Company NameHeeley Development Trust
Company StatusActive
Company Number03288676
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 December 1996(27 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Arline Valerie Kersey
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1996(same day as company formation)
RoleRetired Headteacher
Country of ResidenceUnited Kingdom
Correspondence Address25 High Storrs Road
Sheffield
South Yorkshire
S11 7LD
Director NameMr Paul Grassick
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2002(5 years, 10 months after company formation)
Appointment Duration21 years, 7 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address154 Oakbrook Road
Nether Green
Sheffield
South Yorkshire
S11 7ED
Secretary NameSimon Bartles
NationalityBritish
StatusCurrent
Appointed20 October 2003(6 years, 10 months after company formation)
Appointment Duration20 years, 6 months
RoleFinance Manager
Correspondence AddressAsh Tree Yard, 62-68 Thirlwell
Road, Heeley
Sheffield
South Yorkshire
S8 9TF
Director NameDr Kristina Irwin
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2005(8 years, 3 months after company formation)
Appointment Duration19 years, 1 month
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address81 Argyle Road
Sheffield
South Yorkshire
S8 9HJ
Director NameDr Simone Almond Abram
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2009(13 years after company formation)
Appointment Duration14 years, 5 months
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Tree Yard, 62-68 Thirlwell
Road, Heeley
Sheffield
South Yorkshire
S8 9TF
Director NameMr Anthony James Askins
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2009(13 years after company formation)
Appointment Duration14 years, 5 months
RoleLandscape Architect
Country of ResidenceEngland
Correspondence AddressAsh Tree Yard, 62-68 Thirlwell
Road, Heeley
Sheffield
South Yorkshire
S8 9TF
Director NameMs Sarah Blandy
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2012(15 years, 11 months after company formation)
Appointment Duration11 years, 5 months
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressAsh Tree Yard, 62-68 Thirlwell
Road, Heeley
Sheffield
South Yorkshire
S8 9TF
Director NameMr Ed Chard
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2014(18 years after company formation)
Appointment Duration9 years, 4 months
RoleOutdoor Educator
Country of ResidenceEngland
Correspondence AddressAsh Tree Yard, 62-68 Thirlwell
Road, Heeley
Sheffield
South Yorkshire
S8 9TF
Director NameMiss Rhiannon Eloise Thomas
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2016(20 years after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Tree Yard 62- 68 Thirlwell Road
Heeley
Sheffield
S8 9TF
Director NameMr Anthony James Ashton
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2016(20 years after company formation)
Appointment Duration7 years, 5 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Tree Yard 62-68 Thirlwell Road
Heeley
Sheffield
S8 9TF
Director NameMr Thomas Graham Ernest White
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2020(23 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleUniversity Teacher
Country of ResidenceEngland
Correspondence AddressAsh Tree Yard, 62-68 Thirlwell
Road, Heeley
Sheffield
South Yorkshire
S8 9TF
Director NameDr Jack Maciej Czauderna
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2021(24 years, 12 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired General Practitioner
Country of ResidenceEngland
Correspondence AddressAsh Tree Yard, 62-68 Thirlwell
Road, Heeley
Sheffield
South Yorkshire
S8 9TF
Director NameAdrian William Ponsford
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorsleygate Horsley Gate Lane
Holmesfield
Sheffield
South Yorkshire
S18 7WD
Director NameDina Thakorbhai Martin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(same day as company formation)
RoleHeadteacher
Correspondence Address39 Upper Albert Road
Sheffield
South Yorkshire
S8 9HS
Director NameMr David John Gray
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(same day as company formation)
RoleDevelopment Officer
Country of ResidenceEngland
Correspondence Address543 Crookesmoor Road
Sheffield
South Yorkshire
S10 1BJ
Director NameMr Christopher Leonard Crake
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(same day as company formation)
RoleYouth Worker
Country of ResidenceUnited Kingdom
Correspondence Address57 Mason Crescent
Sheffield
South Yorkshire
S13 8LJ
Director NameAlan Harvey Cox
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(same day as company formation)
RoleDriver
Correspondence Address176 Gleadless Road
Sheffield
South Yorkshire
S2 3AF
Director NameGerald Stephen Boothby
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(same day as company formation)
RoleManager
Correspondence Address104 Bannerdale Road
Sheffield
South Yorkshire
S7 2DR
Secretary NameMr John Le Corney
NationalityBritish
StatusResigned
Appointed06 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address138 Alexandra Road
Heeley
Sheffield
South Yorkshire
S2 3EG
Director NameRev John Michael Stride
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(1 year, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 January 2003)
RoleMinister Of Religion
Correspondence AddressSt Johns Vicarage
Blackstock Close
Sheffield
South Yorkshire
S14 1AE
Director NameSylvia Marks
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(5 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 November 2007)
RoleOffice Coordinator Advice Cent
Correspondence Address46 Daresbury Drive
Sheffield
S2 2BJ
Director NameJackie Smalley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(5 years, 11 months after company formation)
Appointment Duration9 years (resigned 05 December 2011)
RoleAssociate Headteacher
Country of ResidenceUnited Kingdom
Correspondence Address12 Stonecroft Road
Totley
Sheffield
South Yorkshire
S17 4DE
Director NameRev Anthony Patterson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(8 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 December 2010)
RoleVicar
Country of ResidenceUnited Kingdom
Correspondence AddressHeeley Vicarage
151 Gleadless Road
Sheffield
South Yorkshire
S2 3AE
Director NameMs Victoria Roslyn Parsons
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(13 years after company formation)
Appointment Duration7 years, 12 months (resigned 04 December 2017)
RoleArchaeologist
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Tree Yard, 62-68 Thirlwell
Road, Heeley
Sheffield
South Yorkshire
S8 9TF
Director NameMs Heather Catherine Ditch
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(19 years after company formation)
Appointment Duration3 years, 1 month (resigned 28 January 2019)
RoleFreelance Writer
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Tree Yard 62-68 Thirlwell Road, Heeley
Sheffield
S8 9TF

Contact

Websiteheeleydevtrust.com
Telephone0114 3991070
Telephone regionSheffield

Location

Registered AddressAsh Tree Yard, 62-68 Thirlwell
Road, Heeley
Sheffield
South Yorkshire
S8 9TF
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield

Financials

Year2014
Turnover£1,298,124
Net Worth£1,907,218
Cash£39,968
Current Liabilities£205,713

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return6 December 2023 (5 months ago)
Next Return Due20 December 2024 (7 months, 2 weeks from now)

Charges

27 June 2012Delivered on: 7 July 2012
Persons entitled: The Sheffield City Council

Classification: Legal charge
Secured details: £879,252.00 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: Lease made between the sheffield city council(1) and heeley development trust (2) dated 27 june 2012 for a term of 125 years from 5 october 2008 of the former anne's grove schhool,heeley, sheffield including all land and buildings more particularly described in the said lease.
Outstanding
27 June 2012Delivered on: 29 June 2012
Persons entitled: Futurebuilders England Limited

Classification: Charge over property
Secured details: All monies due or to become due from the chargor to the chargee on any account whatsoever.
Particulars: Property k/a former st anne's grove school heeley sheffield together with all rights relating to the property and all benefits in respect of insurances and all claims and returns of premiums thereof.
Outstanding
22 December 2010Delivered on: 11 January 2011
Persons entitled: Big Lottery Fund

Classification: Legal charge
Secured details: £450,000.00 due or to become due from the company to the chargee.
Particulars: (1) land on the north and south side thirlwell road sheffield t/no. SYK580518 (2) land at heeley in the city of sheffield t/no. SYK393585 (3) land on the north east side of gleadless road and the south east side of view road heeley sheffield t/no. SYK401614 for details of further properties charged, please refer to form MG01.
Outstanding

Filing History

20 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
19 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
14 November 2023Termination of appointment of Adrian William Ponsford as a director on 14 November 2023 (1 page)
21 March 2023Resolutions
  • RES13 ‐ Name change/charitable objects be amended 23/11/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 January 2023Accounts for a small company made up to 31 March 2022 (27 pages)
19 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
19 December 2022Resolutions
  • RES15 ‐ Change company name resolution on 2022-11-23
(2 pages)
19 December 2022Appointment of Dr Jack Maciej Czauderna as a director on 29 November 2021 (2 pages)
15 December 2022Memorandum and Articles of Association (24 pages)
11 January 2022Accounts for a small company made up to 31 March 2021 (27 pages)
20 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
12 February 2021Confirmation statement made on 6 December 2020 with no updates (3 pages)
8 January 2021Accounts for a small company made up to 31 March 2020 (23 pages)
27 November 2020Appointment of Mr Thom White as a director on 23 November 2020 (2 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (22 pages)
18 December 2019Termination of appointment of Heather Catherine Ditch as a director on 28 January 2019 (1 page)
18 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
11 December 2018Accounts for a small company made up to 31 March 2018 (22 pages)
10 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (21 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (21 pages)
15 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
14 December 2017Termination of appointment of Victoria Roslyn Parsons as a director on 4 December 2017 (1 page)
14 December 2017Termination of appointment of Victoria Roslyn Parsons as a director on 4 December 2017 (1 page)
3 January 2017Full accounts made up to 31 March 2016 (19 pages)
3 January 2017Full accounts made up to 31 March 2016 (19 pages)
20 December 2016Confirmation statement made on 6 December 2016 with updates (4 pages)
20 December 2016Confirmation statement made on 6 December 2016 with updates (4 pages)
15 December 2016Appointment of Mr Anthony James Ashton as a director on 6 December 2016 (2 pages)
15 December 2016Appointment of Miss Rhiannon Eloise Thomas as a director on 6 December 2016 (2 pages)
15 December 2016Appointment of Miss Rhiannon Eloise Thomas as a director on 6 December 2016 (2 pages)
15 December 2016Appointment of Mr Anthony James Ashton as a director on 6 December 2016 (2 pages)
7 December 2016Appointment of Ms Heather Catherine Ditch as a director on 21 December 2015 (2 pages)
7 December 2016Appointment of Ms Heather Catherine Ditch as a director on 21 December 2015 (2 pages)
7 January 2016Full accounts made up to 31 March 2015 (19 pages)
7 January 2016Full accounts made up to 31 March 2015 (19 pages)
22 December 2015Secretary's details changed for Simon Bartles on 6 December 2015 (1 page)
22 December 2015Secretary's details changed for Simon Bartles on 6 December 2015 (1 page)
22 December 2015Annual return made up to 6 December 2015 no member list (9 pages)
22 December 2015Annual return made up to 6 December 2015 no member list (9 pages)
5 January 2015Full accounts made up to 31 March 2014 (20 pages)
5 January 2015Full accounts made up to 31 March 2014 (20 pages)
18 December 2014Appointment of Mr Ed Chard as a director on 17 December 2014 (2 pages)
18 December 2014Annual return made up to 6 December 2014 no member list (8 pages)
18 December 2014Annual return made up to 6 December 2014 no member list (8 pages)
18 December 2014Appointment of Mr Ed Chard as a director on 17 December 2014 (2 pages)
18 December 2014Annual return made up to 6 December 2014 no member list (8 pages)
2 January 2014Full accounts made up to 31 March 2013 (19 pages)
2 January 2014Full accounts made up to 31 March 2013 (19 pages)
19 December 2013Appointment of Ms Sarah Blandy as a director (2 pages)
19 December 2013Secretary's details changed for Simon Bartles on 1 September 2013 (1 page)
19 December 2013Secretary's details changed for Simon Bartles on 1 September 2013 (1 page)
19 December 2013Secretary's details changed for Simon Bartles on 1 September 2013 (1 page)
19 December 2013Annual return made up to 6 December 2013 no member list (8 pages)
19 December 2013Director's details changed for Ms Sarah Blandy on 17 December 2013 (2 pages)
19 December 2013Director's details changed for Ms Sarah Blandy on 17 December 2013 (2 pages)
19 December 2013Annual return made up to 6 December 2013 no member list (8 pages)
19 December 2013Annual return made up to 6 December 2013 no member list (8 pages)
19 December 2013Appointment of Ms Sarah Blandy as a director (2 pages)
28 December 2012Full accounts made up to 31 March 2012 (19 pages)
28 December 2012Full accounts made up to 31 March 2012 (19 pages)
27 December 2012Annual return made up to 6 December 2012 no member list (8 pages)
27 December 2012Annual return made up to 6 December 2012 no member list (8 pages)
27 December 2012Annual return made up to 6 December 2012 no member list (8 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 January 2012Full accounts made up to 31 March 2011 (19 pages)
4 January 2012Full accounts made up to 31 March 2011 (19 pages)
21 December 2011Annual return made up to 6 December 2011 no member list (8 pages)
21 December 2011Annual return made up to 6 December 2011 no member list (8 pages)
21 December 2011Annual return made up to 6 December 2011 no member list (8 pages)
20 December 2011Director's details changed for Ms Victoria Roslyn Parsons on 6 December 2011 (2 pages)
20 December 2011Director's details changed for Ms Victoria Roslyn Parsons on 6 December 2011 (2 pages)
20 December 2011Termination of appointment of Anthony Patterson as a director (1 page)
20 December 2011Termination of appointment of Jackie Smalley as a director (1 page)
20 December 2011Termination of appointment of Jackie Smalley as a director (1 page)
20 December 2011Termination of appointment of Anthony Patterson as a director (1 page)
20 December 2011Director's details changed for Ms Victoria Roslyn Parsons on 6 December 2011 (2 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 December 2010Full accounts made up to 31 March 2010 (17 pages)
23 December 2010Full accounts made up to 31 March 2010 (17 pages)
17 December 2010Annual return made up to 6 December 2010 no member list (10 pages)
17 December 2010Annual return made up to 6 December 2010 no member list (10 pages)
17 December 2010Annual return made up to 6 December 2010 no member list (10 pages)
24 March 2010Appointment of Mr Anthony James Askins as a director (2 pages)
24 March 2010Appointment of Mr Anthony James Askins as a director (2 pages)
12 March 2010Appointment of Ms Victoria Roslyn Parsons as a director (2 pages)
12 March 2010Appointment of Dr Simone Almond Abram as a director (2 pages)
12 March 2010Appointment of Dr Simone Almond Abram as a director (2 pages)
12 March 2010Appointment of Ms Victoria Roslyn Parsons as a director (2 pages)
2 February 2010Full accounts made up to 31 March 2009 (18 pages)
2 February 2010Full accounts made up to 31 March 2009 (18 pages)
18 December 2009Annual return made up to 6 December 2009 no member list (5 pages)
18 December 2009Annual return made up to 6 December 2009 no member list (5 pages)
18 December 2009Annual return made up to 6 December 2009 no member list (5 pages)
14 December 2009Director's details changed for Ms Arline Valerie Kersey on 6 December 2009 (2 pages)
14 December 2009Secretary's details changed for Simon Bartles on 6 December 2009 (1 page)
14 December 2009Director's details changed for Reverend Anthony Patterson on 6 December 2009 (2 pages)
14 December 2009Director's details changed for Adrian William Ponsford on 6 December 2009 (2 pages)
14 December 2009Director's details changed for Reverend Anthony Patterson on 6 December 2009 (2 pages)
14 December 2009Director's details changed for Reverend Anthony Patterson on 6 December 2009 (2 pages)
14 December 2009Secretary's details changed for Simon Bartles on 6 December 2009 (1 page)
14 December 2009Director's details changed for Dr Kristina Irwin on 6 December 2009 (2 pages)
14 December 2009Director's details changed for Jackie Smalley on 6 December 2009 (2 pages)
14 December 2009Director's details changed for Dr Kristina Irwin on 6 December 2009 (2 pages)
14 December 2009Director's details changed for Ms Arline Valerie Kersey on 6 December 2009 (2 pages)
14 December 2009Director's details changed for Ms Arline Valerie Kersey on 6 December 2009 (2 pages)
14 December 2009Director's details changed for Dr Kristina Irwin on 6 December 2009 (2 pages)
14 December 2009Secretary's details changed for Simon Bartles on 6 December 2009 (1 page)
14 December 2009Director's details changed for Jackie Smalley on 6 December 2009 (2 pages)
14 December 2009Director's details changed for Adrian William Ponsford on 6 December 2009 (2 pages)
14 December 2009Director's details changed for Jackie Smalley on 6 December 2009 (2 pages)
14 December 2009Director's details changed for Adrian William Ponsford on 6 December 2009 (2 pages)
5 February 2009Full accounts made up to 31 March 2008 (17 pages)
5 February 2009Full accounts made up to 31 March 2008 (17 pages)
8 December 2008Annual return made up to 06/12/08 (4 pages)
8 December 2008Annual return made up to 06/12/08 (4 pages)
25 February 2008Full accounts made up to 31 March 2007 (16 pages)
25 February 2008Full accounts made up to 31 March 2007 (16 pages)
27 December 2007Registered office changed on 27/12/07 from: 1ST floor the riverside block sheaf bank business park gleadless road sheffield south yorkshire S2 3DA (1 page)
27 December 2007Secretary's particulars changed (1 page)
27 December 2007Annual return made up to 06/12/07 (2 pages)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
27 December 2007Location of debenture register (1 page)
27 December 2007Location of register of members (1 page)
27 December 2007Registered office changed on 27/12/07 from: 1ST floor the riverside block sheaf bank business park gleadless road sheffield south yorkshire S2 3DA (1 page)
27 December 2007Director resigned (1 page)
27 December 2007Registered office changed on 27/12/07 from: ash tree yard, 62-68 thirlwell road, heeley sheffield south yorkshire S8 9TF (1 page)
27 December 2007Registered office changed on 27/12/07 from: ash tree yard, 62-68 thirlwell road, heeley sheffield south yorkshire S8 9TF (1 page)
27 December 2007Location of debenture register (1 page)
27 December 2007Location of register of members (1 page)
27 December 2007Annual return made up to 06/12/07 (2 pages)
27 December 2007Secretary's particulars changed (1 page)
30 January 2007Full accounts made up to 31 March 2006 (17 pages)
30 January 2007Full accounts made up to 31 March 2006 (17 pages)
20 December 2006Secretary's particulars changed (1 page)
20 December 2006Annual return made up to 06/12/06 (3 pages)
20 December 2006Annual return made up to 06/12/06 (3 pages)
20 December 2006Secretary's particulars changed (1 page)
4 February 2006Full accounts made up to 31 March 2005 (16 pages)
4 February 2006Full accounts made up to 31 March 2005 (16 pages)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Annual return made up to 06/12/05 (3 pages)
22 December 2005Annual return made up to 06/12/05 (3 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
7 January 2005Annual return made up to 06/12/04 (6 pages)
7 January 2005Annual return made up to 06/12/04 (6 pages)
1 December 2004Full accounts made up to 31 March 2004 (16 pages)
1 December 2004Full accounts made up to 31 March 2004 (16 pages)
6 February 2004Full accounts made up to 31 March 2003 (15 pages)
6 February 2004Full accounts made up to 31 March 2003 (15 pages)
30 December 2003New secretary appointed (2 pages)
30 December 2003New secretary appointed (2 pages)
30 December 2003Annual return made up to 06/12/03
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
30 December 2003Annual return made up to 06/12/03
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
29 January 2003Annual return made up to 06/12/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003Annual return made up to 06/12/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 January 2003Full accounts made up to 31 March 2002 (12 pages)
28 January 2003Full accounts made up to 31 March 2002 (12 pages)
22 July 2002Registered office changed on 22/07/02 from: sheaf bank works prospect road heeley sheffield south yorkshire S2 3EN (1 page)
22 July 2002Registered office changed on 22/07/02 from: sheaf bank works prospect road heeley sheffield south yorkshire S2 3EN (1 page)
28 December 2001Annual return made up to 06/12/01 (4 pages)
28 December 2001Annual return made up to 06/12/01 (4 pages)
30 October 2001Full accounts made up to 31 March 2001 (12 pages)
30 October 2001Full accounts made up to 31 March 2001 (12 pages)
29 December 2000Annual return made up to 06/12/00 (4 pages)
29 December 2000Annual return made up to 06/12/00 (4 pages)
3 August 2000Full accounts made up to 31 March 2000 (23 pages)
3 August 2000Full accounts made up to 31 March 2000 (23 pages)
8 December 1999Annual return made up to 06/12/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 December 1999Annual return made up to 06/12/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 August 1999Full accounts made up to 31 March 1999 (19 pages)
20 August 1999Full accounts made up to 31 March 1999 (19 pages)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
7 December 1998Annual return made up to 06/12/98 (6 pages)
7 December 1998Annual return made up to 06/12/98 (6 pages)
4 August 1998New director appointed (1 page)
4 August 1998New director appointed (1 page)
3 July 1998Full accounts made up to 31 March 1998 (8 pages)
3 July 1998Full accounts made up to 31 March 1998 (8 pages)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
29 April 1998Registered office changed on 29/04/98 from: the stables sharrow lane sheffield south yorkshire S11 8AE (1 page)
29 April 1998Registered office changed on 29/04/98 from: the stables sharrow lane sheffield south yorkshire S11 8AE (1 page)
8 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 December 1997Memorandum and Articles of Association (22 pages)
8 December 1997Annual return made up to 06/12/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1997Memorandum and Articles of Association (22 pages)
8 December 1997Annual return made up to 06/12/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 June 1997Registered office changed on 27/06/97 from: c/o heeley city farm richards road sheffield south yorkshire S2 3DT (1 page)
27 June 1997Registered office changed on 27/06/97 from: c/o heeley city farm richards road sheffield south yorkshire S2 3DT (1 page)
6 June 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
6 June 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
6 December 1996Incorporation (33 pages)
6 December 1996Incorporation (33 pages)