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

HOSPITALITY SHEFFIELD LIMITED

BONNER & HINDLEY, UNIT 9 ACORN BUSINESS PARK, KILLINGBECK DRIVE, LEEDS, WEST YORKSHIRE, LS14 6UF,
Company Registration Number
06395313
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Hospitality Sheffield Ltd
HOSPITALITY SHEFFIELD LIMITED was founded on 2007-10-10 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Hospitality Sheffield 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 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
HOSPITALITY SHEFFIELD LIMITED
 
Legal Registered Office
BONNER & HINDLEY, UNIT 9 ACORN BUSINESS PARK
KILLINGBECK DRIVE
LEEDS
WEST YORKSHIRE
LS14 6UF
Other companies in LS3
 
Filing Information
Company Number 06395313
Company ID Number 06395313
Date formed 2007-10-10
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB914944704  
Last Datalog update: 2024-02-06 01:42:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOSPITALITY 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 HOSPITALITY SHEFFIELD LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH HINDLEY
Company Secretary 2009-08-01
PAUL CURRAN BROWN
Director 2016-05-01
JOHNATHAN ARTHUR HUGH DA ROSA
Director 2018-02-13
REBECCA ANNE DYCHE
Director 2018-02-13
DEBORAH HINDLEY
Director 2009-08-01
MARCIN JANUSZ JURCZAK
Director 2018-02-21
RICHARD TYAS
Director 2018-04-11
STEVEN WHITTAKER
Director 2014-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY ANDREW CADMAN
Director 2016-05-01 2017-11-13
AKAN TAHSIN
Director 2016-05-01 2017-05-22
IAN ERIC SLATER
Director 2009-08-01 2016-12-31
DAVID LIVINGSTONE
Director 2014-10-16 2016-07-06
LUISA VINCENZA
Director 2013-03-13 2014-09-03
DOMINIC STOKES
Director 2009-08-01 2014-07-02
GRACE ROBERTS
Director 2007-10-10 2013-01-31
NICHOLAS JAMES TAYLOR
Director 2009-08-01 2010-03-31
JONATHAN BROADHURST
Company Secretary 2007-10-10 2009-08-01
JONATHAN BROADHURST
Director 2007-10-10 2009-08-01
PAUL COLUMBUS
Director 2007-10-10 2009-08-01
HELEN ELIZABETH DAVIES
Director 2007-10-10 2009-08-01
HOSPITALITY SHEFFIELD
Director 2009-08-01 2009-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHNATHAN ARTHUR HUGH DA ROSA PURPULEROSE LTD Director 2018-02-26 CURRENT 2018-02-26 Active
DEBORAH HINDLEY LEEDS HOTELS AND VENUES ASSOCIATION LIMITED Director 2010-10-25 CURRENT 2010-10-25 Active
DEBORAH HINDLEY BONNER & HINDLEY MARKETING & PUBLIC RELATIONS LIMITED Director 2000-03-02 CURRENT 2000-03-02 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
2024-01-30SECOND GAZETTE not voluntary dissolution
2023-09-2630/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-21Previous accounting period extended from 31/12/22 TO 30/04/23
2023-01-10CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2022-08-2331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN WILSON
2022-01-20APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ALLISON
2022-01-20APPOINTMENT TERMINATED, DIRECTOR SAMANTHA JANE DUNION
2022-01-20DIRECTOR APPOINTED MR ACHILLE TRAVAGLINI
2022-01-20DIRECTOR APPOINTED MR RICHARD GARY BECK
2022-01-20CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-20AP01DIRECTOR APPOINTED MR ACHILLE TRAVAGLINI
2022-01-20TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN WILSON
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01AP01DIRECTOR APPOINTED MRS TASNEEM WATSON
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2021-03-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES CHRISTIE
2021-01-21AP03Appointment of Mr Johnathan Arthur Hugh Da Rosa as company secretary on 2021-01-12
2021-01-21AP01DIRECTOR APPOINTED MRS SAMANTHA JANE DUNION
2020-11-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2020-01-23TM01APPOINTMENT TERMINATED, DIRECTOR GARIN DART
2019-12-12AP01DIRECTOR APPOINTED MR DANIEL JOHN WILSON
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CURRAN BROWN
2019-08-26CH01Director's details changed for Ms Deborah Hindley on 2019-08-26
2019-08-26AP01DIRECTOR APPOINTED MR GARIN DART
2019-08-26CH03SECRETARY'S DETAILS CHNAGED FOR DEBORAH HINDLEY on 2019-08-26
2019-08-26TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA ANNE DYCHE
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MARCIN JANUSZ JURCZAK
2019-04-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON BRIAN JACKSON
2019-04-18AP01DIRECTOR APPOINTED MR GORDON BRIAN JACKSON
2019-04-18PSC07CESSATION OF STEVE WHITTAKER AS A PERSON OF SIGNIFICANT CONTROL
2019-04-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WHITTAKER
2019-04-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2018-12-11AP01DIRECTOR APPOINTED MRS KATHRYN LOUISE STENTON
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TYAS
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/18 FROM 31 Burley Road, C/O Bonner & Hindley Leeds LS3 1JT
2018-04-23AP01DIRECTOR APPOINTED MR RICHARD TYAS
2018-02-21AP01DIRECTOR APPOINTED MR MARCIN JANUSZ JURCZAK
2018-02-21AP01DIRECTOR APPOINTED MR JOHNATHAN ARTHUR HUGH DA ROSA
2018-02-21AP01DIRECTOR APPOINTED MISS REBECCA ANNE DYCHE
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ANDREW CADMAN
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR AKAN TAHSIN
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN ERIC SLATER
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LIVINGSTONE
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01AP01DIRECTOR APPOINTED MR AKAN TAHSIN
2016-05-23AP01DIRECTOR APPOINTED MR TIMOTHY ANDREW CADMAN
2016-05-23AP01DIRECTOR APPOINTED MR PAUL CURRAN BROWN
2015-11-02AR0110/10/15 NO MEMBER LIST
2015-09-29AA31/12/14 TOTAL EXEMPTION SMALL
2014-10-27AP01DIRECTOR APPOINTED MR STEVEN WHITTAKER
2014-10-27AP01DIRECTOR APPOINTED MR DAVID LIVINGSTONE
2014-10-22AR0110/10/14 NO MEMBER LIST
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR LUISA VINCENZA
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC STOKES
2014-09-26AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-06AR0110/10/13 NO MEMBER LIST
2013-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2013 FROM 31 BURLEY ROAD LEEDS LS3 1JT ENGLAND
2013-07-25AA31/12/12 TOTAL EXEMPTION FULL
2013-03-26AP01DIRECTOR APPOINTED MS LUISA VINCENZA
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR GRACE ROBERTS
2012-10-17AR0110/10/12 NO MEMBER LIST
2012-07-31AA31/12/11 TOTAL EXEMPTION FULL
2011-11-01AR0110/10/11 NO MEMBER LIST
2011-07-26AA31/12/10 TOTAL EXEMPTION FULL
2010-11-19AR0110/10/10 NO MEMBER LIST
2010-11-19AD02SAIL ADDRESS CHANGED FROM: C/O BONNER & HINDLEY CARLTON HOUSE PICKERING STREET LEEDS LS12 2QG ENGLAND
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC STOKES / 10/10/2010
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ERIC SLATER / 10/10/2010
2010-07-06AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TAYLOR
2009-11-27TM01APPOINTMENT TERMINATED, DIRECTOR HOSPITALITY SHEFFIELD
2009-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2009 FROM CARLTON HOUSE PICKERING STREET LEEDS WEST YORKSHIRE LS12 2QG
2009-11-09AR0110/10/09 NO MEMBER LIST
2009-11-09AD02SAIL ADDRESS CREATED
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GRACE ROBERTS / 10/10/2009
2009-11-06AP01DIRECTOR APPOINTED DEBORAH HINDLEY
2009-11-06TM01APPOINTMENT TERMINATED, DIRECTOR HELEN DAVIES
2009-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BROADHURST
2009-11-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COLUMBUS
2009-11-06TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN BROADHURST
2009-11-06AP01DIRECTOR APPOINTED MR NICHOLAS JAMES TAYLOR
2009-11-06AP01DIRECTOR APPOINTED MR DOMINIC STOKES
2009-11-06AP01DIRECTOR APPOINTED MR IAN ERIC SLATER
2009-11-06AP03SECRETARY APPOINTED DEBORAH HINDLEY
2009-11-06AP02CORPORATE DIRECTOR APPOINTED HOSPITALITY SHEFFIELD
2009-08-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-08225PREVEXT FROM 31/10/2008 TO 31/12/2008
2008-11-05363aANNUAL RETURN MADE UP TO 10/10/08
2007-11-12287REGISTERED OFFICE CHANGED ON 12/11/07 FROM: 50 ARUNDEL GATE SHEFFIELD SOUTH YORKSHIRE S1 2PR
2007-10-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




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

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HOSPITALITY SHEFFIELD LIMITED

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

Government spend with HOSPITALITY SHEFFIELD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sheffield City Council 2014-02-07 GBP £1,712
Sheffield City Council 2013-12-02 GBP £2,268

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 HOSPITALITY 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 HOSPITALITY 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 HOSPITALITY 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.