UKBizDB.co.uk

SHERWIN RIVERS LIMITED

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

This company is commonly known as Sherwin Rivers Limited. The company was founded 55 years ago and was given the registration number 00947289. The firm's registered office is in COBRIDGE,. You can find them at The Remer Printing Works,, Waterloo Rd,, Cobridge,, Stoke On Trent. This company's SIC code is 17230 - Manufacture of paper stationery.

Company Information

Name:SHERWIN RIVERS LIMITED
Company Number:00947289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1969
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 17230 - Manufacture of paper stationery
  • 18129 - Printing n.e.c.
  • 18140 - Binding and related services

Office Address & Contact

Registered Address:The Remer Printing Works,, Waterloo Rd,, Cobridge,, Stoke On Trent, ST6 3HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Remer Printing Works,, Waterloo Rd,, Cobridge,, ST6 3HR

Secretary22 December 2014Active
28 Cheddleton Park Avenue, Cheddleton, Leek, ST13 7NS

Director29 January 1999Active
21 Crossways, Biddulph, Stoke On Trent, ST8 7DY

Secretary30 July 1992Active
White Rocks, Parkwood Drive Baldwins Gate, Newcastle-Under-Lyme, ST5 5EU

Secretary-Active
3 New Road, Ash Bank, Stoke On Trent, ST2 9DY

Secretary26 January 1995Active
21 Crossways, Biddulph, Stoke On Trent, ST8 7DY

Director-Active
White Rocks, Parkwood Drive Baldwins Gate, Newcastle-Under-Lyme, ST5 5EU

Director-Active
White Rocks Parkwood Drive, Baldwins Gate, Newcastle-Under-Lyme, ST5 5EU

Director-Active
3 New Road, Stoke On Trent, ST2 9DY

Director-Active
The Remer Printing Works,, Waterloo Rd,, Cobridge,, ST6 3HR

Director07 August 2016Active

People with Significant Control

Mrs Sharon Stanley
Notified on:25 December 2016
Status:Active
Date of birth:November 1966
Nationality:British
Address:The Remer Printing Works,, Cobridge,, ST6 3HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Alan Stanley
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Address:The Remer Printing Works,, Cobridge,, ST6 3HR
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Gazette

Gazette filings brought up to date.

Download
2022-10-25Gazette

Gazette notice compulsory.

Download
2022-10-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-13Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Confirmation statement

Confirmation statement with updates.

Download
2017-08-11Persons with significant control

Notification of a person with significant control.

Download
2017-08-11Persons with significant control

Change to a person with significant control.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Officers

Change person director company with change date.

Download
2016-08-17Officers

Appoint person director company with name date.

Download
2015-11-28Accounts

Accounts with accounts type total exemption small.

Download
2015-10-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.