Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G.E. SHARPE & COMPANY
Company Information for

G.E. SHARPE & COMPANY

5B VALLEY INDUSTRIES, CUCKOO LANE, TONBRIDGE, KENT, TN11 0AG,
Company Registration Number
02388657
Private Unlimited Company
Active

Company Overview

About G.e. Sharpe & Company
G.E. SHARPE & COMPANY was founded on 1989-05-24 and has its registered office in Tonbridge. The organisation's status is listed as "Active". G.e. Sharpe & Company is a Private Unlimited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
G.E. SHARPE & COMPANY
 
Legal Registered Office
5B VALLEY INDUSTRIES
CUCKOO LANE
TONBRIDGE
KENT
TN11 0AG
Other companies in RH1
 
Filing Information
Company Number 02388657
Company ID Number 02388657
Date formed 1989-05-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 20:15:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G.E. SHARPE & COMPANY
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE CHIP CORPORATE SUPPORT SERVICES LIMITED   HEADQUARTERS BUSINESS SERVICES LIMITED   HEADQUARTERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of G.E. SHARPE & COMPANY

Current Directors
Officer Role Date Appointed
PETER GRAHAM BAILEY
Director 2006-06-01
MICHAEL JOHN FIXTER
Director 1991-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
JANICE LOUISE FIXTER
Company Secretary 1995-04-06 2012-07-24
PHILIP KENNETH NEWTON
Director 2000-04-06 2007-09-28
GEORGE ERNEST SHARPE
Director 1991-05-24 1995-04-24
PAULINE OLIVE SHARPE
Company Secretary 1991-05-24 1995-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN FIXTER COBBLESTONE PROPERTIES LIMITED Director 2003-04-16 CURRENT 2003-04-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-11MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-26CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2022-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2021-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRAHAM BAILEY
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2020-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2019-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2018-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2017-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/17 FROM The Old Dairy the Brewerstreet Dairy Bus Park Brewer Street Bletchingley Surrey RH1 4QP
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-16AR0124/05/16 ANNUAL RETURN FULL LIST
2016-06-16CH01Director's details changed for Mr Michael John Fixter on 2015-04-01
2015-12-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-21LATEST SOC21/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-21AR0124/05/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-05AR0124/05/14 ANNUAL RETURN FULL LIST
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-12AR0124/05/13 ANNUAL RETURN FULL LIST
2013-07-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY JANICE FIXTER
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-28AR0124/05/12 ANNUAL RETURN FULL LIST
2012-05-28CH01Director's details changed for Peter Graham Bailey on 2011-05-01
2012-05-28CH03SECRETARY'S DETAILS CHNAGED FOR JANICE LOUISE FIXTER on 2011-05-01
2011-12-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-26AR0124/05/11 ANNUAL RETURN FULL LIST
2011-01-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-04AR0124/05/10 ANNUAL RETURN FULL LIST
2010-06-04CH01Director's details changed for Peter Graham Bailey on 2009-10-31
2009-12-15AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-27363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-05-26353LOCATION OF REGISTER OF MEMBERS
2009-05-26287REGISTERED OFFICE CHANGED ON 26/05/2009 FROM THE OLD DAIRY THE BREWER STREET DAIRY BUSINESS PARK BREWER STREET BLETCHINGLEY SURREY RH1 4QP
2009-05-26190LOCATION OF DEBENTURE REGISTER
2008-12-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-02363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2007-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-19288bDIRECTOR RESIGNED
2007-07-03363sRETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS
2007-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-09288aNEW DIRECTOR APPOINTED
2006-06-06363sRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2005-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-29363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-05-18AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-09287REGISTERED OFFICE CHANGED ON 09/11/04 FROM: COBBLESTONE HOUSE 39 BRIGHTON ROAD SOUTH CROYDON SURREY CR2 6EB
2004-06-08363(287)REGISTERED OFFICE CHANGED ON 08/06/04
2004-06-08363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2004-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-26363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2002-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-05363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2001-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-16363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2000-11-13AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-26363sRETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
2000-05-26288aNEW DIRECTOR APPOINTED
1999-09-30AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-04363sRETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS
1998-06-10AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-20363sRETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS
1997-06-30AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-10363sRETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS
1996-06-05AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-05-24363sRETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS
1995-05-15363(288)SECRETARY RESIGNED
1995-05-15363sRETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS
1995-04-26288DIRECTOR RESIGNED
1995-04-26288NEW SECRETARY APPOINTED
1994-12-14AUDAUDITOR'S RESIGNATION
1994-06-07363sRETURN MADE UP TO 24/05/94; NO CHANGE OF MEMBERS
1993-07-26363sRETURN MADE UP TO 24/05/93; FULL LIST OF MEMBERS
1993-07-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-07-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-05-19287REGISTERED OFFICE CHANGED ON 19/05/93 FROM: 5 BANSTEAD ROAD PURLEY SURREY CR3 5QE
1993-01-11AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-06-25AUDAUDITOR'S RESIGNATION
1992-06-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-06-24363sRETURN MADE UP TO 24/05/92; NO CHANGE OF MEMBERS
1991-11-04AAFULL ACCOUNTS MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to G.E. SHARPE & COMPANY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against G.E. SHARPE & COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
G.E. SHARPE & COMPANY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G.E. SHARPE & COMPANY

Intangible Assets
Patents
We have not found any records of G.E. SHARPE & COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for G.E. SHARPE & COMPANY
Trademarks
We have not found any records of G.E. SHARPE & COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G.E. SHARPE & COMPANY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as G.E. SHARPE & COMPANY are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where G.E. SHARPE & COMPANY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G.E. SHARPE & COMPANY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G.E. SHARPE & COMPANY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.