Company NameSheringham Limited
DirectorNiko Bagnara
Company StatusActive
Company Number05260621
CategoryPrivate Limited Company
Incorporation Date15 October 2004(19 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Niko Bagnara
Date of BirthMarch 1982 (Born 42 years ago)
NationalityItalian
StatusCurrent
Appointed24 May 2022(17 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address520 520 Birchwood Boulevard
Warrington
WA3 7QX
Director NameMr Peter George Bradley
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(3 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 2011)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address92 Heron Way
Upminster
Essex
RM14 1EF
Director NameMr Robin Graeme Verden
Date of BirthDecember 1931 (Born 92 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2011(6 years, 7 months after company formation)
Appointment Duration10 years, 12 months (resigned 24 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address520 520 Birchwood Boulevard
Warrington
WA3 7QX
Director NameMr Antonio Dinuzzi
Date of BirthOctober 1978 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed24 May 2022(17 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 29 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address520 520 Birchwood Boulevard
Warrington
WA3 7QX
Director NameHamilton Directors Limited (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence Address62 Priory Road
Noak Hill
Romford
Essex
RM3 9AP
Secretary NameLincoln Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence Address12 Bridewell Place Third Floor East
London
EC4V 6AP

Location

Registered Address520 520 Birchwood Boulevard
Warrington
WA3 7QX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£457,292
Cash£308
Current Liabilities£1,498,066

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return5 April 2024 (4 weeks, 1 day ago)
Next Return Due19 April 2025 (11 months, 2 weeks from now)

Filing History

15 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
5 April 2023Termination of appointment of Niko Bagnara as a director on 1 April 2023 (1 page)
8 March 2023Appointment of Mr Luca Del Vigna as a director on 3 March 2023 (2 pages)
9 January 2023Accounts for a small company made up to 31 December 2021 (15 pages)
29 December 2022Termination of appointment of Antonio Dinuzzi as a director on 29 December 2022 (1 page)
23 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
24 May 2022Termination of appointment of Robin Graeme Verden as a director on 24 May 2022 (1 page)
24 May 2022Appointment of Mr Antonio Dinuzzi as a director on 24 May 2022 (2 pages)
24 May 2022Appointment of Mr Niko Bagnara as a director on 24 May 2022 (2 pages)
24 May 2022Termination of appointment of Lincoln Secretaries Limited as a secretary on 24 May 2022 (1 page)
28 February 2022Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG to 520 520 Birchwood Boulevard Warrington WA3 7QX on 28 February 2022 (1 page)
1 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (62 pages)
1 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
1 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
29 September 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
6 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
9 February 2021Unaudited abridged accounts made up to 31 December 2019 (8 pages)
17 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages)
17 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (57 pages)
17 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
9 September 2020Confirmation statement made on 9 September 2020 with updates (4 pages)
17 April 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
26 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
18 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
6 March 2019Unaudited abridged accounts made up to 31 December 2017 (8 pages)
12 February 2019Compulsory strike-off action has been discontinued (1 page)
8 January 2019Compulsory strike-off action has been suspended (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
6 August 2018Cessation of Bruno Bagnara as a person with significant control on 20 February 2018 (1 page)
6 August 2018Notification of Philipp Bagnara as a person with significant control on 20 February 2018 (2 pages)
6 August 2018Notification of Niko Bagnara as a person with significant control on 20 February 2018 (2 pages)
19 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
1 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
1 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
24 October 2017Secretary's details changed for Lincoln Secretaries Limited on 23 August 2017 (1 page)
24 October 2017Secretary's details changed for Lincoln Secretaries Limited on 23 August 2017 (1 page)
5 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
5 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (44 pages)
5 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (44 pages)
5 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
15 June 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • EUR 3,000
(3 pages)
5 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • EUR 3,000
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • EUR 3,000
(3 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • EUR 3,000
(3 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • EUR 3,000
(3 pages)
24 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • EUR 3,000
(3 pages)
24 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • EUR 3,000
(3 pages)
7 January 2015Second filing of AR01 previously delivered to Companies House made up to 15 October 2014 (16 pages)
7 January 2015Second filing of AR01 previously delivered to Companies House made up to 15 October 2014 (16 pages)
12 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • EUR 3,000

Statement of capital on 2014-11-12
  • EUR 3,000
  • ANNOTATION Clarification a second filed AR01 was registered on 07/01/2015
(4 pages)
12 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • EUR 3,000

Statement of capital on 2014-11-12
  • EUR 3,000
  • ANNOTATION Clarification a second filed AR01 was registered on 07/01/2015
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Secretary's details changed for Lincoln Secretaries Limited on 21 August 2014 (1 page)
25 September 2014Secretary's details changed for Lincoln Secretaries Limited on 21 August 2014 (1 page)
2 September 2014Registered office address changed from , 62 Priory Road, Noak Hill Romford, Essex, RM3 9AP to 3 the Shrubberies George Lane South Woodford London E18 1BG on 2 September 2014 (1 page)
2 September 2014Registered office address changed from , 62 Priory Road, Noak Hill Romford, Essex, RM3 9AP to 3 the Shrubberies George Lane South Woodford London E18 1BG on 2 September 2014 (1 page)
2 September 2014Registered office address changed from , 62 Priory Road, Noak Hill Romford, Essex, RM3 9AP to 3 the Shrubberies George Lane South Woodford London E18 1BG on 2 September 2014 (1 page)
17 January 2014Termination of appointment of Hamilton Directors Limited as a director (1 page)
17 January 2014Termination of appointment of Hamilton Directors Limited as a director (1 page)
14 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • EUR 3,000
(5 pages)
14 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • EUR 3,000
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 November 2011Amended accounts made up to 31 December 2010 (4 pages)
24 November 2011Amended accounts made up to 31 December 2010 (4 pages)
14 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 July 2011Termination of appointment of Peter Bradley as a director (1 page)
6 July 2011Termination of appointment of Peter Bradley as a director (1 page)
6 July 2011Appointment of Mr Robin Graeme Verden as a director (2 pages)
6 July 2011Appointment of Mr Robin Graeme Verden as a director (2 pages)
21 December 2010Accounts for a small company made up to 31 December 2009 (4 pages)
21 December 2010Accounts for a small company made up to 31 December 2009 (4 pages)
30 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
17 November 2009Secretary's details changed for Lincoln Secretaries Limited on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Hamilton Directors Limited on 17 November 2009 (2 pages)
17 November 2009Secretary's details changed for Lincoln Secretaries Limited on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Hamilton Directors Limited on 17 November 2009 (2 pages)
17 September 2009Accounts for a small company made up to 31 December 2008 (4 pages)
17 September 2009Accounts for a small company made up to 31 December 2008 (4 pages)
6 April 2009Ad 01/01/09\eur si 2999@1=2999\eur ic 1/3000\ (2 pages)
6 April 2009Ad 01/01/09\eur si 2999@1=2999\eur ic 1/3000\ (2 pages)
11 December 2008Return made up to 15/10/08; full list of members (3 pages)
11 December 2008Return made up to 15/10/08; full list of members (3 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (4 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (4 pages)
3 October 2008Director appointed peter george bradley (3 pages)
3 October 2008Director appointed peter george bradley (3 pages)
12 November 2007Return made up to 15/10/07; full list of members (2 pages)
12 November 2007Return made up to 15/10/07; full list of members (2 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (4 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (4 pages)
6 December 2006Return made up to 15/10/06; full list of members (2 pages)
6 December 2006Return made up to 15/10/06; full list of members (2 pages)
21 November 2006Accounts for a small company made up to 31 December 2005 (4 pages)
21 November 2006Accounts for a small company made up to 31 December 2005 (4 pages)
10 August 2006Delivery ext'd 3 mth 31/12/05 (2 pages)
10 August 2006Delivery ext'd 3 mth 31/12/05 (2 pages)
25 October 2005Return made up to 15/10/05; full list of members (2 pages)
25 October 2005Return made up to 15/10/05; full list of members (2 pages)
10 March 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
10 March 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
25 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 2004Incorporation (17 pages)
15 October 2004Incorporation (17 pages)