Background WavePink WaveYellow Wave

RICHARDSON SHEFFIELD LIMITED (06552927)

RICHARDSON SHEFFIELD LIMITED (06552927) is an active UK company. incorporated on 2 April 2008. with registered office in Waterthorpe. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RICHARDSON SHEFFIELD LIMITED has been registered for 18 years. Current directors include BUCKLEY, Stefan Lee.

Company Number
06552927
Status
active
Type
ltd
Incorporated
2 April 2008
Age
18 years
Address
St David's House Ground Floor, Waterthorpe, S20 7HT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BUCKLEY, Stefan Lee
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHARDSON SHEFFIELD LIMITED

RICHARDSON SHEFFIELD LIMITED is an active company incorporated on 2 April 2008 with the registered office located in Waterthorpe. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RICHARDSON SHEFFIELD LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06552927

LTD Company

Age

18 Years

Incorporated 2 April 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

HLW 363 LIMITED
From: 2 April 2008To: 21 August 2008
Contact
Address

St David's House Ground Floor St David's House Waterthorpe, S20 7HT,

Previous Addresses

Unit 2 Orgreave Drive Handsworth Sheffield S13 9NR
From: 24 April 2013To: 20 August 2021
Unit 2 Orgreave Drive Sheffield S13 9NR England
From: 23 April 2013To: 24 April 2013
15 Orgreave Drive Handsworth Sheffield South Yorkshire S13 9NR
From: 2 April 2008To: 23 April 2013
Timeline

9 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
May 17
Director Left
May 17
Owner Exit
Apr 18
New Owner
Apr 18
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

BUCKLEY, Stefan Lee

Active
Ground Floor, WaterthorpeS20 7HT
Born December 1971
Director
Appointed 15 May 2017

FULCHER, Lauren Ruth

Resigned
274 Fulwood Road, SheffieldS10 3BN
Secretary
Appointed 02 Apr 2008
Resigned 02 Jul 2008

WOOLLEN, Catherine Ann

Resigned
106 Westwick Road, SheffieldS8 7BX
Secretary
Appointed 02 Jul 2008
Resigned 30 Nov 2009

DAVIS, Nicola

Resigned
Orgreave Drive, SheffieldS13 9NR
Born May 1971
Director
Appointed 05 Sept 2016
Resigned 15 May 2017

DYSON, Roger Kenneth

Resigned
21 Haugh Lane, SheffieldS11 9SA
Born September 1954
Director
Appointed 02 Apr 2008
Resigned 02 Jul 2008

HORTON, John

Resigned
Orgreave Drive, SheffieldS13 9NR
Born July 1966
Director
Appointed 30 Nov 2009
Resigned 05 Sept 2016

RUSSELL, Martin William

Resigned
112 Low Road, SheffieldS6 5FZ
Born October 1968
Director
Appointed 02 Jul 2008
Resigned 30 Nov 2009

Persons with significant control

2

1 Active
1 Ceased

Mr Stefan Lee Buckley

Active
Dark Lane, ChesterfieldS42 5NQ
Born December 1971

Nature of Control

Significant influence or control
Notified 15 May 2017

Mrs Nicola Davis

Ceased
Orgreave Drive, SheffieldS13 9NR
Born May 1971

Nature of Control

Significant influence or control
Notified 05 Sept 2016
Ceased 15 May 2017
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Dormant
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 April 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Dormant
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Dormant
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Change Account Reference Date Company Current Extended
17 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 April 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Dormant
28 February 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Accounts With Accounts Type Dormant
12 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Termination Director Company With Name
1 December 2009
TM01Termination of Director
Termination Secretary Company With Name
1 December 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 May 2009
AAAnnual Accounts
Memorandum Articles
27 August 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 August 2008
287Change of Registered Office
Legacy
14 July 2008
225Change of Accounting Reference Date
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Incorporation Company
2 April 2008
NEWINCIncorporation