THE SHEFFIELD GENERAL CEMETERY TRUST

Register to unlock more data on OkredoRegister

THE SHEFFIELD GENERAL CEMETERY TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04997593

Incorporation date

17/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Gate House, Sheffield General Cemetery, Cemetery Avenue, Sheffield S11 8NTCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2003)
dot icon16/03/2026
Appointment of Doctor John Howard as a director on 2026-01-13
dot icon07/02/2026
Appointment of Mr Andrew Gordon Benson as a director on 2026-01-13
dot icon25/11/2025
Termination of appointment of Hilary Ann Mcara as a director on 2025-11-19
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon30/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/09/2025
Director's details changed for Mr Elliot Antony Crossley on 2025-09-16
dot icon09/09/2025
Appointment of Mr Elliot Antony Crossley as a director on 2025-09-02
dot icon08/09/2025
Appointment of Ms Ruth Elizabeth Willis as a director on 2025-09-02
dot icon27/08/2025
Appointment of Mr Paul Vandrill as a director on 2025-08-13
dot icon19/08/2025
Appointment of Mr Jonathan Edward Clark as a director on 2025-08-01
dot icon13/08/2025
Termination of appointment of Jonathan Edward Clark as a director on 2025-07-31
dot icon13/08/2025
Termination of appointment of Mark Andrew Riddington as a director on 2025-07-31
dot icon13/08/2025
Termination of appointment of Jonathan Neil Mcmahon as a director on 2025-07-31
dot icon05/05/2025
Termination of appointment of Richard Selby Foster as a director on 2025-05-05
dot icon07/01/2025
Resolutions
dot icon02/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon30/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon29/12/2024
Appointment of Mr Duncan Peter Mosley as a director on 2024-11-30
dot icon28/12/2024
Appointment of Mr Richard Selby Foster as a director on 2024-11-30
dot icon08/01/2024
Termination of appointment of Josephine Jean Meredith as a director on 2023-11-18
dot icon18/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon24/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/10/2023
Termination of appointment of John Boyle as a director on 2023-10-10
dot icon15/09/2023
Termination of appointment of Michael Stephen Clarke as a director on 2023-09-12
dot icon15/08/2023
Appointment of Mr Jonathan Neil Mcmahon as a director on 2023-07-31
dot icon23/04/2023
Appointment of Mr Mark Andrew Riddington as a director on 2023-03-10
dot icon19/03/2023
Appointment of Mr Jonathan Edward Clark as a director on 2023-03-01
dot icon07/01/2023
Appointment of Mr John Boyle as a director on 2022-11-24
dot icon24/12/2022
Micro company accounts made up to 2022-03-31
dot icon24/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon30/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon11/12/2021
Termination of appointment of Michael Frederick Claxton as a director on 2021-12-01
dot icon11/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/03/2021
Termination of appointment of Charles Andrew Whitham as a director on 2021-02-01
dot icon01/03/2021
Termination of appointment of Heather Ann Manning as a secretary on 2021-02-01
dot icon03/01/2021
Appointment of Mr David Graham Hunt as a director on 2021-01-01
dot icon03/01/2021
Appointment of Mr Michael Frederick Claxton as a director on 2021-01-01
dot icon03/01/2021
Micro company accounts made up to 2020-03-31
dot icon21/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon21/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/11/2018
Appointment of Ms Josephine Jean Meredith as a director on 2018-11-03
dot icon03/11/2018
Termination of appointment of Janet Hilary Ridler as a director on 2018-11-03
dot icon22/08/2018
Appointment of Mr Charles Andrew Whitham as a director on 2018-07-31
dot icon22/08/2018
Appointment of Ms Hilary Ann Mcara as a director on 2018-07-31
dot icon22/08/2018
Appointment of Ms Catherine Jane Evans as a director on 2018-07-31
dot icon13/01/2018
Confirmation statement made on 2017-12-17 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/07/2017
Appointment of Mr Richard Selby Foster as a director on 2017-07-11
dot icon12/07/2017
Termination of appointment of John Michael Batty as a director on 2017-07-11
dot icon30/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon14/01/2016
Annual return made up to 2015-12-17 no member list
dot icon11/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon23/11/2015
Termination of appointment of Michael John Pye as a director on 2015-11-19
dot icon08/06/2015
Appointment of Mr John Michael Batty as a director on 2015-06-01
dot icon13/01/2015
Annual return made up to 2014-12-17 no member list
dot icon23/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon15/12/2014
Termination of appointment of Melanie Jane Pearson as a director on 2014-03-24
dot icon07/01/2014
Annual return made up to 2013-12-17 no member list
dot icon18/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/12/2013
Statement of company's objects
dot icon31/07/2013
Appointment of Melanie Jane Pearson as a director
dot icon25/07/2013
Appointment of Janet Hilary Ridler as a director
dot icon14/01/2013
Annual return made up to 2012-12-17 no member list
dot icon24/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon30/10/2012
Termination of appointment of Brian Donaghey as a director
dot icon05/01/2012
Annual return made up to 2011-12-17 no member list
dot icon03/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon18/07/2011
Appointment of Miss Heather Ann Manning as a secretary
dot icon17/07/2011
Director's details changed for Mr Michael John Pye on 2011-07-17
dot icon17/07/2011
Appointment of Mr Michael John Pye as a director
dot icon22/02/2011
Annual return made up to 2010-12-17 no member list
dot icon22/02/2011
Termination of appointment of Thomas Roberts as a director
dot icon22/02/2011
Termination of appointment of Thomas Roberts as a secretary
dot icon22/02/2011
Termination of appointment of Thomas Roberts as a director
dot icon22/02/2011
Termination of appointment of Thomas Roberts as a secretary
dot icon29/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon02/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon01/02/2010
Annual return made up to 2009-12-17 no member list
dot icon01/02/2010
Director's details changed for Thomas Ian Roberts on 2009-12-01
dot icon01/02/2010
Director's details changed for Brian Samuel Donaghey on 2009-12-01
dot icon01/02/2010
Director's details changed for Michael Stephen Clarke on 2009-12-01
dot icon08/01/2009
Annual return made up to 17/12/08
dot icon08/12/2008
Partial exemption accounts made up to 2008-03-31
dot icon08/12/2008
Appointment terminated director julia duggleby
dot icon28/04/2008
Full accounts made up to 2007-03-31
dot icon15/01/2008
Annual return made up to 17/12/07
dot icon07/11/2007
Director resigned
dot icon22/08/2007
Director resigned
dot icon20/08/2007
Director resigned
dot icon25/04/2007
Annual return made up to 07/12/06
dot icon13/04/2007
Total exemption full accounts made up to 2006-03-31
dot icon13/04/2007
Total exemption full accounts made up to 2005-03-31
dot icon09/03/2007
New director appointed
dot icon09/03/2007
New secretary appointed
dot icon09/03/2007
Secretary resigned
dot icon12/12/2006
Director resigned
dot icon12/12/2006
Director resigned
dot icon09/03/2006
Annual return made up to 17/12/05
dot icon10/10/2005
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon25/02/2005
Registered office changed on 25/02/05 from: princess house 122 queen street sheffield south yorkshire S1 2DW
dot icon25/02/2005
New director appointed
dot icon25/02/2005
New director appointed
dot icon13/01/2005
Annual return made up to 17/12/04
dot icon19/01/2004
New secretary appointed;new director appointed
dot icon19/01/2004
New director appointed
dot icon19/01/2004
New director appointed
dot icon19/01/2004
New director appointed
dot icon19/01/2004
New director appointed
dot icon19/01/2004
Secretary resigned
dot icon19/01/2004
Director resigned
dot icon17/12/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
2
60.94K
-
0.00
-
-
2022
4
76.77K
-
0.00
-
-
2022
4
76.77K
-
0.00
-
-

Employees

2022

Employees

4 Ascended100 % *

Net Assets(GBP)

76.77K £Ascended25.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Riddington, Mark Andrew
Director
10/03/2023 - 31/07/2025
2
Vandrill, Paul
Director
13/08/2025 - Present
21
Foster, Richard Selby
Director
30/11/2024 - Present
5
Batty, John Michael
Director
01/06/2015 - 11/07/2017
2
Clark, Jonathan Edward
Director
01/03/2023 - 31/07/2025
5

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About THE SHEFFIELD GENERAL CEMETERY TRUST

THE SHEFFIELD GENERAL CEMETERY TRUST is an(a) Active company incorporated on 17/12/2003 with the registered office located at The Gate House, Sheffield General Cemetery, Cemetery Avenue, Sheffield S11 8NT. There are currently 10 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of THE SHEFFIELD GENERAL CEMETERY TRUST?

toggle

THE SHEFFIELD GENERAL CEMETERY TRUST is currently Active. It was registered on 17/12/2003 .

Where is THE SHEFFIELD GENERAL CEMETERY TRUST located?

toggle

THE SHEFFIELD GENERAL CEMETERY TRUST is registered at The Gate House, Sheffield General Cemetery, Cemetery Avenue, Sheffield S11 8NT.

What does THE SHEFFIELD GENERAL CEMETERY TRUST do?

toggle

THE SHEFFIELD GENERAL CEMETERY TRUST operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

How many employees does THE SHEFFIELD GENERAL CEMETERY TRUST have?

toggle

THE SHEFFIELD GENERAL CEMETERY TRUST had 4 employees in 2022.

What is the latest filing for THE SHEFFIELD GENERAL CEMETERY TRUST?

toggle

The latest filing was on 16/03/2026: Appointment of Doctor John Howard as a director on 2026-01-13.