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

MICROBLADE LIMITED

3RD FLOOR. WESTFIELD HOUSE, 60 CHARTER ROW, SHEFFIELD, S1 3FZ,
Company Registration Number
01199818
Private Limited Company
In Administration

Company Overview

About Microblade Ltd
MICROBLADE LIMITED was founded on 1975-02-11 and has its registered office in Sheffield. The organisation's status is listed as "In Administration". Microblade Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MICROBLADE LIMITED
 
Legal Registered Office
3RD FLOOR. WESTFIELD HOUSE
60 CHARTER ROW
SHEFFIELD
S1 3FZ
Other companies in S9
 
Filing Information
Company Number 01199818
Company ID Number 01199818
Date formed 1975-02-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/03/2022
Account next due 27/03/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 21:27:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICROBLADE 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.
Companies with same name MICROBLADE LIMITED
The following companies were found which have the same name as MICROBLADE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MICROBLADE (HOLDINGS) LIMITED 7 SANDERSON STREET SHEFFIELD SOUTH YORKSHIRE S9 2UA Active Company formed on the 1985-08-16
MICROBLADE TAMPA, LLC 5575 S. SEMORAN BLVD ORLANDO FL 32822 Inactive Company formed on the 2016-06-16
MICROBLADE SUPPLIES LTD 13 LYNDHURST AVENUE DENTON MANCHESTER M34 2BF Active Company formed on the 2017-07-28
Microblade Girl, LLC 7138 Spring Linden Ct Colorado Springs CO 80927 Voluntarily Dissolved Company formed on the 2017-08-07
MICROBLADE SERVICES LTD 13 LYNDHURST AVENUE DENTON MANCHESTER M34 2BF Active - Proposal to Strike off Company formed on the 2017-08-09
Microbladex Corporation 5315 Applegarth Dr Burlington Ontario L7L 7E3 Dissolved Company formed on the 2017-09-09
MICROBLADEOLOGY, LLC 7014 13TH AVENUE, SUITE 202 Suffolk BROOKLYN NY 11228 Active Company formed on the 2017-09-11
MICROBLADE LLC California Unknown
MICROBLADE PENSACOLA LLC 3011 NORTH 23RD AVE MILTON FL 32583 Active Company formed on the 2019-01-25
MICROBLADE ST. PETE LLC 429 58TH AVE NE SAINT PETERSBURG FL 33703 Active Company formed on the 2019-10-22
MICROBLADE ARTISTRY LLC 2100 WEST LOOP S STE 900 HOUSTON TX 77027 Forfeited Company formed on the 2021-10-19
MICROBLADE FREEHOLD LLC 6775 WEST LOOMIS ROAD PO BOX 200 GREENDALE WISCONSIN 53129 Active Company formed on the 2023-11-23

Company Officers of MICROBLADE LIMITED

Current Directors
Officer Role Date Appointed
JARED MASTERS
Company Secretary 1997-10-20
CASH LAURENCE MASTERS
Director 2005-04-01
JARED MASTERS
Director 1997-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH J MASTERS
Director 1991-12-31 2013-02-16
TERENCE JOHN LEE
Director 2003-05-01 2006-05-21
DAVID JAMES FITZGERALD
Director 1992-01-13 2002-05-15
JON PATRICK KLAHR
Company Secretary 1991-12-31 1997-10-20
MARY JACQUELINE GREEN
Director 1991-12-31 1992-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JARED MASTERS SHEFFIELD INTERNATIONAL MACHINE KNIFE COMPANY LIMITED Company Secretary 2001-11-30 CURRENT 2001-09-19 Active - Proposal to Strike off
JARED MASTERS MICROBLADE (HOLDINGS) LIMITED Company Secretary 1997-10-20 CURRENT 1985-08-16 Active
CASH LAURENCE MASTERS SHEFFIELD INTERNATIONAL MACHINE KNIFE COMPANY LIMITED Director 2013-10-28 CURRENT 2001-09-19 Active - Proposal to Strike off
CASH LAURENCE MASTERS MICROBLADE (HOLDINGS) LIMITED Director 2005-04-01 CURRENT 1985-08-16 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
2024-04-22Notice of deemed approval of proposals
2024-02-28Statement of administrator's proposal
2024-01-25Appointment of an administrator
2024-01-24REGISTERED OFFICE CHANGED ON 24/01/24 FROM 7 Sanderson Street Sheffield South Yorkshire S9 2UA
2023-07-18CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2023-04-24REGISTRATION OF A CHARGE / CHARGE CODE 011998180014
2023-02-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2022-02-1131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11REGISTRATION OF A CHARGE / CHARGE CODE 011998180013
2022-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 011998180013
2021-11-16TM01APPOINTMENT TERMINATED, DIRECTOR EMMANUEL KAMBOURIS
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2021-02-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES
2020-07-16PSC07CESSATION OF EMMANUEL KAMBOURIS AS A PERSON OF SIGNIFICANT CONTROL
2020-06-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-03-16AA01Previous accounting period shortened from 28/03/19 TO 27/03/19
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JARED MASTERS
2020-03-04TM02Termination of appointment of Jared Masters on 2020-02-11
2019-12-16AA01Previous accounting period shortened from 29/03/19 TO 28/03/19
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES
2019-11-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMANUEL KAMBOURIS
2019-06-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of Memorandum and Articles of Association
2019-06-11SH08Change of share class name or designation
2019-05-30SH0117/05/19 STATEMENT OF CAPITAL GBP 11764
2019-05-30AP01DIRECTOR APPOINTED MR EMMANUEL KAMBOURIS
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES
2018-03-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-28AA01Previous accounting period shortened from 30/03/17 TO 29/03/17
2017-06-06CH01Director's details changed for Mr Jared Masters on 2017-06-03
2017-05-04CH03SECRETARY'S DETAILS CHNAGED FOR JARED T MASTERS on 2017-05-03
2017-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 6000
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-22AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-06-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2016-06-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 6000
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 6000
2015-01-02AR0131/12/14 ANNUAL RETURN FULL LIST
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 6000
2014-01-08AR0131/12/13 ANNUAL RETURN FULL LIST
2013-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MASTERS
2013-01-18AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-17CH03SECRETARY'S DETAILS CHNAGED FOR JARED T MASTERS on 2012-12-31
2013-01-17CH01Director's details changed for on
2012-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-02-15AR0131/12/11 ANNUAL RETURN FULL LIST
2011-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-05-04DISS40DISS40 (DISS40(SOAD))
2011-05-03AR0131/12/10 FULL LIST
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JARED T MASTERS / 19/09/2010
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CASH LAURENCE MASTERS / 19/09/2010
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH J MASTERS / 19/09/2010
2011-05-03CH03SECRETARY'S CHANGE OF PARTICULARS / JARED T MASTERS / 19/09/2010
2011-05-03AD02SAIL ADDRESS CHANGED FROM: C/O C/O HALLIWELLS LLP CITY PLAZA PINFOLD STREET SHEFFIELD SOUTH YORKSHIRE S1 2GU
2011-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2011 FROM SANDERSON STREET SHEFFIELD SOUTH YORKSHIRE S9 2UA
2011-05-03AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-04-26GAZ1FIRST GAZETTE
2010-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-01-26AR0131/12/09 FULL LIST
2009-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-10-05AD02SAIL ADDRESS CREATED
2009-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-01-12363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-09363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-07395PARTICULARS OF MORTGAGE/CHARGE
2007-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-24363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-31288bDIRECTOR RESIGNED
2006-02-09363sRETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2005-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-05-25288aNEW DIRECTOR APPOINTED
2004-12-29363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-01-08363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-16288aNEW DIRECTOR APPOINTED
2003-05-03395PARTICULARS OF MORTGAGE/CHARGE
2003-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-27363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-06-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-07288bDIRECTOR RESIGNED
2002-06-06288bDIRECTOR RESIGNED
2002-05-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-03-08363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-08395PARTICULARS OF MORTGAGE/CHARGE
2001-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-09363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-09-15395PARTICULARS OF MORTGAGE/CHARGE
2000-09-15395PARTICULARS OF MORTGAGE/CHARGE
2000-09-15395PARTICULARS OF MORTGAGE/CHARGE
1993-03-23Particulars of mortgage/charge
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MICROBLADE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-01-23
Proposal to Strike Off2011-04-26
Fines / Sanctions
No fines or sanctions have been issued against MICROBLADE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-03-07 Outstanding CLYDESDALE BANK PLC
DEBENTURE 1993-03-23 Outstanding MICROBLADE (HOLDINGS) LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MICROBLADE LIMITED

Intangible Assets
Patents
We have not found any records of MICROBLADE LIMITED registering or being granted any patents
Domain Names

MICROBLADE LIMITED owns 1 domain names.

simco.co.uk  

Trademarks
We have not found any records of MICROBLADE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICROBLADE 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as MICROBLADE LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where MICROBLADE 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 TypeProposal to Strike Off
Defending partyMICROBLADE LIMITEDEvent Date2011-04-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MICROBLADE 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 MICROBLADE 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.