Background WavePink WaveYellow Wave

AUSTIN DRANSFIELD MORPETH LIMITED (01557971)

AUSTIN DRANSFIELD MORPETH LIMITED (01557971) is an active UK company. incorporated on 24 April 1981. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AUSTIN DRANSFIELD MORPETH LIMITED has been registered for 44 years. Current directors include DRANSFIELD, Mark, SHEPHERD, James Edward, STEAD, Steven John.

Company Number
01557971
Status
active
Type
ltd
Incorporated
24 April 1981
Age
44 years
Address
Dransfield House 2 Fox Valley Way, Sheffield, S36 2AB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DRANSFIELD, Mark, SHEPHERD, James Edward, STEAD, Steven John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUSTIN DRANSFIELD MORPETH LIMITED

AUSTIN DRANSFIELD MORPETH LIMITED is an active company incorporated on 24 April 1981 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AUSTIN DRANSFIELD MORPETH LIMITED was registered 44 years ago.(SIC: 68209)

Status

active

Active since 44 years ago

Company No

01557971

LTD Company

Age

44 Years

Incorporated 24 April 1981

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

ETHEL AUSTIN PROPERTIES (MORPETH) LIMITED
From: 8 October 2003To: 5 December 2005
EGOLAND LIMITED
From: 24 April 1981To: 8 October 2003
Contact
Address

Dransfield House 2 Fox Valley Way Fox Valley Sheffield, S36 2AB,

Previous Addresses

Penistone One, Regent Court St. Marys Street Penistone Sheffield S36 6DT
From: 10 September 2014To: 5 May 2016
Penistone 1 Regents Court St Mary's Street Penistone Sheffield South Yorkshire S36 6DT
From: 17 April 2014To: 10 September 2014
Wentworth House Maple Court Tankersley Barnsley South Yorkshire S75 3DP
From: 24 April 1981To: 17 April 2014
Timeline

9 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Apr 81
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Aug 19
Loan Secured
Oct 19
Loan Secured
May 25
Loan Secured
May 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

BURGESS, Steven

Active
2 Fox Valley Way, SheffieldS36 2AB
Secretary
Appointed 01 Aug 2010

DRANSFIELD, Mark

Active
2 Fox Valley Way, SheffieldS36 2AB
Born October 1962
Director
Appointed 15 Dec 2005

SHEPHERD, James Edward

Active
2 Fox Valley Way, SheffieldS36 2AB
Born August 1983
Director
Appointed 12 Aug 2019

STEAD, Steven John

Active
2 Fox Valley Way, SheffieldS36 2AB
Born December 1978
Director
Appointed 01 Jun 2016

CHERRY, Jon Richard

Resigned
2 Fox Valley Way, SheffieldS36 2AB
Secretary
Appointed 01 Jun 2016
Resigned 07 Nov 2016

GREGORY, Paula Marie

Resigned
2 Fox Valley Way, South YorkshireS36 2AB
Secretary
Appointed 19 Jan 2018
Resigned 18 Jan 2019

LOVELADY, Andrew Robert

Resigned
50 Tollemache Road, PrentonCH43 8SZ
Secretary
Appointed 01 Oct 2001
Resigned 29 Sept 2010

SILVANO, Helen

Resigned
The Stables 1b Grange Park, LiverpoolL31 3DP
Secretary
Appointed 20 Oct 1997
Resigned 29 Sept 2010

STEAD, Steven John

Resigned
2 Fox Valley Way, SheffieldS36 2AB
Secretary
Appointed 07 Nov 2016
Resigned 19 Jan 2018

STEAD, Steven John

Resigned
2 Fox Valley Way, SheffieldS362AB
Secretary
Appointed 15 Dec 2005
Resigned 31 May 2016

WILLIAMS, Stephen Robert

Resigned
15 Charlesbye Avenue, OrmskirkL39 2XY
Secretary
Appointed N/A
Resigned 01 Oct 2001

AUSTIN, Ronald George

Resigned
Blythe House, LiverpoolL12 1NA
Born September 1921
Director
Appointed N/A
Resigned 23 Feb 2000

HOSKINSON, Philip Edward

Resigned
Thorlands, WirralCH61 4XA
Born August 1948
Director
Appointed N/A
Resigned 28 Mar 2003

LOVELADY, Andrew Robert

Resigned
50 Tollemache Road, PrentonCH43 8SZ
Born June 1955
Director
Appointed 01 Oct 2001
Resigned 29 Sept 2010

MALLEY, Andrew Christopher

Resigned
2 Fox Valley Way, SheffieldS362AB
Born July 1965
Director
Appointed 15 Dec 2005
Resigned 31 May 2016

OWEN, Michael Barry

Resigned
Barrow Lane, ChesterCH3 7HW
Born April 1942
Director
Appointed 27 Jun 2000
Resigned 29 Sept 2010

PRESCOTT, Susan Patricia

Resigned
60 Waterside Point, LondonSW11 4PD
Born April 1952
Director
Appointed N/A
Resigned 06 Sept 2005

WILLIAMS, Stephen Robert

Resigned
15 Charlesbye Avenue, OrmskirkL39 2XY
Born November 1952
Director
Appointed 20 Oct 1997
Resigned 01 Oct 2001

Persons with significant control

1

2 Fox Valley Way, Sheffield

Nature of Control

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

Filing History

155

Change Person Director Company With Change Date
30 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2023
CH01Change of Director Details
Accounts With Accounts Type Small
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Accounts With Accounts Type Small
2 May 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 January 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 January 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 November 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Accounts With Accounts Type Small
17 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Small
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Small
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Small
11 April 2011
AAAnnual Accounts
Legacy
11 October 2010
MG02MG02
Legacy
11 October 2010
MG02MG02
Termination Secretary Company With Name
7 October 2010
TM02Termination of Secretary
Termination Secretary Company With Name
7 October 2010
TM02Termination of Secretary
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Capital Name Of Class Of Shares
7 October 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
7 October 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
1 October 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
16 July 2010
AAAnnual Accounts
Legacy
2 December 2009
MG01MG01
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Small
28 April 2009
AAAnnual Accounts
Legacy
23 April 2009
288cChange of Particulars
Legacy
27 August 2008
403aParticulars of Charge Subject to s859A
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Small
21 April 2008
AAAnnual Accounts
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Small
23 July 2007
AAAnnual Accounts
Auditors Resignation Company
22 June 2007
AUDAUD
Legacy
17 August 2006
363aAnnual Return
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Legacy
7 March 2006
403b403b
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
88(2)R88(2)R
Resolution
19 January 2006
RESOLUTIONSResolutions
Legacy
23 December 2005
287Change of Registered Office
Resolution
23 December 2005
RESOLUTIONSResolutions
Resolution
23 December 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
8 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2005
AAAnnual Accounts
Legacy
9 February 2005
403aParticulars of Charge Subject to s859A
Legacy
6 January 2005
395Particulars of Mortgage or Charge
Legacy
27 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Certificate Change Of Name Company
8 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 2003
AAAnnual Accounts
Resolution
24 May 2003
RESOLUTIONSResolutions
Resolution
24 May 2003
RESOLUTIONSResolutions
Legacy
23 April 2003
288bResignation of Director or Secretary
Legacy
3 December 2002
288cChange of Particulars
Legacy
2 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 2002
AAAnnual Accounts
Legacy
25 October 2001
395Particulars of Mortgage or Charge
Legacy
9 October 2001
287Change of Registered Office
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
11 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2001
AAAnnual Accounts
Legacy
24 August 2000
363sAnnual Return (shuttle)
Legacy
10 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
21 April 2000
288bResignation of Director or Secretary
Legacy
21 April 2000
288cChange of Particulars
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1999
AAAnnual Accounts
Legacy
10 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1998
AAAnnual Accounts
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
18 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1997
AAAnnual Accounts
Legacy
16 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1996
AAAnnual Accounts
Legacy
19 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1994
AAAnnual Accounts
Legacy
14 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1993
AAAnnual Accounts
Legacy
1 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1992
AAAnnual Accounts
Legacy
12 September 1991
363b363b
Accounts With Accounts Type Full
2 June 1991
AAAnnual Accounts
Legacy
25 October 1990
363363
Accounts With Accounts Type Full
21 June 1990
AAAnnual Accounts
Legacy
12 May 1990
403aParticulars of Charge Subject to s859A
Legacy
3 April 1990
395Particulars of Mortgage or Charge
Legacy
31 August 1989
363363
Accounts With Accounts Type Full
27 July 1989
AAAnnual Accounts
Legacy
1 November 1988
288288
Legacy
29 September 1988
363363
Accounts With Accounts Type Full
4 August 1988
AAAnnual Accounts
Legacy
5 February 1988
363363
Legacy
3 February 1988
288288
Accounts With Accounts Type Full
14 December 1987
AAAnnual Accounts
Legacy
20 July 1987
287Change of Registered Office
Legacy
4 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 October 1986
AAAnnual Accounts
Accounts With Made Up Date
30 November 1985
AAAnnual Accounts
Accounts With Made Up Date
9 December 1983
AAAnnual Accounts
Incorporation Company
24 April 1981
NEWINCIncorporation
Miscellaneous
24 April 1981
MISCMISC