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.
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 |
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 |
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 |