NORTHERN ENGINEERING (SHEFFIELD) LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Rotherham » S25 2JY

Company number 02480998
Status Active
Incorporation Date 14 March 1990
Company Type Private Limited Company
Address HAIGH MOOR DRIVE, BROOKLANDS PARK, SHEFFIELD, S25 2JY
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 102 . The most likely internet sites of NORTHERN ENGINEERING (SHEFFIELD) LIMITED are www.northernengineeringsheffield.co.uk, and www.northern-engineering-sheffield.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Northern Engineering Sheffield Limited is a Private Limited Company. The company registration number is 02480998. Northern Engineering Sheffield Limited has been working since 14 March 1990. The present status of the company is Active. The registered address of Northern Engineering Sheffield Limited is Haigh Moor Drive Brooklands Park Sheffield S25 2jy. . BEARE, David Jonathan Elliott is a Secretary of the company. BEARE, David Jonathan Elliott is a Director of the company. METCALFE, Lee is a Director of the company. Secretary GINSBURG, Richard Marc has been resigned. Secretary SHORT, Margaret has been resigned. Director DAVEY, Martin has been resigned. Director GINSBURG, Richard Marc has been resigned. Director SANDERS, Eric Michael has been resigned. Director SHORT, Paul John has been resigned. Director THREAPLETON, Robin has been resigned. The company operates in "Manufacture of other rubber products".


Current Directors

Secretary
BEARE, David Jonathan Elliott
Appointed Date: 29 January 2015

Director
BEARE, David Jonathan Elliott
Appointed Date: 29 January 2015
57 years old

Director
METCALFE, Lee
Appointed Date: 09 November 2015
51 years old

Resigned Directors

Secretary
GINSBURG, Richard Marc
Resigned: 30 May 2014
Appointed Date: 28 April 2006

Secretary
SHORT, Margaret
Resigned: 28 April 2006

Director
DAVEY, Martin
Resigned: 13 October 2014
Appointed Date: 30 May 2014
66 years old

Director
GINSBURG, Richard Marc
Resigned: 30 May 2014
Appointed Date: 28 April 2006
67 years old

Director
SANDERS, Eric Michael
Resigned: 30 May 2014
Appointed Date: 28 April 2006
62 years old

Director
SHORT, Paul John
Resigned: 31 October 2008
68 years old

Director
THREAPLETON, Robin
Resigned: 26 October 2015
Appointed Date: 30 May 2014
50 years old

Persons With Significant Control

Northern Engineering Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORTHERN ENGINEERING (SHEFFIELD) LIMITED Events

20 Mar 2017
Confirmation statement made on 14 March 2017 with updates
10 Oct 2016
Full accounts made up to 31 December 2015
18 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 102

09 Nov 2015
Appointment of Mr Lee Metcalfe as a director on 9 November 2015
09 Nov 2015
Termination of appointment of Robin Threapleton as a director on 26 October 2015
...
... and 123 more events
11 Jul 1990
Particulars of mortgage/charge
05 Apr 1990
Ad 20/03/90--------- £ si 100@1=100 £ ic 2/102
05 Apr 1990
Accounting reference date notified as 31/03

20 Mar 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Mar 1990
Incorporation

NORTHERN ENGINEERING (SHEFFIELD) LIMITED Charges

20 June 2007
Debenture
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 August 2002
Legal charge
Delivered: 5 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at brooklands park dinnington sheffield south…
10 September 2001
Debenture
Delivered: 17 September 2001
Status: Satisfied on 13 April 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 June 1997
Legal mortgage (own account)
Delivered: 2 July 1997
Status: Satisfied on 13 April 2006
Persons entitled: Yorkshire Bank PLC
Description: Land at the north side of monksbridge road dinnington…
11 March 1996
Legal charge
Delivered: 14 March 1996
Status: Satisfied on 30 September 1996
Persons entitled: John Alfred Haywood and Jill Haywood
Description: Land on the north side of monksbridge road dinnington nr…
24 March 1995
Legal charge
Delivered: 30 March 1995
Status: Satisfied on 13 April 2006
Persons entitled: Yorkshire Bank PLC
Description: Factory unit at monksbridge road dinnington sheffield south…
28 May 1991
Legal charge
Delivered: 14 June 1991
Status: Satisfied on 13 April 2006
Persons entitled: Yorkshire Bank PLC
Description: First by way of legal mortgage unit 15 abbey way north…
6 July 1990
Debenture
Delivered: 11 July 1990
Status: Satisfied on 11 July 2003
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…