Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHEFFIELD BUSINESS PARK PHASE 2 LIMITED
Company Information for

SHEFFIELD BUSINESS PARK PHASE 2 LIMITED

MANAGEMENT SUITE, SHEFFIELD BUSINESS CENTRE, EUROPA LINK, SHEFFIELD, SOUTH YORKSHIRE, S9 1XZ,
Company Registration Number
04240426
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sheffield Business Park Phase 2 Ltd
SHEFFIELD BUSINESS PARK PHASE 2 LIMITED was founded on 2001-06-25 and has its registered office in Sheffield. The organisation's status is listed as "Active - Proposal to Strike off". Sheffield Business Park Phase 2 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SHEFFIELD BUSINESS PARK PHASE 2 LIMITED
 
Legal Registered Office
MANAGEMENT SUITE, SHEFFIELD BUSINESS CENTRE
EUROPA LINK
SHEFFIELD
SOUTH YORKSHIRE
S9 1XZ
Other companies in M17
 
Previous Names
SHEFFIELD AIRPORT PROPERTIES LIMITED27/05/2009
Filing Information
Company Number 04240426
Company ID Number 04240426
Date formed 2001-06-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB772929976  
Last Datalog update: 2023-12-05 14:44:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHEFFIELD BUSINESS PARK PHASE 2 LIMITED
Is this data useful to you?
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.

Company Officers of SHEFFIELD BUSINESS PARK PHASE 2 LIMITED

Current Directors
Officer Role Date Appointed
JAMES SPENCER MATTHEWS
Director 2010-12-08
GRAHAM MICHAEL SADLER
Director 2009-01-21
THOMAS BERISFORD SEBIRE
Director 2010-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL LEES
Company Secretary 2001-08-01 2016-12-30
STEPHEN LESLIE GILL
Director 2015-12-23 2016-12-30
NEIL LEES
Director 2009-09-02 2016-12-30
PETER JOHN NEARS
Director 2014-06-12 2015-12-23
MARK WHITTAKER
Director 2010-03-08 2014-06-12
ANDREW FOOT SEBIRE
Director 2007-09-17 2010-12-08
SUSAN ELIZABETH GROAT
Director 2010-01-27 2010-10-04
RICHARD OWEN MICHAELSON
Director 2009-02-17 2010-07-30
JOHN WHITTAKER
Director 2001-08-01 2010-03-08
ROBERT JOHN WOTHERSPOON
Director 2007-09-17 2010-01-27
ROBERT ERIC HOUGH
Director 2001-08-01 2009-08-15
PAUL PHILIP WAINSCOTT
Director 2001-08-01 2009-02-17
MARK EDWARD HANCOCK
Director 2007-11-06 2009-01-21
PETER ANTHONY SCOTT
Director 2001-08-01 2008-03-13
NEIL STEPHEN MCGUINNESS
Director 2002-07-12 2007-11-06
JAMES HAMILTON BRYAN
Director 2006-06-01 2007-09-17
ALEXANDER HAY LAIDLAW SMITH
Director 2005-02-16 2005-06-17
ROBERT JOHN WOTHERSPOON
Director 2002-07-12 2005-02-17
RICHARD BEECHING
Director 2001-08-01 2003-01-04
RICHARD JOHN CUNDALL
Director 2001-08-01 2002-07-12
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-06-25 2001-08-01
ANDREW FOOT SEBIRE
Company Secretary 2001-08-01 2001-08-01
DLA NOMINEES LIMITED
Nominated Director 2001-06-25 2001-08-01
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2001-06-25 2001-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES SPENCER MATTHEWS EUROPA GREEN MANAGEMENT COMPANY LIMITED Director 2011-07-07 CURRENT 2006-11-08 Active
JAMES SPENCER MATTHEWS SHEFFIELD BUSINESS CENTRE LIMITED Director 2010-12-08 CURRENT 1994-07-06 Active
JAMES SPENCER MATTHEWS TINSLEY PARK HOLDINGS LIMITED Director 2009-12-01 CURRENT 1998-03-11 Active
GRAHAM MICHAEL SADLER SHEFFIELD BUSINESS CENTRE LIMITED Director 2009-01-21 CURRENT 1994-07-06 Active
GRAHAM MICHAEL SADLER EUROPA GREEN MANAGEMENT COMPANY LIMITED Director 2009-01-13 CURRENT 2006-11-08 Active
GRAHAM MICHAEL SADLER SHEFFIELD BUSINESS PARK LIMITED Director 2008-06-03 CURRENT 1995-07-07 Active
GRAHAM MICHAEL SADLER BROOMCO (2156) LIMITED Director 2008-06-03 CURRENT 2000-03-24 Active
THOMAS BERISFORD SEBIRE EUROPA GREEN MANAGEMENT COMPANY LIMITED Director 2011-07-07 CURRENT 2006-11-08 Active
THOMAS BERISFORD SEBIRE TINSLEY PARK HOLDINGS LIMITED Director 2010-12-08 CURRENT 1998-03-11 Active
THOMAS BERISFORD SEBIRE SHEFFIELD BUSINESS CENTRE LIMITED Director 2010-04-14 CURRENT 1994-07-06 Active
THOMAS BERISFORD SEBIRE SHEFFIELD BUSINESS PARK LIMITED Director 2009-09-10 CURRENT 1995-07-07 Active
THOMAS BERISFORD SEBIRE TENMOOR GENERAL PARTNER LIMITED Director 2008-07-23 CURRENT 2008-07-23 Dissolved 2013-09-24
THOMAS BERISFORD SEBIRE C M SHEFFIELD LIMITED Director 2004-11-29 CURRENT 2004-11-09 Active - Proposal to Strike off
THOMAS BERISFORD SEBIRE MORETON STREET LIMITED Director 2004-11-29 CURRENT 2004-11-16 Active
THOMAS BERISFORD SEBIRE MONSAL SECURITIES LIMITED Director 2002-01-01 CURRENT 2000-06-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05SECOND GAZETTE not voluntary dissolution
2023-09-19FIRST GAZETTE notice for voluntary strike-off
2023-09-07Application to strike the company off the register
2023-07-04CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2022-12-28Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-12-28RES01ADOPT ARTICLES 28/12/22
2022-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042404260001
2022-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042404260002
2022-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042404260002
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2021-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-03-12CH01Director's details changed for Mr James Spencer Matthews on 2021-03-12
2020-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2019-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2018-11-12CH01Director's details changed for Mr Graham Michael Sadler on 2018-11-12
2018-08-21CH01Director's details changed for Mr Thomas Berisford Sebire on 2018-08-08
2018-07-04LATEST SOC04/07/18 STATEMENT OF CAPITAL;GBP 1000
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2018-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-03SH20Statement by Directors
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 1000
2017-10-03SH19Statement of capital on 2017-10-03 GBP 1,000
2017-10-03CAP-SSSolvency Statement dated 14/09/17
2017-10-03RES13Resolutions passed:
  • Share premium a/c cancelled 14/09/2017
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2017-07-17PSC02Notification of Sheffield Business Park Limited as a person with significant control on 2016-12-30
2017-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/17 FROM PO Box S9 1XZ Management Suite Sheffield Business Centre Europa Link Sheffield South Yorkshire S9 1XZ United Kingdom
2017-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/17 FROM Management Suite Business Centre Europa Link Sheffield S9 1XZ United Kingdom
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GILL
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/17 FROM Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom
2017-01-05TM02Termination of appointment of Neil Lees on 2016-12-30
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL LEES
2016-10-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-27AR0125/06/16 ANNUAL RETURN FULL LIST
2016-05-18CH03SECRETARY'S DETAILS CHNAGED FOR MR NEIL LEES on 2016-05-11
2016-05-18CH01Director's details changed for Mr Neil Lees on 2016-05-11
2016-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2016 FROM PEEL DOME THE TRAFFORD CENTRE MANCHESTER M17 8PL
2016-01-11AP01DIRECTOR APPOINTED STEPHEN LESLIE GILL
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER NEARS
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-30AR0125/06/15 FULL LIST
2015-04-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN NEARS / 27/03/2015
2014-10-23MISCSECTION 519
2014-08-18AP01DIRECTOR APPOINTED MR PETER JOHN NEARS
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK WHITTAKER
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-26AR0125/06/14 FULL LIST
2014-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEES / 30/05/2014
2014-05-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 042404260002
2014-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEES / 28/02/2014
2014-03-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR NEIL LEES / 28/02/2014
2014-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 042404260001
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-25AR0125/06/13 FULL LIST
2012-08-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-25AR0125/06/12 FULL LIST
2011-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MICHAEL SADLER / 21/11/2011
2011-10-24RES01ADOPT ARTICLES 11/10/2011
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SPENCER MATTHEWS / 18/10/2011
2011-08-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-19RES01ADOPT ARTICLES 07/07/2011
2011-06-27AR0125/06/11 FULL LIST
2011-04-19AP01DIRECTOR APPOINTED MR JAMES SPENCER MATTHEWS
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SEBIRE
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GROAT
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAELSON
2010-07-06AR0125/06/10 FULL LIST
2010-04-30AP01DIRECTOR APPOINTED THOMAS BERESFORD SEBIRE
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHITTAKER
2010-03-09AP01DIRECTOR APPOINTED MR MARK WHITTAKER
2010-02-11AP01DIRECTOR APPOINTED SUSAN ELIZABETH GROAT
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WOTHERSPOON
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-02288aDIRECTOR APPOINTED NEIL LEES
2009-08-24288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HOUGH
2009-06-25363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-05-20CERTNMCOMPANY NAME CHANGED SHEFFIELD AIRPORT PROPERTIES LIMITED CERTIFICATE ISSUED ON 27/05/09
2009-02-18288aDIRECTOR APPOINTED RICHARD OWEN MICHAELSON
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR PAUL WAINSCOTT
2009-02-05288aDIRECTOR APPOINTED GRAHAM MICHAEL SADLER
2009-02-04288bAPPOINTMENT TERMINATED DIRECTOR MARK HANCOCK
2008-06-26363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-04-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR PETER SCOTT
2007-11-15288bDIRECTOR RESIGNED
2007-11-15288aNEW DIRECTOR APPOINTED
2007-09-28288aNEW DIRECTOR APPOINTED
2007-09-25288bDIRECTOR RESIGNED
2007-09-25288aNEW DIRECTOR APPOINTED
2007-08-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-05363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2006-10-20363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-08-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-12288aNEW DIRECTOR APPOINTED
2006-06-12288cDIRECTOR'S PARTICULARS CHANGED
2005-08-05363aRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-07-05288bDIRECTOR RESIGNED
2005-05-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-03288bDIRECTOR RESIGNED
2005-02-25288aNEW DIRECTOR APPOINTED
2004-10-07SASHARES AGREEMENT OTC
2004-08-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SHEFFIELD BUSINESS PARK PHASE 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHEFFIELD BUSINESS PARK PHASE 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-12 Outstanding THE HOMES AND COMMUNITIES AGENCY
2014-01-02 Outstanding HOMES AND COMMUNITIES AGENCY
Intangible Assets
Patents
We have not found any records of SHEFFIELD BUSINESS PARK PHASE 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHEFFIELD BUSINESS PARK PHASE 2 LIMITED
Trademarks
We have not found any records of SHEFFIELD BUSINESS PARK PHASE 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHEFFIELD BUSINESS PARK PHASE 2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SHEFFIELD BUSINESS PARK PHASE 2 LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SHEFFIELD BUSINESS PARK PHASE 2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHEFFIELD BUSINESS PARK PHASE 2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHEFFIELD BUSINESS PARK PHASE 2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.