Background WavePink WaveYellow Wave

SHEFFIELD BUSINESS PARK LIMITED (03077142)

SHEFFIELD BUSINESS PARK LIMITED (03077142) is an active UK company. incorporated on 7 July 1995. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SHEFFIELD BUSINESS PARK LIMITED has been registered for 30 years. Current directors include MATTHEWS, James Spencer, SEBIRE, Thomas Berisford.

Company Number
03077142
Status
active
Type
ltd
Incorporated
7 July 1995
Age
30 years
Address
Management Suite Sheffield Business Centre, Sheffield, S9 1XZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MATTHEWS, James Spencer, SEBIRE, Thomas Berisford
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEFFIELD BUSINESS PARK LIMITED

SHEFFIELD BUSINESS PARK LIMITED is an active company incorporated on 7 July 1995 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SHEFFIELD BUSINESS PARK LIMITED was registered 30 years ago.(SIC: 68100, 68209)

Status

active

Active since 30 years ago

Company No

03077142

LTD Company

Age

30 Years

Incorporated 7 July 1995

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

TINSLEY PARK LIMITED
From: 7 July 1995To: 26 September 2002
Contact
Address

Management Suite Sheffield Business Centre Europa Link Sheffield, S9 1XZ,

Timeline

12 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Jul 95
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Nov 10
Director Left
Dec 10
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Director Left
Jan 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

MATTHEWS, James Spencer

Active
Sheffield Business Centre, SheffieldS9 1XZ
Born August 1975
Director
Appointed 01 Dec 2009

SEBIRE, Thomas Berisford

Active
Sheffield Business Centre, SheffieldS9 1XZ
Born November 1975
Director
Appointed 10 Sept 2009

HAXBY, David Arthur

Resigned
Grey Friars, HarrogateHG1 2NL
Secretary
Appointed 15 Jan 2002
Resigned 12 Jul 2002

SOMERS, John Patrick

Resigned
3 Cross House Close, SheffieldS35 8SJ
Secretary
Appointed 16 Mar 1999
Resigned 12 Sept 2001

TRENT, Brian Frank

Resigned
Gorse Hill, BakewellDE45 1SG
Secretary
Appointed 08 Jul 1995
Resigned 20 May 1996

TRENT, Brian Frank

Resigned
Gorse Hill, BakewellDE45 1SG
Secretary
Appointed 08 Jul 1995
Resigned 16 Mar 1999

URQUHART, Roderick Macduff

Resigned
16 Heriot Row, EdinburghEH3 6HR
Secretary
Appointed 12 Jul 2002
Resigned 02 May 2008

GRANT SECRETARIES LIMITED

Resigned
2nd Floor Mountbarrow House, LondonSW1W 9RB
Corporate nominee secretary
Appointed 07 Jul 1995
Resigned 08 Jul 1995

BEECHING, Richard

Resigned
59 Alexandra Road East, ChesterfieldS41 0HF
Born December 1950
Director
Appointed 17 Sept 2001
Resigned 12 Jul 2002

CUNDALL, Richard John

Resigned
Maryvale Mill Street, LudlowSY8 1GH
Born April 1951
Director
Appointed 01 Jan 2001
Resigned 12 Jul 2002

GROAT, Susan Elizabeth

Resigned
Castle Street, EdinburghEH2 5AH
Born November 1969
Director
Appointed 27 Jan 2010
Resigned 04 Oct 2010

HAXBY, David Arthur

Resigned
Grey Friars, HarrogateHG1 2NL
Born June 1941
Director
Appointed 20 May 1996
Resigned 12 Jul 2002

HORNE, Jonathan Ashley

Resigned
Rosefield Farm 5 Cross Lane, DronfieldS18 3AL
Born June 1987
Director
Appointed 26 Jan 1999
Resigned 21 Nov 2000

MCGUINNESS, Neil Stephen

Resigned
Hazeldean Avenue, Bo'NessEH51 0NS
Born February 1968
Director
Appointed 02 Dec 2009
Resigned 27 Jan 2010

MCGUINNESS, Neil Stephen

Resigned
Hazeldean Avenue, BonessEH51 0NS
Born February 1968
Director
Appointed 12 Jul 2002
Resigned 03 Jun 2008

SADLER, Graham Michael

Resigned
Sheffield Business Centre, SheffieldS9 1XZ
Born September 1957
Director
Appointed 03 Jun 2008
Resigned 31 Dec 2023

SEBIRE, Andrew Foot

Resigned
Lower Hurst Farm, BuxtonSK17 0HJ
Born September 1942
Director
Appointed 08 Jul 1995
Resigned 08 Dec 2010

SHIELD, Michael

Resigned
Norfolk Lodge, GrenosideS35 8QH
Born October 1947
Director
Appointed 03 May 1996
Resigned 30 Nov 2000

SMALLWOOD, Trevor

Resigned
Bramble Cottage, ChurchillBS25 5PJ
Born November 1947
Director
Appointed 04 Oct 2000
Resigned 30 Sept 2001

SMITH, Alexander Hay Laidlaw

Resigned
18 Esplanade Terrace, EdinburghEH15 2ES
Born June 1972
Director
Appointed 01 Dec 2002
Resigned 17 Jun 2005

SMITH, Lindsay William Leggat

Resigned
19 Boulevard De Suisse, MonacoMC98000
Born December 1947
Director
Appointed 06 Aug 2007
Resigned 10 Sept 2009

SOMERS, John Patrick

Resigned
3 Cross House Close, SheffieldS35 8SJ
Born July 1962
Director
Appointed 01 Dec 1999
Resigned 12 Sept 2001

WOTHERSPOON, Robert John

Resigned
Glenlyon House, AberfeldyPH15 2LN
Born May 1958
Director
Appointed 12 Jul 2002
Resigned 06 Jan 2010

GRANT DIRECTORS LIMITED

Resigned
2nd Floor Mountbarrow House, LondonSW1W 9RB
Corporate nominee director
Appointed 07 Jul 1995
Resigned 08 Jul 1995

Persons with significant control

1

Sheffield Business Centre, SheffieldS9 1XZ

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

209

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Accounts With Accounts Type Small
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Accounts With Accounts Type Small
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Miscellaneous
23 October 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Full
3 June 2014
AAAnnual Accounts
Resolution
17 April 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Memorandum Articles
19 October 2010
MEM/ARTSMEM/ARTS
Resolution
19 October 2010
RESOLUTIONSResolutions
Legacy
19 October 2010
MG02MG02
Legacy
19 October 2010
MG02MG02
Legacy
19 October 2010
MG02MG02
Legacy
19 October 2010
MG02MG02
Legacy
15 October 2010
MG01MG01
Legacy
15 October 2010
MG01MG01
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Memorandum Articles
8 February 2010
MEM/ARTSMEM/ARTS
Resolution
8 February 2010
RESOLUTIONSResolutions
Resolution
8 February 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
11 August 2009
363aAnnual Return
Legacy
15 January 2009
287Change of Registered Office
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
8 September 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
363aAnnual Return
Accounts With Accounts Type Full
22 May 2007
AAAnnual Accounts
Legacy
11 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2006
AAAnnual Accounts
Legacy
16 August 2005
287Change of Registered Office
Legacy
22 July 2005
363sAnnual Return (shuttle)
Legacy
5 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 May 2005
AAAnnual Accounts
Legacy
9 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2004
AAAnnual Accounts
Legacy
12 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2003
AAAnnual Accounts
Legacy
30 April 2003
395Particulars of Mortgage or Charge
Legacy
9 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 2002
AAAnnual Accounts
Certificate Change Of Name Company
26 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 August 2002
363sAnnual Return (shuttle)
Legacy
22 July 2002
395Particulars of Mortgage or Charge
Resolution
22 July 2002
RESOLUTIONSResolutions
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288bResignation of Director or Secretary
Legacy
22 July 2002
288bResignation of Director or Secretary
Legacy
22 July 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
403aParticulars of Charge Subject to s859A
Legacy
17 July 2002
403aParticulars of Charge Subject to s859A
Legacy
17 July 2002
403aParticulars of Charge Subject to s859A
Legacy
17 July 2002
403aParticulars of Charge Subject to s859A
Legacy
17 July 2002
403aParticulars of Charge Subject to s859A
Legacy
17 July 2002
403aParticulars of Charge Subject to s859A
Legacy
17 July 2002
403aParticulars of Charge Subject to s859A
Legacy
17 July 2002
403aParticulars of Charge Subject to s859A
Legacy
17 July 2002
403aParticulars of Charge Subject to s859A
Legacy
17 July 2002
403aParticulars of Charge Subject to s859A
Legacy
17 July 2002
403aParticulars of Charge Subject to s859A
Legacy
17 July 2002
403aParticulars of Charge Subject to s859A
Legacy
17 July 2002
403aParticulars of Charge Subject to s859A
Legacy
17 July 2002
403aParticulars of Charge Subject to s859A
Legacy
17 July 2002
403aParticulars of Charge Subject to s859A
Legacy
17 July 2002
395Particulars of Mortgage or Charge
Legacy
16 July 2002
395Particulars of Mortgage or Charge
Legacy
25 June 2002
403aParticulars of Charge Subject to s859A
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
14 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
28 October 2001
288bResignation of Director or Secretary
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
14 August 2001
363sAnnual Return (shuttle)
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
403aParticulars of Charge Subject to s859A
Legacy
17 July 2001
403aParticulars of Charge Subject to s859A
Legacy
17 July 2001
403aParticulars of Charge Subject to s859A
Legacy
17 July 2001
403aParticulars of Charge Subject to s859A
Legacy
17 July 2001
403aParticulars of Charge Subject to s859A
Legacy
17 July 2001
403aParticulars of Charge Subject to s859A
Legacy
17 July 2001
403aParticulars of Charge Subject to s859A
Legacy
17 July 2001
403aParticulars of Charge Subject to s859A
Legacy
17 July 2001
403aParticulars of Charge Subject to s859A
Legacy
17 July 2001
403aParticulars of Charge Subject to s859A
Legacy
17 July 2001
403aParticulars of Charge Subject to s859A
Legacy
12 July 2001
395Particulars of Mortgage or Charge
Legacy
5 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Legacy
27 January 2001
403aParticulars of Charge Subject to s859A
Legacy
25 January 2001
395Particulars of Mortgage or Charge
Legacy
19 January 2001
403aParticulars of Charge Subject to s859A
Legacy
19 January 2001
403b403b
Legacy
19 January 2001
403aParticulars of Charge Subject to s859A
Legacy
19 January 2001
403b403b
Legacy
19 January 2001
403b403b
Legacy
19 January 2001
403aParticulars of Charge Subject to s859A
Legacy
19 January 2001
403aParticulars of Charge Subject to s859A
Legacy
19 January 2001
403aParticulars of Charge Subject to s859A
Legacy
18 January 2001
395Particulars of Mortgage or Charge
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
363sAnnual Return (shuttle)
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
21 December 1999
395Particulars of Mortgage or Charge
Legacy
21 December 1999
395Particulars of Mortgage or Charge
Legacy
10 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1999
AAAnnual Accounts
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
26 March 1999
288bResignation of Director or Secretary
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
21 July 1998
363sAnnual Return (shuttle)
Resolution
27 April 1998
RESOLUTIONSResolutions
Legacy
27 April 1998
155(6)b155(6)b
Legacy
27 April 1998
155(6)a155(6)a
Accounts With Accounts Type Full Group
27 April 1998
AAAnnual Accounts
Legacy
21 April 1998
395Particulars of Mortgage or Charge
Legacy
21 April 1998
395Particulars of Mortgage or Charge
Legacy
9 April 1998
403aParticulars of Charge Subject to s859A
Memorandum Articles
7 April 1998
MEM/ARTSMEM/ARTS
Resolution
7 April 1998
RESOLUTIONSResolutions
Legacy
27 December 1997
395Particulars of Mortgage or Charge
Legacy
5 September 1997
395Particulars of Mortgage or Charge
Legacy
16 July 1997
363sAnnual Return (shuttle)
Legacy
17 June 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
21 May 1997
AAAnnual Accounts
Legacy
15 May 1997
395Particulars of Mortgage or Charge
Legacy
15 May 1997
395Particulars of Mortgage or Charge
Legacy
15 May 1997
395Particulars of Mortgage or Charge
Legacy
15 May 1997
395Particulars of Mortgage or Charge
Legacy
15 May 1997
395Particulars of Mortgage or Charge
Legacy
15 May 1997
395Particulars of Mortgage or Charge
Legacy
4 April 1997
287Change of Registered Office
Legacy
21 February 1997
395Particulars of Mortgage or Charge
Legacy
16 August 1996
363b363b
Legacy
16 August 1996
288288
Legacy
13 August 1996
225Change of Accounting Reference Date
Legacy
17 July 1996
395Particulars of Mortgage or Charge
Legacy
17 July 1996
395Particulars of Mortgage or Charge
Legacy
3 July 1996
88(2)R88(2)R
Resolution
28 June 1996
RESOLUTIONSResolutions
Legacy
25 June 1996
395Particulars of Mortgage or Charge
Resolution
21 June 1996
RESOLUTIONSResolutions
Resolution
21 June 1996
RESOLUTIONSResolutions
Legacy
21 June 1996
123Notice of Increase in Nominal Capital
Legacy
12 June 1996
288288
Memorandum Articles
26 May 1996
MEM/ARTSMEM/ARTS
Legacy
26 May 1996
88(2)R88(2)R
Resolution
26 May 1996
RESOLUTIONSResolutions
Resolution
26 May 1996
RESOLUTIONSResolutions
Legacy
26 May 1996
123Notice of Increase in Nominal Capital
Legacy
12 May 1996
288288
Legacy
4 April 1996
395Particulars of Mortgage or Charge
Legacy
20 March 1996
88(2)R88(2)R
Legacy
29 February 1996
224224
Legacy
13 July 1995
288288
Legacy
13 July 1995
288288
Legacy
13 July 1995
287Change of Registered Office
Incorporation Company
7 July 1995
NEWINCIncorporation