Company NameS.Y.T.G. Limited
DirectorStuart Depledge
Company StatusActive
Company Number02496076
CategoryPrivate Limited Company
Incorporation Date25 April 1990(34 years ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Stuart Depledge
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1992(2 years after company formation)
Appointment Duration32 years
RoleTraining Director
Country of ResidenceUnited Kingdom
Correspondence Address838 Ecclesall Road
Ecclesall Road
Sheffield
S Yorkshire
S11 8TD
Secretary NameMowbray Accounting Limited (Corporation)
StatusCurrent
Appointed01 February 2020(29 years, 9 months after company formation)
Appointment Duration4 years, 2 months
Correspondence Address838 Ecclesall Road
Sheffield
S11 8TD
Director NameMr Nigel Richard Deane
Date of BirthMay 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed25 April 1992(2 years after company formation)
Appointment Duration8 years, 7 months (resigned 12 December 2000)
RoleTraining Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Soap House Lane
Sheffield
South Yorkshire
S13 9US
Director NameMr Julian Nicholaus Muzyczka
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(2 years after company formation)
Appointment Duration18 years, 2 months (resigned 21 June 2010)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence AddressGlobe Ii Business Centre 128 Maltravers Road
Sheffield
S Yorks
S2 5AZ
Secretary NameMrs Susan Ruth Muzyczka
NationalityBritish
StatusResigned
Appointed25 April 1992(2 years after company formation)
Appointment Duration18 years, 2 months (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe Ii Business Centre 128 Maltravers Road
Sheffield
S Yorks
S2 5AZ
Director NameMs Jaqueline Mary Valerio Depledge
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(16 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address838 Ecclesall Road
Ecclesall Road
Sheffield
S Yorkshire
S11 8TD
Director NameMiss Amy Jasmine Depledge
Date of BirthDecember 1984 (Born 39 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 2014(24 years after company formation)
Appointment Duration5 years, 8 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address838 Ecclesall Road
Ecclesall Road
Sheffield
S Yorkshire
S11 8TD
Director NameMiss Dulcie Emily Depledge
Date of BirthMarch 1992 (Born 32 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 2014(24 years after company formation)
Appointment Duration5 years, 9 months (resigned 01 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address838 Ecclesall Road
Ecclesall Road
Sheffield
S Yorkshire
S11 8TD
Director NameMr Luke Depledge
Date of BirthJuly 1986 (Born 37 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 2014(24 years after company formation)
Appointment Duration5 years, 9 months (resigned 01 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address838 Ecclesall Road
Ecclesall Road
Sheffield
S Yorkshire
S11 8TD
Director NameMiss Ruby Depledge
Date of BirthMay 1989 (Born 35 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 2014(24 years after company formation)
Appointment Duration5 years, 9 months (resigned 01 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address838 Ecclesall Road
Ecclesall Road
Sheffield
S Yorkshire
S11 8TD
Secretary NameMowbray Accounting (Corporation)
StatusResigned
Appointed01 July 2010(20 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 April 2012)
Correspondence Address57 - 59 Stalker Lees Road
Sheffield
S Yorkshire
S11 8NP

Contact

Websitesytgltd.com

Location

Registered Address838 Ecclesall Road
Ecclesall Road
Sheffield
S Yorkshire
S11 8TD
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40 at £1Jacqueline Mary Valerio Depledge
20.00%
Ordinary
40 at £1Stuart Depledge
20.00%
Ordinary
30 at £1Amy Jasmine Depledge
15.00%
Ordinary
30 at £1Dulcie Emily Depledge
15.00%
Ordinary
30 at £1Luke Depledge
15.00%
Ordinary
30 at £1Ruby Depledge
15.00%
Ordinary

Financials

Year2014
Net Worth£223,524
Cash£512,293
Current Liabilities£312,965

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 4 days from now)

Filing History

27 April 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
25 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
28 February 2020Registered office address changed from C/O Rapinet & Co 21a Sandygate Road Sheffield S10 5NG to 838 Ecclesall Road Ecclesall Road Sheffield S Yorkshire S11 8TD on 28 February 2020 (1 page)
28 February 2020Termination of appointment of Luke Depledge as a director on 1 February 2020 (1 page)
28 February 2020Termination of appointment of Amy Jasmine Depledge as a director on 1 January 2020 (1 page)
28 February 2020Termination of appointment of Ruby Depledge as a director on 1 February 2020 (1 page)
28 February 2020Termination of appointment of Jaqueline Mary Valerio Depledge as a director on 1 February 2020 (1 page)
28 February 2020Appointment of Mowbray Accounting Limited as a secretary on 1 February 2020 (2 pages)
28 February 2020Termination of appointment of Dulcie Emily Depledge as a director on 1 February 2020 (1 page)
8 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
3 June 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
29 July 2017Compulsory strike-off action has been discontinued (1 page)
29 July 2017Compulsory strike-off action has been discontinued (1 page)
26 July 2017Notification of Stuart Depledge as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Stuart Depledge as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
26 July 2017Notification of Stuart Depledge as a person with significant control on 26 July 2017 (2 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
20 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 200
(7 pages)
20 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 200
(7 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
21 May 2015Appointment of Miss Ruby Depledge as a director on 1 May 2014 (2 pages)
21 May 2015Appointment of Miss Ruby Depledge as a director on 1 May 2014 (2 pages)
21 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 200
(7 pages)
21 May 2015Appointment of Mr Luke Depledge as a director on 1 May 2014 (2 pages)
21 May 2015Appointment of Miss Amy Jasmine Depledge as a director on 1 May 2014 (2 pages)
21 May 2015Appointment of Miss Amy Jasmine Depledge as a director on 1 May 2014 (2 pages)
21 May 2015Appointment of Miss Dulcie Emily Depledge as a director on 1 May 2014 (2 pages)
21 May 2015Appointment of Miss Amy Jasmine Depledge as a director on 1 May 2014 (2 pages)
21 May 2015Appointment of Miss Dulcie Emily Depledge as a director on 1 May 2014 (2 pages)
21 May 2015Appointment of Miss Ruby Depledge as a director on 1 May 2014 (2 pages)
21 May 2015Appointment of Miss Dulcie Emily Depledge as a director on 1 May 2014 (2 pages)
21 May 2015Appointment of Mr Luke Depledge as a director on 1 May 2014 (2 pages)
21 May 2015Appointment of Mr Luke Depledge as a director on 1 May 2014 (2 pages)
21 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 200
(7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
14 July 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
18 July 2013Annual return made up to 25 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 25 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 August 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
2 August 2012Registered office address changed from C/O Mowbray Accounting 57 -59 Stalker Lees Road Sheffield S Yorkshire S11 8NP United Kingdom on 2 August 2012 (1 page)
2 August 2012Register inspection address has been changed from C/O Mowbray Accounting 57 - 59 Stalker Lees Road Sheffield S Yorkshire S11 8NP United Kingdom (1 page)
2 August 2012Registered office address changed from C/O Mowbray Accounting 57 -59 Stalker Lees Road Sheffield S Yorkshire S11 8NP United Kingdom on 2 August 2012 (1 page)
2 August 2012Registered office address changed from C/O Rapinet & Co 21a Sandygate Road Crosspool Sheffield S10 5NG United Kingdom on 2 August 2012 (1 page)
2 August 2012Termination of appointment of Mowbray Accounting as a secretary (1 page)
2 August 2012Registered office address changed from C/O Rapinet & Co 21a Sandygate Road Crosspool Sheffield S10 5NG United Kingdom on 2 August 2012 (1 page)
2 August 2012Registered office address changed from C/O Mowbray Accounting 57 -59 Stalker Lees Road Sheffield S Yorkshire S11 8NP United Kingdom on 2 August 2012 (1 page)
2 August 2012Registered office address changed from C/O Rapinet & Co 21a Sandygate Road Crosspool Sheffield S10 5NG United Kingdom on 2 August 2012 (1 page)
2 August 2012Termination of appointment of Mowbray Accounting as a secretary (1 page)
2 August 2012Register inspection address has been changed from C/O Mowbray Accounting 57 - 59 Stalker Lees Road Sheffield S Yorkshire S11 8NP United Kingdom (1 page)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
29 April 2011Register(s) moved to registered office address (1 page)
29 April 2011Register(s) moved to registered office address (1 page)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 August 2010Purchase of own shares. (3 pages)
11 August 2010Purchase of own shares. (3 pages)
30 July 2010Register(s) moved to registered inspection location (1 page)
30 July 2010Register inspection address has been changed (1 page)
30 July 2010Register inspection address has been changed (1 page)
30 July 2010Appointment of Mowbray Accounting as a secretary (2 pages)
30 July 2010Register(s) moved to registered inspection location (1 page)
30 July 2010Registered office address changed from Globe Ii Business Centre 128 Maltravers Road Sheffield S Yorks S2 5AZ on 30 July 2010 (1 page)
30 July 2010Registered office address changed from Globe Ii Business Centre 128 Maltravers Road Sheffield S Yorks S2 5AZ on 30 July 2010 (1 page)
30 July 2010Appointment of Mowbray Accounting as a secretary (2 pages)
29 July 2010Termination of appointment of Julian Muzyczka as a director (1 page)
29 July 2010Termination of appointment of Julian Muzyczka as a director (1 page)
29 July 2010Termination of appointment of Susan Muzyczka as a secretary (1 page)
29 July 2010Termination of appointment of Susan Muzyczka as a secretary (1 page)
15 July 2010Cancellation of shares. Statement of capital on 15 July 2010
  • GBP 100
(4 pages)
15 July 2010Cancellation of shares. Statement of capital on 15 July 2010
  • GBP 100
(4 pages)
15 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
15 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
15 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
15 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
26 April 2010Director's details changed for Mr Stuart Depledge on 25 April 2010 (2 pages)
26 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
26 April 2010Director's details changed for Ms Jaqueline Mary Valerio Depledge on 25 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Julian Nicholaus Muzyczka on 25 April 2010 (2 pages)
26 April 2010Secretary's details changed for Mrs Susan Ruth Muzyczka on 25 April 2010 (1 page)
26 April 2010Director's details changed for Mr Stuart Depledge on 25 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Julian Nicholaus Muzyczka on 25 April 2010 (2 pages)
26 April 2010Secretary's details changed for Mrs Susan Ruth Muzyczka on 25 April 2010 (1 page)
26 April 2010Director's details changed for Ms Jaqueline Mary Valerio Depledge on 25 April 2010 (2 pages)
26 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
11 February 2010Accounts for a small company made up to 31 July 2009 (7 pages)
11 February 2010Accounts for a small company made up to 31 July 2009 (7 pages)
2 September 2009Director appointed ms jaqueline mary valerio depledge (1 page)
2 September 2009Director appointed ms jaqueline mary valerio depledge (1 page)
1 July 2009Return made up to 25/04/09; full list of members (4 pages)
1 July 2009Return made up to 25/04/09; full list of members (4 pages)
2 June 2009Accounts for a small company made up to 31 July 2008 (7 pages)
2 June 2009Accounts for a small company made up to 31 July 2008 (7 pages)
21 May 2008Return made up to 25/04/08; full list of members (4 pages)
21 May 2008Return made up to 25/04/08; full list of members (4 pages)
20 May 2008Registered office changed on 20/05/2008 from, globe ii business centre, 128 maltravers road, sheffield, s yorks, S2 5AZ (1 page)
20 May 2008Registered office changed on 20/05/2008 from, globe ii business centre, 128 maltravers road, sheffield, s yorks, S2 5AZ (1 page)
20 May 2008Location of register of members (1 page)
20 May 2008Location of debenture register (1 page)
20 May 2008Location of register of members (1 page)
20 May 2008Location of debenture register (1 page)
14 March 2008Accounts for a small company made up to 31 July 2007 (7 pages)
14 March 2008Accounts for a small company made up to 31 July 2007 (7 pages)
5 December 2007Registered office changed on 05/12/07 from: daisy walk, sheffield, south yorkshire, S3 7PJ (1 page)
5 December 2007Registered office changed on 05/12/07 from: daisy walk, sheffield, south yorkshire, S3 7PJ (1 page)
7 June 2007Return made up to 25/04/07; full list of members (7 pages)
7 June 2007Return made up to 25/04/07; full list of members (7 pages)
17 January 2007Accounts for a small company made up to 31 July 2006 (7 pages)
17 January 2007Accounts for a small company made up to 31 July 2006 (7 pages)
9 May 2006Return made up to 25/04/06; full list of members (7 pages)
9 May 2006Return made up to 25/04/06; full list of members (7 pages)
13 January 2006Accounts for a small company made up to 31 July 2005 (7 pages)
13 January 2006Accounts for a small company made up to 31 July 2005 (7 pages)
24 May 2005Return made up to 25/04/05; full list of members (7 pages)
24 May 2005Return made up to 25/04/05; full list of members (7 pages)
16 February 2005Accounts for a small company made up to 31 July 2004 (7 pages)
16 February 2005Accounts for a small company made up to 31 July 2004 (7 pages)
26 April 2004Return made up to 25/04/04; full list of members (7 pages)
26 April 2004Return made up to 25/04/04; full list of members (7 pages)
25 November 2003Accounts for a small company made up to 31 July 2003 (7 pages)
25 November 2003Accounts for a small company made up to 31 July 2003 (7 pages)
8 May 2003Return made up to 25/04/03; full list of members (7 pages)
8 May 2003Return made up to 25/04/03; full list of members (7 pages)
2 January 2003Accounts for a small company made up to 31 July 2002 (7 pages)
2 January 2003Accounts for a small company made up to 31 July 2002 (7 pages)
27 May 2002Return made up to 25/04/02; full list of members (7 pages)
27 May 2002Return made up to 25/04/02; full list of members (7 pages)
11 October 2001Accounts for a small company made up to 31 July 2001 (7 pages)
11 October 2001Accounts for a small company made up to 31 July 2001 (7 pages)
9 May 2001Return made up to 25/04/01; full list of members (7 pages)
9 May 2001Return made up to 25/04/01; full list of members (7 pages)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
17 October 2000Accounts for a small company made up to 31 July 2000 (8 pages)
17 October 2000Accounts for a small company made up to 31 July 2000 (8 pages)
28 July 2000Return made up to 25/04/00; full list of members (8 pages)
28 July 2000Return made up to 25/04/00; full list of members (8 pages)
8 May 2000Registered office changed on 08/05/00 from: boden house, 210-216 newhall road, sheffield, S9 2QL (1 page)
8 May 2000Registered office changed on 08/05/00 from: boden house, 210-216 newhall road, sheffield, S9 2QL (1 page)
13 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
13 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
8 July 1999Return made up to 25/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 July 1999Return made up to 25/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 November 1998Accounts for a small company made up to 31 July 1998 (5 pages)
4 November 1998Accounts for a small company made up to 31 July 1998 (5 pages)
1 May 1998Return made up to 25/04/98; full list of members (6 pages)
1 May 1998Return made up to 25/04/98; full list of members (6 pages)
19 March 1998Accounts for a small company made up to 31 July 1997 (5 pages)
19 March 1998Accounts for a small company made up to 31 July 1997 (5 pages)
2 July 1997Return made up to 25/04/97; no change of members (4 pages)
2 July 1997Return made up to 25/04/97; no change of members (4 pages)
18 December 1996Accounts for a small company made up to 31 July 1996 (6 pages)
18 December 1996Accounts for a small company made up to 31 July 1996 (6 pages)
7 May 1996Return made up to 25/04/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
7 May 1996Return made up to 25/04/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
22 November 1995Accounts for a small company made up to 31 July 1995 (6 pages)
22 November 1995Accounts for a small company made up to 31 July 1995 (6 pages)
2 May 1995Return made up to 25/04/95; full list of members (6 pages)
2 May 1995Return made up to 25/04/95; full list of members (6 pages)
16 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 April 1990Incorporation (15 pages)
25 April 1990Incorporation (15 pages)