Company NameSHCT Trading Limited
Company StatusActive
Company Number06219138
CategoryPrivate Limited Company
Incorporation Date19 April 2007(17 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Christopher Michael Anthony
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2017(10 years after company formation)
Appointment Duration6 years, 12 months
RoleHead Of Finance And Business Process
Country of ResidenceEngland
Correspondence AddressWycliffe House Northern General Hospital
Herries Road
Sheffield
South Yorkshire
S5 7AT
Director NameMr Adrian John Stone
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2018(11 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressWycliffe House Northern General Hospital
Herries Road
Sheffield
South Yorkshire
S5 7AT
Director NameMr Steven Peter Matthews
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(12 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWycliffe House Northern General Hospital
Herries Road
Sheffield
South Yorkshire
S5 7AT
Director NameAnne Elizabeth Jones
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Endcliffe Grove Avenue
Sheffield
Yorkshire
S10 3EJ
Secretary NameMr Peter Tisch
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Church Lane
Dore
Sheffield
South Yorkshire
S17 3GT
Director NameCynthia De Grouchy Caroline
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(3 weeks, 5 days after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Grange
39 Greenaway Lane
Darley Dale
Derbyshire
DE4 2QB
Director NameMichael Stewart-Moore Hannon
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(3 weeks, 5 days after company formation)
Appointment Duration3 years, 3 months (resigned 10 September 2010)
RoleRetired University Librarian
Country of ResidenceEngland
Correspondence Address14 Ranmoor Cliffe Road
Sheffield
South Yorkshire
S10 3HB
Director NameRosemary Harper
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(3 weeks, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2008)
RoleCompany Director
Correspondence Address11 Collegiate Crescent
Sheffield
South Yorkshire
S10 2BA
Director NameAndrew John Treherne
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(3 weeks, 5 days after company formation)
Appointment Duration9 years, 11 months (resigned 27 April 2017)
RoleChrtred Accountant
Country of ResidenceEngland
Correspondence Address280 Warminster Road
Sheffield
South Yorkshire
S8 8PT
Director NameJohn Peter Donnelly
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(1 month, 2 weeks after company formation)
Appointment Duration7 years (resigned 30 June 2014)
RoleNHS Non Exec Director
Country of ResidenceEngland
Correspondence Address12 St Mark Road
Deepcar
Sheffield
South Yorkshire
S36 2TF
Director NameEric Phillips
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(1 month, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address344 Carterknowle Road
Sheffield
S11 9GD
Secretary NameNicholas Graham Alaric Perks
NationalityBritish
StatusResigned
Appointed18 November 2008(1 year, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 26 August 2009)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address7 Greystones Grange Crescent
Greystones
Sheffield
S11 7JL
Secretary NameMr David James Reynolds
StatusResigned
Appointed24 November 2009(2 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 28 April 2020)
RoleCompany Director
Correspondence AddressWycliffe House Northern General Hospital
Herries Road
Sheffield
South Yorkshire
S5 7AT
Director NameMrs Sarah Elizabeth Anderson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(7 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 February 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWycliffe House Northern General Hospital
Herries Road
Sheffield
South Yorkshire
S5 7AT
Director NameMr Phillip Brian Taylor
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(7 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 September 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWycliffe House Northern General Hospital
Herries Road
Sheffield
South Yorkshire
S5 7AT
Director NameDr Jeremy Peter Wight
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(7 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 February 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWycliffe House Northern General Hospital
Herries Road
Sheffield
South Yorkshire
S5 7AT
Director NameDr Michael Columba Collins
Date of BirthNovember 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed30 September 2014(7 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 September 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWycliffe House Northern General Hospital
Herries Road
Sheffield
South Yorkshire
S5 7AT
Director NameMr Keith Donald Davis
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(7 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 April 2017)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWycliffe House Northern General Hospital
Herries Road
Sheffield
South Yorkshire
S5 7AT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone0114 2263555
Telephone regionSheffield

Location

Registered AddressWycliffe House Northern General Hospital
Herries Road
Sheffield
South Yorkshire
S5 7AT
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£2
Cash£1,695
Current Liabilities£2,193

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 April 2023 (12 months ago)
Next Return Due7 May 2024 (2 weeks, 2 days from now)

Filing History

21 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
11 October 2023Appointment of Mrs Elizabeth Patricia Crackles as a director on 1 October 2023 (2 pages)
22 August 2023Termination of appointment of Christopher Michael Anthony as a director on 15 August 2023 (1 page)
4 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
3 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
5 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
23 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
18 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
28 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
28 April 2020Termination of appointment of David James Reynolds as a secretary on 28 April 2020 (1 page)
2 March 2020Appointment of Mr Steven Peter Matthews as a director on 2 March 2020 (2 pages)
25 February 2020Termination of appointment of Sarah Elizabeth Anderson as a director on 25 February 2020 (1 page)
15 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
11 September 2019Termination of appointment of Phillip Brian Taylor as a director on 9 September 2019 (1 page)
23 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
4 March 2019Termination of appointment of Jeremy Peter Wight as a director on 28 February 2019 (1 page)
4 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
15 October 2018Appointment of Mr Adrian John Stone as a director on 27 September 2018 (2 pages)
30 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
10 October 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
10 October 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
8 September 2017Termination of appointment of Michael Columba Collins as a director on 8 September 2017 (1 page)
8 September 2017Termination of appointment of Michael Columba Collins as a director on 8 September 2017 (1 page)
28 April 2017Appointment of Mr Christopher Michael Anthony as a director on 27 April 2017 (2 pages)
28 April 2017Appointment of Mr Christopher Michael Anthony as a director on 27 April 2017 (2 pages)
27 April 2017Termination of appointment of Andrew John Treherne as a director on 27 April 2017 (1 page)
27 April 2017Termination of appointment of Andrew John Treherne as a director on 27 April 2017 (1 page)
27 April 2017Termination of appointment of Keith Donald Davis as a director on 27 April 2017 (1 page)
27 April 2017Registered office address changed from 5 Old Fulwood Road Sheffield South Yorks S10 3TG to Wycliffe House Northern General Hospital Herries Road Sheffield South Yorkshire S5 7AT on 27 April 2017 (1 page)
27 April 2017Termination of appointment of Keith Donald Davis as a director on 27 April 2017 (1 page)
27 April 2017Registered office address changed from 5 Old Fulwood Road Sheffield South Yorks S10 3TG to Wycliffe House Northern General Hospital Herries Road Sheffield South Yorkshire S5 7AT on 27 April 2017 (1 page)
27 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
11 August 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
11 August 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
27 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(7 pages)
27 April 2016Director's details changed for Mrs Sarah Elizabeth Anderson on 18 March 2016 (2 pages)
27 April 2016Director's details changed for Mrs Sarah Elizabeth Anderson on 18 March 2016 (2 pages)
27 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(7 pages)
2 November 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
2 November 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
11 May 2015Director's details changed for Dr Jeremy Wight on 2 April 2015 (2 pages)
11 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(7 pages)
11 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(7 pages)
11 May 2015Director's details changed for Dr Jeremy Wight on 2 April 2015 (2 pages)
11 May 2015Director's details changed for Dr Jeremy Wight on 2 April 2015 (2 pages)
14 November 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
14 November 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
6 November 2014Appointment of Mrs Sarah Elizabeth Anderson as a director on 30 September 2014 (2 pages)
6 November 2014Appointment of Dr Michael Columba Collins as a director on 30 September 2014 (2 pages)
6 November 2014Appointment of Mrs Sarah Elizabeth Anderson as a director on 30 September 2014 (2 pages)
6 November 2014Appointment of Dr Jeremy Wight as a director on 30 September 2014 (2 pages)
6 November 2014Appointment of Dr Michael Columba Collins as a director on 30 September 2014 (2 pages)
6 November 2014Appointment of Mr Phillip Brian Taylor as a director on 30 September 2014 (2 pages)
6 November 2014Appointment of Dr Keith Donald Davis as a director on 30 September 2014 (2 pages)
6 November 2014Appointment of Dr Jeremy Wight as a director on 30 September 2014 (2 pages)
6 November 2014Appointment of Dr Keith Donald Davis as a director on 30 September 2014 (2 pages)
6 November 2014Appointment of Mr Phillip Brian Taylor as a director on 30 September 2014 (2 pages)
4 November 2014Termination of appointment of Eric Phillips as a director on 30 September 2014 (1 page)
4 November 2014Termination of appointment of Eric Phillips as a director on 30 September 2014 (1 page)
21 August 2014Termination of appointment of John Peter Donnelly as a director on 30 June 2014 (1 page)
21 August 2014Termination of appointment of John Peter Donnelly as a director on 30 June 2014 (1 page)
25 April 2014Termination of appointment of Cynthia De Grouchy Caroline as a director (1 page)
25 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(5 pages)
25 April 2014Termination of appointment of Cynthia De Grouchy Caroline as a director (1 page)
25 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(5 pages)
25 April 2014Termination of appointment of Cynthia De Grouchy Caroline as a director (1 page)
25 April 2014Termination of appointment of Cynthia De Grouchy Caroline as a director (1 page)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 July 2013Termination of appointment of Anne Jones as a director (1 page)
1 July 2013Termination of appointment of Anne Jones as a director (1 page)
24 April 2013Director's details changed for Eric Phillips on 10 April 2013 (2 pages)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
24 April 2013Director's details changed for Eric Phillips on 10 April 2013 (2 pages)
4 September 2012Accounts for a small company made up to 31 March 2012 (5 pages)
4 September 2012Accounts for a small company made up to 31 March 2012 (5 pages)
2 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
2 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
5 September 2011Accounts for a small company made up to 31 March 2011 (5 pages)
5 September 2011Accounts for a small company made up to 31 March 2011 (5 pages)
27 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
27 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
28 September 2010Accounts for a small company made up to 31 March 2010 (5 pages)
28 September 2010Accounts for a small company made up to 31 March 2010 (5 pages)
15 September 2010Termination of appointment of Michael Hannon as a director (1 page)
15 September 2010Termination of appointment of Michael Hannon as a director (1 page)
26 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
21 April 2010Director's details changed for Andrew John Treherne on 19 April 2010 (2 pages)
21 April 2010Director's details changed for Anne Elizabeth Jones on 19 April 2010 (2 pages)
21 April 2010Director's details changed for Cynthia De Grouchy Caroline on 19 April 2010 (2 pages)
21 April 2010Director's details changed for Michael Stewart-Moore Hannon on 19 April 2010 (2 pages)
21 April 2010Director's details changed for John Peter Donnelly on 19 April 2010 (2 pages)
21 April 2010Director's details changed for Andrew John Treherne on 19 April 2010 (2 pages)
21 April 2010Director's details changed for Cynthia De Grouchy Caroline on 19 April 2010 (2 pages)
21 April 2010Director's details changed for Anne Elizabeth Jones on 19 April 2010 (2 pages)
21 April 2010Director's details changed for Eric Phillips on 19 April 2010 (2 pages)
21 April 2010Director's details changed for John Peter Donnelly on 19 April 2010 (2 pages)
21 April 2010Director's details changed for Eric Phillips on 19 April 2010 (2 pages)
21 April 2010Director's details changed for Michael Stewart-Moore Hannon on 19 April 2010 (2 pages)
1 December 2009Appointment of Mr David James Reynolds as a secretary (1 page)
1 December 2009Appointment of Mr David James Reynolds as a secretary (1 page)
26 August 2009Appointment terminated secretary nicholas perks (1 page)
26 August 2009Appointment terminated secretary nicholas perks (1 page)
21 August 2009Full accounts made up to 31 March 2009 (10 pages)
21 August 2009Full accounts made up to 31 March 2009 (10 pages)
22 April 2009Return made up to 19/04/09; full list of members (5 pages)
22 April 2009Return made up to 19/04/09; full list of members (5 pages)
26 January 2009Full accounts made up to 31 March 2008 (10 pages)
26 January 2009Full accounts made up to 31 March 2008 (10 pages)
18 November 2008Secretary appointed nicholas graham alaric perks (1 page)
18 November 2008Secretary appointed nicholas graham alaric perks (1 page)
3 November 2008Appointment terminated secretary peter tisch (1 page)
3 November 2008Appointment terminated secretary peter tisch (1 page)
3 November 2008Appointment terminated director rosemary harper (1 page)
3 November 2008Appointment terminated director rosemary harper (1 page)
8 May 2008Return made up to 19/04/08; full list of members (5 pages)
8 May 2008Return made up to 19/04/08; full list of members (5 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
10 July 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
10 July 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
23 May 2007New secretary appointed (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007Secretary resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007New secretary appointed (2 pages)
23 May 2007Secretary resigned (1 page)
19 April 2007Incorporation (18 pages)
19 April 2007Incorporation (18 pages)