SHEFFIELD DIE & TOOL LIMITED
SHEFFIELD BONZA ELFIN LIMITED

Hellopages » South Yorkshire » Sheffield » S9 1GB

Company number 05227168
Status Active
Incorporation Date 9 September 2004
Company Type Private Limited Company
Address UNIT 6-8, ROMAN RIDGE ROAD, SHEFFIELD, SOUTH YORKSHIRE, S9 1GB
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SHEFFIELD DIE & TOOL LIMITED are www.sheffielddietool.co.uk, and www.sheffield-die-tool.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Sheffield Rail Station is 3.3 miles; to Mexborough Rail Station is 7.4 miles; to Barnsley Rail Station is 9.8 miles; to Silkstone Common Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sheffield Die Tool Limited is a Private Limited Company. The company registration number is 05227168. Sheffield Die Tool Limited has been working since 09 September 2004. The present status of the company is Active. The registered address of Sheffield Die Tool Limited is Unit 6 8 Roman Ridge Road Sheffield South Yorkshire S9 1gb. . FARMER, Linda is a Secretary of the company. FARMER, Andrew is a Director of the company. Secretary RAYNER, Nigel Leigh has been resigned. Nominee Secretary UKF SECRETARIES LIMITED has been resigned. Director RAYNER, Nigel Leigh has been resigned. Nominee Director UKF NOMINEES LIMITED has been resigned. The company operates in "Manufacture of tools".


Current Directors

Secretary
FARMER, Linda
Appointed Date: 29 June 2007

Director
FARMER, Andrew
Appointed Date: 23 November 2004
66 years old

Resigned Directors

Secretary
RAYNER, Nigel Leigh
Resigned: 29 June 2007
Appointed Date: 23 November 2004

Nominee Secretary
UKF SECRETARIES LIMITED
Resigned: 23 November 2004
Appointed Date: 09 September 2004

Director
RAYNER, Nigel Leigh
Resigned: 29 June 2007
Appointed Date: 23 November 2004
69 years old

Nominee Director
UKF NOMINEES LIMITED
Resigned: 23 November 2004
Appointed Date: 09 September 2004

Persons With Significant Control

Mr Andrew Farmer
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

SHEFFIELD DIE & TOOL LIMITED Events

14 Sep 2016
Confirmation statement made on 7 September 2016 with updates
10 Aug 2016
Total exemption small company accounts made up to 31 March 2016
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 12,500

22 Sep 2014
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 12,500

...
... and 47 more events
01 Dec 2004
Ad 23/11/04--------- £ si 1@1=1 £ ic 1/2
01 Dec 2004
Secretary resigned
01 Dec 2004
Registered office changed on 01/12/04 from: the spire leeds road lightcliffe halifax west yorkshire HX3 8NU
23 Nov 2004
Company name changed bonza elfin LIMITED\certificate issued on 23/11/04
09 Sep 2004
Incorporation

SHEFFIELD DIE & TOOL LIMITED Charges

7 August 2014
Charge code 0522 7168 0008
Delivered: 7 August 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold land known as 6 & 7 roman ridge road, tyler street…
23 February 2010
Debenture
Delivered: 25 February 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
3 December 2007
Guarantee & debenture
Delivered: 8 December 2007
Status: Satisfied on 16 July 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 December 2007
Guarantee & debenture
Delivered: 8 December 2007
Status: Satisfied on 16 July 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 December 2007
Debenture
Delivered: 17 December 2007
Status: Satisfied on 23 February 2010
Persons entitled: Aleksandar Lausevic and Anthony Harrison
Description: F/H property under t/n syk 223839 and fixed and floating…
18 August 2005
Chattel mortgage
Delivered: 19 August 2005
Status: Satisfied on 23 June 2007
Persons entitled: Skipton Business Finance Limited
Description: One high performance machining centre depocut 2012 s/no…
14 July 2005
Fixed charge on all debts and related rights and floating charge on all other property
Delivered: 16 July 2005
Status: Satisfied on 23 June 2007
Persons entitled: Skipton Business Finance Limited
Description: By way of a fixed charge all specified debts and other…
27 January 2005
Debenture
Delivered: 29 January 2005
Status: Satisfied on 5 December 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…