Sheffield Diocesan Board Of Finance ROTHERHAM


Founded in 1924, Sheffield Diocesan Board Of Finance, classified under reg no. 00196087 is an active company. Currently registered at Sheffield Diocesan Church House S65 1BL, Rotherham the company has been in the business for one hundred years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 17 directors in the the firm, namely Edwin S., Matthew R. and Abigail T. and others. In addition one secretary - Katie B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sheffield Diocesan Board Of Finance Address / Contact

Office Address Sheffield Diocesan Church House
Office Address2 95-99 Effingham Street
Town Rotherham
Post code S65 1BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00196087
Date of Incorporation Fri, 29th Feb 1924
Industry Activities of religious organizations
End of financial Year 31st December
Company age 100 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Edwin S.

Position: Director

Appointed: 27 January 2022

Matthew R.

Position: Director

Appointed: 01 January 2022

Abigail T.

Position: Director

Appointed: 06 November 2021

Sophie J.

Position: Director

Appointed: 21 September 2020

Javaid I.

Position: Director

Appointed: 16 May 2020

Katie B.

Position: Secretary

Appointed: 27 April 2020

Isobel N.

Position: Director

Appointed: 10 July 2019

Fiona K.

Position: Director

Appointed: 22 January 2019

Michael M.

Position: Director

Appointed: 22 January 2019

Claire D.

Position: Director

Appointed: 22 January 2019

Neill B.

Position: Director

Appointed: 13 June 2017

Peter W.

Position: Director

Appointed: 05 June 2017

Jacqueline B.

Position: Director

Appointed: 01 January 2016

Ian D.

Position: Director

Appointed: 02 December 2015

Ian W.

Position: Director

Appointed: 18 July 2015

Malcolm C.

Position: Director

Appointed: 19 January 2014

Ian S.

Position: Director

Appointed: 02 November 2009

Peter R.

Position: Director

Appointed: 01 January 2004

Chun T.

Position: Secretary

Appointed: 14 January 2020

Resigned: 26 April 2020

Heidi A.

Position: Secretary

Appointed: 15 June 2016

Resigned: 01 January 2020

Eleanor R.

Position: Director

Appointed: 16 July 2014

Resigned: 31 December 2021

Alan I.

Position: Director

Appointed: 01 January 2013

Resigned: 31 December 2018

Peter B.

Position: Director

Appointed: 05 February 2012

Resigned: 30 September 2019

Stephen W.

Position: Director

Appointed: 25 January 2012

Resigned: 31 December 2019

Andrew C.

Position: Director

Appointed: 21 June 2011

Resigned: 30 November 2016

Martyn S.

Position: Director

Appointed: 29 April 2010

Resigned: 25 September 2013

David J.

Position: Director

Appointed: 25 January 2010

Resigned: 31 December 2012

Mary W.

Position: Director

Appointed: 02 November 2009

Resigned: 02 December 2015

Steven C.

Position: Director

Appointed: 09 May 2009

Resigned: 06 July 2016

Richard G.

Position: Director

Appointed: 13 August 2008

Resigned: 07 January 2011

Sandra N.

Position: Director

Appointed: 31 March 2008

Resigned: 18 July 2015

Julian S.

Position: Director

Appointed: 06 February 2007

Resigned: 31 December 2012

Malcolm F.

Position: Secretary

Appointed: 01 January 2007

Resigned: 27 April 2016

Nascimento C.

Position: Director

Appointed: 10 March 2006

Resigned: 05 December 2006

Michael B.

Position: Director

Appointed: 01 March 2005

Resigned: 30 November 2005

Patricia I.

Position: Director

Appointed: 21 February 2005

Resigned: 02 November 2009

Jane S.

Position: Director

Appointed: 20 January 2004

Resigned: 23 August 2004

Michael R.

Position: Director

Appointed: 01 January 2004

Resigned: 05 July 2009

Peter B.

Position: Director

Appointed: 24 November 2003

Resigned: 31 December 2020

Paul H.

Position: Director

Appointed: 16 June 2003

Resigned: 12 July 2004

John W.

Position: Director

Appointed: 16 December 2001

Resigned: 17 September 2004

Mark W.

Position: Director

Appointed: 16 December 2001

Resigned: 20 December 2013

Elizabeth P.

Position: Director

Appointed: 30 January 2001

Resigned: 01 January 2016

Michael S.

Position: Director

Appointed: 08 January 2001

Resigned: 20 March 2003

Robert F.

Position: Director

Appointed: 01 January 2001

Resigned: 31 December 2011

Kenneth G.

Position: Director

Appointed: 01 January 2001

Resigned: 01 August 2003

Clive H.

Position: Director

Appointed: 01 January 2001

Resigned: 31 December 2018

John B.

Position: Director

Appointed: 01 January 2001

Resigned: 11 June 2001

Gordon T.

Position: Director

Appointed: 01 January 2001

Resigned: 02 November 2009

Cyril A.

Position: Director

Appointed: 15 March 2000

Resigned: 31 August 2011

Ian T.

Position: Director

Appointed: 02 March 1998

Resigned: 31 December 2000

Stephen H.

Position: Director

Appointed: 20 February 1998

Resigned: 31 December 2000

John N.

Position: Director

Appointed: 12 January 1998

Resigned: 15 July 2008

Charles B.

Position: Director

Appointed: 08 January 1998

Resigned: 30 June 2000

Cheryl C.

Position: Director

Appointed: 01 January 1998

Resigned: 31 December 2000

Richard A.

Position: Director

Appointed: 07 January 1996

Resigned: 21 June 2002

John A.

Position: Director

Appointed: 08 February 1995

Resigned: 03 January 2004

Charles B.

Position: Director

Appointed: 08 February 1995

Resigned: 12 July 2008

Richard B.

Position: Director

Appointed: 01 January 1995

Resigned: 02 November 2009

Barry M.

Position: Director

Appointed: 01 January 1995

Resigned: 31 December 2000

Michael G.

Position: Director

Appointed: 02 March 1993

Resigned: 30 November 1999

Pamela M.

Position: Director

Appointed: 02 June 1992

Resigned: 31 December 1994

Catherine W.

Position: Director

Appointed: 02 June 1992

Resigned: 31 December 1994

Robert H.

Position: Director

Appointed: 02 June 1992

Resigned: 31 July 1997

James M.

Position: Director

Appointed: 02 June 1992

Resigned: 31 December 2000

Colin P.

Position: Director

Appointed: 02 June 1992

Resigned: 31 December 2000

Douglas F.

Position: Director

Appointed: 02 June 1992

Resigned: 31 December 1997

Desmond C.

Position: Director

Appointed: 02 June 1992

Resigned: 31 July 1994

Joy B.

Position: Director

Appointed: 02 June 1992

Resigned: 31 December 1994

Stephen L.

Position: Director

Appointed: 02 June 1992

Resigned: 07 March 1999

Nicholas H.

Position: Director

Appointed: 02 June 1992

Resigned: 12 July 2008

William P.

Position: Director

Appointed: 02 June 1992

Resigned: 31 December 1992

Stephen H.

Position: Director

Appointed: 02 June 1992

Resigned: 31 December 1997

David L.

Position: Director

Appointed: 02 June 1992

Resigned: 31 August 1997

Hugh P.

Position: Director

Appointed: 02 June 1992

Resigned: 31 December 1994

Charles B.

Position: Secretary

Appointed: 02 June 1992

Resigned: 31 December 2006

Geoffrey M.

Position: Director

Appointed: 02 June 1992

Resigned: 31 December 1997

Gerald T.

Position: Director

Appointed: 02 June 1992

Resigned: 13 April 2000

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we found, there is Peter W. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Peter B. This PSC has significiant influence or control over the company,.

Peter W.

Notified on 5 June 2017
Nature of control: significiant influence or control

Peter B.

Notified on 6 July 2016
Ceased on 5 June 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand1 887 0002 233 000
Current Assets2 759 0002 821 000
Debtors872 000588 000
Net Assets Liabilities58 162 00059 598 000
Property Plant Equipment33 979 00034 388 000
Other
Accumulated Depreciation Impairment Property Plant Equipment22 00036 000
Average Number Employees During Period7779
Cost Sales9 911 0009 705 000
Creditors985 000580 000
Disposals Property Plant Equipment 430 000
Fixed Assets58 074 00058 592 000
Gross Profit Loss-123 000-146 000
Increase From Depreciation Charge For Year Property Plant Equipment 14 000
Investments Fixed Assets24 095 00024 204 000
Net Current Assets Liabilities1 774 0002 241 000
Operating Profit Loss-123 000-146 000
Other Creditors914 000815 000
Profit Loss On Ordinary Activities After Tax-123 000-146 000
Profit Loss On Ordinary Activities Before Tax-123 000-146 000
Property Plant Equipment Gross Cost34 001 00034 424 000
Provisions For Liabilities Balance Sheet Subtotal772 000420 000
Total Additions Including From Business Combinations Property Plant Equipment 853 000
Total Assets Less Current Liabilities59 848 00060 833 000
Trade Creditors Trade Payables985 000580 000
Trade Debtors Trade Receivables872 000588 000
Turnover Revenue9 788 0009 559 000

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 11th, October 2023
Free Download (45 pages)

Company search

Advertisements