About

Registered Number: 02141420
Date of Incorporation: 19/06/1987 (36 years and 10 months ago)
Company Status: Active
Registered Address: 46 Richards Road, Sheffield, S2 3DT

 

Having been setup in 1987, Heeley City Farm Ltd has its registered office in the United Kingdom, it has a status of "Active". This organisation has 27 directors listed in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Carl Clive 18 November 2015 - 1
LEE-POTTER, Barry Handyside 20 March 2013 - 1
RADFORD, Grace Lucy 15 November 2017 - 1
WEBB, Mary Jane 21 September 2011 - 1
CLARKSON, Julia Wynn N/A 12 February 1992 1
CLARKSON, Michael 09 February 1988 26 November 2014 1
CLARKSON, Michael N/A 30 September 1994 1
COLDWELL, Peter Stuart 01 December 1991 28 March 2001 1
CRAKE, Christopher Leonard N/A 31 December 2010 1
ELM, June 11 December 1991 28 July 1993 1
FRASER, Kathryne Anne 16 May 2001 24 September 2003 1
GARDNER, Michelle Anne 24 March 2009 19 September 2012 1
GOFF, Clare 24 March 2009 28 November 2010 1
JACKSON, Andrew Albert 24 September 2003 18 October 2005 1
LEANY, Derek N/A 01 May 1992 1
LEE, Carl 23 October 1996 06 December 2001 1
MCDONALD, Cate, Cllr 24 March 2009 03 October 2010 1
MURPHY, Kathleen 24 March 2010 27 November 2019 1
PEARSON, Susan Jane 19 April 2006 30 May 2018 1
RIMMER, Melanie Jane 26 November 2014 31 July 2019 1
RUNDELL, Stephen 19 September 2012 24 September 2019 1
SKIPWORTH, Barbara Millicent 09 February 1988 25 August 2000 1
SKIPWORTH, Barbara N/A 30 September 1994 1
SMALLEY, Jackie 24 September 2003 03 November 2004 1
WARWICK, Carol Jasmine 22 November 2006 19 February 2008 1
WHITE, Thomas Graham Ernest 17 May 2006 19 February 2008 1
Secretary Name Appointed Resigned Total Appointments
WARD, Gloria Jean 01 March 2011 - 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
PSC04 - N/A 07 April 2020
TM01 - Termination of appointment of director 05 December 2019
AA - Annual Accounts 08 October 2019
TM01 - Termination of appointment of director 25 September 2019
TM01 - Termination of appointment of director 25 September 2019
CS01 - N/A 02 April 2019
MR04 - N/A 07 March 2019
AA - Annual Accounts 07 October 2018
TM01 - Termination of appointment of director 30 May 2018
CS01 - N/A 05 April 2018
AP01 - Appointment of director 05 April 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 04 April 2017
AP01 - Appointment of director 06 February 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 12 April 2016
AP01 - Appointment of director 26 January 2016
MR01 - N/A 23 October 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 08 April 2015
TM01 - Termination of appointment of director 27 November 2014
AP01 - Appointment of director 27 November 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 09 April 2014
CH01 - Change of particulars for director 07 April 2014
AA - Annual Accounts 03 October 2013
MR01 - N/A 31 May 2013
AP01 - Appointment of director 08 May 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 05 October 2012
AP01 - Appointment of director 27 September 2012
TM01 - Termination of appointment of director 27 September 2012
AR01 - Annual Return 19 April 2012
AP01 - Appointment of director 31 October 2011
AA - Annual Accounts 28 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 September 2011
MG01 - Particulars of a mortgage or charge 02 August 2011
MG01 - Particulars of a mortgage or charge 02 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 July 2011
AR01 - Annual Return 05 April 2011
AP01 - Appointment of director 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
AP03 - Appointment of secretary 16 March 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AP01 - Appointment of director 07 December 2009
AP01 - Appointment of director 06 October 2009
AP01 - Appointment of director 06 October 2009
AA - Annual Accounts 10 September 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 21 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
AA - Annual Accounts 10 August 2007
395 - Particulars of a mortgage or charge 02 June 2007
363a - Annual Return 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
AA - Annual Accounts 29 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
363a - Annual Return 23 May 2006
288c - Notice of change of directors or secretaries or in their particulars 23 May 2006
288c - Notice of change of directors or secretaries or in their particulars 23 May 2006
288b - Notice of resignation of directors or secretaries 25 October 2005
AA - Annual Accounts 30 September 2005
363s - Annual Return 22 July 2005
395 - Particulars of a mortgage or charge 26 March 2005
288b - Notice of resignation of directors or secretaries 15 December 2004
AA - Annual Accounts 28 October 2004
RESOLUTIONS - N/A 12 August 2004
MEM/ARTS - N/A 12 August 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
363s - Annual Return 03 June 2004
AA - Annual Accounts 06 February 2004
288b - Notice of resignation of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
363s - Annual Return 17 July 2003
AA - Annual Accounts 31 January 2003
225 - Change of Accounting Reference Date 07 October 2002
363s - Annual Return 29 May 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
AA - Annual Accounts 28 December 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
363s - Annual Return 18 April 2001
AA - Annual Accounts 14 April 2001
395 - Particulars of a mortgage or charge 25 November 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
363s - Annual Return 02 May 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 06 April 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 11 December 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 22 October 1997
225 - Change of Accounting Reference Date 13 December 1996
288a - Notice of appointment of directors or secretaries 29 October 1996
363s - Annual Return 21 October 1996
AA - Annual Accounts 07 October 1996
363s - Annual Return 29 September 1995
AA - Annual Accounts 05 July 1995
363b - Annual Return 21 October 1994
363(287) - N/A 21 October 1994
288 - N/A 21 October 1994
288 - N/A 21 October 1994
288 - N/A 21 October 1994
AA - Annual Accounts 01 August 1994
288 - N/A 22 April 1994
288 - N/A 11 April 1994
363s - Annual Return 07 January 1994
AA - Annual Accounts 25 August 1993
288 - N/A 28 June 1993
363s - Annual Return 27 May 1993
288 - N/A 27 May 1993
AA - Annual Accounts 18 August 1992
363b - Annual Return 07 January 1992
AA - Annual Accounts 01 November 1991
363a - Annual Return 02 May 1991
288 - N/A 02 May 1991
288 - N/A 02 May 1991
288 - N/A 29 April 1991
288 - N/A 25 April 1991
AA - Annual Accounts 12 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 November 1990
363 - Annual Return 17 October 1990
RESOLUTIONS - N/A 04 May 1990
RESOLUTIONS - N/A 04 May 1990
AA - Annual Accounts 04 May 1990
AA - Annual Accounts 04 May 1990
363 - Annual Return 01 August 1989
NEWINC - New incorporation documents 19 June 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 October 2015 Fully Satisfied

N/A

A registered charge 30 May 2013 Outstanding

N/A

Legal charge 22 July 2011 Outstanding

N/A

Debenture 22 July 2011 Outstanding

N/A

Legal charge 29 May 2007 Fully Satisfied

N/A

Legal charge 24 March 2005 Fully Satisfied

N/A

Mortgage debenture 23 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.