Company NameSheffield Scouts (Holdings) Limited
Company StatusActive
Company Number00623191
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 March 1959(65 years, 2 months ago)
Previous NameSheffield Boy Scouts (Holdings) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrian George Hall
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1991(32 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressScout Headquarters
Trippet Lane
Sheffield
S1 4EL
Director NameJames William Carroll
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1994(35 years, 6 months after company formation)
Appointment Duration29 years, 7 months
RoleWatch Repairer
Country of ResidenceEngland
Correspondence AddressScout Headquarters
Trippet Lane
Sheffield
S1 4EL
Director NameMr Alan Stewartson Cull
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1994(35 years, 6 months after company formation)
Appointment Duration29 years, 7 months
RoleSelf Employed Computer Consult
Country of ResidenceEngland
Correspondence Address10 Chorley Avenue
Sheffield
South Yorkshire
S10 3RP
Director NamePeter John Stevenson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1994(35 years, 7 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScout Headquarters
Trippet Lane
Sheffield
S1 4EL
Director NameMr Ian Taylor
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1994(35 years, 7 months after company formation)
Appointment Duration29 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressScout Headquarters
Trippet Lane
Sheffield
S1 4EL
Secretary NameMr Alan Stewartson Cull
NationalityBritish
StatusCurrent
Appointed09 October 1995(36 years, 7 months after company formation)
Appointment Duration28 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressScout Headquarters
Trippet Lane
Sheffield
S1 4EL
Director NameJohn Charles Lashmar
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(36 years, 10 months after company formation)
Appointment Duration28 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressScout Headquarters
Trippet Lane
Sheffield
S1 4EL
Director NameDavid Thomas Hoar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1997(38 years, 1 month after company formation)
Appointment Duration27 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressScout Headquarters
Trippet Lane
Sheffield
S1 4EL
Director NameStephen James Culmer
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2000(41 years after company formation)
Appointment Duration24 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressScout Headquarters
Trippet Lane
Sheffield
S1 4EL
Director NameMr Daniel Fiander
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(58 years, 2 months after company formation)
Appointment Duration7 years
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressScout Headquarters
Trippet Lane
Sheffield
S1 4EL
Director NameMr Andrew Jonathan Biglands
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(58 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressScout Headquarters
Trippet Lane
Sheffield
S1 4EL
Director NameMr Stephen Philip Wilkinson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2018(59 years, 1 month after company formation)
Appointment Duration6 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressScout Headquarters
Trippet Lane
Sheffield
S1 4EL
Director NameMrs Hilary Jayne Clayton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2019(60 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressScout Headquarters
Trippet Lane
Sheffield
S1 4EL
Director NameKenneth Kaye
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(32 years, 8 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 September 2006)
RoleRetired
Correspondence Address112 Busheywood Road
Sheffield
South Yorkshire
S17 3QD
Director NameMr Alan Joseph Hanwell
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(32 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 September 1993)
RoleCompany Director
Correspondence AddressAnvil Cottage
Wortley
Sheffield
South Yorkshire
S30 7DB
Director NameMr John Stuart Danson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(32 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 July 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Salisbury Road
Dronfield
Derbyshire
S18 1UG
Director NameChristopher John Bell
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(32 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 October 1995)
RoleRetired
Correspondence Address529 Fulwood Road
Sheffield
South Yorkshire
S10 3QB
Director NameJames Derek Breakey
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(32 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 10 April 2003)
RoleRetired
Correspondence AddressOrchard Cottage 267 Ringinglow Road
Sheffield
South Yorkshire
S11 7PZ
Director NameReginald Stuart Bruce
Date of BirthAugust 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(32 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 October 1995)
RoleRetired
Correspondence Address30 Park Head Road
Sheffield
South Yorkshire
S11 9RB
Secretary NameJames Derek Breakey
NationalityBritish
StatusResigned
Appointed08 November 1991(32 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 October 1995)
RoleCompany Director
Correspondence AddressOrchard Cottage 267 Ringinglow Road
Sheffield
South Yorkshire
S11 7PZ
Director NameBryan Lloyd Edwards
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(35 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1997)
RoleMaintenance Engineer
Correspondence Address5 Parkgate Croft
Mosborough
Sheffield
South Yorkshire
S19 5DX
Director NameWilliam Stone Allsop
Date of BirthOctober 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(35 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 May 1997)
RoleManaging Director
Correspondence Address16 Carsick View Road
Sheffield
South Yorkshire
S10 3LZ
Director NameMelany Jane Holmes
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(35 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 1996)
RoleTeacher
Correspondence Address2 Hurlingham Close
Sheffield
S11 9HD
Director NameFrank Herbert Johnson
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(35 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 1999)
RoleChartered Surveyor
Correspondence Address41 Whiteley Lane
Sheffield
South Yorkshire
S10 4GL
Director NameKenneth Atkin
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(36 years after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2001)
RoleRetired
Correspondence Address69 Wayland Road
Sheffield
S11 8YD
Director NameDavid Flather
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(41 years after company formation)
Appointment Duration9 years, 7 months (resigned 31 October 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Cherry Tree Drive
Sheffield
South Yorkshire
S11 9AE
Director NameRobert Thomas Handley
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(41 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2002)
RoleTechnical Director
Correspondence Address36 Highbury Avenue
Bessacar
Doncaster
South Yorkshire
DN4 6AJ
Director NamePeter Chambers
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(41 years, 10 months after company formation)
Appointment Duration9 years (resigned 01 January 2010)
RoleBursar
Country of ResidenceEngland
Correspondence Address76 Oxclose Park View
Halfway
Sheffield
S20 8GQ
Director NameMichael John Frost
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(46 years after company formation)
Appointment Duration11 years, 11 months (resigned 01 March 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address40 Eden Grove
Swallownest
Sheffield
S26 4TP
Director NameKevin Fiander
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(48 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 December 2009)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressRock House
10 Hall Road
Sheffield
South Yorkshire
S12 2LW
Director NameMrs Joyce Joel
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(49 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 22 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address31 Kirkby Drive
Sheffield
S12 2LW
Director NameMr Steven Clayton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2010(51 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2012)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressScout Headquarters
Trippet Lane
Sheffield
S1 4EL
Director NameMr Peter Allen Hobson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(51 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 27 October 2019)
RoleMaintenance Manager
Country of ResidenceEngland
Correspondence AddressScout Headquarters
Trippet Lane
Sheffield
S1 4EL
Director NameMr Robert John Asquith
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(51 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 22 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressScout Headquarters
Trippet Lane
Sheffield
S1 4EL
Director NameMr David William Clegg
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(53 years, 7 months after company formation)
Appointment Duration7 years (resigned 27 October 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressScout Headquarters
Trippet Lane
Sheffield
S1 4EL

Location

Registered AddressScout Headquarters
Trippet Lane
Sheffield
S1 4EL
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 October 2023 (6 months, 1 week ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Filing History

2 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
25 October 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
31 January 2020Termination of appointment of Steven Clayton as a director on 27 January 2020 (1 page)
15 November 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
5 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
28 October 2019Termination of appointment of Peter Allen Hobson as a director on 27 October 2019 (1 page)
28 October 2019Termination of appointment of David William Clegg as a director on 27 October 2019 (1 page)
22 July 2019Termination of appointment of Neil Gordon Mckay as a director on 14 July 2019 (1 page)
22 July 2019Appointment of Mrs Hilary Jayne Clayton as a director on 14 July 2019 (2 pages)
5 January 2019Accounts for a dormant company made up to 31 March 2018 (7 pages)
30 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
17 July 2018Director's details changed for Mr Andrew Jonathan Biglands on 17 July 2018 (2 pages)
23 April 2018Appointment of Mr Stephen Philip Wilkinson as a director on 10 April 2018 (2 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
11 July 2017Appointment of Mr Andrew Jonathan Biglands as a director on 1 July 2017 (2 pages)
11 July 2017Appointment of Mr Andrew Jonathan Biglands as a director on 1 July 2017 (2 pages)
14 June 2017Appointment of Mr Daniel Fiander as a director on 1 May 2017 (2 pages)
14 June 2017Appointment of Mr Daniel Fiander as a director on 1 May 2017 (2 pages)
12 June 2017Termination of appointment of Michael John Frost as a director on 1 March 2017 (1 page)
12 June 2017Termination of appointment of Michael John Frost as a director on 1 March 2017 (1 page)
29 December 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
28 November 2016Confirmation statement made on 8 November 2016 with updates (4 pages)
28 November 2016Confirmation statement made on 8 November 2016 with updates (4 pages)
25 January 2016Total exemption full accounts made up to 31 March 2015 (5 pages)
25 January 2016Total exemption full accounts made up to 31 March 2015 (5 pages)
15 December 2015Annual return made up to 8 November 2015 no member list (16 pages)
15 December 2015Annual return made up to 8 November 2015 no member list (16 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (5 pages)
18 November 2014Annual return made up to 8 November 2014 no member list (16 pages)
18 November 2014Annual return made up to 8 November 2014 no member list (16 pages)
18 November 2014Annual return made up to 8 November 2014 no member list (16 pages)
28 January 2014Total exemption full accounts made up to 31 March 2013 (5 pages)
28 January 2014Total exemption full accounts made up to 31 March 2013 (5 pages)
21 November 2013Annual return made up to 8 November 2013 no member list (16 pages)
21 November 2013Annual return made up to 8 November 2013 no member list (16 pages)
21 November 2013Annual return made up to 8 November 2013 no member list (16 pages)
28 March 2013Appointment of Mr David William Clegg as a director (2 pages)
28 March 2013Appointment of Mr Steven Clayton as a director (2 pages)
28 March 2013Appointment of Mr Steven Clayton as a director (2 pages)
28 March 2013Appointment of Mr David William Clegg as a director (2 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
23 November 2012Annual return made up to 8 November 2012 no member list (15 pages)
23 November 2012Annual return made up to 8 November 2012 no member list (15 pages)
23 November 2012Annual return made up to 8 November 2012 no member list (15 pages)
26 October 2012Termination of appointment of Steven Clayton as a director (1 page)
26 October 2012Termination of appointment of Steven Clayton as a director (1 page)
2 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
11 November 2011Annual return made up to 8 November 2011 no member list (16 pages)
11 November 2011Annual return made up to 8 November 2011 no member list (16 pages)
11 November 2011Annual return made up to 8 November 2011 no member list (16 pages)
13 September 2011Appointment of Mr Robert John Asquith as a director (2 pages)
13 September 2011Appointment of Mr Peter Allen Hobson as a director (2 pages)
13 September 2011Appointment of Dr Neil Gordon Mckay as a director (2 pages)
13 September 2011Appointment of Mr Peter Allen Hobson as a director (2 pages)
13 September 2011Appointment of Mr Robert John Asquith as a director (2 pages)
13 September 2011Appointment of Mr Steven Clayton as a director (2 pages)
13 September 2011Appointment of Dr Neil Gordon Mckay as a director (2 pages)
13 September 2011Appointment of Mr Steven Clayton as a director (2 pages)
18 January 2011Amended accounts made up to 31 March 2010 (6 pages)
18 January 2011Amended accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
15 November 2010Termination of appointment of Peter Chambers as a director (1 page)
15 November 2010Director's details changed for Mrs Joyce Joel on 15 November 2010 (2 pages)
15 November 2010Annual return made up to 8 November 2010 no member list (13 pages)
15 November 2010Annual return made up to 8 November 2010 no member list (13 pages)
15 November 2010Annual return made up to 8 November 2010 no member list (13 pages)
15 November 2010Termination of appointment of Peter Chambers as a director (1 page)
15 November 2010Director's details changed for Mrs Joyce Joel on 15 November 2010 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
12 January 2010Termination of appointment of Kevin Fiander as a director (1 page)
12 January 2010Termination of appointment of Stephen Winnard as a director (1 page)
12 January 2010Termination of appointment of David Flather as a director (1 page)
12 January 2010Termination of appointment of David Flather as a director (1 page)
12 January 2010Termination of appointment of Stephen Winnard as a director (1 page)
12 January 2010Termination of appointment of Kevin Fiander as a director (1 page)
25 November 2009Appointment of Mrs Joyce Joel as a director (1 page)
25 November 2009Appointment of Mr Stephen Francis Winnard as a director (1 page)
25 November 2009Appointment of Mr Stephen Francis Winnard as a director (1 page)
25 November 2009Appointment of Mrs Joyce Joel as a director (1 page)
10 November 2009Register(s) moved to registered inspection location (1 page)
10 November 2009Register inspection address has been changed (1 page)
10 November 2009Director's details changed for Michael John Frost on 10 November 2009 (2 pages)
10 November 2009Register(s) moved to registered inspection location (1 page)
10 November 2009Director's details changed for Peter John Stevenson on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Stephen James Culmer on 10 November 2009 (2 pages)
10 November 2009Director's details changed for John Charles Lashmar on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 8 November 2009 no member list (9 pages)
10 November 2009Director's details changed for Kevin Fiander on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Alan Stewartson Cull on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Peter Chambers on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Kevin Fiander on 10 November 2009 (2 pages)
10 November 2009Director's details changed for David Thomas Hoar on 10 November 2009 (2 pages)
10 November 2009Director's details changed for David Thomas Hoar on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Brian George Hall on 10 November 2009 (2 pages)
10 November 2009Director's details changed for David Flather on 10 November 2009 (2 pages)
10 November 2009Director's details changed for David Flather on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 8 November 2009 no member list (9 pages)
10 November 2009Director's details changed for Mr Ian Taylor on 10 November 2009 (2 pages)
10 November 2009Register inspection address has been changed (1 page)
10 November 2009Director's details changed for James William Carroll on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Michael John Frost on 10 November 2009 (2 pages)
10 November 2009Director's details changed for James William Carroll on 9 November 2009 (2 pages)
10 November 2009Director's details changed for James William Carroll on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Peter John Stevenson on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Stephen James Culmer on 10 November 2009 (2 pages)
10 November 2009Director's details changed for John Charles Lashmar on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Peter Chambers on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Brian George Hall on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Ian Taylor on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 8 November 2009 no member list (9 pages)
10 November 2009Director's details changed for Alan Stewartson Cull on 10 November 2009 (2 pages)
18 November 2008Annual return made up to 08/11/08 (6 pages)
18 November 2008Annual return made up to 08/11/08 (6 pages)
17 November 2008Appointment terminated director stephen winnard (1 page)
17 November 2008Appointment terminated director eric youle (1 page)
17 November 2008Appointment terminated director stephen winnard (1 page)
17 November 2008Appointment terminated director eric youle (1 page)
23 September 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
23 September 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
6 December 2007Director's particulars changed (1 page)
6 December 2007Director's particulars changed (1 page)
6 December 2007Director's particulars changed (1 page)
6 December 2007Director's particulars changed (1 page)
3 December 2007Annual return made up to 08/11/07 (3 pages)
3 December 2007Annual return made up to 08/11/07 (3 pages)
3 March 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
3 March 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
10 December 2006Annual return made up to 08/11/06
  • 363(288) ‐ Director resigned
(10 pages)
10 December 2006Annual return made up to 08/11/06
  • 363(288) ‐ Director resigned
(10 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
7 December 2005Annual return made up to 08/11/05
  • 363(288) ‐ Director resigned
(10 pages)
7 December 2005Annual return made up to 08/11/05
  • 363(288) ‐ Director resigned
(10 pages)
18 October 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
18 October 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
23 November 2004Annual return made up to 08/11/04 (9 pages)
23 November 2004Annual return made up to 08/11/04 (9 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
27 September 2004Full accounts made up to 31 March 2004 (5 pages)
27 September 2004Full accounts made up to 31 March 2004 (5 pages)
28 November 2003Full accounts made up to 31 March 2003 (5 pages)
28 November 2003Full accounts made up to 31 March 2003 (5 pages)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
5 November 2003Annual return made up to 08/11/03
  • 363(288) ‐ Director resigned
(10 pages)
5 November 2003Annual return made up to 08/11/03
  • 363(288) ‐ Director resigned
(10 pages)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Annual return made up to 08/11/02
  • 363(288) ‐ Director resigned
(12 pages)
8 November 2002Director resigned (1 page)
8 November 2002Annual return made up to 08/11/02
  • 363(288) ‐ Director resigned
(12 pages)
8 November 2002Full accounts made up to 31 March 2002 (5 pages)
8 November 2002Director resigned (1 page)
8 November 2002Full accounts made up to 31 March 2002 (5 pages)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
2 February 2002Full accounts made up to 31 March 2001 (4 pages)
2 February 2002Full accounts made up to 31 March 2001 (4 pages)
7 December 2001Annual return made up to 08/11/01 (8 pages)
7 December 2001Annual return made up to 08/11/01 (8 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
23 January 2001Full accounts made up to 31 March 2000 (4 pages)
23 January 2001Full accounts made up to 31 March 2000 (4 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
8 December 2000Director resigned (1 page)
8 December 2000Annual return made up to 08/11/00
  • 363(288) ‐ Director resigned
(8 pages)
8 December 2000Director resigned (1 page)
8 December 2000Director resigned (1 page)
8 December 2000Director resigned (1 page)
8 December 2000Director resigned (1 page)
8 December 2000Director resigned (1 page)
8 December 2000Annual return made up to 08/11/00
  • 363(288) ‐ Director resigned
(8 pages)
26 January 2000Full accounts made up to 31 March 1999 (4 pages)
26 January 2000Full accounts made up to 31 March 1999 (4 pages)
24 November 1999New director appointed (2 pages)
24 November 1999Annual return made up to 08/11/99 (8 pages)
24 November 1999New director appointed (2 pages)
24 November 1999Annual return made up to 08/11/99 (8 pages)
10 February 1999Full accounts made up to 31 March 1998 (2 pages)
10 February 1999Full accounts made up to 31 March 1998 (2 pages)
30 November 1998New director appointed (2 pages)
30 November 1998New director appointed (2 pages)
30 November 1998New director appointed (2 pages)
30 November 1998Annual return made up to 08/11/98
  • 363(288) ‐ Director resigned
(8 pages)
30 November 1998New director appointed (2 pages)
30 November 1998New director appointed (2 pages)
30 November 1998New director appointed (2 pages)
30 November 1998Annual return made up to 08/11/98
  • 363(288) ‐ Director resigned
(8 pages)
30 November 1998New director appointed (2 pages)
30 November 1998New director appointed (2 pages)
4 February 1998Full accounts made up to 31 March 1997 (3 pages)
4 February 1998Full accounts made up to 31 March 1997 (3 pages)
10 December 1997Annual return made up to 08/11/97
  • 363(288) ‐ Director resigned
(9 pages)
10 December 1997Annual return made up to 08/11/97
  • 363(288) ‐ Director resigned
(9 pages)
16 October 1997Memorandum and Articles of Association (17 pages)
16 October 1997Memorandum and Articles of Association (17 pages)
16 October 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
16 October 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
15 October 1997Company name changed sheffield boy scouts (holdings) LIMITED\certificate issued on 16/10/97 (2 pages)
15 October 1997Company name changed sheffield boy scouts (holdings) LIMITED\certificate issued on 16/10/97 (2 pages)
2 February 1997Full accounts made up to 31 March 1996 (2 pages)
2 February 1997Full accounts made up to 31 March 1996 (2 pages)
2 January 1997Annual return made up to 08/11/96
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
2 January 1997Annual return made up to 08/11/96
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
10 January 1996Full accounts made up to 31 March 1995 (2 pages)
10 January 1996Full accounts made up to 31 March 1995 (2 pages)
18 December 1995Annual return made up to 08/11/95
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
18 December 1995New secretary appointed (2 pages)
18 December 1995New director appointed (2 pages)
18 December 1995Annual return made up to 08/11/95
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
18 December 1995New director appointed (2 pages)
18 December 1995New secretary appointed (2 pages)