Background WavePink WaveYellow Wave

SHEFFIELD SPORTS STADIUM LIMITED (00707406)

SHEFFIELD SPORTS STADIUM LIMITED (00707406) is an active UK company. incorporated on 6 November 1961. with registered office in South Yorkshire. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers and 2 other business activities. SHEFFIELD SPORTS STADIUM LIMITED has been registered for 64 years. Current directors include ALLEN, David Easton Dey, ALLEN, Mark, COY, Paul Barrie.

Company Number
00707406
Status
active
Type
ltd
Incorporated
6 November 1961
Age
64 years
Address
15 Livesey Street, South Yorkshire, S6 2BL
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
ALLEN, David Easton Dey, ALLEN, Mark, COY, Paul Barrie
SIC Codes
82301, 82302, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEFFIELD SPORTS STADIUM LIMITED

SHEFFIELD SPORTS STADIUM LIMITED is an active company incorporated on 6 November 1961 with the registered office located in South Yorkshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers and 2 other business activities. SHEFFIELD SPORTS STADIUM LIMITED was registered 64 years ago.(SIC: 82301, 82302, 93290)

Status

active

Active since 64 years ago

Company No

00707406

LTD Company

Age

64 Years

Incorporated 6 November 1961

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Medium Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

OWLERTON SPORTS STADIUM LIMITED
From: 6 November 1961To: 9 May 1991
Contact
Address

15 Livesey Street Sheffield South Yorkshire, S6 2BL,

Timeline

7 key events • 2018 - 2022

Funding Officers Ownership
New Owner
Apr 18
Owner Exit
Jun 18
New Owner
Jun 18
Loan Cleared
Sept 18
Director Left
Oct 18
Director Joined
Nov 18
Director Left
Jun 22
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BATTERSBY, Susan Margaret

Active
15 Livesey Street, South YorkshireS6 2BL
Secretary
Appointed 02 Jan 2020

ALLEN, David Easton Dey

Active
15 Livesey Street, South YorkshireS6 2BL
Born April 1942
Director
Appointed N/A

ALLEN, Mark

Active
15 Livesey Street, South YorkshireS6 2BL
Born May 1970
Director
Appointed 01 Dec 2006

COY, Paul Barrie

Active
15 Livesey Street, South YorkshireS6 2BL
Born October 1970
Director
Appointed 12 Nov 2018

LAKIN, Godfrey Clive Wentworth

Resigned
Haugh Lane, SheffieldS11 9SA
Secretary
Appointed 01 Jan 1993
Resigned 01 Oct 2012

MILES, Ashley Robert

Resigned
15 Livesey Street, South YorkshireS6 2BL
Secretary
Appointed 01 Oct 2012
Resigned 30 Dec 2019

VICKERS, David George

Resigned
46 Whirlow Lane, SheffieldS11 9QF
Secretary
Appointed N/A
Resigned 31 Dec 1992

BALDWIN, David Anthony Scott

Resigned
., .S75
Born May 1962
Director
Appointed 01 Jun 2000
Resigned 07 Jun 2008

CARTER, Jon Singleton

Resigned
Midshiels, RoxburghTD9 8RT
Born September 1937
Director
Appointed N/A
Resigned 31 Mar 2008

CLARK, Linda

Resigned
15 Livesey Street, South YorkshireS6 2BL
Born January 1956
Director
Appointed N/A
Resigned 01 Jul 2022

GILBURN, John Richard

Resigned
15 Livesey Street, South YorkshireS6 2BL
Born November 1952
Director
Appointed 01 Oct 2007
Resigned 09 Oct 2018

MATTHEWS, Leonard

Resigned
Low Farm, SelbyYO8 8HA
Born January 1949
Director
Appointed N/A
Resigned 13 Oct 2000

PROCTOR, David Ronald

Resigned
580 Redmires Road, SheffieldS10 4LJ
Born March 1949
Director
Appointed 14 Mar 1994
Resigned 30 Sept 2007

Persons with significant control

4

3 Active
1 Ceased

Mr David Easton Dey Allen

Active
15 Livesey Street, South YorkshireS6 2BL
Born April 1942

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016

Mr David Easton Dey Allen

Ceased
15 Livesey Street, South YorkshireS6 2BL
Born April 1942

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 29 Jun 2018

Mr Mark Allen

Active
15 Livesey Street, South YorkshireS6 2BL
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Livesey Street, SheffieldS6 2BL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
14 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
3 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
22 January 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
26 September 2018
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
29 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
3 April 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 September 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Made Up Date
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Made Up Date
24 June 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Made Up Date
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Made Up Date
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Accounts With Made Up Date
17 June 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Legacy
28 July 2009
288cChange of Particulars
Accounts With Made Up Date
23 July 2009
AAAnnual Accounts
Legacy
9 January 2009
288cChange of Particulars
Legacy
18 September 2008
288cChange of Particulars
Legacy
6 August 2008
363aAnnual Return
Accounts With Made Up Date
22 July 2008
AAAnnual Accounts
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
288cChange of Particulars
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 July 2007
AAAnnual Accounts
Legacy
5 January 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
26 July 2006
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 July 2005
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 July 2004
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
24 July 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 July 2003
AAAnnual Accounts
Accounts With Made Up Date
30 July 2002
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 July 2001
AAAnnual Accounts
Legacy
18 July 2001
363sAnnual Return (shuttle)
Legacy
21 January 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
28 July 2000
AAAnnual Accounts
Legacy
13 July 2000
363sAnnual Return (shuttle)
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
10 November 1999
AAAnnual Accounts
Legacy
16 July 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 July 1998
AAAnnual Accounts
Legacy
13 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1997
AAAnnual Accounts
Legacy
18 July 1997
363sAnnual Return (shuttle)
Legacy
29 November 1996
287Change of Registered Office
Accounts With Accounts Type Small
8 August 1996
AAAnnual Accounts
Legacy
16 July 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 July 1995
AAAnnual Accounts
Legacy
29 June 1995
363sAnnual Return (shuttle)
Legacy
10 May 1995
403aParticulars of Charge Subject to s859A
Legacy
14 April 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
28 July 1994
AAAnnual Accounts
Legacy
3 July 1994
363sAnnual Return (shuttle)
Legacy
23 March 1994
288288
Accounts With Accounts Type Small
19 July 1993
AAAnnual Accounts
Legacy
6 July 1993
363sAnnual Return (shuttle)
Legacy
15 June 1993
395Particulars of Mortgage or Charge
Legacy
21 January 1993
288288
Accounts With Accounts Type Small
22 July 1992
AAAnnual Accounts
Legacy
22 July 1992
363sAnnual Return (shuttle)
Legacy
20 May 1992
395Particulars of Mortgage or Charge
Accounts With Made Up Date
6 August 1991
AAAnnual Accounts
Legacy
6 August 1991
363b363b
Legacy
19 June 1991
288288
Certificate Change Of Name Company
8 May 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 April 1991
288288
Legacy
19 April 1991
288288
Legacy
19 April 1991
288288
Legacy
16 April 1991
287Change of Registered Office
Legacy
16 April 1991
288288
Legacy
16 April 1991
288288
Accounts With Accounts Type Small
23 November 1990
AAAnnual Accounts
Legacy
24 September 1990
363363
Legacy
18 April 1990
363363
Accounts With Accounts Type Small
6 April 1990
AAAnnual Accounts
Legacy
1 March 1989
403aParticulars of Charge Subject to s859A
Legacy
1 March 1989
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
12 December 1988
AAAnnual Accounts
Legacy
12 December 1988
363363
Legacy
29 February 1988
288288
Accounts With Made Up Date
30 July 1987
AAAnnual Accounts
Legacy
30 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 May 1986
363363