Company NameSheaf Garden Property Limited
DirectorsSimon Timothy Dixon and Ned Dixon
Company StatusActive
Company Number04212278
CategoryPrivate Limited Company
Incorporation Date8 May 2001(22 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Simon Timothy Dixon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Secretary NameNina Van Beelen
NationalityBritish
StatusCurrent
Appointed08 November 2007(6 years, 6 months after company formation)
Appointment Duration16 years, 5 months
RoleFinance Manager
Correspondence Address16 Burton Road
Hornsea
East Yorkshire
HU18 1QY
Director NameMr Ned Dixon
Date of BirthJune 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2017(16 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Monckton Court, South Newbald
Road, North Newbald
East Yorkshire
YO43 4RW
Director NameMr Paul William Henry Dixon
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Monckton Court, South Newbald
Road, North Newbald
East Yorkshire
YO43 4RW
Secretary NameMr Paul William Henry Dixon
NationalityBritish
StatusResigned
Appointed08 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Estate Hotham
Hotham
Yorkshire
YO43 4UG
Director NameMrs Linda Jayne Dixon
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(4 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 10 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Monckton Court, South Newbald
Road, North Newbald
East Yorkshire
YO43 4RW
Director NameMs Sally Dixon
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(4 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 14 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Oswalds House 2a Main Street
Hotham
York
North Yorkshire
YO43 4UF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Monckton Court, South Newbald
Road, North Newbald
East Yorkshire
YO43 4RW
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishNewbald
WardBeverley Rural
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£152,673
Cash£226
Current Liabilities£401,799

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week, 6 days from now)

Charges

13 November 2007Delivered on: 14 November 2007
Persons entitled: Bank of Scotland 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.
Outstanding
20 December 2002Delivered on: 24 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the frehold property known as units 4, 4A and 5B and land at sutton fields industrial estate hull title number HS15964. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
12 September 2002Delivered on: 18 September 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a the land on the south east side of sheaf gardens sheffield and land on the south side of st marys road sheffield. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
2 July 2001Delivered on: 7 July 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the leasehold property known as land on the south east of sheaf gardens sheffield and land on the south side of st marys road sheffield title numbers SYK26335 SYK297302. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

6 October 2023Change of details for Mr Ned Dixon as a person with significant control on 1 September 2023 (2 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
3 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
6 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
28 June 2021Unaudited abridged accounts made up to 30 September 2020 (9 pages)
21 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
6 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
28 June 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
13 May 2019Confirmation statement made on 30 April 2019 with updates (3 pages)
28 January 2019Satisfaction of charge 3 in full (2 pages)
28 January 2019Satisfaction of charge 2 in full (2 pages)
28 January 2019Satisfaction of charge 4 in full (1 page)
28 January 2019Satisfaction of charge 1 in full (2 pages)
29 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
4 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
1 May 2018Change of details for Mr Simon Timothy Dixon as a person with significant control on 14 June 2017 (2 pages)
1 May 2018Notification of Ned Dixon as a person with significant control on 14 June 2017 (2 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
14 June 2017Termination of appointment of Sally Dixon as a director on 14 June 2017 (1 page)
14 June 2017Termination of appointment of Sally Dixon as a director on 14 June 2017 (1 page)
14 June 2017Appointment of Mr Ned Dixon as a director on 14 June 2017 (2 pages)
14 June 2017Appointment of Mr Ned Dixon as a director on 14 June 2017 (2 pages)
10 May 2017Termination of appointment of Linda Jayne Dixon as a director on 10 May 2017 (1 page)
10 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
10 May 2017Termination of appointment of Linda Jayne Dixon as a director on 10 May 2017 (1 page)
13 September 2016Termination of appointment of Paul William Henry Dixon as a director on 8 August 2016 (1 page)
13 September 2016Termination of appointment of Paul William Henry Dixon as a director on 8 August 2016 (1 page)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(6 pages)
24 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(6 pages)
15 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
(7 pages)
15 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
(7 pages)
26 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
26 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(7 pages)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(7 pages)
19 December 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
28 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
28 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
18 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
18 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
9 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
11 July 2011Director's details changed for Linda Jayne Dixon on 4 July 2011 (2 pages)
11 July 2011Director's details changed for Linda Jayne Dixon on 4 July 2011 (2 pages)
11 July 2011Director's details changed for Linda Jayne Dixon on 4 July 2011 (2 pages)
11 July 2011Director's details changed for Paul William Henry Dixon on 4 July 2011 (2 pages)
11 July 2011Director's details changed for Paul William Henry Dixon on 4 July 2011 (2 pages)
11 July 2011Director's details changed for Paul William Henry Dixon on 4 July 2011 (2 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (8 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (8 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
4 May 2010Director's details changed for Sally Dixon on 30 April 2010 (2 pages)
4 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
4 May 2010Director's details changed for Sally Dixon on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Linda Jayne Dixon on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Linda Jayne Dixon on 30 April 2010 (2 pages)
4 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
21 May 2009Return made up to 30/04/09; full list of members (5 pages)
21 May 2009Return made up to 30/04/09; full list of members (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
7 May 2008Return made up to 30/04/08; full list of members (5 pages)
7 May 2008Return made up to 30/04/08; full list of members (5 pages)
14 November 2007Particulars of mortgage/charge (6 pages)
14 November 2007Particulars of mortgage/charge (6 pages)
8 November 2007New secretary appointed (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007New secretary appointed (1 page)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
9 May 2007Return made up to 30/04/07; full list of members (3 pages)
9 May 2007Return made up to 30/04/07; full list of members (3 pages)
26 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
26 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
2 June 2006Return made up to 30/04/06; full list of members (9 pages)
2 June 2006Return made up to 30/04/06; full list of members (9 pages)
12 December 2005Registered office changed on 12/12/05 from: mill farm church lane hotham york north yorkshire YO43 4UG (1 page)
12 December 2005Registered office changed on 12/12/05 from: mill farm church lane hotham york north yorkshire YO43 4UG (1 page)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
28 September 2005Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
28 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
28 September 2005Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
28 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
27 April 2005Return made up to 30/04/05; full list of members (8 pages)
27 April 2005Return made up to 30/04/05; full list of members (8 pages)
26 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
26 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
10 June 2004Return made up to 30/04/04; full list of members (8 pages)
10 June 2004Return made up to 30/04/04; full list of members (8 pages)
14 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
14 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
10 May 2003Return made up to 30/04/03; full list of members (8 pages)
10 May 2003Return made up to 30/04/03; full list of members (8 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 December 2002Particulars of mortgage/charge (4 pages)
24 December 2002Particulars of mortgage/charge (4 pages)
18 September 2002Particulars of mortgage/charge (6 pages)
18 September 2002Particulars of mortgage/charge (6 pages)
10 May 2002Return made up to 30/04/02; full list of members (8 pages)
10 May 2002Return made up to 30/04/02; full list of members (8 pages)
2 October 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
2 October 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
7 July 2001Particulars of mortgage/charge (4 pages)
7 July 2001Particulars of mortgage/charge (4 pages)
30 May 2001Ad 15/05/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 May 2001Ad 15/05/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 May 2001New secretary appointed;new director appointed (3 pages)
15 May 2001Director resigned (1 page)
15 May 2001New director appointed (3 pages)
15 May 2001Secretary resigned (1 page)
15 May 2001Secretary resigned (1 page)
15 May 2001New secretary appointed;new director appointed (3 pages)
15 May 2001New director appointed (3 pages)
15 May 2001Director resigned (1 page)
8 May 2001Incorporation (20 pages)
8 May 2001Incorporation (20 pages)