About

Registered Number: 02919999
Date of Incorporation: 18/04/1994 (30 years ago)
Company Status: Active
Registered Address: Trafalgar Works, Wallace Road Parkwood Springs, Sheffield, South Yorkshire, S3 9SR

 

Established in 1994, Dearneside Fabrications Ltd are based in South Yorkshire, it has a status of "Active". The organisation has 7 directors listed as Young, Jason Jeffrey, Brown, Ross James, Grant, Paul John, Herbert, David Mark, Young, Jason Jeffrey, Rose, Glennis, Weldon, Geoffrey Ronald in the Companies House registry. 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
BROWN, Ross James 08 April 2016 - 1
GRANT, Paul John 11 July 1997 - 1
HERBERT, David Mark 20 August 2020 - 1
YOUNG, Jason Jeffrey 13 March 2013 - 1
ROSE, Glennis 12 May 1994 16 September 2011 1
WELDON, Geoffrey Ronald 12 May 1994 26 March 1999 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Jason Jeffrey 12 September 2011 - 1

Filing History

Document Type Date
PSC07 - N/A 01 September 2020
PSC02 - N/A 01 September 2020
AP01 - Appointment of director 21 August 2020
AA - Annual Accounts 20 August 2020
MR01 - N/A 16 July 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 18 April 2019
MR01 - N/A 16 November 2018
AA - Annual Accounts 07 August 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 27 May 2016
AP01 - Appointment of director 08 April 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 08 May 2013
CH01 - Change of particulars for director 08 May 2013
AP01 - Appointment of director 15 March 2013
AA - Annual Accounts 24 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2012
AR01 - Annual Return 01 May 2012
MG01 - Particulars of a mortgage or charge 10 February 2012
AA - Annual Accounts 08 November 2011
RESOLUTIONS - N/A 03 October 2011
SH06 - Notice of cancellation of shares 03 October 2011
SH03 - Return of purchase of own shares 03 October 2011
TM01 - Termination of appointment of director 16 September 2011
TM02 - Termination of appointment of secretary 16 September 2011
AP03 - Appointment of secretary 13 September 2011
MG01 - Particulars of a mortgage or charge 10 September 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
AA - Annual Accounts 21 September 2007
363s - Annual Return 15 June 2007
AA - Annual Accounts 27 July 2006
363s - Annual Return 15 May 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 27 April 2004
AA - Annual Accounts 18 September 2003
363s - Annual Return 11 April 2003
287 - Change in situation or address of Registered Office 16 November 2002
AA - Annual Accounts 05 September 2002
395 - Particulars of a mortgage or charge 29 May 2002
363s - Annual Return 20 May 2002
CERTNM - Change of name certificate 08 February 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 10 May 2001
AA - Annual Accounts 04 October 2000
363s - Annual Return 17 May 2000
AA - Annual Accounts 29 November 1999
363s - Annual Return 20 May 1999
288b - Notice of resignation of directors or secretaries 01 April 1999
AA - Annual Accounts 04 December 1998
363s - Annual Return 21 June 1998
AA - Annual Accounts 15 June 1998
288a - Notice of appointment of directors or secretaries 25 July 1997
363s - Annual Return 08 May 1997
AA - Annual Accounts 14 January 1997
363s - Annual Return 20 May 1996
AA - Annual Accounts 18 October 1995
288 - N/A 11 May 1995
288 - N/A 11 May 1995
363s - Annual Return 11 May 1995
PRE95 - N/A 01 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 August 1994
395 - Particulars of a mortgage or charge 03 June 1994
287 - Change in situation or address of Registered Office 20 May 1994
288 - N/A 20 May 1994
288 - N/A 20 May 1994
288 - N/A 20 May 1994
288 - N/A 20 May 1994
NEWINC - New incorporation documents 18 April 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 July 2020 Outstanding

N/A

A registered charge 09 November 2018 Outstanding

N/A

Deed of charge over credit balances 07 February 2012 Fully Satisfied

N/A

Debenture 07 September 2011 Outstanding

N/A

Legal charge 14 May 2002 Outstanding

N/A

Mortgage 26 May 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.