logo
explain how to read the page

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
    Born in December 1959
    Individual (29 offsprings)
    Officer
    icon of calendar 2004-03-09 ~ now
    OF - Director → CIF 0
    Greasley, Antony Frederick
    Accountant
    Individual (29 offsprings)
    Officer
    icon of calendar 2004-03-09 ~ now
    OF - Secretary → CIF 0
  • 2
    Waldron, Brian Geoffrey
    Born in March 1939
    Individual (5 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 3
    Mellors, Keith Michael
    Born in March 1955
    Individual (10 offsprings)
    Officer
    icon of calendar 1993-04-29 ~ now
    OF - Director → CIF 0
  • 4
    SPD HOLDINGS LIMITED - now
    LUPFAW 153 LIMITED - 2004-11-19
    icon of address6a Hall Annex, Thorncliffe Park, Chapeltown, Sheffield, South Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    300,000 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Burrell, Melvin James Edwin
    Company Director born in September 1948
    Individual
    Officer
    icon of calendar ~ 2010-11-22
    OF - Director → CIF 0
  • 2
    Gibson, Ian William
    Development Director born in February 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-06-16 ~ 2002-02-08
    OF - Director → CIF 0
  • 3
    Thompson, George Brian
    Surveyor born in November 1944
    Individual
    Officer
    icon of calendar 1995-12-11 ~ 2000-11-06
    OF - Director → CIF 0
  • 4
    Elliott, David Brian
    Project Manager born in March 1963
    Individual
    Officer
    icon of calendar 1999-11-22 ~ 2013-10-14
    OF - Director → CIF 0
  • 5
    Clark, John Reavley
    Solicitor born in March 1947
    Individual (6 offsprings)
    Officer
    icon of calendar 1993-09-13 ~ 1993-09-21
    OF - Director → CIF 0
  • 6
    Newton, John David
    Chartered Surveyor born in September 1963
    Individual (18 offsprings)
    Officer
    icon of calendar 2003-07-14 ~ 2023-12-31
    OF - Director → CIF 0
  • 7
    Thomson, Brian Malcolm
    Company Director born in June 1948
    Individual (9 offsprings)
    Officer
    icon of calendar ~ 1993-08-16
    OF - Director → CIF 0
    Thomson, Brian Malcolm
    Director born in June 1948
    Individual (9 offsprings)
    icon of calendar 2000-01-24 ~ 2004-02-23
    OF - Director → CIF 0
  • 8
    Taylor, David Michael
    Chartered Accountant born in November 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1998-08-10 ~ 2004-03-09
    OF - Director → CIF 0
    Taylor, David Michael
    Individual (1 offspring)
    Officer
    icon of calendar 1995-09-04 ~ 2004-03-09
    OF - Secretary → CIF 0
  • 9
    Balfour, Neil Roxburgh
    Company Director born in August 1944
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-04-29
    OF - Director → CIF 0
  • 10
    King, Richard Anthony
    Company Director born in December 1951
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1995-09-04
    OF - Director → CIF 0
    King, Richard Anthony
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1995-09-04
    OF - Secretary → CIF 0
parent relation
Company in focus

ST. PAUL'S DEVELOPMENTS LIMITED

Previous names
SAINT PAULS DEVELOPMENT LIMITED - 1988-08-11
ST. PAUL'S DEVELOPMENTS PLC - 2023-11-08
SOUTH YORKSHIRE (PROMOTIONS) LIMITED - 1988-04-22
SAINT-PAULS DEVELOPMENTS LIMITED - 1989-03-31
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Property, Plant & Equipment
2,920 GBP2024-11-30
3,194 GBP2023-11-30
Fixed Assets - Investments
103 GBP2024-11-30
104 GBP2023-11-30
Fixed Assets
3,023 GBP2024-11-30
3,298 GBP2023-11-30
Debtors
6,915,724 GBP2024-11-30
2,600,480 GBP2023-11-30
Cash at bank and in hand
8,236,757 GBP2024-11-30
2,232,387 GBP2023-11-30
Current Assets
15,584,642 GBP2024-11-30
5,846,077 GBP2023-11-30
Creditors
Current, Amounts falling due within one year
-396,075 GBP2023-11-30
Net Current Assets/Liabilities
10,372,315 GBP2024-11-30
5,450,002 GBP2023-11-30
Total Assets Less Current Liabilities
10,375,338 GBP2024-11-30
5,453,300 GBP2023-11-30
Equity
Called up share capital
1 GBP2024-11-30
150,000 GBP2023-11-30
Share premium
0 GBP2024-11-30
237,551 GBP2023-11-30
Capital redemption reserve
0 GBP2024-11-30
865,000 GBP2023-11-30
Retained earnings (accumulated losses)
10,375,337 GBP2024-11-30
4,200,749 GBP2023-11-30
Equity
10,375,338 GBP2024-11-30
5,453,300 GBP2023-11-30
Average Number of Employees
22023-12-01 ~ 2024-11-30
22022-12-01 ~ 2023-11-30
Property, Plant & Equipment - Gross Cost
Furniture and fittings
8,299 GBP2024-11-30
8,299 GBP2023-11-30
Computers
17,507 GBP2024-11-30
16,065 GBP2023-11-30
Property, Plant & Equipment - Gross Cost
25,806 GBP2024-11-30
24,364 GBP2023-11-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
8,156 GBP2024-11-30
8,084 GBP2023-11-30
Computers
14,730 GBP2024-11-30
13,086 GBP2023-11-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
22,886 GBP2024-11-30
21,170 GBP2023-11-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
72 GBP2023-12-01 ~ 2024-11-30
Computers
1,644 GBP2023-12-01 ~ 2024-11-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,716 GBP2023-12-01 ~ 2024-11-30
Property, Plant & Equipment
Furniture and fittings
143 GBP2024-11-30
215 GBP2023-11-30
Computers
2,777 GBP2024-11-30
2,979 GBP2023-11-30
Investments in group undertakings and participating interests
103 GBP2024-11-30
104 GBP2023-11-30
Trade Debtors/Trade Receivables
Current
27,812 GBP2024-11-30
45,000 GBP2023-11-30
Amounts Owed By Related Parties
2,314,091 GBP2024-11-30
Current
2,315,598 GBP2023-11-30
Other Debtors
Amounts falling due within one year
29,821 GBP2024-11-30
52,882 GBP2023-11-30
Debtors
Amounts falling due within one year, Current
2,371,724 GBP2024-11-30
Current, Amounts falling due within one year
2,413,480 GBP2023-11-30
Trade Creditors/Trade Payables
Current
15,414 GBP2024-11-30
1,220 GBP2023-11-30
Amounts owed to group undertakings
Current
150,001 GBP2024-11-30
150,002 GBP2023-11-30
Corporation Tax Payable
Current
1,469,249 GBP2024-11-30
0 GBP2023-11-30
Other Taxation & Social Security Payable
Current
1,798,982 GBP2024-11-30
8,800 GBP2023-11-30
Other Creditors
Current
1,778,681 GBP2024-11-30
236,053 GBP2023-11-30
Creditors
Current
5,212,327 GBP2024-11-30
396,075 GBP2023-11-30

Related profiles found in government register
  • ST. PAUL'S DEVELOPMENTS LIMITED
    Info
    SAINT PAULS DEVELOPMENT LIMITED - 1988-08-11
    ST. PAUL'S DEVELOPMENTS PLC - 1988-08-11
    SOUTH YORKSHIRE (PROMOTIONS) LIMITED - 1988-08-11
    SAINT-PAULS DEVELOPMENTS LIMITED - 1988-08-11
    Registered number 01893345
    icon of address6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire S35 2PH
    PRIVATE LIMITED COMPANY incorporated on 1985-03-07 (40 years 9 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
    icon of address6a, Hall Annex, Thorncliffe Park, Chapeltown, South Yorkshire, England, S35 2PH
    CIF 1
  • ST. PAUL'S DEVELOPMENTS LIMITED
    S
    Registered number 01893345
    icon of address6a 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
    icon of address6a 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
    icon of address6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,919 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    TRIMSHORE LIMITED - 1986-06-24
    icon of address6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    22,297 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address6a 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
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 4
    IMCO (332003) LIMITED - 2003-12-15
    icon of address6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 5
    BROOMCO (2117) LIMITED - 2000-04-11
    icon of address6a 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
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of address6a Hall Annex Thorncliffe Park, Chapeltown, Sheffield, South Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
    icon of calendar 2006-11-10 ~ now
    CIF 1 - LLP Designated Member → ME
  • 7
    IMCO (32005) LIMITED - 2005-02-22
    icon of address6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -63,529 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.