Founded in 1987, A. Steadman & Son Ltd are based in Sheffield. The current directors of the organisation are listed as Dosanjh, Kulbinder Kaur, Booth, Kevin Leslie, Grainger, Joanne Marie, Jackson, Dawn Maria, Mattinson, Terry Joseph, Mounsey, Robert Joseph, Wilson, Amanda at Companies House. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOOTH, Kevin Leslie | 01 June 1993 | 27 March 2008 | 1 |
GRAINGER, Joanne Marie | 16 April 2003 | 27 March 2008 | 1 |
JACKSON, Dawn Maria | 19 May 1997 | 01 May 2004 | 1 |
MATTINSON, Terry Joseph | 19 May 1997 | 28 September 2007 | 1 |
MOUNSEY, Robert Joseph | 01 June 1993 | 31 December 2006 | 1 |
WILSON, Amanda | 28 February 2007 | 27 March 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOSANJH, Kulbinder Kaur | 18 October 2019 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 April 2020 | |
TM02 - Termination of appointment of secretary | 28 October 2019 | |
AP03 - Appointment of secretary | 28 October 2019 | |
AP01 - Appointment of director | 28 October 2019 | |
TM01 - Termination of appointment of director | 28 October 2019 | |
AA - Annual Accounts | 25 June 2019 | |
CS01 - N/A | 15 April 2019 | |
CH03 - Change of particulars for secretary | 23 July 2018 | |
CH01 - Change of particulars for director | 23 July 2018 | |
CH01 - Change of particulars for director | 20 July 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 09 July 2018 | |
PSC05 - N/A | 05 July 2018 | |
AD01 - Change of registered office address | 05 July 2018 | |
AA - Annual Accounts | 05 June 2018 | |
CS01 - N/A | 12 April 2018 | |
AA - Annual Accounts | 04 July 2017 | |
CS01 - N/A | 19 April 2017 | |
AA - Annual Accounts | 04 July 2016 | |
AR01 - Annual Return | 14 April 2016 | |
AA - Annual Accounts | 24 July 2015 | |
AR01 - Annual Return | 13 May 2015 | |
CH01 - Change of particulars for director | 16 March 2015 | |
AA - Annual Accounts | 18 June 2014 | |
AR01 - Annual Return | 28 April 2014 | |
AP01 - Appointment of director | 10 April 2014 | |
TM01 - Termination of appointment of director | 02 April 2014 | |
AA - Annual Accounts | 07 June 2013 | |
AR01 - Annual Return | 01 May 2013 | |
AA - Annual Accounts | 30 July 2012 | |
AR01 - Annual Return | 24 April 2012 | |
TM01 - Termination of appointment of director | 26 January 2012 | |
AUD - Auditor's letter of resignation | 24 October 2011 | |
AA - Annual Accounts | 03 October 2011 | |
TM01 - Termination of appointment of director | 17 September 2011 | |
AP01 - Appointment of director | 02 September 2011 | |
AR01 - Annual Return | 26 April 2011 | |
CH01 - Change of particulars for director | 25 February 2011 | |
RESOLUTIONS - N/A | 30 December 2010 | |
AA - Annual Accounts | 01 October 2010 | |
AR01 - Annual Return | 23 April 2010 | |
CH03 - Change of particulars for secretary | 23 April 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
AA - Annual Accounts | 23 October 2009 | |
CH01 - Change of particulars for director | 07 October 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 07 October 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 07 October 2009 | |
CH01 - Change of particulars for director | 06 October 2009 | |
CH03 - Change of particulars for secretary | 06 October 2009 | |
288a - Notice of appointment of directors or secretaries | 04 September 2009 | |
363a - Annual Return | 23 April 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 23 April 2009 | |
AUD - Auditor's letter of resignation | 20 June 2008 | |
225 - Change of Accounting Reference Date | 17 June 2008 | |
AA - Annual Accounts | 11 June 2008 | |
363a - Annual Return | 12 May 2008 | |
353 - Register of members | 09 May 2008 | |
288a - Notice of appointment of directors or secretaries | 09 May 2008 | |
288b - Notice of resignation of directors or secretaries | 09 May 2008 | |
288a - Notice of appointment of directors or secretaries | 09 May 2008 | |
288b - Notice of resignation of directors or secretaries | 09 May 2008 | |
288b - Notice of resignation of directors or secretaries | 09 May 2008 | |
288b - Notice of resignation of directors or secretaries | 09 May 2008 | |
288b - Notice of resignation of directors or secretaries | 09 May 2008 | |
288b - Notice of resignation of directors or secretaries | 09 May 2008 | |
288b - Notice of resignation of directors or secretaries | 09 May 2008 | |
287 - Change in situation or address of Registered Office | 09 May 2008 | |
288a - Notice of appointment of directors or secretaries | 08 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 April 2008 | |
288b - Notice of resignation of directors or secretaries | 16 January 2008 | |
AA - Annual Accounts | 12 July 2007 | |
363a - Annual Return | 22 May 2007 | |
288a - Notice of appointment of directors or secretaries | 29 March 2007 | |
288b - Notice of resignation of directors or secretaries | 29 March 2007 | |
288b - Notice of resignation of directors or secretaries | 23 October 2006 | |
363a - Annual Return | 23 May 2006 | |
AA - Annual Accounts | 10 May 2006 | |
363s - Annual Return | 01 June 2005 | |
AA - Annual Accounts | 27 May 2005 | |
AA - Annual Accounts | 15 June 2004 | |
288b - Notice of resignation of directors or secretaries | 28 May 2004 | |
363s - Annual Return | 11 May 2004 | |
AA - Annual Accounts | 18 July 2003 | |
363s - Annual Return | 07 June 2003 | |
288a - Notice of appointment of directors or secretaries | 28 April 2003 | |
288a - Notice of appointment of directors or secretaries | 28 April 2003 | |
225 - Change of Accounting Reference Date | 28 October 2002 | |
AAMD - Amended Accounts | 08 May 2002 | |
363s - Annual Return | 25 April 2002 | |
AA - Annual Accounts | 28 February 2002 | |
363s - Annual Return | 29 May 2001 | |
AA - Annual Accounts | 21 January 2001 | |
363s - Annual Return | 18 May 2000 | |
AA - Annual Accounts | 22 February 2000 | |
287 - Change in situation or address of Registered Office | 14 June 1999 | |
363s - Annual Return | 10 May 1999 | |
395 - Particulars of a mortgage or charge | 03 February 1999 | |
AA - Annual Accounts | 30 December 1998 | |
395 - Particulars of a mortgage or charge | 14 October 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 September 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 September 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 September 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 September 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 September 1998 | |
395 - Particulars of a mortgage or charge | 16 September 1998 | |
363s - Annual Return | 15 May 1998 | |
AA - Annual Accounts | 20 January 1998 | |
288b - Notice of resignation of directors or secretaries | 30 October 1997 | |
363s - Annual Return | 02 June 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 May 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 May 1997 | |
288a - Notice of appointment of directors or secretaries | 23 May 1997 | |
288a - Notice of appointment of directors or secretaries | 23 May 1997 | |
AA - Annual Accounts | 24 December 1996 | |
363s - Annual Return | 19 May 1996 | |
288 - N/A | 06 March 1996 | |
AA - Annual Accounts | 12 January 1996 | |
363s - Annual Return | 09 May 1995 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 06 April 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 April 1995 | |
AA - Annual Accounts | 09 January 1995 | |
395 - Particulars of a mortgage or charge | 30 June 1994 | |
363s - Annual Return | 27 May 1994 | |
AA - Annual Accounts | 24 January 1994 | |
288 - N/A | 16 June 1993 | |
288 - N/A | 16 June 1993 | |
288 - N/A | 16 June 1993 | |
363s - Annual Return | 19 May 1993 | |
AA - Annual Accounts | 05 February 1993 | |
AA - Annual Accounts | 28 May 1992 | |
363s - Annual Return | 08 May 1992 | |
395 - Particulars of a mortgage or charge | 12 November 1991 | |
363b - Annual Return | 04 June 1991 | |
AA - Annual Accounts | 15 February 1991 | |
363 - Annual Return | 07 June 1990 | |
AA - Annual Accounts | 09 February 1990 | |
395 - Particulars of a mortgage or charge | 14 October 1989 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 26 July 1989 | |
363 - Annual Return | 30 June 1989 | |
PUC 2 - N/A | 14 June 1989 | |
AA - Annual Accounts | 27 April 1989 | |
395 - Particulars of a mortgage or charge | 21 February 1989 | |
PUC 3 - N/A | 18 January 1988 | |
395 - Particulars of a mortgage or charge | 23 December 1987 | |
RESOLUTIONS - N/A | 04 December 1987 | |
RESOLUTIONS - N/A | 02 December 1987 | |
RESOLUTIONS - N/A | 02 December 1987 | |
123 - Notice of increase in nominal capital | 02 December 1987 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 18 November 1987 | |
PUC 5 - N/A | 17 November 1987 | |
288 - N/A | 13 November 1987 | |
288 - N/A | 13 November 1987 | |
287 - Change in situation or address of Registered Office | 13 November 1987 | |
MEM/ARTS - N/A | 01 November 1987 | |
CERTNM - Change of name certificate | 07 October 1987 | |
NEWINC - New incorporation documents | 07 September 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 28 January 1999 | Fully Satisfied |
N/A |
Legal charge | 08 October 1998 | Fully Satisfied |
N/A |
Guarantee & debenture | 04 September 1998 | Fully Satisfied |
N/A |
Chattels mortgage | 30 June 1994 | Fully Satisfied |
N/A |
Legal mortgage | 31 October 1991 | Fully Satisfied |
N/A |
Legal charge | 13 October 1989 | Fully Satisfied |
N/A |
Legal charge | 06 February 1989 | Fully Satisfied |
N/A |
Debenture | 16 December 1987 | Fully Satisfied |
N/A |