SHEFFIELD BUSINESS CENTRE LIMITED
Overview
| Company Name | SHEFFIELD BUSINESS CENTRE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02945985 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SHEFFIELD BUSINESS CENTRE LIMITED?
- Development of building projects (41100) / Construction
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is SHEFFIELD BUSINESS CENTRE LIMITED located?
| Registered Office Address | Management Suite Sheffield Business Centre Europa Link S9 1XZ Sheffield South Yorkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SHEFFIELD BUSINESS CENTRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHEFFIELD CITY HELIPORT LIMITED | Sep 08, 2009 | Sep 08, 2009 |
| SOUTH YORKSHIRE EMERGENCY SERVICES CENTRE LIMITED | May 21, 2009 | May 21, 2009 |
| SHEFFIELD CITY AIRPORT LTD | Jun 13, 1996 | Jun 13, 1996 |
| SHEFFIELD AIRPORT COMPANY (1994) LIMITED | Jul 06, 1994 | Jul 06, 1994 |
What are the latest accounts for SHEFFIELD BUSINESS CENTRE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SHEFFIELD BUSINESS CENTRE LIMITED?
| Last Confirmation Statement Made Up To | Jun 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 28, 2025 |
| Overdue | No |
What are the latest filings for SHEFFIELD BUSINESS CENTRE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Jun 28, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Jun 28, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Graham Michael Sadler as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Jun 28, 2023 with updates | 4 pages | CS01 | ||
Notification of Sheffield Business Park Limited as a person with significant control on Dec 02, 2022 | 2 pages | PSC02 | ||
Cessation of Sheffield Business Park Phase 2 Limited as a person with significant control on Dec 02, 2022 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Dec 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Jun 28, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 19 pages | AA | ||
Confirmation statement made on Jun 28, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr James Spencer Matthews on Mar 12, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Thomas Berisford Sebire on Mar 12, 2021 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2019 | 15 pages | AA | ||
Confirmation statement made on Jun 28, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 16 pages | AA | ||
Confirmation statement made on Jun 28, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Graham Michael Sadler on Nov 12, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr James Spencer Matthews on Nov 12, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Thomas Berisford Sebire on Aug 08, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Jun 28, 2018 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 17 pages | AA | ||
Full accounts made up to Dec 31, 2016 | 20 pages | AA | ||
Who are the officers of SHEFFIELD BUSINESS CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MATTHEWS, James Spencer | Director | Sheffield Business Centre Europa Link S9 1XZ Sheffield Management Suite South Yorkshire United Kingdom | England | British | 46380670012 | |||||
| SEBIRE, Thomas Berisford | Director | Sheffield Business Centre Europa Link S9 1XZ Sheffield Management Suite South Yorkshire United Kingdom | England | British | 80202980002 | |||||
| GOLDINGHAM, Yvonne Catherine Mary | Secretary | 55 Repton Road West Bridgford NG2 7EP Nottingham | British | 39053890001 | ||||||
| LEES, Neil | Secretary | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | British | 29912450002 | ||||||
| SOMERS, John Patrick | Secretary | 3 Cross House Close Grenoside S35 8SJ Sheffield | British | 63265290001 | ||||||
| TRENT, Brian Frank | Secretary | Gorse Hill Gorse Bank Lane DE45 1SG Bakewell Derbyshire | British | 3599060001 | ||||||
| BRYAN, James Hamilton | Director | 95 Main Street Lyddington LE15 9LS Rutland Leicestershire | United Kingdom | British | 149263980001 | |||||
| CARPENTER, Andrew John | Director | 91 Cow Lane Beeston NG9 3BB Nottingham Nottinghamshire | British | 59261270001 | ||||||
| GILL, Stephen Leslie | Director | The Trafford Centre M17 8PL Manchester Peel Dome England England | United Kingdom | British | 124932540001 | |||||
| GOLDINGHAM, Yvonne Catherine Mary | Director | 55 Repton Road West Bridgford NG2 7EP Nottingham | British | 39053890001 | ||||||
| GROAT, Susan Elizabeth | Director | Dryburn Brae West Linton EH46 7JG Peeblesshire 3 Scotland Scotland | Scotland | British | 88980540001 | |||||
| HANCOCK, Mark Edward | Director | The Old Vicarage Arncliffe BD23 5QD Skipton North Yorkshire | England | British | 141515870001 | |||||
| HAXBY, David Arthur | Director | Grey Friars 61 Kent Road HG1 2NL Harrogate North Yorkshire | United Kingdom | British | 45027450002 | |||||
| HORNE, Jonathan Ashley | Director | Rosefield Farm 5 Cross Lane Coal Aston S18 3AL Dronfield Derbyshire | British | 42366010001 | ||||||
| HOUGH, Robert Eric | Director | Manor House 10 Theobald Road WA14 3HG Bowdon Cheshire | England | British | 38776360001 | |||||
| LEES, Neil | Director | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | United Kingdom | British | 29912450006 | |||||
| MATTHEWS, David | Director | Apartment 2108 Le Parc Saint Roman Monaco Mc98000 Monaco | British | 79943710001 | ||||||
| MCGUINNESS, Neil Stephen | Director | Hazeldean Avenue EH51 0NS Boness 32 West Lothian | United Kingdom | British | 83466350002 | |||||
| MICHAELSON, Richard Owen | Director | Ebford EX3 OPA Devon Four Winds | England | British | 174637950001 | |||||
| NEARS, Peter John | Director | The Trafford Centre M17 8PL Manchester Peel Dome England England | United Kingdom | British | 18199210003 | |||||
| SADLER, Graham Michael | Director | Sheffield Business Centre Europa Link S9 1XZ Sheffield Management Suite South Yorkshire United Kingdom | England | British | 131200620003 | |||||
| SCOTT, Peter Anthony | Director | 6 Bowling Green Way Bamford OL11 5QQ Rochdale Lancashire | British | 1674500002 | ||||||
| SEBIRE, Andrew Foot | Director | Lower Hurst Farm Hartington SK17 0HJ Buxton Derbyshire | England | British | 12454040001 | |||||
| SEBIRE, Andrew Foot | Director | Lower Hurst Farm Hartington SK17 0HJ Buxton Derbyshire | England | British | 12454040001 | |||||
| SEBIRE, Andrew Foot | Director | Lower Hurst Farm Hartington SK17 0HJ Buxton Derbyshire | England | British | 12454040001 | |||||
| SHIELD, Michael | Director | Norfolk Lodge Penistone Road S35 8QH Grenoside South Yorkshire | England | British | 7346230001 | |||||
| SMALLWOOD, Trevor | Director | Bramble Cottage Dinghurst Road BS25 5PJ Churchill North Somerset | United Kingdom | British | 1535550001 | |||||
| SMITH, Alexander Hay Laidlaw | Director | 157 Whirlowdale Road Millhouses S7 2LA Sheffield | United Kingdom | British | 103418290003 | |||||
| SOMERS, John Patrick | Director | 3 Cross House Close Grenoside S35 8SJ Sheffield | British | 63265290001 | ||||||
| WAINSCOTT, Paul Philip | Director | The Squirrels 7 Bolton Road Hawkshaw BL8 4HZ Bury Lancashire | United Kingdom | British | 1549660002 | |||||
| WHITTAKER, John | Director | Billown Mansion House Malew IM9 3DL Ballasalla Isle Of Man | Isle Of Man | British | 1614010001 | |||||
| WHITTAKER, Mark | Director | Edenfield Bury BL0 0QL Lancashire Great Hey Farm England & Wales United Kingdom | United Kingdom | British | 85602540037 | |||||
| WOTHERSPOON, Robert John | Director | Glenlyon House Fortingall PH15 2LN Aberfeldy Perthshire | Scotland | British | 161858620001 | |||||
| WOTHERSPOON, Robert John | Director | Glenlyon House Fortingall PH15 2LN Aberfeldy Perthshire | Scotland | British | 161858620001 |
Who are the persons with significant control of SHEFFIELD BUSINESS CENTRE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sheffield Business Park Limited | Dec 02, 2022 | Europa Link S9 1XZ Sheffield Sheffield Business Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sheffield Business Park Phase 2 Limited | Apr 06, 2016 | Europa Link S9 1XZ Sheffield Sheffield Business Centre England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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