Sheffield
S1 4DP
Director Name | Mr Peter Waldron |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2003(5 years, 10 months after company formation) |
Appointment Duration | 18 years, 6 months (closed 07 September 2021) |
Role | Professor |
Country of Residence | England |
Correspondence Address | The Innovation Centre 217 Portobello Sheffield S1 4DP |
Secretary Name | Ross Alexander McMaster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2003(5 years, 10 months after company formation) |
Appointment Duration | 18 years, 6 months (closed 07 September 2021) |
Role | Company Director |
Correspondence Address | The Innovation Centre 217 Portobello Sheffield S1 4DP |
Director Name | Mr James Edward Eardley |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 March 1999) |
Role | Company Director |
Correspondence Address | 8 Denbank Avenue Crosspool Sheffield S10 5NZ |
Secretary Name | Richard Mark Birtles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Daleside Cottage The Dale Eyam Derbyshire S32 5QU |
Director Name | Mr David John Catton |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Hall Farm Main Road Cutthorpe Chesterfield S42 7AJ |
Director Name | Richard Mark Birtles |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 May 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Daleside Cottage The Dale Eyam Derbyshire S32 5QU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | suel.co.uk |
---|
Registered Address | The Innovation Centre 217 Portobello Sheffield S1 4DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
939 at £1 | Dr Kypros Pilakoutas 37.56% Ordinary |
---|---|
939 at £1 | Dr Peter Waldron 37.56% Ordinary |
622 at £1 | Sheffield University Enterprises LTD 24.88% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,540 |
Current Liabilities | £14,229 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
22 April 2020 | Micro company accounts made up to 31 July 2019 (8 pages) |
---|---|
22 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
16 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
12 April 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
27 July 2018 | Registered office address changed from The Sheffield Bioincubator 40 Leavygreave Road Sheffield South Yorkshire S3 7rd to The Innovation Centre 217 Portobello Sheffield S1 4DP on 27 July 2018 (1 page) |
19 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
4 April 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
24 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
10 April 2017 | Micro company accounts made up to 31 July 2016 (4 pages) |
10 April 2017 | Micro company accounts made up to 31 July 2016 (4 pages) |
9 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
24 March 2016 | Micro company accounts made up to 31 July 2015 (4 pages) |
24 March 2016 | Micro company accounts made up to 31 July 2015 (4 pages) |
22 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Director's details changed for Professor Kypros Pilakoutas on 14 April 2015 (2 pages) |
22 April 2015 | Director's details changed for Professor Peter Waldron on 14 April 2015 (2 pages) |
22 April 2015 | Secretary's details changed for Ross Alexander Mcmaster on 14 April 2015 (1 page) |
22 April 2015 | Director's details changed for Professor Kypros Pilakoutas on 14 April 2015 (2 pages) |
22 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Secretary's details changed for Ross Alexander Mcmaster on 14 April 2015 (1 page) |
22 April 2015 | Director's details changed for Professor Peter Waldron on 14 April 2015 (2 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
23 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
11 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
6 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 May 2010 | Registered office address changed from Suel Offices the Innovation Centre 217 Portobello Sheffield S1 4DP on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Suel Offices the Innovation Centre 217 Portobello Sheffield S1 4DP on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Suel Offices the Innovation Centre 217 Portobello Sheffield S1 4DP on 6 May 2010 (1 page) |
6 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
8 May 2009 | Return made up to 14/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 14/04/09; full list of members (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
9 May 2008 | Return made up to 14/04/08; full list of members (4 pages) |
9 May 2008 | Return made up to 14/04/08; full list of members (4 pages) |
28 March 2008 | Appointment terminated director richard birtles (1 page) |
28 March 2008 | Appointment terminated director richard birtles (1 page) |
14 March 2008 | Resolutions
|
14 March 2008 | Resolutions
|
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
26 April 2007 | Return made up to 14/04/07; full list of members (3 pages) |
26 April 2007 | Return made up to 14/04/07; full list of members (3 pages) |
25 April 2006 | Return made up to 14/04/06; full list of members (3 pages) |
25 April 2006 | Return made up to 14/04/06; full list of members (3 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
12 May 2005 | Return made up to 14/04/05; full list of members
|
12 May 2005 | Return made up to 14/04/05; full list of members
|
5 May 2005 | Full accounts made up to 31 July 2004 (13 pages) |
5 May 2005 | Full accounts made up to 31 July 2004 (13 pages) |
23 June 2004 | Resolutions
|
23 June 2004 | Resolutions
|
21 May 2004 | Auditor's resignation (1 page) |
21 May 2004 | Auditor's resignation (1 page) |
21 April 2004 | Return made up to 14/04/04; full list of members (7 pages) |
21 April 2004 | Return made up to 14/04/04; full list of members (7 pages) |
7 December 2003 | Full accounts made up to 31 July 2003 (17 pages) |
7 December 2003 | Full accounts made up to 31 July 2003 (17 pages) |
18 May 2003 | New director appointed (2 pages) |
18 May 2003 | New director appointed (2 pages) |
18 May 2003 | Return made up to 14/04/03; full list of members (7 pages) |
18 May 2003 | Return made up to 14/04/03; full list of members (7 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | Nc inc already adjusted 24/02/03 (1 page) |
3 April 2003 | Resolutions
|
3 April 2003 | Nc inc already adjusted 24/02/03 (1 page) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | Ad 25/02/03--------- £ si 2499@1=2499 £ ic 1/2500 (2 pages) |
3 April 2003 | Resolutions
|
3 April 2003 | Ad 25/02/03--------- £ si 2499@1=2499 £ ic 1/2500 (2 pages) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | Secretary resigned (1 page) |
22 October 2002 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
22 October 2002 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
24 April 2002 | Return made up to 14/04/02; full list of members
|
24 April 2002 | Return made up to 14/04/02; full list of members
|
12 November 2001 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
12 November 2001 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
8 May 2001 | Return made up to 14/04/01; full list of members (6 pages) |
8 May 2001 | Return made up to 14/04/01; full list of members (6 pages) |
23 November 2000 | Full accounts made up to 31 July 2000 (11 pages) |
23 November 2000 | Full accounts made up to 31 July 2000 (11 pages) |
20 April 2000 | Return made up to 14/04/00; full list of members (6 pages) |
20 April 2000 | Return made up to 14/04/00; full list of members (6 pages) |
3 March 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
3 March 2000 | Resolutions
|
3 March 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
3 March 2000 | Resolutions
|
25 April 1999 | Return made up to 14/04/99; no change of members
|
25 April 1999 | Return made up to 14/04/99; no change of members
|
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
11 November 1998 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
11 November 1998 | Resolutions
|
11 November 1998 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | Resolutions
|
11 November 1998 | New director appointed (2 pages) |
13 May 1998 | Accounting reference date extended from 30/04/98 to 31/07/98 (1 page) |
13 May 1998 | Return made up to 14/04/98; full list of members (7 pages) |
13 May 1998 | Accounting reference date extended from 30/04/98 to 31/07/98 (1 page) |
13 May 1998 | Return made up to 14/04/98; full list of members (7 pages) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | New secretary appointed (2 pages) |
31 October 1997 | New secretary appointed (2 pages) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | Secretary resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Registered office changed on 31/10/97 from: 12 york place leeds LS1 2DS (1 page) |
31 October 1997 | Secretary resigned (1 page) |
31 October 1997 | Registered office changed on 31/10/97 from: 12 york place leeds LS1 2DS (1 page) |
18 June 1997 | Company name changed badge of glory LIMITED\certificate issued on 19/06/97 (2 pages) |
18 June 1997 | Company name changed badge of glory LIMITED\certificate issued on 19/06/97 (2 pages) |
14 April 1997 | Incorporation (15 pages) |
14 April 1997 | Incorporation (15 pages) |