Background WavePink WaveYellow Wave

M. R. MACHINE KNIVES LTD (06611498)

M. R. MACHINE KNIVES LTD (06611498) is an active UK company. incorporated on 4 June 2008. with registered office in Sheffield. The company operates in the Manufacturing sector, engaged in unknown sic code (25730) and 3 other business activities. M. R. MACHINE KNIVES LTD has been registered for 17 years. Current directors include SPARKS, Tavia Marie, WALKER, Joe.

Company Number
06611498
Status
active
Type
ltd
Incorporated
4 June 2008
Age
17 years
Address
Manor Drive, Sheffield, S25 3QU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25730)
Directors
SPARKS, Tavia Marie, WALKER, Joe
SIC Codes
25730, 25990, 28490, 46620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M. R. MACHINE KNIVES LTD

M. R. MACHINE KNIVES LTD is an active company incorporated on 4 June 2008 with the registered office located in Sheffield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25730) and 3 other business activities. M. R. MACHINE KNIVES LTD was registered 17 years ago.(SIC: 25730, 25990, 28490, 46620)

Status

active

Active since 17 years ago

Company No

06611498

LTD Company

Age

17 Years

Incorporated 4 June 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

Manor Drive Dinnington Sheffield, S25 3QU,

Previous Addresses

The Hart Shaw Building, Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU
From: 4 June 2008To: 21 January 2021
Timeline

23 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jun 08
Funding Round
Mar 10
Loan Secured
Mar 17
Loan Secured
Apr 17
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Loan Secured
Dec 20
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Joined
May 21
Director Left
Dec 21
Director Joined
Jun 22
Director Left
May 23
Director Joined
Jun 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Dec 23
Director Left
Jan 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

WALKER, Joe

Active
Dinnington, SheffieldS25 3QU
Secretary
Appointed 15 Jun 2023

SPARKS, Tavia Marie

Active
21-23 Wellington Street, LeedsLS1 4DL
Born November 1979
Director
Appointed 21 Nov 2023

WALKER, Joe

Active
Dinnington, SheffieldS25 3QU
Born September 1974
Director
Appointed 01 Jun 2023

BAILEY, Michael Geoffrey

Resigned
Dinnington, SheffieldS25 3QU
Secretary
Appointed 04 Jun 2008
Resigned 15 Jun 2023

BAILEY, Jack

Resigned
Manor Drive, SheffieldS25 3QU
Born April 1999
Director
Appointed 09 Dec 2020
Resigned 09 Jan 2024

BAILEY, Michael Geoffrey

Resigned
Dinnington, SheffieldS25 3QU
Born August 1971
Director
Appointed 04 Jun 2008
Resigned 07 Dec 2023

JONES, Robert Michael

Resigned
82 King Street, ManchesterM2 4WQ
Born November 1984
Director
Appointed 09 Dec 2020
Resigned 15 Nov 2023

LILBURN, Nick

Resigned
Dinnington, SheffieldS25 3QU
Born February 1963
Director
Appointed 14 May 2022
Resigned 06 May 2023

MCCULLOCH, Katherine Mary

Resigned
Manor Drive, SheffieldS25 3QU
Born July 1984
Director
Appointed 17 May 2021
Resigned 07 Dec 2021

RICCO B. V.

Resigned
Zuidkade, 2741 Ja Waddinxveen
Corporate director
Appointed 04 Jun 2008
Resigned 09 Dec 2020

Persons with significant control

3

1 Active
2 Ceased
Dinnington, SheffieldS25 3QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2020

Mr Michael Geoffrey Bailey

Ceased
Stoney Bank Drive, SheffieldS26 6SB
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Dec 2020

Ricco Ten Hove

Ceased
Zuidkade, Waddinxveen 2741
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 09 Dec 2020
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Small
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Accounts With Accounts Type Small
15 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
6 April 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 April 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
6 April 2021
MAMA
Resolution
6 April 2021
RESOLUTIONSResolutions
Memorandum Articles
1 April 2021
MAMA
Resolution
1 April 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 April 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 April 2021
SH10Notice of Particulars of Variation
Change Person Secretary Company With Change Date
2 March 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 January 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
28 June 2010
CH02Change of Corporate Director Details
Change Person Secretary Company With Change Date
28 June 2010
CH03Change of Secretary Details
Capital Allotment Shares
24 March 2010
SH01Allotment of Shares
Resolution
22 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 February 2010
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Legacy
5 May 2009
225Change of Accounting Reference Date
Incorporation Company
4 June 2008
NEWINCIncorporation