Background WavePink WaveYellow Wave

FORMERTON SHEET SALES LIMITED (01767482)

FORMERTON SHEET SALES LIMITED (01767482) is an active UK company. incorporated on 4 November 1983. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FORMERTON SHEET SALES LIMITED has been registered for 42 years. Current directors include JACKSON, Ian, WATKINS, Andrew.

Company Number
01767482
Status
active
Type
ltd
Incorporated
4 November 1983
Age
42 years
Address
Adsetts House 16 Europa View, Sheffield, S9 1XH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JACKSON, Ian, WATKINS, Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORMERTON SHEET SALES LIMITED

FORMERTON SHEET SALES LIMITED is an active company incorporated on 4 November 1983 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FORMERTON SHEET SALES LIMITED was registered 42 years ago.(SIC: 99999)

Status

active

Active since 42 years ago

Company No

01767482

LTD Company

Age

42 Years

Incorporated 4 November 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

Adsetts House 16 Europa View Sheffield Business Park Sheffield, S9 1XH,

Previous Addresses

Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW
From: 4 November 1983To: 5 July 2018
Timeline

11 key events • 1983 - 2021

Funding Officers Ownership
Company Founded
Nov 83
Director Joined
Nov 11
Director Left
Dec 11
Director Left
Jan 12
Director Left
Apr 14
Director Joined
Apr 14
Loan Cleared
Apr 14
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Apr 21
Director Joined
Apr 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

JACKSON, Ian

Active
16 Europa View, SheffieldS9 1XH
Born May 1979
Director
Appointed 31 Mar 2014

WATKINS, Andrew

Active
16 Europa View, SheffieldS9 1XH
Born July 1974
Director
Appointed 31 Mar 2021

BUSHBY, Keith

Resigned
39 Cardinal Way, SouthamptonSO31 6RT
Secretary
Appointed N/A
Resigned 06 Mar 2000

DOSANJH, Kulbinder Kaur

Resigned
Eastbourne Terrace, LondonW2 6LG
Secretary
Appointed 18 Oct 2019
Resigned 31 Mar 2021

MONRO, Richard Charles

Resigned
16 Europa View, SheffieldS9 1XH
Secretary
Appointed 01 Oct 2004
Resigned 18 Oct 2019

SWYNNERTON, John Ralph

Resigned
30 Bents Road, SheffieldS11 9RJ
Secretary
Appointed 06 Mar 2000
Resigned 01 Oct 2004

BOW, Christopher John

Resigned
3 Sternes Way, StaplefordCB2 5DA
Born October 1953
Director
Appointed 06 Mar 2000
Resigned 31 Mar 2014

CHIVERS, Michael John

Resigned
17 Europa View, SheffieldS9 1XH
Born October 1952
Director
Appointed 06 Mar 2000
Resigned 31 Dec 2011

DAVIES, Gareth Wyn

Resigned
17 Europa View, SheffieldS9 1XH
Born February 1964
Director
Appointed 01 Aug 2002
Resigned 30 Nov 2011

DOSANJH, Kulbinder Kaur

Resigned
Eastbourne Terrace, LondonW2 6LG
Born November 1972
Director
Appointed 18 Oct 2019
Resigned 31 Mar 2021

FORD, Michael Maurice

Resigned
38 Ennel Copse, SouthamptonSO52 9LB
Born June 1947
Director
Appointed N/A
Resigned 06 Mar 2000

FORD, Peter Terry

Resigned
Evergreen, SalisburySP5 2AZ
Born August 1943
Director
Appointed N/A
Resigned 06 Mar 2000

FORRESTER, William Wilson

Resigned
Coombs Hay, BakewellDE45 1GD
Born July 1940
Director
Appointed 06 Mar 2000
Resigned 31 Dec 2001

HALLMAN, Raymond Philip

Resigned
Lerryn, RomseySO51 7NW
Born May 1947
Director
Appointed N/A
Resigned 06 Mar 2000

HAMMERTON, Malcolm Walter

Resigned
Andaman House Bourne Road, SouthamptonSO40 7GR
Born May 1943
Director
Appointed N/A
Resigned 06 Mar 2000

MONRO, Richard Charles

Resigned
16 Europa View, SheffieldS9 1XH
Born April 1958
Director
Appointed 02 Nov 2011
Resigned 18 Oct 2019

PRUST, Francis Charles

Resigned
Peverill, CollinghamLS22 5JP
Born November 1944
Director
Appointed 06 Mar 2000
Resigned 15 Oct 2002

WILLIAMS, David

Resigned
48 Wood Lane, RotherhamS66 1JX
Born November 1950
Director
Appointed 31 Dec 2001
Resigned 30 Jun 2008

Persons with significant control

1

16 Europa View, SheffieldS9 1XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 April 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 July 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2018
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
10 July 2018
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
5 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Dormant
10 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Dormant
30 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 April 2014
MR04Satisfaction of Charge
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Dormant
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Dormant
21 June 2012
AAAnnual Accounts
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Dormant
26 July 2011
AAAnnual Accounts
Resolution
13 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Dormant
22 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Change Sail Address Company With Old Address
28 October 2009
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
28 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
14 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
22 July 2009
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 August 2008
AAAnnual Accounts
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
18 October 2007
353353
Legacy
4 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
9 August 2007
AAAnnual Accounts
Legacy
4 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
18 August 2006
AAAnnual Accounts
Legacy
13 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
26 July 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 October 2004
AAAnnual Accounts
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2003
AAAnnual Accounts
Legacy
10 October 2003
363aAnnual Return
Legacy
27 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Legacy
11 October 2002
363aAnnual Return
Legacy
30 August 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
15 August 2002
AUDAUD
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
29 October 2001
363aAnnual Return
Legacy
19 December 2000
225Change of Accounting Reference Date
Legacy
1 November 2000
363aAnnual Return
Auditors Resignation Company
19 October 2000
AUDAUD
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
288bResignation of Director or Secretary
Legacy
13 March 2000
288bResignation of Director or Secretary
Legacy
13 March 2000
288bResignation of Director or Secretary
Legacy
13 March 2000
288bResignation of Director or Secretary
Legacy
13 March 2000
288bResignation of Director or Secretary
Legacy
13 March 2000
287Change of Registered Office
Legacy
13 March 2000
225Change of Accounting Reference Date
Legacy
16 February 2000
403aParticulars of Charge Subject to s859A
Legacy
8 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1999
AAAnnual Accounts
Legacy
12 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1998
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 1997
AAAnnual Accounts
Legacy
13 October 1997
363sAnnual Return (shuttle)
Legacy
14 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Legacy
4 October 1995
363sAnnual Return (shuttle)
Legacy
13 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1994
AAAnnual Accounts
Accounts With Accounts Type Full
14 December 1993
AAAnnual Accounts
Legacy
12 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1993
AAAnnual Accounts
Legacy
8 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1992
AAAnnual Accounts
Legacy
7 November 1991
363b363b
Accounts With Accounts Type Small
10 February 1991
AAAnnual Accounts
Legacy
10 February 1991
363aAnnual Return
Accounts With Accounts Type Full
18 January 1990
AAAnnual Accounts
Legacy
18 January 1990
363363
Accounts With Accounts Type Small
9 March 1989
AAAnnual Accounts
Legacy
9 March 1989
363363
Accounts With Accounts Type Small
21 April 1988
AAAnnual Accounts
Legacy
21 April 1988
363363
Accounts With Accounts Type Small
11 March 1987
AAAnnual Accounts
Legacy
11 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 August 1986
395Particulars of Mortgage or Charge
Legacy
7 August 1986
395Particulars of Mortgage or Charge
Legacy
12 June 1986
363363
Accounts With Accounts Type Small
19 May 1986
AAAnnual Accounts
Legacy
14 February 1984
47b47b
Incorporation Company
4 November 1983
NEWINCIncorporation