Active
Company Information for SHERBORNE LIMITED
24 PICTON HOUSE HUSSAR COURT, WESTSIDE VIEW, WATERLOOVILLE, HAMPSHIRE, PO7 7SQ,
|
Company Registration Number
04232378
Private Limited Company
Active |
Company Name | ||
---|---|---|
SHERBORNE LIMITED | ||
Legal Registered Office | ||
24 PICTON HOUSE HUSSAR COURT WESTSIDE VIEW WATERLOOVILLE HAMPSHIRE PO7 7SQ Other companies in PO7 | ||
Previous Names | ||
|
Company Number | 04232378 | |
---|---|---|
Company ID Number | 04232378 | |
Date formed | 2001-06-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 11/06/2016 | |
Return next due | 09/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-02-05 10:17:21 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SHERBORNE COURT NEUROLOGICAL CENTRE LTD | Wellington House 120 Wellington Road Dudley WEST MIDLANDS DY1 1UB | Active | Company formed on the 2012-07-04 | |
SHERBORNE INTERIORS LIMITED | THE MALTINGS MERSEA ROAD ABBERTON COLCHESTER CO5 7NR | Active | Company formed on the 2006-09-20 | |
SHERBORNE & DISTRICT CITIZENS ADVICE BUREAU | THE MANOR HOUSE NEWLAND SHERBORNE DORSET DT9 3JL | Dissolved | Company formed on the 2009-01-13 | |
SHERBORNE ARTS LINK LTD. | THE MANOR HOUSE NEWLAND SHERBORNE DT9 3JG | Active - Proposal to Strike off | Company formed on the 1990-02-19 | |
SHERBORNE BOOKKEEPING LTD | 41 GRANVILLE WAY SHERBORNE DORSET DT9 4AS | Dissolved | Company formed on the 2013-07-12 | |
SHERBORNE BOOKSHOP LIMITED | HALL COTTAGE MAIN STREET AYSTON RUTLAND LE15 9AE | Dissolved | Company formed on the 2002-11-01 | |
SHERBORNE BREWERY LIMITED | 6 THE LINEN YARD SOUTH STREET CREWKERNE SOMERSET TA18 8AB | Active | Company formed on the 1997-06-27 | |
SHERBORNE BREWING COMPANY LIMITED | 6 THE LINEN YARD SOUTH STREET CREWKERNE SOMERSET TA18 8AB | Active | Company formed on the 2005-02-10 | |
SHERBORNE BUSINESS CENTRE LTD | THE OLD PUMP HOUSE OBORNE ROAD SHERBORNE DORSET DT9 3RX | Active | Company formed on the 2009-10-12 | |
SHERBORNE CASTLE COUNTRY FAIR | FIR TREE BUSINESS PARK GALHAMPTON YEOVIL BA22 7BH | Active | Company formed on the 2003-05-21 | |
SHERBORNE CIDER LTD | LONGBURTON HOUSE LONGBURTON SHERBORNE DORSET DT9 5NU | Active - Proposal to Strike off | Company formed on the 2013-04-02 | |
SHERBORNE CLOSE HOUSING SOCIETY LIMITED | Active | Company formed on the 1981-01-01 | ||
SHERBORNE CLOSE MANAGEMENT COMPANY LIMITED | ENTERPRISE HOUSE 7 COVENTRY ROAD COLESHILL WARWICKSHIRE B46 3BB | Active | Company formed on the 2003-05-06 | |
SHERBORNE ARTS TRUST | 43 HOUND STREET SHERBORNE DT9 3AB | Active | Company formed on the 2009-11-25 | |
SHERBORNE CONSTRUCTION LTD | 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW | Dissolved | Company formed on the 2013-03-22 | |
SHERBORNE CONSULTING LIMITED | LANGLEY HOUSE PARK ROAD EAST FINCHLEY EAST FINCHLEY LONDON N2 8EY | Dissolved | Company formed on the 2010-12-16 | |
SHERBORNE CORPORATE SERVICES LIMITED | THE MILL KINGSTEIGNTON ROAD NEWTON ABBOT DEVON TQ12 2QA | Active - Proposal to Strike off | Company formed on the 2003-10-29 | |
SHERBORNE COSMETICS LIMITED | 18 HOLLY ROAD FARNBOROUGH HANTS GU14 0EA | Active | Company formed on the 2013-02-08 | |
SHERBORNE COTTAGE BUILDING COMPANY,LIMITED(THE) | THE OLD PUMP HOUSE OBORNE ROAD SHERBORNE DORSET DT9 3RX | Active | Company formed on the 1890-03-06 | |
SHERBORNE COURT (ANERLEY) LIMITED | 11 LITTLE PARK FARM ROAD FAREHAM HAMPSHIRE PO15 5SN | Active | Company formed on the 2012-02-09 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW CHARLES LONG |
||
CHRISTOPHER MARTIN LONG |
||
TIMOTHY JAMES LONG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLAIRE ELIZABETH LONG |
Company Secretary | ||
TIMOTHY JAMES LONG |
Director | ||
ELIAS STUART WHITE |
Director | ||
WHITE ROSE FORMATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHERBORNE LANDSCAPING SERVICE LIMITED | Director | 2006-09-26 | CURRENT | 2006-09-26 | Dissolved 2017-10-07 | |
SHERBORNE GROUP LIMITED | Director | 2006-07-17 | CURRENT | 2006-07-17 | Dissolved 2015-09-09 | |
SHERBORNE SALES LIMITED | Director | 2006-07-17 | CURRENT | 2006-07-17 | Dissolved 2015-09-09 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/01/24, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTRATION OF A CHARGE / CHARGE CODE 042323780005 | ||
CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042323780002 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042323780002 | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
RES12 | Resolution of varying share rights or name | |
RES13 | Resolutions passed:
| |
SH02 | Sub-division of shares on 2022-03-30 | |
SH08 | Change of share class name or designation | |
CESSATION OF TIMOTHY JAMES LONG AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC07 | CESSATION OF TIMOTHY JAMES LONG AS A PERSON OF SIGNIFICANT CONTROL | |
Change of details for Longs of Sherborne Limited as a person with significant control on 2022-03-31 | ||
CESSATION OF CHRISTOPHER MARTIN LONG AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF ANDREW LONG AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC07 | CESSATION OF CHRISTOPHER MARTIN LONG AS A PERSON OF SIGNIFICANT CONTROL | |
PSC05 | Change of details for Longs of Sherborne Limited as a person with significant control on 2022-03-31 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES | |
PSC05 | Change of details for Timber Windows Farnborough Ltd as a person with significant control on 2021-06-26 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MISS REBECCA LISA PAYNE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042323780004 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042323780004 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042323780003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042323780002 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES LONG / 11/06/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN LONG / 11/06/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES LONG / 11/06/2018 | |
TM02 | Termination of appointment of Claire Elizabeth Long on 2018-03-26 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY LONG | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY LONG | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN LONG / 08/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES LONG / 08/08/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS CLAIRE ELIZABETH LONG on 2016-08-08 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/06/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O S Johnston & Co 24 Picton House Hussar Court, Westside View Waterlooville Hampshire PO7 7SQ England | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/14 FROM C/O S Johnston & Co 24 Picton House Hussar Court, Westside View Waterlooville Hampshire PO7 7SQ England | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2012 FROM 135 LYNCHFORD ROAD FARNBOROUGH HAMPSHIRE | |
AR01 | 11/06/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/06/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/06/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN LONG / 11/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES LONG / 11/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH LONG / 11/06/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR TIMOTHY LONG | |
288b | APPOINTMENT TERMINATED DIRECTOR ELIAS WHITE | |
363a | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
RES13 | RE:RECLASSIFY SHARES 16/07/06 | |
363s | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED SHERBORNE WINDOWS AND CONSERVATO RIES LIMITED CERTIFICATE ISSUED ON 21/12/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED SHERBORNE CONSERVATORY VILLAGE L IMITED CERTIFICATE ISSUED ON 06/11/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 12/06/01--------- £ SI 98@1=98 £ IC 2/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 26,808 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 33,028 |
Creditors Due Within One Year | 2012-12-31 | £ 815,601 |
Creditors Due Within One Year | 2011-12-31 | £ 706,992 |
Provisions For Liabilities Charges | 2012-12-31 | £ 159,063 |
Provisions For Liabilities Charges | 2011-12-31 | £ 176,800 |
Creditors and other liabilities
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 SHERBORNE LIMITED
Cash Bank In Hand | 2012-12-31 | £ 20,008 |
---|---|---|
Current Assets | 2012-12-31 | £ 310,240 |
Current Assets | 2011-12-31 | £ 195,560 |
Debtors | 2012-12-31 | £ 203,202 |
Debtors | 2011-12-31 | £ 107,087 |
Fixed Assets | 2012-12-31 | £ 469,428 |
Fixed Assets | 2011-12-31 | £ 497,083 |
Secured Debts | 2012-12-31 | £ 44,398 |
Secured Debts | 2011-12-31 | £ 47,120 |
Stocks Inventory | 2012-12-31 | £ 87,030 |
Stocks Inventory | 2011-12-31 | £ 88,473 |
Tangible Fixed Assets | 2012-12-31 | £ 253,428 |
Tangible Fixed Assets | 2011-12-31 | £ 263,083 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43342 - Glazing) as SHERBORNE LIMITED are:
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. |