipts and payments
dot icon19/05/2004
Administrator's abstract of receipts and payments
dot icon29/02/2004
Registered office changed on 01/03/04 from: pricewaterhouse coopers LLP 9 bond court leeds west yorkshire LS1 2SN
dot icon06/12/2003
Director resigned
dot icon19/09/2003
Registered office changed on 20/09/03 from: brightside lane sheffield south yorkshire S9 2RW
dot icon15/09/2003
Administration Order
dot icon15/09/2003
Notice of Administration Order
dot icon23/04/2003
Full accounts made up to 2002-06-30
dot icon12/11/2002
Registered office changed on 13/11/02 from: po box 1332 talos house hawke street sheffield south yorkshire S9 2WZ
dot icon29/10/2002
Return made up to 09/09/02; full list of members
dot icon27/10/2002
Miscellaneous
dot icon25/10/2002
Secretary resigned
dot icon25/10/2002
New director appointed
dot icon25/10/2002
New director appointed
dot icon25/10/2002
New secretary appointed
dot icon12/08/2002
Director resigned
dot icon19/05/2002
Auditor's resignation
dot icon04/05/2002
Full accounts made up to 2001-06-30
dot icon17/12/2001
Director resigned
dot icon17/12/2001
Director resigned
dot icon10/12/2001
New director appointed
dot icon10/12/2001
New director appointed
dot icon27/09/2001
Return made up to 09/09/01; full list of members
dot icon24/09/2001
Particulars of mortgage/charge
dot icon28/05/2001
Full accounts made up to 2000-06-30
dot icon30/04/2001
Delivery ext'd 3 mth 30/06/00
dot icon19/09/2000
Return made up to 09/09/00; full list of members
dot icon25/04/2000
Full accounts made up to 1999-06-30
dot icon21/09/1999
Return made up to 09/09/99; full list of members
dot icon23/11/1998
Full accounts made up to 1998-03-31
dot icon29/09/1998
Accounting reference date extended from 31/03/99 to 30/06/99
dot icon08/09/1998
Return made up to 09/09/98; no change of members
dot icon08/09/1998
Director resigned
dot icon28/06/1998
Registered office changed on 29/06/98 from: the old rectory school hill whiston rotherham S60 4JB
dot icon17/04/1998
New director appointed
dot icon15/04/1998
Declaration of satisfaction of mortgage/charge
dot icon15/04/1998
Declaration of satisfaction of mortgage/charge
dot icon15/04/1998
Declaration of satisfaction of mortgage/charge
dot icon15/04/1998
Declaration of satisfaction of mortgage/charge
dot icon15/04/1998
Declaration of satisfaction of mortgage/charge
dot icon15/04/1998
Declaration of satisfaction of mortgage/charge
dot icon15/04/1998
Declaration of satisfaction of mortgage/charge
dot icon15/04/1998
Declaration of satisfaction of mortgage/charge
dot icon15/04/1998
Declaration of satisfaction of mortgage/charge
dot icon15/04/1998
Declaration of satisfaction of mortgage/charge
dot icon15/04/1998
Declaration of satisfaction of mortgage/charge
dot icon15/04/1998
Declaration of satisfaction of mortgage/charge
dot icon15/04/1998
Declaration of satisfaction of mortgage/charge
dot icon15/04/1998
Declaration of satisfaction of mortgage/charge
dot icon15/04/1998
Declaration of satisfaction of mortgage/charge
dot icon15/04/1998
Declaration of satisfaction of mortgage/charge
dot icon15/04/1998
Declaration of satisfaction of mortgage/charge
dot icon15/04/1998
Declaration of satisfaction of mortgage/charge
dot icon15/04/1998
Declaration of satisfaction of mortgage/charge
dot icon14/04/1998
Director resigned
dot icon09/02/1998
Declaration of mortgage charge released/ceased
dot icon09/02/1998
Declaration of mortgage charge released/ceased
dot icon09/02/1998
Declaration of mortgage charge released/ceased
dot icon09/02/1998
Declaration of mortgage charge released/ceased
dot icon09/02/1998
Declaration of mortgage charge released/ceased
dot icon09/02/1998
Declaration of mortgage charge released/ceased
dot icon09/02/1998
Declaration of mortgage charge released/ceased
dot icon24/01/1998
Director resigned
dot icon24/09/1997
Return made up to 09/09/97; no change of members
dot icon08/07/1997
Full accounts made up to 1997-03-31
dot icon03/12/1996
Full group accounts made up to 1996-03-31
dot icon10/10/1996
Return made up to 09/09/96; bulk list available separately
dot icon20/07/1996
Ad 24/05/96--------- £ si 1250@1=1250 £ ic 847886/849136
dot icon28/05/1996
£ ic 849372/847886 20/05/96 £ sr [email protected]=1485
dot icon21/05/1996
Particulars of mortgage/charge
dot icon09/05/1996
Director resigned
dot icon09/05/1996
Director resigned
dot icon21/04/1996
Declaration of assistance for shares acquisition
dot icon21/04/1996
Declaration of assistance for shares acquisition
dot icon21/04/1996
Declaration of assistance for shares acquisition
dot icon21/04/1996
Declaration of assistance for shares acquisition
dot icon21/04/1996
Declaration of assistance for shares acquisition
dot icon21/04/1996
Declaration of assistance for shares acquisition
dot icon21/04/1996
Declaration of assistance for shares acquisition
dot icon21/04/1996
Declaration of assistance for shares acquisition
dot icon21/04/1996
Declaration of assistance for shares acquisition
dot icon21/04/1996
Declaration of assistance for shares acquisition
dot icon21/04/1996
Declaration of assistance for shares acquisition
dot icon21/04/1996
Declaration of assistance for shares acquisition
dot icon21/04/1996
Declaration of assistance for shares acquisition
dot icon21/04/1996
Declaration of assistance for shares acquisition
dot icon21/04/1996
Declaration of assistance for shares acquisition
dot icon21/04/1996
Declaration of assistance for shares acquisition
dot icon21/04/1996
Declaration of assistance for shares acquisition
dot icon21/04/1996
Declaration of assistance for shares acquisition
dot icon21/04/1996
Declaration of assistance for shares acquisition
dot icon21/04/1996
Declaration of assistance for shares acquisition
dot icon21/04/1996
Declaration of assistance for shares acquisition
dot icon21/04/1996
Declaration of assistance for shares acquisition
dot icon21/04/1996
Declaration of assistance for shares acquisition
dot icon18/04/1996
Director resigned
dot icon16/04/1996
Resolutions
dot icon25/10/1995
Return made up to 09/09/95; bulk list available separately
dot icon11/07/1995
Ad 03/07/95--------- £ si 500@1=500 £ ic 882371/882871
dot icon10/07/1995
Full group accounts made up to 1995-03-31
dot icon21/06/1995
Ad 06/06/95--------- £ si 600@1=600 £ ic 881771/882371
dot icon08/05/1995
Ad 02/05/95--------- £ si 300@1=300 £ ic 881471/881771
dot icon30/03/1995
Ad 28/03/95--------- £ si 300@1=300 £ ic 881171/881471
dot icon08/03/1995
Ad 28/02/95--------- £ si 600@1=600 £ ic 880571/881171
dot icon13/02/1995
Ad 06/02/95--------- £ si 500@1=500 £ ic 880071/880571
dot icon12/01/1995
Ad 30/11/94--------- £ si 600@1=600 £ ic 879471/880071
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/10/1994
Ad 30/09/94--------- £ si 4750@1=4750 £ ic 874721/879471
dot icon26/09/1994
Ad 15/09/94--------- £ si 2850@1=2850 £ ic 871871/874721
dot icon19/09/1994
Ad 09/09/94--------- £ si 2750@1
dot icon15/09/1994
Return made up to 09/09/94; full list of members
dot icon15/09/1994
Director's particulars changed
dot icon15/09/1994
Full group accounts made up to 1994-03-31
dot icon05/07/1994
Ad 21/06/94--------- £ si 500@1=500 £ ic 871371/871871
dot icon04/07/1994
Particulars of mortgage/charge
dot icon19/06/1994
Ad 08/06/94--------- £ si 1250@1=1250 £ ic 870121/871371
dot icon16/04/1994
Ad 02/04/94--------- £ si 600@1=600 £ ic 869521/870121
dot icon13/10/1993
Return made up to 09/09/93; full list of members
dot icon07/10/1993
Full group accounts made up to 1993-03-31
dot icon16/09/1993
Ad 02/09/93--------- £ si 600@1=600 £ ic 868921/869521
dot icon18/05/1993
Ad 04/05/93--------- £ si 1800@1=1800 £ ic 867121/868921
dot icon18/04/1993
Particulars of mortgage/charge
dot icon19/01/1993
New director appointed
dot icon12/01/1993
New director appointed
dot icon11/01/1993
New director appointed
dot icon20/12/1992
Resolutions
dot icon20/12/1992
Ad 04/12/92--------- £ si [email protected]=14857 £ ic 852264/867121
dot icon20/12/1992
Memorandum and Articles of Association
dot icon20/12/1992
Resolutions
dot icon20/12/1992
Resolutions
dot icon20/12/1992
Resolutions
dot icon20/12/1992
Conso s-div 04/12/92
dot icon18/10/1992
Ad 08/10/92--------- £ si 600@1=600 £ ic 866580/867180
dot icon11/10/1992
Memorandum and Articles of Association
dot icon24/09/1992
Full group accounts made up to 1992-03-31
dot icon24/09/1992
Return made up to 09/09/92; bulk list available separately
dot icon24/09/1992
Resolutions
dot icon24/09/1992
Resolutions
dot icon24/09/1992
Resolutions
dot icon31/05/1992
Particulars of mortgage/charge
dot icon31/05/1992
Particulars of mortgage/charge
dot icon10/11/1991
Full group accounts made up to 1991-03-31
dot icon03/11/1991
Return made up to 14/09/91; bulk list available separately
dot icon25/09/1991
Ad 03/09/91--------- £ si 600@1=600 £ ic 865980/866580
dot icon03/06/1991
Ad 30/04/91--------- £ si [email protected]=14916 £ ic 851064/865980
dot icon23/05/1991
Nc inc already adjusted 29/04/91
dot icon23/05/1991
Resolutions
dot icon23/05/1991
Resolutions
dot icon23/05/1991
Resolutions
dot icon23/05/1991
£ sr 1502000@1 30/04/91
dot icon23/05/1991
£ sr [email protected] 30/04/91
dot icon23/05/1991
Resolutions
dot icon17/12/1990
Director resigned
dot icon08/11/1990
Return made up to 04/10/90; bulk list available separately
dot icon08/11/1990
Full group accounts made up to 1990-03-31
dot icon04/12/1989
Director resigned
dot icon20/10/1989
Particulars of mortgage/charge
dot icon20/10/1989
Particulars of mortgage/charge
dot icon16/10/1989
Declaration of satisfaction of mortgage/charge
dot icon10/10/1989
Full accounts made up to 1989-03-31
dot icon10/10/1989
Return made up to 14/09/89; full list of members
dot icon28/09/1989
Director resigned
dot icon08/08/1989
Particulars of mortgage/charge
dot icon08/08/1989
Particulars of mortgage/charge
dot icon05/07/1989
Particulars of mortgage/charge
dot icon05/07/1989
Particulars of mortgage/charge
dot icon01/06/1989
New secretary appointed
dot icon18/04/1989
Particulars of mortgage/charge
dot icon18/04/1989
Particulars of mortgage/charge
dot icon18/04/1989
Particulars of mortgage/charge
dot icon18/04/1989
Particulars of mortgage/charge
dot icon05/04/1989
New director appointed
dot icon03/04/1989
New director appointed
dot icon02/03/1989
£ nc 100000/6678064
dot icon27/02/1989
Resolutions
dot icon23/02/1989
Registered office changed on 24/02/89 from: 100 fetter lane london EC4A 1ES
dot icon06/02/1989
Resolutions
dot icon18/01/1989
Certificate of change of name
dot icon03/11/1988
Particulars of mortgage/charge
dot icon03/11/1988
Particulars of mortgage/charge
dot icon03/11/1988
Particulars of mortgage/charge
dot icon03/11/1988
Particulars of mortgage/charge
dot icon03/11/1988
Particulars of mortgage/charge
dot icon16/10/1988
New director appointed
dot icon07/09/1988
Wd 16/08/88 ad 10/05/88--------- £ si 718@1=718 £ ic 2/720
dot icon05/09/1988
Resolutions
dot icon05/09/1988
Resolutions
dot icon05/09/1988
£ nc 1000/100000
dot icon05/09/1988
Resolutions
dot icon15/06/1988
Director resigned;new director appointed
dot icon19/05/1988
Registered office changed on 20/05/88 from: 2 baches st london N1 6UB
dot icon19/05/1988
Secretary resigned;new secretary appointed
dot icon19/05/1988
Memorandum and Articles of Association
dot icon19/05/1988
Director resigned;new director appointed
dot icon16/05/1988
Resolutions
dot icon18/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fletcher, David
Director
01/01/1993 - 16/10/2001
20
Honeyman, Graham Aubrey, Dr
Director
07/08/2002 - Present
18
Barrett, Philip Sidney
Director
07/04/1998 - 12/11/2001
5
Carless, Peter
Director
07/08/2002 - 17/11/2003
6
Aiken, Hugh Holcombe
Director
12/10/2001 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SHEFFIELD FORGEMASTERS LIMITED

SHEFFIELD FORGEMASTERS LIMITED is an(a) Active company incorporated on 19/04/1988 with the registered office located at Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street Leeds LS1 4JP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of SHEFFIELD FORGEMASTERS LIMITED?

toggle

SHEFFIELD FORGEMASTERS LIMITED is currently Active. It was registered on 19/04/1988 .

Where is SHEFFIELD FORGEMASTERS LIMITED located?

toggle

SHEFFIELD FORGEMASTERS LIMITED is registered at Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street Leeds LS1 4JP.

What does SHEFFIELD FORGEMASTERS LIMITED do?

toggle

SHEFFIELD FORGEMASTERS LIMITED operates in the Manufacture of basic iron and steel and of ferro-alloys (27.10 - SIC 2003) sector.

What is the latest filing for SHEFFIELD FORGEMASTERS LIMITED?

toggle

The latest filing was on 30/11/2016: Bona Vacantia disclaimer.