Active
Company Information for SHERWOOD SELF STORE LIMITED
47 ASHBY ROAD CENTRAL, SHEPSHED, LOUGHBOROUGH, LEICESTERSHIRE, LE12 9BS,
|
Company Registration Number
05077664
Private Limited Company
Active |
Company Name | |
---|---|
SHERWOOD SELF STORE LIMITED | |
Legal Registered Office | |
47 ASHBY ROAD CENTRAL SHEPSHED LOUGHBOROUGH LEICESTERSHIRE LE12 9BS Other companies in LE12 | |
Company Number | 05077664 | |
---|---|---|
Company ID Number | 05077664 | |
Date formed | 2004-03-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 21/03/2016 | |
Return next due | 18/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB163233628 |
Last Datalog update: | 2024-04-07 04:20:11 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JOHN DISNEY |
||
ALAN FREDERICK SHERWOOD |
||
BELINDA HAYLEY SHERWOOD RATCLIFFE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER MICHAEL ORRILL |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHERWOOD COMMERCIAL VEHICLE REPAIR CENTRE LIMITED | Director | 2007-03-23 | CURRENT | 1996-04-12 | Active | |
CLEANECOLOGY LTD. | Director | 2001-07-05 | CURRENT | 1997-09-10 | Dissolved 2013-09-24 | |
BULK RECYCLING LIMITED | Director | 1996-04-22 | CURRENT | 1987-12-11 | Active | |
BULK MINERALS LIMITED | Director | 1996-04-22 | CURRENT | 1988-01-11 | Active | |
SHERWOOD RECYCLING LIMITED | Director | 1992-03-30 | CURRENT | 1978-03-06 | Active | |
JUNCTION 23 LORRY PARK LIMITED | Director | 1991-11-24 | CURRENT | 1987-10-06 | Active | |
FRED SHERWOOD & SONS (TRANSPORT) LIMITED | Director | 1991-03-13 | CURRENT | 1974-05-20 | Active | |
FRED SHERWOOD GROUP LIMITED | Director | 2011-03-01 | CURRENT | 2007-11-05 | Active | |
FRED SHERWOOD & SONS (TRANSPORT) LIMITED | Director | 2006-12-15 | CURRENT | 1974-05-20 | Active | |
SHERWOOD COMMERCIAL VEHICLE REPAIR CENTRE LIMITED | Director | 2003-01-18 | CURRENT | 1996-04-12 | Active | |
KWIK FREIGHT LIMITED | Director | 2000-09-06 | CURRENT | 2000-04-05 | Active | |
F. SHERWOOD & SONS (SHEPSHED) LIMITED | Director | 1999-08-02 | CURRENT | 1998-06-05 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/03/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ASHLEY PAUL ALAN SHERWOOD | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES | |
PSC02 | Notification of Fred Sherwood Group Ltd as a person with significant control on 2019-03-18 | |
PSC07 | CESSATION OF FRED SHERWOOD & SONS (TRANSPORT) LTD AS A PERSON OF SIGNIFICANT CONTROL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050776640001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
CH01 | Director's details changed for Miss Belinda Hayley Sherwood on 2017-07-07 | |
LATEST SOC | 22/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Miss Belinda Hayley Sherwood on 2015-06-30 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/03/15 FULL LIST | |
AP03 | SECRETARY APPOINTED MR ANDREW JOHN DISNEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROGER ORRILL | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14 | |
LATEST SOC | 21/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS BELINDA HAYLEY SHERWOOD / 21/03/2014 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13 | |
AR01 | 21/03/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 21/03/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 21/03/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 21/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BELINDA HAYLEY SHERWOOD / 21/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FREDERICK SHERWOOD / 29/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ROGER MICHAEL ORRILL / 29/03/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS | |
88(2)R | AD 31/08/04--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/09/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
652C | WITHDRAWAL OF APPLICATION FOR STRIKING OFF | |
652a | APPLICATION FOR STRIKING-OFF | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SHERWOOD SELF STORE 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. |