Background WavePink WaveYellow Wave

SHEFFIELD AND COMPANY,LIMITED (00433300)

SHEFFIELD AND COMPANY,LIMITED (00433300) is an active UK company. incorporated on 16 April 1947. with registered office in Carlisle. The company operates in the Agriculture, Forestry and Fishing sector, engaged in silviculture and other forestry activities. SHEFFIELD AND COMPANY,LIMITED has been registered for 78 years. Current directors include SMITH, Douglas Cameron, SYMONS, David.

Company Number
00433300
Status
active
Type
ltd
Incorporated
16 April 1947
Age
78 years
Address
The Terminal, Carlisle, CA6 4NZ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Silviculture and other forestry activities
Directors
SMITH, Douglas Cameron, SYMONS, David
SIC Codes
02100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEFFIELD AND COMPANY,LIMITED

SHEFFIELD AND COMPANY,LIMITED is an active company incorporated on 16 April 1947 with the registered office located in Carlisle. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in silviculture and other forestry activities. SHEFFIELD AND COMPANY,LIMITED was registered 78 years ago.(SIC: 02100)

Status

active

Active since 78 years ago

Company No

00433300

LTD Company

Age

78 Years

Incorporated 16 April 1947

Size

N/A

Accounts

ARD: 27/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Small Company

Next Due

Due by 27 September 2026
Period: 29 December 2024 - 27 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

The Terminal Aviation Way Carlisle, CA6 4NZ,

Previous Addresses

Karlstad House 3 Merchants Drive Parkhouse Carlisle CA3 0JW England
From: 17 October 2019To: 4 March 2025
Mead House Bentley Farnham Surrey GU10 5HY England
From: 16 November 2015To: 17 October 2019
Broadfield Southwaite Carlisle Cumbria CA4 0LR
From: 16 April 1947To: 16 November 2015
Timeline

12 key events • 1947 - 2025

Funding Officers Ownership
Company Founded
Apr 47
Funding Round
Jul 10
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Loan Cleared
Sept 15
Director Left
Nov 15
Loan Secured
Jun 20
Loan Cleared
Jul 20
Owner Exit
Mar 21
Loan Cleared
Mar 25
Loan Secured
Dec 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BABESTER, Michael James

Active
Aviation Way, CarlisleCA6 4NZ
Secretary
Appointed 02 Jun 2025

SMITH, Douglas Cameron

Active
Aviation Way, CarlisleCA6 4NZ
Born March 1965
Director
Appointed 01 Mar 2001

SYMONS, David

Active
Aviation Way, CarlisleCA6 4NZ
Born October 1961
Director
Appointed 12 May 2014

CAMPION, Jeanette

Resigned
3 Merchants Drive, CarlisleCA3 0JW
Secretary
Appointed 25 Feb 2021
Resigned 26 Aug 2022

CHATTERTON, Rachel Jane

Resigned
Bentley, FarnhamGU10 5HY
Secretary
Appointed 12 May 2014
Resigned 21 Apr 2017

FOXCROFT, Craig

Resigned
Aviation Way, CarlisleCA6 4NZ
Secretary
Appointed 26 Aug 2022
Resigned 02 Jun 2025

FOXCROFT, Craig

Resigned
3 Merchants Drive, CarlisleCA3 0JW
Secretary
Appointed 05 Feb 2021
Resigned 25 Feb 2021

PEEL, John

Resigned
East House Broadfield, CarlisleCA4 0LR
Secretary
Appointed N/A
Resigned 01 Mar 2001

SHEFFIELD, Andrew George

Resigned
Broadfield, CarlisleCA4 0LR
Secretary
Appointed 01 Mar 2000
Resigned 12 May 2014

TOLLITT, James Stuart

Resigned
Bentley, FarnhamGU10 5HY
Secretary
Appointed 21 Apr 2017
Resigned 05 Feb 2021

PEEL, John

Resigned
East House Broadfield, CarlisleCA4 0LR
Born September 1931
Director
Appointed N/A
Resigned 01 Mar 2001

SHEFFIELD, Andrew George

Resigned
Broadfield, CarlisleCA4 0LR
Born April 1970
Director
Appointed 01 Mar 2001
Resigned 12 May 2014

SHEFFIELD, Edward John

Resigned
Broadfield, CarlisleCA4 0LR
Born October 1968
Director
Appointed 01 Mar 2001
Resigned 12 May 2014

SHEFFIELD, John Robert

Resigned
Broadfield, CarlisleCA4 0LR
Born July 1941
Director
Appointed N/A
Resigned 10 Nov 2015

Persons with significant control

2

1 Active
1 Ceased
The Terminal, CarlisleCA6 4NZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2021
Bentley, FarnhamGU10 5HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

151

Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
3 July 2025
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
2 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
9 June 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 June 2025
TM02Termination of Secretary
Mortgage Satisfy Charge Full
28 March 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Accounts With Accounts Type Small
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
23 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
26 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 February 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 February 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
11 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2019
AAAnnual Accounts
Accounts With Accounts Type Small
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 November 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
24 September 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Change Account Reference Date Company Current Shortened
24 September 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Change Account Reference Date Company Previous Extended
19 May 2014
AA01Change of Accounting Reference Date
Move Registers To Sail Company
19 May 2014
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
19 May 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
19 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Termination Secretary Company With Name
19 May 2014
TM02Termination of Secretary
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Change Sail Address Company
8 July 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Miscellaneous
24 June 2013
MISCMISC
Accounts With Accounts Type Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Small
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Capital Allotment Shares
19 July 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 July 2009
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Legacy
8 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 May 2008
AAAnnual Accounts
Resolution
3 October 2007
RESOLUTIONSResolutions
Legacy
19 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 October 2006
AAAnnual Accounts
Legacy
2 August 2006
363sAnnual Return (shuttle)
Legacy
13 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 June 2005
AAAnnual Accounts
Legacy
29 April 2005
403aParticulars of Charge Subject to s859A
Legacy
7 April 2005
395Particulars of Mortgage or Charge
Legacy
16 November 2004
225Change of Accounting Reference Date
Legacy
3 August 2004
363sAnnual Return (shuttle)
Legacy
3 August 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
3 August 2004
AAAnnual Accounts
Accounts With Accounts Type Small
29 June 2004
AAAnnual Accounts
Legacy
2 March 2004
225Change of Accounting Reference Date
Legacy
1 March 2004
363sAnnual Return (shuttle)
Legacy
25 October 2003
88(2)R88(2)R
Resolution
25 October 2003
RESOLUTIONSResolutions
Resolution
25 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 November 2002
AAAnnual Accounts
Legacy
27 October 2002
363sAnnual Return (shuttle)
Legacy
27 October 2002
88(2)R88(2)R
Legacy
27 October 2002
88(2)R88(2)R
Resolution
26 September 2002
RESOLUTIONSResolutions
Resolution
26 September 2002
RESOLUTIONSResolutions
Resolution
26 September 2002
RESOLUTIONSResolutions
Legacy
28 June 2002
403aParticulars of Charge Subject to s859A
Legacy
28 June 2002
403aParticulars of Charge Subject to s859A
Legacy
22 May 2002
395Particulars of Mortgage or Charge
Legacy
18 April 2002
288cChange of Particulars
Legacy
12 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 2001
AAAnnual Accounts
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 October 2000
AAAnnual Accounts
Legacy
9 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 1999
AAAnnual Accounts
Legacy
28 July 1999
363sAnnual Return (shuttle)
Legacy
3 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 1998
AAAnnual Accounts
Accounts With Accounts Type Small
8 August 1997
AAAnnual Accounts
Legacy
8 August 1997
363sAnnual Return (shuttle)
Legacy
31 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1996
AAAnnual Accounts
Legacy
10 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
5 September 1994
AAAnnual Accounts
Legacy
13 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 1993
AAAnnual Accounts
Legacy
30 August 1993
363sAnnual Return (shuttle)
Legacy
29 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1992
AAAnnual Accounts
Legacy
20 September 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 July 1991
AAAnnual Accounts
Legacy
26 July 1991
363b363b
Accounts With Accounts Type Small
7 August 1990
AAAnnual Accounts
Legacy
7 August 1990
363363
Legacy
18 September 1989
363363
Accounts With Accounts Type Small
18 September 1989
AAAnnual Accounts
Accounts With Accounts Type Small
21 September 1988
AAAnnual Accounts
Legacy
21 September 1988
363363
Accounts With Accounts Type Small
27 August 1987
AAAnnual Accounts
Legacy
27 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
30 September 1986
AAAnnual Accounts
Legacy
30 September 1986
363363
Accounts With Made Up Date
12 January 1984
AAAnnual Accounts
Accounts With Made Up Date
22 February 1983
AAAnnual Accounts
Incorporation Company
16 April 1947
NEWINCIncorporation