Company NameSheffield Fire Protection Limited
DirectorJohn Patrick McKeown
Company StatusActive
Company Number02520829
CategoryPrivate Limited Company
Incorporation Date11 July 1990(33 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Patrick McKeown
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address300 Bawtry Road
Wickersley
Rotherham
South Yorkshire
S66 1JJ
Director NameMr Patrick Brendon McKeown
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(1 year after company formation)
Appointment Duration11 years, 8 months (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressThorn House
Blyth Road
Ranskill
Nottinghamshire
DN22 8LR
Secretary NameMr Patrick Brendon McKeown
NationalityBritish
StatusResigned
Appointed11 July 1991(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address88 Meadow Hall Road
Kimberworth
Rotherham
South Yorkshire
S61 2JN
Director NameJean Elizabeth McKeown
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(3 years, 9 months after company formation)
Appointment Duration15 years (resigned 27 April 2009)
RoleAdministrator
Correspondence AddressThorn House
Blyth Road
Ranskill
Nottinghamshire
DN22 8LR
Secretary NameJean Elizabeth McKeown
NationalityBritish
StatusResigned
Appointed01 July 1995(4 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 28 April 2009)
RoleCompany Director
Correspondence AddressThorn House
Blyth Road
Ranskill
Nottinghamshire
DN22 8LR

Location

Registered AddressMulholland & Co The Old Bakery 3a King Street
Delph
Saddleworth
Gb
OL3 5DL
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth£327,153
Cash£54,554
Current Liabilities£2,431

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 1 week from now)

Charges

22 May 1996Delivered on: 3 June 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding

Filing History

30 August 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
30 August 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
28 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
31 August 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
25 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
26 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
16 July 2020Registered office address changed from Mulholland Spence 69 Milnrow Road Shaw Oldham OL2 8AL to Mulholland & Co the Old Bakery 3a King Street Delph Saddleworth Gb OL3 5DL on 16 July 2020 (1 page)
28 August 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
29 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
18 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
4 September 2017Confirmation statement made on 26 August 2017 with updates (5 pages)
4 September 2017Confirmation statement made on 26 August 2017 with updates (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
2 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(3 pages)
26 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(3 pages)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(3 pages)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(3 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(3 pages)
18 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(3 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
18 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Director's details changed for Mr John Patrick Mckeown on 30 September 2012 (2 pages)
18 July 2013Director's details changed for Mr John Patrick Mckeown on 30 September 2012 (2 pages)
18 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
4 July 2013Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 4 July 2013 (1 page)
4 July 2013Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 4 July 2013 (1 page)
4 July 2013Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 4 July 2013 (1 page)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
21 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 September 2010Director's details changed for Mr John Patrick Mckeown on 11 July 2010 (2 pages)
27 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (3 pages)
27 September 2010Director's details changed for Mr John Patrick Mckeown on 11 July 2010 (2 pages)
27 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (3 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 July 2009Appointment terminated secretary jean mckeown (1 page)
23 July 2009Appointment terminated secretary jean mckeown (1 page)
13 July 2009Return made up to 11/07/09; full list of members (3 pages)
13 July 2009Return made up to 11/07/09; full list of members (3 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 April 2009Appointment terminated director jean mckeown (1 page)
27 April 2009Appointment terminated director jean mckeown (1 page)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
11 July 2008Return made up to 11/07/08; full list of members (4 pages)
11 July 2008Return made up to 11/07/08; full list of members (4 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
25 July 2007Return made up to 11/07/07; full list of members (2 pages)
25 July 2007Return made up to 11/07/07; full list of members (2 pages)
26 July 2006Return made up to 11/07/06; full list of members (2 pages)
26 July 2006Registered office changed on 26/07/06 from: old linen court 83-85 shambles street sheffield south yorkshire S70 2SB (1 page)
26 July 2006Registered office changed on 26/07/06 from: old linen court 83-85 shambles street sheffield south yorkshire S70 2SB (1 page)
26 July 2006Return made up to 11/07/06; full list of members (2 pages)
20 June 2006Total exemption small company accounts made up to 30 September 2005 (10 pages)
20 June 2006Total exemption small company accounts made up to 30 September 2005 (10 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 July 2005Return made up to 11/07/05; full list of members (3 pages)
21 July 2005Return made up to 11/07/05; full list of members (3 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
29 July 2004Return made up to 11/07/04; full list of members (7 pages)
29 July 2004Return made up to 11/07/04; full list of members (7 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
23 July 2003Return made up to 11/07/03; full list of members (7 pages)
23 July 2003Return made up to 11/07/03; full list of members (7 pages)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
29 July 2002Director's particulars changed (1 page)
29 July 2002Secretary's particulars changed;director's particulars changed (1 page)
29 July 2002Secretary's particulars changed;director's particulars changed (1 page)
29 July 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2002Director's particulars changed (1 page)
29 July 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2001Return made up to 11/07/01; full list of members (7 pages)
24 July 2001Return made up to 11/07/01; full list of members (7 pages)
29 December 2000Accounts for a small company made up to 30 September 2000 (7 pages)
29 December 2000Accounts for a small company made up to 30 September 2000 (7 pages)
25 July 2000Return made up to 11/07/00; full list of members (7 pages)
25 July 2000Return made up to 11/07/00; full list of members (7 pages)
20 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
20 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
28 July 1999Return made up to 11/07/99; no change of members (4 pages)
28 July 1999Return made up to 11/07/99; no change of members (4 pages)
8 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
8 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
10 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
10 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
30 December 1997Registered office changed on 30/12/97 from: morrell court 41 morrell street maltby rotherham south yorkshire S66 7LJ (2 pages)
30 December 1997Registered office changed on 30/12/97 from: morrell court 41 morrell street maltby rotherham south yorkshire S66 7LJ (2 pages)
4 July 1997Return made up to 11/07/97; full list of members
  • 363(287) ‐ Registered office changed on 04/07/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 1997Return made up to 11/07/97; full list of members
  • 363(287) ‐ Registered office changed on 04/07/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 1997Accounts for a small company made up to 30 September 1996 (7 pages)
30 January 1997Accounts for a small company made up to 30 September 1996 (7 pages)
3 October 1996Registered office changed on 03/10/96 from: morrell court 41 morrell street maltby rotherham south yorkshire S66 7LJ (1 page)
3 October 1996Registered office changed on 03/10/96 from: morrell court 41 morrell street maltby rotherham south yorkshire S66 7LJ (1 page)
30 July 1996Registered office changed on 30/07/96 from: the crown building 41 morrell street maltby rotherham S66 7LJ (1 page)
30 July 1996Registered office changed on 30/07/96 from: the crown building 41 morrell street maltby rotherham S66 7LJ (1 page)
19 July 1996Return made up to 11/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/07/96
(6 pages)
19 July 1996Return made up to 11/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/07/96
(6 pages)
3 June 1996Particulars of mortgage/charge (3 pages)
3 June 1996Particulars of mortgage/charge (3 pages)
11 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
11 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
24 July 1995Secretary resigned;new secretary appointed (2 pages)
24 July 1995Return made up to 11/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 1995Return made up to 11/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 1995Secretary resigned;new secretary appointed (2 pages)
15 August 1994Return made up to 11/07/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 August 1994Return made up to 11/07/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 July 1994New director appointed (2 pages)
14 July 1994New director appointed (2 pages)
22 July 1992Return made up to 11/07/92; full list of members (5 pages)
22 July 1992Return made up to 11/07/92; full list of members (5 pages)
19 May 1992S-div 09/04/92 (1 page)
19 May 1992Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
19 May 1992S-div 09/04/92 (1 page)
19 May 1992Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
3 February 1992Return made up to 11/07/91; full list of members (4 pages)
3 February 1992Return made up to 11/07/91; full list of members (4 pages)
3 October 1990Company name changed\certificate issued on 03/10/90 (2 pages)
3 October 1990Company name changed\certificate issued on 03/10/90 (2 pages)
27 September 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
27 September 1990Nc inc already adjusted 17/09/90 (1 page)
27 September 1990Memorandum and Articles of Association (9 pages)
27 September 1990Nc inc already adjusted 17/09/90 (1 page)
27 September 1990Memorandum and Articles of Association (9 pages)
27 September 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
11 July 1990Incorporation (12 pages)
11 July 1990Incorporation (12 pages)