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

SHEFFIELD CITY CENTRE BID LIMITED

The Stamp House, 52 Bank Street, Sheffield, S1 2DS,
Company Registration Number
09601967
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Sheffield City Centre Bid Ltd
SHEFFIELD CITY CENTRE BID LIMITED was founded on 2015-05-20 and has its registered office in Sheffield. The organisation's status is listed as "Active". Sheffield City Centre Bid Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SHEFFIELD CITY CENTRE BID LIMITED
 
Legal Registered Office
The Stamp House
52 Bank Street
Sheffield
S1 2DS
 
Filing Information
Company Number 09601967
Company ID Number 09601967
Date formed 2015-05-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2024-05-20
Return next due 2025-06-03
Type of accounts SMALL
VAT Number /Sales tax ID GB224153639  
Last Datalog update: 2024-05-20 11:05:14
Primary Source:Companies House
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 CITY CENTRE BID LIMITED

Current Directors
Officer Role Date Appointed
JOHN BADDELEY
Director 2015-12-14
DANIEL BATES
Director 2015-12-14
NICHOLAS JOHN BEECROFT
Director 2017-10-26
GAIL ANNE GIBBONS
Director 2017-10-26
BENJAMIN THOMAS GILLIGAN
Director 2017-10-26
SHELLEY HEMSLEY
Director 2017-06-06
MARK JONATHAN HOBSON
Director 2017-10-26
THOMAS OLIVER HOLMES
Director 2017-01-10
MAZHER IQBAL
Director 2017-09-14
RICHARD MARTIN JOHN MCGLOIN
Director 2017-10-26
SIMON GEOFFREY HOWARD NEVILL
Director 2015-12-14
AMANDA LOUISE PHILLIPS
Director 2017-10-26
KATHRYN ELIZABETH PLATTS
Director 2017-10-26
SARAH LOUISE WANT
Director 2017-10-26
KANE STEVEN YEARDLEY
Director 2017-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN BAGNOLI
Director 2015-12-14 2017-10-26
ISAAC TOBY HYAM
Director 2015-05-20 2017-10-26
NICHOLAS BRIAN SIMMONITE
Director 2015-12-14 2017-10-26
MARK QUENTIN SWALES
Director 2015-12-14 2017-10-26
VANESSA ELIZABETH TOULMIN
Director 2015-12-14 2017-10-26
RICHARD STEVEN EYRE
Director 2017-01-16 2017-09-14
KATHRYN ELIZABETH PLATTS
Director 2015-12-14 2017-08-29
JAMES ANDREW ABDY
Director 2016-06-30 2017-06-06
WILLIAM SIMON GREEN
Director 2016-02-29 2017-01-16
SUSAN MARY WHITE
Director 2015-12-14 2016-07-20
JAMES ANDREW PRINCE
Director 2015-12-14 2016-06-21
ROBERT LUKE TAYLOR
Director 2015-12-14 2016-06-21
DAVID JOZEF STACHE
Director 2015-12-14 2016-06-15
LEIGH MICHAEL BRAMALL
Director 2015-12-14 2016-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BADDELEY PAINTSPEED LIMITED Director 2015-05-01 CURRENT 2015-05-01 Dissolved 2017-04-25
JOHN BADDELEY WAKECO (472) LIMITED Director 2014-03-25 CURRENT 2014-03-25 Dissolved 2015-07-21
JOHN BADDELEY WAKECO (473) LIMITED Director 2014-03-25 CURRENT 2014-03-25 Dissolved 2015-07-21
JOHN BADDELEY WAKECO (470) LIMITED Director 2013-10-23 CURRENT 2013-10-23 Dissolved 2015-03-03
JOHN BADDELEY WAKECO (467) LIMITED Director 2013-02-21 CURRENT 2013-02-21 Dissolved 2014-06-03
JOHN BADDELEY WAKE SMITH SOLICITORS LIMITED Director 2012-07-19 CURRENT 2012-07-19 Active
JOHN BADDELEY WAKECO (443) LIMITED Director 2012-05-28 CURRENT 2012-05-28 Dissolved 2013-10-01
JOHN BADDELEY WAKECO (444) LIMITED Director 2012-05-28 CURRENT 2012-05-28 Dissolved 2013-10-01
JOHN BADDELEY WAKECO (442) LIMITED Director 2012-05-28 CURRENT 2012-05-28 Dissolved 2013-10-01
JOHN BADDELEY WAKECO (441) LIMITED Director 2012-02-22 CURRENT 2012-02-22 Dissolved 2013-10-01
JOHN BADDELEY WAKECO (431) LIMITED Director 2011-05-31 CURRENT 2011-05-31 Dissolved 2013-10-15
JOHN BADDELEY SOLICITORS LITIGATION SERVICES LIMITED Director 2011-05-03 CURRENT 2005-01-04 Active - Proposal to Strike off
JOHN BADDELEY SOAP AND MEDIA LIMITED Director 2008-09-23 CURRENT 2003-11-28 Dissolved 2017-12-12
JOHN BADDELEY THE BUSINESS PORTAL LIMITED Director 2008-09-23 CURRENT 2003-02-24 Active
JOHN BADDELEY WAKE SMITH & TOFIELDS LIMITED Director 2008-09-23 CURRENT 2008-03-01 Active
JOHN BADDELEY WS (SECRETARIES) LIMITED Director 2006-05-04 CURRENT 1998-08-05 Active
JOHN BADDELEY WS (DIRECTORS) LIMITED Director 2006-05-04 CURRENT 1998-08-05 Active
JOHN BADDELEY WAKE SMITH (SERVICES) LIMITED Director 1996-09-05 CURRENT 1988-10-31 Active
DANIEL BATES SHEFFIELD CRUCIBLE PRODUCTIONS LIMITED Director 2012-11-06 CURRENT 2012-11-06 Active
DANIEL BATES THE TOURING PARTNERSHIP LIMITED Director 2012-01-19 CURRENT 1993-07-09 Active
NICHOLAS JOHN BEECROFT COVALENT GROUP LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active
NICHOLAS JOHN BEECROFT HLMAD LIMITED Director 2004-03-18 CURRENT 2004-02-18 Active
MARK JONATHAN HOBSON POLLCREST LIMITED Director 2001-12-06 CURRENT 2000-10-31 Active - Proposal to Strike off
MARK JONATHAN HOBSON BONDCO 628 LIMITED Director 2001-04-26 CURRENT 1996-12-04 Active
MARK JONATHAN HOBSON CORPORATION PROPERTIES LIMITED Director 2001-02-23 CURRENT 2001-02-23 Active
RICHARD MARTIN JOHN MCGLOIN UNIVERSITY HOSPITALITY SEMINARS LTD Director 2017-06-16 CURRENT 1978-05-23 Active
RICHARD MARTIN JOHN MCGLOIN SHEFFIELD INDUSTRIAL MUSEUMS TRUST LIMITED Director 2016-01-26 CURRENT 1994-03-21 Liquidation
RICHARD MARTIN JOHN MCGLOIN SHEFFIELD ASSOCIATION FOR PEOPLE WITH CEREBRAL PALSY Director 2007-03-07 CURRENT 1997-02-28 Active
KATHRYN ELIZABETH PLATTS THE SHEFFIELD UTC ACADEMY TRUST Director 2017-12-11 CURRENT 2011-05-31 Active
KATHRYN ELIZABETH PLATTS SPARKS MANAGED SERVICES LTD Director 2017-12-07 CURRENT 2011-01-12 Active
KATHRYN ELIZABETH PLATTS SPARKS SOLUTIONS LTD Director 2017-12-07 CURRENT 2014-01-23 Active
KATHRYN ELIZABETH PLATTS SPARKS TEACHING SERVICES LTD Director 2017-11-14 CURRENT 2012-05-29 Active
KATHRYN ELIZABETH PLATTS TAPTON SCHOOL ACADEMY TRUST Director 2015-11-16 CURRENT 2011-07-07 Active
KATHRYN ELIZABETH PLATTS SHEFFIELD & DISTRICT SOCIETY OF CHARTERED ACCOUNTANTS Director 2015-05-06 CURRENT 1882-06-29 Active
KATHRYN ELIZABETH PLATTS SHEFFIELD INDUSTRIAL MUSEUMS TRUST LIMITED Director 2014-01-29 CURRENT 1994-03-21 Liquidation

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
2024-04-26SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2024-03-04APPOINTMENT TERMINATED, DIRECTOR JOHN BADDELEY
2024-02-03DIRECTOR APPOINTED MR PAUL THOMAS FERGUSON
2024-01-25APPOINTMENT TERMINATED, DIRECTOR BENN RICHARD KEMP
2023-05-24CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2023-05-03DIRECTOR APPOINTED MRS CLAIR DENISE TAYLOR
2023-05-03APPOINTMENT TERMINATED, DIRECTOR AMANDA LOUISE PHILLIPS
2023-04-27DIRECTOR APPOINTED MR LEE ALAN APPLETON
2023-04-27SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-04-27DIRECTOR APPOINTED MR THOMAS WILLIAM BIRD
2023-02-02REGISTERED OFFICE CHANGED ON 02/02/23 FROM Unit 1 Winter Gardens Surrey Street Sheffield S1 2LH England
2023-01-06APPOINTMENT TERMINATED, DIRECTOR BRENDAN SEAN O’CONNOR
2022-08-31APPOINTMENT TERMINATED, DIRECTOR DANIEL BATES
2022-08-31TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BATES
2022-06-22AP01DIRECTOR APPOINTED MR BENN RICHARD KEMP
2022-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/22 FROM Sheffield Technology Parks Arundel Street Sheffield S1 2NS England
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2022-04-27SMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-02-16APPOINTMENT TERMINATED, DIRECTOR ANDREW ARNOTT
2022-02-16APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES NYE
2022-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ARNOTT
2021-08-17AP01DIRECTOR APPOINTED MS DUKA DURDICA NAGY
2021-07-30AP01DIRECTOR APPOINTED MR TIMOTHY JAMES NYE
2021-07-22AP01DIRECTOR APPOINTED MR ANDREW ARNOTT
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DUFFY
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2021-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR GAIL ANNE GIBBONS
2020-09-16TM01APPOINTMENT TERMINATED, DIRECTOR DELPHINE LORRAINE WARING
2020-09-08AP01DIRECTOR APPOINTED MR DANIEL MARK LALLY
2020-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK QUENTIN SWALES
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2020-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/20 FROM No. 1 Velocity 2 Tenter Street Sheffield S1 4BY England
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN ELIZABETH PLATTS
2020-01-09AP01DIRECTOR APPOINTED DELPHINE LORRAINE WARING
2019-05-29AP01DIRECTOR APPOINTED MR MARK QUENTIN SWALES
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2019-05-22TM01APPOINTMENT TERMINATED, DIRECTOR SHELLEY HEMSLEY
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN JOHN MCGLOIN
2019-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-02-06AP01DIRECTOR APPOINTED PATRICK DUFFY
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN THOMAS GILLIGAN
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES
2018-03-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-11-28RES13'>Resolutions passed:
  • That the annual budget for cleaner be increased from £45,000 to £100,000 provided always that moneys allocated to uplift the spen on cleaner be funded through a redistribution of the company's 26/10/2017
2017-11-22AP01DIRECTOR APPOINTED DR SARAH LOUISE WANT
2017-11-22AP01DIRECTOR APPOINTED KANE STEVEN YEARDLEY
2017-11-22AP01DIRECTOR APPOINTED MR RICHARD MARTIN JOHN MCGLOIN
2017-11-22AP01DIRECTOR APPOINTED MR NICHOLAS JOHN BEECROFT
2017-11-22AP01DIRECTOR APPOINTED GAIL ANNE GIBBONS
2017-11-22AP01DIRECTOR APPOINTED BENJAMIN THOMAS GILLIGAN
2017-11-22AP01DIRECTOR APPOINTED AMANDA LOUISE PHILLIPS
2017-11-22AP01DIRECTOR APPOINTED MARK JONATHAN HOBSON
2017-11-22AP01DIRECTOR APPOINTED MRS KATHRYN ELIZABETH PLATTS
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA TOULMIN
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK SWALES
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SIMMONITE
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ISAAC HYAM
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BAGNOLI
2017-09-14AP01DIRECTOR APPOINTED MAZHER IQBAL
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EYRE
2017-08-30TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN PLATTS
2017-08-30TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN PLATTS
2017-06-07AP01DIRECTOR APPOINTED SHELLEY HEMSLEY
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ABDY
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-02-21AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-01-17AP01DIRECTOR APPOINTED RICHARD STEVEN EYRE
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GREEN
2017-01-10AP01DIRECTOR APPOINTED THOMAS OLIVER HOLMES
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WHITE
2016-07-12AP01DIRECTOR APPOINTED JAMES ANDREW ABDY
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PRINCE
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STACHE
2016-06-05AR0120/05/16 NO MEMBER LIST
2016-05-09AP01DIRECTOR APPOINTED WILLIAM SIMON GREEN
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH BRAMALL
2016-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 68 CLARKEHOUSE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2LJ
2016-01-04AA01CURREXT FROM 31/05/2016 TO 31/07/2016
2015-12-16AP01DIRECTOR APPOINTED DANIEL BATES
2015-12-16AP01DIRECTOR APPOINTED MR JOHN BADDELEY
2015-12-16AP01DIRECTOR APPOINTED JAMES ANDREW PRINCE
2015-12-16AP01DIRECTOR APPOINTED MR DAVID JOZEF STACHE
2015-12-16AP01DIRECTOR APPOINTED DR KATHRYN ELIZABETH PLATTS
2015-12-16AP01DIRECTOR APPOINTED COUNCILLOR LEIGH MICHAEL BRAMALL
2015-12-16AP01DIRECTOR APPOINTED MR MARK QUENTIN SWALES
2015-12-16AP01DIRECTOR APPOINTED NICHOLAS BRIAN SIMMONITE
2015-12-16AP01DIRECTOR APPOINTED MR ROBERT LUKE TAYLOR
2015-12-16AP01DIRECTOR APPOINTED SIMON GEOFFREY HOWARD NEVILL
2015-12-16AP01DIRECTOR APPOINTED MRS SUSAN MARY WHITE
2015-12-16AP01DIRECTOR APPOINTED PROFESSOR VANESSA ELIZABETH TOULMIN
2015-12-16AP01DIRECTOR APPOINTED MR ADRIAN BAGNOLI
2015-05-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SHEFFIELD CITY CENTRE BID 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 CITY CENTRE BID LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHEFFIELD CITY CENTRE BID LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 CITY CENTRE BID LIMITED

Intangible Assets
Patents
We have not found any records of SHEFFIELD CITY CENTRE BID LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHEFFIELD CITY CENTRE BID LIMITED
Trademarks
We have not found any records of SHEFFIELD CITY CENTRE BID LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SHEFFIELD CITY CENTRE BID LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SHEFFIELD CITY COUNCIL 2015-07-31 GBP £508,635 DEFAULT DO NOT DELETE

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 CITY CENTRE BID 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 CITY CENTRE BID 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 CITY CENTRE BID 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.