About

Registered Number: 06395313
Date of Incorporation: 10/10/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Bonner & Hindley, Unit 9 Acorn Business Park, Killingbeck Drive, Leeds, West Yorkshire, LS14 6UF,

 

Founded in 2007, Hospitality Sheffield Ltd have registered office in West Yorkshire, it's status is listed as "Active". The current directors of Hospitality Sheffield Ltd are Hindley, Deborah, Allison, Charlotte, Christie, Richard James, Jackson, Gordon Brian, Stenton, Kathryn Louise, Wilson, Daniel John, Broadhurst, Jonathan, Cadman, Timothy Andrew, Columbus, Paul, Dyche, Rebecca Anne, Jurczak, Marcin Janusz, Livingstone, David, Roberts, Grace, Stokes, Dominic, Tahsin, Akan, Taylor, Nicholas James, Tyas, Richard, Vincenza, Luisa, Whittaker, Steven, Hospitality Sheffield. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLISON, Charlotte 01 December 2018 - 1
CHRISTIE, Richard James 19 August 2019 - 1
JACKSON, Gordon Brian 12 April 2019 - 1
STENTON, Kathryn Louise 01 December 2018 - 1
WILSON, Daniel John 12 December 2019 - 1
BROADHURST, Jonathan 10 October 2007 01 August 2009 1
CADMAN, Timothy Andrew 01 May 2016 13 November 2017 1
COLUMBUS, Paul 10 October 2007 01 August 2009 1
DYCHE, Rebecca Anne 13 February 2018 19 August 2019 1
JURCZAK, Marcin Janusz 21 February 2018 18 April 2019 1
LIVINGSTONE, David 16 October 2014 06 July 2016 1
ROBERTS, Grace 10 October 2007 31 January 2013 1
STOKES, Dominic 01 August 2009 02 July 2014 1
TAHSIN, Akan 01 May 2016 22 May 2017 1
TAYLOR, Nicholas James 01 August 2009 31 March 2010 1
TYAS, Richard 11 April 2018 01 December 2018 1
VINCENZA, Luisa 13 March 2013 03 September 2014 1
WHITTAKER, Steven 16 October 2014 12 April 2019 1
HOSPITALITY SHEFFIELD 01 August 2009 01 August 2009 1
Secretary Name Appointed Resigned Total Appointments
HINDLEY, Deborah 01 August 2009 - 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
TM01 - Termination of appointment of director 23 January 2020
AP01 - Appointment of director 12 December 2019
TM01 - Termination of appointment of director 12 December 2019
CH01 - Change of particulars for director 26 August 2019
AP01 - Appointment of director 26 August 2019
CH03 - Change of particulars for secretary 26 August 2019
AP01 - Appointment of director 26 August 2019
TM01 - Termination of appointment of director 26 August 2019
TM01 - Termination of appointment of director 25 April 2019
PSC01 - N/A 18 April 2019
AP01 - Appointment of director 18 April 2019
PSC07 - N/A 18 April 2019
TM01 - Termination of appointment of director 18 April 2019
AA - Annual Accounts 12 April 2019
CS01 - N/A 18 January 2019
AP01 - Appointment of director 11 December 2018
AP01 - Appointment of director 11 December 2018
TM01 - Termination of appointment of director 11 December 2018
AA - Annual Accounts 27 September 2018
AD01 - Change of registered office address 25 September 2018
AP01 - Appointment of director 23 April 2018
AP01 - Appointment of director 21 February 2018
AP01 - Appointment of director 21 February 2018
AP01 - Appointment of director 21 February 2018
CS01 - N/A 12 January 2018
TM01 - Termination of appointment of director 16 November 2017
AA - Annual Accounts 26 September 2017
TM01 - Termination of appointment of director 31 May 2017
CS01 - N/A 11 January 2017
TM01 - Termination of appointment of director 09 January 2017
CS01 - N/A 24 October 2016
TM01 - Termination of appointment of director 24 October 2016
AA - Annual Accounts 26 September 2016
AP01 - Appointment of director 01 June 2016
AP01 - Appointment of director 23 May 2016
AP01 - Appointment of director 23 May 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 29 September 2015
AP01 - Appointment of director 27 October 2014
AP01 - Appointment of director 27 October 2014
AR01 - Annual Return 22 October 2014
TM01 - Termination of appointment of director 22 October 2014
TM01 - Termination of appointment of director 22 October 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 06 November 2013
AD01 - Change of registered office address 06 November 2013
AA - Annual Accounts 25 July 2013
AP01 - Appointment of director 26 March 2013
TM01 - Termination of appointment of director 19 March 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 19 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 November 2010
CH01 - Change of particulars for director 19 November 2010
CH01 - Change of particulars for director 19 November 2010
AA - Annual Accounts 06 July 2010
TM01 - Termination of appointment of director 17 May 2010
TM01 - Termination of appointment of director 27 November 2009
AD01 - Change of registered office address 27 November 2009
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 November 2009
AP01 - Appointment of director 06 November 2009
TM02 - Termination of appointment of secretary 06 November 2009
TM01 - Termination of appointment of director 06 November 2009
TM01 - Termination of appointment of director 06 November 2009
TM01 - Termination of appointment of director 06 November 2009
AP01 - Appointment of director 06 November 2009
AP03 - Appointment of secretary 06 November 2009
AP01 - Appointment of director 06 November 2009
AP01 - Appointment of director 06 November 2009
AP02 - Appointment of corporate director 06 November 2009
AA - Annual Accounts 02 August 2009
225 - Change of Accounting Reference Date 08 July 2009
363a - Annual Return 05 November 2008
287 - Change in situation or address of Registered Office 12 November 2007
NEWINC - New incorporation documents 10 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.