AGE UK SHEFFIELD ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

AGE UK SHEFFIELD ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02432642

Incorporation date

16/10/1989

Size

Small

Contacts

Registered address

Registered address

1st Floor South Yorkshire Fire & Rescue, 197 Eyre Street, Sheffield S1 3FGCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1989)
dot icon25/03/2026
Termination of appointment of Timothy Peter Furness as a director on 2026-03-18
dot icon15/12/2025
Accounts for a small company made up to 2025-03-31
dot icon12/11/2025
Appointment of Ms Lisa Whitworth as a director on 2025-10-31
dot icon03/10/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon18/08/2025
Appointment of Mr Nicholas Mortimer as a director on 2025-08-02
dot icon14/01/2025
Termination of appointment of Nick Ethelstone as a director on 2025-01-14
dot icon16/12/2024
Accounts for a small company made up to 2024-03-31
dot icon08/11/2024
Termination of appointment of Stephen Chufungleung as a secretary on 2024-11-08
dot icon14/10/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon03/01/2024
Accounts for a small company made up to 2023-03-31
dot icon11/12/2023
Appointment of David William Marshall as a director on 2023-12-08
dot icon17/10/2023
Appointment of Ms Teresa Barker as a secretary on 2023-10-17
dot icon17/10/2023
Termination of appointment of Debra Carol Bennett as a director on 2023-10-17
dot icon17/10/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon16/11/2022
Accounts for a small company made up to 2022-03-31
dot icon05/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon20/04/2022
Appointment of Ms Debra Carol Bennett as a director on 2022-04-20
dot icon15/12/2021
Accounts for a small company made up to 2021-03-31
dot icon19/10/2021
Termination of appointment of Graham Charles Dewar Duncan as a director on 2021-10-19
dot icon29/09/2021
Confirmation statement made on 2021-09-03 with updates
dot icon29/07/2021
Director's details changed for Mr David Campbell on 2021-07-29
dot icon25/05/2021
Termination of appointment of Chris Kearton as a director on 2021-05-18
dot icon02/03/2021
Registration of charge 024326420001, created on 2021-03-01
dot icon18/12/2020
Accounts for a small company made up to 2020-03-31
dot icon21/10/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon03/07/2020
Appointment of Mr David Campbell as a director on 2020-06-19
dot icon14/12/2019
Accounts for a small company made up to 2019-03-31
dot icon12/11/2019
Appointment of Mr Chris Kearton as a director on 2019-11-07
dot icon16/09/2019
Confirmation statement made on 2019-09-03 with updates
dot icon03/09/2019
Statement of capital following an allotment of shares on 2019-07-18
dot icon28/01/2019
Termination of appointment of Kamal Chauhan as a director on 2019-01-28
dot icon19/12/2018
Accounts for a small company made up to 2018-03-31
dot icon11/12/2018
Secretary's details changed for Mr Stephen Chufungleung on 2018-12-07
dot icon11/12/2018
Appointment of Mr Nick Ethelstone as a director on 2018-12-07
dot icon10/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon17/08/2018
Termination of appointment of Paul Harriman as a director on 2018-08-16
dot icon13/07/2018
Appointment of Mr Kamal Chauhan as a director on 2018-07-05
dot icon13/07/2018
Appointment of Mr Graham Duncan as a director on 2018-07-05
dot icon13/07/2018
Termination of appointment of Jo Louise Roy as a director on 2018-07-05
dot icon13/07/2018
Termination of appointment of Melinda Clare Shand Riley as a director on 2018-07-05
dot icon13/07/2018
Termination of appointment of Melanie Jane Perkins as a director on 2018-07-05
dot icon13/07/2018
Termination of appointment of David Campbell as a director on 2018-07-05
dot icon13/07/2018
Termination of appointment of Mary Susan Butler as a director on 2018-07-05
dot icon06/03/2018
Termination of appointment of Ruth Irene Wilson as a director on 2018-03-01
dot icon06/03/2018
Termination of appointment of Angela Marie Hunt as a director on 2018-03-01
dot icon06/03/2018
Termination of appointment of Morag Maddocks as a director on 2018-03-01
dot icon13/12/2017
Accounts for a small company made up to 2017-03-31
dot icon11/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon21/07/2017
Appointment of Miss Mary Susan Butler as a director on 2017-05-18
dot icon21/06/2017
Registered office address changed from 44 Castle Square Sheffield South Yorkshire S1 2GF to 1st Floor South Yorkshire Fire & Rescue 197 Eyre Street Sheffield S1 3FG on 2017-06-21
dot icon28/04/2017
Auditor's resignation
dot icon08/03/2017
Termination of appointment of Michael Andrew Smith as a director on 2017-02-28
dot icon08/03/2017
Appointment of Mr Paul Harriman as a director on 2017-02-09
dot icon08/03/2017
Appointment of Mr Timothy Peter Furness as a director on 2017-02-09
dot icon08/03/2017
Termination of appointment of Paul Graham Trudgill as a director on 2015-10-22
dot icon08/03/2017
Termination of appointment of Christopher Charles Linacre as a director on 2015-11-01
dot icon19/12/2016
Full accounts made up to 2016-03-31
dot icon16/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon16/09/2016
Termination of appointment of Gordon Maurice Littlewood as a director on 2016-09-12
dot icon14/11/2015
Accounts for a small company made up to 2015-03-31
dot icon24/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon24/09/2015
Appointment of Mr Gordon Maurice Littlewood as a director on 2015-06-16
dot icon24/09/2015
Appointment of Ms Melanie Jane Perkins as a director on 2015-06-16
dot icon24/09/2015
Appointment of Mr Stephen Chufungleung as a secretary on 2015-09-21
dot icon24/09/2015
Appointment of Ms Melinda Clare Shand Riley as a director on 2015-06-16
dot icon24/09/2015
Termination of appointment of Rosalind Marion Eve as a secretary on 2015-08-27
dot icon04/11/2014
Accounts for a small company made up to 2014-03-31
dot icon06/10/2014
Termination of appointment of Paul Keirnan as a director on 2014-09-21
dot icon29/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon15/09/2014
Director's details changed for Mr David Campbell on 2014-05-01
dot icon15/09/2014
Appointment of Mr David Campbell as a director on 2014-05-01
dot icon18/03/2014
Appointment of Miss Angela Hunt as a director
dot icon18/03/2014
Appointment of Mr Paul Keirnan as a director
dot icon29/10/2013
Accounts for a small company made up to 2013-03-31
dot icon03/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon04/07/2013
Termination of appointment of Helen Jackson as a director
dot icon04/07/2013
Termination of appointment of Paul Gilmartin as a director
dot icon04/07/2013
Termination of appointment of Paul Gilmartin as a secretary
dot icon24/10/2012
Accounts for a small company made up to 2012-03-31
dot icon11/09/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon18/07/2012
Appointment of Professor Michael Andrew Smith as a director
dot icon18/07/2012
Appointment of Mrs Jo Louise Roy as a director
dot icon18/07/2012
Termination of appointment of Graham Moore as a director
dot icon18/07/2012
Termination of appointment of Margaret Little as a director
dot icon18/07/2012
Appointment of Mr Christopher Charles Linacre as a director
dot icon18/07/2012
Appointment of Mrs Morag Maddocks as a director
dot icon10/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon10/11/2011
Termination of appointment of Obinna Monye as a director
dot icon01/11/2011
Accounts for a small company made up to 2011-03-31
dot icon26/05/2011
Certificate of change of name
dot icon26/05/2011
Change of name with request to seek comments from relevant body
dot icon26/05/2011
Change of name notice
dot icon20/04/2011
Termination of appointment of Fiona King as a director
dot icon29/10/2010
Accounts for a small company made up to 2010-03-31
dot icon21/10/2010
Annual return made up to 2010-10-17
dot icon18/10/2010
Director's details changed for Paul Graham Trudgill on 2010-10-18
dot icon19/08/2010
Director's details changed for Mr Obinna Monye on 2010-08-18
dot icon18/08/2010
Director's details changed for Paul Graham Trudgill on 2010-08-18
dot icon18/08/2010
Appointment of Helen Jackson as a director
dot icon18/08/2010
Director's details changed for Paul Graham Trudgill on 2010-08-18
dot icon18/08/2010
Director's details changed for Margaret Joan Little on 2010-08-18
dot icon18/08/2010
Director's details changed for Fiona Sarah King on 2010-08-18
dot icon18/08/2010
Director's details changed for Mr Graham Moore on 2010-08-18
dot icon18/08/2010
Director's details changed for Ruth Irene Wilson on 2010-08-18
dot icon18/08/2010
Director's details changed for Paul Anthony Lawrence Gilmartin on 2010-08-18
dot icon18/08/2010
Secretary's details changed for Ms Rosalind Marion Eve on 2010-08-18
dot icon18/08/2010
Secretary's details changed for Paul Anthony Lawrence Gilmartin on 2010-08-18
dot icon18/08/2010
Secretary's details changed for Paul Anthony Lawrence Gilmartin on 2010-08-18
dot icon18/12/2009
Termination of appointment of Helen Jackson as a director
dot icon10/11/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon01/11/2009
Accounts for a small company made up to 2009-03-31
dot icon14/10/2009
Director's details changed for Fiona Sarah King on 2009-10-01
dot icon08/10/2009
Director's details changed for Paul Graham Trudgill on 2009-10-08
dot icon08/10/2009
Director's details changed for Mr Obinna Monye on 2009-10-01
dot icon08/10/2009
Director's details changed for Ruth Irene Wilson on 2009-03-02
dot icon08/10/2009
Director's details changed for Paul Anthony Lawrence Gilmartin on 2009-07-31
dot icon24/12/2008
Full accounts made up to 2008-03-31
dot icon13/11/2008
Return made up to 17/10/08; no change of members
dot icon10/10/2008
Director's change of particulars / obinna monye / 03/06/2008
dot icon10/10/2008
Appointment terminated director michael nolan
dot icon14/11/2007
Full accounts made up to 2007-03-31
dot icon06/11/2007
Return made up to 16/10/07; no change of members
dot icon11/09/2007
New director appointed
dot icon11/09/2007
New director appointed
dot icon11/09/2007
New director appointed
dot icon11/09/2007
New director appointed
dot icon31/08/2007
Director resigned
dot icon04/06/2007
New secretary appointed
dot icon15/05/2007
Director resigned
dot icon30/01/2007
New director appointed
dot icon24/01/2007
New director appointed
dot icon20/01/2007
Director resigned
dot icon20/01/2007
New director appointed
dot icon20/01/2007
New director appointed
dot icon20/01/2007
New director appointed
dot icon24/11/2006
Full accounts made up to 2006-03-31
dot icon13/11/2006
Return made up to 16/10/06; full list of members
dot icon17/01/2006
New secretary appointed
dot icon07/12/2005
Return made up to 16/10/05; full list of members
dot icon23/11/2005
Full accounts made up to 2005-03-31
dot icon22/10/2004
Return made up to 16/10/04; full list of members
dot icon20/10/2004
Full accounts made up to 2004-03-31
dot icon16/08/2004
Certificate of change of name
dot icon14/11/2003
Full accounts made up to 2003-03-31
dot icon12/11/2003
Return made up to 16/10/03; full list of members
dot icon06/10/2003
New director appointed
dot icon15/09/2003
Registered office changed on 15/09/03 from: 10 carver street sheffield S1 4FS
dot icon14/11/2002
Return made up to 16/10/02; full list of members
dot icon24/09/2002
Full accounts made up to 2002-03-31
dot icon21/12/2001
Return made up to 16/10/01; full list of members
dot icon28/10/2001
Full accounts made up to 2001-03-31
dot icon10/01/2001
Return made up to 16/10/00; full list of members
dot icon10/10/2000
Full accounts made up to 2000-03-31
dot icon09/02/2000
Full accounts made up to 1999-03-31
dot icon24/01/2000
Return made up to 16/10/99; full list of members
dot icon27/01/1999
Amended full accounts made up to 1998-03-31
dot icon06/01/1999
Full accounts made up to 1998-03-31
dot icon24/12/1998
New director appointed
dot icon24/12/1998
Return made up to 16/10/98; no change of members
dot icon20/02/1998
Full accounts made up to 1997-03-31
dot icon22/12/1997
Return made up to 16/10/97; no change of members
dot icon19/05/1997
Full accounts made up to 1996-03-31
dot icon19/11/1996
Return made up to 16/10/96; full list of members
dot icon04/12/1995
Return made up to 16/10/95; no change of members
dot icon08/11/1995
Full accounts made up to 1995-03-31
dot icon05/09/1995
Accounting reference date shortened from 31/12 to 31/03
dot icon23/12/1994
New secretary appointed
dot icon23/12/1994
Return made up to 16/10/94; no change of members
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon07/11/1993
Full accounts made up to 1992-12-31
dot icon07/11/1993
Return made up to 16/10/93; full list of members
dot icon30/11/1992
Return made up to 16/10/92; no change of members
dot icon03/11/1992
Full accounts made up to 1991-12-31
dot icon13/11/1991
Return made up to 16/10/91; no change of members
dot icon16/09/1991
Full accounts made up to 1990-12-31
dot icon16/09/1991
Return made up to 07/08/91; full list of members
dot icon19/02/1990
Memorandum and Articles of Association
dot icon19/02/1990
Resolutions
dot icon09/01/1990
Accounting reference date notified as 31/12
dot icon16/11/1989
Certificate of change of name
dot icon16/11/1989
Registered office changed on 16/11/89 from: fountain precinct balm green sheffield S1 1RZ
dot icon16/11/1989
Director resigned;new director appointed
dot icon16/11/1989
Secretary resigned;new secretary appointed
dot icon16/10/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

13
2022
change arrow icon+170.31 % *

* during past year

Cash in Bank

£159,882.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
55.95K
-
0.00
59.15K
-
2022
13
23.83K
-
0.00
159.88K
-
2022
13
23.83K
-
0.00
159.88K
-

Employees

2022

Employees

13 Ascended30 % *

Net Assets(GBP)

23.83K £Descended-57.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

159.88K £Ascended170.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ethelstone, Nick
Director
07/12/2018 - 14/01/2025
-
Duncan, Graham Charles Dewar, Reverend
Director
04/07/2018 - 18/10/2021
4
Kearton, Chris
Director
06/11/2019 - 17/05/2021
-
King, Fiona Sarah
Director
26/04/2007 - 21/03/2011
2
Chauhan, Kamal
Director
04/07/2018 - 27/01/2019
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AGE UK SHEFFIELD ENTERPRISES LIMITED

AGE UK SHEFFIELD ENTERPRISES LIMITED is an(a) Active company incorporated on 16/10/1989 with the registered office located at 1st Floor South Yorkshire Fire & Rescue, 197 Eyre Street, Sheffield S1 3FG. There are currently 5 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of AGE UK SHEFFIELD ENTERPRISES LIMITED?

toggle

AGE UK SHEFFIELD ENTERPRISES LIMITED is currently Active. It was registered on 16/10/1989 .

Where is AGE UK SHEFFIELD ENTERPRISES LIMITED located?

toggle

AGE UK SHEFFIELD ENTERPRISES LIMITED is registered at 1st Floor South Yorkshire Fire & Rescue, 197 Eyre Street, Sheffield S1 3FG.

What does AGE UK SHEFFIELD ENTERPRISES LIMITED do?

toggle

AGE UK SHEFFIELD ENTERPRISES LIMITED operates in the Retail sale of other second-hand goods in stores (not incl. antiques) (47.79/9 - SIC 2007) sector.

How many employees does AGE UK SHEFFIELD ENTERPRISES LIMITED have?

toggle

AGE UK SHEFFIELD ENTERPRISES LIMITED had 13 employees in 2022.

What is the latest filing for AGE UK SHEFFIELD ENTERPRISES LIMITED?

toggle

The latest filing was on 25/03/2026: Termination of appointment of Timothy Peter Furness as a director on 2026-03-18.