Sheffield Science Park Company Limited SOUTH YORKSHIRE


Founded in 1984, Sheffield Science Park Company, classified under reg no. 01825398 is an active company. Currently registered at Cooper Buildings, Arundel Street S1 2NS, South Yorkshire the company has been in the business for 40 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 5 directors, namely Conor M., Yvonne A. and Neil M. and others. Of them, Amanda P. has been with the company the longest, being appointed on 6 December 2013 and Conor M. has been with the company for the least time - from 19 September 2023. At present 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 Science Park Company Limited Address / Contact

Office Address Cooper Buildings, Arundel Street
Office Address2 Sheffield
Town South Yorkshire
Post code S1 2NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01825398
Date of Incorporation Mon, 18th Jun 1984
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 40 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Conor M.

Position: Director

Appointed: 19 September 2023

Yvonne A.

Position: Director

Appointed: 14 April 2021

Neil M.

Position: Director

Appointed: 07 June 2019

Elizabeth W.

Position: Director

Appointed: 23 February 2017

Amanda P.

Position: Director

Appointed: 06 December 2013

Kevin K.

Position: Director

Appointed: 11 February 2021

Resigned: 19 September 2023

Deborah H.

Position: Director

Appointed: 24 February 2017

Resigned: 03 February 2021

James W.

Position: Director

Appointed: 24 February 2017

Resigned: 31 May 2021

Marc R.

Position: Director

Appointed: 13 May 2016

Resigned: 16 August 2017

Sara P.

Position: Director

Appointed: 13 May 2016

Resigned: 15 August 2018

Sheila Q.

Position: Director

Appointed: 24 May 2013

Resigned: 13 May 2016

Peter W.

Position: Secretary

Appointed: 05 April 2011

Resigned: 08 February 2013

Abi M.

Position: Secretary

Appointed: 22 November 2010

Resigned: 24 March 2011

Jane N.

Position: Secretary

Appointed: 27 October 2010

Resigned: 15 November 2010

Nigel T.

Position: Director

Appointed: 26 September 2007

Resigned: 15 February 2010

Timothy R.

Position: Director

Appointed: 14 September 2007

Resigned: 08 May 2008

Richard T.

Position: Director

Appointed: 25 May 2007

Resigned: 06 December 2013

Ian P.

Position: Director

Appointed: 25 May 2007

Resigned: 23 December 2009

Edward H.

Position: Director

Appointed: 25 May 2007

Resigned: 24 February 2017

Michael P.

Position: Director

Appointed: 15 September 2006

Resigned: 14 September 2007

Robert M.

Position: Director

Appointed: 12 July 2006

Resigned: 11 September 2006

Richard T.

Position: Director

Appointed: 20 May 2005

Resigned: 17 November 2006

Timothy R.

Position: Director

Appointed: 02 August 2004

Resigned: 26 May 2006

Edward H.

Position: Director

Appointed: 02 August 2004

Resigned: 13 July 2006

Lindsey G.

Position: Secretary

Appointed: 07 May 2004

Resigned: 27 October 2010

Peter H.

Position: Director

Appointed: 30 January 2004

Resigned: 07 June 2019

Mark W.

Position: Director

Appointed: 24 June 2003

Resigned: 02 August 2004

Stephen J.

Position: Director

Appointed: 01 August 2002

Resigned: 24 June 2003

Sylvia D.

Position: Director

Appointed: 28 August 2001

Resigned: 01 August 2002

Keith H.

Position: Director

Appointed: 08 September 2000

Resigned: 14 May 2001

Nicholas K.

Position: Director

Appointed: 08 September 2000

Resigned: 02 August 2004

Robert A.

Position: Director

Appointed: 12 May 2000

Resigned: 05 September 2003

Martin B.

Position: Director

Appointed: 09 August 1999

Resigned: 08 September 2000

Martin G.

Position: Director

Appointed: 15 May 1998

Resigned: 20 May 2005

Nigel T.

Position: Director

Appointed: 26 November 1997

Resigned: 12 November 2004

Laura M.

Position: Director

Appointed: 30 August 1996

Resigned: 29 August 1997

Colin P.

Position: Director

Appointed: 21 June 1996

Resigned: 08 February 2002

Christopher H.

Position: Director

Appointed: 21 June 1996

Resigned: 28 August 1997

Peter C.

Position: Director

Appointed: 21 June 1996

Resigned: 01 April 2008

David K.

Position: Director

Appointed: 21 June 1996

Resigned: 26 August 2016

John H.

Position: Director

Appointed: 03 May 1996

Resigned: 30 March 1999

Howard W.

Position: Secretary

Appointed: 03 May 1996

Resigned: 07 May 2004

Laura M.

Position: Director

Appointed: 27 October 1995

Resigned: 22 March 1996

Laura M.

Position: Secretary

Appointed: 27 October 1995

Resigned: 03 May 1996

Graham S.

Position: Director

Appointed: 09 March 1995

Resigned: 24 May 1998

Janet W.

Position: Director

Appointed: 09 March 1995

Resigned: 18 March 1996

Robert H.

Position: Director

Appointed: 21 May 1994

Resigned: 09 February 2007

Keith H.

Position: Director

Appointed: 29 May 1992

Resigned: 27 October 1995

Keith H.

Position: Secretary

Appointed: 29 May 1992

Resigned: 27 October 1995

Kali M.

Position: Director

Appointed: 20 May 1992

Resigned: 09 March 1995

George M.

Position: Director

Appointed: 20 May 1992

Resigned: 18 March 1996

Katherine S.

Position: Director

Appointed: 11 January 1992

Resigned: 20 May 1992

Phillip S.

Position: Director

Appointed: 11 January 1992

Resigned: 01 August 1997

Peter C.

Position: Director

Appointed: 11 January 1992

Resigned: 21 June 1996

John D.

Position: Director

Appointed: 11 January 1992

Resigned: 29 May 1992

William J.

Position: Director

Appointed: 11 January 1992

Resigned: 03 August 1999

John S.

Position: Director

Appointed: 11 January 1992

Resigned: 03 May 1996

Ian S.

Position: Director

Appointed: 11 January 1992

Resigned: 20 May 1992

John P.

Position: Director

Appointed: 11 January 1992

Resigned: 21 May 1994

Michael F.

Position: Director

Appointed: 11 January 1992

Resigned: 30 January 2004

Stuart G.

Position: Director

Appointed: 11 January 1992

Resigned: 24 May 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 231 928231 256249 005228 448290 884352 491460 381551 397
Current Assets227 384254 815263 201300 621252 288308 006387 179483 712580 866
Debtors31 41522 88731 94551 61623 84017 12234 68823 33129 469
Net Assets Liabilities 276 675317 372362 964424 292448 283461 282524 752580 433
Other Debtors 8 3319 77518 6386 1538 18610 5267 50118 863
Property Plant Equipment 198 792213 556266 545320 886297 570261 612254 686203 697
Cash Bank In Hand195 969231 928       
Net Assets Liabilities Including Pension Asset Liability242 820276 675       
Tangible Fixed Assets184 725198 792       
Reserves/Capital
Profit Loss Account Reserve242 820276 675       
Other
Accumulated Depreciation Impairment Property Plant Equipment 434 284435 708480 155532 971590 746651 267713 008753 268
Additions Other Than Through Business Combinations Property Plant Equipment  65 19797 436107 15736 76724 56357 76913 252
Average Number Employees During Period 77778788
Bank Borrowings 26 516    43 33337 84928 168
Bank Overdrafts 30 89627 594   6 6676 6676 667
Capital Commitments   12 983     
Corporation Tax Payable 3 0688 9019 0585 37615 97811 179  
Creditors 92 050102 820150 865101 98490 34385 466119 975131 364
Fixed Assets      261 612254 786203 797
Future Minimum Lease Payments Under Non-cancellable Operating Leases 21 02821 9367 78438 20430 28419 16460 28945 568
Increase From Depreciation Charge For Year Property Plant Equipment  50 43244 44752 81660 08360 52164 68764 223
Investments Fixed Assets       100100
Investments In Group Undertakings       100100
Net Current Assets Liabilities142 774162 765160 381149 756150 304217 663301 713363 737449 502
Other Creditors 35 28034 21448 92161 62147 97625 37359 94059 659
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  49 008  2 308 2 94623 963
Other Disposals Property Plant Equipment  49 009  2 308 2 95423 981
Other Taxation Social Security Payable 11 3069 1811 21114 28217 85328 263  
Property Plant Equipment Gross Cost 633 076649 264746 700853 857888 316912 879967 694956 965
Provisions For Liabilities Balance Sheet Subtotal 58 36656 56553 33746 89866 95058 71055 92244 698
Taxation Social Security Payable      39 44230 28548 573
Total Assets Less Current Liabilities327 499361 557373 937416 301471 190515 233563 325618 523653 299
Trade Creditors Trade Payables 11 50022 93091 67520 7058 53613 98423 08316 465
Trade Debtors Trade Receivables 14 55622 17032 97817 6878 93624 16215 83010 606
Capital Employed242 820276 675       
Creditors Due After One Year55 51026 516       
Creditors Due Within One Year84 61092 050       
Provisions For Liabilities Charges29 16934 837       
Tangible Fixed Assets Additions 56 040       
Tangible Fixed Assets Cost Or Valuation619 081633 076       
Tangible Fixed Assets Depreciation434 356434 284       
Tangible Fixed Assets Depreciation Charged In Period 41 973       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 42 045       
Tangible Fixed Assets Disposals 42 045       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 4th, July 2023
Free Download (7 pages)

Company search

Advertisements