Company NameSherbrook Development Co Limited
DirectorErnest Bennett
Company StatusActive
Company Number02097793
CategoryPrivate Limited Company
Incorporation Date9 February 1987(37 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Ernest Bennett
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1987(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressBrocklands Brook Lane
Alderley Edge
Cheshire
SK9 7QQ
Director NameMrs Eveline Bennett
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(3 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 May 1992)
RoleCompany Secretary
Correspondence AddressBrocklands Brook Lane
Alderley Edge
Cheshire
SK9 7QQ
Secretary NameMrs Eveline Bennett
NationalityBritish
StatusResigned
Appointed03 January 1991(3 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressBrocklands Brook Lane
Alderley Edge
Cheshire
SK9 7QQ
Secretary NameThomas Anthony McGrail
NationalityBritish
StatusResigned
Appointed01 June 1998(11 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 03 March 2010)
RoleCompany Director
Correspondence AddressFernlea 10 Regent Close
Bramhall
Stockport
Cheshire
SK1 1UN

Contact

Telephone01625 585058
Telephone regionMacclesfield

Location

Registered AddressEnterprise House
97 Alderley Road
Wilmslow
SK9 1PT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Mr Ernest Bennett
100.00%
Ordinary

Financials

Year2014
Net Worth£481
Cash£37,451
Current Liabilities£258,953

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

26 June 2002Delivered on: 5 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property k/a 16 altrincham road, wilmslow, cheshire SK9 5ND. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 November 1990Delivered on: 8 December 1990
Persons entitled: T.S.B. Bank P.L.C. England & Wales

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at ardern house, chelford road westbury cheshire.
Outstanding
9 March 1990Delivered on: 14 March 1990
Satisfied on: 4 December 1997
Persons entitled: Tsb Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 October 1989Delivered on: 4 October 1989
Satisfied on: 3 March 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/hold land and buildings k/as plot 5A sherbrook rise being part of the land lying on the south side of fletsand road wilmslow, macclesfield cheshire. Fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 December 1988Delivered on: 30 December 1988
Satisfied on: 10 February 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being plots 1B and 2 lying in the south side of fletsand road wilmslow macclesfield cheshire. Title no. Ch 274844 fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings.
Fully Satisfied
30 April 1987Delivered on: 21 May 1987
Persons entitled: Burns Anderson Trust Co LTD.

Classification: Memorandum of deposit of title deeds.
Secured details: £320,000 from the co. To burns anderson trust co. LTD.
Particulars: Land adjoining fletsand road. Wilmslow cheshire.
Satisfied

Filing History

21 July 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
14 February 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
10 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
15 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 March 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
17 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
17 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
18 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
18 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
14 March 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
14 March 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(3 pages)
15 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(3 pages)
13 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
10 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
25 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 March 2011Annual return made up to 19 December 2010 with a full list of shareholders (3 pages)
24 March 2011Termination of appointment of Thomas Mcgrail as a secretary (1 page)
24 March 2011Termination of appointment of Thomas Mcgrail as a secretary (1 page)
24 March 2011Annual return made up to 19 December 2010 with a full list of shareholders (3 pages)
24 March 2010Director's details changed for Mr Ernest Bennett on 19 December 2009 (2 pages)
24 March 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Mr Ernest Bennett on 19 December 2009 (2 pages)
24 March 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 March 2010Termination of appointment of Thomas Mcgrail as a secretary (2 pages)
3 March 2010Termination of appointment of Thomas Mcgrail as a secretary (2 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 September 2009Return made up to 19/12/08; full list of members (5 pages)
25 September 2009Return made up to 19/12/08; full list of members (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 March 2008Return made up to 19/12/07; full list of members (3 pages)
7 March 2008Return made up to 19/12/07; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 February 2007Return made up to 19/12/06; full list of members (2 pages)
26 February 2007Return made up to 19/12/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 January 2006Return made up to 19/12/05; full list of members (2 pages)
16 January 2006Return made up to 19/12/05; full list of members (2 pages)
3 June 2005Return made up to 19/12/04; full list of members (5 pages)
3 June 2005Return made up to 19/12/04; full list of members (5 pages)
6 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 February 2005Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 February 2005Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 January 2004Return made up to 19/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 January 2004Return made up to 19/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 November 2003Registered office changed on 10/11/03 from: bramhall house 14 ack lane east bramhall stockport cheshire SK7 2BY (1 page)
10 November 2003Registered office changed on 10/11/03 from: bramhall house 14 ack lane east bramhall stockport cheshire SK7 2BY (1 page)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 January 2003Return made up to 19/12/02; full list of members (6 pages)
21 January 2003Return made up to 19/12/02; full list of members (6 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
16 April 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 April 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 February 2002Return made up to 19/12/01; full list of members (6 pages)
20 February 2002Return made up to 19/12/01; full list of members (6 pages)
25 April 2001Return made up to 19/12/00; full list of members (6 pages)
25 April 2001Return made up to 19/12/00; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
28 September 2000Accounts for a small company made up to 31 March 1999 (4 pages)
28 September 2000Accounts for a small company made up to 31 March 1999 (4 pages)
28 July 2000Return made up to 19/12/99; full list of members
  • 363(287) ‐ Registered office changed on 28/07/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 July 2000Return made up to 19/12/99; full list of members
  • 363(287) ‐ Registered office changed on 28/07/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 January 2000Accounts for a small company made up to 31 March 1998 (5 pages)
17 January 2000Accounts for a small company made up to 31 March 1998 (5 pages)
31 August 1999Registered office changed on 31/08/99 from: c/o michael craig consultancy 27 bramhall lane south bramhall stockport cheshire SK7 2DN (1 page)
31 August 1999Registered office changed on 31/08/99 from: c/o michael craig consultancy 27 bramhall lane south bramhall stockport cheshire SK7 2DN (1 page)
22 May 1999Return made up to 19/12/98; no change of members (5 pages)
22 May 1999New secretary appointed (2 pages)
22 May 1999New secretary appointed (2 pages)
22 May 1999Return made up to 19/12/98; no change of members (5 pages)
27 July 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 July 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 January 1998Return made up to 19/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
2 January 1998Return made up to 19/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
4 December 1997Declaration of satisfaction of mortgage/charge (1 page)
4 December 1997Declaration of satisfaction of mortgage/charge (1 page)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
24 January 1997Return made up to 19/12/96; full list of members (7 pages)
24 January 1997Return made up to 19/12/96; full list of members (7 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 February 1996Auditor's resignation (1 page)
1 February 1996Auditor's resignation (1 page)
4 January 1996Return made up to 19/12/95; no change of members (7 pages)
4 January 1996Return made up to 19/12/95; no change of members (7 pages)
30 March 1995Accounts for a small company made up to 31 March 1994 (8 pages)
30 March 1995Accounts for a small company made up to 31 March 1994 (8 pages)