Company NameOnboard Skatepark Sheffield Ltd.
Company StatusActive
Company Number08762348
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 November 2013(10 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameTom Peters
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2013(same day as company formation)
RoleSenior Staff Member Skatepark
Country of ResidenceUnited Kingdom
Correspondence AddressOnboard Skatepark Sheffield Ltd Little London Rd
Sheffield
South Yorkshire
S8 0UH
Director NameMr Jack Waller
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2013(same day as company formation)
RoleBusiness Owner "Waller Bmx"
Country of ResidenceUnited Kingdom
Correspondence AddressOnboard Skatepark Sheffield Ltd Little London Rd
Sheffield
South Yorkshire
S8 0UH
Director NameMrs Amy Frances Cooper
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressOnboard Skatepark Sheffield Ltd Little London Rd
Sheffield
S8 0UH
Director NameMrs Janet Elizabeth Hulley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2013(same day as company formation)
RoleSpecialist Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressOnboard Skatepark Sheffield Ltd Little London Rd
Sheffield
South Yorkshire
S8 0UH
Secretary NameAmy Frances Cooper
StatusCurrent
Appointed05 November 2013(same day as company formation)
RoleCompany Director
Correspondence AddressOnboard Skatepark Sheffield Ltd Little London Rd
Sheffield
S8 0UH
Director NameMr Andrew Gordon Powell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2016(2 years, 5 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnboard Skatepark Little London Rd
Sheffield
South Yorkshire
S8 0UH
Director NameMr Stephen Roy Bruce
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(5 years, 5 months after company formation)
Appointment Duration4 years, 12 months
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressOnboard Skatepark Sheffield Ltd Little London Rd
Sheffield
South Yorkshire
S8 0UH
Director NameMrs Anna Caroline Lowe
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2021(7 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnboard Skatepark Sheffield Ltd Little London Rd
Sheffield
South Yorkshire
S8 0UH
Director NameMr James Hugh Meakin
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(5 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnboard Skatepark Sheffield Ltd Little London Rd
Sheffield
South Yorkshire
S8 0UH

Contact

Websitewww.onboardskatepark.co.uk

Location

Registered AddressOnboard Skatepark Sheffield Ltd
Little London Rd
Sheffield
South Yorkshire
S8 0UH
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return5 November 2023 (5 months, 2 weeks ago)
Next Return Due19 November 2024 (6 months, 4 weeks from now)

Filing History

7 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
7 November 2023Director's details changed for Mrs Janet Elizabeth Hulley on 5 November 2023 (2 pages)
27 October 2023Director's details changed for Mrs Amy Frances Cooper on 26 October 2023 (2 pages)
26 October 2023Change of details for Mrs Amy Francis Cooper as a person with significant control on 26 October 2023 (2 pages)
3 April 2023Micro company accounts made up to 31 August 2022 (3 pages)
14 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
31 October 2022Termination of appointment of James Hugh Meakin as a director on 1 September 2022 (1 page)
20 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
8 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
8 November 2021Director's details changed for Mr Stephen Roy Bruce on 8 November 2021 (2 pages)
27 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
6 April 2021Appointment of Mrs Anna Caroline Lowe as a director on 18 March 2021 (2 pages)
24 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
7 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
30 July 2020Previous accounting period shortened from 30 November 2019 to 31 August 2019 (1 page)
14 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
9 May 2019Appointment of Mr Stephen Roy Bruce as a director on 30 April 2019 (2 pages)
9 May 2019Appointment of Mr James Hugh Meakin as a director on 30 April 2019 (2 pages)
31 January 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
31 January 2019Memorandum and Articles of Association (15 pages)
19 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
5 January 2018Confirmation statement made on 5 November 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 5 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
16 November 2016Confirmation statement made on 5 November 2016 with updates (4 pages)
16 November 2016Confirmation statement made on 5 November 2016 with updates (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
22 July 2016Appointment of Mr Andrew Gordon Powell as a director on 20 April 2016 (3 pages)
22 July 2016Appointment of Mr Andrew Gordon Powell as a director on 20 April 2016 (3 pages)
31 December 2015Annual return made up to 5 November 2015 no member list (6 pages)
31 December 2015Annual return made up to 5 November 2015 no member list (6 pages)
31 December 2015Annual return made up to 5 November 2015 no member list (6 pages)
4 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
4 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
24 November 2014Annual return made up to 5 November 2014 no member list (6 pages)
24 November 2014Annual return made up to 5 November 2014 no member list (6 pages)
24 November 2014Annual return made up to 5 November 2014 no member list (6 pages)
5 November 2013Incorporation (35 pages)
5 November 2013Incorporation (35 pages)