SHEFFIELD RECLAMATION LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S9 3JA

Company number 02730651
Status Active - Proposal to Strike off
Incorporation Date 13 July 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CENTRAL DEPOT, WORTHING ROAD ATTERCLIFFE, SHEFFIELD, SOUTH YORKSHIRE, S9 3JA
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are First Gazette notice for compulsory strike-off; Confirmation statement made on 13 July 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of SHEFFIELD RECLAMATION LIMITED are www.sheffieldreclamation.co.uk, and www.sheffield-reclamation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Rotherham Central Rail Station is 4.5 miles; to Elsecar Rail Station is 7.7 miles; to Swinton (South Yorks) Rail Station is 8.8 miles; to Silkstone Common Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sheffield Reclamation Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02730651. Sheffield Reclamation Limited has been working since 13 July 1992. The present status of the company is Active - Proposal to Strike off. The registered address of Sheffield Reclamation Limited is Central Depot Worthing Road Attercliffe Sheffield South Yorkshire S9 3ja. . GOODWIN, Neil is a Secretary of the company. GOODWIN, Neil Steven is a Secretary of the company. BED, James Gibson is a Director of the company. BYERS, Rebecca Ann is a Director of the company. BYRES, Rebecca Anne is a Director of the company. FITZPATRICK, John Darren is a Director of the company. GOLDING, Laura Amy is a Director of the company. GOULDING, Laura Amy is a Director of the company. Secretary CARTER, Alan Jeffrey has been resigned. Secretary GORDON, Tina Louise has been resigned. Secretary MONAGHAN, Joanne has been resigned. Secretary WARE, David William Barclay has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director CHAPMAN, Carl Lewis has been resigned. Director COGGINS, Philip Christopher, Doctor has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COUPE, Marion has been resigned. Director COYLE, Philip James has been resigned. Director DRAYTON, Ian Francis has been resigned. Director FISHER, Andrew Charles has been resigned. Director HANCOX, Ian Robert Charles has been resigned. Director HODKIN, Stuart has been resigned. Director HOY, Lynne has been resigned. Director LECORNEY, John has been resigned. Director MOFFITT, Thomas William has been resigned. Director SIMMONITE, Keith Anthony has been resigned. Director VEITCH, Jamie Stuart has been resigned. Director WARE, David William Barclay has been resigned. Director WARE, Patricia Margaret has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
GOODWIN, Neil
Appointed Date: 27 March 2015

Secretary
GOODWIN, Neil Steven
Appointed Date: 25 March 2015

Director
BED, James Gibson
Appointed Date: 01 April 2015
47 years old

Director
BYERS, Rebecca Ann
Appointed Date: 25 March 2015
45 years old

Director
BYRES, Rebecca Anne
Appointed Date: 25 March 2015
45 years old

Director
FITZPATRICK, John Darren
Appointed Date: 01 December 2004
57 years old

Director
GOLDING, Laura Amy
Appointed Date: 16 March 2015
46 years old

Director
GOULDING, Laura Amy
Appointed Date: 01 December 2014
46 years old

Resigned Directors

Secretary
CARTER, Alan Jeffrey
Resigned: 30 June 2004
Appointed Date: 17 April 2001

Secretary
GORDON, Tina Louise
Resigned: 01 September 2013
Appointed Date: 22 February 2007

Secretary
MONAGHAN, Joanne
Resigned: 08 July 2005
Appointed Date: 01 December 2004

Secretary
WARE, David William Barclay
Resigned: 17 April 2001
Appointed Date: 09 December 1992

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 December 1992
Appointed Date: 13 July 1992

Director
CHAPMAN, Carl Lewis
Resigned: 01 February 2015
Appointed Date: 22 February 2007
79 years old

Director
COGGINS, Philip Christopher, Doctor
Resigned: 16 November 2003
Appointed Date: 29 July 1998
78 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 09 December 1992
Appointed Date: 13 July 1992
35 years old

Director
COUPE, Marion
Resigned: 30 November 2003
Appointed Date: 12 February 2003
74 years old

Director
COYLE, Philip James
Resigned: 21 June 2000
Appointed Date: 15 July 1998
80 years old

Director
DRAYTON, Ian Francis
Resigned: 17 December 2008
Appointed Date: 17 April 2003
70 years old

Director
FISHER, Andrew Charles
Resigned: 31 August 2004
Appointed Date: 15 July 1997
75 years old

Director
HANCOX, Ian Robert Charles
Resigned: 20 March 2004
Appointed Date: 10 October 2000
76 years old

Director
HODKIN, Stuart
Resigned: 23 March 2015
Appointed Date: 15 July 1998
78 years old

Director
HOY, Lynne
Resigned: 17 November 2004
Appointed Date: 01 March 2003
66 years old

Director
LECORNEY, John
Resigned: 01 January 2009
Appointed Date: 18 July 2001
75 years old

Director
MOFFITT, Thomas William
Resigned: 15 July 1997
Appointed Date: 09 December 1992
94 years old

Director
SIMMONITE, Keith Anthony
Resigned: 17 November 2004
Appointed Date: 29 July 1998
83 years old

Director
VEITCH, Jamie Stuart
Resigned: 01 January 2009
Appointed Date: 04 July 2005
53 years old

Director
WARE, David William Barclay
Resigned: 17 April 2001
Appointed Date: 09 December 1992
76 years old

Director
WARE, Patricia Margaret
Resigned: 21 June 2000
Appointed Date: 25 August 1998
71 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 December 1992
Appointed Date: 13 July 1992

Persons With Significant Control

Mr James Gibson Bed
Notified on: 30 June 2016
47 years old
Nature of control: Has significant influence or control

Mrs Rebecca Anne Byres
Notified on: 30 June 2016
45 years old
Nature of control: Has significant influence or control

Mr John Darren Fitzpatrick B Eng Hons Mba
Notified on: 30 June 2016
57 years old
Nature of control: Has significant influence or control

Miss Laura Amy Golding
Notified on: 30 June 2016
46 years old
Nature of control: Has significant influence or control

SHEFFIELD RECLAMATION LIMITED Events

11 Apr 2017
First Gazette notice for compulsory strike-off
19 Aug 2016
Confirmation statement made on 13 July 2016 with updates
11 Jan 2016
Total exemption full accounts made up to 31 March 2015
13 Aug 2015
Annual return made up to 13 July 2015 no member list
06 Aug 2015
Appointment of Mr James Gibson Bed as a director on 1 April 2015
...
... and 116 more events
28 May 1993
Director resigned;new director appointed

12 May 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 May 1993
Registered office changed on 12/05/93 from: 110 whitchurch rd cardiff CF4 3LY

16 Dec 1992
Company name changed craigshow LIMITED\certificate issued on 17/12/92
13 Jul 1992
Incorporation

SHEFFIELD RECLAMATION LIMITED Charges

31 August 2007
Legal charge
Delivered: 1 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The land and buildings known as central depot, worthing…
27 June 2005
Legal mortgage
Delivered: 1 July 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Worthing road depot, worthing road, sheffield. Assigns the…
27 June 2005
Debenture
Delivered: 28 June 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
11 July 2000
Charge over equipment
Delivered: 21 July 2000
Status: Outstanding
Persons entitled: The Community Loan Fund for Yorkshire and Humber
Description: Granulator model HD45 with 450 x 400MM feed opening. See…