The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Greasley, Antony Frederick
    Accountant born in December 1959
    Individual (29 offsprings)
    Officer
    2004-03-09 ~ now
    OF - Director → CIF 0
    Greasley, Antony Frederick
    Accountant
    Individual (29 offsprings)
    Officer
    2004-03-09 ~ now
    OF - Secretary → CIF 0
  • 2
    Waldron, Brian Geoffrey
    Company Director born in March 1939
    Individual (5 offsprings)
    Officer
    ~ now
    OF - Director → CIF 0
  • 3
    Mellors, Keith Michael
    Director born in March 1955
    Individual (10 offsprings)
    Officer
    1993-04-29 ~ now
    OF - Director → CIF 0
  • 4
    SPD HOLDINGS LIMITED - now
    LUPFAW 153 LIMITED - 2004-11-19
    6a Hall Annex, Thorncliffe Park, Chapeltown, Sheffield, South Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    1,000,000 GBP2022-12-01 ~ 2023-11-30
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Clark, John Reavley
    Solicitor born in March 1947
    Individual (6 offsprings)
    Officer
    1993-09-13 ~ 1993-09-21
    OF - Director → CIF 0
  • 2
    Gibson, Ian William
    Development Director born in February 1960
    Individual (3 offsprings)
    Officer
    1993-06-16 ~ 2002-02-08
    OF - Director → CIF 0
  • 3
    Burrell, Melvin James Edwin
    Company Director born in September 1948
    Individual
    Officer
    ~ 2010-11-22
    OF - Director → CIF 0
  • 4
    Taylor, David Michael
    Chartered Accountant born in November 1948
    Individual (9 offsprings)
    Officer
    1998-08-10 ~ 2004-03-09
    OF - Director → CIF 0
    Taylor, David Michael
    Individual (9 offsprings)
    Officer
    1995-09-04 ~ 2004-03-09
    OF - Secretary → CIF 0
  • 5
    Thomson, Brian Malcolm
    Company Director born in June 1948
    Individual (9 offsprings)
    Officer
    ~ 1993-08-16
    OF - Director → CIF 0
    Thomson, Brian Malcolm
    Director born in June 1948
    Individual (9 offsprings)
    2000-01-24 ~ 2004-02-23
    OF - Director → CIF 0
  • 6
    Newton, John David
    Chartered Surveyor born in September 1963
    Individual (20 offsprings)
    Officer
    2003-07-14 ~ 2023-12-31
    OF - Director → CIF 0
  • 7
    Elliott, David Brian
    Project Manager born in March 1963
    Individual
    Officer
    1999-11-22 ~ 2013-10-14
    OF - Director → CIF 0
  • 8
    King, Richard Anthony
    Company Director born in December 1951
    Individual (3 offsprings)
    Officer
    ~ 1995-09-04
    OF - Director → CIF 0
    King, Richard Anthony
    Individual (3 offsprings)
    Officer
    ~ 1995-09-04
    OF - Secretary → CIF 0
  • 9
    Thompson, George Brian
    Surveyor born in November 1944
    Individual
    Officer
    1995-12-11 ~ 2000-11-06
    OF - Director → CIF 0
  • 10
    Balfour, Neil Roxburgh
    Company Director born in August 1944
    Individual (1 offspring)
    Officer
    ~ 1993-04-29
    OF - Director → CIF 0
parent relation
Company in focus

ST. PAUL'S DEVELOPMENTS LIMITED

Previous names
ST. PAUL'S DEVELOPMENTS PLC - 2023-11-08
SAINT-PAULS DEVELOPMENTS LIMITED - 1989-03-31
SAINT PAULS DEVELOPMENT LIMITED - 1988-08-11
SOUTH YORKSHIRE (PROMOTIONS) LIMITED - 1988-04-22
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Property, Plant & Equipment
3,194 GBP2023-11-30
3,791 GBP2022-11-30
Fixed Assets - Investments
104 GBP2023-11-30
105 GBP2022-11-30
Fixed Assets
3,298 GBP2023-11-30
3,896 GBP2022-11-30
Debtors
2,600,480 GBP2023-11-30
2,578,281 GBP2022-11-30
Cash at bank and in hand
2,232,387 GBP2023-11-30
3,616,224 GBP2022-11-30
Current Assets
5,846,077 GBP2023-11-30
7,193,841 GBP2022-11-30
Equity
Called up share capital
150,000 GBP2023-11-30
150,000 GBP2022-11-30
150,000 GBP2021-11-30
Share premium
237,551 GBP2023-11-30
237,551 GBP2022-11-30
237,551 GBP2021-11-30
Capital redemption reserve
865,000 GBP2023-11-30
865,000 GBP2022-11-30
865,000 GBP2021-11-30
Retained earnings (accumulated losses)
4,200,749 GBP2023-11-30
5,432,401 GBP2022-11-30
6,477,931 GBP2021-11-30
Equity
5,453,300 GBP2023-11-30
6,505,274 GBP2021-11-30
Profit/Loss
-231,652 GBP2022-12-01 ~ 2023-11-30
-45,530 GBP2021-12-01 ~ 2022-11-30
Average Number of Employees
22022-12-01 ~ 2023-11-30
22021-12-01 ~ 2022-11-30
Wages/Salaries
212,319 GBP2022-12-01 ~ 2023-11-30
214,364 GBP2021-12-01 ~ 2022-11-30
Pension & Other Post-employment Benefit Costs/Other Pension Costs
25,803 GBP2022-12-01 ~ 2023-11-30
29,825 GBP2021-12-01 ~ 2022-11-30
Staff Costs/Employee Benefits Expense
271,530 GBP2022-12-01 ~ 2023-11-30
268,792 GBP2021-12-01 ~ 2022-11-30
Investments in Subsidiaries
104 GBP2023-11-30
105 GBP2022-11-30
Finished Goods/Goods for Resale
1,013,210 GBP2023-11-30
999,336 GBP2022-11-30
Trade Debtors/Trade Receivables
45,000 GBP2023-11-30
0 GBP2022-11-30
Other Debtors
Current
6,005 GBP2023-11-30
5,367 GBP2022-11-30
Prepayments/Accrued Income
Current
46,877 GBP2023-11-30
55,330 GBP2022-11-30
Creditors
Current
396,075 GBP2023-11-30
512,785 GBP2022-11-30

Related profiles found in government register
  • ST. PAUL'S DEVELOPMENTS LIMITED
    Info
    ST. PAUL'S DEVELOPMENTS PLC - 2023-11-08
    SAINT-PAULS DEVELOPMENTS LIMITED - 1989-03-31
    SAINT PAULS DEVELOPMENT LIMITED - 1988-08-11
    SOUTH YORKSHIRE (PROMOTIONS) LIMITED - 1988-04-22
    Registered number 01893345
    6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire S35 2PH
    Private Limited Company incorporated on 1985-03-07 (40 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-19
    CIF 0
  • ST PAUL'S DEVELOPMENTS LTD
    S
    Registered number missing
    6a, Hall Annex, Thorncliffe Park, Chapeltown, South Yorkshire, England, S35 2PH
    CIF 1
  • ST. PAUL'S DEVELOPMENTS LIMITED
    S
    Registered number 01893345
    6a Hall Annex, Thorncliffe Park, Chapeltown, Sheffield, South Yorkshire, England, S35 2PH
    Private Company in Companies House, England
    CIF 2
  • ST. PAUL'S DEVELOPMENTS LIMITED
    S
    Registered number 01893345
    6a Hall Annex, Thorncliffe Park, Chapeltown, South Yorkshire, England, S35 2PH
    Private Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    SOVSHELFCO (NO.72) LIMITED - 1990-10-01
    6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -2,669 GBP2022-12-01 ~ 2023-11-30
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    TRIMSHORE LIMITED - 1986-06-24
    6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -14,129 GBP2022-12-01 ~ 2023-11-30
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 4
    IMCO (332003) LIMITED - 2003-12-15
    6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 5
    BROOMCO (2117) LIMITED - 2000-04-11
    6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-11-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 6
    6a Hall Annex Thorncliffe Park, Chapeltown, Sheffield, South Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    24,771 GBP2022-12-01 ~ 2023-11-30
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    2006-11-10 ~ now
    CIF 1 - LLP Designated Member → ME
  • 7
    IMCO (32005) LIMITED - 2005-02-22
    6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 8
    6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -23,250 GBP2022-12-01 ~ 2023-11-30
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.