Company Information for SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD
City Campus Sheffield Hallam University, Howard Street, Sheffield, S1 1WB,
|
Company Registration Number
02143539
Private Limited Company
Active |
Company Name | |
---|---|
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD | |
Legal Registered Office | |
City Campus Sheffield Hallam University Howard Street Sheffield S1 1WB Other companies in S1 | |
Company Number | 02143539 | |
---|---|---|
Company ID Number | 02143539 | |
Date formed | 1987-06-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-07-31 | |
Account next due | 2025-04-30 | |
Latest return | 2024-03-31 | |
Return next due | 2025-04-14 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-04-08 10:06:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARTIN FRANCIS CONWAY |
||
DEBORAH RACHEL RUTH HARRY |
||
CHRISTOPHER ROY HUSBANDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH NORAH WINDERS |
Company Secretary | ||
PHILIP MICHAEL SEVERS |
Director | ||
PHILIP JONES |
Director | ||
PETER JOHN HAYES |
Director | ||
KEVIN JOHN BONNETT |
Director | ||
DIANA MARGARET GREEN |
Director | ||
JOHN ANDREW KELLY |
Company Secretary | ||
KEITH HARRISON |
Director | ||
GLYN JEFFREY SAUL |
Director | ||
MICHAEL ALAN MILLER |
Company Secretary | ||
THOMAS COLSTON |
Company Secretary | ||
JOHN ANDREW KELLY |
Company Secretary | ||
JOSEPH RONALD BUSSEY LANE |
Director | ||
JOHN MICHAEL HOBBS |
Director | ||
JOHN HATTERSLEY |
Director | ||
ROGER MASON NUNN |
Director | ||
ERIC JOHN SMITH |
Company Secretary | ||
ERIC JOHN SMITH |
Director | ||
IAN CALDWELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHEFFIELD HALLAM INNOVATION AND ENTERPRISE LIMITED | Director | 2017-03-14 | CURRENT | 2002-08-02 | Active | |
COLLEGIATE PROPERTIES LIMITED | Director | 2017-03-14 | CURRENT | 1993-02-15 | Active | |
SHEFFIELD SCIENCE PARK COMPANY LIMITED | Director | 2017-02-24 | CURRENT | 1984-06-18 | Active | |
COLLEGIATE PROPERTIES LIMITED | Director | 2016-02-17 | CURRENT | 1993-02-15 | Active | |
HOLBORN SCHOOL (UTS) LIMITED | Director | 2014-01-27 | CURRENT | 2014-01-27 | Dissolved 2015-07-07 |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Michaela Marie Boryslawskyj on 2024-03-31 | ||
Appointment of Mrs Clair Patricia Marlow as company secretary on 2024-03-31 | ||
CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23 | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROY HUSBANDS | ||
DIRECTOR APPOINTED PROFESSOR ELIZABETH HELEN MOSSOP | ||
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES TAYLOR | ||
DIRECTOR APPOINTED MR RYAN MICHAEL KEYWORTH | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR SIMON JAMES TAYLOR | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH RACHEL RUTH HARRY | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/19 | |
AP03 | Appointment of Ms Michaela Marie Boryslawskyj as company secretary on 2019-11-05 | |
TM02 | Termination of appointment of Martin Francis Conway on 2019-05-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/17 | |
AP03 | Appointment of Mr Martin Francis Conway as company secretary on 2017-07-27 | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS DEBORAH RACHEL RUTH HARRY | |
AA | FULL ACCOUNTS MADE UP TO 31/07/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP MICHAEL SEVERS | |
TM02 | Termination of appointment of Elizabeth Norah Winders on 2016-12-31 | |
LATEST SOC | 05/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED PROFESSOR CHRISTOPHER ROY HUSBANDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP JONES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/15 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/14 | |
LATEST SOC | 03/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/13 | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/12 | |
AR01 | 31/03/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HAYES | |
AR01 | 31/03/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ELIZABETH NORAH WINDERS on 2010-04-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/10 | |
AR01 | 31/03/10 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/07/09 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR KEVIN BONNETT | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/04/2008 FROM SHEFFIELD HALLAM UNIVERSITY CITY CAMPUS POND STREET SHEFFIELD S1 1WB | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BONNETT / 24/04/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/98 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.38 | 9 |
MortgagesNumMortOutstanding | 0.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD owns 2 domain names.
designfutures-group.co.uk designfuturesgroup.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
North Kevsteven District Council | |
|
|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Bury Council | |
|
|
Birmingham City Council | |
|
|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Sheffield City Council | |
|
|
Derbyshire Dales District Council | |
|
|
Sheffield City Council | |
|
|
Derbyshire County Council | |
|
|
Sheffield City Council | |
|
|
Derbyshire County Council | |
|
|
East Riding Council | |
|
|
Sheffield City Council | |
|
|
Stockport Metropolitan Council | |
|
|
East Riding Council | |
|
|
Sheffield City Council | |
|
|
Derbyshire County Council | |
|
|
Bradford City Council | |
|
|
East Riding Council | |
|
|
Derbyshire County Council | |
|
|
Stockport Metropolitan Council | |
|
|
Derbyshire County Council | |
|
|
Doncaster Council | |
|
|
Stockport Metropolitan Council | |
|
|
Derbyshire County Council | |
|
|
Stockport Metropolitan Council | |
|
|
Dacorum Borough Council | |
|
|
Doncaster Council | |
|
|
Derbyshire County Council | |
|
|
Stockport Metropolitan Council | |
|
|
Doncaster Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Wakefield Council | |
|
|
Lincoln City Council | |
|
|
Doncaster Council | |
|
|
Doncaster Council | |
|
|
Derbyshire County Council | |
|
|
Wakefield Council | |
|
|
Derbyshire County Council | |
|
|
Doncaster Council | |
|
|
Derbyshire County Council | |
|
|
Stockport Metropolitan Council | |
|
|
Derbyshire County Council | |
|
|
Doncaster Council | |
|
|
Doncaster Council | |
|
|
Leeds City Council | |
|
Other Hired And Contracted Services |
Doncaster Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |