CHARLES DAY (STEELS) LIMITED

Hellopages » South Yorkshire » Sheffield » S4 8BT

Company number 01289020
Status Active
Incorporation Date 2 December 1976
Company Type Private Limited Company
Address DOWNGATE DRIVE, SHEFFIELD, S4 8BT
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 21,000 . The most likely internet sites of CHARLES DAY (STEELS) LIMITED are www.charlesdaysteels.co.uk, and www.charles-day-steels.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and ten months. The distance to to Rotherham Central Rail Station is 3.6 miles; to Swinton (South Yorks) Rail Station is 7.7 miles; to Mexborough Rail Station is 8.5 miles; to Silkstone Common Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charles Day Steels Limited is a Private Limited Company. The company registration number is 01289020. Charles Day Steels Limited has been working since 02 December 1976. The present status of the company is Active. The registered address of Charles Day Steels Limited is Downgate Drive Sheffield S4 8bt. . BRAITHWAITE, John Paul is a Secretary of the company. BRAITHWAITE, John Paul is a Director of the company. DAY, Jonathan Charles William is a Director of the company. LAW, Peter is a Director of the company. Secretary DAY, Jean Amy has been resigned. Secretary WOOFFINDEN, Philip Charles has been resigned. Director DAY, Charles Henry has been resigned. Director HUDSON, Walter has been resigned. Director WOOFFINDEN, Philip Charles has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
BRAITHWAITE, John Paul
Appointed Date: 22 February 2016

Director
BRAITHWAITE, John Paul
Appointed Date: 22 February 2016
59 years old

Director

Director
LAW, Peter
Appointed Date: 22 February 2016
70 years old

Resigned Directors

Secretary
DAY, Jean Amy
Resigned: 01 August 1995

Secretary
WOOFFINDEN, Philip Charles
Resigned: 01 April 2015
Appointed Date: 01 August 1995

Director
DAY, Charles Henry
Resigned: 23 March 1992
98 years old

Director
HUDSON, Walter
Resigned: 24 October 1997
Appointed Date: 01 September 1995
82 years old

Director
WOOFFINDEN, Philip Charles
Resigned: 01 April 2015
Appointed Date: 17 July 1998
73 years old

Persons With Significant Control

Mr Jonathan Charles William Day
Notified on: 10 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

CHARLES DAY (STEELS) LIMITED Events

24 Apr 2017
Confirmation statement made on 10 April 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
12 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 21,000

22 Feb 2016
Appointment of Mr John Paul Braithwaite as a secretary on 22 February 2016
22 Feb 2016
Appointment of Mr John Paul Braithwaite as a director on 22 February 2016
...
... and 101 more events
25 Mar 1988
Return made up to 17/02/88; full list of members

11 Dec 1987
Registered office changed on 11/12/87 from: 37 whiteley wood road, sheffield S11 7FF

12 Mar 1987
Return made up to 18/02/87; full list of members

27 Feb 1987
Accounts for a small company made up to 31 October 1986

02 Dec 1976
Incorporation

CHARLES DAY (STEELS) LIMITED Charges

25 October 2012
Assignment
Delivered: 30 October 2012
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Assignment over any credit balance due to the assignor in…
28 April 2011
Legal assignment
Delivered: 30 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
28 January 2011
Floating charge (all assets)
Delivered: 3 February 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (“the Security Holder”)
Description: By way of floating charge all the undertaking of the…
28 January 2011
Fixed charge on purchased debts which fail to vest
Delivered: 3 February 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (“the Security Holder”)
Description: By way of fixed equitable charge all factored receivables…
6 January 2011
Debenture
Delivered: 7 January 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 December 2000
Deed of chattel mortgage
Delivered: 16 December 2000
Status: Satisfied on 19 June 2015
Persons entitled: Close Brothers Limited and Close Asset Finance Limited
Description: M/C NO7 sep 92 boc falcon-refit 6 gas cutting heads cnc…
26 May 1999
Fixed and floating charge
Delivered: 28 May 1999
Status: Satisfied on 24 June 2011
Persons entitled: Royal Bank Invoice Finance Limited
Description: Fixed charge any debt pursuant to the agreement which fails…
2 July 1996
Legal charge
Delivered: 13 July 1996
Status: Satisfied on 5 January 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at downgate drive sheffield with the goodwill of the…
17 May 1996
Debenture
Delivered: 22 May 1996
Status: Satisfied on 5 January 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
27 June 1995
Single debenture
Delivered: 29 June 1995
Status: Satisfied on 29 June 1996
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
8 July 1993
Fixed equitable charge
Delivered: 22 July 1993
Status: Satisfied on 29 June 1996
Persons entitled: Venture Factors PLC
Description: All debts, the subject of an agreement for the factoring or…
26 June 1991
Mortgage
Delivered: 28 June 1991
Status: Satisfied on 3 August 1996
Persons entitled: 3I Group PLC
Description: Fixed charge by way of legal mortgage on the following…
13 May 1985
Second mortgage
Delivered: 14 May 1985
Status: Satisfied on 29 June 1996
Persons entitled: Lloyds Bank PLC
Description: Freehold 1.108 acres or thereabout forming part of the…
19 March 1985
Debenture
Delivered: 22 March 1985
Status: Satisfied on 29 June 1996
Persons entitled: Investors in Industry PLC
Description: Stock in trade, worh in progress, pre-payments, stock…
19 March 1985
Second mortgage
Delivered: 19 March 1985
Status: Satisfied on 29 June 1996
Persons entitled: Lloyds Bank PLC
Description: F/H property part of barbot hall industrial estate…
5 July 1982
Debenture
Delivered: 6 July 1982
Status: Satisfied on 29 June 1996
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charges over undertaking and all property…