About

Registered Number: 00264809
Date of Incorporation: 25/04/1932 (92 years and 1 month ago)
Company Status: Active
Registered Address: 2 Penman Way, Grove Park, Leicester, Leicestershire, LE19 1ST

 

Sytner Sheffield Ltd was founded on 25 April 1932 with its registered office in Leicestershire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Sytner Sheffield Ltd. This company has 5 directors listed as Collinson, Adam, Hardman, David James, Jones, David Kevin, Holland, Michael Leslie, Walker, Charles Graham in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLAND, Michael Leslie N/A 31 January 1995 1
WALKER, Charles Graham N/A 31 January 1995 1
Secretary Name Appointed Resigned Total Appointments
COLLINSON, Adam 11 January 2010 - 1
HARDMAN, David James N/A 01 June 1995 1
JONES, David Kevin 21 January 2011 16 May 2011 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 15 June 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 15 July 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 04 August 2017
AA - Annual Accounts 12 October 2016
CS01 - N/A 08 August 2016
AUD - Auditor's letter of resignation 29 February 2016
AUD - Auditor's letter of resignation 10 February 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 07 August 2012
AP01 - Appointment of director 27 January 2012
TM01 - Termination of appointment of director 26 January 2012
TM01 - Termination of appointment of director 26 January 2012
TM01 - Termination of appointment of director 26 January 2012
TM01 - Termination of appointment of director 26 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 09 August 2011
TM02 - Termination of appointment of secretary 27 May 2011
AP03 - Appointment of secretary 14 February 2011
TM01 - Termination of appointment of director 28 September 2010
TM02 - Termination of appointment of secretary 28 September 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH03 - Change of particulars for secretary 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH03 - Change of particulars for secretary 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AP03 - Appointment of secretary 13 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 03 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2008
363a - Annual Return 21 August 2008
RESOLUTIONS - N/A 08 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 07 September 2007
287 - Change in situation or address of Registered Office 18 December 2006
AA - Annual Accounts 05 November 2006
363a - Annual Return 16 August 2006
363a - Annual Return 10 March 2006
288c - Notice of change of directors or secretaries or in their particulars 23 December 2005
AA - Annual Accounts 09 November 2005
288c - Notice of change of directors or secretaries or in their particulars 28 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
287 - Change in situation or address of Registered Office 05 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2005
AA - Annual Accounts 02 November 2004
288c - Notice of change of directors or secretaries or in their particulars 19 October 2004
288c - Notice of change of directors or secretaries or in their particulars 13 October 2004
363a - Annual Return 13 August 2004
288c - Notice of change of directors or secretaries or in their particulars 13 August 2004
AA - Annual Accounts 03 November 2003
363a - Annual Return 08 September 2003
288c - Notice of change of directors or secretaries or in their particulars 19 May 2003
288c - Notice of change of directors or secretaries or in their particulars 19 May 2003
288c - Notice of change of directors or secretaries or in their particulars 11 May 2003
RESOLUTIONS - N/A 08 April 2003
288c - Notice of change of directors or secretaries or in their particulars 07 March 2003
AA - Annual Accounts 30 December 2002
225 - Change of Accounting Reference Date 23 August 2002
363a - Annual Return 21 August 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
AA - Annual Accounts 27 December 2001
363a - Annual Return 13 September 2001
225 - Change of Accounting Reference Date 12 December 2000
288c - Notice of change of directors or secretaries or in their particulars 10 November 2000
AA - Annual Accounts 02 November 2000
363a - Annual Return 16 October 2000
288a - Notice of appointment of directors or secretaries 07 October 1999
363a - Annual Return 13 August 1999
AA - Annual Accounts 06 August 1999
288c - Notice of change of directors or secretaries or in their particulars 19 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1998
363a - Annual Return 07 August 1998
RESOLUTIONS - N/A 01 July 1998
RESOLUTIONS - N/A 01 July 1998
RESOLUTIONS - N/A 01 July 1998
RESOLUTIONS - N/A 01 July 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 July 1998
353 - Register of members 09 June 1998
AA - Annual Accounts 17 April 1998
363s - Annual Return 15 August 1997
AA - Annual Accounts 04 July 1997
288c - Notice of change of directors or secretaries or in their particulars 21 November 1996
AA - Annual Accounts 30 October 1996
363a - Annual Return 08 August 1996
353 - Register of members 31 July 1996
287 - Change in situation or address of Registered Office 31 July 1996
288 - N/A 20 February 1996
AA - Annual Accounts 04 December 1995
363s - Annual Return 09 October 1995
288 - N/A 09 October 1995
287 - Change in situation or address of Registered Office 09 October 1995
288 - N/A 25 August 1995
288 - N/A 25 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 1995
288 - N/A 30 March 1995
CERTNM - Change of name certificate 28 February 1995
CERTNM - Change of name certificate 28 February 1995
288 - N/A 17 February 1995
288 - N/A 17 February 1995
395 - Particulars of a mortgage or charge 13 February 1995
RESOLUTIONS - N/A 09 February 1995
RESOLUTIONS - N/A 08 February 1995
RESOLUTIONS - N/A 08 February 1995
RESOLUTIONS - N/A 08 February 1995
RESOLUTIONS - N/A 08 February 1995
RESOLUTIONS - N/A 08 February 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 February 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 February 1995
AUD - Auditor's letter of resignation 08 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 1995
363s - Annual Return 21 July 1994
AA - Annual Accounts 27 April 1994
395 - Particulars of a mortgage or charge 02 April 1994
395 - Particulars of a mortgage or charge 30 December 1993
395 - Particulars of a mortgage or charge 30 December 1993
395 - Particulars of a mortgage or charge 30 December 1993
395 - Particulars of a mortgage or charge 30 December 1993
395 - Particulars of a mortgage or charge 30 December 1993
363s - Annual Return 24 August 1993
AA - Annual Accounts 04 May 1993
363s - Annual Return 27 July 1992
AA - Annual Accounts 16 July 1992
363a - Annual Return 24 July 1991
AA - Annual Accounts 18 July 1991
AA - Annual Accounts 24 October 1990
363 - Annual Return 19 September 1990
AA - Annual Accounts 17 July 1989
363 - Annual Return 17 July 1989
AA - Annual Accounts 26 July 1988
363 - Annual Return 26 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 1988
395 - Particulars of a mortgage or charge 12 February 1988
AA - Annual Accounts 10 February 1988
363 - Annual Return 10 February 1988
395 - Particulars of a mortgage or charge 31 December 1987
AA - Annual Accounts 09 February 1987
363 - Annual Return 09 February 1987
AA - Annual Accounts 17 March 1977
MISC - Miscellaneous document 25 April 1932

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 31 January 1995 Fully Satisfied

N/A

Floating charge 29 March 1994 Fully Satisfied

N/A

Legal charge 24 December 1993 Fully Satisfied

N/A

Fixed and floating charge 24 December 1993 Fully Satisfied

N/A

Legal charge 24 December 1993 Fully Satisfied

N/A

Legal charge 24 December 1993 Fully Satisfied

N/A

Legal charge 23 December 1993 Fully Satisfied

N/A

Legal charge 01 February 1988 Fully Satisfied

N/A

Debenture 22 December 1987 Fully Satisfied

N/A

Debenture 04 February 1981 Fully Satisfied

N/A

Debenture 14 December 1935 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.