Background WavePink WaveYellow Wave

SYTNER SHEFFIELD LIMITED (00264809)

SYTNER SHEFFIELD LIMITED (00264809) is an active UK company. incorporated on 25 April 1932. with registered office in Leicestershire. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 2 other business activities. SYTNER SHEFFIELD LIMITED has been registered for 93 years. Current directors include MOORHOUSE, Simon, NIEUWENHUYS, Gerard Edward.

Company Number
00264809
Status
active
Type
ltd
Incorporated
25 April 1932
Age
93 years
Address
2 Penman Way, Grove Park, Leicestershire, LE19 1ST
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
MOORHOUSE, Simon, NIEUWENHUYS, Gerard Edward
SIC Codes
45111, 45200, 45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYTNER SHEFFIELD LIMITED

SYTNER SHEFFIELD LIMITED is an active company incorporated on 25 April 1932 with the registered office located in Leicestershire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 2 other business activities. SYTNER SHEFFIELD LIMITED was registered 93 years ago.(SIC: 45111, 45200, 45310)

Status

active

Active since 93 years ago

Company No

00264809

LTD Company

Age

93 Years

Incorporated 25 April 1932

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

HALLAMSHIRE MOTOR COMPANY LIMITED
From: 25 April 1932To: 1 March 1995
Contact
Address

2 Penman Way, Grove Park Leicester Leicestershire, LE19 1ST,

Timeline

8 key events • 2010 - 2023

Funding Officers Ownership
Director Left
Sept 10
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

MOORHOUSE, Simon

Active
2 Penman Way, Grove Park, LeicestershireLE19 1ST
Secretary
Appointed 13 Jul 2023

MOORHOUSE, Simon

Active
2 Penman Way, Grove Park, LeicestershireLE19 1ST
Born December 1973
Director
Appointed 13 Jul 2023

NIEUWENHUYS, Gerard Edward

Active
Penman Way, LeicesterLE19 1ST
Born November 1960
Director
Appointed 27 Aug 1999

CARPENTER, Mark Gwilym

Resigned
Penman Way, LeicesterLE19 1ST
Secretary
Appointed 26 May 2005
Resigned 23 Sept 2010

COLLINSON, Adam

Resigned
Penman Way, LeicesterLE19 1ST
Secretary
Appointed 11 Jan 2010
Resigned 14 Jul 2023

HARDMAN, David James

Resigned
146 Millhouses Lane, SheffieldS7 2HE
Secretary
Appointed N/A
Resigned 01 Jun 1995

JONES, David Kevin

Resigned
Penman Way, LeicesterLE19 1ST
Secretary
Appointed 21 Jan 2011
Resigned 16 May 2011

MORRIS, Mark Christopher

Resigned
Curtis House, Stoke DryLE15 9JG
Secretary
Appointed 01 Jun 1995
Resigned 26 May 2005

CARPENTER, Mark Gwilym

Resigned
Penman Way, LeicesterLE19 1ST
Born January 1972
Director
Appointed 26 May 2005
Resigned 23 Sept 2010

COLLINSON, Adam

Resigned
Penman Way, LeicesterLE19 1ST
Born June 1972
Director
Appointed 25 Jan 2012
Resigned 14 Jul 2023

HOLLAND, Michael Leslie

Resigned
11 Southwood Avenue, DronfieldS18 1YN
Born December 1938
Director
Appointed N/A
Resigned 31 Jan 1995

KURNICK, Robert Harold

Resigned
670 Pleasant, Birmingham
Born October 1961
Director
Appointed 31 May 2002
Resigned 25 Jan 2012

MALLETT, Jeremy Richard

Resigned
Penman Way, LeicesterLE19 1ST
Born August 1952
Director
Appointed 12 May 1995
Resigned 25 Jan 2012

MORRIS, Mark Christopher

Resigned
Curtis House, Stoke DryLE15 9JG
Born April 1960
Director
Appointed 01 Jun 1995
Resigned 26 May 2005

PAGE-MORRIS, Geoffrey Giovanni

Resigned
Penman Way, LeicesterLE19 1ST
Born June 1963
Director
Appointed 30 Apr 2005
Resigned 25 Jan 2012

SYTNER, Franklin Goodman

Resigned
South House The Stables, OakhamLE15 7SU
Born June 1944
Director
Appointed 31 Jan 1995
Resigned 30 Apr 2005

VAUGHAN, Laurence Edward William

Resigned
Penman Way, LeicesterLE19 1ST
Born May 1963
Director
Appointed 07 Feb 1995
Resigned 25 Jan 2012

WALKER, Charles Graham

Resigned
7 St Winifreds Drive, BathBA2 7HR
Born December 1922
Director
Appointed N/A
Resigned 31 Jan 1995

Persons with significant control

1

Penman Way, Grove Park, LeicesterLE19 1ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

181

Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 July 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Auditors Resignation Company
29 February 2016
AUDAUD
Auditors Resignation Company
10 February 2016
AUDAUD
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Termination Secretary Company With Name
27 May 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 February 2011
AP03Appointment of Secretary
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Termination Secretary Company With Name
28 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
13 January 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
20 October 2008
403aParticulars of Charge Subject to s859A
Legacy
21 August 2008
363aAnnual Return
Resolution
8 May 2008
RESOLUTIONSResolutions
Legacy
1 May 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Legacy
18 December 2006
287Change of Registered Office
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
16 August 2006
363aAnnual Return
Legacy
10 March 2006
363aAnnual Return
Legacy
23 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
28 June 2005
288cChange of Particulars
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
5 May 2005
287Change of Registered Office
Legacy
10 February 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
19 October 2004
288cChange of Particulars
Legacy
13 October 2004
288cChange of Particulars
Legacy
13 August 2004
363aAnnual Return
Legacy
13 August 2004
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
8 September 2003
363aAnnual Return
Legacy
19 May 2003
288cChange of Particulars
Legacy
19 May 2003
288cChange of Particulars
Legacy
11 May 2003
288cChange of Particulars
Resolution
8 April 2003
RESOLUTIONSResolutions
Legacy
7 March 2003
288cChange of Particulars
Accounts With Accounts Type Full
30 December 2002
AAAnnual Accounts
Legacy
23 August 2002
225Change of Accounting Reference Date
Legacy
21 August 2002
363aAnnual Return
Legacy
10 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 December 2001
AAAnnual Accounts
Legacy
13 September 2001
363aAnnual Return
Legacy
12 December 2000
225Change of Accounting Reference Date
Legacy
10 November 2000
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
16 October 2000
363aAnnual Return
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
363aAnnual Return
Accounts With Accounts Type Full
6 August 1999
AAAnnual Accounts
Legacy
19 November 1998
288cChange of Particulars
Legacy
4 September 1998
88(2)R88(2)R
Legacy
7 August 1998
363aAnnual Return
Legacy
1 July 1998
122122
Resolution
1 July 1998
RESOLUTIONSResolutions
Resolution
1 July 1998
RESOLUTIONSResolutions
Resolution
1 July 1998
RESOLUTIONSResolutions
Resolution
1 July 1998
RESOLUTIONSResolutions
Legacy
9 June 1998
353353
Accounts With Accounts Type Full
17 April 1998
AAAnnual Accounts
Legacy
15 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1997
AAAnnual Accounts
Legacy
21 November 1996
288cChange of Particulars
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
8 August 1996
363aAnnual Return
Legacy
31 July 1996
353353
Legacy
31 July 1996
287Change of Registered Office
Legacy
20 February 1996
288288
Accounts With Accounts Type Full
4 December 1995
AAAnnual Accounts
Legacy
9 October 1995
363sAnnual Return (shuttle)
Legacy
9 October 1995
288288
Legacy
9 October 1995
287Change of Registered Office
Legacy
25 August 1995
288288
Legacy
25 May 1995
288288
Legacy
30 March 1995
403aParticulars of Charge Subject to s859A
Legacy
30 March 1995
288288
Certificate Change Of Name Company
28 February 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 February 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 1995
288288
Legacy
17 February 1995
288288
Legacy
13 February 1995
395Particulars of Mortgage or Charge
Resolution
9 February 1995
RESOLUTIONSResolutions
Resolution
8 February 1995
RESOLUTIONSResolutions
Resolution
8 February 1995
RESOLUTIONSResolutions
Resolution
8 February 1995
RESOLUTIONSResolutions
Resolution
8 February 1995
RESOLUTIONSResolutions
Resolution
8 February 1995
RESOLUTIONSResolutions
Legacy
8 February 1995
155(6)a155(6)a
Legacy
8 February 1995
225(1)225(1)
Auditors Resignation Company
8 February 1995
AUDAUD
Legacy
4 February 1995
403aParticulars of Charge Subject to s859A
Legacy
4 February 1995
403aParticulars of Charge Subject to s859A
Legacy
4 February 1995
403aParticulars of Charge Subject to s859A
Legacy
4 February 1995
403aParticulars of Charge Subject to s859A
Legacy
4 February 1995
403aParticulars of Charge Subject to s859A
Legacy
4 February 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 April 1994
AAAnnual Accounts
Legacy
2 April 1994
395Particulars of Mortgage or Charge
Legacy
30 December 1993
395Particulars of Mortgage or Charge
Legacy
30 December 1993
395Particulars of Mortgage or Charge
Legacy
30 December 1993
395Particulars of Mortgage or Charge
Legacy
30 December 1993
395Particulars of Mortgage or Charge
Legacy
30 December 1993
395Particulars of Mortgage or Charge
Legacy
24 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 May 1993
AAAnnual Accounts
Legacy
27 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1992
AAAnnual Accounts
Legacy
24 July 1991
363aAnnual Return
Accounts With Accounts Type Medium
18 July 1991
AAAnnual Accounts
Accounts With Accounts Type Medium
24 October 1990
AAAnnual Accounts
Legacy
19 September 1990
363363
Accounts With Accounts Type Medium
17 July 1989
AAAnnual Accounts
Legacy
17 July 1989
363363
Accounts With Accounts Type Small
26 July 1988
AAAnnual Accounts
Legacy
26 July 1988
363363
Legacy
6 May 1988
403aParticulars of Charge Subject to s859A
Legacy
25 March 1988
403aParticulars of Charge Subject to s859A
Legacy
12 February 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 February 1988
AAAnnual Accounts
Legacy
10 February 1988
363363
Legacy
31 December 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
9 February 1987
AAAnnual Accounts
Legacy
9 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
17 March 1977
AAAnnual Accounts
Miscellaneous
25 April 1932
MISCMISC