SHEFFIELD BUSINESS CENTRE LIMITED

SHEFFIELD BUSINESS CENTRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSHEFFIELD BUSINESS CENTRE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02945985
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of SHEFFIELD BUSINESS CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHEFFIELD CITY HELIPORT LIMITEDSep 08, 2009Sep 08, 2009
    SOUTH YORKSHIRE EMERGENCY SERVICES CENTRE LIMITEDMay 21, 2009May 21, 2009
    SHEFFIELD CITY AIRPORT LTDJun 13, 1996Jun 13, 1996
    SHEFFIELD AIRPORT COMPANY (1994) LIMITEDJul 06, 1994Jul 06, 1994

    What are the latest accounts for SHEFFIELD BUSINESS CENTRE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SHEFFIELD BUSINESS CENTRE LIMITED?

    Last Confirmation Statement Made Up ToJun 28, 2026
    Next Confirmation Statement DueJul 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 28, 2025
    OverdueNo

    What are the latest filings for SHEFFIELD BUSINESS CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    10 pagesAA

    Confirmation statement made on Jun 28, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Jun 28, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Graham Michael Sadler as a director on Dec 31, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2022

    12 pagesAA

    Confirmation statement made on Jun 28, 2023 with updates

    4 pagesCS01

    Notification of Sheffield Business Park Limited as a person with significant control on Dec 02, 2022

    2 pagesPSC02

    Cessation of Sheffield Business Park Phase 2 Limited as a person with significant control on Dec 02, 2022

    1 pagesPSC07

    Total exemption full accounts made up to Dec 31, 2021

    12 pagesAA

    Confirmation statement made on Jun 28, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Jun 28, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr James Spencer Matthews on Mar 12, 2021

    2 pagesCH01

    Director's details changed for Mr Thomas Berisford Sebire on Mar 12, 2021

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2019

    15 pagesAA

    Confirmation statement made on Jun 28, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    16 pagesAA

    Confirmation statement made on Jun 28, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Graham Michael Sadler on Nov 12, 2018

    2 pagesCH01

    Director's details changed for Mr James Spencer Matthews on Nov 12, 2018

    2 pagesCH01

    Director's details changed for Mr Thomas Berisford Sebire on Aug 08, 2018

    2 pagesCH01

    Confirmation statement made on Jun 28, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Full accounts made up to Dec 31, 2016

    20 pagesAA

    Who are the officers of SHEFFIELD BUSINESS CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTHEWS, James Spencer
    Sheffield Business Centre
    Europa Link
    S9 1XZ Sheffield
    Management Suite
    South Yorkshire
    United Kingdom
    Director
    Sheffield Business Centre
    Europa Link
    S9 1XZ Sheffield
    Management Suite
    South Yorkshire
    United Kingdom
    EnglandBritish46380670012
    SEBIRE, Thomas Berisford
    Sheffield Business Centre
    Europa Link
    S9 1XZ Sheffield
    Management Suite
    South Yorkshire
    United Kingdom
    Director
    Sheffield Business Centre
    Europa Link
    S9 1XZ Sheffield
    Management Suite
    South Yorkshire
    United Kingdom
    EnglandBritish80202980002
    GOLDINGHAM, Yvonne Catherine Mary
    55 Repton Road
    West Bridgford
    NG2 7EP Nottingham
    Secretary
    55 Repton Road
    West Bridgford
    NG2 7EP Nottingham
    British39053890001
    LEES, Neil
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    Secretary
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    British29912450002
    SOMERS, John Patrick
    3 Cross House Close
    Grenoside
    S35 8SJ Sheffield
    Secretary
    3 Cross House Close
    Grenoside
    S35 8SJ Sheffield
    British63265290001
    TRENT, Brian Frank
    Gorse Hill
    Gorse Bank Lane
    DE45 1SG Bakewell
    Derbyshire
    Secretary
    Gorse Hill
    Gorse Bank Lane
    DE45 1SG Bakewell
    Derbyshire
    British3599060001
    BRYAN, James Hamilton
    95 Main Street
    Lyddington
    LE15 9LS Rutland
    Leicestershire
    Director
    95 Main Street
    Lyddington
    LE15 9LS Rutland
    Leicestershire
    United KingdomBritish149263980001
    CARPENTER, Andrew John
    91 Cow Lane
    Beeston
    NG9 3BB Nottingham
    Nottinghamshire
    Director
    91 Cow Lane
    Beeston
    NG9 3BB Nottingham
    Nottinghamshire
    British59261270001
    GILL, Stephen Leslie
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    Director
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    United KingdomBritish124932540001
    GOLDINGHAM, Yvonne Catherine Mary
    55 Repton Road
    West Bridgford
    NG2 7EP Nottingham
    Director
    55 Repton Road
    West Bridgford
    NG2 7EP Nottingham
    British39053890001
    GROAT, Susan Elizabeth
    Dryburn Brae
    West Linton
    EH46 7JG Peeblesshire
    3
    Scotland
    Scotland
    Director
    Dryburn Brae
    West Linton
    EH46 7JG Peeblesshire
    3
    Scotland
    Scotland
    ScotlandBritish88980540001
    HANCOCK, Mark Edward
    The Old Vicarage
    Arncliffe
    BD23 5QD Skipton
    North Yorkshire
    Director
    The Old Vicarage
    Arncliffe
    BD23 5QD Skipton
    North Yorkshire
    EnglandBritish141515870001
    HAXBY, David Arthur
    Grey Friars
    61 Kent Road
    HG1 2NL Harrogate
    North Yorkshire
    Director
    Grey Friars
    61 Kent Road
    HG1 2NL Harrogate
    North Yorkshire
    United KingdomBritish45027450002
    HORNE, Jonathan Ashley
    Rosefield Farm 5 Cross Lane
    Coal Aston
    S18 3AL Dronfield
    Derbyshire
    Director
    Rosefield Farm 5 Cross Lane
    Coal Aston
    S18 3AL Dronfield
    Derbyshire
    British42366010001
    HOUGH, Robert Eric
    Manor House
    10 Theobald Road
    WA14 3HG Bowdon
    Cheshire
    Director
    Manor House
    10 Theobald Road
    WA14 3HG Bowdon
    Cheshire
    EnglandBritish38776360001
    LEES, Neil
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    Director
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    United KingdomBritish29912450006
    MATTHEWS, David
    Apartment 2108
    Le Parc Saint Roman
    Monaco
    Mc98000
    Monaco
    Director
    Apartment 2108
    Le Parc Saint Roman
    Monaco
    Mc98000
    Monaco
    British79943710001
    MCGUINNESS, Neil Stephen
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    Director
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    United KingdomBritish83466350002
    MICHAELSON, Richard Owen
    Ebford
    EX3 OPA Devon
    Four Winds
    Director
    Ebford
    EX3 OPA Devon
    Four Winds
    EnglandBritish174637950001
    NEARS, Peter John
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    Director
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    United KingdomBritish18199210003
    SADLER, Graham Michael
    Sheffield Business Centre
    Europa Link
    S9 1XZ Sheffield
    Management Suite
    South Yorkshire
    United Kingdom
    Director
    Sheffield Business Centre
    Europa Link
    S9 1XZ Sheffield
    Management Suite
    South Yorkshire
    United Kingdom
    EnglandBritish131200620003
    SCOTT, Peter Anthony
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    Director
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    British1674500002
    SEBIRE, Andrew Foot
    Lower Hurst Farm
    Hartington
    SK17 0HJ Buxton
    Derbyshire
    Director
    Lower Hurst Farm
    Hartington
    SK17 0HJ Buxton
    Derbyshire
    EnglandBritish12454040001
    SEBIRE, Andrew Foot
    Lower Hurst Farm
    Hartington
    SK17 0HJ Buxton
    Derbyshire
    Director
    Lower Hurst Farm
    Hartington
    SK17 0HJ Buxton
    Derbyshire
    EnglandBritish12454040001
    SEBIRE, Andrew Foot
    Lower Hurst Farm
    Hartington
    SK17 0HJ Buxton
    Derbyshire
    Director
    Lower Hurst Farm
    Hartington
    SK17 0HJ Buxton
    Derbyshire
    EnglandBritish12454040001
    SHIELD, Michael
    Norfolk Lodge
    Penistone Road
    S35 8QH Grenoside
    South Yorkshire
    Director
    Norfolk Lodge
    Penistone Road
    S35 8QH Grenoside
    South Yorkshire
    EnglandBritish7346230001
    SMALLWOOD, Trevor
    Bramble Cottage
    Dinghurst Road
    BS25 5PJ Churchill
    North Somerset
    Director
    Bramble Cottage
    Dinghurst Road
    BS25 5PJ Churchill
    North Somerset
    United KingdomBritish1535550001
    SMITH, Alexander Hay Laidlaw
    157 Whirlowdale Road
    Millhouses
    S7 2LA Sheffield
    Director
    157 Whirlowdale Road
    Millhouses
    S7 2LA Sheffield
    United KingdomBritish103418290003
    SOMERS, John Patrick
    3 Cross House Close
    Grenoside
    S35 8SJ Sheffield
    Director
    3 Cross House Close
    Grenoside
    S35 8SJ Sheffield
    British63265290001
    WAINSCOTT, Paul Philip
    The Squirrels
    7 Bolton Road Hawkshaw
    BL8 4HZ Bury
    Lancashire
    Director
    The Squirrels
    7 Bolton Road Hawkshaw
    BL8 4HZ Bury
    Lancashire
    United KingdomBritish1549660002
    WHITTAKER, John
    Billown Mansion House
    Malew
    IM9 3DL Ballasalla
    Isle Of Man
    Director
    Billown Mansion House
    Malew
    IM9 3DL Ballasalla
    Isle Of Man
    Isle Of ManBritish1614010001
    WHITTAKER, Mark
    Edenfield
    Bury
    BL0 0QL Lancashire
    Great Hey Farm
    England & Wales
    United Kingdom
    Director
    Edenfield
    Bury
    BL0 0QL Lancashire
    Great Hey Farm
    England & Wales
    United Kingdom
    United KingdomBritish85602540037
    WOTHERSPOON, Robert John
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    Director
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    ScotlandBritish161858620001
    WOTHERSPOON, Robert John
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    Director
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    ScotlandBritish161858620001

    Who are the persons with significant control of SHEFFIELD BUSINESS CENTRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sheffield Business Park Limited
    Europa Link
    S9 1XZ Sheffield
    Sheffield Business Centre
    England
    Dec 02, 2022
    Europa Link
    S9 1XZ Sheffield
    Sheffield Business Centre
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number03077142
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Sheffield Business Park Phase 2 Limited
    Europa Link
    S9 1XZ Sheffield
    Sheffield Business Centre
    England
    Apr 06, 2016
    Europa Link
    S9 1XZ Sheffield
    Sheffield Business Centre
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompany Act 2006
    Place RegisteredEngland & Wales
    Registration Number04240426
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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