Background WavePink WaveYellow Wave

SHEFFIELD EAGLES 2000 LIMITED (03871551)

SHEFFIELD EAGLES 2000 LIMITED (03871551) is an active UK company. incorporated on 4 November 1999. with registered office in Sheffield. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. SHEFFIELD EAGLES 2000 LIMITED has been registered for 26 years. Current directors include HANNIGAN, Mark Philip, LEVINE, Jack Joshua, LEVINE, Jeremy David and 1 others.

Company Number
03871551
Status
active
Type
ltd
Incorporated
4 November 1999
Age
26 years
Address
Access House, Sheffield, S4 7JS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
HANNIGAN, Mark Philip, LEVINE, Jack Joshua, LEVINE, Jeremy David, NOBLE, Christopher
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEFFIELD EAGLES 2000 LIMITED

SHEFFIELD EAGLES 2000 LIMITED is an active company incorporated on 4 November 1999 with the registered office located in Sheffield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. SHEFFIELD EAGLES 2000 LIMITED was registered 26 years ago.(SIC: 93120)

Status

active

Active since 26 years ago

Company No

03871551

LTD Company

Age

26 Years

Incorporated 4 November 1999

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

WAKECO (149) LIMITED
From: 4 November 1999To: 24 December 1999
Contact
Address

Access House 41 Clun Street Sheffield, S4 7JS,

Previous Addresses

Banners Building 620 Attercliffe Road Sheffield S9 3QS England
From: 25 April 2018To: 10 April 2024
Oasis Academy Don Valley Leeds Road Sheffield S9 3TY England
From: 3 September 2016To: 25 April 2018
Bleak House High Street Honley Holmfirth HD9 6AW
From: 11 October 2013To: 3 September 2016
Don Valley Stadium Worksop Road Sheffield South Yorkshire S9 3TL
From: 4 November 1999To: 11 October 2013
Timeline

31 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Nov 99
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Funding Round
Nov 11
Funding Round
Jun 12
Funding Round
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Funding Round
Oct 14
Director Left
Jun 15
Director Left
Jan 16
Director Left
Apr 16
Director Left
Oct 16
Director Left
Jan 17
Funding Round
May 17
Funding Round
Oct 17
Director Joined
Dec 17
Director Joined
Jul 18
Funding Round
Jan 19
Director Joined
Sept 19
Funding Round
Nov 19
Funding Round
May 20
Funding Round
Mar 22
Director Joined
Jun 22
Director Left
Aug 23
New Owner
Oct 23
Funding Round
Oct 23
Funding Round
May 24
Director Left
Aug 25
Funding Round
Sept 25
13
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

HANNIGAN, Mark Philip

Active
Fairfield Close, RotherhamS66 3YX
Born February 1978
Director
Appointed 01 Dec 2017

LEVINE, Jack Joshua

Active
41 Clun Street, SheffieldS4 7JS
Born September 1997
Director
Appointed 30 Jun 2022

LEVINE, Jeremy David

Active
41 Clun Street, SheffieldS4 7JS
Born February 1969
Director
Appointed 05 Aug 2019

NOBLE, Christopher

Active
Park Road, DukinfieldSK16 5LX
Born January 1950
Director
Appointed 21 May 2003

BUTLER, David

Resigned
40 Hall Meadow Drive, SheffieldS20 4XD
Secretary
Appointed 19 May 2005
Resigned 25 Sept 2007

CLAFFEY, Liam Shaun

Resigned
620 Attercliffe Road, SheffieldS9 3QS
Secretary
Appointed 01 Feb 2017
Resigned 09 May 2018

GREGORY, Angela Jane

Resigned
21 Queen Street, MansfieldNG20 0AY
Secretary
Appointed 23 Dec 1999
Resigned 19 May 2005

SWIRE, Ian

Resigned
Bleak House, HolmfirthHD9 6AW
Secretary
Appointed 25 Sept 2007
Resigned 02 Oct 2016

SWIRE, Ian

Resigned
Hazeldean Green Moor, SheffieldS35 7DQ
Secretary
Appointed 17 Nov 1999
Resigned 23 Dec 1999

WS (SECRETARIES) LIMITED

Resigned
68 Clarkehouse Road, SheffieldS10 2LJ
Corporate secretary
Appointed 04 Nov 1999
Resigned 17 Nov 1999

ANNISS, Ian John

Resigned
Clifford Road, SheffieldS11 9AQ
Born February 1949
Director
Appointed 24 Feb 2010
Resigned 13 Jan 2017

ASTON, Brian Frederick

Resigned
1 Birch Grove, CastlefordWF10 3PQ
Born January 1947
Director
Appointed 17 Nov 1999
Resigned 01 Nov 2004

ASTON, Mark Richard

Resigned
New Hall Farm, StocksbridgeS36 4AE
Born September 1967
Director
Appointed 24 Feb 2010
Resigned 14 Aug 2025

CLARKE, Paul Andrew

Resigned
9 Endcliffe Grove Avenue, SheffieldS10 3EJ
Born November 1955
Director
Appointed 14 Jan 2008
Resigned 21 Dec 2015

CLAYDON, Adam

Resigned
Victoria Road, BarnsleyS70 2BU
Born December 1978
Director
Appointed 02 Jul 2018
Resigned 24 Aug 2023

DICKINSON, Anthony Stephen

Resigned
29 Millstones, SheffieldS36 8WZ
Born February 1964
Director
Appointed 18 Oct 2001
Resigned 02 Apr 2003

JOHNSTON, Darren

Resigned
High Street, HolmfirthHD9 6AW
Born August 1976
Director
Appointed 24 Sept 2013
Resigned 26 Apr 2016

SWIRE, Ian

Resigned
Bleak House, HolmfirthHD9 6AW
Born March 1963
Director
Appointed 17 Nov 1999
Resigned 02 Oct 2016

TYRES, Andrew

Resigned
30 Waterside Gardens, SheffieldS35 0JS
Born August 1962
Director
Appointed 14 Jan 2008
Resigned 24 Sept 2013

WHALING, John

Resigned
Oaken Wood Road, RotherhamS61 2UP
Born March 1958
Director
Appointed 24 Feb 2010
Resigned 25 Jun 2015

WHALING, John

Resigned
5 Oaken Wood Road, RotherhamS61 2UP
Born March 1958
Director
Appointed 11 Dec 1999
Resigned 27 Aug 2008

WS (DIRECTORS) LIMITED

Resigned
68 Clarkehouse Road, SheffieldS10 2LJ
Corporate director
Appointed 04 Nov 1999
Resigned 17 Nov 1999

Persons with significant control

2

Mr Jeremy David Levine

Active
41 Clun Street, SheffieldS4 7JS
Born February 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Nov 2022

Mr Christopher Noble

Active
Park Road, DukinfieldSK16 5LX
Born January 1950

Nature of Control

Significant influence or control
Notified 02 Oct 2016
Fundings
Financials
Latest Activities

Filing History

158

Legacy
26 September 2025
RP04SH01RP04SH01
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Capital Allotment Shares
23 September 2025
SH01Allotment of Shares
Resolution
20 August 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Change To A Person With Significant Control
19 August 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Resolution
18 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
14 May 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 March 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
3 October 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
24 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 August 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Capital Allotment Shares
16 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Resolution
13 October 2020
RESOLUTIONSResolutions
Memorandum Articles
13 October 2020
MAMA
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Capital Allotment Shares
18 May 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Capital Allotment Shares
18 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Capital Allotment Shares
8 January 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 November 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 August 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 May 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Capital Allotment Shares
26 October 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
13 September 2017
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
12 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
10 September 2017
AAAnnual Accounts
Gazette Notice Compulsory
5 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
30 August 2017
CH01Change of Director Details
Capital Allotment Shares
24 May 2017
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
1 February 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Capital Allotment Shares
8 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Change Person Director Company With Change Date
15 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 October 2013
AD01Change of Registered Office Address
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Capital Allotment Shares
9 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 June 2013
AAAnnual Accounts
Resolution
16 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Capital Allotment Shares
19 June 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Capital Allotment Shares
24 November 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 July 2009
AAAnnual Accounts
Legacy
15 April 2009
88(2)Return of Allotment of Shares
Legacy
15 April 2009
287Change of Registered Office
Legacy
27 November 2008
363aAnnual Return
Legacy
12 September 2008
88(2)Return of Allotment of Shares
Legacy
29 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 July 2008
AAAnnual Accounts
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
1 December 2007
363sAnnual Return (shuttle)
Legacy
30 September 2007
88(2)R88(2)R
Legacy
30 September 2007
288aAppointment of Director or Secretary
Legacy
30 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 August 2007
AAAnnual Accounts
Legacy
10 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 June 2006
AAAnnual Accounts
Legacy
28 April 2006
88(2)R88(2)R
Legacy
12 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 July 2005
AAAnnual Accounts
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
88(2)R88(2)R
Legacy
10 December 2004
363sAnnual Return (shuttle)
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
24 May 2004
AAAnnual Accounts
Legacy
14 May 2004
288cChange of Particulars
Legacy
6 May 2004
88(2)R88(2)R
Legacy
7 January 2004
363sAnnual Return (shuttle)
Legacy
7 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 April 2003
AAAnnual Accounts
Legacy
23 April 2003
288bResignation of Director or Secretary
Legacy
18 November 2002
363sAnnual Return (shuttle)
Legacy
3 October 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
19 July 2002
AAAnnual Accounts
Legacy
15 November 2001
363sAnnual Return (shuttle)
Legacy
15 November 2001
88(2)R88(2)R
Legacy
15 November 2001
88(2)R88(2)R
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
11 July 2001
AAAnnual Accounts
Legacy
13 February 2001
88(2)R88(2)R
Legacy
20 November 2000
363sAnnual Return (shuttle)
Legacy
13 October 2000
88(2)R88(2)R
Legacy
28 January 2000
88(2)R88(2)R
Legacy
28 January 2000
88(2)R88(2)R
Legacy
10 January 2000
225Change of Accounting Reference Date
Legacy
10 January 2000
288bResignation of Director or Secretary
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
123Notice of Increase in Nominal Capital
Resolution
10 January 2000
RESOLUTIONSResolutions
Resolution
10 January 2000
RESOLUTIONSResolutions
Resolution
10 January 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Incorporation Company
4 November 1999
NEWINCIncorporation