SHEFFIELD BUSINESS PARK LIMITED
SHEFFIELD TINSLEY PARK LIMITED

Hellopages » South Yorkshire » Sheffield » S9 1XZ

Company number 03077142
Status Active
Incorporation Date 7 July 1995
Company Type Private Limited Company
Address MANAGEMENT SUITE SHEFFIELD BUSINESS CENTRE, EUROPA LINK, SHEFFIELD, S9 1XZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eighty-four events have happened. The last three records are Confirmation statement made on 7 July 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 7 July 2015 with full list of shareholders Statement of capital on 2015-07-13 GBP 60,000 . The most likely internet sites of SHEFFIELD BUSINESS PARK LIMITED are www.sheffieldbusinesspark.co.uk, and www.sheffield-business-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Sheffield Rail Station is 3.5 miles; to Kiveton Bridge Rail Station is 6.1 miles; to Swinton (South Yorks) Rail Station is 7 miles; to Mexborough Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sheffield Business Park Limited is a Private Limited Company. The company registration number is 03077142. Sheffield Business Park Limited has been working since 07 July 1995. The present status of the company is Active. The registered address of Sheffield Business Park Limited is Management Suite Sheffield Business Centre Europa Link Sheffield S9 1xz. . MATTHEWS, James Spencer is a Director of the company. SADLER, Graham Michael is a Director of the company. SEBIRE, Thomas Berisford is a Director of the company. Nominee Secretary GRANT SECRETARIES LIMITED has been resigned. Secretary HAXBY, David Arthur has been resigned. Secretary SOMERS, John Patrick has been resigned. Secretary TRENT, Brian Frank has been resigned. Secretary TRENT, Brian Frank has been resigned. Secretary URQUHART, Roderick Macduff has been resigned. Director BEECHING, Richard has been resigned. Director CUNDALL, Richard John has been resigned. Nominee Director GRANT DIRECTORS LIMITED has been resigned. Director GROAT, Susan Elizabeth has been resigned. Director HAXBY, David Arthur has been resigned. Director HORNE, Jonathan Ashley has been resigned. Director MCGUINNESS, Neil Stephen has been resigned. Director MCGUINNESS, Neil Stephen has been resigned. Director SEBIRE, Andrew Foot has been resigned. Director SHIELD, Michael has been resigned. Director SMALLWOOD, Trevor has been resigned. Director SMITH, Alexander Hay Laidlaw has been resigned. Director SMITH, Lindsay William Leggat has been resigned. Director SOMERS, John Patrick has been resigned. Director WOTHERSPOON, Robert John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
MATTHEWS, James Spencer
Appointed Date: 01 December 2009
50 years old

Director
SADLER, Graham Michael
Appointed Date: 03 June 2008
68 years old

Director
SEBIRE, Thomas Berisford
Appointed Date: 10 September 2009
49 years old

Resigned Directors

Nominee Secretary
GRANT SECRETARIES LIMITED
Resigned: 08 July 1995
Appointed Date: 07 July 1995

Secretary
HAXBY, David Arthur
Resigned: 12 July 2002
Appointed Date: 15 January 2002

Secretary
SOMERS, John Patrick
Resigned: 12 September 2001
Appointed Date: 16 March 1999

Secretary
TRENT, Brian Frank
Resigned: 16 March 1999
Appointed Date: 08 July 1995

Secretary
TRENT, Brian Frank
Resigned: 20 May 1996
Appointed Date: 08 July 1995

Secretary
URQUHART, Roderick Macduff
Resigned: 02 May 2008
Appointed Date: 12 July 2002

Director
BEECHING, Richard
Resigned: 12 July 2002
Appointed Date: 17 September 2001
74 years old

Director
CUNDALL, Richard John
Resigned: 12 July 2002
Appointed Date: 01 January 2001
74 years old

Nominee Director
GRANT DIRECTORS LIMITED
Resigned: 08 July 1995
Appointed Date: 07 July 1995

Director
GROAT, Susan Elizabeth
Resigned: 04 October 2010
Appointed Date: 27 January 2010
55 years old

Director
HAXBY, David Arthur
Resigned: 12 July 2002
Appointed Date: 20 May 1996
84 years old

Director
HORNE, Jonathan Ashley
Resigned: 21 November 2000
Appointed Date: 26 January 1999
38 years old

Director
MCGUINNESS, Neil Stephen
Resigned: 27 January 2010
Appointed Date: 02 December 2009
57 years old

Director
MCGUINNESS, Neil Stephen
Resigned: 03 June 2008
Appointed Date: 12 July 2002
57 years old

Director
SEBIRE, Andrew Foot
Resigned: 08 December 2010
Appointed Date: 08 July 1995
83 years old

Director
SHIELD, Michael
Resigned: 30 November 2000
Appointed Date: 03 May 1996
78 years old

Director
SMALLWOOD, Trevor
Resigned: 30 September 2001
Appointed Date: 04 October 2000
77 years old

Director
SMITH, Alexander Hay Laidlaw
Resigned: 17 June 2005
Appointed Date: 01 December 2002
53 years old

Director
SMITH, Lindsay William Leggat
Resigned: 10 September 2009
Appointed Date: 06 August 2007
77 years old

Director
SOMERS, John Patrick
Resigned: 12 September 2001
Appointed Date: 01 December 1999
63 years old

Director
WOTHERSPOON, Robert John
Resigned: 06 January 2010
Appointed Date: 12 July 2002
67 years old

Persons With Significant Control

Tinsley Park Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHEFFIELD BUSINESS PARK LIMITED Events

12 Jul 2016
Confirmation statement made on 7 July 2016 with updates
06 Jul 2016
Full accounts made up to 31 December 2015
13 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 60,000

19 Jun 2015
Full accounts made up to 31 December 2014
23 Oct 2014
Section 519
...
... and 174 more events
29 Feb 1996
Accounting reference date notified as 30/09
13 Jul 1995
Director resigned;new director appointed

13 Jul 1995
Secretary resigned;new secretary appointed

13 Jul 1995
Registered office changed on 13/07/95 from: 31-33 bondway london SW8 1SJ

07 Jul 1995
Incorporation

SHEFFIELD BUSINESS PARK LIMITED Charges

6 October 2010
Debenture
Delivered: 15 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 October 2010
Legal charge
Delivered: 15 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings at sheffield business park sheffield…
28 April 2003
Legal charge
Delivered: 30 April 2003
Status: Satisfied on 16 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a land on the south east side od wood…
12 July 2002
Legal assignment of rent
Delivered: 22 July 2002
Status: Satisfied on 16 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of absolute assignment, all the company's rights…
12 July 2002
Legal charge
Delivered: 17 July 2002
Status: Satisfied on 16 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a plots P1-4 (incl) and land at sheffield…
12 July 2002
Debenture
Delivered: 16 July 2002
Status: Satisfied on 16 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
2 July 2001
Legal charge
Delivered: 12 July 2001
Status: Satisfied on 25 June 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as terraced units being units…
12 January 2001
Debenture
Delivered: 25 January 2001
Status: Satisfied on 17 July 2002
Persons entitled: Nationwide Building Society ( the "Security Trustee" )
Description: All rights in the properties,buildings,structures,erections…
11 January 2001
Debenture
Delivered: 18 January 2001
Status: Satisfied on 17 July 2002
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 December 1999
Legal charge
Delivered: 21 December 1999
Status: Satisfied on 19 January 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 1, 2 and 3 europa link sheffield airport business…
17 December 1999
Asignment by way of security
Delivered: 21 December 1999
Status: Satisfied on 19 January 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Assigns the benefit of: agreement for construction and…
20 April 1998
Debenture
Delivered: 21 April 1998
Status: Satisfied on 17 July 2002
Persons entitled: 3I Group PLC
Description: .. fixed and floating charges over the undertaking and all…
20 April 1998
Mortgage
Delivered: 21 April 1998
Status: Satisfied on 17 July 2002
Persons entitled: 3I Group PLC
Description: F/H land on the east side of shepcote lane tinsley park…
23 December 1997
Legal mortgage
Delivered: 27 December 1997
Status: Satisfied on 17 July 2002
Persons entitled: Midland Bank PLC
Description: The property on the east side of shepcote lane tinsley park…
18 August 1997
Legal mortgage
Delivered: 5 September 1997
Status: Satisfied on 19 January 2001
Persons entitled: Midland Bank PLC
Description: L/H property k/a sheffield airport tinsley sheffield. With…
13 June 1997
Legal mortgage
Delivered: 17 June 1997
Status: Satisfied on 17 July 2002
Persons entitled: Midland Bank PLC
Description: Shepcote lane sheffield part t/n SYK368427. With the…
13 May 1997
Charge over development agreement
Delivered: 15 May 1997
Status: Satisfied on 17 July 2002
Persons entitled: Midland Bank PLC
Description: The benefit of the company's interest in a development…
13 May 1997
Charge over option agreement
Delivered: 15 May 1997
Status: Satisfied on 17 July 2002
Persons entitled: Midland Bank PLC
Description: The benefit of the company's interest in an option…
13 May 1997
Legal mortgage
Delivered: 15 May 1997
Status: Satisfied on 17 July 2002
Persons entitled: Midland Bank PLC
Description: The property adjacent to europa link and sheffield…
13 May 1997
Legal mortgage
Delivered: 15 May 1997
Status: Satisfied on 27 January 2001
Persons entitled: Midland Bank PLC
Description: Comprising 2.64 acres of land adjacent to tinsley park golf…
13 May 1997
Legal mortgage
Delivered: 15 May 1997
Status: Satisfied on 17 July 2002
Persons entitled: Midland Bank PLC
Description: The property on the east side of shepcote lane,sheffield…
13 May 1997
Legal mortgage
Delivered: 15 May 1997
Status: Satisfied on 17 July 2002
Persons entitled: Midland Bank PLC
Description: The property k/a sheffield airport,sheffield.with the…
19 February 1997
Legal mortgage
Delivered: 21 February 1997
Status: Satisfied on 17 July 2002
Persons entitled: Midland Bank PLC
Description: Land adjoining europa link road in the county of south…
15 July 1996
Legal mortgage
Delivered: 17 July 1996
Status: Satisfied on 17 July 2002
Persons entitled: Midland Bank PLC
Description: Property k/a pieces of land at catcliffe rotherham…
15 July 1996
Legal mortgage
Delivered: 17 July 1996
Status: Satisfied on 17 July 2002
Persons entitled: Midland Bank PLC
Description: Land lying to the north of catcliffe lane, catcliffe t/nos:…
6 June 1996
Fixed and floating charge
Delivered: 25 June 1996
Status: Satisfied on 17 July 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 April 1996
Charge over cash deposit
Delivered: 4 April 1996
Status: Satisfied on 9 April 1998
Persons entitled: Sheffield Development Corporation
Description: All rights,title and interest in the deposit. See the…