Company Information for SHERIDANS LIMITED
19 LANGTON PLACE, BURY ST EDMUNDS, SUFFOLK, IP33 1NE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SHERIDANS LIMITED | |
Legal Registered Office | |
19 LANGTON PLACE BURY ST EDMUNDS SUFFOLK IP33 1NE Other companies in IP33 | |
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 | 31/10/2023 | |
Account next due | 31/07/2025 | |
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: | 2024-08-05 18:36:30 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SHERIDANS BUILDING SERVICES LTD | 8 COLLEGE ROAD FRAMLINGHAM WOODBRIDGE SUFFOLK IP13 9EP | 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 |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW BAKINOWSKI |
||
TIMOTHY JOHN PAUL SHERIDAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEMMA KATE SPEED |
Director | ||
ANDREW MARK SPEED |
Director | ||
CLAIRE SIMPSON DUCKWORTH |
Director | ||
CLAIRE SIMPSON |
Company Secretary | ||
DAVID MARSHALL BARRINGTON BARNES |
Company Secretary | ||
HOWARD THOMAS |
Nominated Secretary | ||
WILLIAM ANDREW JOSEPH TESTER |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
31/10/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 14/06/24, WITH NO UPDATES | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Timothy John Paul Sheridan on 2021-01-01 | |
PSC04 | Change of details for Mr Timothy John Sheridan as a person with significant control on 2021-01-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/21 FROM 88-89 Whiting Street Bury St Edmunds Suffolk IP33 1NX | |
CH01 | Director's details changed for Matthew Bakinowski on 2021-01-01 | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES | |
SH08 | Change of share class name or designation | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
RES12 | Resolution of varying share rights or name | |
SH06 | Cancellation of shares. Statement of capital on 2018-03-15 GBP 63 | |
SH06 | Cancellation of shares. Statement of capital on 2018-03-15 GBP 63 | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK SPEED | |
PSC07 | CESSATION OF GEMMA KATE SPEED AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEMMA KATE SPEED | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044612900003 | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA KATE SPEED | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN SHERIDAN | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/06/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK SPEED / 31/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA KATE SPEED / 31/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK SPEED / 31/08/2015 | |
RP04 | SECOND FILING WITH MUD 14/06/15 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS GEMMA KATE SPEED | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/06/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE DUCKWORTH | |
LATEST SOC | 11/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/06/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AR01 | 14/06/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE SIMPSON DUCKWORTH / 29/11/2012 | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/06/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MATTHEW BAKINOWSKI | |
AP01 | DIRECTOR APPOINTED MR ANDREW MARK SPEED | |
AP01 | DIRECTOR APPOINTED CLAIRE SIMPSON DUCKWORTH | |
CH03 | CHANGE PERSON AS SECRETARY | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/06/11 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN PAUL SHERIDAN / 14/06/2010 | |
287 | REGISTERED OFFICE CHANGED ON 11/08/2009 FROM THE BEECHES 30 BRIDGE STREET THETFORD NORFOLK IP24 3AG | |
287 | REGISTERED OFFICE CHANGED ON 11/08/2009 FROM, THE BEECHES, 30 BRIDGE STREET, THETFORD, NORFOLK, IP24 3AG | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY CLAIRE SIMPSON | |
363a | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS | |
88(2)R | AD 09/08/02--------- £ SI 99@1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 03/11/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/10/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/07/02 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT | |
287 | REGISTERED OFFICE CHANGED ON 15/07/02 FROM: 16 SAINT JOHN STREET, LONDON, EC1M 4NT | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | JOHN BRUCE ENTWISTLE AND ST CROSS TRUSTEES LIMITED | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
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
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Legal Fees |
London Borough of Waltham Forest | |
|
CONTRACTORS |
|
|
BOARDING UP | |
|
|
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.
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. |