About

Registered Number: 02480998
Date of Incorporation: 14/03/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: Haigh Moor Drive, Brooklands Park, Sheffield, S25 2JY

 

Based in Sheffield, Northern Engineering (Sheffield) Ltd was established in 1990, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. There are 7 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVEY, Martin 30 May 2014 13 October 2014 1
GINSBURG, Richard Marc 28 April 2006 30 May 2014 1
SANDERS, Eric Michael 28 April 2006 30 May 2014 1
SHORT, Paul John N/A 31 October 2008 1
THREAPLETON, Robin 30 May 2014 26 October 2015 1
Secretary Name Appointed Resigned Total Appointments
BEARE, David Jonathan Elliott 29 January 2015 - 1
SHORT, Margaret N/A 28 April 2006 1

Filing History

Document Type Date
CS01 - N/A 28 March 2020
MR01 - N/A 20 December 2019
MA - Memorandum and Articles 23 August 2019
MR01 - N/A 23 August 2019
RESOLUTIONS - N/A 21 August 2019
MR04 - N/A 15 August 2019
MR04 - N/A 15 August 2019
RESOLUTIONS - N/A 09 August 2019
AA - Annual Accounts 08 May 2019
CS01 - N/A 15 March 2019
AP01 - Appointment of director 18 February 2019
AA - Annual Accounts 25 April 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 18 April 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 18 March 2016
AP01 - Appointment of director 09 November 2015
TM01 - Termination of appointment of director 09 November 2015
AA - Annual Accounts 04 August 2015
MISC - Miscellaneous document 22 April 2015
AR01 - Annual Return 18 March 2015
AP03 - Appointment of secretary 29 January 2015
AP01 - Appointment of director 29 January 2015
TM01 - Termination of appointment of director 14 October 2014
AP01 - Appointment of director 17 June 2014
AP01 - Appointment of director 17 June 2014
TM01 - Termination of appointment of director 17 June 2014
TM01 - Termination of appointment of director 17 June 2014
TM02 - Termination of appointment of secretary 17 June 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 25 March 2013
AR01 - Annual Return 23 March 2012
CH01 - Change of particulars for director 23 March 2012
CH01 - Change of particulars for director 23 March 2012
CH03 - Change of particulars for secretary 23 March 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 17 March 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH03 - Change of particulars for secretary 18 March 2010
AA - Annual Accounts 29 April 2009
363a - Annual Return 25 March 2009
288b - Notice of resignation of directors or secretaries 11 December 2008
AA - Annual Accounts 07 August 2008
363a - Annual Return 04 April 2008
395 - Particulars of a mortgage or charge 28 June 2007
363s - Annual Return 19 June 2007
AA - Annual Accounts 23 April 2007
225 - Change of Accounting Reference Date 07 June 2006
AA - Annual Accounts 18 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
363a - Annual Return 08 May 2006
363(353) - N/A 08 May 2006
363a - Annual Return 08 May 2006
363a - Annual Return 08 May 2006
363a - Annual Return 08 May 2006
363a - Annual Return 08 May 2006
363a - Annual Return 08 May 2006
363a - Annual Return 24 April 2006
363a - Annual Return 24 April 2006
363a - Annual Return 24 April 2006
363a - Annual Return 24 April 2006
363a - Annual Return 24 April 2006
363a - Annual Return 24 April 2006
363a - Annual Return 24 April 2006
363a - Annual Return 24 April 2006
363a - Annual Return 24 April 2006
363a - Annual Return 24 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2006
363s - Annual Return 05 April 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 06 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2003
AUD - Auditor's letter of resignation 20 May 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 08 January 2003
395 - Particulars of a mortgage or charge 05 September 2002
363s - Annual Return 12 March 2002
395 - Particulars of a mortgage or charge 17 September 2001
AA - Annual Accounts 23 August 2001
AUD - Auditor's letter of resignation 18 April 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 21 June 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 09 July 1999
363s - Annual Return 23 March 1999
AA - Annual Accounts 12 August 1998
363s - Annual Return 12 March 1998
AA - Annual Accounts 10 July 1997
395 - Particulars of a mortgage or charge 02 July 1997
363s - Annual Return 12 March 1997
AA - Annual Accounts 31 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1996
CERTNM - Change of name certificate 17 April 1996
287 - Change in situation or address of Registered Office 20 March 1996
363s - Annual Return 20 March 1996
395 - Particulars of a mortgage or charge 14 March 1996
AA - Annual Accounts 06 September 1995
395 - Particulars of a mortgage or charge 30 March 1995
363s - Annual Return 22 March 1995
AA - Annual Accounts 11 November 1994
363s - Annual Return 23 March 1994
AA - Annual Accounts 24 August 1993
363s - Annual Return 23 March 1993
287 - Change in situation or address of Registered Office 29 September 1992
AA - Annual Accounts 01 July 1992
363s - Annual Return 15 May 1992
AA - Annual Accounts 12 December 1991
395 - Particulars of a mortgage or charge 14 June 1991
363a - Annual Return 25 April 1991
287 - Change in situation or address of Registered Office 23 April 1991
288 - N/A 12 September 1990
395 - Particulars of a mortgage or charge 11 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 April 1990
288 - N/A 20 March 1990
NEWINC - New incorporation documents 14 March 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2019 Outstanding

N/A

A registered charge 22 August 2019 Outstanding

N/A

Debenture 20 June 2007 Fully Satisfied

N/A

Legal charge 30 August 2002 Fully Satisfied

N/A

Debenture 10 September 2001 Fully Satisfied

N/A

Legal mortgage (own account) 24 June 1997 Fully Satisfied

N/A

Legal charge 11 March 1996 Fully Satisfied

N/A

Legal charge 24 March 1995 Fully Satisfied

N/A

Legal charge 28 May 1991 Fully Satisfied

N/A

Debenture 06 July 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.