Company NameSharneywood Limited
DirectorsDonald Staniford and Katharine Anne Staniford
Company StatusActive
Company Number01531422
CategoryPrivate Limited Company
Incorporation Date1 December 1980(43 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMr Donald Staniford
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1991(10 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStaniford Building 521 Cavendish Street
Birkenhead
Merseyside
CH41 8FZ
Wales
Director NameMiss Katharine Anne Staniford
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2004(23 years, 7 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStaniford Building 521 Cavendish Street
Birkenhead
Merseyside
CH41 8FZ
Wales
Secretary NameMiss Katharine Anne Staniford
NationalityBritish
StatusCurrent
Appointed03 September 2009(28 years, 9 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStaniford Building 521 Cavendish Street
Birkenhead
Merseyside
CH41 8FZ
Wales
Director NameHerbert Staniford
Date of BirthDecember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(10 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 June 1998)
RoleCompany Director
Correspondence Address35 Saughall Road
Moreton
Wirral
Merseyside
L46 5NQ
Secretary NameAnne Patricia Staniford
NationalityBritish
StatusResigned
Appointed29 March 1991(10 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 13 July 2004)
RoleCompany Director
Correspondence AddressSpinney House St Davids Lane
Noctorum
Birkenhead
Merseyside
CH43 9UD
Wales
Secretary NameMiss Katharine Anne Staniford
NationalityBritish
StatusResigned
Appointed13 July 2004(23 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Farndon Way
Oxton
Prenton
Merseyside
CH43 2NP
Wales

Location

Registered AddressStaniford Building
521 Cavendish Street
Birkenhead
Merseyside
CH41 8FZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

76 at £1Donald Staniford
76.00%
Ordinary
24 at £1Katharine Anne Staniford
24.00%
Ordinary

Financials

Year2014
Net Worth£12,647
Cash£725
Current Liabilities£45,759

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 March 2024 (3 weeks, 3 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Charges

12 April 1983Delivered on: 15 April 1983
Satisfied on: 31 May 1995
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied

Filing History

11 October 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
29 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
2 November 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
27 September 2022Director's details changed for Miss Katharine Anne Staniford on 27 September 2022 (2 pages)
27 September 2022Director's details changed for Mr Donald Staniford on 27 September 2022 (2 pages)
30 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 31 December 2020 (10 pages)
7 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
29 March 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
11 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(5 pages)
16 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
24 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 April 2012Secretary's details changed for Miss Katharine Anne Staniford on 19 April 2012 (1 page)
19 April 2012Director's details changed for Miss Katharine Anne Staniford on 19 April 2012 (2 pages)
19 April 2012Secretary's details changed for Miss Katharine Anne Staniford on 19 April 2012 (1 page)
19 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
19 April 2012Director's details changed for Miss Katharine Anne Staniford on 19 April 2012 (2 pages)
19 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
7 April 2011Register inspection address has been changed from Staniford Building 318 New Chester Road Rock Ferry Birkenhead Wirral Merseyside CH42 1LE England (1 page)
7 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
7 April 2011Register inspection address has been changed from Staniford Building 318 New Chester Road Rock Ferry Birkenhead Wirral Merseyside CH42 1LE England (1 page)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 July 2010Registered office address changed from 318 New Chester Road Rock Ferry Birkenhead Wirral Merseyside CH42 1LE on 14 July 2010 (1 page)
14 July 2010Registered office address changed from 318 New Chester Road Rock Ferry Birkenhead Wirral Merseyside CH42 1LE on 14 July 2010 (1 page)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 September 2009Secretary appointed miss katharine anne staniford (1 page)
3 September 2009Appointment terminated secretary katharine staniford (1 page)
3 September 2009Appointment terminated secretary katharine staniford (1 page)
3 September 2009Secretary appointed miss katharine anne staniford (1 page)
27 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 April 2009Return made up to 30/03/09; full list of members (4 pages)
3 April 2009Return made up to 30/03/09; full list of members (4 pages)
20 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 May 2008Return made up to 30/03/08; full list of members (4 pages)
8 May 2008Return made up to 30/03/08; full list of members (4 pages)
8 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 May 2007Return made up to 30/03/07; full list of members (7 pages)
9 May 2007Return made up to 30/03/07; full list of members (7 pages)
5 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
5 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
18 April 2006Return made up to 30/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 April 2006Return made up to 30/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 April 2005Return made up to 30/03/05; full list of members (7 pages)
26 April 2005Return made up to 30/03/05; full list of members (7 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004New secretary appointed;new director appointed (2 pages)
20 July 2004New secretary appointed;new director appointed (2 pages)
20 July 2004Secretary resigned (1 page)
19 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
19 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
18 March 2004Return made up to 30/03/04; full list of members (6 pages)
18 March 2004Return made up to 30/03/04; full list of members (6 pages)
2 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
2 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 April 2003Return made up to 30/03/03; full list of members
  • 363(287) ‐ Registered office changed on 22/04/03
(6 pages)
22 April 2003Return made up to 30/03/03; full list of members
  • 363(287) ‐ Registered office changed on 22/04/03
(6 pages)
24 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
24 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 April 2002Return made up to 30/03/02; full list of members (6 pages)
5 April 2002Return made up to 30/03/02; full list of members (6 pages)
28 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
28 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
28 March 2001Return made up to 30/03/01; full list of members (6 pages)
28 March 2001Return made up to 30/03/01; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 April 2000Return made up to 30/03/00; full list of members (6 pages)
21 April 2000Return made up to 30/03/00; full list of members (6 pages)
24 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 April 1999Return made up to 30/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 April 1999Return made up to 30/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 May 1998Return made up to 30/03/98; no change of members (4 pages)
24 May 1998Return made up to 30/03/98; no change of members (4 pages)
9 April 1997Return made up to 30/03/97; no change of members (4 pages)
9 April 1997Return made up to 30/03/97; no change of members (4 pages)
11 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
11 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 April 1996Return made up to 30/03/96; full list of members (6 pages)
29 April 1996Return made up to 30/03/96; full list of members (6 pages)
28 February 1996Accounts for a small company made up to 31 December 1995 (7 pages)
28 February 1996Accounts for a small company made up to 31 December 1995 (7 pages)
31 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
30 March 1995Return made up to 30/03/95; no change of members (4 pages)
30 March 1995Return made up to 30/03/95; no change of members (4 pages)