Company NameClearfuture Limited
DirectorsCatherine Julia Beatty and Kathryn Levick
Company StatusActive
Company Number02026499
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 June 1986(37 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Alan Dootson
NationalityBritish
StatusCurrent
Appointed02 April 2001(14 years, 10 months after company formation)
Appointment Duration23 years, 1 month
RoleDevelopment Worker
Country of ResidenceEngland
Correspondence Address129a Melton Road
Sprotbrough
Doncaster
South Yorkshire
DN5 7NS
Director NameMrs Catherine Julia Beatty
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2007(20 years, 9 months after company formation)
Appointment Duration17 years, 1 month
RoleBusiness Centre Manager
Country of ResidenceEngland
Correspondence Address162 Western Road
Sheffield
South Yorkshire
S10 1LD
Director NameMrs Kathryn Levick
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(35 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressAizlewood's Mill
Nursery Street
Sheffield
S3 8GG
Director NameMr Michael Eric King
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(5 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 March 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Longford Road
Bradway
Sheffield
South Yorkshire
S17 4LQ
Director NameMichael Neill Powell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(5 years, 2 months after company formation)
Appointment Duration6 years (resigned 31 August 1997)
RoleDevelopment Worker
Correspondence Address186 Shirebrook Road
Sheffield
South Yorkshire
S8 9RG
Secretary NameMr Michael Eric King
NationalityBritish
StatusResigned
Appointed31 August 1991(5 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 02 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Longford Road
Bradway
Sheffield
South Yorkshire
S17 4LQ
Director NameMichael Sharpe
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(7 years, 4 months after company formation)
Appointment Duration27 years, 10 months (resigned 31 August 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Hawthorne Avenue
Anston
Sheffield
South Yorkshire
S31 7GR
Director NameMrs Catherine Julia Beatty
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(13 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 April 2001)
RoleCentre Manager
Country of ResidenceEngland
Correspondence Address162 Western Road
Sheffield
South Yorkshire
S10 1LD
Director NameDenise Ann Woolhouse
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(14 years, 10 months after company formation)
Appointment Duration5 years, 12 months (resigned 31 March 2007)
RoleManager
Correspondence Address14 Owlings Road
Sheffield
South Yorkshire
S6 4WR

Contact

Websitewww.aizlewoodsmill.co.uk/
Telephone0114 2823123
Telephone regionSheffield

Location

Registered AddressAizlewood's Mill
Nursery Street
Sheffield
S3 8GG
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£3,942,304
Cash£63,635
Current Liabilities£185,824

Accounts

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

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

23 December 1993Delivered on: 6 January 1994
Persons entitled: The Co-Operative Bank PLC

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Standard life assurance policy in the name of michel powell policy no. W60786571A.
Outstanding
23 December 1993Delivered on: 6 January 1994
Persons entitled: The Co-Operative Bank PLC

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Eagle star life assurance policy in the name of michael powell.policy no. 4320050.
Outstanding
23 November 1989Delivered on: 1 December 1989
Persons entitled: Sheffield City Council

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee not exceeding £2,000,000 under the terms of the charge.
Particulars: Property and buildings k/a aizlewoods mill nursery street sheffield S3 8GS see doc for full details.
Outstanding
23 November 1989Delivered on: 1 December 1989
Persons entitled: Sheffield City Council

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee not exceeding £2,000,000 under the terms of the charge.
Particulars: Property and buildings k/a aizlewoods mill nursery street sheffield S3 8GS see doc for full details.
Outstanding
15 March 1991Delivered on: 4 April 1991
Satisfied on: 2 February 1994
Persons entitled: Co-Operative Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement of even date.
Particulars: Land k/a aizlewoods mill, nursery street sheffield, floating charge over all unattached plant machinery and other chattels.
Fully Satisfied

Filing History

25 September 2023Accounts for a small company made up to 31 March 2023 (8 pages)
31 August 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
14 October 2022Accounts for a small company made up to 31 March 2022 (8 pages)
6 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
29 October 2021Accounts for a small company made up to 31 March 2021 (8 pages)
1 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
31 August 2021Termination of appointment of Michael Sharpe as a director on 31 August 2021 (1 page)
31 August 2021Appointment of Mrs Kathryn Levick as a director on 31 August 2021 (2 pages)
18 December 2020Accounts for a small company made up to 31 March 2020 (8 pages)
31 August 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
6 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
12 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
5 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
7 August 2018Accounts for a small company made up to 31 March 2018 (8 pages)
21 September 2017Accounts for a small company made up to 31 March 2017 (8 pages)
21 September 2017Accounts for a small company made up to 31 March 2017 (8 pages)
8 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
9 September 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
9 September 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
12 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
12 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
21 September 2015Annual return made up to 31 August 2015 no member list (4 pages)
21 September 2015Annual return made up to 31 August 2015 no member list (4 pages)
27 July 2015Accounts for a small company made up to 31 March 2015 (7 pages)
27 July 2015Accounts for a small company made up to 31 March 2015 (7 pages)
21 September 2014Annual return made up to 31 August 2014 no member list (4 pages)
21 September 2014Annual return made up to 31 August 2014 no member list (4 pages)
4 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
4 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
14 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
14 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
4 September 2013Annual return made up to 31 August 2013 no member list (4 pages)
4 September 2013Annual return made up to 31 August 2013 no member list (4 pages)
12 October 2012Accounts for a small company made up to 31 March 2012 (8 pages)
12 October 2012Accounts for a small company made up to 31 March 2012 (8 pages)
10 September 2012Annual return made up to 31 August 2012 no member list (4 pages)
10 September 2012Annual return made up to 31 August 2012 no member list (4 pages)
21 September 2011Full accounts made up to 31 March 2011 (8 pages)
21 September 2011Full accounts made up to 31 March 2011 (8 pages)
9 September 2011Annual return made up to 31 August 2011 no member list (4 pages)
9 September 2011Annual return made up to 31 August 2011 no member list (4 pages)
23 September 2010Annual return made up to 31 August 2010 no member list (4 pages)
23 September 2010Annual return made up to 31 August 2010 no member list (4 pages)
12 August 2010Full accounts made up to 31 March 2010 (15 pages)
12 August 2010Full accounts made up to 31 March 2010 (15 pages)
28 September 2009Annual return made up to 31/08/09 (2 pages)
28 September 2009Annual return made up to 31/08/09 (2 pages)
22 July 2009Full accounts made up to 31 March 2009 (15 pages)
22 July 2009Full accounts made up to 31 March 2009 (15 pages)
2 December 2008Full accounts made up to 31 March 2008 (15 pages)
2 December 2008Full accounts made up to 31 March 2008 (15 pages)
19 September 2008Annual return made up to 31/08/08 (2 pages)
19 September 2008Annual return made up to 31/08/08 (2 pages)
19 November 2007Full accounts made up to 31 March 2007 (16 pages)
19 November 2007Full accounts made up to 31 March 2007 (16 pages)
17 September 2007Annual return made up to 31/08/07 (2 pages)
17 September 2007Annual return made up to 31/08/07 (2 pages)
16 April 2007New director appointed (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007New director appointed (2 pages)
16 April 2007Director resigned (1 page)
20 November 2006Full accounts made up to 31 March 2006 (16 pages)
20 November 2006Full accounts made up to 31 March 2006 (16 pages)
2 October 2006Annual return made up to 31/08/06 (2 pages)
2 October 2006Annual return made up to 31/08/06 (2 pages)
29 September 2005Full accounts made up to 31 March 2005 (15 pages)
29 September 2005Full accounts made up to 31 March 2005 (15 pages)
12 September 2005Annual return made up to 31/08/05 (4 pages)
12 September 2005Annual return made up to 31/08/05 (4 pages)
15 September 2004Annual return made up to 31/08/04 (4 pages)
15 September 2004Annual return made up to 31/08/04 (4 pages)
20 July 2004Full accounts made up to 31 March 2004 (15 pages)
20 July 2004Full accounts made up to 31 March 2004 (15 pages)
25 September 2003Annual return made up to 31/08/03 (4 pages)
25 September 2003Annual return made up to 31/08/03 (4 pages)
8 August 2003Full accounts made up to 31 March 2003 (14 pages)
8 August 2003Full accounts made up to 31 March 2003 (14 pages)
25 September 2002Full accounts made up to 31 March 2002 (14 pages)
25 September 2002Full accounts made up to 31 March 2002 (14 pages)
6 September 2002Annual return made up to 31/08/02 (4 pages)
6 September 2002Annual return made up to 31/08/02 (4 pages)
6 September 2001Annual return made up to 31/08/01
  • 363(288) ‐ Director resigned
(4 pages)
6 September 2001Annual return made up to 31/08/01
  • 363(288) ‐ Director resigned
(4 pages)
31 July 2001Full accounts made up to 31 March 2001 (14 pages)
31 July 2001Full accounts made up to 31 March 2001 (14 pages)
10 May 2001New secretary appointed (2 pages)
10 May 2001Secretary resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001New secretary appointed (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001Secretary resigned (1 page)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
31 October 2000Annual return made up to 31/08/00 (4 pages)
31 October 2000Annual return made up to 31/08/00 (4 pages)
1 August 2000Full accounts made up to 31 March 2000 (14 pages)
1 August 2000Full accounts made up to 31 March 2000 (14 pages)
19 December 1999Full accounts made up to 31 March 1999 (14 pages)
19 December 1999Full accounts made up to 31 March 1999 (14 pages)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
3 September 1999Annual return made up to 31/08/99 (4 pages)
3 September 1999Annual return made up to 31/08/99 (4 pages)
3 September 1998Annual return made up to 31/08/98 (4 pages)
3 September 1998Annual return made up to 31/08/98 (4 pages)
4 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
4 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
24 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
24 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
22 October 1996Annual return made up to 31/08/96 (4 pages)
22 October 1996Annual return made up to 31/08/96 (4 pages)
29 August 1996Accounts for a small company made up to 31 March 1996 (9 pages)
29 August 1996Accounts for a small company made up to 31 March 1996 (9 pages)
25 October 1995Annual return made up to 31/08/95 (4 pages)
25 October 1995Annual return made up to 31/08/95 (4 pages)
11 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (77 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)