About

Registered Number: 02161849
Date of Incorporation: 07/09/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, S9 1XH,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.