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

SHERWOOD INNOVATIONS LIMITED

OPUS RESTRUCTURING LLP 1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8PJ,
Company Registration Number
05509619
Private Limited Company
Liquidation

Company Overview

About Sherwood Innovations Ltd
SHERWOOD INNOVATIONS LIMITED was founded on 2005-07-15 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Sherwood Innovations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SHERWOOD INNOVATIONS LIMITED
 
Legal Registered Office
OPUS RESTRUCTURING LLP 1 RADIAN COURT
KNOWLHILL
MILTON KEYNES
BUCKINGHAMSHIRE
MK5 8PJ
Other companies in NG18
 
Filing Information
Company Number 05509619
Company ID Number 05509619
Date formed 2005-07-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB895232596  
Last Datalog update: 2024-04-07 05:20:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHERWOOD INNOVATIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE TICK LIMITED   DORMCO CANDCO LIMITED   DEEMAY LIMITED   FU YIU LO LIMITED   H KWOK LTD   IPY LIMITED   KONSULTANT LTD   LIMEHOUSE MANAGEMENT LIMITED   MXERRI LIMITED   NASH CONSULTING LIMITED   PENINSULA FINANCIAL SERVICES LIMITED   DORMCO SICA LIMITED   THE STONEBRIDGE PARTNERSHIP 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 SHERWOOD INNOVATIONS LIMITED
The following companies were found which have the same name as SHERWOOD INNOVATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Sherwood Innovations, Incorporated 1668N S. Victoria Ave Los Angeles CA 90019 Active Company formed on the 2010-10-05

Company Officers of SHERWOOD INNOVATIONS LIMITED

Current Directors
Officer Role Date Appointed
JASON LEE LUCAS
Company Secretary 2005-07-15
SARAH MARIE ALLSOPP
Director 2011-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
JASON LEE LUCAS
Director 2005-07-15 2016-09-26
CHRISTOPHER JAMES BEX
Director 2011-01-10 2016-09-21
RICHARD ANTHONY EDEN
Director 2011-01-10 2016-09-20
NIGEL PICKERING
Director 2005-07-15 2016-02-25
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-07-15 2005-07-15
COMPANY DIRECTORS LIMITED
Nominated Director 2005-07-15 2005-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON LEE LUCAS MINSTER BUILDING COMPANY LTD Company Secretary 2007-10-18 CURRENT 2007-10-18 Liquidation
JASON LEE LUCAS PREMSPACE LIMITED Company Secretary 2002-08-07 CURRENT 2002-05-22 Liquidation
JASON LEE LUCAS FORGE INVESTMENTS LIMITED Company Secretary 1999-12-13 CURRENT 1999-12-13 Liquidation
JASON LEE LUCAS BIRCH TREE HOMES LIMITED Company Secretary 1995-06-09 CURRENT 1995-06-09 Active - Proposal to Strike off
JASON LEE LUCAS LEE GRENVILLE LIMITED Company Secretary 1995-06-09 CURRENT 1995-06-09 Liquidation
JASON LEE LUCAS EDWIN ARTHUR LIMITED Company Secretary 1993-01-12 CURRENT 1992-12-17 Liquidation
SARAH MARIE ALLSOPP TALBOT HOUSE INVESTMENTS LTD Director 2017-03-13 CURRENT 2010-02-25 Active - Proposal to Strike off
SARAH MARIE ALLSOPP LPM PLANT HIRE & SALES LIMITED Director 2017-02-10 CURRENT 2009-03-25 In Administration/Administrative Receiver
SARAH MARIE ALLSOPP MINSTER DEVELOPMENTS LIMITED Director 2016-03-11 CURRENT 2011-02-03 Liquidation
SARAH MARIE ALLSOPP BIRCH TREE HOMES LIMITED Director 2011-01-10 CURRENT 1995-06-09 Active - Proposal to Strike off
SARAH MARIE ALLSOPP THE BIRCHES BUILDING COMPANY LIMITED Director 2011-01-10 CURRENT 2004-09-09 Liquidation
SARAH MARIE ALLSOPP MINSTER BUILDING COMPANY LTD Director 2011-01-10 CURRENT 2007-10-18 Liquidation
SARAH MARIE ALLSOPP PREMSPACE LIMITED Director 2011-01-10 CURRENT 2002-05-22 Liquidation
SARAH MARIE ALLSOPP MFA BUILDING SERVICES LIMITED Director 2010-11-22 CURRENT 2010-11-22 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
2024-04-06Voluntary liquidation. Return of final meeting of creditors
2023-04-08REGISTERED OFFICE CHANGED ON 08/04/23 FROM 14-16 Bridgford Road Nottingham NG2 6AB
2022-11-01LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-10-04
2022-10-14Voluntary liquidation Statement of affairs
2022-10-14REGISTERED OFFICE CHANGED ON 14/10/22 FROM 7 st John Street Mansfield Nottinghamshire NG18 1QH
2022-10-14Appointment of a voluntary liquidator
2022-10-14600Appointment of a voluntary liquidator
2022-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/22 FROM 7 st John Street Mansfield Nottinghamshire NG18 1QH
2022-10-14LIQ02Voluntary liquidation Statement of affairs
2022-07-15DISS40Compulsory strike-off action has been discontinued
2021-12-14Compulsory strike-off action has been suspended
2021-12-14DISS16(SOAS)Compulsory strike-off action has been suspended
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2020-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-02AA01Previous accounting period extended from 31/10/19 TO 31/12/19
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2019-04-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES
2018-02-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-07-25AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2017-01-04CH01Director's details changed for Mrs Sarah Marie Black on 2016-04-30
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JASON LEE LUCAS
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEX
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EDEN
2016-07-22AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-16AR0129/04/16 ANNUAL RETURN FULL LIST
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PICKERING
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-22AR0115/07/15 ANNUAL RETURN FULL LIST
2015-05-19AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-21AR0115/07/14 ANNUAL RETURN FULL LIST
2014-03-06AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-25AR0115/07/13 ANNUAL RETURN FULL LIST
2013-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 055096190008
2013-03-13AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-21AR0115/07/12 ANNUAL RETURN FULL LIST
2012-08-02AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-28AR0115/07/11 ANNUAL RETURN FULL LIST
2011-06-10AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-24AP01DIRECTOR APPOINTED MRS SARAH MARIE BLACK
2011-01-23AP01DIRECTOR APPOINTED MR RICHARD ANTHONY EDEN
2011-01-23AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES BEX
2010-08-10AR0115/07/10 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PICKERING / 01/01/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON LEE LUCAS / 01/01/2010
2010-08-09CH03SECRETARY'S CHANGE OF PARTICULARS / JASON LEE LUCAS / 01/01/2010
2010-08-05AA31/10/09 TOTAL EXEMPTION SMALL
2009-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-07-16363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-07-16288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL PICKERING / 01/01/2009
2009-07-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-08-05363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-08-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JASON LUCAS / 01/01/2008
2008-02-19395PARTICULARS OF MORTGAGE/CHARGE
2007-08-07363aRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2007-07-20395PARTICULARS OF MORTGAGE/CHARGE
2007-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-02-13395PARTICULARS OF MORTGAGE/CHARGE
2007-02-13395PARTICULARS OF MORTGAGE/CHARGE
2007-02-13395PARTICULARS OF MORTGAGE/CHARGE
2007-02-09395PARTICULARS OF MORTGAGE/CHARGE
2006-08-21363aRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2005-10-0588(2)RAD 15/07/05--------- £ SI 99@1=99 £ IC 1/100
2005-09-22225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/10/06
2005-07-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-27288bSECRETARY RESIGNED
2005-07-27288aNEW DIRECTOR APPOINTED
2005-07-27288bDIRECTOR RESIGNED
2005-07-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 SHERWOOD INNOVATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-10-12
Appointmen2022-10-12
Fines / Sanctions
No fines or sanctions have been issued against SHERWOOD INNOVATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-15 Outstanding JOHN CHARLES FRETWELL AND CHRISTINE LESLEY FRETWELL
LEGAL CHARGE 2009-07-08 Outstanding JOHN CHARLES FRETWELL AND CHRISTINE LESLEY FRETWELL
LEGAL CHARGE 2008-02-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-07-20 Outstanding JOHN CHALRES FRETWELL AND CHRISTINE LESLEY FRETWELL
LEGAL CHARGE 2007-02-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-02-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-02-13 Outstanding BARCLAYS BANK PLC
DEED OF ACCESSION AND CHARGE 2007-02-09 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-10-31 £ 400,000
Creditors Due After One Year 2012-10-31 £ 400,000
Creditors Due Within One Year 2013-10-31 £ 1,070,498
Creditors Due Within One Year 2012-10-31 £ 1,029,844

Creditors and other liabilities

Filed Financial Reports
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
2019-12-31

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 SHERWOOD INNOVATIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 0
Called Up Share Capital 2012-10-31 £ 0
Cash Bank In Hand 2012-10-31 £ 0
Current Assets 2013-10-31 £ 1,114,777
Current Assets 2012-10-31 £ 1,094,743
Debtors 2013-10-31 £ 108,617
Debtors 2012-10-31 £ 94,434
Secured Debts 2013-10-31 £ 44,154
Secured Debts 2012-10-31 £ 50,000
Stocks Inventory 2013-10-31 £ 1,006,160
Stocks Inventory 2012-10-31 £ 999,703

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SHERWOOD INNOVATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHERWOOD INNOVATIONS LIMITED
Trademarks
We have not found any records of SHERWOOD INNOVATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHERWOOD INNOVATIONS 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 (82990 - Other business support service activities n.e.c.) as SHERWOOD INNOVATIONS 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 SHERWOOD INNOVATIONS 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partySHERWOOD INNOVATIONS LIMITEDEvent Date2022-10-12
 
Initiating party Event TypeAppointmen
Defending partySHERWOOD INNOVATIONS LIMITEDEvent Date2022-10-12
Name of Company: SHERWOOD INNOVATIONS LIMITED Company Number: 05509619 Nature of Business: Other business support service activities not elsewhere classified Registered office: 7 St John Street, Mansf…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHERWOOD INNOVATIONS 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 INNOVATIONS 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.