Company NameSheffield Chamber Of Commerce And Industry
Company StatusActive
Company Number00064569
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 4 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Alexis John Krachai
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2018(116 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Banner Centre 620 Attercliffe Road
Sheffield
South Yorkshire
S9 3QS
Director NameMrs Karen Susan Mosley
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2019(117 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohn Banner Centre 620 Attercliffe Road
Sheffield
South Yorkshire
S9 3QS
Director NameMs Emma Louise Marshall
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(119 years, 3 months after company formation)
Appointment Duration3 years
RoleConsultant
Country of ResidenceEngland
Correspondence AddressJohn Banner Centre 620 Attercliffe Road
Sheffield
South Yorkshire
S9 3QS
Director NameMr Wan Loi Cheung
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(119 years, 3 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohn Banner Centre 620 Attercliffe Road
Sheffield
South Yorkshire
S9 3QS
Director NameMs Faaiza Ramji
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityCanadian
StatusCurrent
Appointed01 March 2021(119 years, 3 months after company formation)
Appointment Duration3 years
RoleFounder & Director
Country of ResidenceCanada
Correspondence AddressJohn Banner Centre 620 Attercliffe Road
Sheffield
South Yorkshire
S9 3QS
Director NameMr Martin James Claude McKervey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed01 March 2021(119 years, 3 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohn Banner Centre 620 Attercliffe Road
Sheffield
South Yorkshire
S9 3QS
Director NameMr Daniel Craig Kirkland
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(119 years, 3 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohn Banner Centre 620 Attercliffe Road
Sheffield
South Yorkshire
S9 3QS
Director NameMrs Louisa Jane Walker
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(120 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressJohn Banner Centre 620 Attercliffe Road
Sheffield
South Yorkshire
S9 3QS
Secretary NameMs Jenna Selwood
StatusCurrent
Appointed14 November 2022(121 years after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence AddressJohn Banner Centre 620 Attercliffe Road
Sheffield
South Yorkshire
S9 3QS
Director NameSir William Norman Adsetts
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(90 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 October 1993)
RoleCompany Director
Correspondence Address28 Endcliffe Hall Avenue
Sheffield
South Yorkshire
S10 3EL
Director NameMr Brian Dennison Armatys
Date of BirthMay 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(90 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 April 1994)
RoleSolicitor - Retired
Correspondence Address94 Westbourne Road
Sheffield
South Yorkshire
S10 2QT
Secretary NameDavid Anthony Kneen
NationalityBritish
StatusResigned
Appointed04 June 1992(90 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 August 1998)
RoleCompany Director
Correspondence Address124 Marlcliffe Road
Sheffield
South Yorkshire
S6 4AJ
Director NamePaul Anthony Lawrence Gilmartin
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(91 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 October 1993)
RoleManaging Director
Correspondence AddressHomewood 11 Endcliffe Hall Avenue
Sheffield
South Yorkshire
S10 3EL
Director NameMr Hugh David Facey
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(91 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 October 1993)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressClifford House
Ecclesall Road South
Sheffield
S11 9PX
Director NameKeith Daniels
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(91 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 September 1997)
RoleChartered Accountant
Correspondence Address25 Haugh Lane
Sheffield
South Yorkshire
S11 9SA
Director NameMr Howard Eric Culley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(91 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 October 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEastwood House
Church Bank, Hathersage
Hope Valley
Derbyshire
S32 1AJ
Director NameMr Peter Charles Cornick
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(91 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 October 1993)
RoleCompany Director
Correspondence AddressMoorgate House 2 Cavendish Avenue
Sheffield
South Yorkshire
S17 3NJ
Director NameJohn Michael Corner
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(91 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 October 1993)
RoleMd Public Relations Company
Correspondence Address11 Winchester Crescent
Sheffield
South Yorkshire
S10 4ED
Director NameAlan Maxwell Bamford
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(91 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 April 1995)
RoleCompany Director
Correspondence AddressStonecroft 53 Vicarage Lane
Dore
Sheffield
South Yorkshire
S17 3GX
Director NameDuncan Cowie
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(91 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 October 1993)
RoleManaging Director/Hotelier
Correspondence Address15 Glade Croft
Gleadless
Sheffield
South Yorkshire
S12 2UZ
Director NameValerie Ann Catterall
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(91 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressBala Dreen 2 Wesley Place
South Anston
Sheffield
South Yorkshire
S31 7DZ
Director NameMr Peter Brindley
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(91 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 April 1994)
RoleManager Property & Administrat
Country of ResidenceUnited Kingdom
Correspondence Address178 Bawtry Road
Doncaster
South Yorkshire
DN4 7BU
Director NameJohn Michael Corner
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(93 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 September 2000)
RoleMd Public Relations Company
Correspondence Address11 Winchester Crescent
Sheffield
South Yorkshire
S10 4ED
Director NameMr Richard Anthony Frost
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(95 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSnaithing Spring
3 Grange Cliff Close
Millhouses Lane
South Yorkshire
S11 9JE
Secretary NameMichael Charles Roe
NationalityBritish
StatusResigned
Appointed26 August 1998(96 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 December 2004)
RoleCompany Director
Correspondence Address24 Belford Close
Bramley
Rotherham
South Yorkshire
S66 3YS
Director NameSteven Charles Beeley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(96 years, 9 months after company formation)
Appointment Duration3 years (resigned 24 September 2001)
RoleChief Executive
Correspondence Address7 Gladstone Road
Ranmoor
Sheffield
S10 3GT
Secretary NameMr Stephen Edward Mitchell
NationalityBritish
StatusResigned
Appointed13 December 2004(103 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Lord Haddon Road
Ilkeston
Derbyshire
DE7 8AW
Director NameMr Hermann Beck
Date of BirthNovember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed18 September 2006(104 years, 10 months after company formation)
Appointment Duration4 years (resigned 12 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivelin Filter Cottage
Manchester Road
Sheffield
S6 5SP
Director NameMrs Christine Janet Booth
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(105 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 October 2010)
RolePro Vice-Chancellor Of Uni
Country of ResidenceUnited Kingdom
Correspondence Address42 Meadow Bank Avenue
Sheffield
South Yorkshire
S7 1PB
Secretary NameMr James Andrew Douglas Bullock
StatusResigned
Appointed07 June 2010(108 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 July 2012)
RoleCompany Director
Correspondence AddressAlbion House
Savile Street
Sheffield
S Yorkshire
S4 7UD
Director NameMr David Malcolm Child
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(108 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbion House
Savile Street
Sheffield
S Yorkshire
S4 7UD
Secretary NameMr Matthew Robert Ainsworth
StatusResigned
Appointed08 October 2012(110 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 December 2015)
RoleCompany Director
Correspondence AddressAlbion House
Savile Street
Sheffield
S Yorkshire
S4 7UD
Director NameMr Simon Luke Bladen
Date of BirthDecember 1982 (Born 41 years ago)
NationalityEnglish
StatusResigned
Appointed28 October 2013(111 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 October 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPegasus House 463a Glossop Road
Sheffield
South Yorkshire
S10 2QD
Secretary NameMr Ian Brown
StatusResigned
Appointed11 December 2015(114 years after company formation)
Appointment Duration5 years, 2 months (resigned 23 February 2021)
RoleCompany Director
Correspondence AddressJohn Banner Centre 620 Attercliffe Road
Sheffield
South Yorkshire
S9 3QS
Director NameMrs Victoria Mary Brown
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2018(116 years, 11 months after company formation)
Appointment Duration4 years (resigned 14 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohn Banner Centre 620 Attercliffe Road
Sheffield
South Yorkshire
S9 3QS
Director NameMr James Berry
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(119 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 February 2024)
RolePartner
Country of ResidenceEngland
Correspondence AddressJohn Banner Centre 620 Attercliffe Road
Sheffield
South Yorkshire
S9 3QS

Contact

Websitewww.scci.org.uk/
Telephone0114 2018888
Telephone regionSheffield

Location

Registered AddressJohn Banner Centre
620 Attercliffe Road
Sheffield
South Yorkshire
S9 3QS
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£1,896,253
Net Worth£126,200
Cash£82,520
Current Liabilities£716,908

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return4 June 2023 (9 months, 4 weeks ago)
Next Return Due18 June 2024 (2 months, 3 weeks from now)

Charges

11 September 2012Delivered on: 12 September 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 December 2023Accounts for a small company made up to 31 March 2023 (10 pages)
7 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
20 December 2022Termination of appointment of James Needham as a director on 13 December 2022 (1 page)
25 November 2022Termination of appointment of Victoria Mary Brown as a director on 14 November 2022 (1 page)
24 November 2022Appointment of Mrs Louisa Jane Walker as a director on 1 November 2022 (2 pages)
24 November 2022Appointment of Ms Jenna Selwood as a secretary on 14 November 2022 (2 pages)
21 November 2022Accounts for a small company made up to 31 March 2022 (10 pages)
13 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
6 June 2022Appointment of Ms Emma Louise Marshall as a director on 1 March 2021 (2 pages)
6 June 2022Appointment of Mr Wan Loi Cheung as a director on 1 March 2021 (2 pages)
15 December 2021Appointment of Mr Daniel Craig Kirkland as a director on 1 March 2021 (2 pages)
15 December 2021Termination of appointment of Matthew George Jackson as a director on 15 November 2021 (1 page)
15 December 2021Appointment of Mr James Berry as a director on 1 March 2021 (2 pages)
15 December 2021Appointment of Mr Martin James Claude Mckervey as a director on 1 March 2021 (2 pages)
15 December 2021Appointment of Ms Faaiza Ramji as a director on 1 March 2021 (2 pages)
30 November 2021Accounts for a small company made up to 31 March 2021 (11 pages)
11 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
21 April 2021Termination of appointment of Stephen Paul Manley as a director on 22 September 2020 (1 page)
21 April 2021Termination of appointment of Ian Brown as a secretary on 23 February 2021 (1 page)
8 March 2021Accounts for a small company made up to 31 March 2020 (12 pages)
10 December 2020Memorandum and Articles of Association (20 pages)
10 December 2020Resolutions
  • RES13 ‐ Extend the tem of all existing officers 23/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 December 2020Resolutions
  • RES13 ‐ Co business 23/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 December 2020Memorandum and Articles of Association (20 pages)
23 June 2020Registered office address changed from Albion House Savile Street Sheffield S Yorkshire S4 7UD to John Banner Centre 620 Attercliffe Road Sheffield South Yorkshire S9 3QS on 23 June 2020 (1 page)
11 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
17 March 2020Termination of appointment of Stella Steele as a director on 5 March 2020 (1 page)
24 January 2020Termination of appointment of Richard Kersey Wright as a director on 21 January 2020 (1 page)
24 January 2020Appointment of Mrs Stella Steele as a director on 21 January 2020 (2 pages)
12 November 2019Appointment of Mrs Karen Susan Mosley as a director on 21 October 2019 (2 pages)
7 November 2019Termination of appointment of Simon Luke Bladen as a director on 21 October 2019 (1 page)
7 November 2019Appointment of Mr James Needham as a director on 21 October 2019 (2 pages)
3 October 2019Accounts for a small company made up to 31 March 2019 (27 pages)
6 September 2019Termination of appointment of Brenda Jordan as a director on 31 August 2019 (1 page)
6 September 2019Termination of appointment of John Trevor Saxelby Hayward as a director on 2 September 2019 (1 page)
4 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
26 February 2019Director's details changed for Mr Alexis John Krachai on 25 February 2019 (2 pages)
4 December 2018Appointment of Mr Alexis John Krachai as a director on 6 November 2018 (2 pages)
4 December 2018Appointment of Mrs Victoria Mary Brown as a director on 6 November 2018 (2 pages)
1 November 2018Accounts for a small company made up to 31 March 2018 (27 pages)
23 October 2018Termination of appointment of Darren Pearce as a director on 22 October 2018 (1 page)
23 October 2018Termination of appointment of Jillian Susanne Thomas as a director on 22 October 2018 (1 page)
11 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
29 May 2018Director's details changed for Mr Richard Wright on 29 May 2018 (2 pages)
17 October 2017Full accounts made up to 31 March 2017 (26 pages)
17 October 2017Appointment of Mr Matthew George Jackson as a director on 16 October 2017 (2 pages)
17 October 2017Full accounts made up to 31 March 2017 (26 pages)
17 October 2017Appointment of Mr Matthew George Jackson as a director on 16 October 2017 (2 pages)
5 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
18 October 2016Appointment of Mr Stephen Paul Manley as a director on 3 October 2016 (2 pages)
18 October 2016Appointment of Mr Stephen Paul Manley as a director on 3 October 2016 (2 pages)
18 October 2016Termination of appointment of David Malcom Thurkettle as a director on 3 October 2016 (1 page)
18 October 2016Termination of appointment of David Malcom Thurkettle as a director on 3 October 2016 (1 page)
22 September 2016Full accounts made up to 31 March 2016
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 06/10/2016
(28 pages)
22 September 2016Full accounts made up to 31 March 2016
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 06/10/2016
(28 pages)
1 July 2016Annual return made up to 4 June 2016 no member list (6 pages)
1 July 2016Annual return made up to 4 June 2016 no member list (6 pages)
24 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
24 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
26 January 2016Appointment of Mr John Trevor Saxelby Hayward as a director on 11 December 2015 (2 pages)
26 January 2016Appointment of Mr John Trevor Saxelby Hayward as a director on 11 December 2015 (2 pages)
17 December 2015Appointment of Mr Ian Brown as a secretary on 11 December 2015 (2 pages)
17 December 2015Appointment of Mr Ian Brown as a secretary on 11 December 2015 (2 pages)
16 December 2015Termination of appointment of Yuri George Matischen as a director on 11 December 2015 (1 page)
16 December 2015Termination of appointment of Stephen John Williams as a director on 11 December 2015 (1 page)
16 December 2015Termination of appointment of Matthew Robert Ainsworth as a secretary on 11 December 2015 (1 page)
16 December 2015Termination of appointment of Yuri George Matischen as a director on 11 December 2015 (1 page)
16 December 2015Termination of appointment of Nicholas David Oliver Williams as a director on 11 December 2015 (1 page)
16 December 2015Termination of appointment of David Malcolm Child as a director on 11 December 2015 (1 page)
16 December 2015Termination of appointment of Nicholas David Oliver Williams as a director on 11 December 2015 (1 page)
16 December 2015Termination of appointment of David Malcolm Child as a director on 11 December 2015 (1 page)
16 December 2015Termination of appointment of Matthew Robert Ainsworth as a secretary on 11 December 2015 (1 page)
16 December 2015Termination of appointment of Stephen John Williams as a director on 11 December 2015 (1 page)
20 November 2015Group of companies' accounts made up to 31 March 2015 (30 pages)
20 November 2015Group of companies' accounts made up to 31 March 2015 (30 pages)
27 October 2015Termination of appointment of Jonathan Thornhill as a director on 20 October 2015 (1 page)
27 October 2015Termination of appointment of Jonathan Thornhill as a director on 20 October 2015 (1 page)
1 July 2015Director's details changed for Nicholas David Oliver Williams on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Nicholas David Oliver Williams on 1 July 2015 (2 pages)
1 July 2015Annual return made up to 4 June 2015 no member list (10 pages)
1 July 2015Annual return made up to 4 June 2015 no member list (10 pages)
1 July 2015Annual return made up to 4 June 2015 no member list (10 pages)
1 July 2015Director's details changed for Nicholas David Oliver Williams on 1 July 2015 (2 pages)
31 March 2015Appointment of Mrs Brenda Jordan as a director on 17 February 2015 (2 pages)
31 March 2015Appointment of Mrs Brenda Jordan as a director on 17 February 2015 (2 pages)
6 March 2015Appointment of Mr Darren Pearce as a director on 27 October 2014 (2 pages)
6 March 2015Appointment of Mr Darren Pearce as a director on 27 October 2014 (2 pages)
20 February 2015Termination of appointment of Jonathan Blaise Stewart as a director on 27 October 2014 (1 page)
20 February 2015Termination of appointment of Jonathan Blaise Stewart as a director on 27 October 2014 (1 page)
1 October 2014Group of companies' accounts made up to 31 March 2014 (30 pages)
1 October 2014Group of companies' accounts made up to 31 March 2014 (30 pages)
9 June 2014Annual return made up to 4 June 2014 no member list (10 pages)
9 June 2014Annual return made up to 4 June 2014 no member list (10 pages)
9 June 2014Annual return made up to 4 June 2014 no member list (10 pages)
4 June 2014Director's details changed for Mr David Malcon Thurkettle on 3 June 2014 (2 pages)
4 June 2014Director's details changed for Mr David Malcon Thurkettle on 3 June 2014 (2 pages)
4 June 2014Director's details changed for Mr David Malcon Thurkettle on 3 June 2014 (2 pages)
21 January 2014Appointment of Mr Simon Luke Bladen as a director (2 pages)
21 January 2014Appointment of Mr Simon Luke Bladen as a director (2 pages)
17 December 2013Termination of appointment of Edward Shepherd as a director (1 page)
17 December 2013Appointment of Miss Jillian Susanne Thomas as a director (2 pages)
17 December 2013Appointment of Miss Jillian Susanne Thomas as a director (2 pages)
17 December 2013Termination of appointment of Suzanne Liversidge as a director (1 page)
17 December 2013Termination of appointment of Suzanne Liversidge as a director (1 page)
17 December 2013Termination of appointment of Edward Shepherd as a director (1 page)
3 October 2013Group of companies' accounts made up to 31 March 2013 (30 pages)
3 October 2013Group of companies' accounts made up to 31 March 2013 (30 pages)
17 June 2013Annual return made up to 4 June 2013 no member list (10 pages)
17 June 2013Annual return made up to 4 June 2013 no member list (10 pages)
17 June 2013Annual return made up to 4 June 2013 no member list (10 pages)
29 November 2012Appointment of Mr Matthew Robert Ainsworth as a secretary (1 page)
29 November 2012Appointment of Mr Matthew Robert Ainsworth as a secretary (1 page)
28 November 2012Appointment of Mr David Malcon Thurkettle as a director (2 pages)
28 November 2012Appointment of Mr David Malcon Thurkettle as a director (2 pages)
15 October 2012Group of companies' accounts made up to 31 March 2012 (31 pages)
15 October 2012Group of companies' accounts made up to 31 March 2012 (31 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 September 2012Termination of appointment of James Bullock as a secretary (1 page)
3 September 2012Termination of appointment of James Bullock as a secretary (1 page)
20 June 2012Annual return made up to 4 June 2012 no member list (9 pages)
20 June 2012Annual return made up to 4 June 2012 no member list (9 pages)
20 June 2012Annual return made up to 4 June 2012 no member list (9 pages)
20 October 2011Resolutions
  • RES13 ‐ Company business 19/09/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 October 2011Resolutions
  • RES13 ‐ Company business 19/09/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 October 2011Memorandum and Articles of Association (18 pages)
20 October 2011Memorandum and Articles of Association (18 pages)
18 October 2011Appointment of Mr Jonathan Thornhill as a director (2 pages)
18 October 2011Appointment of Mr Jonathan Thornhill as a director (2 pages)
17 October 2011Termination of appointment of Paul Jagger as a director (1 page)
17 October 2011Appointment of Mr Stephen John Williams as a director (2 pages)
17 October 2011Appointment of Mr Stephen John Williams as a director (2 pages)
17 October 2011Termination of appointment of Nicholas Tovey as a director (1 page)
17 October 2011Termination of appointment of Nicholas Tovey as a director (1 page)
17 October 2011Termination of appointment of Paul Jagger as a director (1 page)
11 August 2011Group of companies' accounts made up to 31 March 2011 (29 pages)
11 August 2011Group of companies' accounts made up to 31 March 2011 (29 pages)
6 June 2011Director's details changed for Edward Michael Shepherd on 6 June 2011 (2 pages)
6 June 2011Annual return made up to 4 June 2011 no member list (10 pages)
6 June 2011Director's details changed for Edward Michael Shepherd on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Edward Michael Shepherd on 6 June 2011 (2 pages)
6 June 2011Annual return made up to 4 June 2011 no member list (10 pages)
6 June 2011Annual return made up to 4 June 2011 no member list (10 pages)
5 January 2011Appointment of Mr Jonathan Blaise Stewart as a director (2 pages)
5 January 2011Appointment of Mr Jonathan Blaise Stewart as a director (2 pages)
10 November 2010Appointment of Mr David Malcolm Child as a director (2 pages)
10 November 2010Appointment of Mr David Malcolm Child as a director (2 pages)
10 November 2010Appointment of Mr James Andrew Douglas Bullock as a secretary (1 page)
10 November 2010Appointment of Mr James Andrew Douglas Bullock as a secretary (1 page)
1 November 2010Termination of appointment of Christine Booth as a director (1 page)
1 November 2010Termination of appointment of Hermann Beck as a director (1 page)
1 November 2010Termination of appointment of Christine Booth as a director (1 page)
1 November 2010Termination of appointment of Hermann Beck as a director (1 page)
14 October 2010Termination of appointment of Nigel Tomlinson as a director (1 page)
14 October 2010Termination of appointment of Nigel Tomlinson as a director (1 page)
12 October 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
12 October 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
25 August 2010Director's details changed for Ms Suzanne Liversidge on 2 October 2009 (2 pages)
25 August 2010Director's details changed for Nicholas Tovey on 2 October 2009 (2 pages)
25 August 2010Director's details changed for Nicholas Tovey on 2 October 2009 (2 pages)
25 August 2010Annual return made up to 4 June 2010 no member list (11 pages)
25 August 2010Director's details changed for Edward Michael Shepherd on 2 October 2009 (2 pages)
25 August 2010Director's details changed for Nicholas Tovey on 2 October 2009 (2 pages)
25 August 2010Annual return made up to 4 June 2010 no member list (11 pages)
25 August 2010Annual return made up to 4 June 2010 no member list (11 pages)
25 August 2010Director's details changed for Edward Michael Shepherd on 2 October 2009 (2 pages)
25 August 2010Director's details changed for Edward Michael Shepherd on 2 October 2009 (2 pages)
25 August 2010Director's details changed for Ms Suzanne Liversidge on 2 October 2009 (2 pages)
25 August 2010Director's details changed for Ms Suzanne Liversidge on 2 October 2009 (2 pages)
24 August 2010Termination of appointment of Sheffield Chamber of Commerce & Industry as a director (1 page)
24 August 2010Appointment of Ms Suzanne Liversidge as a director (2 pages)
24 August 2010Termination of appointment of Sheffield Chamber of Commerce & Industry as a director (1 page)
24 August 2010Appointment of Ms Suzanne Liversidge as a director (2 pages)
3 August 2010Appointment of Sheffield Chamber of Commerce & Industry as a director (2 pages)
3 August 2010Appointment of Sheffield Chamber of Commerce & Industry as a director (2 pages)
18 May 2010Termination of appointment of Peter Lee as a director (2 pages)
18 May 2010Termination of appointment of Peter Lee as a director (2 pages)
30 December 2009Group of companies' accounts made up to 31 March 2009 (28 pages)
30 December 2009Group of companies' accounts made up to 31 March 2009 (28 pages)
17 August 2009Appointment terminate, director and secretary steven edward mitchell logged form (1 page)
17 August 2009Appointment terminate, director and secretary steven edward mitchell logged form (1 page)
14 August 2009Director's change of particulars / christine booth / 04/06/2009 (1 page)
14 August 2009Annual return made up to 04/06/09 (9 pages)
14 August 2009Director's change of particulars / edward shephard / 04/06/2009 (1 page)
14 August 2009Director's change of particulars / nicholas tovey / 04/06/2009 (1 page)
14 August 2009Director's change of particulars / christine booth / 04/06/2009 (1 page)
14 August 2009Director's change of particulars / nicholas tovey / 04/06/2009 (1 page)
14 August 2009Director's change of particulars / edward shephard / 04/06/2009 (1 page)
14 August 2009Annual return made up to 04/06/09 (9 pages)
7 August 2009Appointment terminated director and secretary stephen mitchell (1 page)
7 August 2009Appointment terminated director and secretary stephen mitchell (1 page)
10 October 2008Director appointed yuri george matischen (2 pages)
10 October 2008Director appointed yuri george matischen (2 pages)
22 September 2008Group of companies' accounts made up to 31 March 2008 (29 pages)
22 September 2008Group of companies' accounts made up to 31 March 2008 (29 pages)
17 June 2008Annual return made up to 04/06/08 (5 pages)
17 June 2008Annual return made up to 04/06/08 (5 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
12 September 2007New director appointed (2 pages)
12 September 2007New director appointed (2 pages)
22 August 2007Group of companies' accounts made up to 31 March 2007 (28 pages)
22 August 2007Group of companies' accounts made up to 31 March 2007 (28 pages)
9 July 2007Annual return made up to 04/06/07 (3 pages)
9 July 2007Annual return made up to 04/06/07 (3 pages)
26 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 January 2007New director appointed (1 page)
10 January 2007New director appointed (1 page)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
8 August 2006Full accounts made up to 31 March 2006 (24 pages)
8 August 2006Full accounts made up to 31 March 2006 (24 pages)
8 June 2006Annual return made up to 04/06/06 (3 pages)
8 June 2006Annual return made up to 04/06/06 (3 pages)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
24 October 2005Amended full accounts made up to 31 March 2005 (23 pages)
24 October 2005Amended full accounts made up to 31 March 2005 (23 pages)
6 October 2005New director appointed (1 page)
6 October 2005Director resigned (1 page)
6 October 2005New director appointed (1 page)
6 October 2005Director resigned (1 page)
14 July 2005Full accounts made up to 31 March 2005 (21 pages)
14 July 2005Full accounts made up to 31 March 2005 (21 pages)
14 June 2005Annual return made up to 04/06/05 (3 pages)
14 June 2005Annual return made up to 04/06/05 (3 pages)
28 April 2005Secretary's particulars changed (1 page)
28 April 2005Secretary's particulars changed (1 page)
29 December 2004New secretary appointed (1 page)
29 December 2004Secretary resigned (1 page)
29 December 2004Secretary resigned (1 page)
29 December 2004New secretary appointed (1 page)
8 November 2004New director appointed (2 pages)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
8 November 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
22 October 2004Annual return made up to 04/06/04 (6 pages)
22 October 2004Annual return made up to 04/06/04 (6 pages)
13 July 2004Full accounts made up to 31 March 2004 (21 pages)
13 July 2004Full accounts made up to 31 March 2004 (21 pages)
31 October 2003New director appointed (1 page)
31 October 2003New director appointed (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
20 September 2003Full accounts made up to 31 March 2003 (21 pages)
20 September 2003Full accounts made up to 31 March 2003 (21 pages)
26 June 2003Annual return made up to 04/06/03 (6 pages)
26 June 2003Annual return made up to 04/06/03 (6 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
27 January 2003Full accounts made up to 31 March 2002 (26 pages)
27 January 2003Full accounts made up to 31 March 2002 (26 pages)
15 June 2002Annual return made up to 04/06/02 (6 pages)
15 June 2002Annual return made up to 04/06/02 (6 pages)
25 October 2001Full accounts made up to 31 March 2001 (25 pages)
25 October 2001Full accounts made up to 31 March 2001 (25 pages)
24 October 2001New director appointed (2 pages)
24 October 2001Director resigned (1 page)
24 October 2001New director appointed (2 pages)
24 October 2001Director resigned (1 page)
24 October 2001Director resigned (1 page)
24 October 2001Director resigned (1 page)
2 July 2001Annual return made up to 04/06/01 (5 pages)
2 July 2001Annual return made up to 04/06/01 (5 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
10 December 2000Full accounts made up to 31 March 2000 (21 pages)
10 December 2000Full accounts made up to 31 March 2000 (21 pages)
12 June 2000Annual return made up to 04/05/00 (5 pages)
12 June 2000Annual return made up to 04/05/00 (5 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
23 September 1999Full accounts made up to 31 March 1999 (21 pages)
23 September 1999Full accounts made up to 31 March 1999 (21 pages)
28 June 1999Annual return made up to 04/06/99 (6 pages)
28 June 1999Annual return made up to 04/06/99 (6 pages)
5 November 1998Full accounts made up to 31 March 1998 (20 pages)
5 November 1998Full accounts made up to 31 March 1998 (20 pages)
20 October 1998Director resigned (1 page)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998Director resigned (1 page)
3 September 1998New secretary appointed (2 pages)
3 September 1998Registered office changed on 03/09/98 from: commerce house 33 earl street sheffield south yorkshire S1 3FX (1 page)
3 September 1998New secretary appointed (2 pages)
3 September 1998Registered office changed on 03/09/98 from: commerce house 33 earl street sheffield south yorkshire S1 3FX (1 page)
3 September 1998Secretary resigned (1 page)
3 September 1998Secretary resigned (1 page)
8 June 1998Annual return made up to 04/06/98 (6 pages)
8 June 1998Annual return made up to 04/06/98 (6 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
24 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
24 September 1997Director resigned (1 page)
24 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
23 September 1997Full accounts made up to 31 March 1997 (22 pages)
23 September 1997Full accounts made up to 31 March 1997 (22 pages)
10 September 1997Annual return made up to 04/06/97 (6 pages)
10 September 1997Annual return made up to 04/06/97 (6 pages)
2 January 1997Auditor's resignation (1 page)
2 January 1997Auditor's resignation (1 page)
31 December 1996Director resigned (1 page)
31 December 1996Director resigned (1 page)
31 December 1996Director resigned (1 page)
31 December 1996Director resigned (1 page)
31 December 1996Director resigned (1 page)
31 December 1996Director resigned (1 page)
18 December 1996Full accounts made up to 31 March 1996 (21 pages)
18 December 1996Full accounts made up to 31 March 1996 (21 pages)
17 December 1996Company name changed sheffield and rotherham chamber of commerce and industry\certificate issued on 18/12/96 (2 pages)
17 December 1996Company name changed sheffield and rotherham chamber of commerce and industry\certificate issued on 18/12/96 (2 pages)
5 August 1996Annual return made up to 04/06/96 (6 pages)
5 August 1996Annual return made up to 04/06/96 (6 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
2 April 1996Director resigned (1 page)
2 April 1996Director resigned (1 page)
2 April 1996Director resigned (1 page)
2 April 1996Director resigned (1 page)
30 November 1995Director resigned (2 pages)
30 November 1995Director resigned (2 pages)
23 August 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
23 August 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
17 July 1995New director appointed (2 pages)
17 July 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995Annual return made up to 04/06/95
  • 363(288) ‐ Director resigned
(8 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995Annual return made up to 04/06/95
  • 363(288) ‐ Director resigned
(8 pages)
27 June 1995New director appointed (2 pages)
21 April 1995Full accounts made up to 31 December 1994 (12 pages)
21 April 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
16 November 1993Memorandum and Articles of Association (4 pages)
16 November 1993Memorandum and Articles of Association (4 pages)
3 November 1993Memorandum and Articles of Association (4 pages)
3 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(23 pages)
3 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(23 pages)
3 November 1993Memorandum and Articles of Association (4 pages)
29 October 1993Company name changed sheffield chamber of commerce an d industry\certificate issued on 29/10/93 (2 pages)
29 October 1993Company name changed sheffield chamber of commerce an d industry\certificate issued on 29/10/93 (2 pages)
30 April 1991Company name changed sheffield chamber of commerce & manufacturers(incorporated)(the)\certificate issued on 01/05/91 (5 pages)
30 April 1991Company name changed sheffield chamber of commerce & manufacturers(incorporated)(the)\certificate issued on 01/05/91 (5 pages)
29 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
29 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
13 December 1901Incorporation (20 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (20 pages)