Company NameSensory International Limited
DirectorsMatthew Lewis Glossop and Neil Gavin Sherman
Company StatusActive
Company Number04461104
CategoryPrivate Limited Company
Incorporation Date14 June 2002(21 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Matthew Lewis Glossop
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2004(1 year, 7 months after company formation)
Appointment Duration20 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence AddressBretton
Back Lane
Hathersage
Derbyshire
S32 1AR
Director NameMr Neil Gavin Sherman
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2004(1 year, 7 months after company formation)
Appointment Duration20 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOak Cottage Ridge Hill
Sutton
Macclesfield
Cheshire
SK11 0LU
Director NameStephen John Gough
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 Needham Drive
Granage
Cheshire
CW4 8FD
Secretary NameMrs Laura Catherine Chuck
NationalityBritish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleAccountant
Correspondence Address26 Regent Road
Lostock
Bolton
Lancashire
BL6 4DQ
Director NameMr Michael John Gibbons
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(1 year, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 13 May 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address14 Matthews Street
Warrington
WA1 3QJ
Director NameChris Ramsbottom
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(2 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 April 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address53 Grasmere Drive
Bury
Lancashire
BL9 9GA
Director NameKeith Robert Chuck
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(6 years after company formation)
Appointment Duration8 years, 2 months (resigned 01 September 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Regent Road
Lostock
Bolton
Lancashire
BL6 4DQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.sensoryinternational.com/
Email address[email protected]
Telephone01625 505720
Telephone regionMacclesfield

Location

Registered AddressUnit G1 Redwood Court
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XH
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,701,794
Cash£399
Current Liabilities£827,233

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 November 2023 (4 months, 2 weeks ago)
Next Return Due27 November 2024 (8 months from now)

Charges

2 September 2008Delivered on: 13 September 2008
Persons entitled: Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 March 2006Delivered on: 22 March 2006
Persons entitled: Margaritelli Limited

Classification: Rent deposit deed
Secured details: £22,575.00 and all other monies due or to become due.
Particulars: Rent deposit of £22,575.00,. see the mortgage charge document for full details.
Outstanding
19 May 2005Delivered on: 1 June 2005
Persons entitled: Norris Bilsborough Limited

Classification: Rent deposit deed
Secured details: £9,400.00 due or to become due from the company to.
Particulars: The tenant charges the deposit to the landlord.
Outstanding
2 November 2005Delivered on: 11 November 2005
Satisfied on: 10 December 2008
Persons entitled: The Co-Operative 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
1 July 2020Change of details for Mr Martyn William Weaver as a person with significant control on 1 July 2020 (2 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
13 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
15 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
17 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
23 November 2016Total exemption full accounts made up to 30 June 2016 (13 pages)
23 November 2016Total exemption full accounts made up to 30 June 2016 (13 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
11 November 2016Termination of appointment of Laura Catherine Chuck as a secretary on 1 September 2016 (1 page)
11 November 2016Termination of appointment of Keith Robert Chuck as a director on 1 September 2016 (1 page)
11 November 2016Termination of appointment of Keith Robert Chuck as a director on 1 September 2016 (1 page)
11 November 2016Termination of appointment of Laura Catherine Chuck as a secretary on 1 September 2016 (1 page)
19 July 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
19 July 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
8 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 300
(7 pages)
8 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 300
(7 pages)
31 July 2015Director's details changed for Mr Neil Gavin Sherman on 1 May 2015 (2 pages)
31 July 2015Director's details changed for Mr Neil Gavin Sherman on 1 May 2015 (2 pages)
31 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 300
(6 pages)
31 July 2015Director's details changed for Mr Neil Gavin Sherman on 1 May 2015 (2 pages)
31 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 300
(6 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 300
(6 pages)
4 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 300
(6 pages)
19 August 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 August 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
5 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
11 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
8 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
8 July 2011Termination of appointment of Michael Gibbons as a director (1 page)
8 July 2011Termination of appointment of Michael Gibbons as a director (1 page)
8 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
14 April 2011Termination of appointment of Chris Ramsbottom as a director (1 page)
14 April 2011Termination of appointment of Chris Ramsbottom as a director (1 page)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
7 July 2010Director's details changed for Keith Robert Chuck on 1 April 2010 (2 pages)
7 July 2010Director's details changed for Keith Robert Chuck on 1 April 2010 (2 pages)
7 July 2010Director's details changed for Neil Gavin Sherman on 1 April 2010 (2 pages)
7 July 2010Director's details changed for Matthew Lewis Glossop on 1 April 2010 (2 pages)
7 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
7 July 2010Director's details changed for Chris Ramsbottom on 1 April 2010 (2 pages)
7 July 2010Director's details changed for Neil Gavin Sherman on 1 April 2010 (2 pages)
7 July 2010Director's details changed for Matthew Lewis Glossop on 1 April 2010 (2 pages)
7 July 2010Director's details changed for Chris Ramsbottom on 1 April 2010 (2 pages)
7 July 2010Director's details changed for Mr Michael John Gibbons on 1 April 2010 (2 pages)
7 July 2010Director's details changed for Keith Robert Chuck on 1 April 2010 (2 pages)
7 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
7 July 2010Director's details changed for Mr Michael John Gibbons on 1 April 2010 (2 pages)
7 July 2010Director's details changed for Matthew Lewis Glossop on 1 April 2010 (2 pages)
7 July 2010Director's details changed for Mr Michael John Gibbons on 1 April 2010 (2 pages)
7 July 2010Director's details changed for Chris Ramsbottom on 1 April 2010 (2 pages)
7 July 2010Director's details changed for Neil Gavin Sherman on 1 April 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
8 September 2009Return made up to 14/06/09; full list of members (5 pages)
8 September 2009Return made up to 14/06/09; full list of members (5 pages)
17 August 2009Director's change of particulars / keith chuck / 25/04/2009 (1 page)
17 August 2009Director's change of particulars / keith chuck / 25/04/2009 (1 page)
17 August 2009Secretary's change of particulars / laura chuck / 25/04/2009 (1 page)
17 August 2009Secretary's change of particulars / laura chuck / 25/04/2009 (1 page)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
25 September 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
25 September 2008Director appointed keith robert chuck (1 page)
25 September 2008Director appointed keith robert chuck (1 page)
25 September 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
7 August 2008Return made up to 14/06/08; full list of members (5 pages)
7 August 2008Return made up to 14/06/08; full list of members (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 September 2007Amended accounts made up to 30 June 2006 (6 pages)
19 September 2007Amended accounts made up to 30 June 2006 (6 pages)
17 September 2007Return made up to 14/06/07; no change of members (8 pages)
17 September 2007Return made up to 14/06/07; no change of members (8 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 July 2006Return made up to 14/06/06; full list of members (9 pages)
7 July 2006Return made up to 14/06/06; full list of members (9 pages)
3 April 2006Registered office changed on 03/04/06 from: 38 london road alderley edge cheshire SK9 7DZ (1 page)
3 April 2006Registered office changed on 03/04/06 from: 38 london road alderley edge cheshire SK9 7DZ (1 page)
22 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
11 November 2005Particulars of mortgage/charge (7 pages)
11 November 2005Particulars of mortgage/charge (7 pages)
28 October 2005Statement of affairs (3 pages)
28 October 2005Ad 30/04/05--------- £ si 90@1 (2 pages)
28 October 2005Statement of affairs (3 pages)
28 October 2005Ad 30/04/05--------- £ si 90@1 (2 pages)
21 October 2005Ad 30/04/05--------- £ si 60@1 (2 pages)
21 October 2005Ad 30/04/05--------- £ si 60@1 (2 pages)
26 August 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
26 August 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 June 2005New director appointed (1 page)
28 June 2005New director appointed (1 page)
14 June 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2005Particulars of mortgage/charge (3 pages)
1 June 2005Particulars of mortgage/charge (3 pages)
3 November 2004New director appointed (1 page)
3 November 2004New director appointed (1 page)
3 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
3 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 July 2004Return made up to 14/06/04; full list of members (7 pages)
5 July 2004Return made up to 14/06/04; full list of members (7 pages)
2 March 2004New director appointed (1 page)
2 March 2004New director appointed (1 page)
11 February 2004Director resigned (1 page)
11 February 2004New director appointed (1 page)
11 February 2004New director appointed (1 page)
11 February 2004Director resigned (1 page)
23 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
23 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
13 January 2004Registered office changed on 13/01/04 from: market court, 20-24 church street, altrincham cheshire WA14 4DW (1 page)
13 January 2004Registered office changed on 13/01/04 from: market court, 20-24 church street, altrincham cheshire WA14 4DW (1 page)
3 July 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 2002Nc inc already adjusted 10/09/02 (1 page)
16 October 2002Memorandum and Articles of Association (10 pages)
16 October 2002Memorandum and Articles of Association (10 pages)
16 October 2002Nc inc already adjusted 10/09/02 (1 page)
1 October 2002Ad 10/09/02--------- £ si 150@1=150 £ ic 1/151 (2 pages)
1 October 2002Ad 10/09/02--------- £ si 150@1=150 £ ic 1/151 (2 pages)
20 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 July 2002New secretary appointed (2 pages)
8 July 2002Secretary resigned (1 page)
8 July 2002New director appointed (2 pages)
8 July 2002Secretary resigned (1 page)
8 July 2002New secretary appointed (2 pages)
8 July 2002Director resigned (1 page)
8 July 2002New director appointed (2 pages)
8 July 2002Director resigned (1 page)
14 June 2002Incorporation (16 pages)
14 June 2002Incorporation (16 pages)