UKBizDB.co.uk

SHERIDAN U.K. LIMITED

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

This company is commonly known as Sheridan U.k. Limited. The company was founded 23 years ago and was given the registration number 04057481. The firm's registered office is in MANCHESTER. You can find them at One St Peter's Square, , Manchester, . This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:SHERIDAN U.K. LIMITED
Company Number:04057481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles
  • 47510 - Retail sale of textiles in specialised stores

Office Address & Contact

Registered Address:One St Peter's Square, Manchester, United Kingdom, M2 3DE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Secretary22 December 2009Active
One St Peter's Square, Manchester, United Kingdom, M2 3DE

Director22 December 2009Active
One St Peter's Square, Manchester, United Kingdom, M2 3DE

Director01 December 2020Active
One St Peter's Square, Manchester, United Kingdom, M2 3DE

Director18 December 2020Active
53 Pilgrims Way, Standish, Wigan, WN6 0AJ

Secretary26 September 2005Active
22 Coolong Road, Vaucluse, Australia,

Secretary17 August 2000Active
37b Old Road, Tiverton, EX16 4HJ

Secretary14 November 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 August 2000Active
One St Peter's Square, Manchester, United Kingdom, M2 3DE

Director09 June 2009Active
26, Cornwall Grove, London, United Kingdom, W4 2LB

Director10 August 2010Active
One St Peter's Square, Manchester, United Kingdom, M2 3DE

Director07 July 2014Active
53 Pilgrims Way, Standish, Wigan, WN6 0AJ

Director26 September 2005Active
Flat 8, Matcham Court, 30 Clevedon Road, East Twickenham, TW1 2TF

Director22 December 2009Active
279 Dover House Road, Roehampton, London, SW15 5BP

Director14 November 2000Active
39 Donald Road, Wheelers Hill, Australia,

Director26 September 2005Active
30, Gore Street, Fitzroy, Australia, 3065

Director01 January 2008Active
100, Barbirolli Square, Manchester, M2 3AB

Director03 September 2012Active
12 Knutsford Road, Alderley Edge, SK9 7SD

Director26 September 2005Active
3-34 Cranbrook Road, Rose Bay, New South Wales, Australia,

Director17 August 2000Active
3 Warrock Avenue,, Donvale, Australia,

Director26 September 2005Active
7 Acqua House 41 Melliss Avenue, Richmond, London, TW9 4BY

Director01 July 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 August 2000Active

People with Significant Control

Pac Brands (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:100, Barbirolli Square, Manchester, United Kingdom, M2 3AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type small.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Accounts

Accounts with accounts type small.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Officers

Change person director company with change date.

Download
2021-04-28Accounts

Accounts with accounts type small.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Accounts

Accounts with accounts type full.

Download
2018-10-08Accounts

Accounts with accounts type full.

Download
2018-06-21Officers

Change person director company with change date.

Download
2018-06-21Officers

Change person director company with change date.

Download
2018-06-21Officers

Change person director company with change date.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-06-09Officers

Change corporate secretary company with change date.

Download
2017-04-10Accounts

Accounts with accounts type full.

Download
2017-02-20Address

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

Download
2017-02-10Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.