Sheffield Forgemasters Rolls Ltd was founded on 28 August 1947 and are based in 33 Wellington Street Leeds, it's status in the Companies House registry is set to "Active". There are 7 directors listed for Sheffield Forgemasters Rolls Ltd at Companies House. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBERTSON, Alan | 01 July 1998 | - | 1 |
BRAND, Malcolm Arthur | N/A | 07 April 1998 | 1 |
DONALDSON, Thomas | 01 August 1996 | 30 September 1997 | 1 |
HEWITT, Paul Herbert | 27 April 1994 | 31 July 1994 | 1 |
MILNE, William Robertson | 28 February 1994 | 31 August 1998 | 1 |
PERKS, Michael Charles | N/A | 31 July 1996 | 1 |
WRAGG, David | N/A | 08 April 1994 | 1 |
Document Type | Date | |
---|---|---|
AC92 - N/A | 07 June 2016 | |
GAZ2 - Second notification of strike-off action in London Gazette | 01 December 2015 | |
DISS16(SOAS) - N/A | 03 September 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 May 2011 | |
DISS16(SOAS) - N/A | 23 September 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 August 2010 | |
2.19 - Notice of discharge of Administration Order | 15 April 2010 | |
2.15 - Administrator's Abstract of receipts and payments | 12 April 2010 | |
2.15 - Administrator's Abstract of receipts and payments | 17 September 2009 | |
2.15 - Administrator's Abstract of receipts and payments | 30 March 2009 | |
2.15 - Administrator's Abstract of receipts and payments | 23 September 2008 | |
2.15 - Administrator's Abstract of receipts and payments | 04 April 2008 | |
2.15 - Administrator's Abstract of receipts and payments | 05 October 2007 | |
2.15 - Administrator's Abstract of receipts and payments | 19 April 2007 | |
2.15 - Administrator's Abstract of receipts and payments | 23 November 2006 | |
2.15 - Administrator's Abstract of receipts and payments | 05 April 2006 | |
2.15 - Administrator's Abstract of receipts and payments | 09 November 2005 | |
MISC - Miscellaneous document | 11 August 2005 | |
2.15 - Administrator's Abstract of receipts and payments | 14 April 2005 | |
2.15 - Administrator's Abstract of receipts and payments | 24 November 2004 | |
2.15 - Administrator's Abstract of receipts and payments | 01 July 2004 | |
287 - Change in situation or address of Registered Office | 01 March 2004 | |
288b - Notice of resignation of directors or secretaries | 07 December 2003 | |
287 - Change in situation or address of Registered Office | 20 September 2003 | |
2.7 - Administration Order | 16 September 2003 | |
2.6 - Notice of Administration Order | 16 September 2003 | |
288b - Notice of resignation of directors or secretaries | 12 September 2003 | |
288b - Notice of resignation of directors or secretaries | 12 September 2003 | |
288b - Notice of resignation of directors or secretaries | 09 September 2003 | |
288a - Notice of appointment of directors or secretaries | 15 May 2003 | |
288b - Notice of resignation of directors or secretaries | 15 May 2003 | |
AA - Annual Accounts | 29 April 2003 | |
288b - Notice of resignation of directors or secretaries | 09 March 2003 | |
288b - Notice of resignation of directors or secretaries | 09 March 2003 | |
288a - Notice of appointment of directors or secretaries | 09 March 2003 | |
MISC - Miscellaneous document | 28 October 2002 | |
363s - Annual Return | 24 September 2002 | |
AUD - Auditor's letter of resignation | 20 May 2002 | |
AA - Annual Accounts | 05 May 2002 | |
288b - Notice of resignation of directors or secretaries | 11 December 2001 | |
288b - Notice of resignation of directors or secretaries | 26 November 2001 | |
288a - Notice of appointment of directors or secretaries | 26 November 2001 | |
288a - Notice of appointment of directors or secretaries | 26 November 2001 | |
363s - Annual Return | 28 October 2001 | |
395 - Particulars of a mortgage or charge | 12 October 2001 | |
395 - Particulars of a mortgage or charge | 25 September 2001 | |
AA - Annual Accounts | 29 May 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 01 May 2001 | |
363s - Annual Return | 28 November 2000 | |
AA - Annual Accounts | 05 April 2000 | |
363s - Annual Return | 29 December 1999 | |
225 - Change of Accounting Reference Date | 30 October 1998 | |
AA - Annual Accounts | 12 October 1998 | |
363s - Annual Return | 12 October 1998 | |
288a - Notice of appointment of directors or secretaries | 11 September 1998 | |
288a - Notice of appointment of directors or secretaries | 08 September 1998 | |
288b - Notice of resignation of directors or secretaries | 03 September 1998 | |
288b - Notice of resignation of directors or secretaries | 03 September 1998 | |
288a - Notice of appointment of directors or secretaries | 03 September 1998 | |
288a - Notice of appointment of directors or secretaries | 03 September 1998 | |
CERTNM - Change of name certificate | 30 June 1998 | |
288a - Notice of appointment of directors or secretaries | 18 April 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 April 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 April 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 April 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 April 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 April 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 April 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 April 1998 | |
288b - Notice of resignation of directors or secretaries | 15 April 1998 | |
288b - Notice of resignation of directors or secretaries | 25 January 1998 | |
288b - Notice of resignation of directors or secretaries | 20 October 1997 | |
363s - Annual Return | 07 October 1997 | |
AA - Annual Accounts | 22 September 1997 | |
288a - Notice of appointment of directors or secretaries | 11 February 1997 | |
288a - Notice of appointment of directors or secretaries | 11 February 1997 | |
288b - Notice of resignation of directors or secretaries | 11 February 1997 | |
AA - Annual Accounts | 30 October 1996 | |
363s - Annual Return | 17 October 1996 | |
288 - N/A | 14 August 1996 | |
288 - N/A | 14 August 1996 | |
288 - N/A | 24 July 1996 | |
288 - N/A | 24 July 1996 | |
288 - N/A | 24 July 1996 | |
288 - N/A | 24 July 1996 | |
395 - Particulars of a mortgage or charge | 22 May 1996 | |
395 - Particulars of a mortgage or charge | 21 May 1996 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 22 April 1996 | |
288 - N/A | 17 February 1996 | |
363s - Annual Return | 09 October 1995 | |
AA - Annual Accounts | 28 September 1995 | |
288 - N/A | 06 September 1995 | |
288 - N/A | 13 June 1995 | |
AA - Annual Accounts | 20 December 1994 | |
363s - Annual Return | 22 September 1994 | |
288 - N/A | 22 September 1994 | |
395 - Particulars of a mortgage or charge | 05 July 1994 | |
288 - N/A | 12 May 1994 | |
288 - N/A | 12 May 1994 | |
CERTNM - Change of name certificate | 28 April 1994 | |
CERTNM - Change of name certificate | 31 March 1994 | |
288 - N/A | 29 March 1994 | |
288 - N/A | 11 March 1994 | |
288 - N/A | 11 March 1994 | |
AA - Annual Accounts | 25 January 1994 | |
363s - Annual Return | 17 September 1993 | |
288 - N/A | 03 June 1993 | |
AA - Annual Accounts | 12 January 1993 | |
363b - Annual Return | 31 October 1992 | |
288 - N/A | 30 October 1992 | |
288 - N/A | 24 August 1992 | |
288 - N/A | 04 August 1992 | |
288 - N/A | 04 August 1992 | |
288 - N/A | 04 February 1992 | |
288 - N/A | 04 February 1992 | |
288 - N/A | 04 February 1992 | |
AA - Annual Accounts | 19 January 1992 | |
363b - Annual Return | 16 December 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 October 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 January 1991 | |
AA - Annual Accounts | 24 October 1990 | |
288 - N/A | 03 October 1990 | |
288 - N/A | 03 October 1990 | |
363 - Annual Return | 03 October 1990 | |
AA - Annual Accounts | 02 February 1990 | |
288 - N/A | 02 February 1990 | |
363 - Annual Return | 02 February 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 October 1989 | |
288 - N/A | 23 May 1989 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 04 May 1989 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 04 May 1989 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 04 May 1989 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 04 May 1989 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 04 May 1989 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 04 May 1989 | |
288 - N/A | 05 April 1989 | |
288 - N/A | 21 March 1989 | |
RESOLUTIONS - N/A | 24 February 1989 | |
AA - Annual Accounts | 23 January 1989 | |
363 - Annual Return | 23 January 1989 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 16 November 1988 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 16 November 1988 | |
RESOLUTIONS - N/A | 11 November 1988 | |
395 - Particulars of a mortgage or charge | 10 November 1988 | |
395 - Particulars of a mortgage or charge | 04 November 1988 | |
395 - Particulars of a mortgage or charge | 04 November 1988 | |
395 - Particulars of a mortgage or charge | 04 November 1988 | |
395 - Particulars of a mortgage or charge | 04 November 1988 | |
395 - Particulars of a mortgage or charge | 04 November 1988 | |
288 - N/A | 22 July 1988 | |
AA - Annual Accounts | 14 April 1988 | |
363 - Annual Return | 14 April 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 10 March 1988 | |
288 - N/A | 15 June 1987 | |
363 - Annual Return | 12 June 1987 | |
395 - Particulars of a mortgage or charge | 27 March 1987 | |
AA - Annual Accounts | 25 March 1987 | |
GAZ(U) - N/A | 14 October 1986 | |
AA - Annual Accounts | 02 May 1986 | |
AA - Annual Accounts | 03 July 1982 | |
AA - Annual Accounts | 04 May 1982 | |
NEWINC - New incorporation documents | 28 August 1947 |
Description | Date | Status | Charge by |
---|---|---|---|
A standard security which was presented in scotland for registration on the 4 october 2001 and | 17 September 2001 | Outstanding |
N/A |
Deed of debenture | 17 September 2001 | Outstanding |
N/A |
1ST party commercial legal charge | 10 May 1996 | Fully Satisfied |
N/A |
Standard security which was presented for registration in scotland on the 15TH may 1996 | 10 May 1996 | Fully Satisfied |
N/A |
Letter of offset | 23 June 1994 | Fully Satisfied |
N/A |
Debenture | 09 November 1988 | Fully Satisfied |
N/A |
Debenture | 31 October 1988 | Fully Satisfied |
N/A |
Guarantee and debenture | 31 October 1988 | Fully Satisfied |
N/A |
Shares mortgage | 31 October 1988 | Fully Satisfied |
N/A |
Shares mortgage | 31 October 1988 | Fully Satisfied |
N/A |
Mortgage debenture | 31 October 1988 | Fully Satisfied |
N/A |
Debenture | 25 March 1987 | Fully Satisfied |
N/A |