Warning: file_put_contents(c/6920cd2916d722f23dcbed0995295708.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Sheldale Developments Limited, S70 6EH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SHELDALE DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sheldale Developments Limited. The company was founded 32 years ago and was given the registration number 02637304. The firm's registered office is in BARNSLEY. You can find them at Shaw Lane Business Park, Shaw Lane, Barnsley, South Yorkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SHELDALE DEVELOPMENTS LIMITED
Company Number:02637304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Shaw Lane Business Park, Shaw Lane, Barnsley, South Yorkshire, S70 6EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Main Street, Sheffield, S26 3YD

Secretary30 April 2006Active
12 Main Street, Sheffield, S26 3YD

Director30 April 2006Active
Shaw Lane Business Park, Shaw Lane, Barnsley, S70 6EH

Director01 March 2005Active
43a Shaw Lane, Barnsley, S70 6JB

Secretary10 March 2000Active
205 Horbury Road, Wakefield, WF2 8RB

Secretary07 June 2002Active
101 Blair Athol Road, Sheffield, S11 7GA

Secretary01 March 2006Active
Sheldale 14 Allendale Road, Hoyland, Barnsley, S74 9AP

Secretary13 August 1991Active
Regis House 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary13 August 1991Active
7 Cowley Green, Wombwell, Barnsley, S73 0LB

Director19 January 2000Active
176 Brierley Road, Grimethorpe, Barnsley, S72 7AW

Director13 August 1991Active
2 Beaulieu Close Carr Green Meadows, Mapplewell, Barnsley, S75 6FJ

Director01 March 2005Active
2 Beaulieu Close Carr Green Meadows, Mapplewell, Barnsley, S75 6FJ

Director11 January 2002Active
Grantley Hall, Grantley, Ripon, HG4 3ET

Director01 March 2005Active
Sheldale 14 Allendale Road, Hoyland, Barnsley, S74 9AP

Director13 August 1991Active

People with Significant Control

Mr Wayne William Gabriel Cooper
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Address:Shaw Lane Business Park, Barnsley, S70 6EH
Nature of control:
  • Significant influence or control
Mr William Cooper
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Address:Shaw Lane Business Park, Barnsley, S70 6EH
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Persons with significant control

Change to a person with significant control.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2017-10-03Capital

Capital allotment shares.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-04-19Mortgage

Mortgage satisfy charge full.

Download
2017-04-19Mortgage

Mortgage satisfy charge full.

Download
2017-04-19Mortgage

Mortgage satisfy charge full.

Download
2017-04-19Mortgage

Mortgage satisfy charge full.

Download
2017-04-19Mortgage

Mortgage satisfy charge full.

Download
2016-09-02Accounts

Accounts with accounts type total exemption small.

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download
2015-08-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.