Company NameNorfolk Park Lessees Limited
Company StatusActive
Company Number00865041
CategoryPrivate Limited Company
Incorporation Date26 November 1965(58 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameRobert Parkin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2006(40 years, 9 months after company formation)
Appointment Duration17 years, 7 months
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressUhy Hacker Young Broadfield Court
Broadfield Way
Sheffield
S8 0XF
Director NameMr Ron Robinson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityEnglish
StatusCurrent
Appointed01 October 2009(43 years, 10 months after company formation)
Appointment Duration14 years, 7 months
RoleGardener
Country of ResidenceEngland
Correspondence AddressUhy Hacker Young Broadfield Court
Broadfield Way
Sheffield
S8 0XF
Director NameMr Michael Hanson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2017(51 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUhy Hacker Young Broadfield Court
Broadfield Way
Sheffield
S8 0XF
Secretary NameMr John Robert Hanby
StatusCurrent
Appointed10 February 2020(54 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressUhy Hacker Young Broadfield Court
Broadfield Way
Sheffield
S8 0XF
Director NameMiss Margaret Anne Greatorex
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(25 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 07 September 2006)
RoleRetired
Correspondence Address23 Norfolk Park Drive
Sheffield
South Yorkshire
S2 3QG
Director NameMiss Patricia Margaret Jones
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(25 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 21 September 2000)
RoleRetired
Correspondence Address7 Norfolk Park Drive
Sheffield
South Yorkshire
S2 3QG
Director NameMiss Sheila Mary Laycock
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(25 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 September 1997)
RoleRetired
Correspondence Address2 Norfolk Park Drive
Sheffield
South Yorkshire
S2 3QG
Director NameAllen Shaw
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(25 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 29 May 1992)
RoleEngineering
Correspondence Address8 Norfolk Park Drive
Sheffield
S2 3QG
Director NameMr James Brian Short
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(25 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 07 September 2006)
RoleRetired
Correspondence Address6 Norfolk Park Drive
Sheffield
South Yorkshire
S2 3QG
Secretary NameMiss Sheila Mary Laycock
NationalityBritish
StatusResigned
Appointed22 October 1991(25 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 September 1997)
RoleCompany Director
Correspondence Address2 Norfolk Park Drive
Sheffield
South Yorkshire
S2 3QG
Director NameMr Gary Bunting
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(26 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 23 June 2000)
RoleJoiner
Correspondence Address19 Norfolk Park Drive
Sheffield
South Yorkshire
S2 3QG
Secretary NameMiss Margaret Anne Greatorex
NationalityBritish
StatusResigned
Appointed11 September 1997(31 years, 9 months after company formation)
Appointment Duration8 years, 12 months (resigned 07 September 2006)
RoleCompany Director
Correspondence Address23 Norfolk Park Drive
Sheffield
South Yorkshire
S2 3QG
Director NameJoan Bailey
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(34 years, 9 months after company formation)
Appointment Duration7 years (resigned 06 September 2007)
RoleInsurance Clerk
Correspondence Address4 Norfolk Park Drive
Sheffield
South Yorkshire
S2 3QG
Director NameWinifred Pauline Cynthia Grant
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(34 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 03 October 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Paradise Square
Sheffield
S1 2DE
Director NameIan Andrew Collier
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(36 years, 12 months after company formation)
Appointment Duration16 years, 11 months (resigned 30 October 2019)
RoleCommunications Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Stewart Road
Sheffield
S11 8XS
Director NameSohagi Patel
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(40 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2011)
RoleTraniee Solicitors
Country of ResidenceUnited Kingdom
Correspondence Address1 Paradise Square
Sheffield
South Yorkshire
S1 2DE
Director NamePeter Graham Whittingham
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(40 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 03 August 2017)
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence Address1 Paradise Square
Sheffield
South Yorkshire
S1 2DE
Secretary NameRobert Parkin
NationalityBritish
StatusResigned
Appointed07 September 2006(40 years, 9 months after company formation)
Appointment Duration4 years (resigned 06 September 2010)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address1 Paradise Square
Sheffield
South Yorkshire
S1 2DE
Secretary NameKaren Tomlinson
NationalityBritish
StatusResigned
Appointed06 September 2010(44 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 10 January 2020)
RoleCompany Director
Correspondence AddressEdmund Winder Watts Ltd Paradise House
35 Paradise Street
Sheffield
S3 8PZ
Director NameJeffrey Richard Fearn
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(46 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdmund Winder Watts Ltd Paradise House
35 Paradise Street
Sheffield
S3 8PZ

Contact

Telephone0114 2521920
Telephone regionSheffield

Location

Registered AddressUhy Hacker Young Broadfield Court
Broadfield Way
Sheffield
S8 0XF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£39,588
Net Worth£10,544
Cash£18,840
Current Liabilities£10,483

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Filing History

15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
14 February 2020Appointment of Mr John Robert Hanby as a secretary on 10 February 2020 (2 pages)
20 January 2020Registered office address changed from 25 Stewart Road Sheffield S11 8XS England to Edmund Winder Watts Ltd Paradise House 35 Paradise Street Sheffield S3 8PZ on 20 January 2020 (1 page)
20 January 2020Termination of appointment of Karen Tomlinson as a secretary on 10 January 2020 (1 page)
30 October 2019Termination of appointment of Ian Andrew Collier as a director on 30 October 2019 (1 page)
30 October 2019Confirmation statement made on 15 October 2019 with updates (6 pages)
14 October 2019Micro company accounts made up to 30 June 2019 (2 pages)
29 October 2018Confirmation statement made on 15 October 2018 with updates (6 pages)
17 October 2018Micro company accounts made up to 30 June 2018 (2 pages)
17 January 2018Director's details changed for Robert Parkin on 17 January 2018 (2 pages)
17 January 2018Director's details changed for Ian Andrew Collier on 17 January 2018 (2 pages)
17 January 2018Director's details changed for Jeffrey Richard Fearn on 17 January 2018 (2 pages)
17 January 2018Secretary's details changed for Karen Tomlinson on 17 January 2018 (1 page)
19 December 2017Registered office address changed from 1 Paradise Square Sheffield S1 2DE to 25 Stewart Road Sheffield S11 8XS on 19 December 2017 (1 page)
19 December 2017Registered office address changed from 1 Paradise Square Sheffield S1 2DE to 25 Stewart Road Sheffield S11 8XS on 19 December 2017 (1 page)
23 October 2017Confirmation statement made on 15 October 2017 with updates (6 pages)
23 October 2017Confirmation statement made on 15 October 2017 with updates (6 pages)
15 August 2017Termination of appointment of Peter Graham Whittingham as a director on 3 August 2017 (1 page)
15 August 2017Appointment of Mr Michael Hanson as a director on 2 August 2017 (2 pages)
15 August 2017Termination of appointment of Peter Graham Whittingham as a director on 3 August 2017 (1 page)
15 August 2017Appointment of Mr Michael Hanson as a director on 2 August 2017 (2 pages)
7 August 2017Micro company accounts made up to 30 June 2017 (2 pages)
7 August 2017Micro company accounts made up to 30 June 2017 (2 pages)
26 October 2016Confirmation statement made on 15 October 2016 with updates (8 pages)
26 October 2016Confirmation statement made on 15 October 2016 with updates (8 pages)
23 September 2016Total exemption full accounts made up to 30 June 2016 (8 pages)
23 September 2016Total exemption full accounts made up to 30 June 2016 (8 pages)
11 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 36
(11 pages)
11 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 36
(11 pages)
4 October 2015Total exemption full accounts made up to 30 June 2015 (7 pages)
4 October 2015Total exemption full accounts made up to 30 June 2015 (7 pages)
11 November 2014Appointment of Mr Ron Robinson as a director on 1 October 2009 (2 pages)
11 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 36
(11 pages)
11 November 2014Appointment of Mr Ron Robinson as a director on 1 October 2009 (2 pages)
11 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 36
(11 pages)
11 November 2014Appointment of Mr Ron Robinson as a director on 1 October 2009 (2 pages)
24 September 2014Total exemption full accounts made up to 30 June 2014 (6 pages)
24 September 2014Total exemption full accounts made up to 30 June 2014 (6 pages)
5 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 36
(10 pages)
5 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 36
(10 pages)
11 September 2013Total exemption full accounts made up to 30 June 2013 (7 pages)
11 September 2013Total exemption full accounts made up to 30 June 2013 (7 pages)
18 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (11 pages)
18 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (11 pages)
9 October 2012Appointment of Jeffrey Richard Fearn as a director (3 pages)
9 October 2012Appointment of Jeffrey Richard Fearn as a director (3 pages)
3 October 2012Termination of appointment of Winifred Grant as a director (1 page)
3 October 2012Termination of appointment of Winifred Grant as a director (1 page)
17 September 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
17 September 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
29 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (10 pages)
29 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (10 pages)
22 August 2011Total exemption full accounts made up to 30 June 2011 (7 pages)
22 August 2011Total exemption full accounts made up to 30 June 2011 (7 pages)
7 June 2011Termination of appointment of Sohagi Patel as a director (1 page)
7 June 2011Termination of appointment of Sohagi Patel as a director (1 page)
9 December 2010Annual return made up to 15 October 2010 with a full list of shareholders (11 pages)
9 December 2010Annual return made up to 15 October 2010 with a full list of shareholders (11 pages)
20 September 2010Termination of appointment of Robert Parkin as a secretary (2 pages)
20 September 2010Appointment of Karen Tomlinson as a secretary (3 pages)
20 September 2010Appointment of Karen Tomlinson as a secretary (3 pages)
20 September 2010Termination of appointment of Robert Parkin as a secretary (2 pages)
20 September 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
20 September 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
14 November 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
14 November 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
27 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (18 pages)
27 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (18 pages)
15 October 2009Director's details changed for Sohagi Patel on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Winifred Pauline Cynthia Grant on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Winifred Pauline Cynthia Grant on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Peter Graham Whittingham on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Robert Parkin on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Sohagi Patel on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Sohagi Patel on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Robert Parkin on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Ian Andrew Collier on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Winifred Pauline Cynthia Grant on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Robert Parkin on 1 October 2009 (1 page)
15 October 2009Director's details changed for Peter Graham Whittingham on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Ian Andrew Collier on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Ian Andrew Collier on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Peter Graham Whittingham on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Robert Parkin on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Robert Parkin on 1 October 2009 (1 page)
15 October 2009Secretary's details changed for Robert Parkin on 1 October 2009 (1 page)
13 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
13 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
14 November 2008Return made up to 15/10/08; full list of members (16 pages)
14 November 2008Return made up to 15/10/08; full list of members (16 pages)
13 November 2008Appointment terminated director joan bailey (1 page)
13 November 2008Appointment terminated director joan bailey (1 page)
1 August 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
1 August 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
28 December 2007Return made up to 15/10/07; change of members (9 pages)
28 December 2007Return made up to 15/10/07; change of members (9 pages)
2 January 2007New director appointed (2 pages)
2 January 2007Return made up to 15/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
2 January 2007New director appointed (2 pages)
2 January 2007Return made up to 15/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
18 December 2006New secretary appointed;new director appointed (2 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New secretary appointed;new director appointed (2 pages)
23 November 2006New director appointed (1 page)
23 November 2006New director appointed (1 page)
23 November 2006Secretary resigned;director resigned (1 page)
23 November 2006Secretary resigned;director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
9 August 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
9 August 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
7 February 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
7 February 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
8 December 2005Return made up to 15/10/05; full list of members (13 pages)
8 December 2005Return made up to 15/10/05; full list of members (13 pages)
18 April 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
18 April 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
14 December 2004Return made up to 15/10/04; full list of members (13 pages)
14 December 2004Return made up to 15/10/04; full list of members (13 pages)
27 January 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
27 January 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
30 October 2003Return made up to 15/10/03; full list of members (13 pages)
30 October 2003Return made up to 15/10/03; full list of members (13 pages)
27 January 2003Return made up to 15/10/02; full list of members (13 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
27 January 2003Return made up to 15/10/02; full list of members (13 pages)
21 October 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
21 October 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
21 February 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
21 February 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
30 October 2001Return made up to 15/10/01; full list of members (12 pages)
30 October 2001Return made up to 15/10/01; full list of members (12 pages)
14 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
14 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
13 November 2000New director appointed (2 pages)
13 November 2000Return made up to 15/10/00; change of members
  • 363(288) ‐ Director resigned
(7 pages)
13 November 2000Return made up to 15/10/00; change of members
  • 363(288) ‐ Director resigned
(7 pages)
13 November 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
21 October 1999Return made up to 15/10/99; no change of members (7 pages)
21 October 1999Return made up to 15/10/99; no change of members (7 pages)
13 September 1999Full accounts made up to 30 June 1999 (9 pages)
13 September 1999Full accounts made up to 30 June 1999 (9 pages)
13 November 1998Registered office changed on 13/11/98 from: 23 norfolk park drive sheffield south yorkshire S2 3QG (1 page)
13 November 1998Registered office changed on 13/11/98 from: 23 norfolk park drive sheffield south yorkshire S2 3QG (1 page)
5 November 1998Return made up to 15/10/98; full list of members (7 pages)
5 November 1998Return made up to 15/10/98; full list of members (7 pages)
1 October 1998Accounts for a small company made up to 30 June 1998 (4 pages)
1 October 1998Accounts for a small company made up to 30 June 1998 (4 pages)
22 October 1997Return made up to 15/10/97; change of members (6 pages)
22 October 1997Return made up to 15/10/97; change of members (6 pages)
2 October 1997Secretary resigned;director resigned (1 page)
2 October 1997Secretary resigned;director resigned (1 page)
25 September 1997Full accounts made up to 30 June 1997 (11 pages)
25 September 1997Full accounts made up to 30 June 1997 (11 pages)
24 September 1997Registered office changed on 24/09/97 from: 2 norfolk park drive sheffield S2 3QG (1 page)
24 September 1997New secretary appointed (2 pages)
24 September 1997Registered office changed on 24/09/97 from: 2 norfolk park drive sheffield S2 3QG (1 page)
24 September 1997New secretary appointed (2 pages)
12 March 1997Full accounts made up to 30 June 1996 (9 pages)
12 March 1997Full accounts made up to 30 June 1996 (9 pages)
27 October 1996Return made up to 22/10/96; full list of members (8 pages)
27 October 1996Return made up to 22/10/96; full list of members (8 pages)
17 October 1995Return made up to 22/10/95; change of members (8 pages)
17 October 1995Return made up to 22/10/95; change of members (8 pages)
21 March 1995Accounts for a small company made up to 30 June 1994 (11 pages)
21 March 1995Accounts for a small company made up to 30 June 1994 (11 pages)