Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHERBORNE LIMITED
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 Overview

About Sherborne Ltd
SHERBORNE LIMITED was founded on 2001-06-11 and has its registered office in Waterlooville. The organisation's status is listed as "Active". Sherborne 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
SHERBORNE LIMITED
 
Legal Registered Office
24 PICTON HOUSE HUSSAR COURT
WESTSIDE VIEW
WATERLOOVILLE
HAMPSHIRE
PO7 7SQ
Other companies in PO7
 
Previous Names
SHERBORNE WINDOWS AND CONSERVATORIES LIMITED21/12/2004
Filing Information
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 GB862998754  
Last Datalog update: 2024-02-05 10:17:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHERBORNE 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 SHERBORNE LIMITED
The following companies were found which have the same name as SHERBORNE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of SHERBORNE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHARLES LONG
Director 2001-06-11
CHRISTOPHER MARTIN LONG
Director 2001-06-11
TIMOTHY JAMES LONG
Director 2017-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE ELIZABETH LONG
Company Secretary 2001-06-12 2018-03-26
TIMOTHY JAMES LONG
Director 2005-11-30 2009-06-26
ELIAS STUART WHITE
Director 2005-05-31 2009-06-26
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 2001-06-11 2001-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MARTIN LONG SHERBORNE LANDSCAPING SERVICE LIMITED Director 2006-09-26 CURRENT 2006-09-26 Dissolved 2017-10-07
CHRISTOPHER MARTIN LONG SHERBORNE GROUP LIMITED Director 2006-07-17 CURRENT 2006-07-17 Dissolved 2015-09-09
CHRISTOPHER MARTIN LONG SHERBORNE SALES LIMITED Director 2006-07-17 CURRENT 2006-07-17 Dissolved 2015-09-09

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
2024-01-09CONFIRMATION STATEMENT MADE ON 09/01/24, WITH UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-29REGISTRATION OF A CHARGE / CHARGE CODE 042323780005
2023-03-03CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES
2022-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042323780002
2022-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042323780002
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-15RES12Resolution of varying share rights or name
2022-09-15RES13Resolutions passed:
  • Subdivision of shares 30/03/2022
  • Resolution of varying share rights or name
2022-09-15SH02Sub-division of shares on 2022-03-30
2022-09-15SH08Change of share class name or designation
2022-09-12CESSATION OF TIMOTHY JAMES LONG AS A PERSON OF SIGNIFICANT CONTROL
2022-09-12PSC07CESSATION OF TIMOTHY JAMES LONG AS A PERSON OF SIGNIFICANT CONTROL
2022-09-09Change of details for Longs of Sherborne Limited as a person with significant control on 2022-03-31
2022-09-09CESSATION OF CHRISTOPHER MARTIN LONG AS A PERSON OF SIGNIFICANT CONTROL
2022-09-09CESSATION OF ANDREW LONG AS A PERSON OF SIGNIFICANT CONTROL
2022-09-09PSC07CESSATION OF CHRISTOPHER MARTIN LONG AS A PERSON OF SIGNIFICANT CONTROL
2022-09-09PSC05Change of details for Longs of Sherborne Limited as a person with significant control on 2022-03-31
2022-09-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2022-03-07PSC05Change of details for Timber Windows Farnborough Ltd as a person with significant control on 2021-06-26
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2021-06-14AP01DIRECTOR APPOINTED MISS REBECCA LISA PAYNE
2021-05-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042323780004
2020-09-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2019-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 042323780004
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2019-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 042323780003
2018-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 042323780002
2018-07-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES
2018-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES LONG / 11/06/2018
2018-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN LONG / 11/06/2018
2018-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES LONG / 11/06/2018
2018-03-26TM02Termination of appointment of Claire Elizabeth Long on 2018-03-26
2017-10-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY LONG
2017-09-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-22AP01DIRECTOR APPOINTED MR TIMOTHY LONG
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2016-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN LONG / 08/08/2016
2016-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES LONG / 08/08/2016
2016-10-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS CLAIRE ELIZABETH LONG on 2016-08-08
2016-09-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-14AR0111/06/16 ANNUAL RETURN FULL LIST
2015-09-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-03AR0111/06/15 ANNUAL RETURN FULL LIST
2014-09-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-25AR0111/06/14 ANNUAL RETURN FULL LIST
2014-06-25AD02Register inspection address changed from C/O S Johnston & Co 24 Picton House Hussar Court, Westside View Waterlooville Hampshire PO7 7SQ England
2014-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/14 FROM C/O S Johnston & Co 24 Picton House Hussar Court, Westside View Waterlooville Hampshire PO7 7SQ England
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-27AR0111/06/13 ANNUAL RETURN FULL LIST
2012-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2012 FROM 135 LYNCHFORD ROAD FARNBOROUGH HAMPSHIRE
2012-06-13AR0111/06/12 FULL LIST
2012-04-30AA31/12/11 TOTAL EXEMPTION SMALL
2011-07-07AR0111/06/11 FULL LIST
2011-05-13AA31/12/10 TOTAL EXEMPTION SMALL
2010-07-28AR0111/06/10 FULL LIST
2010-07-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-28AD02SAIL ADDRESS CREATED
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN LONG / 11/06/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES LONG / 11/06/2010
2010-07-28CH03SECRETARY'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH LONG / 11/06/2010
2010-05-19AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-08AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-26363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-06-26288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY LONG
2009-06-26288bAPPOINTMENT TERMINATED DIRECTOR ELIAS WHITE
2008-08-08363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-08-08AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-18363sRETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-24RES13RE:RECLASSIFY SHARES 16/07/06
2006-06-22363sRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-01-11288aNEW DIRECTOR APPOINTED
2005-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-10363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-07-09395PARTICULARS OF MORTGAGE/CHARGE
2005-06-24288aNEW DIRECTOR APPOINTED
2004-12-21CERTNMCOMPANY NAME CHANGED SHERBORNE WINDOWS AND CONSERVATO RIES LIMITED CERTIFICATE ISSUED ON 21/12/04
2004-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-30363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2003-11-06CERTNMCOMPANY NAME CHANGED SHERBORNE CONSERVATORY VILLAGE L IMITED CERTIFICATE ISSUED ON 06/11/03
2003-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-06-20363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2002-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-06-28363sRETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2001-10-05225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01
2001-06-22288bSECRETARY RESIGNED
2001-06-22288aNEW SECRETARY APPOINTED
2001-06-2288(2)RAD 12/06/01--------- £ SI 98@1=98 £ IC 2/100
2001-06-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43342 - Glazing

43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing



Licences & Regulatory approval
We could not find any licences issued to SHERBORNE 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 SHERBORNE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-07-09 Outstanding BARCLAYS BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SHERBORNE LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of SHERBORNE LIMITED registering or being granted any patents
Domain Names

SHERBORNE LIMITED owns 1 domain names.

sherbornewindows.co.uk  

Trademarks
We have not found any records of SHERBORNE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHERBORNE 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 (43342 - Glazing) as SHERBORNE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SHERBORNE 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 SHERBORNE 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 SHERBORNE 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.