Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLOW & SCRIMSHAW LIMITED
Company Information for

BLOW & SCRIMSHAW LIMITED

93 QUEEN STREET, SHEFFIELD, SOUTH YORKSHIRE, S1 1WF,
Company Registration Number
00805091
Private Limited Company
Liquidation

Company Overview

About Blow & Scrimshaw Ltd
BLOW & SCRIMSHAW LIMITED was founded on 1964-05-13 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". Blow & Scrimshaw Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BLOW & SCRIMSHAW LIMITED
 
Legal Registered Office
93 QUEEN STREET
SHEFFIELD
SOUTH YORKSHIRE
S1 1WF
Other companies in S1
 
Telephone01522 521319
 
Filing Information
Company Number 00805091
Company ID Number 00805091
Date formed 1964-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2010
Account next due 30/09/2012
Latest return 14/09/2011
Return next due 12/10/2012
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 06:45:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLOW & SCRIMSHAW LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLOW & SCRIMSHAW LIMITED

Current Directors
Officer Role Date Appointed
CHARLES HEATON
Director 1991-09-14
CHRISTINE HEATON
Director 1997-04-01
GARY LAMB
Director 1999-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID STEWART ATKIN
Director 2008-04-01 2012-03-15
TIMOTHY IAN INGRAM
Company Secretary 2010-03-01 2012-02-08
RICHARD SCRIMSHAW
Director 1991-09-14 2010-03-01
GARY PHILIP BRADLEY
Director 2009-03-01 2010-02-28
BARBARA FRANCES WINIFRED SMITH
Company Secretary 2005-03-01 2010-01-29
CHRISTINE HEATON
Company Secretary 1994-12-31 2005-03-01
KATHLEEN MARY KIMPTON
Company Secretary 1991-09-14 1994-12-31
KATHLEEN MARY KIMPTON
Director 1991-09-14 1994-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY LAMB GLOBAL INTERIOR PROJECTS LTD Director 2012-03-21 CURRENT 2012-03-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-18REST-CVLRestoration by order of court - previously in Creditors' Voluntary Liquidation
2014-03-16GAZ2Final Gazette dissolved via compulsory strike-off
2013-12-164.72Voluntary liquidation creditors final meeting
2013-06-194.68 Liquidators' statement of receipts and payments to 2013-04-16
2013-01-30MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2012-04-254.20Volunatary liquidation statement of affairs with form 4.19
2012-04-25600Appointment of a voluntary liquidator
2012-04-25LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2012-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/12 FROM Dixon House Dixon Way Lincoln LN6 7XN
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ATKIN
2012-02-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY TIMOTHY INGRAM
2011-09-15LATEST SOC15/09/11 STATEMENT OF CAPITAL;GBP 2000
2011-09-15AR0114/09/11 ANNUAL RETURN FULL LIST
2011-05-24AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR GARY PHILIP BRADLEY
2010-10-07AR0114/09/10 ANNUAL RETURN FULL LIST
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY LAMB / 14/09/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE HEATON / 14/09/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HEATON / 14/09/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEWART ATKIN / 14/09/2010
2010-09-08AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SCRIMSHAW
2010-03-11AP03Appointment of Mr Timothy Ian Ingram as company secretary
2010-02-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY BARBARA SMITH
2009-09-25363aReturn made up to 14/09/09; full list of members
2009-09-25288cDirector's change of particulars / richard scrimshaw / 01/09/2009
2009-05-21AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-11288aDIRECTOR APPOINTED MR GARY BRADLEY
2008-09-24363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-07-07AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-23288aDIRECTOR APPOINTED MR DAVID STEWART ATKIN
2007-09-20363aRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2007-09-20353LOCATION OF REGISTER OF MEMBERS
2007-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-09-27363aRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-09-27288cDIRECTOR'S PARTICULARS CHANGED
2006-09-27288cDIRECTOR'S PARTICULARS CHANGED
2006-09-27288cDIRECTOR'S PARTICULARS CHANGED
2006-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-29363sRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2005-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-15288bSECRETARY RESIGNED
2005-03-15288aNEW SECRETARY APPOINTED
2004-10-15363(287)REGISTERED OFFICE CHANGED ON 15/10/04
2004-10-15363sRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2004-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-23395PARTICULARS OF MORTGAGE/CHARGE
2003-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-11363sRETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS
2002-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-10-14363sRETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS
2001-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-10-01363sRETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS
2000-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-21363sRETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS
1999-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-21363sRETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS
1999-01-25288aNEW DIRECTOR APPOINTED
1999-01-2588(2)RAD 01/01/99--------- £ SI 320@1=320 £ IC 1680/2000
1998-10-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-10-07363sRETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS
1998-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-09-22363sRETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
3612 - Manufacture other office & shop furniture
4542 - Joinery installation


Licences & Regulatory approval
We could not find any licences issued to BLOW & SCRIMSHAW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-09-30
Notices to Creditors2012-11-30
Fines / Sanctions
No fines or sanctions have been issued against BLOW & SCRIMSHAW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2004-06-22 Satisfied YORKSHIRE BANK
LEGAL CHARGE 1990-10-08 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1990-07-02 Outstanding YORKSHIRE BANK PLC
Intangible Assets
Patents
We have not found any records of BLOW & SCRIMSHAW LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BLOW & SCRIMSHAW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLOW & SCRIMSHAW LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (3612 - Manufacture other office & shop furniture) as BLOW & SCRIMSHAW LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BLOW & SCRIMSHAW LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyBLOW & SCRIMSHAW LIMITEDEvent Date
Notice is hereby given, as required by Rule 4.126(1) of the Insolvency Rules 1986 (as amended) and Section 106(2) of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the Company are to be held. The Meetings will be held at the offices of 93 Queen Street, Sheffield S1 1WF on 5 December 2013 at 10.00 am (Members) and 10.15 am (Creditors). Creditors who wish to vote at the meeting must ensure their proxies, and any hitherto unlodged proofs, are lodged at The P&A Partnership, 93 Queen Street, Sheffield S1 1WF by no later than 12.00 noon on the business day prior to the Meeting. Andrew Philip Wood (IP number 9148) and Gareth David Rusling (IP number 9481) of The P&A Partnership, 93 Queen Street, Sheffield S1 1WF were appointed as Joint Liquidators of the Company on 17 April 2012. The Companys registered office is 93 Queen Street, Sheffield S1 1WF and the Companys principal trading address was Dixon House, Dixon Way, Lincoln LN6 7XN.
 
Initiating party Event TypeNotices to Creditors
Defending partyBLOW & SCRIMSHAW LIMITEDEvent Date
Notice is hereby given that Creditors of the Company are required to prove their debts. Creditors must send their full names and addresses (and those of their Solicitors, if any) together with full particulars of their debts or claims to the Joint Liquidators at The P&A Partnership, 93 Queen Street, Sheffield S1 1WF by 28 December 2012. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Andrew Philip Wood (IP number 9148) and Gareth David Rusling (IP number 9481) of The P&A Partnership, 93 Queen Street, Sheffield S1 1WF were appointed as Joint Liquidators of the Company on 17 April 2012. The Companys registered office is 93 Queen Street, Sheffield S1 1WF and the Companys principal trading address was Dixon House, Dixon Way, Lincoln LN6 7XN.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLOW & SCRIMSHAW LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLOW & SCRIMSHAW LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.