HEELEY DEVELOPMENT TRUST
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S8 9TF

Company number 03288676
Status Active
Incorporation Date 6 December 1996
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ASH TREE YARD, 62-68 THIRLWELL, ROAD, HEELEY, SHEFFIELD, SOUTH YORKSHIRE, S8 9TF
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities, 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 6 December 2016 with updates; Appointment of Mr Anthony James Ashton as a director on 6 December 2016. The most likely internet sites of HEELEY DEVELOPMENT TRUST are www.heeleydevelopment.co.uk, and www.heeley-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Darnall Rail Station is 3 miles; to Dronfield Rail Station is 4 miles; to Rotherham Central Rail Station is 6.9 miles; to Elsecar Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heeley Development Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03288676. Heeley Development Trust has been working since 06 December 1996. The present status of the company is Active. The registered address of Heeley Development Trust is Ash Tree Yard 62 68 Thirlwell Road Heeley Sheffield South Yorkshire S8 9tf. . BARTLES, Simon is a Secretary of the company. ABRAM, Simone Almond, Dr is a Director of the company. ASHTON, Anthony James is a Director of the company. ASKINS, Anthony James is a Director of the company. BLANDY, Sarah is a Director of the company. CHARD, Ed is a Director of the company. DITCH, Heather Catherine is a Director of the company. GRASSICK, Paul is a Director of the company. IRWIN, Kristina, Dr is a Director of the company. KERSEY, Arline Valerie is a Director of the company. PARSONS, Victoria Roslyn is a Director of the company. PONSFORD, Adrian William is a Director of the company. THOMAS, Rhiannon Eloise is a Director of the company. Secretary LE CORNEY, John has been resigned. Director BOOTHBY, Gerald Stephen has been resigned. Director COX, Alan Harvey has been resigned. Director CRAKE, Christopher Leonard has been resigned. Director GRAY, David John has been resigned. Director MARKS, Sylvia has been resigned. Director MARTIN, Dina Thakorbhai has been resigned. Director PATTERSON, Anthony, Reverend has been resigned. Director SMALLEY, Jackie has been resigned. Director STRIDE, John Michael, Rev has been resigned. The company operates in "Landscape service activities".


Current Directors

Secretary
BARTLES, Simon
Appointed Date: 20 October 2003

Director
ABRAM, Simone Almond, Dr
Appointed Date: 07 December 2009
59 years old

Director
ASHTON, Anthony James
Appointed Date: 06 December 2016
50 years old

Director
ASKINS, Anthony James
Appointed Date: 07 December 2009
53 years old

Director
BLANDY, Sarah
Appointed Date: 17 November 2012
73 years old

Director
CHARD, Ed
Appointed Date: 17 December 2014
57 years old

Director
DITCH, Heather Catherine
Appointed Date: 21 December 2015
51 years old

Director
GRASSICK, Paul
Appointed Date: 07 October 2002
74 years old

Director
IRWIN, Kristina, Dr
Appointed Date: 21 March 2005
59 years old

Director
KERSEY, Arline Valerie
Appointed Date: 06 December 1996
82 years old

Director
PARSONS, Victoria Roslyn
Appointed Date: 07 December 2009
62 years old

Director
PONSFORD, Adrian William
Appointed Date: 06 December 1996
86 years old

Director
THOMAS, Rhiannon Eloise
Appointed Date: 06 December 2016
50 years old

Resigned Directors

Secretary
LE CORNEY, John
Resigned: 20 October 2003
Appointed Date: 06 December 1996

Director
BOOTHBY, Gerald Stephen
Resigned: 02 June 1998
Appointed Date: 06 December 1996
77 years old

Director
COX, Alan Harvey
Resigned: 19 May 1999
Appointed Date: 06 December 1996
77 years old

Director
CRAKE, Christopher Leonard
Resigned: 02 March 1998
Appointed Date: 06 December 1996
77 years old

Director
GRAY, David John
Resigned: 30 October 2006
Appointed Date: 06 December 1996
66 years old

Director
MARKS, Sylvia
Resigned: 05 November 2007
Appointed Date: 07 October 2002
77 years old

Director
MARTIN, Dina Thakorbhai
Resigned: 22 November 2004
Appointed Date: 06 December 1996
67 years old

Director
PATTERSON, Anthony, Reverend
Resigned: 13 December 2010
Appointed Date: 21 March 2005
82 years old

Director
SMALLEY, Jackie
Resigned: 05 December 2011
Appointed Date: 11 November 2002
69 years old

Director
STRIDE, John Michael, Rev
Resigned: 20 January 2003
Appointed Date: 14 July 1998
77 years old

HEELEY DEVELOPMENT TRUST Events

03 Jan 2017
Full accounts made up to 31 March 2016
20 Dec 2016
Confirmation statement made on 6 December 2016 with updates
15 Dec 2016
Appointment of Mr Anthony James Ashton as a director on 6 December 2016
15 Dec 2016
Appointment of Miss Rhiannon Eloise Thomas as a director on 6 December 2016
07 Dec 2016
Appointment of Ms Heather Catherine Ditch as a director on 21 December 2015
...
... and 79 more events
08 Dec 1997
Annual return made up to 06/12/97
  • 363(288) ‐ Director's particulars changed

25 Nov 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Jun 1997
Registered office changed on 27/06/97 from: c/o heeley city farm richards road sheffield south yorkshire S2 3DT
06 Jun 1997
Accounting reference date extended from 31/12/97 to 31/03/98
06 Dec 1996
Incorporation

HEELEY DEVELOPMENT TRUST Charges

27 June 2012
Legal charge
Delivered: 7 July 2012
Status: Outstanding
Persons entitled: The Sheffield City Council
Description: Lease made between the sheffield city council(1) and heeley…
27 June 2012
Charge over property
Delivered: 29 June 2012
Status: Outstanding
Persons entitled: Futurebuilders England Limited
Description: Property k/a former st anne's grove school heeley sheffield…
22 December 2010
Legal charge
Delivered: 11 January 2011
Status: Outstanding
Persons entitled: Big Lottery Fund
Description: (1) land on the north and south side thirlwell road…