About

Registered Number: 01213722
Date of Incorporation: 23/05/1975 (48 years and 11 months ago)
Company Status: Active
Registered Address: Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, S9 1XH,

 

Established in 1975, Formerton Ltd are based in Sheffield, it's status at Companies House is "Active". We don't know the number of employees at the business. This business has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAY, Nigel Richard N/A 06 March 2000 1
FORD, Sally Victoria N/A 06 March 2000 1
HAMMERTON, Valerie Freda N/A 06 March 2000 1
STUBBINGTON, David N/A 31 January 1997 1
Secretary Name Appointed Resigned Total Appointments
DOSANJH, Kulbinder Kaur 18 October 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
AP03 - Appointment of secretary 01 November 2019
AP01 - Appointment of director 01 November 2019
TM02 - Termination of appointment of secretary 01 November 2019
TM01 - Termination of appointment of director 01 November 2019
CS01 - N/A 07 October 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 02 August 2018
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) 10 July 2018
PSC05 - N/A 05 July 2018
AD01 - Change of registered office address 05 July 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 10 July 2015
CH01 - Change of particulars for director 16 March 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 30 June 2014
MR04 - N/A 11 April 2014
AP01 - Appointment of director 10 April 2014
TM01 - Termination of appointment of director 02 April 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 21 June 2012
TM01 - Termination of appointment of director 27 January 2012
TM01 - Termination of appointment of director 09 December 2011
AP01 - Appointment of director 02 November 2011
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 23 June 2011
RESOLUTIONS - N/A 13 January 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 22 July 2010
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH03 - Change of particulars for secretary 06 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 October 2009
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AD04 - Change of location of company records to the registered office 28 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 October 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 06 August 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
353 - Register of members 18 October 2007
363a - Annual Return 04 October 2007
AA - Annual Accounts 09 August 2007
363a - Annual Return 05 October 2006
AA - Annual Accounts 21 August 2006
363a - Annual Return 13 October 2005
AA - Annual Accounts 26 July 2005
363a - Annual Return 25 November 2004
AA - Annual Accounts 28 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
363a - Annual Return 07 October 2004
363a - Annual Return 05 November 2003
AA - Annual Accounts 01 November 2003
288b - Notice of resignation of directors or secretaries 27 October 2002
AA - Annual Accounts 22 October 2002
363a - Annual Return 11 October 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
AUD - Auditor's letter of resignation 15 August 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
AA - Annual Accounts 29 October 2001
363a - Annual Return 29 October 2001
225 - Change of Accounting Reference Date 19 December 2000
363a - Annual Return 07 November 2000
AA - Annual Accounts 04 September 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
287 - Change in situation or address of Registered Office 13 March 2000
225 - Change of Accounting Reference Date 13 March 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 25 February 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 24 February 2000
RESOLUTIONS - N/A 21 February 2000
RESOLUTIONS - N/A 21 February 2000
RESOLUTIONS - N/A 21 February 2000
123 - Notice of increase in nominal capital 21 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2000
363s - Annual Return 08 October 1999
AA - Annual Accounts 07 October 1999
363s - Annual Return 12 October 1998
AA - Annual Accounts 24 September 1998
AA - Annual Accounts 13 October 1997
363s - Annual Return 13 October 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
363s - Annual Return 14 October 1996
AA - Annual Accounts 04 October 1996
AA - Annual Accounts 04 October 1995
363s - Annual Return 04 October 1995
363s - Annual Return 13 October 1994
AA - Annual Accounts 28 September 1994
AA - Annual Accounts 15 December 1993
363s - Annual Return 12 October 1993
AA - Annual Accounts 11 January 1993
363s - Annual Return 09 December 1992
AA - Annual Accounts 20 March 1992
363b - Annual Return 07 November 1991
AA - Annual Accounts 25 July 1991
363a - Annual Return 10 February 1991
AA - Annual Accounts 19 January 1990
363 - Annual Return 19 January 1990
AA - Annual Accounts 08 March 1989
363 - Annual Return 08 March 1989
AA - Annual Accounts 20 April 1988
363 - Annual Return 20 April 1988
363 - Annual Return 06 May 1987
AA - Annual Accounts 11 March 1987
395 - Particulars of a mortgage or charge 07 August 1986
395 - Particulars of a mortgage or charge 14 February 1984
NEWINC - New incorporation documents 23 May 1975

Mortgages & Charges

Description Date Status Charge by
Omnibus letter of set-off 31 July 1986 Fully Satisfied

N/A

Single debenture 08 February 1984 Fully Satisfied

N/A

Further guarantee & debenture 28 April 1983 Fully Satisfied

N/A

Legal charge 05 February 1981 Fully Satisfied

N/A

Legal charge 11 December 1980 Fully Satisfied

N/A

Further guarantee & debenture 02 May 1978 Fully Satisfied

N/A

Debenture 18 February 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.