Company Information for SHEFFIELD EAGLES 2000 LIMITED
ACCESS HOUSE, 41 CLUN STREET, SHEFFIELD, SOUTH YORKSHIRE, S4 7JS,
|
Company Registration Number
03871551
Private Limited Company
Active |
Company Name | |
---|---|
SHEFFIELD EAGLES 2000 LIMITED | |
Legal Registered Office | |
ACCESS HOUSE 41 CLUN STREET SHEFFIELD SOUTH YORKSHIRE S4 7JS Other companies in HD9 | |
Company Number | 03871551 | |
---|---|---|
Company ID Number | 03871551 | |
Date formed | 1999-11-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 04/11/2015 | |
Return next due | 02/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB738291706 |
Last Datalog update: | 2025-01-05 07:11:26 |
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 |
---|---|---|
MARK RICHARD ASTON |
||
MARK PHILIP HANNIGAN |
||
CHRISTOPHER NOBLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LIAM SHAUN CLAFFEY |
Company Secretary | ||
IAN JOHN ANNISS |
Director | ||
IAN SWIRE |
Company Secretary | ||
IAN SWIRE |
Director | ||
DARREN JOHNSTON |
Director | ||
PAUL ANDREW CLARKE |
Director | ||
JOHN WHALING |
Director | ||
ANDREW TYRES |
Director | ||
JOHN WHALING |
Director | ||
DAVID BUTLER |
Company Secretary | ||
ANGELA JANE GREGORY |
Company Secretary | ||
BRIAN FREDERICK ASTON |
Director | ||
ANTHONY STEPHEN DICKINSON |
Director | ||
IAN SWIRE |
Company Secretary | ||
WS (SECRETARIES) LIMITED |
Company Secretary | ||
WS (DIRECTORS) LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROTHERHAM UNITED COMMUNITY TRUST | Director | 2014-05-16 | CURRENT | 2007-12-11 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 11/12/24, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 10/04/24 FROM Banners Building 620 Attercliffe Road Sheffield S9 3QS England | ||
Director's details changed for Mr Jack Joshua Levine on 2024-04-10 | ||
Director's details changed for Mr Jeremy David Levine on 2024-04-10 | ||
Change of details for Mr Jeremy David Levine as a person with significant control on 2022-11-01 | ||
Director's details changed for Mr Jeremy David Levine on 2019-08-05 | ||
CONFIRMATION STATEMENT MADE ON 11/12/23, WITH UPDATES | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
01/11/22 STATEMENT OF CAPITAL GBP 1149300 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY DAVID LEVINE | ||
CONFIRMATION STATEMENT MADE ON 17/09/23, WITH UPDATES | ||
Previous accounting period shortened from 25/11/22 TO 24/11/22 | ||
APPOINTMENT TERMINATED, DIRECTOR ADAM CLAYDON | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 17/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/22, WITH UPDATES | |
Previous accounting period shortened from 26/11/21 TO 25/11/21 | ||
AA01 | Previous accounting period shortened from 26/11/21 TO 25/11/21 | |
AP01 | DIRECTOR APPOINTED MR JACK LEVINE | |
SH01 | 16/03/22 STATEMENT OF CAPITAL GBP 999300 | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/21, WITH UPDATES | |
AA01 | Previous accounting period shortened from 27/11/20 TO 26/11/20 | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 13/10/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES | |
SH01 | 01/03/20 STATEMENT OF CAPITAL GBP 801300 | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES | |
SH01 | 31/10/19 STATEMENT OF CAPITAL GBP 801300 | |
AP01 | DIRECTOR APPOINTED MR JEREMY DAVID LEVINE | |
AA01 | Previous accounting period shortened from 28/11/18 TO 27/11/18 | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 08/01/19 STATEMENT OF CAPITAL GBP 624300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 29/11/17 TO 28/11/17 | |
AA01 | Previous accounting period shortened from 30/11/17 TO 29/11/17 | |
AP01 | DIRECTOR APPOINTED MR ADAM CLAYDON | |
TM02 | Termination of appointment of Liam Shaun Claffey on 2018-05-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/18 FROM Oasis Academy Don Valley Leeds Road Sheffield S9 3TY England | |
AP01 | DIRECTOR APPOINTED MR MARK PHILIP HANNIGAN | |
LATEST SOC | 08/11/17 STATEMENT OF CAPITAL;GBP 612000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES | |
SH01 | 05/10/17 STATEMENT OF CAPITAL GBP 612000 | |
AA01 | Current accounting period extended from 30/09/17 TO 30/11/17 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/16 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Mr Mark Richard Aston on 2017-08-30 | |
LATEST SOC | 24/05/17 STATEMENT OF CAPITAL;GBP 511000 | |
SH01 | 08/04/17 STATEMENT OF CAPITAL GBP 511000 | |
AP03 | Appointment of Mr Liam Shaun Claffey as company secretary on 2017-02-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN JOHN ANNISS | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN SWIRE | |
TM02 | Termination of appointment of Ian Swire on 2016-10-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/16 FROM Bleak House High Street Honley Holmfirth HD9 6AW | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN JOHNSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CLARKE | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 511000 | |
AR01 | 04/11/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WHALING | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 511000 | |
AR01 | 04/11/14 FULL LIST | |
SH01 | 28/09/14 STATEMENT OF CAPITAL GBP 369000 | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/11/13 STATEMENT OF CAPITAL;GBP 369000 | |
AR01 | 04/11/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NOBLE / 30/09/2013 | |
AP01 | DIRECTOR APPOINTED MR DARREN JOHNSTON | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/2013 FROM DON VALLEY STADIUM WORKSOP ROAD SHEFFIELD SOUTH YORKSHIRE S9 3TL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW TYRES | |
SH01 | 28/09/13 STATEMENT OF CAPITAL GBP 369000 | |
AA | 30/09/12 TOTAL EXEMPTION FULL | |
RES13 | INCREASE AUTHORISED SHARE CAPITAL £200000 TO £750000 26/04/2013 | |
RES01 | ALTER ARTICLES 26/04/2013 | |
AR01 | 04/11/12 FULL LIST | |
SH01 | 24/05/12 STATEMENT OF CAPITAL GBP 189000 | |
AA | 30/09/11 TOTAL EXEMPTION FULL | |
AR01 | 04/11/11 FULL LIST | |
SH01 | 30/09/11 STATEMENT OF CAPITAL GBP 179000 | |
AA | 30/09/10 TOTAL EXEMPTION FULL | |
AR01 | 04/11/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR IAN JOHN ANNISS | |
AP01 | DIRECTOR APPOINTED MR MARK RICHARD ASTON | |
AP01 | DIRECTOR APPOINTED MR JOHN WHALING | |
AR01 | 04/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TYRES / 26/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NOBLE / 26/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CLARKE / 26/01/2010 | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 15/04/2009 FROM 68 CLARKEHOUSE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2LJ | |
88(2) | AD 31/03/09 GBP SI 10000@1=10000 GBP IC 169000/179000 | |
363a | RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS | |
88(2) | AD 11/09/08 GBP SI 12000@1=12000 GBP IC 157000/169000 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN WHALING | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 04/11/07; CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 19/09/07--------- £ SI 12000@1=12000 £ IC 145000/157000 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
88(2)R | AD 05/04/06--------- £ SI 5000@1=5000 £ IC 140000/145000 | |
363s | RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 05/04/05--------- £ SI 2000@1=2000 £ IC 138000/140000 | |
363s | RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 25/08/04--------- £ SI 1000@1=1000 £ IC 137000/138000 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 31/03/04--------- £ SI 2000@1=2000 £ IC 135000/137000 | |
363s | RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS | |
WRES01 | ADOPT MEM AND ARTS 23/12/99 | |
123 | NC INC ALREADY ADJUSTED 23/12/99 | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/00 TO 30/09/00 | |
288b | SECRETARY RESIGNED | |
WRES04 | £ NC 1000/200000 | |
WRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/12/99 | |
288a | NEW DIRECTOR APPOINTED |
Dismissal of Winding Up Petition | 2016-11-09 |
Petitions to Wind Up (Companies) | 2016-09-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.98 | 9 |
MortgagesNumMortOutstanding | 0.51 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.47 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93120 - Activities of sport clubs
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHEFFIELD EAGLES 2000 LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Sheffield City 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.
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | SHEFFIELD EAGLES 2000 LIMITED | Event Date | 2016-09-09 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 5582 A Petition to wind up the above-named Company, Registration Number 03871551, of ,Oasis Academy Don Valley, Leeds Road, Sheffield, England, S9 3TY, presented on 9 September 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 31 October 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 28 October 2016 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Dismissal of Winding Up Petition |
Defending party | SHEFFIELD EAGLES 2000 LIMITED | Event Date | 2016-09-09 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 5582 A Petition to wind up the above-named Company, Registration Number 03871551 of ,Oasis Academy Don Valley, Leeds Road, Sheffield, England, S9 3TY, presented on 9 September 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 29 September 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 31 October 2016 . The Petition was dismissed | |||
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. |