SHERIDAN FABRICATIONS LIMITED
INDUSTRIAL ESTATE NORMANTON

Hellopages » West Yorkshire » Wakefield » WF6 1TD

Company number 03134076
Status Active
Incorporation Date 5 December 1995
Company Type Private Limited Company
Address NEW SHERIDAN HOUSE, DON PEDRO AVENUE NORMANTON, INDUSTRIAL ESTATE NORMANTON, WEST YORKSHIRE, WF6 1TD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Ms Karen Louise Brown as a secretary on 8 February 2016. The most likely internet sites of SHERIDAN FABRICATIONS LIMITED are www.sheridanfabrications.co.uk, and www.sheridan-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Sheridan Fabrications Limited is a Private Limited Company. The company registration number is 03134076. Sheridan Fabrications Limited has been working since 05 December 1995. The present status of the company is Active. The registered address of Sheridan Fabrications Limited is New Sheridan House Don Pedro Avenue Normanton Industrial Estate Normanton West Yorkshire Wf6 1td. . BROWN, Karen Louise is a Secretary of the company. BLACKBURN, John Nathan is a Director of the company. Secretary BLACKBURN, John Nathan has been resigned. Secretary BREAKWELL, Simon Anthony has been resigned. Secretary GARNER, Rachel Ann has been resigned. Secretary JONES, Kevin Andrew has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BREAKWELL, Anthony has been resigned. Director GRANDISON, Thomas James has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BROWN, Karen Louise
Appointed Date: 08 February 2016

Director
BLACKBURN, John Nathan
Appointed Date: 15 December 1995
58 years old

Resigned Directors

Secretary
BLACKBURN, John Nathan
Resigned: 31 December 2002
Appointed Date: 15 December 1995

Secretary
BREAKWELL, Simon Anthony
Resigned: 28 February 2006
Appointed Date: 01 January 2003

Secretary
GARNER, Rachel Ann
Resigned: 08 February 2016
Appointed Date: 09 March 2012

Secretary
JONES, Kevin Andrew
Resigned: 09 March 2012
Appointed Date: 15 May 2006

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 15 December 1995
Appointed Date: 05 December 1995

Director
BREAKWELL, Anthony
Resigned: 12 December 2007
Appointed Date: 01 January 1998
75 years old

Director
GRANDISON, Thomas James
Resigned: 12 April 2007
Appointed Date: 15 December 1995
57 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 15 December 1995
Appointed Date: 05 December 1995

Persons With Significant Control

Mr John Nathan Blackburn
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

SHERIDAN FABRICATIONS LIMITED Events

04 Jan 2017
Confirmation statement made on 5 December 2016 with updates
09 Oct 2016
Full accounts made up to 31 December 2015
18 Feb 2016
Appointment of Ms Karen Louise Brown as a secretary on 8 February 2016
17 Feb 2016
Termination of appointment of Rachel Ann Garner as a secretary on 8 February 2016
18 Jan 2016
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 96

...
... and 72 more events
03 Jan 1996
Secretary resigned
03 Jan 1996
Director resigned
03 Jan 1996
Registered office changed on 03/01/96 from: 12 york place leeds LS1 2DS
22 Dec 1995
Company name changed neonflame LIMITED\certificate issued on 27/12/95
05 Dec 1995
Incorporation

SHERIDAN FABRICATIONS LIMITED Charges

13 February 2007
Debenture
Delivered: 22 February 2007
Status: Satisfied on 30 September 2011
Persons entitled: Partnership Investment Small Loans Fund L.P.
Description: Fixed and floating charges over the undertaking and all…
29 July 2005
Guarantee & debenture
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 February 2000
Guarantee & debenture
Delivered: 25 February 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
23 March 1998
Legal charge
Delivered: 27 March 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Jarose house ouzlewell green lofthouse wakefield west…
17 January 1996
Debenture
Delivered: 24 January 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…