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.
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 | : |
|
Registered Address | : | Shaw Lane Business Park, Shaw Lane, Barnsley, South Yorkshire, S70 6EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 Main Street, Sheffield, S26 3YD | Secretary | 30 April 2006 | Active |
12 Main Street, Sheffield, S26 3YD | Director | 30 April 2006 | Active |
Shaw Lane Business Park, Shaw Lane, Barnsley, S70 6EH | Director | 01 March 2005 | Active |
43a Shaw Lane, Barnsley, S70 6JB | Secretary | 10 March 2000 | Active |
205 Horbury Road, Wakefield, WF2 8RB | Secretary | 07 June 2002 | Active |
101 Blair Athol Road, Sheffield, S11 7GA | Secretary | 01 March 2006 | Active |
Sheldale 14 Allendale Road, Hoyland, Barnsley, S74 9AP | Secretary | 13 August 1991 | Active |
Regis House 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 13 August 1991 | Active |
7 Cowley Green, Wombwell, Barnsley, S73 0LB | Director | 19 January 2000 | Active |
176 Brierley Road, Grimethorpe, Barnsley, S72 7AW | Director | 13 August 1991 | Active |
2 Beaulieu Close Carr Green Meadows, Mapplewell, Barnsley, S75 6FJ | Director | 01 March 2005 | Active |
2 Beaulieu Close Carr Green Meadows, Mapplewell, Barnsley, S75 6FJ | Director | 11 January 2002 | Active |
Grantley Hall, Grantley, Ripon, HG4 3ET | Director | 01 March 2005 | Active |
Sheldale 14 Allendale Road, Hoyland, Barnsley, S74 9AP | Director | 13 August 1991 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-03 | Capital | Capital allotment shares. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-19 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-19 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-19 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-19 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-19 | Mortgage | Mortgage satisfy charge full. | Download |
2016-09-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2015-08-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.