Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHERBOURNE INVESTMENTS LIMITED
Company Information for

SHERBOURNE INVESTMENTS LIMITED

29 WATERLOO ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV1 4DJ,
Company Registration Number
02621198
Private Limited Company
Active

Company Overview

About Sherbourne Investments Ltd
SHERBOURNE INVESTMENTS LIMITED was founded on 1991-06-17 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". Sherbourne Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SHERBOURNE INVESTMENTS LIMITED
 
Legal Registered Office
29 WATERLOO ROAD
WOLVERHAMPTON
WEST MIDLANDS
WV1 4DJ
Other companies in WV1
 
Filing Information
Company Number 02621198
Company ID Number 02621198
Date formed 1991-06-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB646835994  
Last Datalog update: 2024-04-07 05:19:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHERBOURNE INVESTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A&C BOOKKEEPING SERVICES LTD   GARRATTS WOLVERHAMPTON 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.
Companies with same name SHERBOURNE INVESTMENTS LIMITED
The following companies were found which have the same name as SHERBOURNE INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHERBOURNE INVESTMENTS PTY LTD Active Company formed on the 2007-03-09
SHERBOURNE INVESTMENTS California Unknown

Company Officers of SHERBOURNE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
SASHA PERRY
Company Secretary 2017-03-24
JOANNE EVELYNE PERRY
Director 2017-03-27
MYCROFT DAVID PERRY
Director 2015-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN ELAINE PERRY
Director 2014-07-18 2017-03-27
DAVID KEITH MEGGITT
Company Secretary 1995-06-23 2017-03-24
DAVID KEITH MEGGITT
Director 2012-07-19 2014-12-31
CHARLES ANGUS SMITH
Director 2014-07-16 2014-12-31
KAREN ELAINE PERRY
Director 2012-07-19 2014-07-14
MYCROFT DAVID PERRY
Director 1995-06-23 2014-07-14
MICHAEL JOHN PERRY
Director 1991-06-17 2005-12-30
MICHAEL ANTHONY BROADHURST
Director 1991-06-17 1998-09-13
MICHAEL ANTHONY BROADHURST
Company Secretary 1991-06-17 1995-06-23
CORPORATE NOMINEE SECRETARIES LIMITED
Nominated Secretary 1991-06-17 1991-06-17
CORPORATE NOMINEE SERVICES LIMITED
Nominated Director 1991-06-17 1991-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MYCROFT DAVID PERRY GRACE AND FERVOUR LTD Director 2013-01-21 CURRENT 2013-01-21 Dissolved 2016-05-24
MYCROFT DAVID PERRY THE HAPPY FARMER LTD Director 2011-01-05 CURRENT 2011-01-05 Active
MYCROFT DAVID PERRY AD ASTRA CAPITAL VENTURES LTD Director 2009-10-12 CURRENT 2009-09-30 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
2024-03-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-19CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES
2023-01-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE EVELYNE PERRY
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2022-03-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES
2021-02-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES
2020-07-01PSC07CESSATION OF JOANNE EVELYNE PERRY AS A PERSON OF SIGNIFICANT CONTROL
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 4800
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES
2018-06-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE EVELYNE PERRY
2018-06-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MYCROFT DAVID PERRY
2018-06-19PSC09Withdrawal of a person with significant control statement on 2018-06-19
2018-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 026211980007
2017-11-22MEM/ARTSARTICLES OF ASSOCIATION
2017-11-14RES12Resolution of varying share rights or name
2017-11-14RES01ALTER ARTICLES 20/10/2017
2017-11-03SH08Change of share class name or designation
2017-11-03SH10Particulars of variation of rights attached to shares
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-07-19PSC08Notification of a person with significant control statement
2017-07-17SH03Purchase of own shares
2017-07-04LATEST SOC14/07/17 STATEMENT OF CAPITAL;GBP 4800
2017-07-04SH06Cancellation of shares. Statement of capital on 2017-04-06 GBP 4,800.00
2017-04-07AP01DIRECTOR APPOINTED MRS JOANNE EVELYNE PERRY
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ELAINE PERRY
2017-04-07AP03Appointment of Mrs Sasha Perry as company secretary on 2017-03-24
2017-04-07TM02Termination of appointment of David Keith Meggitt on 2017-03-24
2017-01-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-21AR0117/06/16 ANNUAL RETURN FULL LIST
2016-01-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-06AR0117/06/15 ANNUAL RETURN FULL LIST
2015-06-24AP01DIRECTOR APPOINTED MR MYCROFT DAVID PERRY
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SMITH
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MEGGITT
2014-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-08-05AP01DIRECTOR APPOINTED MRS KAREN ELAINE PERRY
2014-07-29AP01DIRECTOR APPOINTED MR CHARLES ANGUS SMITH
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR KAREN PERRY
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MYCROFT PERRY
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-23AR0117/06/14 FULL LIST
2013-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-06-20AR0117/06/13 FULL LIST
2013-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-09-03RES13DIRS APP & LIMIT TO NO OF DIRS 24/08/2012
2012-09-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-24AP01DIRECTOR APPOINTED DAVID KEITH MEGGITT
2012-07-24AP01DIRECTOR APPOINTED KAREN ELAINE PERRY
2012-06-29AR0117/06/12 FULL LIST
2012-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-17AR0117/06/11 FULL LIST
2011-01-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-26AR0117/06/10 FULL LIST
2010-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2009 FROM 5/172 KEW ROAD RICHMOND SURREY TW9 2AS
2009-07-09363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2009-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-18363aRETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS
2008-05-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-05-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-25363sRETURN MADE UP TO 17/06/07; NO CHANGE OF MEMBERS
2007-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-10395PARTICULARS OF MORTGAGE/CHARGE
2006-08-01363sRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2006-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-02-17288bDIRECTOR RESIGNED
2005-11-11395PARTICULARS OF MORTGAGE/CHARGE
2005-08-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-10363sRETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
2005-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-09363sRETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS
2004-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-25395PARTICULARS OF MORTGAGE/CHARGE
2003-07-15363sRETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-13363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-13363sRETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS
2002-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-11-22395PARTICULARS OF MORTGAGE/CHARGE
2001-07-20363sRETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-25363sRETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-20WRES04NC INC ALREADY ADJUSTED 17/05/99
1999-07-20363sRETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS
1999-07-20123£ NC 2000/100000 17/05/99
1999-07-2088(2)RAD 16/06/99--------- £ SI 9900@1=9900 £ IC 100/10000
1999-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-22287REGISTERED OFFICE CHANGED ON 22/09/98 FROM: SHERBOURNE MANOR WARWICK CV35 8AB
1998-09-22288bDIRECTOR RESIGNED
1998-06-22363sRETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS
1998-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-28363sRETURN MADE UP TO 17/06/97; NO CHANGE OF MEMBERS
1997-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-08-08363sRETURN MADE UP TO 17/06/96; NO CHANGE OF MEMBERS
1996-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-07-11288NEW DIRECTOR APPOINTED
1995-07-11288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to SHERBOURNE INVESTMENTS LIMITED 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 SHERBOURNE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2008-05-10 Outstanding SECRETARY OF STATE FOR ENVIRONMENT FOOD AND RURAL AFFAIRS
DEED OF CHARGE 2008-05-10 Outstanding SECRETARY OF STATE FOR ENVIRONMENT FOOD AND RURAL AFFAIRS
LEGAL MORTGAGE 2006-11-10 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-11-11 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-11-13 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-11-22 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
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 SHERBOURNE INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of SHERBOURNE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHERBOURNE INVESTMENTS LIMITED
Trademarks
We have not found any records of SHERBOURNE INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE M C TRUSTEES (ADMINISTRATION) LIMITED 2003-06-26 Outstanding
DEBENTURE BOMFORDS LIMITED 2005-01-21 Outstanding

We have found 2 mortgage charges which are owed to SHERBOURNE INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for SHERBOURNE INVESTMENTS LIMITED. 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 (64999 - Financial intermediation not elsewhere classified) as SHERBOURNE INVESTMENTS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where SHERBOURNE INVESTMENTS LIMITED 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 SHERBOURNE INVESTMENTS LIMITED 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 SHERBOURNE INVESTMENTS LIMITED 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.