Background WavePink WaveYellow Wave

SUPPLY DESK LIMITED (03725732)

SUPPLY DESK LIMITED (03725732) is an active UK company. incorporated on 3 March 1999. with registered office in Sheffield. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. SUPPLY DESK LIMITED has been registered for 27 years. Current directors include CLARKE, Garry Paul, JOHNSTONE, Robyn Julieann.

Company Number
03725732
Status
active
Type
ltd
Incorporated
3 March 1999
Age
27 years
Address
Second Floor Sir Wilfrid Newton House Thorncliffe Park, Sheffield, S35 2PH
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
CLARKE, Garry Paul, JOHNSTONE, Robyn Julieann
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPPLY DESK LIMITED

SUPPLY DESK LIMITED is an active company incorporated on 3 March 1999 with the registered office located in Sheffield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. SUPPLY DESK LIMITED was registered 27 years ago.(SIC: 78200)

Status

active

Active since 27 years ago

Company No

03725732

LTD Company

Age

27 Years

Incorporated 3 March 1999

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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Second Floor Sir Wilfrid Newton House Thorncliffe Park Chapeltown Sheffield, S35 2PH,

Timeline

26 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Mar 99
Loan Secured
Sept 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Dec 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Joined
Jun 16
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Apr 19
Loan Secured
Jan 20
Director Joined
Feb 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Aug 21
Loan Secured
Jul 22
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Secured
Jul 24
Loan Secured
Dec 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

SPEDDING, Katharine Irene

Active
Thorncliffe Park, SheffieldS35 2PH
Secretary
Appointed 22 Jun 2004

CLARKE, Garry Paul

Active
Thorncliffe Park, SheffieldS35 2PH
Born February 1975
Director
Appointed 12 Feb 2020

JOHNSTONE, Robyn Julieann

Active
Thorncliffe Park, SheffieldS35 2PH
Born March 1967
Director
Appointed 27 Jan 2016

DAVIES, Julie Angharad

Resigned
9 Hewers Holt, ChesterfieldS43 4WJ
Secretary
Appointed 04 Mar 1999
Resigned 01 Feb 2000

HARMES, Graham Patrick

Resigned
1 Byron Close, HamptonTW12 1EL
Secretary
Appointed 01 Feb 2000
Resigned 28 Oct 2002

MCLANEY, Darren

Resigned
69 Greens Valley Drive, Stockton On TeesTS18 5QH
Secretary
Appointed 28 Oct 2002
Resigned 22 Jun 2004

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 03 Mar 1999
Resigned 04 Mar 1999

DAVIES, Julie Angharad

Resigned
9 Hewers Holt, ChesterfieldS43 4WJ
Born October 1971
Director
Appointed 04 Mar 1999
Resigned 01 Feb 2000

ELLIS, Matthew Joel

Resigned
Spencer House, BeaconsfieldHP9 1HW
Born July 1973
Director
Appointed 25 Apr 2007
Resigned 22 Oct 2007

ETCHELL, William John

Resigned
Thorncliffe Park, SheffieldS35 2PH
Born November 1971
Director
Appointed 06 Jun 2017
Resigned 31 Mar 2019

EVANS, David Robert Murray

Resigned
Thorncliffe Park, SheffieldS35 2PH
Born November 1970
Director
Appointed 23 Nov 2015
Resigned 06 Jun 2017

FORSE, Morag Allison

Resigned
36 Rossiter Road, LondonSW12 9RU
Born December 1963
Director
Appointed 01 Jan 2001
Resigned 31 May 2001

GOODMAN, Andrew Graham

Resigned
The Pound House, LondonN20 8PR
Born May 1961
Director
Appointed 28 Oct 2002
Resigned 29 Sept 2005

HARMES, Martyn Roland

Resigned
38 Old Ferry Drive, StainesTW19 5JT
Born November 1954
Director
Appointed 01 Feb 2000
Resigned 28 Oct 2002

KELLY, Dean Andrew

Resigned
Roebuck House Fallow End, WelwynAL6 9SL
Born August 1974
Director
Appointed 25 Apr 2007
Resigned 23 Nov 2015

MCLANEY, Darren

Resigned
69 Greens Valley Drive, Stockton On TeesTS18 5QH
Born May 1969
Director
Appointed 28 Oct 2002
Resigned 25 Apr 2007

MURPHY, Patrick Francis

Resigned
Spring Hill, CamberleyGU15 2ER
Born May 1943
Director
Appointed 01 Feb 2000
Resigned 28 Oct 2002

PERCIVAL, Lorraine Elizabeth

Resigned
The Beeches, Maids MoretonMK18 1RH
Born February 1961
Director
Appointed 28 Oct 2002
Resigned 18 Jun 2004

PETHERBRIDGE, Julie Angharad

Resigned
Elmton Park, ElmtonS80 4ND
Born October 1971
Director
Appointed 24 Sept 2001
Resigned 28 Oct 2002

PETHERBRIDGE, Stephen Howard

Resigned
Elmton Park, WorksopS80 4ND
Born August 1963
Director
Appointed 04 Mar 1999
Resigned 28 Oct 2002

RODGERS, Helen

Resigned
70 White Avenue, WorksopS81 9PL
Born February 1969
Director
Appointed 17 Jan 2000
Resigned 01 Feb 2000

SPEDDING, Katharine Irene

Resigned
55 Clough Grove, SheffieldS35 0JU
Director
Appointed 25 Aug 2004
Resigned 31 Aug 2004

URMSON, Daniel Edward

Resigned
10 Brookfield, SheffieldS36 8WG
Born April 1975
Director
Appointed 31 May 2007
Resigned 02 Dec 2015

WILLIAMS, Nicholas John

Resigned
Bell House North Field Way, YorkYO23 7EA
Born January 1962
Director
Appointed 11 Jan 2005
Resigned 31 May 2007

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 03 Mar 1999
Resigned 04 Mar 1999

Persons with significant control

1

Thorncliffe Park Estate, Newton Chambers Road, SheffieldS35 2PH

Nature of Control

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

Filing History

153

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 September 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Mortgage Satisfy Charge Full
13 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Resolution
18 September 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Made Up Date
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Made Up Date
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Made Up Date
22 June 2011
AAAnnual Accounts
Legacy
22 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Resolution
9 September 2010
RESOLUTIONSResolutions
Accounts With Made Up Date
7 September 2010
AAAnnual Accounts
Legacy
11 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Secretary Company With Change Date
15 March 2010
CH03Change of Secretary Details
Miscellaneous
9 February 2010
MISCMISC
Auditors Resignation Company
28 January 2010
AUDAUD
Legacy
8 August 2009
287Change of Registered Office
Accounts With Made Up Date
30 June 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
13 November 2008
395Particulars of Mortgage or Charge
Accounts With Made Up Date
22 August 2008
AAAnnual Accounts
Legacy
21 March 2008
363aAnnual Return
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
15 April 2007
AAMDAAMD
Accounts With Made Up Date
13 April 2007
AAAnnual Accounts
Legacy
19 March 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 November 2006
AAAnnual Accounts
Legacy
11 May 2006
155(6)a155(6)a
Resolution
11 May 2006
RESOLUTIONSResolutions
Resolution
11 May 2006
RESOLUTIONSResolutions
Legacy
5 May 2006
403aParticulars of Charge Subject to s859A
Legacy
28 April 2006
395Particulars of Mortgage or Charge
Legacy
14 March 2006
363sAnnual Return (shuttle)
Legacy
3 March 2006
288cChange of Particulars
Legacy
4 November 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
1 November 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
27 January 2005
403aParticulars of Charge Subject to s859A
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Resolution
10 September 2004
RESOLUTIONSResolutions
Legacy
28 August 2004
395Particulars of Mortgage or Charge
Resolution
22 July 2004
RESOLUTIONSResolutions
Resolution
22 July 2004
RESOLUTIONSResolutions
Resolution
22 July 2004
RESOLUTIONSResolutions
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
11 May 2004
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Legacy
3 February 2004
287Change of Registered Office
Auditors Resignation Company
8 January 2004
AUDAUD
Accounts With Made Up Date
28 July 2003
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Legacy
2 November 2002
395Particulars of Mortgage or Charge
Legacy
2 November 2002
287Change of Registered Office
Legacy
2 November 2002
288bResignation of Director or Secretary
Legacy
2 November 2002
288bResignation of Director or Secretary
Legacy
2 November 2002
288bResignation of Director or Secretary
Legacy
2 November 2002
288bResignation of Director or Secretary
Legacy
2 November 2002
288bResignation of Director or Secretary
Legacy
2 November 2002
288aAppointment of Director or Secretary
Legacy
2 November 2002
288aAppointment of Director or Secretary
Legacy
2 November 2002
288aAppointment of Director or Secretary
Memorandum Articles
2 November 2002
MEM/ARTSMEM/ARTS
Resolution
2 November 2002
RESOLUTIONSResolutions
Resolution
2 November 2002
RESOLUTIONSResolutions
Legacy
2 November 2002
155(6)a155(6)a
Accounts With Made Up Date
11 July 2002
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Legacy
22 October 2001
288cChange of Particulars
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
28 July 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
26 July 2001
AAAnnual Accounts
Legacy
9 March 2001
363sAnnual Return (shuttle)
Legacy
9 March 2001
88(2)R88(2)R
Legacy
17 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 November 2000
AAAnnual Accounts
Legacy
10 April 2000
363sAnnual Return (shuttle)
Legacy
4 March 2000
395Particulars of Mortgage or Charge
Legacy
3 March 2000
88(2)R88(2)R
Legacy
3 March 2000
225Change of Accounting Reference Date
Legacy
3 March 2000
287Change of Registered Office
Legacy
3 March 2000
288bResignation of Director or Secretary
Legacy
3 March 2000
288bResignation of Director or Secretary
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
403aParticulars of Charge Subject to s859A
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
8 January 2000
395Particulars of Mortgage or Charge
Legacy
10 March 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
288aAppointment of Director or Secretary
Incorporation Company
3 March 1999
NEWINCIncorporation