Background WavePink WaveYellow Wave

WHINFELL ACTIVITIES CENTRE LIMITED (01578673)

WHINFELL ACTIVITIES CENTRE LIMITED (01578673) is an active UK company. incorporated on 7 August 1981. with registered office in Sheffield. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. WHINFELL ACTIVITIES CENTRE LIMITED has been registered for 44 years. Current directors include CARR, William Dalzell, DALEY, Jennifer Michelle, FROST, Ashley Malcolm and 4 others.

Company Number
01578673
Status
active
Type
ltd
Incorporated
7 August 1981
Age
44 years
Address
Omnia Property Group Enterprise House, Sheffield, S8 0XF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
CARR, William Dalzell, DALEY, Jennifer Michelle, FROST, Ashley Malcolm, NANDAKUMAR, Payyoor Radha, Dr, ROBERTSHAW, Barbara, SARAYREH, Carlette, WINN, Philip Henry
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHINFELL ACTIVITIES CENTRE LIMITED

WHINFELL ACTIVITIES CENTRE LIMITED is an active company incorporated on 7 August 1981 with the registered office located in Sheffield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. WHINFELL ACTIVITIES CENTRE LIMITED was registered 44 years ago.(SIC: 93110)

Status

active

Active since 44 years ago

Company No

01578673

LTD Company

Age

44 Years

Incorporated 7 August 1981

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 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

Omnia Property Group Enterprise House Broadfield Court Sheffield, S8 0XF,

Previous Addresses

Omnia One 125 Queen Street Sheffield S1 2DU England
From: 11 May 2017To: 29 August 2024
35 Wilkinson Street Sheffield South Yorkshire S10 2GB
From: 7 August 1981To: 11 May 2017
Timeline

35 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Aug 81
Director Joined
Aug 10
Director Left
Apr 11
Director Joined
May 12
Director Left
Oct 13
Director Joined
Nov 13
Director Left
Jul 14
Director Left
Feb 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Apr 16
Director Left
May 17
Director Joined
May 17
Director Left
Nov 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Jul 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
May 23
Director Joined
May 25
Director Joined
May 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

OMNIA ESTATES LIMITED

Active
Enterprise House, SheffieldS8 0XF
Corporate secretary
Appointed 06 Apr 2017

CARR, William Dalzell

Active
Enterprise House, SheffieldS8 0XF
Born June 1948
Director
Appointed 15 May 2025

DALEY, Jennifer Michelle

Active
Broadfield Court, SheffieldS8 0XF
Born December 1972
Director
Appointed 18 Aug 2022

FROST, Ashley Malcolm

Active
Enterprise House, SheffieldS8 0XF
Born March 1959
Director
Appointed 05 Dec 2017

NANDAKUMAR, Payyoor Radha, Dr

Active
Enterprise House, SheffieldS8 0XF
Born October 1944
Director
Appointed 29 Jul 2021

ROBERTSHAW, Barbara

Active
Enterprise House, SheffieldS8 0XF
Born July 1941
Director
Appointed 29 Apr 2019

SARAYREH, Carlette

Active
Enterprise House, SheffieldS8 0XF
Born July 1963
Director
Appointed 26 Mar 2015

WINN, Philip Henry

Active
Enterprise House, SheffieldS8 0XF
Born December 1953
Director
Appointed 15 May 2025

COGHLAN, Annemarie Pauline Elisabeth

Resigned
30 Whinfell Court, SheffieldS11 9QA
Secretary
Appointed 17 Mar 2005
Resigned 31 Mar 2011

COX, Michael Graham, Mr.

Resigned
6 Whinfell Court, SheffieldS11 9QA
Secretary
Appointed 08 Jan 1996
Resigned 17 Mar 2005

GOULDING, James

Resigned
34 Sale Hill, SheffieldS10 5BX
Secretary
Appointed 04 Jul 1993
Resigned 08 Jan 1996

HALEY, Reginald Arthur

Resigned
Queens Fire Service Medal 37 Whinfell Court, SheffieldS11 9QA
Secretary
Appointed N/A
Resigned 04 Jul 1993

JOHNSON, Christopher John

Resigned
35 Wilkinson Street, South YorkshireS10 2GB
Secretary
Appointed 01 Nov 2012
Resigned 31 Oct 2013

TAYLOR, Rodger Colin, John

Resigned
Whinfell Court, SheffieldS11 9QA
Secretary
Appointed 31 Oct 2013
Resigned 01 Dec 2013

TAYLOR, Rodger Colin John

Resigned
Whinfell Court, SheffieldS11 9QA
Secretary
Appointed 31 Mar 2011
Resigned 31 Oct 2012

THOMPSON, Graham Christopher

Resigned
125 Queen Street, SheffieldS1 2DU
Secretary
Appointed 01 Dec 2013
Resigned 29 Aug 2017

BOWIE, David Edwin Crawford

Resigned
25 Whinfell Court, SheffieldS11 9QA
Born September 1951
Director
Appointed N/A
Resigned 04 Jul 1993

BUTTERWORTH, Susanne Maxine

Resigned
27 Whinfell Court, SheffieldS11 9QA
Born April 1943
Director
Appointed 25 Feb 1999
Resigned 16 Mar 2005

CLEMENT, Anthony Raymond

Resigned
52 Whinfell Court, SheffieldS11 9QA
Born September 1928
Director
Appointed 23 Jan 1997
Resigned 29 Sept 2006

COGHLAN, Annemarie Pauline Elisabeth

Resigned
30 Whinfell Court, SheffieldS11 9QA
Born March 1939
Director
Appointed 17 Mar 2005
Resigned 31 Mar 2011

COX, Michael Graham, Mr.

Resigned
6 Whinfell Court, SheffieldS11 9QA
Born January 1939
Director
Appointed 02 Aug 2007
Resigned 29 Jul 2021

COX, Michael Graham, Mr.

Resigned
6 Whinfell Court, SheffieldS11 9QA
Born January 1939
Director
Appointed 23 Jan 1997
Resigned 17 Mar 2005

DAVIDSON, Abraham Joseph

Resigned
40 Whinfell Court, SheffieldS11 9QA
Born March 1922
Director
Appointed 08 Jan 1996
Resigned 23 Jan 1997

DRUCE, Christopher Edward

Resigned
44 Whinfell Court, SheffieldS11 9QA
Born January 1937
Director
Appointed N/A
Resigned 08 Jan 1996

DUROE, David Ralph

Resigned
41 Whinfell Court, SheffieldS11 9QA
Born November 1946
Director
Appointed 23 Jan 1997
Resigned 02 Feb 1999

FISHER, Anthony Claude

Resigned
1 Whinfell Court, SheffieldS11 9QA
Born March 1948
Director
Appointed N/A
Resigned 23 Jan 1997

GILLOTT, Dennis

Resigned
14 Whinfell Court, SheffieldS11 9QA
Born September 1930
Director
Appointed 24 Apr 1997
Resigned 14 Sept 2004

GOULDING, James

Resigned
34 Sale Hill, SheffieldS10 5BX
Born May 1946
Director
Appointed 04 Jul 1993
Resigned 08 Jan 1996

GREGORY, Nigel Laurence

Resigned
Whinfell Court, SheffieldS11 9QA
Born January 1934
Director
Appointed 26 Mar 2015
Resigned 27 Apr 2023

HALEY, Bridget Catherine

Resigned
125 Queen Street, SheffieldS1 2DU
Born December 1955
Director
Appointed 29 Jul 2021
Resigned 18 Jul 2022

HALEY, Reginald Arthur

Resigned
Queens Fire Service Medal 37 Whinfell Court, SheffieldS11 9QA
Born September 1925
Director
Appointed N/A
Resigned 04 Jul 1993

HARDING, John Edward

Resigned
Owlett House, SheffieldS17 3AB
Born June 1933
Director
Appointed N/A
Resigned 26 Feb 2004

HARRISON, John Vincent

Resigned
20 Whinfell Court, SheffieldS11 9QA
Born July 1945
Director
Appointed 28 Feb 2002
Resigned 06 Apr 2006

HILL, Brian Cobley

Resigned
8 Whinfell Court, SheffieldS11 9QA
Born May 1932
Director
Appointed 17 Mar 2005
Resigned 23 Feb 2015

HISCOE, Brian Ralph

Resigned
56 Whinfell Court, SheffieldS11 9QA
Born February 1926
Director
Appointed N/A
Resigned 23 Jan 1997
Fundings
Financials
Latest Activities

Filing History

192

Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 May 2025
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
16 May 2025
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
25 April 2017
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Termination Secretary Company With Name
2 December 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
1 December 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 December 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
1 November 2013
AP03Appointment of Secretary
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Termination Secretary Company With Name
1 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
8 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 April 2011
AP03Appointment of Secretary
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Termination Secretary Company With Name
4 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 May 2010
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 April 2009
AAAnnual Accounts
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 April 2008
AAAnnual Accounts
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
363sAnnual Return (shuttle)
Legacy
26 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 July 2007
AAAnnual Accounts
Legacy
10 January 2007
363sAnnual Return (shuttle)
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 July 2006
AAAnnual Accounts
Legacy
6 February 2006
287Change of Registered Office
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 May 2005
AAAnnual Accounts
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
2 August 2004
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 August 2003
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 August 2002
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Legacy
14 July 2002
288bResignation of Director or Secretary
Legacy
14 July 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
12 July 2001
AAAnnual Accounts
Legacy
4 July 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 July 2000
AAAnnual Accounts
Legacy
7 July 2000
363sAnnual Return (shuttle)
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
20 July 1999
AAAnnual Accounts
Legacy
25 June 1999
363sAnnual Return (shuttle)
Legacy
25 June 1999
288bResignation of Director or Secretary
Legacy
25 June 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
18 August 1998
AAAnnual Accounts
Legacy
30 June 1998
363sAnnual Return (shuttle)
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288bResignation of Director or Secretary
Legacy
23 July 1997
288bResignation of Director or Secretary
Legacy
23 July 1997
288bResignation of Director or Secretary
Legacy
23 July 1997
288bResignation of Director or Secretary
Legacy
23 July 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 April 1997
AAAnnual Accounts
Legacy
10 September 1996
363b363b
Legacy
10 September 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Accounts With Made Up Date
16 January 1996
AAAnnual Accounts
Legacy
16 January 1996
288288
Legacy
16 January 1996
288288
Legacy
20 June 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1994
AAAnnual Accounts
Legacy
17 December 1993
288288
Legacy
17 December 1993
288288
Legacy
17 December 1993
363sAnnual Return (shuttle)
Legacy
17 December 1993
288288
Legacy
17 December 1993
288288
Accounts With Accounts Type Small
7 July 1993
AAAnnual Accounts
Legacy
3 June 1992
288288
Legacy
3 June 1992
288288
Accounts With Accounts Type Small
3 June 1992
AAAnnual Accounts
Legacy
3 June 1992
363sAnnual Return (shuttle)
Legacy
1 July 1991
288288
Legacy
1 July 1991
363b363b
Accounts With Accounts Type Small
28 June 1991
AAAnnual Accounts
Accounts With Accounts Type Small
29 June 1990
AAAnnual Accounts
Legacy
29 June 1990
363363
Resolution
29 June 1990
RESOLUTIONSResolutions
Legacy
15 June 1990
288288
Legacy
29 November 1989
363363
Accounts With Accounts Type Small
5 July 1989
AAAnnual Accounts
Legacy
22 June 1989
288288
Legacy
4 February 1989
287Change of Registered Office
Accounts With Accounts Type Small
25 October 1988
AAAnnual Accounts
Legacy
13 September 1988
363363
Resolution
28 June 1988
RESOLUTIONSResolutions
Legacy
22 June 1988
288288
Accounts With Made Up Date
10 August 1987
AAAnnual Accounts
Legacy
16 July 1987
288288
Legacy
16 July 1987
288288
Legacy
16 July 1987
363363
Legacy
25 June 1987
363363
Accounts With Made Up Date
11 April 1987
AAAnnual Accounts
Legacy
21 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 July 1986
288288
Legacy
17 July 1986
363363
Accounts With Made Up Date
14 July 1986
AAAnnual Accounts
Legacy
17 June 1986
288288
Incorporation Company
7 August 1981
NEWINCIncorporation