ELKINGTON SHEFFIELD LIMITED

Royds Mills Royds Mills, Sheffield, S4 7WB
StatusACTIVE
Company No.02227725
CategoryPrivate Limited Company
Incorporated07 Mar 1988
Age36 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

ELKINGTON SHEFFIELD LIMITED is an active private limited company with number 02227725. It was incorporated 36 years, 2 months, 14 days ago, on 07 March 1988. The company address is Royds Mills Royds Mills, Sheffield, S4 7WB.



Company Fillings

Accounts with accounts type dormant

Date: 15 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 17 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Aug 2020

Action Date: 18 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Pauline Tear

Notification date: 2020-08-18

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-18

Officer name: Mr James Andrew Tear

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Andrew Tear

Notification date: 2020-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-20

Officer name: Paul James Tear

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul James Tear

Cessation date: 2020-02-20

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-20

Officer name: Mr Malcolm Rathbone

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Eric Shiers Dunn

Termination date: 2016-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 25 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 25 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2013

Action Date: 25 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2012

Action Date: 25 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2011

Action Date: 25 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2010

Action Date: 25 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-25

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-01

Officer name: Mr Malcolm Rathbone

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-01

Officer name: Mr Paul James Tear

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 04 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 12 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/97; no change of members

Documents

View document PDF

Legacy

Date: 27 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/93; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 1993

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 1993

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jun 1993

Category: Address

Type: 287

Description: Registered office changed on 21/06/93 from: cornwall works bowling green street sheffield S3 7DG

Documents

View document PDF

Legacy

Date: 26 Oct 1992

Category: Annual-return

Type: 363b

Description: Return made up to 25/08/92; no change of members

Documents

View document PDF

Legacy

Date: 22 Jul 1992

Category: Officers

Type: 288

Description: Secretary resigned;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 22 Jul 1992

Category: Officers

Type: 288

Description: New secretary appointed;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 1992

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 21 Nov 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 1991

Category: Annual-return

Type: 363b

Description: Return made up to 25/08/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 1990

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/90; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 1990

Category: Address

Type: 287

Description: Registered office changed on 12/03/90 from: cornwall works bowling green street sheffield S3 8SU

Documents

View document PDF

Legacy

Date: 12 Mar 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 12 Mar 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 12 Mar 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 12 Mar 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 12 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 25/08/89; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 1988

Category: Address

Type: 287

Description: Registered office changed on 20/10/88 from: 84 stamford hill london N16 6XS

Documents

View document PDF

Legacy

Date: 20 Oct 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 1988

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Incorporation company

Date: 07 Mar 1988

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROADMEADOWS FARM

BROADMEADOWS,PENRITH,CA10 1HA

Number:07477400
Status:ACTIVE
Category:Private Unlimited Company

C.I.B. LIMITED

RIVERSWAY, LEATHERHEAD BRIDGE GUILDFORD ROAD,LEATHERHEAD,KT22 9AD

Number:01859472
Status:ACTIVE
Category:Private Limited Company

FRAZER NASH COMMUNICATIONS & PR LIMITED

29 GREENWAY,MILTON KEYNES,MK17 0QR

Number:11207323
Status:ACTIVE
Category:Private Limited Company

KEYS CARE LIMITED

C/O PINSENT MASONS LLP, THE SOLOIST BUILDING,BELFAST,BT1 3LP

Number:NI053253
Status:ACTIVE
Category:Private Limited Company

LAWRENCE O'HALLORAN DRIVER HIRE LTD

133 PEABODY HILL,WEST DULWICH,SE21 8LA

Number:09497900
Status:ACTIVE
Category:Private Limited Company

RESTORE CLEANING LTD

2A BROOKLANDS ROAD,SKELMERSDALE,WN8 0LP

Number:10358928
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source