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

SHERIOL THIRTY - TWO LIMITED

1ST FLOOR CHILWORTH POINT, 1 CHILWORTH ROAD, SOUTHAMPTON, HAMPSHIRE, SO16 7JQ,
Company Registration Number
02699826
Private Limited Company
Active

Company Overview

About Sheriol Thirty - Two Ltd
SHERIOL THIRTY - TWO LIMITED was founded on 1992-03-24 and has its registered office in Southampton. The organisation's status is listed as "Active". Sheriol Thirty - Two 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
SHERIOL THIRTY - TWO LIMITED
 
Legal Registered Office
1ST FLOOR CHILWORTH POINT
1 CHILWORTH ROAD
SOUTHAMPTON
HAMPSHIRE
SO16 7JQ
Other companies in SO16
 
Filing Information
Company Number 02699826
Company ID Number 02699826
Date formed 1992-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/10/2022
Account next due 30/07/2024
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 04:20:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHERIOL THIRTY - TWO 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 SHERIOL THIRTY - TWO LIMITED

Current Directors
Officer Role Date Appointed
FRYERN COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2007-03-12
ERROL MAXWELL SAMUEL CAMPS
Director 2004-12-10
ROBERT THOMAS SPERRING
Director 1996-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
FRYERN COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2006-01-03 2007-03-12
RICHARD DAVID LEWIS SHOWAN
Company Secretary 2005-12-16 2006-01-03
SHAWS SECRETARIES LIMITED
Company Secretary 1996-10-07 2005-12-16
ANTONY GRAHAM SANDERSON
Company Secretary 1992-07-13 1996-10-07
ANTONY GRAHAM SANDERSON
Director 1992-07-13 1996-10-07
MICHAEL JOHN CLARKE
Director 1992-07-13 1996-07-09
ROBERT THOMAS SPERRING
Director 1992-07-13 1993-07-07
SHERWIN OLIVER SOLICITORS
Company Secretary 1992-03-24 1992-07-13
NIGEL STUART CRAIG
Director 1992-03-24 1992-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRYERN COMPANY SECRETARIAL SERVICES LIMITED AB SUPPORT SERVICES LIMITED Company Secretary 2016-04-12 CURRENT 2015-10-16 Dissolved 2017-08-01
FRYERN COMPANY SECRETARIAL SERVICES LIMITED ANUERA LIMITED Company Secretary 2016-03-09 CURRENT 2012-09-12 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED HOT AND COLD TECHNICAL (UK) LIMITED Company Secretary 2012-02-20 CURRENT 2006-02-06 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED WINDHOVER PROJECTS LIMITED Company Secretary 2011-06-07 CURRENT 1975-12-01 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED LITTLE ME SKYLINE PLAZA LIMITED Company Secretary 2011-03-14 CURRENT 2011-03-14 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED OLDMEADOW CONSULTING (DAIRY MARKETS) LIMITED Company Secretary 2010-07-21 CURRENT 2010-07-21 Active - Proposal to Strike off
FRYERN COMPANY SECRETARIAL SERVICES LIMITED THE FOREST PODIATRY AND PHYSIOTHERAPY CLINIC LIMITED Company Secretary 2010-03-10 CURRENT 2010-03-10 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED DORSET PROPERTY (DORCHESTER) LIMITED Company Secretary 2010-03-05 CURRENT 2010-03-05 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED DORSET PROPERTY GROUP LIMITED Company Secretary 2010-03-05 CURRENT 2010-03-05 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED DORSET PROPERTY (WIMBORNE) LIMITED Company Secretary 2010-03-04 CURRENT 2010-03-04 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED FOUR PLUMBING AND HEATING LIMITED Company Secretary 2010-01-15 CURRENT 2010-01-15 Active - Proposal to Strike off
FRYERN COMPANY SECRETARIAL SERVICES LIMITED BOLNORE LIMITED Company Secretary 2009-11-19 CURRENT 2009-11-19 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED ZEEMET LIMITED Company Secretary 2009-08-13 CURRENT 2009-08-12 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED ALLIANTS LIMITED Company Secretary 2009-06-04 CURRENT 2009-04-03 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED CAIRNFINCH LIMITED Company Secretary 2008-08-06 CURRENT 1980-04-09 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED HAMPSHIRE APARTMENTS LIMITED Company Secretary 2008-04-01 CURRENT 1999-03-15 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED FALCON PRECISION HOLDINGS LIMITED Company Secretary 2008-03-29 CURRENT 2008-03-29 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED SCHOLARIS UK LIMITED Company Secretary 2008-03-19 CURRENT 2008-02-04 Dissolved 2016-06-28
FRYERN COMPANY SECRETARIAL SERVICES LIMITED ONBOARD TV LTD Company Secretary 2007-05-11 CURRENT 2007-02-12 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED HURST (UK) LIMITED Company Secretary 2007-02-06 CURRENT 2006-08-21 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED WAYPOINT (UK) LIMITED Company Secretary 2006-08-18 CURRENT 2003-01-16 Dissolved 2016-11-01
FRYERN COMPANY SECRETARIAL SERVICES LIMITED HAWK LANA LIMITED Company Secretary 2006-08-02 CURRENT 2004-07-15 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED CHILWORTH PROPERTIES LIMITED Company Secretary 2006-07-17 CURRENT 2002-10-23 Dissolved 2016-01-26
FRYERN COMPANY SECRETARIAL SERVICES LIMITED INTERIORBUILD (UK) LIMITED Company Secretary 2006-05-17 CURRENT 2004-06-17 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED HIGHCLIFFE FINANCIAL PLANNING LIMITED Company Secretary 2006-05-10 CURRENT 2006-05-10 Dissolved 2017-02-21
FRYERN COMPANY SECRETARIAL SERVICES LIMITED ST. CROSS ELECTRONICS LIMITED Company Secretary 2006-04-26 CURRENT 1984-04-19 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED CAMARGUE WEST BROMWICH LIMITED Company Secretary 2006-04-23 CURRENT 1990-05-21 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED WEBTEQ LIMITED Company Secretary 2006-02-17 CURRENT 2005-09-23 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED LATIMER NEWS LIMITED Company Secretary 2006-01-03 CURRENT 2002-12-20 Dissolved 2014-12-12
FRYERN COMPANY SECRETARIAL SERVICES LIMITED PLANNING SOLUTIONS LIMITED Company Secretary 2006-01-03 CURRENT 1995-12-15 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED EXTRAWAY LIMITED Company Secretary 2005-12-31 CURRENT 2005-07-13 Dissolved 2015-03-01
FRYERN COMPANY SECRETARIAL SERVICES LIMITED AMA OPTIC LIMITED Company Secretary 2005-12-31 CURRENT 1996-04-12 Dissolved 2014-10-31
FRYERN COMPANY SECRETARIAL SERVICES LIMITED ACTIVE MARKETING ASSOCIATION LIMITED Company Secretary 2005-12-31 CURRENT 1996-08-19 Dissolved 2016-11-22
FRYERN COMPANY SECRETARIAL SERVICES LIMITED WILKINSON INFORMATION SYSTEMS LIMITED Company Secretary 2005-12-31 CURRENT 2004-02-04 Dissolved 2016-04-12
FRYERN COMPANY SECRETARIAL SERVICES LIMITED WESTFIELD POLYMERS LIMITED Company Secretary 2005-12-31 CURRENT 1993-03-12 Dissolved 2017-08-22
FRYERN COMPANY SECRETARIAL SERVICES LIMITED ACTIVE RIDE LIMITED Company Secretary 2005-12-31 CURRENT 2003-11-21 Active - Proposal to Strike off
FRYERN COMPANY SECRETARIAL SERVICES LIMITED SPARKSTONE TECHNOLOGY LIMITED Company Secretary 2005-12-31 CURRENT 2004-05-25 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED INTERNATIONAL SAILING PRODUCTS LIMITED Company Secretary 2005-12-31 CURRENT 2005-09-28 Active - Proposal to Strike off
FRYERN COMPANY SECRETARIAL SERVICES LIMITED ST. CROSS HOLDINGS LIMITED Company Secretary 2005-12-31 CURRENT 2005-11-08 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED MASONBROOK GROUP LIMITED Company Secretary 2005-12-31 CURRENT 1986-10-03 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED 35/37 GRAND PARADE (PLYMOUTH) MANAGEMENT COMPANY LIMITED Company Secretary 2005-12-31 CURRENT 1989-08-07 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED ADVENTA LIMITED Company Secretary 2005-12-31 CURRENT 1994-04-08 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED COURTNEY BISHOPP AGENCY LIMITED Company Secretary 2005-12-31 CURRENT 1995-06-02 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED MONSAC (UK) LIMITED Company Secretary 2005-12-31 CURRENT 1995-10-10 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED JUDY SPORLE SWIMMING ENTERPRISES LIMITED Company Secretary 2005-12-31 CURRENT 1996-05-29 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED FALCON PRECISION LIMITED Company Secretary 2005-12-31 CURRENT 1998-09-17 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED CHESS MAGAZINE HOLDINGS LIMITED Company Secretary 2005-12-31 CURRENT 1999-04-29 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED MASONBROOK INDUSTRIALS LIMITED Company Secretary 2005-12-31 CURRENT 2000-07-07 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED CLUBCUTIE LIMITED Company Secretary 2005-12-31 CURRENT 2001-06-19 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED FAIRPARK LIMITED Company Secretary 2005-12-31 CURRENT 2001-09-18 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED SIMPLIE SMITH & JONES LIMITED Company Secretary 2005-12-31 CURRENT 1978-10-24 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED MASONBROOK LIMITED Company Secretary 2005-12-31 CURRENT 1973-04-19 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED STOUTS HILL CLUB LIMITED Company Secretary 2005-12-31 CURRENT 1982-12-20 Liquidation
FRYERN COMPANY SECRETARIAL SERVICES LIMITED BRITISH CHESS MAGAZINE LIMITED Company Secretary 2005-12-31 CURRENT 1937-12-22 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED FINESSE BRIDGE BOOKS LIMITED Company Secretary 2005-12-31 CURRENT 2000-01-26 Active
ERROL MAXWELL SAMUEL CAMPS CAIRNFINCH LIMITED Director 2004-12-09 CURRENT 1980-04-09 Active
ERROL MAXWELL SAMUEL CAMPS WINDHOVER PROJECTS LIMITED Director 2004-12-09 CURRENT 1975-12-01 Active
ROBERT THOMAS SPERRING CAMARGUE SOMERSET LIMITED Director 2014-05-15 CURRENT 2014-05-15 Dissolved 2018-05-02
ROBERT THOMAS SPERRING BOLNORE LIMITED Director 2009-11-19 CURRENT 2009-11-19 Active
ROBERT THOMAS SPERRING SOUTHERN PROPERTIES (WESSEX) LIMITED Director 2007-07-31 CURRENT 2006-02-07 Dissolved 2013-12-31
ROBERT THOMAS SPERRING BROYST GROUP LIMITED Director 2004-12-09 CURRENT 1965-09-09 Active
ROBERT THOMAS SPERRING MONKS BROOK INDUSTRIAL PARK MANAGEMENT COMPANY LIMITED Director 2004-12-09 CURRENT 1985-02-18 Active
ROBERT THOMAS SPERRING CAMARGUE MONKS BROOK LIMITED Director 2004-06-16 CURRENT 2004-06-16 Active
ROBERT THOMAS SPERRING CHILWORTH PROPERTIES LIMITED Director 2003-01-29 CURRENT 2002-10-23 Dissolved 2016-01-26
ROBERT THOMAS SPERRING CAMARGUE WEST BROMWICH LIMITED Director 1999-08-16 CURRENT 1990-05-21 Active
ROBERT THOMAS SPERRING CAMARGUE PROPERTIES LIMITED Director 1997-02-27 CURRENT 1997-02-10 Active
ROBERT THOMAS SPERRING CAMARGUE PROPERTY DEVELOPMENTS LIMITED Director 1997-02-27 CURRENT 1997-02-10 Active
ROBERT THOMAS SPERRING ROBERT T SPERRING LIMITED Director 1991-06-30 CURRENT 1986-09-17 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
2024-03-28CONFIRMATION STATEMENT MADE ON 12/03/24, WITH UPDATES
2023-12-05APPOINTMENT TERMINATED, DIRECTOR ERROL MAXWELL SAMUEL CAMPS
2023-07-31Previous accounting period shortened from 31/10/22 TO 30/10/22
2023-07-19DIRECTOR APPOINTED MR ROBERT JAMES SPERRING
2023-03-20CONFIRMATION STATEMENT MADE ON 12/03/23, WITH UPDATES
2023-01-13Termination of appointment of Fryern Company Secretarial Services Limited on 2023-01-12
2022-07-29AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH UPDATES
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES
2020-08-24AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES
2019-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 026998260023
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2018-07-12AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27LATEST SOC27/03/18 STATEMENT OF CAPITAL;GBP 1010
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES
2017-07-27AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 026998260022
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 1010
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06AR0112/03/16 ANNUAL RETURN FULL LIST
2015-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 026998260021
2015-07-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 1010
2015-03-30AR0112/03/15 ANNUAL RETURN FULL LIST
2015-01-21CH01Director's details changed for Mr Errol Maxwell Samuel Camps on 2014-12-11
2014-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/14 FROM 10 Romsey Road Eastleigh Hampshire SO50 9AL
2014-07-30AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 026998260020
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 1010
2014-03-24AR0112/03/14 ANNUAL RETURN FULL LIST
2014-02-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026998260018
2014-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 026998260019
2014-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 026998260016
2014-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 026998260018
2014-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 026998260017
2013-10-31CH01Director's details changed for Mr Errol Maxwell Samuel Camps on 2013-10-17
2013-07-23AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02AR0112/03/13 ANNUAL RETURN FULL LIST
2012-11-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-10-23AA01CURREXT FROM 31/07/2012 TO 31/10/2012
2012-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2012-03-22AR0112/03/12 FULL LIST
2011-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2011-04-04AR0112/03/11 FULL LIST
2010-07-19AR0112/03/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ERROL MAXWELL SAMUEL CAMPS / 12/03/2010
2010-07-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FRYERN COMPANY SECRETARIAL SERVICES LIMITED / 12/03/2010
2010-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-04-03363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-04-08363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-03-1188(2)CAPITALS NOT ROLLED UP
2007-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2007-05-16363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2007-05-16288aNEW SECRETARY APPOINTED
2007-05-04288bSECRETARY RESIGNED
2006-12-11AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2006-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2006-04-21288aNEW SECRETARY APPOINTED
2006-03-27363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2006-01-04288aNEW SECRETARY APPOINTED
2006-01-04288cSECRETARY'S PARTICULARS CHANGED
2006-01-03288bSECRETARY RESIGNED
2005-12-16288aNEW SECRETARY APPOINTED
2005-12-16288bSECRETARY RESIGNED
2005-11-23395PARTICULARS OF MORTGAGE/CHARGE
2005-10-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-21395PARTICULARS OF MORTGAGE/CHARGE
2005-10-08395PARTICULARS OF MORTGAGE/CHARGE
2005-04-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-03-19363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2005-03-15288aNEW DIRECTOR APPOINTED
2004-12-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2004-03-11363sRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2003-03-24363sRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2002-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-03-20363sRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
2001-11-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-06-04AAFULL ACCOUNTS MADE UP TO 31/07/00
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to SHERIOL THIRTY - TWO 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 SHERIOL THIRTY - TWO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-08-07 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-04-29 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-02-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-02-25 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-02-25 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-02-25 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2012-11-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2005-11-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2005-10-21 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2005-10-08 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2000-02-07 Satisfied KBC BANK N.V.
LEGAL CHARGE 2000-02-07 Satisfied KBC BANK N.V.
LEGAL CHARGE 2000-02-07 Satisfied KBC BANK N.V.
ASSIGNMENT BY WAY OF CHARGE 1997-12-05 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED(A TRUSTEE FOR ITSELF AND THE OTHER LENDERS)
SUPPLEMENTAL DEED 1997-12-05 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED(AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS)
DEED OF LEGAL CHARGE 1996-09-30 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
ASSIGNMENT BY WAY OF CHARGE 1996-09-30 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
LEGAL CHARGE 1993-07-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-07-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-07-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-07-12 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-10-31 £ 1,786,548
Creditors Due After One Year 2011-07-31 £ 1,885,245
Creditors Due Within One Year 2012-10-31 £ 276,133
Creditors Due Within One Year 2011-07-31 £ 264,910

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 SHERIOL THIRTY - TWO LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-31 £ 1,010
Called Up Share Capital 2011-07-31 £ 1,010
Cash Bank In Hand 2012-10-31 £ 52,102
Cash Bank In Hand 2011-07-31 £ 64,056
Current Assets 2012-10-31 £ 1,445,060
Current Assets 2011-07-31 £ 1,488,052
Debtors 2012-10-31 £ 1,392,958
Debtors 2011-07-31 £ 1,423,996
Fixed Assets 2012-10-31 £ 3,673,307
Fixed Assets 2011-07-31 £ 3,673,307
Shareholder Funds 2012-10-31 £ 3,055,686
Shareholder Funds 2011-07-31 £ 3,011,204
Tangible Fixed Assets 2012-10-31 £ 3,673,000
Tangible Fixed Assets 2011-07-31 £ 3,673,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SHERIOL THIRTY - TWO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHERIOL THIRTY - TWO LIMITED
Trademarks
We have not found any records of SHERIOL THIRTY - TWO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHERIOL THIRTY - TWO 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 (68100 - Buying and selling of own real estate) as SHERIOL THIRTY - TWO LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SHERIOL THIRTY - TWO 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 SHERIOL THIRTY - TWO 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 SHERIOL THIRTY - TWO 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.