About

Registered Number: 00062478
Date of Incorporation: 08/06/1899 (124 years and 10 months ago)
Company Status: Active
Registered Address: Hillsborough, Sheffield, S6 1SW

 

Based in the United Kingdom, Sheffield Wednesday Plc was setup in 1899. Currently we aren't aware of the number of employees at the Sheffield Wednesday Plc. The companies directors are listed as Parker, Anthony Nicholas, Hulley, Geoffrey Kitson.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HULLEY, Geoffrey Kitson N/A 08 May 1997 1
Secretary Name Appointed Resigned Total Appointments
PARKER, Anthony Nicholas 02 October 2009 02 August 2013 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 03 March 2017
GAZ1 - First notification of strike-off action in London Gazette 06 September 2016
TM01 - Termination of appointment of director 20 August 2013
TM01 - Termination of appointment of director 20 August 2013
TM02 - Termination of appointment of secretary 20 August 2013
AC92 - N/A 28 December 2012
GAZ2(A) - Second notification of strike-off action in London Gazette 26 July 2011
GAZ1(A) - First notification of strike-off in London Gazette) 12 April 2011
DS01 - Striking off application by a company 01 April 2011
TM01 - Termination of appointment of director 21 February 2011
TM01 - Termination of appointment of director 21 February 2011
TM01 - Termination of appointment of director 21 February 2011
AR01 - Annual Return 02 November 2010
AP01 - Appointment of director 11 August 2010
TM01 - Termination of appointment of director 24 May 2010
AR01 - Annual Return 14 November 2009
AP03 - Appointment of secretary 19 October 2009
TM02 - Termination of appointment of secretary 12 October 2009
AA - Annual Accounts 06 October 2009
288a - Notice of appointment of directors or secretaries 19 December 2008
288a - Notice of appointment of directors or secretaries 19 December 2008
AA - Annual Accounts 21 November 2008
363a - Annual Return 06 November 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 29 November 2007
AA - Annual Accounts 20 November 2007
363s - Annual Return 31 October 2007
363s - Annual Return 17 November 2006
288c - Notice of change of directors or secretaries or in their particulars 09 November 2006
AA - Annual Accounts 01 November 2006
363s - Annual Return 03 November 2005
AA - Annual Accounts 20 October 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 12 November 2004
AA - Annual Accounts 08 March 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
363s - Annual Return 13 November 2003
288c - Notice of change of directors or secretaries or in their particulars 29 October 2003
288c - Notice of change of directors or secretaries or in their particulars 29 October 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
AA - Annual Accounts 07 December 2002
363s - Annual Return 04 November 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
AUD - Auditor's letter of resignation 27 August 2002
AUD - Auditor's letter of resignation 19 August 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 15 November 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 21 January 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 09 November 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
MEM/ARTS - N/A 06 June 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 June 2000
288b - Notice of resignation of directors or secretaries 05 March 2000
AA - Annual Accounts 08 February 2000
363s - Annual Return 28 October 1999
288a - Notice of appointment of directors or secretaries 25 June 1999
288b - Notice of resignation of directors or secretaries 25 June 1999
AA - Annual Accounts 25 November 1998
363s - Annual Return 27 October 1998
363s - Annual Return 19 November 1997
AA - Annual Accounts 14 November 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 June 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 June 1997
RESOLUTIONS - N/A 06 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 1997
123 - Notice of increase in nominal capital 06 June 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 June 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
RESOLUTIONS - N/A 15 May 1997
RESOLUTIONS - N/A 15 May 1997
RESOLUTIONS - N/A 15 May 1997
RESOLUTIONS - N/A 15 May 1997
RESOLUTIONS - N/A 15 May 1997
RESOLUTIONS - N/A 15 May 1997
RESOLUTIONS - N/A 15 May 1997
RESOLUTIONS - N/A 15 May 1997
MEM/ARTS - N/A 15 May 1997
CERTNM - Change of name certificate 13 May 1997
PROSP - Prospectus 11 April 1997
288c - Notice of change of directors or secretaries or in their particulars 03 December 1996
AA - Annual Accounts 25 November 1996
363s - Annual Return 07 November 1996
AA - Annual Accounts 07 November 1995
363s - Annual Return 07 November 1995
288 - N/A 07 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 1995
395 - Particulars of a mortgage or charge 22 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 1995
395 - Particulars of a mortgage or charge 20 June 1995
288 - N/A 08 June 1995
363s - Annual Return 02 November 1994
AA - Annual Accounts 02 November 1994
288 - N/A 03 July 1994
288 - N/A 31 May 1994
363s - Annual Return 26 November 1993
AA - Annual Accounts 26 November 1993
AA - Annual Accounts 08 December 1992
363s - Annual Return 08 December 1992
AA - Annual Accounts 20 December 1991
363b - Annual Return 20 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 1991
395 - Particulars of a mortgage or charge 17 January 1991
395 - Particulars of a mortgage or charge 17 January 1991
363a - Annual Return 09 January 1991
AA - Annual Accounts 30 November 1990
395 - Particulars of a mortgage or charge 25 July 1990
395 - Particulars of a mortgage or charge 23 July 1990
288 - N/A 22 March 1990
AA - Annual Accounts 08 November 1989
363 - Annual Return 08 November 1989
288 - N/A 27 October 1989
288 - N/A 27 October 1989
AA - Annual Accounts 23 November 1988
363 - Annual Return 23 November 1988
AA - Annual Accounts 21 December 1987
363 - Annual Return 21 December 1987
288 - N/A 04 February 1987
288 - N/A 04 February 1987
363 - Annual Return 08 December 1986
288 - N/A 01 December 1986
288 - N/A 01 December 1986
AA - Annual Accounts 21 November 1986
AA - Annual Accounts 12 October 1984
AA - Annual Accounts 10 October 1983
AA - Annual Accounts 16 September 1982
AA - Annual Accounts 14 August 1982
AA - Annual Accounts 13 December 1979
AA - Annual Accounts 30 December 1976
363 - Annual Return 16 November 1976
AA - Annual Accounts 02 December 1975
AA - Annual Accounts 07 May 1933
AA - Annual Accounts 07 May 1932
AA - Annual Accounts 07 May 1931
AA - Annual Accounts 07 May 1930
AA - Annual Accounts 07 May 1929
AA - Annual Accounts 07 May 1928
AA - Annual Accounts 07 May 1927
AA - Annual Accounts 07 May 1926
AA - Annual Accounts 07 May 1925
AA - Annual Accounts 07 May 1924
AA - Annual Accounts 07 May 1923
AA - Annual Accounts 07 May 1922
AA - Annual Accounts 30 July 1921
AA - Annual Accounts 30 April 1920
NEWINC - New incorporation documents 01 January 1900

Mortgages & Charges

Description Date Status Charge by
Debenture 19 June 1995 Outstanding

N/A

Legal charge 28 December 1990 Fully Satisfied

N/A

Debenture 28 December 1990 Fully Satisfied

N/A

Charge supplemental to a mortgage debenture dated 10/3/71. 16 July 1990 Fully Satisfied

N/A

Legal mortgage 16 July 1990 Fully Satisfied

N/A

Mortgage debenture 10 March 1971 Fully Satisfied

N/A

Legal charge 02 March 1966 Fully Satisfied

N/A

Series of debentures 29 August 1960 Fully Satisfied

N/A

Mortgage 09 May 1956 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.