SUPPLY DESK LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S35 2PH

Company number 03725732
Status Active
Incorporation Date 3 March 1999
Company Type Private Limited Company
Address SECOND FLOOR SIR WILFRID NEWTON HOUSE THORNCLIFFE PARK, CHAPELTOWN, SHEFFIELD, SOUTH YORKS, S35 2PH
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Mrs Robyn Julieann Johnstone as a director on 27 January 2016. The most likely internet sites of SUPPLY DESK LIMITED are www.supplydesk.co.uk, and www.supply-desk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Supply Desk Limited is a Private Limited Company. The company registration number is 03725732. Supply Desk Limited has been working since 03 March 1999. The present status of the company is Active. The registered address of Supply Desk Limited is Second Floor Sir Wilfrid Newton House Thorncliffe Park Chapeltown Sheffield South Yorks S35 2ph. . SPEDDING, Katharine Irene is a Secretary of the company. EVANS, David Robert Murray is a Director of the company. JOHNSTONE, Robyn Julieann is a Director of the company. Secretary DAVIES, Julie Angharad has been resigned. Secretary HARMES, Graham Patrick has been resigned. Secretary MCLANEY, Darren has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director DAVIES, Julie Angharad has been resigned. Director ELLIS, Matthew Joel has been resigned. Director FORSE, Morag Allison has been resigned. Director GOODMAN, Andrew Graham has been resigned. Director HARMES, Martyn Roland has been resigned. Director KELLY, Dean Andrew has been resigned. Director MCLANEY, Darren has been resigned. Director MURPHY, Patrick Francis has been resigned. Director PERCIVAL, Lorraine Elizabeth has been resigned. Director PETHERBRIDGE, Julie Angharad has been resigned. Director PETHERBRIDGE, Stephen Howard has been resigned. Director RODGERS, Helen has been resigned. Director SPEDDING, Katharine Irene has been resigned. Director URMSON, Daniel Edward has been resigned. Director WILLIAMS, Nicholas John has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
SPEDDING, Katharine Irene
Appointed Date: 22 June 2004

Director
EVANS, David Robert Murray
Appointed Date: 23 November 2015
54 years old

Director
JOHNSTONE, Robyn Julieann
Appointed Date: 27 January 2016
58 years old

Resigned Directors

Secretary
DAVIES, Julie Angharad
Resigned: 01 February 2000
Appointed Date: 04 March 1999

Secretary
HARMES, Graham Patrick
Resigned: 28 October 2002
Appointed Date: 01 February 2000

Secretary
MCLANEY, Darren
Resigned: 22 June 2004
Appointed Date: 28 October 2002

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 04 March 1999
Appointed Date: 03 March 1999

Director
DAVIES, Julie Angharad
Resigned: 01 February 2000
Appointed Date: 04 March 1999
53 years old

Director
ELLIS, Matthew Joel
Resigned: 22 October 2007
Appointed Date: 25 April 2007
52 years old

Director
FORSE, Morag Allison
Resigned: 31 May 2001
Appointed Date: 01 January 2001
61 years old

Director
GOODMAN, Andrew Graham
Resigned: 29 September 2005
Appointed Date: 28 October 2002
64 years old

Director
HARMES, Martyn Roland
Resigned: 28 October 2002
Appointed Date: 01 February 2000
70 years old

Director
KELLY, Dean Andrew
Resigned: 23 November 2015
Appointed Date: 25 April 2007
51 years old

Director
MCLANEY, Darren
Resigned: 25 April 2007
Appointed Date: 28 October 2002
56 years old

Director
MURPHY, Patrick Francis
Resigned: 28 October 2002
Appointed Date: 01 February 2000
82 years old

Director
PERCIVAL, Lorraine Elizabeth
Resigned: 18 June 2004
Appointed Date: 28 October 2002
64 years old

Director
PETHERBRIDGE, Julie Angharad
Resigned: 28 October 2002
Appointed Date: 24 September 2001
53 years old

Director
PETHERBRIDGE, Stephen Howard
Resigned: 28 October 2002
Appointed Date: 04 March 1999
62 years old

Director
RODGERS, Helen
Resigned: 01 February 2000
Appointed Date: 17 January 2000
56 years old

Director
SPEDDING, Katharine Irene
Resigned: 31 August 2004
Appointed Date: 25 August 2004

Director
URMSON, Daniel Edward
Resigned: 02 December 2015
Appointed Date: 31 May 2007
50 years old

Director
WILLIAMS, Nicholas John
Resigned: 31 May 2007
Appointed Date: 11 January 2005
63 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 04 March 1999
Appointed Date: 03 March 1999

Persons With Significant Control

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

SUPPLY DESK LIMITED Events

16 Mar 2017
Confirmation statement made on 3 March 2017 with updates
01 Oct 2016
Full accounts made up to 31 December 2015
28 Jun 2016
Appointment of Mrs Robyn Julieann Johnstone as a director on 27 January 2016
15 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 200

13 Jan 2016
Satisfaction of charge 5 in full
...
... and 106 more events
10 Mar 1999
Director resigned
10 Mar 1999
Secretary resigned
10 Mar 1999
New director appointed
10 Mar 1999
New secretary appointed;new director appointed
03 Mar 1999
Incorporation

SUPPLY DESK LIMITED Charges

11 September 2015
Charge code 0372 5732 0008
Delivered: 17 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Agent
Description: Please refer to the security instrument for full details…
15 March 2011
Debenture
Delivered: 22 March 2011
Status: Satisfied on 13 January 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 October 2008
Guarantee and fixed and floating charge
Delivered: 13 November 2008
Status: Satisfied on 13 January 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 April 2006
Debenture
Delivered: 28 April 2006
Status: Satisfied on 13 January 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 August 2004
Debenture
Delivered: 28 August 2004
Status: Satisfied on 5 August 2010
Persons entitled: Fortis Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
28 October 2002
Debenture
Delivered: 2 November 2002
Status: Satisfied on 5 May 2006
Persons entitled: Fortis Bank S.A./N.V. (The Security Trustee) as Agent and Security Trustee for Itself Andfortis Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
25 February 2000
Debenture
Delivered: 4 March 2000
Status: Satisfied on 27 January 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 January 2000
Debenture
Delivered: 8 January 2000
Status: Satisfied on 22 February 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…