Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHERLOCK HOMES (BG) LIMITED
Company Information for

SHERLOCK HOMES (BG) LIMITED

THE GREEN 2 POST OFFICE ROAD, ALREWAS, BURTON ON TRENT, STAFFORDSHIRE, DE13 7BS,
Company Registration Number
03483586
Private Limited Company
Active

Company Overview

About Sherlock Homes (bg) Ltd
SHERLOCK HOMES (BG) LIMITED was founded on 1997-12-19 and has its registered office in Burton On Trent. The organisation's status is listed as "Active". Sherlock Homes (bg) 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
SHERLOCK HOMES (BG) LIMITED
 
Legal Registered Office
THE GREEN 2 POST OFFICE ROAD
ALREWAS
BURTON ON TRENT
STAFFORDSHIRE
DE13 7BS
Other companies in DE13
 
Filing Information
Company Number 03483586
Company ID Number 03483586
Date formed 1997-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB706618632  
Last Datalog update: 2024-01-06 11:57:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHERLOCK HOMES (BG) 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 SHERLOCK HOMES (BG) LIMITED

Current Directors
Officer Role Date Appointed
NICOLA BOUCHER GILES
Company Secretary 2007-04-15
NICOLA BOUCHER GILES
Director 1997-12-19
RICHARD ARTHUR BOUCHER-GILES
Director 1997-12-19
DAVID GREATOREX GILL
Director 2007-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN ROBERT HUGHES
Company Secretary 1997-12-19 2007-04-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-12-19 1997-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA BOUCHER GILES CRICKETERS ROAD MAINTENANCE COMPANY LIMITED Company Secretary 2001-05-23 CURRENT 2001-05-23 Dissolved 2017-10-03
NICOLA BOUCHER GILES DIRKHURST LIMITED Company Secretary 1991-04-30 CURRENT 1982-11-25 Active
NICOLA BOUCHER GILES CRICKETERS ROAD MAINTENANCE COMPANY LIMITED Director 2001-05-23 CURRENT 2001-05-23 Dissolved 2017-10-03
RICHARD ARTHUR BOUCHER-GILES CRICKETERS ROAD MAINTENANCE COMPANY LIMITED Director 2001-05-23 CURRENT 2001-05-23 Dissolved 2017-10-03
RICHARD ARTHUR BOUCHER-GILES DIRKHURST LIMITED Director 1991-04-30 CURRENT 1982-11-25 Active
DAVID GREATOREX GILL DIRKHURST LIMITED Director 2007-03-14 CURRENT 1982-11-25 Active
DAVID GREATOREX GILL LA GAUDRAIE LIMITED Director 2004-08-24 CURRENT 2004-08-24 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
2023-12-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-08-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2022-08-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2022-08-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2022-08-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-08-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-03-31DISS40Compulsory strike-off action has been discontinued
2022-03-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-20APPOINTMENT TERMINATED, DIRECTOR DAVID GREATOREX GILL
2021-12-20CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREATOREX GILL
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES
2017-12-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-03MR05All of the property or undertaking has been released from charge for charge number 1
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-21AR0119/12/15 ANNUAL RETURN FULL LIST
2015-04-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 15
2015-04-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 14
2015-04-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 13
2015-04-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 12
2015-04-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 11
2015-04-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 10
2015-04-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-14AR0119/12/14 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-14AR0119/12/13 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-07AR0119/12/12 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-14AR0119/12/11 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-14AR0119/12/10 ANNUAL RETURN FULL LIST
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-18AR0119/12/09 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GREATOREX GILL / 01/12/2009
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ARTHUR BOUCHER-GILES / 01/12/2009
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA BOUCHER GILES / 01/12/2009
2010-02-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-22363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-10-10363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2008-10-10288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID GILL / 09/09/2008
2008-03-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-03363sRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2007-07-27288bSECRETARY RESIGNED
2007-07-27288aNEW SECRETARY APPOINTED
2007-07-26363sRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2007-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-03-25288aNEW DIRECTOR APPOINTED
2006-08-24395PARTICULARS OF MORTGAGE/CHARGE
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-23363sRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2006-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-02-22395PARTICULARS OF MORTGAGE/CHARGE
2005-01-25363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2005-01-05395PARTICULARS OF MORTGAGE/CHARGE
2004-12-01395PARTICULARS OF MORTGAGE/CHARGE
2003-12-22363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-02363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-30395PARTICULARS OF MORTGAGE/CHARGE
2002-03-20363sRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2002-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-12-22395PARTICULARS OF MORTGAGE/CHARGE
2001-11-15395PARTICULARS OF MORTGAGE/CHARGE
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-22363sRETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS
2000-11-09395PARTICULARS OF MORTGAGE/CHARGE
2000-08-04395PARTICULARS OF MORTGAGE/CHARGE
1999-12-29363sRETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS
1999-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-28395PARTICULARS OF MORTGAGE/CHARGE
1999-01-05395PARTICULARS OF MORTGAGE/CHARGE
1998-12-29225ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99
1998-12-14363sRETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to SHERLOCK HOMES (BG) 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 SHERLOCK HOMES (BG) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-03-07 ALL of the property or undertaking has been released and no longer forms part of the charge HSBC BANK PLC
LEGAL MORTGAGE 2006-08-24 ALL of the property or undertaking has been released and no longer forms part of the charge HSBC BANK PLC
LEGAL MORTGAGE 2005-02-22 ALL of the property or undertaking has been released and no longer forms part of the charge HSBC BANK PLC
DEED OF MORTGAGE 2005-01-05 ALL of the property or undertaking has been released and no longer forms part of the charge CAPITAL BANK PLC
LEGAL MORTGAGE 2004-12-01 ALL of the property or undertaking has been released and no longer forms part of the charge HSBC BANK PLC
LEGAL MORTGAGE 2002-04-30 ALL of the property or undertaking has been released and no longer forms part of the charge HSBC BANK PLC
LEGAL MORTGAGE 2001-12-17 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-11-09 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-10-31 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-07-28 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1999-01-20 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-12-31 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-06-30 Satisfied MIDLAND BANK PLC
DEBENTURE 1998-06-09 ALL of the property or undertaking has been released and no longer forms part of the charge MIDLAND BANK PLC
LEGAL MORTGAGE 1998-05-29 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 1,244,198
Creditors Due After One Year 2012-03-31 £ 1,259,960
Creditors Due Within One Year 2013-03-31 £ 809,738
Creditors Due Within One Year 2012-03-31 £ 794,744

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 SHERLOCK HOMES (BG) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 38,093
Cash Bank In Hand 2012-03-31 £ 21,183
Current Assets 2013-03-31 £ 619,040
Current Assets 2012-03-31 £ 642,994
Debtors 2013-03-31 £ 4,083
Debtors 2012-03-31 £ 4,469
Fixed Assets 2013-03-31 £ 1,563,014
Fixed Assets 2012-03-31 £ 1,579,096
Shareholder Funds 2013-03-31 £ 128,118
Shareholder Funds 2012-03-31 £ 167,386
Stocks Inventory 2013-03-31 £ 576,864
Stocks Inventory 2012-03-31 £ 617,342
Tangible Fixed Assets 2013-03-31 £ 1,559,517
Tangible Fixed Assets 2012-03-31 £ 1,575,599

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SHERLOCK HOMES (BG) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHERLOCK HOMES (BG) LIMITED
Trademarks
We have not found any records of SHERLOCK HOMES (BG) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHERLOCK HOMES (BG) 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 (41202 - Construction of domestic buildings) as SHERLOCK HOMES (BG) LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where SHERLOCK HOMES (BG) 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 SHERLOCK HOMES (BG) 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 SHERLOCK HOMES (BG) 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.