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

C M SHEFFIELD LIMITED

FOURTH FLOOR, 110 WIGMORE STREET, LONDON, W1U 3RW,
Company Registration Number
05282146
Private Limited Company
Active - Proposal to Strike off

Company Overview

About C M Sheffield Ltd
C M SHEFFIELD LIMITED was founded on 2004-11-09 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". C M Sheffield Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
C M SHEFFIELD LIMITED
 
Legal Registered Office
FOURTH FLOOR
110 WIGMORE STREET
LONDON
W1U 3RW
Other companies in W1U
 
Filing Information
Company Number 05282146
Company ID Number 05282146
Date formed 2004-11-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2016
Account next due 30/06/2018
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts SMALL
Last Datalog update: 2019-09-05 05:51:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C M SHEFFIELD 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 C M SHEFFIELD LIMITED

Current Directors
Officer Role Date Appointed
ROBERT THOMAS ERNEST WARE
Company Secretary 2005-07-27
ROSS HILLIER MCCASKILL
Director 2015-09-17
ANDREW FOOT SEBIRE
Director 2004-11-29
THOMAS BERISFORD SEBIRE
Director 2004-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ANDREW BATCHELOR
Director 2004-11-10 2015-09-17
STEVEN MARK VAUGHAN
Director 2004-11-10 2015-05-29
PETER ANDREW BATCHELOR
Company Secretary 2004-11-10 2005-07-27
INGLEBY NOMINEES LIMITED
Company Secretary 2004-11-09 2004-11-10
INGLEBY HOLDINGS LIMITED
Director 2004-11-09 2004-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSS HILLIER MCCASKILL THE ISLAND QUARTER MANAGEMENT COMPANY LIMITED Director 2016-12-20 CURRENT 1996-07-12 Active
ROSS HILLIER MCCASKILL CONYGAR NOTTINGHAM LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
ROSS HILLIER MCCASKILL THE CONYGAR INVESTMENT COMPANY PLC Director 2015-10-01 CURRENT 2003-09-22 Active
ROSS HILLIER MCCASKILL CONYGAR HAVERFORDWEST LIMITED Director 2015-09-17 CURRENT 2010-07-01 Active
ROSS HILLIER MCCASKILL CONYGAR SUNLEY LIMITED Director 2015-09-17 CURRENT 2010-08-03 Active - Proposal to Strike off
ROSS HILLIER MCCASKILL CONYGAR PROPERTIES LIMITED Director 2015-09-17 CURRENT 2003-10-09 Active - Proposal to Strike off
ROSS HILLIER MCCASKILL CONYGAR BEDFORD SQUARE LIMITED Director 2015-09-17 CURRENT 2006-04-05 Active - Proposal to Strike off
ROSS HILLIER MCCASKILL CONYGAR HOLYHEAD LIMITED Director 2015-09-17 CURRENT 2007-07-31 Active
ROSS HILLIER MCCASKILL CONYGAR DEVELOPMENTS LIMITED Director 2015-09-17 CURRENT 2003-10-09 Active
ROSS HILLIER MCCASKILL MARTELLO QUAYS LIMITED Director 2015-09-14 CURRENT 2003-05-20 Active - Proposal to Strike off
ROSS HILLIER MCCASKILL CONYGAR WALES PLC Director 2015-09-14 CURRENT 2006-03-17 Active
ROSS HILLIER MCCASKILL CONYGAR HOLDINGS LIMITED Director 2015-09-14 CURRENT 2003-10-13 Active
ROSS HILLIER MCCASKILL CONYGAR YNYS MON LIMITED Director 2015-09-14 CURRENT 2015-03-24 Active - Proposal to Strike off
ROSS HILLIER MCCASKILL LOCH (WARRINGTON GP) LIMITED Director 2015-03-20 CURRENT 2004-06-04 Dissolved 2018-01-16
ROSS HILLIER MCCASKILL COLERIDGE (FLEET GP) LIMITED Director 2015-03-20 CURRENT 2004-06-04 Dissolved 2018-01-16
ANDREW FOOT SEBIRE LOWER HURST ORGANIC LIMITED Director 2011-03-09 CURRENT 2011-03-09 Active
ANDREW FOOT SEBIRE MORETON STREET LIMITED Director 2004-11-29 CURRENT 2004-11-16 Active
ANDREW FOOT SEBIRE MONSAL SECURITIES LIMITED Director 2000-08-29 CURRENT 2000-06-09 Active
ANDREW FOOT SEBIRE GLENLIVET PROPERTY MANAGEMENT LIMITED Director 1993-06-16 CURRENT 1993-03-23 Active
ANDREW FOOT SEBIRE GLENLIVET PROPERTY COMPANY LIMITED Director 1991-06-14 CURRENT 1987-03-19 Active
ANDREW FOOT SEBIRE SHEEPBRIDGE LIMITED Director 1991-06-14 CURRENT 1978-08-03 Active
ANDREW FOOT SEBIRE AFFARIC LIMITED Director 1991-03-31 CURRENT 1990-03-09 Active
THOMAS BERISFORD SEBIRE EUROPA GREEN MANAGEMENT COMPANY LIMITED Director 2011-07-07 CURRENT 2006-11-08 Active
THOMAS BERISFORD SEBIRE TINSLEY PARK HOLDINGS LIMITED Director 2010-12-08 CURRENT 1998-03-11 Active
THOMAS BERISFORD SEBIRE SHEFFIELD BUSINESS CENTRE LIMITED Director 2010-04-14 CURRENT 1994-07-06 Active
THOMAS BERISFORD SEBIRE SHEFFIELD BUSINESS PARK PHASE 2 LIMITED Director 2010-04-14 CURRENT 2001-06-25 Active - Proposal to Strike off
THOMAS BERISFORD SEBIRE SHEFFIELD BUSINESS PARK LIMITED Director 2009-09-10 CURRENT 1995-07-07 Active
THOMAS BERISFORD SEBIRE TENMOOR GENERAL PARTNER LIMITED Director 2008-07-23 CURRENT 2008-07-23 Dissolved 2013-09-24
THOMAS BERISFORD SEBIRE MORETON STREET LIMITED Director 2004-11-29 CURRENT 2004-11-16 Active
THOMAS BERISFORD SEBIRE MONSAL SECURITIES LIMITED Director 2002-01-01 CURRENT 2000-06-09 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
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES
2017-10-04SH20STATEMENT BY DIRECTORS
2017-10-04LATEST SOC04/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-04SH1904/10/17 STATEMENT OF CAPITAL GBP 2.00
2017-10-04CAP-SSSOLVENCY STATEMENT DATED 04/10/17
2017-10-04RES06REDUCE ISSUED CAPITAL 04/10/2017
2017-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-06-29AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-17AR0109/11/15 FULL LIST
2015-09-20AP01DIRECTOR APPOINTED MR ROSS HILLIER MCCASKILL
2015-09-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER BATCHELOR
2015-07-06AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN VAUGHAN
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-09AR0109/11/14 FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-19AR0109/11/13 FULL LIST
2013-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW BATCHELOR / 18/12/2013
2013-07-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-12-06AR0109/11/12 FULL LIST
2012-07-02AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-12-08AR0109/11/11 FULL LIST
2011-04-01AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-12-08AR0109/11/10 FULL LIST
2010-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2010 FROM FOURTH FLOOR BOND HOUSE 19-20 WOODSTOCK STREET LONDON W1C 2AN
2010-06-04AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-08AR0109/11/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BERISFORD SEBIRE / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FOOT SEBIRE / 08/12/2009
2009-08-01AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-12288cDIRECTOR'S CHANGE OF PARTICULARS / PETER BATCHELOR / 09/02/2009
2008-12-04363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-07-18AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-10363sRETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS
2007-08-05AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-24363sRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-08-01287REGISTERED OFFICE CHANGED ON 01/08/06 FROM: FIRST FLOOR 122 WIGMORE STREET LONDON W1U 3RX
2006-07-28AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-12-12363(287)REGISTERED OFFICE CHANGED ON 12/12/05
2005-12-12363sRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-08-05288aNEW SECRETARY APPOINTED
2005-08-05288bSECRETARY RESIGNED
2005-06-03395PARTICULARS OF MORTGAGE/CHARGE
2005-02-03395PARTICULARS OF MORTGAGE/CHARGE
2005-02-02395PARTICULARS OF MORTGAGE/CHARGE
2005-02-02395PARTICULARS OF MORTGAGE/CHARGE
2005-02-02395PARTICULARS OF MORTGAGE/CHARGE
2005-02-02395PARTICULARS OF MORTGAGE/CHARGE
2005-02-02395PARTICULARS OF MORTGAGE/CHARGE
2005-01-31287REGISTERED OFFICE CHANGED ON 31/01/05 FROM: 4TH FLOOR 25 GREEN STREET LONDON W1K 7LX
2004-12-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-24122CONVE 15/12/04
2004-12-24225ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/09/05
2004-12-24RES12VARYING SHARE RIGHTS AND NAMES
2004-12-2488(2)RAD 15/12/04--------- £ SI 998@1=998 £ IC 2/1000
2004-12-08288aNEW DIRECTOR APPOINTED
2004-12-07288aNEW DIRECTOR APPOINTED
2004-12-06287REGISTERED OFFICE CHANGED ON 06/12/04 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS
2004-11-22288bDIRECTOR RESIGNED
2004-11-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-22288bSECRETARY RESIGNED
2004-11-22288aNEW DIRECTOR APPOINTED
2004-11-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to C M SHEFFIELD 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 C M SHEFFIELD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-05-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT WITH THE BANK 2005-01-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL ASSIGNMENT OF RENT 2005-01-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-01-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-01-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-01-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-01-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of C M SHEFFIELD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C M SHEFFIELD LIMITED
Trademarks
We have not found any records of C M SHEFFIELD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C M SHEFFIELD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as C M SHEFFIELD LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where C M SHEFFIELD 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 C M SHEFFIELD 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 C M SHEFFIELD 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.