About

Registered Number: 03871551
Date of Incorporation: 04/11/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Banners Building, 620 Attercliffe Road, Sheffield, S9 3QS,

 

Based in Sheffield, Sheffield Eagles 2000 Ltd was registered on 04 November 1999, it has a status of "Active". The company has 15 directors listed as Aston, Mark Richard, Claydon, Adam, Hannigan, Mark Philip, Levine, Jeremy David, Noble, Christopher, Butler, David, Claffey, Liam Shaun, Gregory, Angela Jane, Aston, Brian Frederick, Clarke, Paul Andrew, Dickinson, Anthony Stephen, Johnston, Darren, Swire, Ian, Tyres, Andrew, Whaling, John. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASTON, Mark Richard 24 February 2010 - 1
CLAYDON, Adam 02 July 2018 - 1
HANNIGAN, Mark Philip 01 December 2017 - 1
LEVINE, Jeremy David 05 August 2019 - 1
NOBLE, Christopher 21 May 2003 - 1
ASTON, Brian Frederick 17 November 1999 01 November 2004 1
CLARKE, Paul Andrew 14 January 2008 21 December 2015 1
DICKINSON, Anthony Stephen 18 October 2001 02 April 2003 1
JOHNSTON, Darren 24 September 2013 26 April 2016 1
SWIRE, Ian 17 November 1999 02 October 2016 1
TYRES, Andrew 14 January 2008 24 September 2013 1
WHALING, John 11 December 1999 27 August 2008 1
Secretary Name Appointed Resigned Total Appointments
BUTLER, David 19 May 2005 25 September 2007 1
CLAFFEY, Liam Shaun 01 February 2017 09 May 2018 1
GREGORY, Angela Jane 23 December 1999 19 May 2005 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
CS01 - N/A 18 May 2020
SH01 - Return of Allotment of shares 18 May 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 18 November 2019
SH01 - Return of Allotment of shares 18 November 2019
AP01 - Appointment of director 04 September 2019
AA01 - Change of accounting reference date 28 August 2019
AA - Annual Accounts 27 February 2019
SH01 - Return of Allotment of shares 08 January 2019
CS01 - N/A 29 November 2018
AA01 - Change of accounting reference date 29 November 2018
AA01 - Change of accounting reference date 29 August 2018
AP01 - Appointment of director 13 July 2018
TM02 - Termination of appointment of secretary 10 May 2018
AD01 - Change of registered office address 25 April 2018
AP01 - Appointment of director 03 December 2017
CS01 - N/A 08 November 2017
SH01 - Return of Allotment of shares 26 October 2017
AA01 - Change of accounting reference date 13 September 2017
DISS40 - Notice of striking-off action discontinued 12 September 2017
AA - Annual Accounts 10 September 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
CH01 - Change of particulars for director 30 August 2017
SH01 - Return of Allotment of shares 24 May 2017
AP03 - Appointment of secretary 01 February 2017
TM01 - Termination of appointment of director 16 January 2017
CS01 - N/A 16 December 2016
TM01 - Termination of appointment of director 04 October 2016
TM02 - Termination of appointment of secretary 04 October 2016
AD01 - Change of registered office address 03 September 2016
AA - Annual Accounts 28 June 2016
TM01 - Termination of appointment of director 29 April 2016
TM01 - Termination of appointment of director 13 January 2016
AR01 - Annual Return 01 December 2015
TM01 - Termination of appointment of director 01 July 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 20 November 2014
SH01 - Return of Allotment of shares 08 October 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 15 November 2013
CH01 - Change of particulars for director 15 November 2013
AP01 - Appointment of director 14 October 2013
AD01 - Change of registered office address 11 October 2013
TM01 - Termination of appointment of director 11 October 2013
SH01 - Return of Allotment of shares 09 October 2013
AA - Annual Accounts 17 June 2013
RESOLUTIONS - N/A 16 May 2013
AR01 - Annual Return 04 December 2012
SH01 - Return of Allotment of shares 19 June 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 25 November 2011
SH01 - Return of Allotment of shares 24 November 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 21 June 2010
AP01 - Appointment of director 24 February 2010
AP01 - Appointment of director 24 February 2010
AP01 - Appointment of director 24 February 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 13 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2009
287 - Change in situation or address of Registered Office 15 April 2009
363a - Annual Return 27 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 September 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
AA - Annual Accounts 28 July 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
363s - Annual Return 01 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2007
288a - Notice of appointment of directors or secretaries 30 September 2007
288b - Notice of resignation of directors or secretaries 30 September 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 27 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 23 July 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2005
363s - Annual Return 10 December 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2004
AA - Annual Accounts 24 May 2004
288c - Notice of change of directors or secretaries or in their particulars 14 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 2004
363s - Annual Return 07 January 2004
288a - Notice of appointment of directors or secretaries 07 June 2003
AA - Annual Accounts 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
363s - Annual Return 18 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2002
AA - Annual Accounts 19 July 2002
363s - Annual Return 15 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2001
AA - Annual Accounts 11 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2001
363s - Annual Return 20 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2000
RESOLUTIONS - N/A 10 January 2000
RESOLUTIONS - N/A 10 January 2000
RESOLUTIONS - N/A 10 January 2000
225 - Change of Accounting Reference Date 10 January 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
123 - Notice of increase in nominal capital 10 January 2000
CERTNM - Change of name certificate 23 December 1999
288a - Notice of appointment of directors or secretaries 23 December 1999
288b - Notice of resignation of directors or secretaries 01 December 1999
288b - Notice of resignation of directors or secretaries 01 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
NEWINC - New incorporation documents 04 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.