Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHEFFIELD EAGLES 2000 LIMITED
Company Information for

SHEFFIELD EAGLES 2000 LIMITED

Access House, 41 Clun Street, Sheffield, S4 7JS,
Company Registration Number
03871551
Private Limited Company
Active

Company Overview

About Sheffield Eagles 2000 Ltd
SHEFFIELD EAGLES 2000 LIMITED was founded on 1999-11-04 and has its registered office in Sheffield. The organisation's status is listed as "Active". Sheffield Eagles 2000 Limited is a Private Limited Company registered in ENGLAND 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 EAGLES 2000 LIMITED
 
Legal Registered Office
Access House
41 Clun Street
Sheffield
S4 7JS
Other companies in HD9
 
Filing Information
Company Number 03871551
Company ID Number 03871551
Date formed 1999-11-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-11-30
Account next due 2024-08-24
Latest return 2023-12-11
Return next due 2024-12-25
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB738291706  
Last Datalog update: 2024-04-10 12:04:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHEFFIELD EAGLES 2000 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 EAGLES 2000 LIMITED

Current Directors
Officer Role Date Appointed
MARK RICHARD ASTON
Director 2010-02-24
MARK PHILIP HANNIGAN
Director 2017-12-01
CHRISTOPHER NOBLE
Director 2003-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
LIAM SHAUN CLAFFEY
Company Secretary 2017-02-01 2018-05-09
IAN JOHN ANNISS
Director 2010-02-24 2017-01-13
IAN SWIRE
Company Secretary 2007-09-25 2016-10-02
IAN SWIRE
Director 1999-11-17 2016-10-02
DARREN JOHNSTON
Director 2013-09-24 2016-04-26
PAUL ANDREW CLARKE
Director 2008-01-14 2015-12-21
JOHN WHALING
Director 2010-02-24 2015-06-25
ANDREW TYRES
Director 2008-01-14 2013-09-24
JOHN WHALING
Director 1999-12-11 2008-08-27
DAVID BUTLER
Company Secretary 2005-05-19 2007-09-25
ANGELA JANE GREGORY
Company Secretary 1999-12-23 2005-05-19
BRIAN FREDERICK ASTON
Director 1999-11-17 2004-11-01
ANTHONY STEPHEN DICKINSON
Director 2001-10-18 2003-04-02
IAN SWIRE
Company Secretary 1999-11-17 1999-12-23
WS (SECRETARIES) LIMITED
Company Secretary 1999-11-04 1999-11-17
WS (DIRECTORS) LIMITED
Director 1999-11-04 1999-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK PHILIP HANNIGAN ROTHERHAM UNITED COMMUNITY TRUST Director 2014-05-16 CURRENT 2007-12-11 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
2024-04-10REGISTERED OFFICE CHANGED ON 10/04/24 FROM Banners Building 620 Attercliffe Road Sheffield S9 3QS England
2024-04-10Director's details changed for Mr Jack Joshua Levine on 2024-04-10
2024-04-10Director's details changed for Mr Jeremy David Levine on 2024-04-10
2024-03-25Change of details for Mr Jeremy David Levine as a person with significant control on 2022-11-01
2024-03-25Director's details changed for Mr Jeremy David Levine on 2019-08-05
2023-12-11CONFIRMATION STATEMENT MADE ON 11/12/23, WITH UPDATES
2023-10-0630/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-0301/11/22 STATEMENT OF CAPITAL GBP 1149300
2023-10-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY DAVID LEVINE
2023-10-03CONFIRMATION STATEMENT MADE ON 17/09/23, WITH UPDATES
2023-08-24Previous accounting period shortened from 25/11/22 TO 24/11/22
2023-08-24APPOINTMENT TERMINATED, DIRECTOR ADAM CLAYDON
2022-11-26AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-07CONFIRMATION STATEMENT MADE ON 17/09/22, WITH UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH UPDATES
2022-08-26Previous accounting period shortened from 26/11/21 TO 25/11/21
2022-08-26AA01Previous accounting period shortened from 26/11/21 TO 25/11/21
2022-06-30AP01DIRECTOR APPOINTED MR JACK LEVINE
2022-03-16SH0116/03/22 STATEMENT OF CAPITAL GBP 999300
2021-11-26AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH UPDATES
2021-08-26AA01Previous accounting period shortened from 27/11/20 TO 26/11/20
2020-11-30AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-13RES01ADOPT ARTICLES 13/10/20
2020-10-13MEM/ARTSARTICLES OF ASSOCIATION
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES
2020-05-18SH0101/03/20 STATEMENT OF CAPITAL GBP 801300
2019-11-26AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES
2019-11-18SH0131/10/19 STATEMENT OF CAPITAL GBP 801300
2019-09-04AP01DIRECTOR APPOINTED MR JEREMY DAVID LEVINE
2019-08-28AA01Previous accounting period shortened from 28/11/18 TO 27/11/18
2019-02-27AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08SH0108/01/19 STATEMENT OF CAPITAL GBP 624300
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES
2018-11-29AA01Current accounting period shortened from 29/11/17 TO 28/11/17
2018-08-29AA01Previous accounting period shortened from 30/11/17 TO 29/11/17
2018-07-13AP01DIRECTOR APPOINTED MR ADAM CLAYDON
2018-05-10TM02Termination of appointment of Liam Shaun Claffey on 2018-05-09
2018-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/18 FROM Oasis Academy Don Valley Leeds Road Sheffield S9 3TY England
2017-12-03AP01DIRECTOR APPOINTED MR MARK PHILIP HANNIGAN
2017-11-08LATEST SOC08/11/17 STATEMENT OF CAPITAL;GBP 612000
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES
2017-10-26SH0105/10/17 STATEMENT OF CAPITAL GBP 612000
2017-09-13AA01Current accounting period extended from 30/09/17 TO 30/11/17
2017-09-12DISS40DISS40 (DISS40(SOAD))
2017-09-12DISS40DISS40 (DISS40(SOAD))
2017-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-09-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-08-30CH01Director's details changed for Mr Mark Richard Aston on 2017-08-30
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 511000
2017-05-24SH0108/04/17 STATEMENT OF CAPITAL GBP 511000
2017-02-01AP03Appointment of Mr Liam Shaun Claffey as company secretary on 2017-02-01
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHN ANNISS
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN SWIRE
2016-10-04TM02Termination of appointment of Ian Swire on 2016-10-02
2016-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/16 FROM Bleak House High Street Honley Holmfirth HD9 6AW
2016-06-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR DARREN JOHNSTON
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLARKE
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 511000
2015-12-01AR0104/11/15 FULL LIST
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHALING
2015-06-29AA30/09/14 TOTAL EXEMPTION SMALL
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 511000
2014-11-20AR0104/11/14 FULL LIST
2014-10-08SH0128/09/14 STATEMENT OF CAPITAL GBP 369000
2014-06-26AA30/09/13 TOTAL EXEMPTION SMALL
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 369000
2013-11-15AR0104/11/13 FULL LIST
2013-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NOBLE / 30/09/2013
2013-10-14AP01DIRECTOR APPOINTED MR DARREN JOHNSTON
2013-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2013 FROM DON VALLEY STADIUM WORKSOP ROAD SHEFFIELD SOUTH YORKSHIRE S9 3TL
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TYRES
2013-10-09SH0128/09/13 STATEMENT OF CAPITAL GBP 369000
2013-06-17AA30/09/12 TOTAL EXEMPTION FULL
2013-05-16RES13INCREASE AUTHORISED SHARE CAPITAL £200000 TO £750000 26/04/2013
2013-05-16RES01ALTER ARTICLES 26/04/2013
2012-12-04AR0104/11/12 FULL LIST
2012-06-19SH0124/05/12 STATEMENT OF CAPITAL GBP 189000
2012-05-25AA30/09/11 TOTAL EXEMPTION FULL
2011-11-25AR0104/11/11 FULL LIST
2011-11-24SH0130/09/11 STATEMENT OF CAPITAL GBP 179000
2011-07-04AA30/09/10 TOTAL EXEMPTION FULL
2010-12-22AR0104/11/10 FULL LIST
2010-06-21AA30/09/09 TOTAL EXEMPTION FULL
2010-02-24AP01DIRECTOR APPOINTED MR IAN JOHN ANNISS
2010-02-24AP01DIRECTOR APPOINTED MR MARK RICHARD ASTON
2010-02-24AP01DIRECTOR APPOINTED MR JOHN WHALING
2010-01-26AR0104/11/09 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TYRES / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NOBLE / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CLARKE / 26/01/2010
2009-07-13AA30/09/08 TOTAL EXEMPTION FULL
2009-04-15287REGISTERED OFFICE CHANGED ON 15/04/2009 FROM 68 CLARKEHOUSE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2LJ
2009-04-1588(2)AD 31/03/09 GBP SI 10000@1=10000 GBP IC 169000/179000
2008-11-27363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-09-1288(2)AD 11/09/08 GBP SI 12000@1=12000 GBP IC 157000/169000
2008-08-29288bAPPOINTMENT TERMINATED DIRECTOR JOHN WHALING
2008-07-28AA30/09/07 TOTAL EXEMPTION FULL
2008-01-17288aNEW DIRECTOR APPOINTED
2008-01-17288aNEW DIRECTOR APPOINTED
2007-12-01363sRETURN MADE UP TO 04/11/07; CHANGE OF MEMBERS
2007-09-30288aNEW SECRETARY APPOINTED
2007-09-30288bSECRETARY RESIGNED
2007-09-3088(2)RAD 19/09/07--------- £ SI 12000@1=12000 £ IC 145000/157000
2007-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-01-10363sRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-06-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-04-2888(2)RAD 05/04/06--------- £ SI 5000@1=5000 £ IC 140000/145000
2005-12-12363sRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-06-01288aNEW SECRETARY APPOINTED
2005-06-01288bSECRETARY RESIGNED
2005-04-2288(2)RAD 05/04/05--------- £ SI 2000@1=2000 £ IC 138000/140000
2004-12-10363sRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2004-11-10288bDIRECTOR RESIGNED
2004-09-0388(2)RAD 25/08/04--------- £ SI 1000@1=1000 £ IC 137000/138000
2004-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-05-14288cDIRECTOR'S PARTICULARS CHANGED
2004-05-0688(2)RAD 31/03/04--------- £ SI 2000@1=2000 £ IC 135000/137000
2004-01-07363sRETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS
2003-06-07288aNEW DIRECTOR APPOINTED
2003-04-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-04-23288bDIRECTOR RESIGNED
2002-11-18363sRETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS
2002-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-11-15363sRETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS
2001-10-23288aNEW DIRECTOR APPOINTED
2001-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2000-11-20363sRETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS
2000-01-10WRES01ADOPT MEM AND ARTS 23/12/99
2000-01-10123NC INC ALREADY ADJUSTED 23/12/99
2000-01-10288aNEW SECRETARY APPOINTED
2000-01-10225ACC. REF. DATE SHORTENED FROM 30/11/00 TO 30/09/00
2000-01-10288bSECRETARY RESIGNED
2000-01-10WRES04£ NC 1000/200000
2000-01-10WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/12/99
1999-12-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to SHEFFIELD EAGLES 2000 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2016-11-09
Petitions to Wind Up (Companies)2016-09-29
Fines / Sanctions
No fines or sanctions have been issued against SHEFFIELD EAGLES 2000 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 EAGLES 2000 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.519
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.479

This shows the max and average number of mortgages for companies with the same SIC code of 93120 - Activities of sport clubs

Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

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 EAGLES 2000 LIMITED

Intangible Assets
Patents
We have not found any records of SHEFFIELD EAGLES 2000 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHEFFIELD EAGLES 2000 LIMITED
Trademarks
We have not found any records of SHEFFIELD EAGLES 2000 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SHEFFIELD EAGLES 2000 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sheffield City Council 2014-02-05 GBP £45,000

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 EAGLES 2000 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.
Legal Notices/Action
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partySHEFFIELD EAGLES 2000 LIMITEDEvent Date2016-09-09
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 5582 A Petition to wind up the above-named Company, Registration Number 03871551, of ,Oasis Academy Don Valley, Leeds Road, Sheffield, England, S9 3TY, presented on 9 September 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 31 October 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 28 October 2016 .
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypeDismissal of Winding Up Petition
Defending partySHEFFIELD EAGLES 2000 LIMITEDEvent Date2016-09-09
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 5582 A Petition to wind up the above-named Company, Registration Number 03871551 of ,Oasis Academy Don Valley, Leeds Road, Sheffield, England, S9 3TY, presented on 9 September 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 29 September 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 31 October 2016 . The Petition was dismissed
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHEFFIELD EAGLES 2000 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 EAGLES 2000 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.