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

About Sherwood Self Store Ltd
SHERWOOD SELF STORE LIMITED was founded on 2004-03-18 and has its registered office in Loughborough. The organisation's status is listed as "Active". Sherwood Self Store Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SHERWOOD SELF STORE LIMITED
 
Legal Registered Office
47 ASHBY ROAD CENTRAL
SHEPSHED
LOUGHBOROUGH
LEICESTERSHIRE
LE12 9BS
Other companies in LE12
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHERWOOD SELF STORE 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 SHERWOOD SELF STORE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN DISNEY
Company Secretary 2015-02-04
ALAN FREDERICK SHERWOOD
Director 2004-07-23
BELINDA HAYLEY SHERWOOD RATCLIFFE
Director 2004-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER MICHAEL ORRILL
Company Secretary 2004-07-23 2014-12-14
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2004-03-18 2004-08-31
LONDON LAW SERVICES LIMITED
Nominated Director 2004-03-18 2004-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN FREDERICK SHERWOOD SHERWOOD COMMERCIAL VEHICLE REPAIR CENTRE LIMITED Director 2007-03-23 CURRENT 1996-04-12 Active
ALAN FREDERICK SHERWOOD CLEANECOLOGY LTD. Director 2001-07-05 CURRENT 1997-09-10 Dissolved 2013-09-24
ALAN FREDERICK SHERWOOD BULK RECYCLING LIMITED Director 1996-04-22 CURRENT 1987-12-11 Active
ALAN FREDERICK SHERWOOD BULK MINERALS LIMITED Director 1996-04-22 CURRENT 1988-01-11 Active
ALAN FREDERICK SHERWOOD SHERWOOD RECYCLING LIMITED Director 1992-03-30 CURRENT 1978-03-06 Active
ALAN FREDERICK SHERWOOD JUNCTION 23 LORRY PARK LIMITED Director 1991-11-24 CURRENT 1987-10-06 Active
ALAN FREDERICK SHERWOOD FRED SHERWOOD & SONS (TRANSPORT) LIMITED Director 1991-03-13 CURRENT 1974-05-20 Active
BELINDA HAYLEY SHERWOOD RATCLIFFE FRED SHERWOOD GROUP LIMITED Director 2011-03-01 CURRENT 2007-11-05 Active
BELINDA HAYLEY SHERWOOD RATCLIFFE FRED SHERWOOD & SONS (TRANSPORT) LIMITED Director 2006-12-15 CURRENT 1974-05-20 Active
BELINDA HAYLEY SHERWOOD RATCLIFFE SHERWOOD COMMERCIAL VEHICLE REPAIR CENTRE LIMITED Director 2003-01-18 CURRENT 1996-04-12 Active
BELINDA HAYLEY SHERWOOD RATCLIFFE KWIK FREIGHT LIMITED Director 2000-09-06 CURRENT 2000-04-05 Active
BELINDA HAYLEY SHERWOOD RATCLIFFE F. SHERWOOD & SONS (SHEPSHED) LIMITED Director 1999-08-02 CURRENT 1998-06-05 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
2024-03-21CONFIRMATION STATEMENT MADE ON 21/03/24, WITH UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-01-10Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-10Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-10Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-1031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-10AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2022-01-13Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-13Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-13Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-13Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-03-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-03-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-03-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2020-10-22AP01DIRECTOR APPOINTED MR ASHLEY PAUL ALAN SHERWOOD
2020-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2020-01-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES
2019-03-26PSC02Notification of Fred Sherwood Group Ltd as a person with significant control on 2019-03-18
2019-03-26PSC07CESSATION OF FRED SHERWOOD & SONS (TRANSPORT) LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2019-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 050776640001
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2018-02-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2018-01-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2018-01-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2018-01-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2018-01-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-08-23CH01Director's details changed for Miss Belinda Hayley Sherwood on 2017-07-07
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-02-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2017-01-16AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16
2017-01-16PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16
2016-12-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2016-12-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-31AR0121/03/16 ANNUAL RETURN FULL LIST
2016-03-31CH01Director's details changed for Miss Belinda Hayley Sherwood on 2015-06-30
2016-01-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/15
2016-01-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/15
2016-01-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/15
2015-11-18AUDAUDITOR'S RESIGNATION
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-24AR0121/03/15 FULL LIST
2015-02-04AP03SECRETARY APPOINTED MR ANDREW JOHN DISNEY
2015-02-04TM02APPOINTMENT TERMINATED, SECRETARY ROGER ORRILL
2015-01-14AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14
2015-01-14PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14
2015-01-14AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14
2014-12-24GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-21AR0121/03/14 FULL LIST
2014-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS BELINDA HAYLEY SHERWOOD / 21/03/2014
2014-01-23AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13
2014-01-23PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13
2013-12-31AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13
2013-12-31GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13
2013-04-16AR0121/03/13 FULL LIST
2012-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-03-29AR0121/03/12 FULL LIST
2011-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-01AR0121/03/11 FULL LIST
2010-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-07AR0121/03/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BELINDA HAYLEY SHERWOOD / 21/03/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FREDERICK SHERWOOD / 29/03/2010
2010-04-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROGER MICHAEL ORRILL / 29/03/2010
2010-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-25363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2009-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-03-31363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-30363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2007-03-30288cDIRECTOR'S PARTICULARS CHANGED
2007-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-23363aRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2006-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-03-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-21363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2005-01-2188(2)RAD 31/08/04--------- £ SI 99@1=99 £ IC 1/100
2004-11-17288aNEW DIRECTOR APPOINTED
2004-09-21287REGISTERED OFFICE CHANGED ON 21/09/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2004-09-21288aNEW DIRECTOR APPOINTED
2004-09-21288bSECRETARY RESIGNED
2004-09-21288aNEW SECRETARY APPOINTED
2004-09-21288bDIRECTOR RESIGNED
2004-09-15652CWITHDRAWAL OF APPLICATION FOR STRIKING OFF
2004-08-13652aAPPLICATION FOR STRIKING-OFF
2004-03-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SHERWOOD SELF STORE 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 SHERWOOD SELF STORE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SHERWOOD SELF STORE LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SHERWOOD SELF STORE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHERWOOD SELF STORE LIMITED
Trademarks
We have not found any records of SHERWOOD SELF STORE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHERWOOD SELF STORE 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 (99999 - Dormant Company) as SHERWOOD SELF STORE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SHERWOOD SELF STORE 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 SHERWOOD SELF STORE 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 SHERWOOD SELF STORE 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.