Company NameSheffield International Freight Terminal Limited
DirectorsJohn Douglas Barber and Trevor John Atkinson
Company StatusActive
Company Number01224403
CategoryPrivate Limited Company
Incorporation Date29 August 1975(48 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr John Douglas Barber
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1991(15 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Lodge
Doncaster Road Oldcotes
Worksop
Nottinghamshire
S81 8HT
Director NameTrevor John Atkinson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2021(45 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeer Park Annex Long Causeway
Great Thirkleby
Thirsk
North Yorkshire
YO7 2AS
Secretary NameMrs Elizabeth Amanda Barber-Atkinson
StatusCurrent
Appointed18 January 2021(45 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressDeer Park Annex Long Causeway
Thirkleby
Thirsk
YO7 2AS
Director NameMr Roy Malcolm Barber
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(15 years, 9 months after company formation)
Appointment Duration9 years (resigned 15 June 2000)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence Address568 Loxley Road
Loxley
Sheffield
South Yorkshire
S6 6RU
Secretary NameMr John Douglas Barber
NationalityBritish
StatusResigned
Appointed11 June 1991(15 years, 9 months after company formation)
Appointment Duration29 years, 7 months (resigned 18 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Lodge
Doncaster Road Oldcotes
Worksop
Nottinghamshire
S81 8HT
Director NameRussell Kieron Barber
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(24 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 May 2009)
RoleManager
Correspondence Address24 Poplar Grove
Ravenfield
Rotherham
South Yorkshire
S65 4LJ
Director NameMrs Elizabeth Amanda Barber-Atkinson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(33 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 18 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeer Park Annex Long Causeway
Thirkleby
Thirsk
YO7 2AS

Contact

Telephone0114 2667077
Telephone regionSheffield

Location

Registered AddressHebblethwaites 2 Westbrook Court
Sharrow Vale Road
Sheffield
South Yorkshire
S11 8YZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£58,422
Cash£25,088
Current Liabilities£14,772

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

15 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
27 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
28 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
21 April 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
21 April 2021Termination of appointment of Elizabeth Amanda Barber-Atkinson as a director on 18 January 2021 (1 page)
21 April 2021Appointment of Trevor John Atkinson as a director on 18 January 2021 (2 pages)
21 April 2021Appointment of Mrs Elizabeth Amanda Barber-Atkinson as a secretary on 18 January 2021 (2 pages)
21 April 2021Termination of appointment of John Douglas Barber as a secretary on 18 January 2021 (1 page)
2 February 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
10 March 2020Cessation of Elizabeth Amanda Barber-Atkinson as a person with significant control on 10 March 2020 (1 page)
10 March 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
10 March 2020Notification of Five One Two Ltd as a person with significant control on 10 March 2020 (2 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
7 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
1 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
30 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
23 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
5 May 2016Director's details changed for Elizabeth Amanda Barber-Atkinson on 26 April 2016 (2 pages)
5 May 2016Director's details changed for Elizabeth Amanda Barber-Atkinson on 26 April 2016 (2 pages)
5 May 2016Director's details changed for Elizabeth Amanda Barber-Atkinson on 26 April 2016 (2 pages)
5 May 2016Director's details changed for Elizabeth Amanda Barber-Atkinson on 26 April 2016 (2 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
3 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
2 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
18 August 2009Return made up to 18/05/09; full list of members (5 pages)
18 August 2009Return made up to 18/05/09; full list of members (5 pages)
10 August 2009Appointment terminated director russell barber (1 page)
10 August 2009Appointment terminated director russell barber (1 page)
10 August 2009Director appointed elizabeth amanda barber-atkinson (1 page)
10 August 2009Director appointed elizabeth amanda barber-atkinson (1 page)
18 June 2008Return made up to 18/05/08; full list of members (7 pages)
18 June 2008Return made up to 18/05/08; full list of members (7 pages)
7 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
7 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
7 June 2007Return made up to 18/05/07; full list of members (7 pages)
7 June 2007Return made up to 18/05/07; full list of members (7 pages)
1 February 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
1 February 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
1 June 2006Return made up to 18/05/06; full list of members (7 pages)
1 June 2006Return made up to 18/05/06; full list of members (7 pages)
16 February 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
16 February 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
2 December 2005Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
1 June 2005Return made up to 18/05/05; full list of members
  • 363(287) ‐ Registered office changed on 01/06/05
(7 pages)
1 June 2005Return made up to 18/05/05; full list of members
  • 363(287) ‐ Registered office changed on 01/06/05
(7 pages)
27 January 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
27 January 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
6 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
6 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 May 2004Return made up to 18/05/04; full list of members (7 pages)
17 May 2004Return made up to 18/05/04; full list of members (7 pages)
12 June 2003Return made up to 23/05/03; full list of members (7 pages)
12 June 2003Return made up to 23/05/03; full list of members (7 pages)
8 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
8 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
4 October 2002Secretary's particulars changed;director's particulars changed (1 page)
4 October 2002Secretary's particulars changed;director's particulars changed (1 page)
4 September 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
4 September 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
7 June 2002Return made up to 23/05/02; full list of members (7 pages)
7 June 2002Return made up to 23/05/02; full list of members (7 pages)
25 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
25 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
20 July 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
14 July 2000New director appointed (3 pages)
14 July 2000New director appointed (3 pages)
5 July 2000Registered office changed on 05/07/00 from: 155 lane head road shepley huddersfield west yorkshire HD8 8BW (2 pages)
5 July 2000Director resigned (1 page)
5 July 2000Registered office changed on 05/07/00 from: 155 lane head road shepley huddersfield west yorkshire HD8 8BW (2 pages)
5 July 2000Director resigned (1 page)
3 July 2000Return made up to 11/06/00; full list of members (6 pages)
3 July 2000Return made up to 11/06/00; full list of members (6 pages)
15 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
15 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
27 July 1999Registered office changed on 27/07/99 from: mill garage church st oughtibridge S. yorkshire S30 3FW (1 page)
27 July 1999Registered office changed on 27/07/99 from: mill garage church st oughtibridge S. yorkshire S30 3FW (1 page)
13 July 1999Return made up to 11/06/99; no change of members (6 pages)
13 July 1999Return made up to 11/06/99; no change of members (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (3 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (3 pages)
21 June 1998Return made up to 11/06/98; full list of members (8 pages)
21 June 1998Return made up to 11/06/98; full list of members (8 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
22 July 1997Return made up to 11/06/97; no change of members (6 pages)
22 July 1997Return made up to 11/06/97; no change of members (6 pages)
8 August 1996Full accounts made up to 31 December 1995 (7 pages)
8 August 1996Full accounts made up to 31 December 1995 (7 pages)
27 June 1996Return made up to 11/06/96; no change of members (5 pages)
27 June 1996Return made up to 11/06/96; no change of members (5 pages)
6 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 June 1995Return made up to 11/06/95; full list of members (8 pages)
19 June 1995Return made up to 11/06/95; full list of members (8 pages)
23 May 1995Full accounts made up to 31 December 1994 (6 pages)
23 May 1995Full accounts made up to 31 December 1994 (6 pages)
29 August 1975Certificate of incorporation (1 page)
29 August 1975Certificate of incorporation (1 page)