About

Registered Number: 00396956
Date of Incorporation: 13/07/1945 (78 years and 9 months ago)
Company Status: Active
Registered Address: Europa House, 20 Esplanade, Scarborough, YO11 2AQ,

 

Based in Scarborough, Sheffield United Ltd was registered on 13 July 1945, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. This company has 10 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOOLEY, Derek 07 March 2000 20 August 2003 1
DUDLEY, Michael Douglas 07 March 2000 01 December 2009 1
ESAN, Jacob Babadiya Oyebola 31 August 2012 12 August 2013 1
FAMAN, Michael John 08 June 2009 17 December 2010 1
MCBOYLE, Colin 05 April 1993 06 December 1993 1
PROCTER, Bernard 21 November 1998 09 January 2002 1
STOTHART, Stephen 16 July 1998 13 October 1998 1
WEBB, Robert Charles Mansell 07 March 2000 20 March 2000 1
Secretary Name Appointed Resigned Total Appointments
BURNS, Craig 26 October 2011 15 May 2014 1
HARROP, David 29 July 2010 26 October 2011 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
CH01 - Change of particulars for director 25 March 2020
AA - Annual Accounts 27 November 2019
AD01 - Change of registered office address 07 October 2019
CS01 - N/A 15 July 2019
MR04 - N/A 01 July 2019
MR01 - N/A 28 May 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 07 October 2017
PSC02 - N/A 12 July 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 30 July 2016
CH01 - Change of particulars for director 04 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 July 2016
MR01 - N/A 20 May 2016
AA - Annual Accounts 22 January 2016
CH01 - Change of particulars for director 07 July 2015
AR01 - Annual Return 06 July 2015
CH01 - Change of particulars for director 06 March 2015
AA - Annual Accounts 02 December 2014
CH01 - Change of particulars for director 15 July 2014
CH01 - Change of particulars for director 15 July 2014
AR01 - Annual Return 11 July 2014
CH01 - Change of particulars for director 11 July 2014
TM02 - Termination of appointment of secretary 13 June 2014
AP04 - Appointment of corporate secretary 13 June 2014
RESOLUTIONS - N/A 20 January 2014
CERT10 - Re-registration of a company from public to private 20 January 2014
MAR - Memorandum and Articles - used in re-registration 20 January 2014
RR02 - Application by a public company for re-registration as a private limited company 20 January 2014
AA - Annual Accounts 19 December 2013
TM01 - Termination of appointment of director 19 August 2013
AR01 - Annual Return 08 July 2013
CH01 - Change of particulars for director 04 January 2013
AA - Annual Accounts 21 December 2012
AP01 - Appointment of director 03 October 2012
TM01 - Termination of appointment of director 03 October 2012
SH01 - Return of Allotment of shares 27 September 2012
AP01 - Appointment of director 18 September 2012
TM01 - Termination of appointment of director 18 September 2012
SH01 - Return of Allotment of shares 18 September 2012
AR01 - Annual Return 12 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 September 2012
TM01 - Termination of appointment of director 16 July 2012
SH01 - Return of Allotment of shares 10 July 2012
AP01 - Appointment of director 30 March 2012
TM01 - Termination of appointment of director 30 March 2012
TM01 - Termination of appointment of director 30 March 2012
TM02 - Termination of appointment of secretary 30 March 2012
AP01 - Appointment of director 30 March 2012
AP03 - Appointment of secretary 30 March 2012
SH19 - Statement of capital 29 February 2012
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 29 February 2012
OC138 - Order of Court 29 February 2012
RESOLUTIONS - N/A 05 January 2012
SH01 - Return of Allotment of shares 05 January 2012
AA - Annual Accounts 29 December 2011
MG01 - Particulars of a mortgage or charge 26 October 2011
AP01 - Appointment of director 10 October 2011
CH01 - Change of particulars for director 22 July 2011
CH01 - Change of particulars for director 22 July 2011
AR01 - Annual Return 05 July 2011
TM01 - Termination of appointment of director 13 June 2011
SH01 - Return of Allotment of shares 29 March 2011
CH01 - Change of particulars for director 25 February 2011
CH01 - Change of particulars for director 25 February 2011
TM01 - Termination of appointment of director 19 January 2011
TM01 - Termination of appointment of director 19 January 2011
RESOLUTIONS - N/A 18 January 2011
CH01 - Change of particulars for director 29 December 2010
AA - Annual Accounts 16 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 November 2010
TM01 - Termination of appointment of director 16 September 2010
TM02 - Termination of appointment of secretary 16 September 2010
AP01 - Appointment of director 30 July 2010
AP03 - Appointment of secretary 29 July 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
TM01 - Termination of appointment of director 18 March 2010
AP01 - Appointment of director 04 February 2010
AP01 - Appointment of director 04 February 2010
TM01 - Termination of appointment of director 26 January 2010
AP01 - Appointment of director 20 January 2010
AA - Annual Accounts 06 January 2010
RESOLUTIONS - N/A 05 January 2010
TM01 - Termination of appointment of director 12 December 2009
TM01 - Termination of appointment of director 12 December 2009
288a - Notice of appointment of directors or secretaries 28 August 2009
363a - Annual Return 23 July 2009
288c - Notice of change of directors or secretaries or in their particulars 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
AA - Annual Accounts 06 February 2009
RESOLUTIONS - N/A 05 January 2009
RESOLUTIONS - N/A 30 December 2008
MEM/ARTS - N/A 30 December 2008
288a - Notice of appointment of directors or secretaries 30 December 2008
RESOLUTIONS - N/A 22 August 2008
363s - Annual Return 22 August 2008
123 - Notice of increase in nominal capital 22 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 May 2008
395 - Particulars of a mortgage or charge 28 March 2008
AA - Annual Accounts 07 February 2008
RESOLUTIONS - N/A 05 December 2007
RESOLUTIONS - N/A 05 December 2007
363s - Annual Return 11 July 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2007
288c - Notice of change of directors or secretaries or in their particulars 11 April 2007
AA - Annual Accounts 02 February 2007
RESOLUTIONS - N/A 22 January 2007
RESOLUTIONS - N/A 22 January 2007
123 - Notice of increase in nominal capital 22 January 2007
395 - Particulars of a mortgage or charge 05 January 2007
288c - Notice of change of directors or secretaries or in their particulars 02 January 2007
363s - Annual Return 03 October 2006
288c - Notice of change of directors or secretaries or in their particulars 18 April 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2006
123 - Notice of increase in nominal capital 15 March 2006
AA - Annual Accounts 02 February 2006
288a - Notice of appointment of directors or secretaries 22 November 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
363s - Annual Return 12 July 2005
395 - Particulars of a mortgage or charge 27 April 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288c - Notice of change of directors or secretaries or in their particulars 23 December 2004
RESOLUTIONS - N/A 20 December 2004
RESOLUTIONS - N/A 20 December 2004
AA - Annual Accounts 15 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2004
RESOLUTIONS - N/A 06 October 2004
RESOLUTIONS - N/A 06 October 2004
123 - Notice of increase in nominal capital 06 October 2004
PROSP - Prospectus 01 September 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 18 December 2003
RESOLUTIONS - N/A 10 December 2003
RESOLUTIONS - N/A 10 December 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2003
363s - Annual Return 24 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2003
RESOLUTIONS - N/A 02 June 2003
RESOLUTIONS - N/A 02 June 2003
123 - Notice of increase in nominal capital 02 June 2003
PROSP - Prospectus 07 May 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 30 July 2002
PROSP - Prospectus 07 June 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
395 - Particulars of a mortgage or charge 17 January 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
AA - Annual Accounts 14 December 2001
RESOLUTIONS - N/A 04 December 2001
RESOLUTIONS - N/A 04 December 2001
395 - Particulars of a mortgage or charge 31 August 2001
363s - Annual Return 28 June 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 17 July 2000
288b - Notice of resignation of directors or secretaries 29 March 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
RESOLUTIONS - N/A 12 January 2000
RESOLUTIONS - N/A 12 January 2000
AA - Annual Accounts 24 December 1999
288b - Notice of resignation of directors or secretaries 01 December 1999
288b - Notice of resignation of directors or secretaries 10 November 1999
353 - Register of members 20 August 1999
363s - Annual Return 25 June 1999
AA - Annual Accounts 31 January 1999
RESOLUTIONS - N/A 14 January 1999
RESOLUTIONS - N/A 14 January 1999
288a - Notice of appointment of directors or secretaries 22 December 1998
353a - Register of members in non-legible form 16 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
288b - Notice of resignation of directors or secretaries 10 December 1998
288b - Notice of resignation of directors or secretaries 10 December 1998
288a - Notice of appointment of directors or secretaries 08 December 1998
288b - Notice of resignation of directors or secretaries 20 October 1998
288b - Notice of resignation of directors or secretaries 16 September 1998
288b - Notice of resignation of directors or secretaries 16 September 1998
288a - Notice of appointment of directors or secretaries 28 July 1998
288b - Notice of resignation of directors or secretaries 26 July 1998
288a - Notice of appointment of directors or secretaries 26 July 1998
363s - Annual Return 30 June 1998
353a - Register of members in non-legible form 16 April 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 16 January 1998
OC138 - Order of Court 16 January 1998
RESOLUTIONS - N/A 17 November 1997
RESOLUTIONS - N/A 17 November 1997
AA - Annual Accounts 31 October 1997
395 - Particulars of a mortgage or charge 29 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 1997
363s - Annual Return 01 July 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 June 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 08 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 1997
288b - Notice of resignation of directors or secretaries 25 May 1997
88(2)P - N/A 25 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 1997
AUD - Auditor's letter of resignation 14 February 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1997
288b - Notice of resignation of directors or secretaries 04 February 1997
288a - Notice of appointment of directors or secretaries 02 February 1997
288a - Notice of appointment of directors or secretaries 02 February 1997
288a - Notice of appointment of directors or secretaries 02 February 1997
288a - Notice of appointment of directors or secretaries 02 February 1997
288a - Notice of appointment of directors or secretaries 02 February 1997
287 - Change in situation or address of Registered Office 31 January 1997
123 - Notice of increase in nominal capital 28 January 1997
288b - Notice of resignation of directors or secretaries 28 January 1997
288b - Notice of resignation of directors or secretaries 28 January 1997
RESOLUTIONS - N/A 17 January 1997
RESOLUTIONS - N/A 17 January 1997
RESOLUTIONS - N/A 17 January 1997
CERTNM - Change of name certificate 14 January 1997
AA - Annual Accounts 09 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 1996
PROSP - Prospectus 23 December 1996
363s - Annual Return 02 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 1996
353 - Register of members 21 May 1996
RESOLUTIONS - N/A 02 May 1996
353a - Register of members in non-legible form 01 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1996
395 - Particulars of a mortgage or charge 07 February 1996
395 - Particulars of a mortgage or charge 07 February 1996
RESOLUTIONS - N/A 23 January 1996
RESOLUTIONS - N/A 23 January 1996
123 - Notice of increase in nominal capital 23 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1996
AA - Annual Accounts 16 January 1996
SA - Shares agreement 31 July 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 31 July 1995
88(2)P - N/A 18 July 1995
363s - Annual Return 07 July 1995
SA - Shares agreement 02 May 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 02 May 1995
88(2)P - N/A 15 March 1995
RESOLUTIONS - N/A 20 February 1995
RESOLUTIONS - N/A 20 February 1995
RESOLUTIONS - N/A 20 February 1995
RESOLUTIONS - N/A 20 February 1995
RESOLUTIONS - N/A 20 February 1995
RESOLUTIONS - N/A 20 February 1995
123 - Notice of increase in nominal capital 20 February 1995
123 - Notice of increase in nominal capital 20 February 1995
288 - N/A 06 February 1995
PROSP - Prospectus 16 January 1995
PRE95M - N/A 01 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 13 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1994
288 - N/A 28 October 1994
363s - Annual Return 15 August 1994
SA - Shares agreement 01 July 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 01 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 1994
88(2)P - N/A 03 June 1994
288 - N/A 01 March 1994
RESOLUTIONS - N/A 05 February 1994
288 - N/A 03 February 1994
AA - Annual Accounts 01 February 1994
PROSP - Prospectus 14 January 1994
MEM/ARTS - N/A 13 January 1994
363s - Annual Return 01 September 1993
AA - Annual Accounts 14 July 1993
288 - N/A 05 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 1993
288 - N/A 25 June 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 June 1993
RESOLUTIONS - N/A 27 April 1993
RESOLUTIONS - N/A 27 April 1993
288 - N/A 27 April 1993
288 - N/A 27 April 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 April 1993
288 - N/A 27 April 1993
288 - N/A 27 April 1993
CERTNM - Change of name certificate 16 April 1993
MISC - Miscellaneous document 09 April 1993
PROSP - Prospectus 25 March 1993
288 - N/A 22 March 1993
288 - N/A 22 March 1993
288 - N/A 18 October 1992
288 - N/A 02 October 1992
PROSP - Prospectus 21 July 1992
363x - Annual Return 09 July 1992
395 - Particulars of a mortgage or charge 24 June 1992
288 - N/A 08 June 1992
AA - Annual Accounts 27 May 1992
SA - Shares agreement 14 May 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 14 May 1992
288 - N/A 08 May 1992
288 - N/A 07 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 1992
RESOLUTIONS - N/A 21 April 1992
RESOLUTIONS - N/A 21 April 1992
RESOLUTIONS - N/A 21 April 1992
RESOLUTIONS - N/A 21 April 1992
88(2)P - N/A 21 April 1992
123 - Notice of increase in nominal capital 21 April 1992
288 - N/A 13 September 1991
288 - N/A 07 August 1991
363x - Annual Return 22 July 1991
AA - Annual Accounts 25 June 1991
395 - Particulars of a mortgage or charge 04 January 1991
395 - Particulars of a mortgage or charge 20 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 September 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 14 September 1990
88(2)P - N/A 05 September 1990
288 - N/A 07 August 1990
363 - Annual Return 06 August 1990
RESOLUTIONS - N/A 17 July 1990
123 - Notice of increase in nominal capital 17 July 1990
AA - Annual Accounts 16 July 1990
PROSP - Prospectus 25 June 1990
287 - Change in situation or address of Registered Office 02 May 1990
287 - Change in situation or address of Registered Office 30 April 1990
288 - N/A 30 November 1989
288 - N/A 28 November 1989
288 - N/A 28 November 1989
288 - N/A 28 November 1989
AA - Annual Accounts 28 July 1989
363 - Annual Return 28 July 1989
RESOLUTIONS - N/A 06 June 1989
RESOLUTIONS - N/A 06 June 1989
RESOLUTIONS - N/A 06 June 1989
CERTNM - Change of name certificate 05 June 1989
PUC(U) - N/A 21 April 1989
SA - Shares agreement 24 November 1988
AA - Annual Accounts 31 October 1988
363 - Annual Return 11 August 1988
RESOLUTIONS - N/A 10 June 1988
RESOLUTIONS - N/A 03 December 1987
RESOLUTIONS - N/A 03 December 1987
RESOLUTIONS - N/A 03 December 1987
PUC 3 - N/A 26 November 1987
PUC 2 - N/A 26 November 1987
123 - Notice of increase in nominal capital 30 October 1987
288 - N/A 25 October 1987
288 - N/A 28 September 1987
AA - Annual Accounts 24 August 1987
363 - Annual Return 24 August 1987
PUC(U) - N/A 11 August 1987
287 - Change in situation or address of Registered Office 26 June 1987
288 - N/A 04 December 1986
PUC(U) - N/A 02 October 1986
AA - Annual Accounts 18 September 1986
288 - N/A 23 July 1986
363 - Annual Return 02 July 1986
CERTNM - Change of name certificate 28 August 1985
CERT5 - Re-registration of a company from private to public 28 October 1981
CERT7 - Re-registration of a company from private to public with a change of name 28 October 1981
MISC - Miscellaneous document 13 July 1945
NEWINC - New incorporation documents 13 July 1945

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 May 2019 Outstanding

N/A

A registered charge 19 May 2016 Fully Satisfied

N/A

Charge of shares 19 October 2011 Outstanding

N/A

Legal charge 25 March 2008 Fully Satisfied

N/A

Floating charge 29 December 2006 Fully Satisfied

N/A

Charge over shares 18 April 2005 Fully Satisfied

N/A

Legal mortgage 16 January 2002 Fully Satisfied

N/A

Debenture 15 August 2001 Fully Satisfied

N/A

Debenture 25 July 1997 Fully Satisfied

N/A

Charge over credit balances 24 January 1996 Fully Satisfied

N/A

Memorandum of deposit 24 January 1996 Fully Satisfied

N/A

Charge 18 June 1992 Fully Satisfied

N/A

Group cross. Guarantee indemnity & debenture 19 December 1990 Fully Satisfied

N/A

Single debenture 17 December 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.