Company NameSherlock Foams Limited
DirectorMichael John Pickles
Company StatusActive
Company Number02198025
CategoryPrivate Limited Company
Incorporation Date24 November 1987(36 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMichael John Pickles
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Country of ResidenceWales
Correspondence AddressSpring Villa Hugmore Lane
Llan-Y-Pwll
Wrexham
LL13 9YE
Wales
Secretary NameLesley Patricia Pickles
NationalityBritish
StatusCurrent
Appointed01 October 2004(16 years, 10 months after company formation)
Appointment Duration19 years, 7 months
RoleAccounts
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Villa Hugmore Lane
Llan-Y-Pwll
Wrexham
LL13 9YE
Wales
Director NameMrs Elizabeth Ann Pickles
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 01 September 1995)
RoleSecretary/Director
Correspondence Address75 Derby Road
Heaton Moor
Stockport
Cheshire
SK4 4NG
Secretary NameMrs Elizabeth Ann Pickles
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address75 Derby Road
Heaton Moor
Stockport
Cheshire
SK4 4NG
Director NameJohn Shilton Pickles
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(7 years, 9 months after company formation)
Appointment Duration1 month (resigned 02 October 1995)
RoleCompany Director
Correspondence Address94 Malmesbury Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7QL
Secretary NameMichael John Pickles
NationalityBritish
StatusResigned
Appointed01 September 1995(7 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 13 October 1995)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address75 Derby Road
Heaton Moor
Stockport
Cheshire
SK4 4NG
Secretary NameFrank Moseley
NationalityBritish
StatusResigned
Appointed13 October 1995(7 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 October 2004)
RoleCompany Director
Correspondence Address4 Ley Hey Avenue
Ley Hey Park
Marple
Stockport
SK6 6PS
Director NameMr John Simon Pickles
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2012(24 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 December 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSherlock House
Old Road
Heaton Norris
Stockport
SK4 1TD

Contact

Websitesherlockfoams.co.uk
Email address[email protected]
Telephone0161 4299769
Telephone regionManchester

Location

Registered AddressHeywood Shepherd
1 Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£41,357
Cash£587
Current Liabilities£46,103

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return17 December 2023 (4 months, 2 weeks ago)
Next Return Due31 December 2024 (8 months from now)

Charges

9 July 2003Delivered on: 11 July 2003
Persons entitled: Yorkshire Bank PLC

Classification: 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.
Outstanding
3 January 1989Delivered on: 14 January 1989
Persons entitled: Yorkshire 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: Unit 1, sheffield street, stockport. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

15 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
19 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
27 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
17 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
10 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
8 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
23 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
13 January 2020Registered office address changed from Sherlock House Old Road Heaton Norris Stockport SK4 1TD to Heywood Shepherd 1 Park Street Macclesfield Cheshire SK11 6SR on 13 January 2020 (1 page)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
8 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 January 2018Secretary's details changed for Lesley Patricia Pickles on 13 October 2017 (1 page)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Secretary's details changed for Lesley Patricia Pickles on 13 October 2017 (1 page)
3 January 2018Director's details changed for Michael John Pickles on 13 October 2017 (2 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Director's details changed for Michael John Pickles on 13 October 2017 (2 pages)
14 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 January 2013Termination of appointment of John Pickles as a director (1 page)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 January 2013Termination of appointment of John Pickles as a director (1 page)
23 April 2012Appointment of Mr John Simon Pickles as a director (2 pages)
23 April 2012Appointment of Mr John Simon Pickles as a director (2 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Michael John Pickles on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Michael John Pickles on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 January 2009Return made up to 31/12/08; full list of members (3 pages)
22 January 2009Return made up to 31/12/08; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
27 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
6 February 2007Return made up to 31/12/06; full list of members (6 pages)
6 February 2007Return made up to 31/12/06; full list of members (6 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 February 2006Return made up to 31/12/05; full list of members (6 pages)
16 February 2006Return made up to 31/12/05; full list of members (6 pages)
19 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 2004Secretary resigned (2 pages)
14 October 2004New secretary appointed (2 pages)
14 October 2004Secretary resigned (2 pages)
14 October 2004New secretary appointed (2 pages)
21 July 2004Registered office changed on 21/07/04 from: sherlock house sheffield street heaton norris stockport SK4 1RU (1 page)
21 July 2004Registered office changed on 21/07/04 from: sherlock house sheffield street heaton norris stockport SK4 1RU (1 page)
2 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 February 2004Return made up to 31/12/03; full list of members (6 pages)
1 February 2004Return made up to 31/12/03; full list of members (6 pages)
11 July 2003Particulars of mortgage/charge (4 pages)
11 July 2003Particulars of mortgage/charge (4 pages)
14 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
14 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 February 2003Return made up to 31/12/02; full list of members (6 pages)
4 February 2003Return made up to 31/12/02; full list of members (6 pages)
3 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
3 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 January 2002Return made up to 31/12/01; full list of members (6 pages)
30 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
4 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
31 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
8 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
6 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
1 February 1998Return made up to 31/12/97; full list of members (6 pages)
1 February 1998Return made up to 31/12/97; full list of members (6 pages)
24 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 March 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 06/03/97
(4 pages)
6 March 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 06/03/97
(4 pages)
20 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
20 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
31 October 1995New secretary appointed (2 pages)
31 October 1995Secretary resigned (2 pages)
31 October 1995Secretary resigned (2 pages)
31 October 1995Director resigned (2 pages)
31 October 1995New secretary appointed (2 pages)
31 October 1995Director resigned (2 pages)
26 September 1995New director appointed (2 pages)
26 September 1995New director appointed (2 pages)
13 September 1995Secretary resigned (2 pages)
13 September 1995New secretary appointed (2 pages)
13 September 1995New secretary appointed (2 pages)
13 September 1995Secretary resigned (2 pages)
1 September 1995Accounts made up to 31 December 1994 (7 pages)
1 September 1995Accounts made up to 31 December 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)