Company NameSherwin & Sons Contractors Limited
Company StatusActive
Company Number05821490
CategoryPrivate Limited Company
Incorporation Date18 May 2006(17 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01610Support activities for crop production
SIC 01630Post-harvest crop activities

Directors

Director NameElaine Margaret Sherwin
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2006(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressCross Lanes Farm
Stapleford
Tarvin
Cheshire
CH3 8HE
Wales
Secretary NameElaine Margaret Sherwin
NationalityBritish
StatusCurrent
Appointed18 May 2006(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressCross Lanes Farm
Stapleford
Tarvin
Cheshire
CH3 8HE
Wales
Director NameThomas Samuel Sherwin
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2006(2 weeks after company formation)
Appointment Duration17 years, 10 months
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address141 High Street
Tarvin
Cheshire
CH3 8JA
Wales
Director NameBenjamin Charles Sherwin
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2006(2 weeks after company formation)
Appointment Duration17 years, 10 months
RoleContractor
Country of ResidenceEngland
Correspondence Address9 Broomheath Lane
Tarvin
Chester
CH3 8HB
Wales
Director NameJohn Charles Sherwin
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(same day as company formation)
RoleContractor
Country of ResidenceEngland
Correspondence AddressCross Lanes Farm
Stapleford
Tarvin
Cheshire
CH3 8HE
Wales
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressHlb House, 68 High Street
Tarporley
Cheshire
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£35,683
Current Liabilities£303,379

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Filing History

25 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
28 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
28 May 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
13 September 2018Micro company accounts made up to 31 March 2018 (4 pages)
10 August 2018Notification of Elaine Sherwin as a person with significant control on 28 June 2018 (2 pages)
10 August 2018Termination of appointment of John Charles Sherwin as a director on 28 June 2018 (1 page)
10 August 2018Cessation of John Charles Sherwin as a person with significant control on 28 June 2018 (1 page)
30 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10,200
(8 pages)
23 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10,200
(8 pages)
15 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 May 2015Director's details changed for Benjamin Charles Sherwin on 1 May 2015 (2 pages)
27 May 2015Director's details changed for Benjamin Charles Sherwin on 1 May 2015 (2 pages)
27 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 10,200
(8 pages)
27 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 10,200
(8 pages)
27 May 2015Director's details changed for Benjamin Charles Sherwin on 1 May 2015 (2 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 10,200
(8 pages)
4 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 10,200
(8 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (8 pages)
18 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (8 pages)
12 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (8 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (8 pages)
17 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (8 pages)
11 February 2011Amended accounts made up to 31 March 2010 (6 pages)
11 February 2011Amended accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 May 2010Director's details changed for Thomas Samuel Sherwin on 1 January 2010 (2 pages)
20 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (7 pages)
20 May 2010Director's details changed for Benjamin Charles Sherwin on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Benjamin Charles Sherwin on 1 January 2010 (2 pages)
20 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (7 pages)
20 May 2010Director's details changed for John Charles Sherwin on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Thomas Samuel Sherwin on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Elaine Margaret Sherwin on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Benjamin Charles Sherwin on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Thomas Samuel Sherwin on 1 January 2010 (2 pages)
20 May 2010Director's details changed for John Charles Sherwin on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Elaine Margaret Sherwin on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Elaine Margaret Sherwin on 1 January 2010 (2 pages)
20 May 2010Director's details changed for John Charles Sherwin on 1 January 2010 (2 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 June 2009Return made up to 18/05/09; full list of members (5 pages)
11 June 2009Return made up to 18/05/09; full list of members (5 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 August 2008Return made up to 18/05/08; no change of members (8 pages)
19 August 2008Return made up to 18/05/08; no change of members (8 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 June 2007Return made up to 18/05/07; full list of members (8 pages)
6 June 2007Return made up to 18/05/07; full list of members (8 pages)
4 June 2007Ad 18/05/06-30/06/06 £ si 10200@1=10200 £ ic 1/10201 (2 pages)
4 June 2007Ad 18/05/06-30/06/06 £ si 10200@1=10200 £ ic 1/10201 (2 pages)
18 July 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
18 July 2006New director appointed (1 page)
18 July 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
18 July 2006New director appointed (1 page)
18 July 2006New director appointed (1 page)
18 July 2006New director appointed (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006New secretary appointed;new director appointed (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006New director appointed (1 page)
30 May 2006New director appointed (1 page)
30 May 2006New secretary appointed;new director appointed (1 page)
18 May 2006Incorporation (17 pages)
18 May 2006Incorporation (17 pages)