HEELEY CITY FARM LIMITED -


Company Profile Company Filings

Overview

HEELEY CITY FARM LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from and has the status: Active.
HEELEY CITY FARM LIMITED was incorporated 36 years ago on 19/06/1987 and has the registered number: 02141420. The accounts status is FULL and accounts are next due on 30/09/2024.

HEELEY CITY FARM LIMITED -

This company is listed in the following categories:
01500 - Mixed farming

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

46 RICHARDS ROAD
S2 3DT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/03/2023 14/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR BRIAN THOMAS GEORGE Feb 1954 British Director 2023-02-28 CURRENT
MR DAVID JOHN CLARSON Aug 1951 British Director 2022-12-05 CURRENT
MS ANNE VICTORIA HICKS Jan 1970 British Director 2023-02-28 CURRENT
MR TIMOTHY JAMES WOOLLISCROFT Jul 1970 British Director 2023-02-28 CURRENT
MS CAROLYN ANNE SPRAY Jun 1953 British Director 2023-02-28 CURRENT
RENE MEIJER Dec 1974 Dutch Director 2023-02-28 CURRENT
MISS HANNAH JANE MARMION Feb 1984 British Director 2023-02-28 CURRENT
MRS KYLIE ANN JENNINGS Aug 1983 British Director 2023-02-28 CURRENT
MR STEPHEN RUNDELL Dec 1961 British Director 2012-09-19 UNTIL 2019-09-24 RESIGNED
MS MARY JANE WEBB Aug 1961 British Director 2011-09-21 UNTIL 2021-06-25 RESIGNED
ANDREW ROBERT WILLIAM KERSHAW Mar 1958 British Director 1998-06-24 UNTIL 2007-09-23 RESIGNED
MRS MELANIE JANE RIMMER Mar 1971 British Director 2014-11-26 UNTIL 2019-07-31 RESIGNED
MS KATHLEEN MURPHY Nov 1958 British Director 2010-03-24 UNTIL 2019-11-27 RESIGNED
SUSAN JANE PEARSON Aug 1962 British Director 2006-04-19 UNTIL 2018-05-30 RESIGNED
CLLR CATE MCDONALD Apr 1952 British Director 2009-03-24 UNTIL 2010-10-03 RESIGNED
MR BARRY HANDYSIDE LEE-POTTER Feb 1963 British Director 2013-03-20 UNTIL 2023-02-28 RESIGNED
MR CARL CLIVE LEE Oct 1962 British Director 2015-11-18 UNTIL 2023-02-28 RESIGNED
CARL LEE Oct 1962 British Director 1996-10-23 UNTIL 2001-12-06 RESIGNED
MR DEREK LEANY Nov 1931 British Director RESIGNED
MS GLORIA JEAN WARD Secretary 2011-03-01 UNTIL 2021-11-26 RESIGNED
MS GRACE LUCY RADFORD Mar 1983 British Director 2017-11-15 UNTIL 2020-11-25 RESIGNED
MR CHRISTOPHER LEONARD CRAKE May 1948 British Secretary 1994-01-26 UNTIL 2006-11-22 RESIGNED
DAVID JOHN GRAY Jan 1959 British Secretary 2006-11-22 UNTIL 2008-01-31 RESIGNED
MS JULIA WYNN CLARKSON Aug 1955 Secretary RESIGNED
THOMAS GRAHAM ERNEST WHITE Apr 1957 British Director 2006-05-17 UNTIL 2008-02-19 RESIGNED
MS JULIA WYNN CLARKSON Aug 1955 Director RESIGNED
MS JUNE ELM Jun 1955 British Secretary 1991-12-11 UNTIL 1993-07-28 RESIGNED
MICHELLE ANNE GARDNER Mar 1969 British Director 2009-03-24 UNTIL 2012-09-19 RESIGNED
MS JUNE ELM Jun 1955 British Director 1991-12-11 UNTIL 1993-07-28 RESIGNED
MR LEWIS WILLIAM DAGNALL Mar 1993 British Director 2016-11-16 UNTIL 2020-11-23 RESIGNED
MR CHRISTOPHER LEONARD CRAKE May 1948 British Director RESIGNED
PETER STUART COLDWELL Dec 1945 British Director 1991-12-01 UNTIL 2001-03-28 RESIGNED
CLARE GOFF Mar 1972 British Director 2009-03-24 UNTIL 2010-11-28 RESIGNED
MR MICHAEL CLARKSON Sep 1954 British Director RESIGNED
BARBARA MILLICENT SKIPWORTH Aug 1929 British Director 1988-02-09 UNTIL 2000-08-25 RESIGNED
MICHAEL CLARKSON May 1949 British Director 1988-02-09 UNTIL 2014-11-26 RESIGNED
MR ANDREW ALBERT JACKSON Apr 1967 British Director 2003-09-24 UNTIL 2005-10-18 RESIGNED
KATHRYNE ANNE FRASER Mar 1961 British Director 2001-05-16 UNTIL 2003-09-24 RESIGNED
MR ROB KING Apr 1972 British Director 2021-11-25 UNTIL 2022-06-27 RESIGNED
MR GRAHAM FARROW May 1972 British Director 2020-11-25 UNTIL 2023-06-01 RESIGNED
CAROL JASMINE WARWICK Jun 1950 British Director 2006-11-22 UNTIL 2008-02-19 RESIGNED
JACKIE SMALLEY Jul 1956 British Director 2003-09-24 UNTIL 2004-11-03 RESIGNED
MS BARBARA SKIPWORTH Mar 1939 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr David John Clarson 2022-12-05 8/1961 Significant influence or control as trust
Mr Robert William King 2021-11-25 - 2022-06-27 4/1972 Significant influence or control as trust
Mr Graham Stuart Farrow 2020-11-30 - 2023-06-01 5/1972 Significant influence or control as trust
Mr Lewis William Dagnall 2016-11-16 - 2020-11-23 3/1993 Significant influence or control as trust
Ms Susan Jane Pearson 2016-04-06 - 2023-02-28 8/1962 Significant influence or control as trust
Mr Carl Clive Lee 2016-04-06 - 2023-02-28 10/1962 Significant influence or control as trust
Mr Barry Handyside Lee-Potter 2016-04-06 - 2023-02-28 2/1963 Significant influence or control as trust
Ms Mary Jane Webb 2016-04-06 - 2021-06-28 8/1961 Significant influence or control as trust
Ms Kathleen Murphy 2016-04-06 - 2021-03-31 11/1958 Significant influence or control as trust
Mr Stephen Rundell 2016-04-06 - 2019-09-03 12/1961 Significant influence or control as trust
Ms Melonie Jane Rimmer 2016-04-06 - 2019-07-25 3/1971 Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GRIMETHORPE ACTIVITY ZONE GRIMETHORPE BARNSLEY Active TOTAL EXEMPTION FULL 85310 - General secondary education
HEELEY DEVELOPMENT TRUST SHEFFIELD Active SMALL 81300 - Landscape service activities
SHEFFIELD GALLERIES & MUSEUMS TRUST SHEFFIELD ... GROUP 90040 - Operation of arts facilities
ABOUT PLAY SHEFFIELD Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
MEERSBROOK PARK USERS TRUST SOUTH YORKSHIRE Active TOTAL EXEMPTION FULL 96040 - Physical well-being activities
GROUNDWORK SOUTH YORKSHIRE SHEFFIELD ENGLAND Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
LANE END FARM TRUST BUXTON ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
THE SHEFFIELD UTC ACADEMY TRUST SHEFFIELD Active FULL 85590 - Other education n.e.c.
THE HBH ACADEMY TRUST SHEFFIELD Dissolved... FULL 85200 - Primary education
RECYCLE BIKES LTD SHEFFIELD Active -... DORMANT 85320 - Technical and vocational secondary education
HEELEY ENVIRONMENT LAND AND PROPERTY (H.E.L.P) LTD SHEFFIELD Active DORMANT 81300 - Landscape service activities
GRAPHITE ONE LIMITED SHEFFIELD Active MICRO ENTITY 70221 - Financial management
FOOD WORKS SHEFFIELD LTD. SHEFFIELD ENGLAND Active TOTAL EXEMPTION FULL 56290 - Other food services
CAROLYN SPRAY LTD SHEFFIELD UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
SHEFFIELD SOCIAL ENTERPRISE NETWORK COMMUNITY INTEREST COMPANY SHEFFIELD ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HANNAH MARMION LTD MILDENHALL ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
PERCY STREET COLLECTIVE CIC SHEFFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 31090 - Manufacture of other furniture
MULLEN-HICKS LTD SHEFFIELD ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
IDEASMITHS LLP LEEDS ENGLAND Active UNAUDITED ABRIDGED None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Heeley City Farm Limited - Charities report - 22.2 2023-12-08 31-12-2022 £50,748 Cash