UKBizDB.co.uk

SHERBORNE PAPER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sherborne Paper Limited. The company was founded 18 years ago and was given the registration number 05592971. The firm's registered office is in . You can find them at 12 The Highfields, Wolverhampton, , . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:SHERBORNE PAPER LIMITED
Company Number:05592971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:12 The Highfields, Wolverhampton, WV6 8DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34 Waterloo Road, Wolverhampton, England, WV1 4DG

Secretary25 April 2009Active
34 Waterloo Road, Wolverhampton, England, WV1 4DG

Director14 October 2008Active
34 Waterloo Road, Wolverhampton, England, WV1 4DG

Director09 January 2008Active
34 Waterloo Road, Wolverhampton, England, WV1 4DG

Director01 January 2022Active
34 Waterloo Road, Wolverhampton, England, WV1 4DG

Director01 January 2022Active
12 The Highfields, Wightwick, Wolverhampton, WV6 8DW

Secretary24 March 2009Active
12 The Highfields, Wightwick, Wolverhampton, WV6 8DW

Secretary09 January 2008Active
Bcr House, 3 Bredbury Business Park, Stockport, SK6 2SN

Corporate Secretary14 October 2005Active
12 The Highfields, Wightwick, Wolverhampton, WV6 8DW

Director09 January 2008Active
Bcr House, 3 Bredbury Business Park, Stockport, SK6 2SN

Corporate Director14 October 2005Active

People with Significant Control

Chartley Holdings Ltd
Notified on:06 November 2023
Status:Active
Country of residence:England
Address:34 Waterloo Road, Wolverhampton, England, WV1 4DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Jaymini Patel
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:12 The Highfields, Wightwick, Wolverhampton, United Kingdom, WV6 8DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ravindra Patel
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:United Kingdom
Address:12 The Highfields, Wightwick, Wolverhampton, United Kingdom, WV6 8DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Officers

Change person secretary company with change date.

Download
2023-11-08Officers

Change person director company with change date.

Download
2023-11-08Officers

Change person director company with change date.

Download
2023-11-08Officers

Change person director company with change date.

Download
2023-11-08Officers

Change person director company with change date.

Download
2023-11-07Persons with significant control

Cessation of a person with significant control.

Download
2023-11-07Persons with significant control

Cessation of a person with significant control.

Download
2023-11-07Persons with significant control

Notification of a person with significant control.

Download
2023-11-07Address

Change registered office address company with date old address new address.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-05Mortgage

Mortgage satisfy charge full.

Download
2021-06-05Mortgage

Mortgage satisfy charge full.

Download
2021-06-05Mortgage

Mortgage satisfy charge full.

Download
2021-06-05Mortgage

Mortgage satisfy charge full.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.