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

SHERIDANS LIMITED

19 LANGTON PLACE, BURY ST EDMUNDS, SUFFOLK, IP33 1NE,
Company Registration Number
04461290
Private Limited Company
Active

Company Overview

About Sheridans Ltd
SHERIDANS LIMITED was founded on 2002-06-14 and has its registered office in Bury St Edmunds. The organisation's status is listed as "Active". Sheridans Limited is a Private Limited Company registered in ENGLAND 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
SHERIDANS LIMITED
 
Legal Registered Office
19 LANGTON PLACE
BURY ST EDMUNDS
SUFFOLK
IP33 1NE
Other companies in IP33
 
Filing Information
Company Number 04461290
Company ID Number 04461290
Date formed 2002-06-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB794915378  
Last Datalog update: 2023-08-06 08:33:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHERIDANS 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 SHERIDANS LIMITED
The following companies were found which have the same name as SHERIDANS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHERIDANS BUILDING SERVICES LTD C/O PHOENIX ACCOUNTING 78 BECKENHAM ROAD BECKENHAM KENT BR3 4RH Active Company formed on the 2011-08-10
SHERIDANS PUBLIC HOUSE LTD 80 WALLASEY VILLAGE WALLASEY WIRRAL UNITED KINGDOM CH45 3LQ Dissolved Company formed on the 2011-06-23
SHERIDANS TRADING LIMITED TOWN HALL CHAMBERS, 148 HIGH STREET, HERNE BAY STREET, HERNE BAY KENT CT6 5NW Dissolved Company formed on the 2006-03-13
SHERIDANS TRANSPORT SERVICES LIMITED 11 WHITCHURCH PARADE WHITCHURCH LANE EDGWARE MIDDLESEX HA8 6LR Liquidation Company formed on the 2009-06-22
SHERIDANS GALWAY GROUNDWORKS LIMITED 12 Northwood Gardens Greenford MIDDLESEX UB6 0LE Active Company formed on the 2014-04-11
SHERIDANS INVESTIGATION AND SECURITY SERVICES LTD KNOLL HOUSE KNOLL ROAD CAMBERLEY SURREY GU15 3SY Active - Proposal to Strike off Company formed on the 2013-11-14
SHERIDANS SANDWICHES LIMITED 2 BETTYS HILL ROAD NEWRY NEWRY COUNTY DOWN BT34 2LY Active - Proposal to Strike off Company formed on the 2015-08-14
SHERIDANS JOINERY LTD UNIT 5 KINGS LANE 5 KINGS LANE BATHGATE WEST LOTHIAN EH48 1NT Active Company formed on the 2016-04-05
SHERIDANS ACCOUNTANTS & FINANCIAL PLANNERS PTY LTD SA 5045 Active Company formed on the 2002-03-01
SHERIDANS BLOCK PTY LTD SA 5072 Dissolved Company formed on the 1999-05-04
SHERIDANS FINANCIAL SERVICES PTY LTD SA 5045 Active Company formed on the 2013-12-19
SHERIDANS HARD ROCK QUARRY PTY LTD NSW 2453 Active Company formed on the 2011-06-27
SHERIDANS CRAFT AND PARTY WAREHOUSE INC. 16613 MILLAN DE AVILA TAMPA FL 33613 Inactive Company formed on the 2009-01-13
SHERIDANS TRANSPORT SERVICES LIMITED Unknown
SHERIDANS TAVERNS LIMITED 4TH FLOOR, HARMONY COURT, HARMONY ROW, DUBLIN 2 Dissolved Company formed on the 2006-06-21
SHERIDANS SUPERVALU LIMITED MAIN STREET NEWPORT, MAYO Active Company formed on the 1998-02-25
SHERIDANS HANDYMAN SERVICES LLC 102 22ND STREET NICEVILLE FL 32578 Inactive Company formed on the 2018-03-06
SHERIDANS LOCKSMITH AND ALARMS INC Delaware Unknown
SHERIDANS DESIGNS LLC Georgia Unknown
SHERIDANS LLC Georgia Unknown

Company Officers of SHERIDANS LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW BAKINOWSKI
Director 2011-08-01
TIMOTHY JOHN PAUL SHERIDAN
Director 2002-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
GEMMA KATE SPEED
Director 2014-10-01 2018-03-16
ANDREW MARK SPEED
Director 2011-08-01 2018-02-28
CLAIRE SIMPSON DUCKWORTH
Director 2011-08-01 2014-12-24
CLAIRE SIMPSON
Company Secretary 2006-01-03 2008-07-16
DAVID MARSHALL BARRINGTON BARNES
Company Secretary 2002-06-14 2006-01-03
HOWARD THOMAS
Nominated Secretary 2002-06-14 2002-06-14
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2002-06-14 2002-06-14

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
2023-07-2731/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-16CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-06-22AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2021-04-19AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-14CH01Director's details changed for Timothy John Paul Sheridan on 2021-01-01
2021-01-12PSC04Change of details for Mr Timothy John Sheridan as a person with significant control on 2021-01-01
2021-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/21 FROM 88-89 Whiting Street Bury St Edmunds Suffolk IP33 1NX
2021-01-12CH01Director's details changed for Matthew Bakinowski on 2021-01-01
2020-09-23AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2019-07-15AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-15AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2018-08-02SH08Change of share class name or designation
2018-08-02SH08Change of share class name or designation
2018-07-27RES12Resolution of varying share rights or name
2018-07-27RES12Resolution of varying share rights or name
2018-07-27SH06Cancellation of shares. Statement of capital on 2018-03-15 GBP 63
2018-07-27SH06Cancellation of shares. Statement of capital on 2018-03-15 GBP 63
2018-07-27SH03Purchase of own shares
2018-07-27SH03Purchase of own shares
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-04-11AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK SPEED
2018-04-03PSC07CESSATION OF GEMMA KATE SPEED AS A PERSON OF SIGNIFICANT CONTROL
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA KATE SPEED
2018-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 044612900003
2017-07-26AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA KATE SPEED
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN SHERIDAN
2016-07-25AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-12AR0114/06/16 ANNUAL RETURN FULL LIST
2016-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK SPEED / 31/08/2015
2016-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA KATE SPEED / 31/08/2015
2016-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK SPEED / 31/08/2015
2015-08-14RP04SECOND FILING WITH MUD 14/06/15 FOR FORM AR01
2015-08-14ANNOTATIONClarification
2015-07-31AA31/10/14 TOTAL EXEMPTION SMALL
2015-07-27AP01DIRECTOR APPOINTED MRS GEMMA KATE SPEED
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-14AR0114/06/15 FULL LIST
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE DUCKWORTH
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-11AR0114/06/14 FULL LIST
2014-06-11AA31/10/13 TOTAL EXEMPTION SMALL
2013-06-25AR0114/06/13 FULL LIST
2013-05-01AA31/10/12 TOTAL EXEMPTION SMALL
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE SIMPSON DUCKWORTH / 29/11/2012
2012-07-25AA31/10/11 TOTAL EXEMPTION SMALL
2012-07-11AR0114/06/12 FULL LIST
2012-03-22AP01DIRECTOR APPOINTED MATTHEW BAKINOWSKI
2011-08-05AP01DIRECTOR APPOINTED MR ANDREW MARK SPEED
2011-08-05AP01DIRECTOR APPOINTED CLAIRE SIMPSON DUCKWORTH
2011-08-01CH03CHANGE PERSON AS SECRETARY
2011-07-19AA31/10/10 TOTAL EXEMPTION SMALL
2011-07-12AR0114/06/11 FULL LIST
2010-07-22AA31/10/09 TOTAL EXEMPTION SMALL
2010-06-28AR0114/06/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN PAUL SHERIDAN / 14/06/2010
2009-08-11287REGISTERED OFFICE CHANGED ON 11/08/2009 FROM THE BEECHES 30 BRIDGE STREET THETFORD NORFOLK IP24 3AG
2009-08-11287REGISTERED OFFICE CHANGED ON 11/08/2009 FROM, THE BEECHES, 30 BRIDGE STREET, THETFORD, NORFOLK, IP24 3AG
2009-08-10AA31/10/08 TOTAL EXEMPTION SMALL
2009-07-10363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2008-08-29AA31/10/07 TOTAL EXEMPTION SMALL
2008-07-18288bAPPOINTMENT TERMINATED SECRETARY CLAIRE SIMPSON
2008-06-27363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2007-11-1388(2)RAD 09/08/02--------- £ SI 99@1
2007-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-07-05363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2007-01-25395PARTICULARS OF MORTGAGE/CHARGE
2006-11-03363sRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-11-03288cDIRECTOR'S PARTICULARS CHANGED
2006-11-03363(287)REGISTERED OFFICE CHANGED ON 03/11/06
2006-11-03363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-10288aNEW SECRETARY APPOINTED
2006-01-10288bSECRETARY RESIGNED
2005-10-26363sRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2005-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-06-28363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2004-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-07-18363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2003-04-16225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/10/03
2002-10-30395PARTICULARS OF MORTGAGE/CHARGE
2002-07-15288aNEW DIRECTOR APPOINTED
2002-07-15288aNEW SECRETARY APPOINTED
2002-07-15288bSECRETARY RESIGNED
2002-07-15288bDIRECTOR RESIGNED
2002-07-15287REGISTERED OFFICE CHANGED ON 15/07/02 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT
2002-07-15287REGISTERED OFFICE CHANGED ON 15/07/02 FROM: 16 SAINT JOHN STREET, LONDON, EC1M 4NT
2002-06-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to SHERIDANS 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 SHERIDANS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-01-25 Outstanding JOHN BRUCE ENTWISTLE AND ST CROSS TRUSTEES LIMITED
DEBENTURE 2002-10-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2013-10-31 £ 3,000
Creditors Due After One Year 2012-10-31 £ 8,700
Creditors Due After One Year 2012-10-31 £ 8,700
Creditors Due After One Year 2011-10-31 £ 16,900
Creditors Due Within One Year 2013-10-31 £ 92,088
Creditors Due Within One Year 2012-10-31 £ 57,063
Creditors Due Within One Year 2012-10-31 £ 57,064
Creditors Due Within One Year 2011-10-31 £ 59,005
Provisions For Liabilities Charges 2013-10-31 £ 10,215
Provisions For Liabilities Charges 2012-10-31 £ 4,751
Provisions For Liabilities Charges 2012-10-31 £ 4,751
Provisions For Liabilities Charges 2011-10-31 £ 6,314

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
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
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 SHERIDANS 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 2013-10-31 £ 23,921
Cash Bank In Hand 2012-10-31 £ 0
Cash Bank In Hand 2011-10-31 £ 14,916
Current Assets 2013-10-31 £ 59,947
Current Assets 2012-10-31 £ 37,342
Current Assets 2012-10-31 £ 37,342
Current Assets 2011-10-31 £ 54,956
Debtors 2013-10-31 £ 36,026
Debtors 2012-10-31 £ 37,332
Debtors 2012-10-31 £ 37,332
Debtors 2011-10-31 £ 40,040
Shareholder Funds 2013-10-31 £ 38,122
Shareholder Funds 2012-10-31 £ 1,728
Shareholder Funds 2012-10-31 £ 1,726
Shareholder Funds 2011-10-31 £ 18,036
Tangible Fixed Assets 2013-10-31 £ 83,478
Tangible Fixed Assets 2012-10-31 £ 34,900
Tangible Fixed Assets 2012-10-31 £ 34,899
Tangible Fixed Assets 2011-10-31 £ 45,299

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SHERIDANS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHERIDANS LIMITED
Trademarks
We have not found any records of SHERIDANS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SHERIDANS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2014-04-09 GBP £1,000 Legal Fees
London Borough of Waltham Forest 2011-02-02 GBP £282 CONTRACTORS
2010-08-31 GBP £2,291 BOARDING UP
2010-08-23 GBP £846 CONTRACTORS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

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

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3