Company NameRichardson Sheffield Limited
DirectorStefan Lee Buckley
Company StatusActive
Company Number06552927
CategoryPrivate Limited Company
Incorporation Date2 April 2008(16 years ago)
Previous NameHLW 363 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stefan Lee Buckley
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2017(9 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressSt David's House Ground Floor
St David's House
Waterthorpe
Sheffield
S20 7HT
Director NameMr Roger Kenneth Dyson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Haugh Lane
Sheffield
South Yorkshire
S11 9SA
Secretary NameLauren Ruth Fulcher
NationalityBritish
StatusResigned
Appointed02 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 11 Fairfield Heights 274 Fulwood Road
Sheffield
South Yorkshire
S10 3BN
Director NameMartin William Russell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2009)
RoleCompany Director
Correspondence Address112 Low Road
Sheffield
South Yorkshire
S6 5FZ
Secretary NameMrs Catherine Ann Woollen
NationalityBritish
StatusResigned
Appointed02 July 2008(3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2009)
RoleFinancial Controller
Correspondence Address106 Westwick Road
Sheffield
S8 7BX
Director NameMr John Horton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(1 year, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 September 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Orgreave Drive
Handsworth
Sheffield
S13 9NR
Director NameMrs Nicola Davis
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2016(8 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Orgreave Drive
Handsworth
Sheffield
S13 9NR

Contact

Websitespaceinsheffield.com
Telephone0151 8898051
Telephone regionLiverpool

Location

Registered AddressSt David's House Ground Floor
St David's House
Waterthorpe
Sheffield
S20 7HT
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardBeighton
Built Up AreaSheffield

Shareholders

1 at £1Amefa Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Filing History

16 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
11 May 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
10 February 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
26 May 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
14 February 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
20 August 2021Registered office address changed from Unit 2 Orgreave Drive Handsworth Sheffield S13 9NR to St David's House Ground Floor St David's House Waterthorpe Sheffield S20 7HT on 20 August 2021 (1 page)
1 April 2021Confirmation statement made on 1 April 2021 with updates (4 pages)
8 September 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
15 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
29 May 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
5 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
28 August 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
12 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
12 April 2018Cessation of Nicola Davis as a person with significant control on 15 May 2017 (1 page)
12 April 2018Notification of Stefan Lee Buckley as a person with significant control on 15 May 2017 (2 pages)
15 May 2017Appointment of Mr Stefan Lee Buckley as a director on 15 May 2017 (2 pages)
15 May 2017Termination of appointment of Nicola Davis as a director on 15 May 2017 (1 page)
15 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
15 May 2017Appointment of Mr Stefan Lee Buckley as a director on 15 May 2017 (2 pages)
15 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
15 May 2017Termination of appointment of Nicola Davis as a director on 15 May 2017 (1 page)
10 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
5 September 2016Termination of appointment of John Horton as a director on 5 September 2016 (1 page)
5 September 2016Appointment of Mrs Nicola Davis as a director on 5 September 2016 (2 pages)
5 September 2016Appointment of Mrs Nicola Davis as a director on 5 September 2016 (2 pages)
5 September 2016Termination of appointment of John Horton as a director on 5 September 2016 (1 page)
4 July 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 July 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
7 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
7 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
9 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
9 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
17 December 2013Current accounting period extended from 31 December 2013 to 30 April 2014 (1 page)
17 December 2013Current accounting period extended from 31 December 2013 to 30 April 2014 (1 page)
7 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 April 2013Registered office address changed from Unit 2 Orgreave Drive Sheffield S13 9NR England on 24 April 2013 (1 page)
24 April 2013Registered office address changed from Unit 2 Orgreave Drive Sheffield S13 9NR England on 24 April 2013 (1 page)
24 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
23 April 2013Registered office address changed from 15 Orgreave Drive Handsworth Sheffield South Yorkshire S13 9NR on 23 April 2013 (1 page)
23 April 2013Registered office address changed from 15 Orgreave Drive Handsworth Sheffield South Yorkshire S13 9NR on 23 April 2013 (1 page)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
28 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
28 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
28 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
23 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
12 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 December 2009Annual return made up to 2 April 2009 with a full list of shareholders (3 pages)
16 December 2009Annual return made up to 2 April 2009 with a full list of shareholders (3 pages)
16 December 2009Annual return made up to 2 April 2009 with a full list of shareholders (3 pages)
1 December 2009Termination of appointment of Catherine Woollen as a secretary (1 page)
1 December 2009Appointment of Mr John Horton as a director (2 pages)
1 December 2009Termination of appointment of Catherine Woollen as a secretary (1 page)
1 December 2009Termination of appointment of Martin Russell as a director (1 page)
1 December 2009Appointment of Mr John Horton as a director (2 pages)
1 December 2009Termination of appointment of Martin Russell as a director (1 page)
21 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
21 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
27 August 2008Memorandum and Articles of Association (9 pages)
27 August 2008Memorandum and Articles of Association (9 pages)
13 August 2008Company name changed hlw 363 LIMITED\certificate issued on 21/08/08 (3 pages)
13 August 2008Company name changed hlw 363 LIMITED\certificate issued on 21/08/08 (3 pages)
5 August 2008Registered office changed on 05/08/2008 from commercial house commercial street sheffield south yorkshire S1 2AT (1 page)
5 August 2008Registered office changed on 05/08/2008 from commercial house commercial street sheffield south yorkshire S1 2AT (1 page)
14 July 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
14 July 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
7 July 2008Secretary appointed catherine ann woollen (3 pages)
7 July 2008Director appointed martin william russell (2 pages)
7 July 2008Director appointed martin william russell (2 pages)
7 July 2008Appointment terminated secretary lauren fulcher (1 page)
7 July 2008Appointment terminated director roger dyson (1 page)
7 July 2008Appointment terminated director roger dyson (1 page)
7 July 2008Secretary appointed catherine ann woollen (3 pages)
7 July 2008Appointment terminated secretary lauren fulcher (1 page)
2 April 2008Incorporation (14 pages)
2 April 2008Incorporation (14 pages)