Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHEFFIELD SCIENCE PARK COMPANY LIMITED
Company Information for

SHEFFIELD SCIENCE PARK COMPANY LIMITED

COOPER BUILDINGS, ARUNDEL STREET, SHEFFIELD, SOUTH YORKSHIRE, S1 2NS,
Company Registration Number
01825398
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Sheffield Science Park Company Ltd
SHEFFIELD SCIENCE PARK COMPANY LIMITED was founded on 1984-06-18 and has its registered office in South Yorkshire. The organisation's status is listed as "Active". Sheffield Science Park Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SHEFFIELD SCIENCE PARK COMPANY LIMITED
 
Legal Registered Office
COOPER BUILDINGS, ARUNDEL STREET
SHEFFIELD
SOUTH YORKSHIRE
S1 2NS
Other companies in S1
 
Filing Information
Company Number 01825398
Company ID Number 01825398
Date formed 1984-06-18
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB471080271  
Last Datalog update: 2024-02-05 10:13:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHEFFIELD SCIENCE PARK COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHEFFIELD SCIENCE PARK COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH RACHEL RUTH HARRY
Director 2017-02-24
PETER JOHN HAYES
Director 2004-01-30
SARA PATES
Director 2016-05-13
AMANDA RACHEL PILKINGTON
Director 2013-12-06
ELIZABETH MARY ORME WALLIS
Director 2017-02-23
JAMES SAMUEL WILSON
Director 2017-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD HIGHFIELD
Director 2007-05-25 2017-02-24
DAVID ROBERT KAY
Director 1996-06-21 2016-08-26
STUART ROGER GREEN
Director 1992-01-11 2013-05-24
PETER WOOD
Company Secretary 2011-04-05 2013-02-08
ABI METCALFE
Company Secretary 2010-11-22 2011-03-24
JANE ELIZABETH NEEDHAM
Company Secretary 2010-10-27 2010-11-15
LINDSEY JOANNE GRAYSON
Company Secretary 2004-05-07 2010-10-27
PETER CHRISTOPHER CLAYDON
Director 1996-06-21 2008-04-01
ROBERT DUDLEY HANDSCOMBE
Director 1994-05-21 2007-02-09
ROBERT MACDONALD
Director 2006-07-12 2006-09-11
EDWARD HIGHFIELD
Director 2004-08-02 2006-07-13
MARTIN PHILIP GORMAN
Director 1998-05-15 2005-05-20
NICHOLAS KENNETH DUNCAN KIME
Director 2000-09-08 2004-08-02
HOWARD MARK WEBSTER
Company Secretary 1996-05-03 2004-05-07
MICHAEL JOHN FRIZELLE
Director 1992-01-11 2004-01-30
ROBERT JOHN ANDERSON
Director 2000-05-12 2003-09-05
STEPHEN CHRISTOPHER SUTTON JONES
Director 2002-08-01 2003-06-24
SYLVIA JANE DUNKLEY
Director 2001-08-28 2002-08-01
KEITH LEONARD HILL
Director 2000-09-08 2001-05-14
MARTIN CHARLES BRELSFORD
Director 1999-08-09 2000-09-08
WILLIAM THOMAS JORDAN
Director 1992-01-11 1999-08-03
JOHN MICHAEL HOBBS
Director 1996-05-03 1999-03-30
CHRISTOPHER CHARLES STANDRING HEATON
Director 1996-06-21 1997-08-28
PETER CHARLES CORNICK
Director 1992-01-11 1996-06-21
LAURA MARIA MOYNAHAN
Company Secretary 1995-10-27 1996-05-03
KEITH HAYMAN
Company Secretary 1992-05-29 1995-10-27
KEITH HAYMAN
Director 1992-05-29 1995-10-27
JOHN ANTHONY DARWIN
Company Secretary 1992-01-11 1992-05-29
JOHN ANTHONY DARWIN
Director 1992-01-11 1992-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH RACHEL RUTH HARRY SHEFFIELD HALLAM INNOVATION AND ENTERPRISE LIMITED Director 2017-03-14 CURRENT 2002-08-02 Active
DEBORAH RACHEL RUTH HARRY SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD Director 2017-03-14 CURRENT 1987-06-30 Active
DEBORAH RACHEL RUTH HARRY COLLEGIATE PROPERTIES LIMITED Director 2017-03-14 CURRENT 1993-02-15 Active
PETER JOHN HAYES MARSH FARM DEVELOPMENT COMPANY LIMITED Director 2015-03-04 CURRENT 1994-09-16 Active
SARA PATES ENTERPRISE EDUCATORS UK Director 2016-08-01 CURRENT 2010-05-27 Active
JAMES SAMUEL WILSON THE PHILADELPHIA NETWORK LIMITED Director 2009-12-01 CURRENT 2006-12-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-25DIRECTOR APPOINTED MR CONOR MICHAEL MOSS
2023-09-20APPOINTMENT TERMINATED, DIRECTOR KEVIN KERRIGAN
2023-07-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-26CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2023-01-26CS01CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-09-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-07-27AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SAMUEL WILSON
2021-04-15AP01DIRECTOR APPOINTED MRS YVONNE ASQUITH
2021-02-19AP01DIRECTOR APPOINTED PROFESSOR KEVIN KERRIGAN
2021-02-05TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH RACHEL RUTH HARRY
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-11-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-06-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-07AP01DIRECTOR APPOINTED MR NEIL ANDREW MACDONALD
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN HAYES
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-09-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-04CH01Director's details changed for Mrs Deborah Rachel Ruth Harry on 2018-09-01
2018-08-28TM01APPOINTMENT TERMINATED, DIRECTOR SARA PATES
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-11-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR MARC RAOUL ROCCA
2017-03-09AP01DIRECTOR APPOINTED MR JAMES SAMUEL WILSON
2017-03-08AP01DIRECTOR APPOINTED MRS ELIZABETH MARY ORME WALLIS
2017-03-02AP01DIRECTOR APPOINTED MS DEBORAH RACHEL RUTH HARRY
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HIGHFIELD
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-09-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT KAY
2016-05-20AP01DIRECTOR APPOINTED MR MARC RAOUL ROCCA
2016-05-20AP01DIRECTOR APPOINTED MS SARA PATES
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA MARION QUAIRNEY
2016-04-22RES01ADOPT ARTICLES 22/04/16
2016-01-15AR0111/01/16 ANNUAL RETURN FULL LIST
2015-11-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-15AR0111/01/15 ANNUAL RETURN FULL LIST
2014-09-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-17AR0111/01/14 NO MEMBER LIST
2013-12-09AP01DIRECTOR APPOINTED MISS AMANDA RACHEL PILKINGTON
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR
2013-10-25AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-12AP01DIRECTOR APPOINTED MRS SHEILA MARION QUAIRNEY
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART GREEN
2013-02-08TM02APPOINTMENT TERMINATED, SECRETARY PETER WOOD
2013-01-18AR0111/01/13 NO MEMBER LIST
2012-10-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-16AR0111/01/12 NO MEMBER LIST
2012-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HAYES / 30/11/2011
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-06AP03SECRETARY APPOINTED MR PETER WOOD
2011-04-05TM02APPOINTMENT TERMINATED, SECRETARY ABI METCALFE
2011-01-25AR0111/01/11 NO MEMBER LIST
2010-11-23AP03SECRETARY APPOINTED MISS ABI METCALFE
2010-11-23TM02APPOINTMENT TERMINATED, SECRETARY JANE NEEDHAM
2010-10-28AP03SECRETARY APPOINTED MS JANE ELIZABETH NEEDHAM
2010-10-27TM02APPOINTMENT TERMINATED, SECRETARY LINDSEY GRAYSON
2010-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL TOMLINSON
2010-01-22AR0111/01/10 NO MEMBER LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HOWARD TOMLINSON / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TAYLOR / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT KAY / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD HIGHFIELD / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HAYES / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ROGER GREEN / 13/01/2010
2009-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN PROCTOR
2009-01-27363aANNUAL RETURN MADE UP TO 11/01/09
2009-01-27288cDIRECTOR'S CHANGE OF PARTICULARS / IAN PROCTOR / 27/01/2009
2008-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY RIPPON
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR PETER CLAYDON
2008-02-20363aANNUAL RETURN MADE UP TO 11/01/08
2007-10-02288aNEW DIRECTOR APPOINTED
2007-10-01288aNEW DIRECTOR APPOINTED
2007-09-26288bDIRECTOR RESIGNED
2007-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-06-06288aNEW DIRECTOR APPOINTED
2007-06-06288aNEW DIRECTOR APPOINTED
2007-06-05288aNEW DIRECTOR APPOINTED
2007-02-12288bDIRECTOR RESIGNED
2007-01-15363aANNUAL RETURN MADE UP TO 11/01/07
2006-11-21288bDIRECTOR RESIGNED
2006-10-06288aNEW DIRECTOR APPOINTED
2006-10-05288bDIRECTOR RESIGNED
2006-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-26403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-07-26288aNEW DIRECTOR APPOINTED
2006-07-13288bDIRECTOR RESIGNED
2006-06-07395PARTICULARS OF MORTGAGE/CHARGE
2006-06-01288bDIRECTOR RESIGNED
2006-01-21363aANNUAL RETURN MADE UP TO 11/01/06
2005-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-13288aNEW DIRECTOR APPOINTED
2005-06-30288bDIRECTOR RESIGNED
2005-01-21363(287)REGISTERED OFFICE CHANGED ON 21/01/05
2005-01-21363sANNUAL RETURN MADE UP TO 11/01/05
1987-11-20ARTICLES OF ASSOCIATION
1987-11-20Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
1987-01-01Error
1986-06-10Annual return made up to 23/05/86
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SHEFFIELD SCIENCE PARK COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHEFFIELD SCIENCE PARK COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-06-07 PART of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHEFFIELD SCIENCE PARK COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of SHEFFIELD SCIENCE PARK COMPANY LIMITED registering or being granted any patents
Domain Names

SHEFFIELD SCIENCE PARK COMPANY LIMITED owns 1 domain names.

shefftechparks.co.uk  

Trademarks
We have not found any records of SHEFFIELD SCIENCE PARK COMPANY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SHEFFIELD SCIENCE PARK COMPANY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sheffield City Council 2014-09-01 GBP £716
SHEFFIELD CITY COUNCIL 2014-09-01 GBP £716 TRAINING SERVICES
Sheffield City Council 2014-04-23 GBP £494
Sheffield City Council 2014-03-25 GBP £424
Sheffield City Council 2014-02-07 GBP £1,411
Sheffield City Council 2014-02-07 GBP £424
Sheffield City Council 2014-01-08 GBP £424
Sheffield City Council 2013-12-10 GBP £424
Sheffield City Council 2013-11-18 GBP £424

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SHEFFIELD SCIENCE PARK COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHEFFIELD SCIENCE PARK COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHEFFIELD SCIENCE PARK COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.