SHEFFIELD WEDNESDAY PLC

SHEFFIELD WEDNESDAY PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSHEFFIELD WEDNESDAY PLC
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPublic limited company
    Company Number 00062478
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SHEFFIELD WEDNESDAY PLC?

    • (9261) /

    Where is SHEFFIELD WEDNESDAY PLC located?

    Registered Office Address
    Hillsborough
    Sheffield
    S6 1SW
    Undeliverable Registered Office AddressNo

    What were the previous names of SHEFFIELD WEDNESDAY PLC?

    Previous Company Names
    Company NameFromUntil
    SHEFFIELD WEDNESDAY FOOTBALL CLUB P.L.C.Jun 08, 1899Jun 08, 1899

    What are the latest accounts for SHEFFIELD WEDNESDAY PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMay 31, 2010
    Next Accounts Due OnNov 30, 2010
    Last Accounts
    Last Accounts Made Up ToMay 31, 2009

    What is the status of the latest confirmation statement for SHEFFIELD WEDNESDAY PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 22, 2016
    Next Confirmation Statement DueNov 05, 2016
    OverdueYes

    What is the status of the latest annual return for SHEFFIELD WEDNESDAY PLC?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for SHEFFIELD WEDNESDAY PLC?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Howard Wilkinson as a director

    2 pagesTM01

    Termination of appointment of Anthony Parker as a director

    2 pagesTM01

    Termination of appointment of Anthony Parker as a secretary

    2 pagesTM02

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Kenneth Cooke as a director

    2 pagesTM01

    Termination of appointment of Robert Grierson as a director

    2 pagesTM01

    Termination of appointment of Geoffrey Hulley as a director

    2 pagesTM01

    Annual return made up to Oct 22, 2010 with bulk list of shareholders

    18 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 02, 2010

    Statement of capital on Nov 02, 2010

    • Capital: GBP 17,184,553.6
    SH01

    Appointment of Mr Howard Wilkinson as a director

    3 pagesAP01

    Termination of appointment of Lee Strafford as a director

    1 pagesTM01

    Annual return made up to Nov 04, 2009 with bulk list of shareholders

    17 pagesAR01

    Appointment of Anthony Nicholas Parker as a secretary

    5 pagesAP03

    Termination of appointment of Paul Johnson as a secretary

    2 pagesTM02

    Group of companies' accounts made up to May 31, 2009

    27 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288a

    Group of companies' accounts made up to May 31, 2008

    20 pagesAA

    legacy

    7 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of SHEFFIELD WEDNESDAY PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSON, Paul Douglas
    Inveresk Jackys Lane
    Harthill
    S26 7XU Sheffield
    South Yorkshire
    Secretary
    Inveresk Jackys Lane
    Harthill
    S26 7XU Sheffield
    South Yorkshire
    British95514280001
    MACKRELL, Graham Henry
    The Cottage, Darley Forest
    Flash Lane, Darley Moor
    DE4 5LJ Matlock
    Derbyshire
    Secretary
    The Cottage, Darley Forest
    Flash Lane, Darley Moor
    DE4 5LJ Matlock
    Derbyshire
    British64623150001
    PARKER, Anthony Nicholas
    Hillsborough Stadium
    S61SW Sheffield
    Hillsborough Stadium
    South Yorkshire
    Secretary
    Hillsborough Stadium
    S61SW Sheffield
    Hillsborough Stadium
    South Yorkshire
    British146273720001
    SYKES, Alan David
    9 Mead Way
    High Burton
    HD8 0TG Huddersfield
    Secretary
    9 Mead Way
    High Burton
    HD8 0TG Huddersfield
    British3490410002
    ADDY, Keith Tilsley
    35a St Juliens Way
    Cawthorne
    S75 4ES Barnsley
    South Yorkshire
    Director
    35a St Juliens Way
    Cawthorne
    S75 4ES Barnsley
    South Yorkshire
    EnglandBritishDirector20886540003
    ADDY, Keith Tilsley
    35a St Juliens Way
    Cawthorne
    S75 4ES Barnsley
    South Yorkshire
    Director
    35a St Juliens Way
    Cawthorne
    S75 4ES Barnsley
    South Yorkshire
    EnglandBritishDirector20886540003
    ALLEN, David Easton Dey
    The Meadows
    Summerley Lower Road, Apperknowle
    S18 4BB Dronfield
    Derbyshire
    Director
    The Meadows
    Summerley Lower Road, Apperknowle
    S18 4BB Dronfield
    Derbyshire
    EnglandBritishDirector13988290004
    ARBUTHNOTT, Geoffrey James
    Lower Gustard Wood
    Wheathampstead
    AL4 8RX St Albans
    Lamer Hill
    Hertfordshire
    Director
    Lower Gustard Wood
    Wheathampstead
    AL4 8RX St Albans
    Lamer Hill
    Hertfordshire
    United KingdomBritishInvestment Banker66364270001
    ASHTON, Joseph William
    16 Ranmoor Park Road
    S10 3GY Sheffield
    South Yorkshire
    Director
    16 Ranmoor Park Road
    S10 3GY Sheffield
    South Yorkshire
    BritishMember Of Parliament53032520001
    BARRON, Ernest
    72 Dore Road
    Dore
    S17 3NE Sheffield
    South Yorkshire
    Director
    72 Dore Road
    Dore
    S17 3NE Sheffield
    South Yorkshire
    EnglandBritishDirector2915420001
    COOKE, Kenneth
    Hounscliffe Hall
    Main Road, Unstone
    S18 4AB Dronfield
    Derbyshire
    Director
    Hounscliffe Hall
    Main Road, Unstone
    S18 4AB Dronfield
    Derbyshire
    United KingdomBritishManaging Director18963830005
    CULLEY, Howard Eric
    Eastwood House
    Church Bank, Hathersage
    S32 1AJ Hope Valley
    Derbyshire
    Director
    Eastwood House
    Church Bank, Hathersage
    S32 1AJ Hope Valley
    Derbyshire
    EnglandBritishSolicitor8297970003
    GRIERSON, Robert Mcmorrine
    2 Croft Close
    S11 9QP Sheffield
    South Yorkshire
    Director
    2 Croft Close
    S11 9QP Sheffield
    South Yorkshire
    EnglandBritishChartered Accountant20886570001
    HULLEY, Geoffrey Kitson
    Barnes Hall Bracken Hill
    Burncross
    S35 1RD Sheffield
    South Yorkshire
    Director
    Barnes Hall Bracken Hill
    Burncross
    S35 1RD Sheffield
    South Yorkshire
    United KingdomBritishDirector53032630002
    HULLEY, Geoffrey Kitson
    Barnes Hall Off Bracken Hill
    Grenoside
    S30 3NR Sheffield
    South Yorkshire
    Director
    Barnes Hall Off Bracken Hill
    Grenoside
    S30 3NR Sheffield
    South Yorkshire
    BritishDirector20886580003
    PARKER, Anthony Nicholas
    10 Woodvale Road
    S10 3EX Sheffield
    Director
    10 Woodvale Road
    S10 3EX Sheffield
    EnglandBritishAccountant1660610002
    RICHARDS, David Gerald, Sir
    56 Bents Road
    Ecclesall
    S11 9RL Sheffield
    South Yorkshire
    Director
    56 Bents Road
    Ecclesall
    S11 9RL Sheffield
    South Yorkshire
    EnglandBritishEngineer75009680002
    STRAFFORD, Lee Andrew
    Tedgness Road
    Grindleford
    S32 2HX Hope Valley
    River View
    Derbyshire
    United Kingdom
    Director
    Tedgness Road
    Grindleford
    S32 2HX Hope Valley
    River View
    Derbyshire
    United Kingdom
    EnglandBritishEntrepreneur132536370001
    THORPE, Graham Arthur Henry
    Wayside
    Blacka Moor Road Dore
    S17 3GT Sheffield
    South Yorkshire
    Director
    Wayside
    Blacka Moor Road Dore
    S17 3GT Sheffield
    South Yorkshire
    BritishDirector33625900002
    THORPE, Graham Arthur Henry
    Wayside
    Blacka Moor Road Dore
    S17 3GT Sheffield
    South Yorkshire
    Director
    Wayside
    Blacka Moor Road Dore
    S17 3GT Sheffield
    South Yorkshire
    BritishGroup Managing Director33625900002
    WILKINSON, Howard
    Hillsborough
    Sheffield
    S6 1SW
    Director
    Hillsborough
    Sheffield
    S6 1SW
    United KingdomBritishChairman Of The League Managers Association77572010002
    WOODWARD, Clifford
    Parklands Worksop Road
    Aston
    S31 0AD Sheffield
    S Yorkshire
    Director
    Parklands Worksop Road
    Aston
    S31 0AD Sheffield
    S Yorkshire
    BritishDirector15739080001
    WRIGHT, Michael George
    Greenacres
    57 Whirlow Park Road
    S11 9NN Sheffield
    Director
    Greenacres
    57 Whirlow Park Road
    S11 9NN Sheffield
    United KingdomBritishChairman1444050003

    Does SHEFFIELD WEDNESDAY PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 19, 1995
    Delivered On Jun 20, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H properties k/a 236,238, 248 & 250-264 (even numbers) penistone road sheffield t/no's SYK304230, SYK71595, SYK102105, SYK185693, SYK171518, syk 261907, SYK103652, SYK71088 & YWE33702. F/h property k/a 266-272 (even numbers) penistone road sheffield t/no SYK18810. L/h property k/a land & buildings on the north west side of parkside road t/no SYK215333. L/h property k/a land on the north east side of middlewood road sheffield t/no SYK142919. L/h property k/a land on the south side of herries road south sheffield t/no SYK324860 and f/h land k/a sheffield wednesday football ground leppings lanehillsborough sheffield and the proceeds of sale thereof and. 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.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Jun 20, 1995Registration of a charge (395)
    Legal charge
    Created On Dec 28, 1990
    Delivered On Jan 17, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Hillsborough football ground sheffield south yorkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 17, 1991Registration of a charge
    • Jun 22, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 28, 1990
    Delivered On Jan 17, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 17, 1991Registration of a charge
    • Jun 22, 1995Statement of satisfaction of a charge in full or part (403a)
    Charge supplemental to a mortgage debenture dated 10/3/71.
    Created On Jul 16, 1990
    Delivered On Jul 25, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific charge over the benefit of all book & other debts (for full details see form 395).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 25, 1990Registration of a charge
    Legal mortgage
    Created On Jul 16, 1990
    Delivered On Jul 23, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a hillsborough football ground. Sheffield subject to a mortgage dated the 29TH august 1960 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 23, 1990Registration of a charge
    Mortgage debenture
    Created On Mar 10, 1971
    Delivered On Mar 23, 1971
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets present and future including goodwill, stocks, shares etc. fixed & floating charges (see doc 159 for further details).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 23, 1971Registration of a charge
    • Jun 22, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 02, 1966
    Delivered On Mar 21, 1966
    Satisfied
    Amount secured
    £1830 and further advances.
    Short particulars
    13 ryle road, nether edge sheffield 7. yorkshire.
    Persons Entitled
    • The Provincial Building Society
    Transactions
    • Mar 21, 1966Registration of a charge
    • Jun 22, 1995Statement of satisfaction of a charge in full or part (403a)
    Series of debentures
    Created On Aug 29, 1960
    Delivered On Aug 31, 1960
    Satisfied
    Transactions
    • Aug 31, 1960Registration of a charge
    • Jun 22, 1995Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On May 09, 1956
    Delivered On May 25, 1956
    Outstanding
    Amount secured
    £450
    Short particulars
    75 carlton road, sheffield.
    Persons Entitled
    • E.A. Barker
    • Miss J.M.M. Barker
    Transactions
    • May 25, 1956Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0