Company NameSheffield Wednesday Football Club Limited
DirectorDejphon Chansiri
Company StatusActive
Company Number02509978
CategoryPrivate Limited Company
Incorporation Date8 June 1990(33 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Dejphon Chansiri
Date of BirthJune 1968 (Born 55 years ago)
NationalityThai
StatusCurrent
Appointed26 February 2015(24 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleBusiness Executive
Country of ResidenceThailand
Correspondence AddressHillsborough
Sheffield
S6 1SW
Director NameSir David Gerald Richards
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(1 year after company formation)
Appointment Duration8 years, 8 months (resigned 21 February 2000)
RoleEngineer
Country of ResidenceEngland
Correspondence Address56 Bents Road
Ecclesall
Sheffield
South Yorkshire
S11 9RL
Director NameMr Keith Tilsley Addy
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(1 year after company formation)
Appointment Duration16 years, 7 months (resigned 08 January 2008)
RoleBuilder
Country of ResidenceEngland
Correspondence Address35a St Juliens Way
Cawthorne
Barnsley
South Yorkshire
S75 4ES
Director NameMr Stuart Geoffrey Carvell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(1 year after company formation)
Appointment Duration3 months (resigned 09 September 1991)
RoleChartered Surveyor
Correspondence Address272 Dobcroft Road
Sheffield
South Yorkshire
S11 9LJ
Secretary NameGraham Henry Mackrell
NationalityBritish
StatusResigned
Appointed08 June 1991(1 year after company formation)
Appointment Duration8 years (resigned 07 June 1999)
RoleCompany Director
Correspondence AddressThe Cottage, Darley Forest
Flash Lane, Darley Moor
Matlock
Derbyshire
DE4 5LJ
Director NameMr Howard Eric Culley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(6 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 August 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEastwood House
Church Bank, Hathersage
Hope Valley
Derbyshire
S32 1AJ
Director NameMr Geoffrey Kitson Hulley
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(6 years, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 14 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnes Hall Bracken Hill
Burncross
Sheffield
South Yorkshire
S35 1RD
Director NameMr Graham Arthur Henry Thorpe
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(6 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 August 2002)
RoleCompany Director
Correspondence AddressWayside
Blacka Moor Road Dore
Sheffield
South Yorkshire
S17 3GT
Director NameMr Robert McMorrine Grierson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(6 years, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 14 December 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Croft Close
Sheffield
South Yorkshire
S11 9QP
Director NameJoseph William Ashton
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 March 1999)
RoleMember Of Parliament
Correspondence Address16 Ranmoor Park Road
Sheffield
South Yorkshire
S10 3GY
Secretary NameMr Alan David Sykes
NationalityBritish
StatusResigned
Appointed11 June 1999(9 years after company formation)
Appointment Duration4 years, 7 months (resigned 12 January 2004)
RoleCompany Director
Correspondence Address9 Mead Way
High Burton
Huddersfield
HD8 0TG
Director NameMr David Easton Dey Allen
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(10 years after company formation)
Appointment Duration7 years, 4 months (resigned 23 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Meadows
Summerley Lower Road, Apperknowle
Dronfield
Derbyshire
S18 4BB
Director NameMr Michael George Wright
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(10 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 April 2005)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres
57 Whirlow Park Road
Sheffield
S11 9NN
Director NameMr Kenneth Cooke
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(12 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 14 December 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHounscliffe Hall
Main Road, Unstone
Dronfield
Derbyshire
S18 4AB
Secretary NamePaul Douglas Johnson
NationalityBritish
StatusResigned
Appointed19 January 2004(13 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 October 2009)
RoleCompany Director
Correspondence AddressInveresk Jackys Lane
Harthill
Sheffield
South Yorkshire
S26 7XU
Director NameMr Ashley Maxwell Carson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(14 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 13 February 2009)
RoleAssay Master
Country of ResidenceUnited Kingdom
Correspondence Address46 Walshaw Road
Worrall
Sheffield
South Yorkshire
S35 0AS
Director NameMr Anthony Nicholas Parker
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(18 years, 6 months after company formation)
Appointment Duration2 years (resigned 13 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Woodvale Road
Sheffield
S10 3EX
Director NameMr Lee Andrew Strafford
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(18 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 May 2010)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressRiver View Tedgness Road
Grindleford
Hope Valley
Derbyshire
S32 2HX
Secretary NameAnthony Nicholas Parker
NationalityBritish
StatusResigned
Appointed02 October 2009(19 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 January 2011)
RoleCompany Director
Correspondence AddressHillsborough Stadium Hillsborough Stadium
Sheffield
South Yorkshire
S6 1SW
Director NameMr Howard Wilkinson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(20 years, 1 month after company formation)
Appointment Duration6 months (resigned 28 January 2011)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressHillsborough
Sheffield
S6 1SW
Director NameMilan Mandaric
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(20 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillsborough
Sheffield
S6 1SW
Director NameMr Paul Aldridge
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(20 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillsborough
Sheffield
S6 1SW
Director NameMr Mark Johnson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(21 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 October 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHillsborough
Sheffield
S6 1SW
Secretary NameMr Mark Johnson
StatusResigned
Appointed01 September 2011(21 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 October 2012)
RoleCompany Director
Correspondence AddressHillsborough
Sheffield
S6 1SW
Director NameMr John Redgate
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(26 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillsborough
Sheffield
S6 1SW
Director NameMiss Katrien Stefanie Meire
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBelgian
StatusResigned
Appointed01 January 2018(27 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 February 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHillsborough
Sheffield
S6 1SW

Contact

Websitewww.sheffieldwednesday.co.uk

Location

Registered AddressHillsborough
Sheffield
S6 1SW
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Financials

Year2013
Turnover£14,916,000
Net Worth£299,000
Cash£150,000
Current Liabilities£18,330,000

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (2 months from now)

Charges

23 April 2018Delivered on: 23 April 2018
Persons entitled: Close Leasing LTD

Classification: A registered charge
Outstanding
31 October 2013Delivered on: 18 November 2013
Satisfied on: 5 February 2015
Persons entitled: Gol International Limited

Classification: A registered charge
Particulars: F/H property k/a hillsborough football stadium penistone road north sheffield t/no SYK384069. Notification of addition to or amendment of charge.
Fully Satisfied
27 September 2013Delivered on: 17 October 2013
Satisfied on: 2 February 2015
Persons entitled: Terence William Brown

Classification: A registered charge
Particulars: Hillsborough football stadium penistone road north sheffield.
Fully Satisfied
19 October 2012Delivered on: 25 October 2012
Satisfied on: 2 February 2015
Persons entitled: Terence William Brown, Pjsl Limited and Trustees of the Latham Management Limited Sps

Classification: Legal charge
Secured details: £2,000,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a hillsborough football stadium penistone road north sheffield t/n SYK384069.
Fully Satisfied
5 July 2004Delivered on: 12 July 2004
Satisfied on: 5 December 2007
Persons entitled: David Easton Dey Allen

Classification: Debenture & legal charge
Secured details: £1,000,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Hillsborough stadium penistone road, sheffield t/no SYK384069; 236,238,242,246,248,250 & 256,252,254,258,260 & 262,264,266 & 272 penistone road, sheffield (andland on east side of pennistone road, sheffield); land on the north side of parkside road, sheffield (f/h); training ground, middlewood road t/no SYK142919 (l/H. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 May 2003Delivered on: 31 May 2003
Satisfied on: 18 January 2011
Persons entitled: Keith Tilsley Addy, David Easton Dey Allen and Robert Mcmorrine Grierson

Classification: Legal charge
Secured details: All monies due or to become due from the company to the noteholders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Freehold premises at hillsborough stadium penistone road sheffield. 236, 238, 242, 246, 248, 250 & 256, 252, 254, 258, 260 & 262, 264, 266 & 272 penistone road sheffield and land on east side of penistone road sheffield. Land on the north west side of parkside road sheffield. For further details of property charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
21 May 2003Delivered on: 31 May 2003
Satisfied on: 18 January 2011
Persons entitled: Keith Tilsley Addy, David Easton Dey Allen and Robert Mcmorrine Grierson

Classification: Legal charge
Secured details: All monies due or to become due from the company to the noteholders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Freehold premises at hillsborough statium penistone road sheffield, 236, 238, 242, 246, 248, 250 & 256, 252, 254, 258, 260 & 262, 264, 266 & 272 penistone road sheffield and land on east side of penistone road sheffield, land on the north west side of parkside road sheffield. For further details of property charged please refer to form 395.. see the mortgage charge document for full details.
Fully Satisfied
9 March 2000Delivered on: 20 March 2000
Satisfied on: 18 January 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Assignment of payments
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in and to the premier league payments. See the mortgage charge document for full details.
Fully Satisfied
19 June 1995Delivered on: 20 June 1995
Satisfied on: 18 January 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

31 July 2023Full accounts made up to 31 July 2022 (36 pages)
9 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
17 November 2022Auditor's resignation (1 page)
29 September 2022Memorandum and Articles of Association (10 pages)
29 September 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 July 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
19 May 2022Amended full accounts made up to 31 July 2021 (34 pages)
5 May 2022Full accounts made up to 31 July 2021 (34 pages)
9 July 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
7 July 2021Full accounts made up to 31 July 2020 (34 pages)
11 March 2021Full accounts made up to 31 July 2019 (33 pages)
29 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
16 July 2019Full accounts made up to 31 July 2018 (33 pages)
22 June 2019Confirmation statement made on 8 June 2019 with updates (5 pages)
27 February 2019Previous accounting period extended from 31 May 2018 to 31 July 2018 (1 page)
12 February 2019Termination of appointment of Katrien Stefanie Meire as a director on 11 February 2019 (1 page)
17 July 2018Satisfaction of charge 025099780009 in full (1 page)
11 July 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
26 June 2018All of the property or undertaking has been released from charge 025099780009 (1 page)
23 April 2018Registration of charge 025099780009, created on 23 April 2018 (18 pages)
6 March 2018Full accounts made up to 31 May 2017 (33 pages)
7 February 2018Termination of appointment of John Redgate as a director on 1 February 2018 (1 page)
8 January 2018Appointment of Miss Katrien Stefanie Meire as a director on 1 January 2018 (2 pages)
8 January 2018Appointment of Miss Katrien Stefanie Meire as a director on 1 January 2018 (2 pages)
22 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
10 March 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 25,500,000
(4 pages)
10 March 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 25,500,000
(4 pages)
1 March 2017Full accounts made up to 31 May 2016 (36 pages)
1 March 2017Full accounts made up to 31 May 2016 (36 pages)
28 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 23,221,395
(3 pages)
28 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 23,221,395
(3 pages)
1 June 2016Termination of appointment of Paul Aldridge as a director on 31 May 2016 (1 page)
1 June 2016Appointment of Mr John Redgate as a director on 1 June 2016 (2 pages)
1 June 2016Appointment of Mr John Redgate as a director on 1 June 2016 (2 pages)
1 June 2016Termination of appointment of Paul Aldridge as a director on 31 May 2016 (1 page)
2 March 2016Full accounts made up to 31 May 2015 (32 pages)
2 March 2016Full accounts made up to 31 May 2015 (32 pages)
17 June 2015Statement of capital following an allotment of shares on 29 May 2015
  • GBP 23,221,395.00
(4 pages)
17 June 2015Statement of capital following an allotment of shares on 29 May 2015
  • GBP 23,221,395.00
(4 pages)
16 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 23,221,395
(3 pages)
16 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 23,221,395
(3 pages)
16 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 23,221,395
(3 pages)
20 March 2015Termination of appointment of Milan Mandaric as a director on 26 February 2015 (1 page)
20 March 2015Appointment of Mr Dejphon Chansiri as a director on 26 February 2015 (2 pages)
20 March 2015Appointment of Mr Dejphon Chansiri as a director on 26 February 2015 (2 pages)
20 March 2015Termination of appointment of Milan Mandaric as a director on 26 February 2015 (1 page)
18 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
18 March 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 19,221,395.00
(4 pages)
18 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
18 March 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 19,221,395.00
(4 pages)
11 March 2015Full accounts made up to 31 May 2014 (36 pages)
11 March 2015Full accounts made up to 31 May 2014 (36 pages)
23 February 2015Resolutions
  • RES13 ‐ Restriction on authorised share capital revoked 28/11/2014
(13 pages)
5 February 2015Satisfaction of charge 025099780008 in full (4 pages)
5 February 2015Satisfaction of charge 025099780008 in full (4 pages)
2 February 2015Satisfaction of charge 6 in full (4 pages)
2 February 2015Satisfaction of charge 6 in full (4 pages)
2 February 2015Satisfaction of charge 025099780007 in full (4 pages)
2 February 2015Satisfaction of charge 025099780007 in full (4 pages)
26 January 2015Statement of capital following an allotment of shares on 28 November 2014
  • GBP 823,000
(4 pages)
26 January 2015Statement of capital following an allotment of shares on 28 November 2014
  • GBP 823,000
(4 pages)
20 January 2015Statement of capital following an allotment of shares on 28 November 2014
  • GBP 823,000
(4 pages)
20 January 2015Statement of capital following an allotment of shares on 28 November 2014
  • GBP 823,000
(4 pages)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(3 pages)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(3 pages)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(3 pages)
27 February 2014Full accounts made up to 31 May 2013 (35 pages)
27 February 2014Full accounts made up to 31 May 2013 (35 pages)
18 November 2013Registration of charge 025099780008 (34 pages)
18 November 2013Registration of charge 025099780008 (34 pages)
17 October 2013Registration of charge 025099780007 (11 pages)
17 October 2013Registration of charge 025099780007 (11 pages)
29 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
29 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
29 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
29 January 2013Full accounts made up to 31 May 2012 (35 pages)
29 January 2013Full accounts made up to 31 May 2012 (35 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
8 October 2012Termination of appointment of Mark Johnson as a secretary (1 page)
8 October 2012Termination of appointment of Mark Johnson as a director (1 page)
8 October 2012Termination of appointment of Mark Johnson as a secretary (1 page)
8 October 2012Termination of appointment of Mark Johnson as a director (1 page)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
23 December 2011Full accounts made up to 31 May 2011 (23 pages)
23 December 2011Full accounts made up to 31 May 2011 (23 pages)
30 September 2011Appointment of Mr Mark Johnson as a secretary (1 page)
30 September 2011Appointment of Mr Mark Johnson as a secretary (1 page)
29 September 2011Appointment of Mr Mark Johnson as a director (2 pages)
29 September 2011Appointment of Mr Mark Johnson as a director (2 pages)
28 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
27 June 2011Auditor's resignation (1 page)
27 June 2011Auditor's resignation (1 page)
12 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 1,000
(4 pages)
12 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 1,000
(4 pages)
28 February 2011Full accounts made up to 31 May 2010 (24 pages)
28 February 2011Full accounts made up to 31 May 2010 (24 pages)
8 February 2011Termination of appointment of Howard Wilkinson as a director (1 page)
8 February 2011Termination of appointment of Howard Wilkinson as a director (1 page)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 January 2011Appointment of Mr Paul Aldridge as a director (2 pages)
14 January 2011Appointment of Mr Paul Aldridge as a director (2 pages)
13 January 2011Termination of appointment of Anthony Parker as a secretary (1 page)
13 January 2011Termination of appointment of Anthony Parker as a director (1 page)
13 January 2011Termination of appointment of Anthony Parker as a director (1 page)
13 January 2011Termination of appointment of Anthony Parker as a secretary (1 page)
29 December 2010Appointment of Milan Mandaric as a director (3 pages)
29 December 2010Termination of appointment of Kenneth Cooke as a director (2 pages)
29 December 2010Termination of appointment of Kenneth Cooke as a director (2 pages)
29 December 2010Appointment of Milan Mandaric as a director (3 pages)
29 December 2010Termination of appointment of Robert Grierson as a director (2 pages)
29 December 2010Termination of appointment of Robert Grierson as a director (2 pages)
29 December 2010Termination of appointment of Geoffrey Hulley as a director (2 pages)
29 December 2010Termination of appointment of Geoffrey Hulley as a director (2 pages)
16 August 2010Appointment of Mr Howard Wilkinson as a director (2 pages)
16 August 2010Appointment of Mr Howard Wilkinson as a director (2 pages)
12 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
24 May 2010Termination of appointment of Lee Strafford as a director (1 page)
24 May 2010Termination of appointment of Lee Strafford as a director (1 page)
19 October 2009Appointment of Anthony Nicholas Parker as a secretary (5 pages)
19 October 2009Appointment of Anthony Nicholas Parker as a secretary (5 pages)
12 October 2009Termination of appointment of Paul Johnson as a secretary (2 pages)
12 October 2009Termination of appointment of Paul Johnson as a secretary (2 pages)
6 October 2009Full accounts made up to 31 May 2009 (19 pages)
6 October 2009Full accounts made up to 31 May 2009 (19 pages)
10 June 2009Return made up to 08/06/09; full list of members (4 pages)
10 June 2009Return made up to 08/06/09; full list of members (4 pages)
16 February 2009Appointment terminated director ashley carson (1 page)
16 February 2009Appointment terminated director ashley carson (1 page)
19 December 2008Director appointed mr anthony nicholas parker (1 page)
19 December 2008Director appointed mr lee andrew strafford (1 page)
19 December 2008Director appointed mr anthony nicholas parker (1 page)
19 December 2008Director appointed mr lee andrew strafford (1 page)
21 November 2008Full accounts made up to 31 May 2008 (18 pages)
21 November 2008Full accounts made up to 31 May 2008 (18 pages)
13 June 2008Full accounts made up to 31 May 2007 (18 pages)
13 June 2008Full accounts made up to 31 May 2007 (18 pages)
12 June 2008Return made up to 08/06/08; full list of members (4 pages)
12 June 2008Return made up to 08/06/08; full list of members (4 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
5 December 2007Declaration of satisfaction of mortgage/charge (3 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (3 pages)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
11 June 2007Return made up to 08/06/07; full list of members (3 pages)
11 June 2007Return made up to 08/06/07; full list of members (3 pages)
31 January 2007Full accounts made up to 31 May 2006 (17 pages)
31 January 2007Full accounts made up to 31 May 2006 (17 pages)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
12 June 2006Return made up to 08/06/06; full list of members (3 pages)
12 June 2006Return made up to 08/06/06; full list of members (3 pages)
20 October 2005Full accounts made up to 31 May 2005 (16 pages)
20 October 2005Full accounts made up to 31 May 2005 (16 pages)
8 June 2005Return made up to 08/06/05; full list of members (3 pages)
8 June 2005Return made up to 08/06/05; full list of members (3 pages)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
19 November 2004Full accounts made up to 31 May 2004 (15 pages)
19 November 2004Full accounts made up to 31 May 2004 (15 pages)
1 September 2004Memorandum and Articles of Association (7 pages)
1 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
1 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
1 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
1 September 2004Memorandum and Articles of Association (7 pages)
1 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
12 July 2004Particulars of mortgage/charge (5 pages)
12 July 2004Particulars of mortgage/charge (5 pages)
11 June 2004Return made up to 08/06/04; full list of members (9 pages)
11 June 2004Return made up to 08/06/04; full list of members (9 pages)
20 February 2004Full accounts made up to 31 May 2003 (15 pages)
20 February 2004Full accounts made up to 31 May 2003 (15 pages)
5 February 2004Secretary resigned (1 page)
5 February 2004New secretary appointed (1 page)
5 February 2004Secretary resigned (1 page)
5 February 2004New secretary appointed (1 page)
29 October 2003Secretary's particulars changed (1 page)
29 October 2003Secretary's particulars changed (1 page)
29 October 2003Director's particulars changed (1 page)
29 October 2003Director's particulars changed (1 page)
27 June 2003Return made up to 08/06/03; full list of members (8 pages)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
27 June 2003Return made up to 08/06/03; full list of members (8 pages)
9 June 2003Resolutions
  • RES13 ‐ Legal change 06/05/03
(1 page)
9 June 2003Resolutions
  • RES13 ‐ Legal change 06/05/03
(1 page)
31 May 2003Particulars of mortgage/charge (4 pages)
31 May 2003Particulars of mortgage/charge (4 pages)
31 May 2003Particulars of mortgage/charge (4 pages)
31 May 2003Particulars of mortgage/charge (4 pages)
1 April 2003Full accounts made up to 31 May 2002 (19 pages)
1 April 2003Full accounts made up to 31 May 2002 (19 pages)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
27 August 2002Auditor's resignation (1 page)
27 August 2002Auditor's resignation (1 page)
19 August 2002Auditor's resignation (1 page)
19 August 2002Auditor's resignation (1 page)
10 July 2002Return made up to 08/06/02; full list of members (9 pages)
10 July 2002Return made up to 08/06/02; full list of members (9 pages)
11 March 2002Full accounts made up to 31 May 2001 (17 pages)
11 March 2002Full accounts made up to 31 May 2001 (17 pages)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
15 June 2001Return made up to 08/06/01; full list of members (8 pages)
15 June 2001New director appointed (2 pages)
15 June 2001Return made up to 08/06/01; full list of members (8 pages)
15 June 2001New director appointed (2 pages)
5 June 2001New director appointed (5 pages)
5 June 2001New director appointed (5 pages)
29 March 2001Full accounts made up to 31 May 2000 (17 pages)
29 March 2001Full accounts made up to 31 May 2000 (17 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
10 July 2000Return made up to 08/06/00; full list of members (7 pages)
10 July 2000Return made up to 08/06/00; full list of members (7 pages)
20 March 2000Particulars of mortgage/charge (8 pages)
20 March 2000Particulars of mortgage/charge (8 pages)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
8 February 2000Full accounts made up to 31 May 1999 (18 pages)
8 February 2000Full accounts made up to 31 May 1999 (18 pages)
13 July 1999Return made up to 08/06/99; no change of members (6 pages)
13 July 1999Return made up to 08/06/99; no change of members (6 pages)
25 June 1999New secretary appointed (2 pages)
25 June 1999Secretary resigned (1 page)
25 June 1999New secretary appointed (2 pages)
25 June 1999Secretary resigned (1 page)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
6 April 1999Full accounts made up to 31 May 1998 (25 pages)
6 April 1999Full accounts made up to 31 May 1998 (25 pages)
2 July 1998Return made up to 08/06/98; no change of members (7 pages)
2 July 1998Return made up to 08/06/98; no change of members (7 pages)
13 March 1998Full accounts made up to 31 May 1997 (16 pages)
13 March 1998Full accounts made up to 31 May 1997 (16 pages)
7 August 1997Return made up to 08/06/97; full list of members (9 pages)
7 August 1997Secretary's particulars changed (1 page)
7 August 1997Return made up to 08/06/97; full list of members (9 pages)
7 August 1997Secretary's particulars changed (1 page)
27 May 1997New director appointed (3 pages)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (3 pages)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
15 May 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
15 May 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
15 May 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
15 May 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
13 May 1997Company name changed middlewood development company l imited\certificate issued on 13/05/97 (2 pages)
13 May 1997Company name changed middlewood development company l imited\certificate issued on 13/05/97 (2 pages)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
17 March 1997Accounts for a dormant company made up to 31 May 1996 (3 pages)
17 March 1997Accounts for a dormant company made up to 31 May 1996 (3 pages)
8 July 1996Return made up to 08/06/96; no change of members (4 pages)
8 July 1996Return made up to 08/06/96; no change of members (4 pages)
4 December 1995Accounts for a dormant company made up to 31 May 1995 (1 page)
4 December 1995Accounts for a dormant company made up to 31 May 1995 (1 page)
20 June 1995Particulars of mortgage/charge (11 pages)
20 June 1995Particulars of mortgage/charge (11 pages)
19 June 1995Return made up to 08/06/95; no change of members (4 pages)
19 June 1995Return made up to 08/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
21 June 1994Return made up to 08/06/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 1994Return made up to 08/06/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 1993Return made up to 08/06/93; no change of members (4 pages)
6 June 1993Return made up to 08/06/93; no change of members (4 pages)
26 April 1993Accounts for a dormant company made up to 31 May 1992 (1 page)
26 April 1993Accounts for a dormant company made up to 31 May 1992 (1 page)
12 June 1992Return made up to 08/06/92; no change of members (4 pages)
12 June 1992Return made up to 08/06/92; no change of members (4 pages)
12 December 1991Return made up to 08/06/91; full list of members (7 pages)
12 December 1991Return made up to 08/06/91; full list of members (7 pages)
8 June 1990Incorporation (13 pages)
8 June 1990Incorporation (13 pages)