Background WavePink WaveYellow Wave

SOUTH YORKSHIRE INVESTMENT FUND LIMITED (03936065)

SOUTH YORKSHIRE INVESTMENT FUND LIMITED (03936065) is an active UK company. incorporated on 29 February 2000. with registered office in Barnsley. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. SOUTH YORKSHIRE INVESTMENT FUND LIMITED has been registered for 26 years. Current directors include MCWHIRTER, Alexander James, PARSONS, Challans Anthony, WARNER, John.

Company Number
03936065
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 February 2000
Age
26 years
Address
2nd Floor, Barnsley, S75 3TZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
MCWHIRTER, Alexander James, PARSONS, Challans Anthony, WARNER, John
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH YORKSHIRE INVESTMENT FUND LIMITED

SOUTH YORKSHIRE INVESTMENT FUND LIMITED is an active company incorporated on 29 February 2000 with the registered office located in Barnsley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. SOUTH YORKSHIRE INVESTMENT FUND LIMITED was registered 26 years ago.(SIC: 64205)

Status

active

Active since 26 years ago

Company No

03936065

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 29 February 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

2nd Floor Capitol Court Dodworth Barnsley, S75 3TZ,

Previous Addresses

Reresby House Bow Bridge Close Rotherham South Yorkshire S60 1BY
From: 29 February 2000To: 11 May 2010
Timeline

11 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Sept 11
Director Joined
Nov 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Mar 14
Director Left
Dec 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

MCWHIRTER, Alexander James

Active
9 Long Meadows, LeedsLS16 9DA
Born December 1958
Director
Appointed 08 Jan 2002

PARSONS, Challans Anthony

Active
Ash Tree Cottage Lydgate, Hope ValleyS32 5QU
Born March 1949
Director
Appointed 04 Nov 2003

WARNER, John

Active
27 Sefton Road, SheffieldS10 3TP
Born July 1955
Director
Appointed 01 Oct 2005

STANILAND, Bryce

Resigned
39 Howden Close, DoncasterDN4 7JN
Secretary
Appointed 29 Feb 2000
Resigned 29 Aug 2008

WALTERS, Trevor

Resigned
Floor, BarnsleyS75 3TZ
Secretary
Appointed 23 Nov 2010
Resigned 31 Mar 2022

ASHCROFT, John Railton

Resigned
Sweethills House Priory Park, YorkYO26 8ET
Born June 1951
Director
Appointed 25 Sept 2000
Resigned 04 Nov 2003

BEARCROFT, Jeffrey John

Resigned
10 Oaklands Avenue, LeedsLS16 8NR
Born September 1955
Director
Appointed 06 Feb 2001
Resigned 31 Oct 2001

BURTON, Charles Peter

Resigned
10 Madison Drive, DoncasterDN10 6SG
Born May 1957
Director
Appointed 08 Sept 2000
Resigned 04 Nov 2003

CRANGLE, Brian Joseph

Resigned
Little Gables, Chipping CampdenGL55 6TB
Born November 1931
Director
Appointed 08 Sept 2000
Resigned 31 Dec 2003

FARMERY, James

Resigned
Floor, BarnsleyS75 3TZ
Born May 1967
Director
Appointed 31 Aug 2011
Resigned 21 Dec 2011

FERRIS, Margaret

Resigned
Ladyroyd, HuddersfieldHD8 9JU
Born August 1953
Director
Appointed 09 Jan 2001
Resigned 07 Oct 2003

GOULBOURN, Anthony Paul

Resigned
High Street, Hope ValleyS32 4TL
Born February 1950
Director
Appointed 08 May 2001
Resigned 31 Mar 2010

HEPPER, Richard John

Resigned
Broadfield Close, SheffieldS8 0XN
Born January 1967
Director
Appointed 21 Dec 2011
Resigned 03 Mar 2014

KENNY, Julie Ann

Resigned
Lodge Farm House 48 Main Street, SheffieldS25 4BD
Born August 1957
Director
Appointed 08 Sept 2000
Resigned 30 Apr 2005

LEACH, Brian Rickward

Resigned
32 Whin Hill Road, DoncasterDN4 7AF
Born April 1943
Director
Appointed 08 Sept 2000
Resigned 31 Mar 2010

MOODY, David Barker

Resigned
Ivas Wood, BarnsleyS75 3EL
Born April 1940
Director
Appointed 29 Feb 2000
Resigned 31 Mar 2010

PATTERSON, Michael John

Resigned
5 Southwood Grove, SheffieldS6 1XD
Born December 1959
Director
Appointed 07 Jan 2003
Resigned 04 May 2005

READMAN, Julie Suzanne

Resigned
3 Manor Farm Close, DoncasterDN6 9LQ
Born October 1963
Director
Appointed 28 Jun 2005
Resigned 30 Sept 2008

STANILAND, Bryce

Resigned
39 Howden Close, DoncasterDN4 7JN
Director
Appointed 29 Feb 2000
Resigned 08 Sept 2000

STANILAND, James Bryce

Resigned
39 Howden Close, DoncasterDN4 7JN
Born August 1956
Director
Appointed 02 May 2006
Resigned 29 Aug 2008

STOPFORTH, Angela

Resigned
Floor, BarnsleyS75 3TZ
Born January 1952
Director
Appointed 23 Nov 2011
Resigned 05 Dec 2025

WALLACE, Willam Alan Patrick

Resigned
Upper Flat 8 Kingswood Gardens, LeedsLS8 2BT
Born March 1953
Director
Appointed 07 Aug 2001
Resigned 05 Nov 2002

WOODHEAD, Michael John

Resigned
Wheatroyd Lodge Wheatroyd Lane, HuddersfieldHD5 8XS
Born October 1950
Director
Appointed 25 Sept 2000
Resigned 31 Mar 2010

Persons with significant control

1

Capitol Court, BarnsleyS75 3TZ

Nature of Control

Voting rights 75 to 100 percent
Notified 31 Aug 2021
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2023
AAAnnual Accounts
Accounts With Accounts Type Small
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
7 September 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 September 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2016
AR01AR01
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2015
AR01AR01
Accounts With Accounts Type Full
8 August 2014
AAAnnual Accounts
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 February 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2013
AR01AR01
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2012
AR01AR01
Change Person Director Company With Change Date
2 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Resolution
4 January 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2011
AR01AR01
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 November 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
11 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Legacy
25 February 2009
363aAnnual Return
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Accounts With Accounts Type Full
9 August 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2004
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
288cChange of Particulars
Legacy
14 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2003
AAAnnual Accounts
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
363sAnnual Return (shuttle)
Legacy
23 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 December 2001
AAAnnual Accounts
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
14 August 2001
287Change of Registered Office
Legacy
14 August 2001
225Change of Accounting Reference Date
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Memorandum Articles
3 April 2001
MEM/ARTSMEM/ARTS
Legacy
2 April 2001
363sAnnual Return (shuttle)
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
3 October 2000
288bResignation of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Memorandum Articles
22 August 2000
MEM/ARTSMEM/ARTS
Resolution
22 August 2000
RESOLUTIONSResolutions
Incorporation Company
29 February 2000
NEWINCIncorporation