UKBizDB.co.uk

SHERWOODS MOTOR GROUP LIMITED

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

This company is commonly known as Sherwoods Motor Group Limited. The company was founded 30 years ago and was given the registration number 02876229. The firm's registered office is in WASHINGTON. You can find them at Sherwoods Motor Group Limited Crowther Road, Crowther Industrial Estate, Washington, Tyne Adn Wear. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:SHERWOODS MOTOR GROUP LIMITED
Company Number:02876229
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1993
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:Sherwoods Motor Group Limited Crowther Road, Crowther Industrial Estate, Washington, Tyne Adn Wear, England, NE38 0AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sherwoods Motor Group, Crowther Road, Crowther Industrial Estate, Washington, England, NE38 0AQ

Director01 March 2018Active
Sherwoods Motor Group, Crowther Road, Crowther Industrial Estate, Washington, England, NE38 0AQ

Director11 January 1994Active
Sherwoods Motor Group, Crowther Road, Crowther Industrial Estate, Washington, England, NE38 0AQ

Director22 March 2017Active
Lownethwaite Farm, Reeth Road, Richmond, DL10 4SE

Secretary11 January 1994Active
Sherwoods Motor Group Limited, Crowther Road, Crowther Industrial Estate, Washington, England, NE38 0AQ

Secretary23 May 2018Active
10, Chiswell Street, London, United Kingdom, EC1Y 4UQ

Corporate Secretary12 January 1994Active
6th Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA

Corporate Secretary17 December 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 November 1993Active
10, Chiswell Street, 2nd Floor, London, EC1Y 4UQ

Director04 February 2014Active
Sherwoods Motor Group, Crowther Road, Crowther Industrial Estate, Washington, England, NE38 0AQ

Director07 August 2019Active
10, Chiswell Street, London, England, EC1Y 4UP

Director11 April 2018Active
10, Chiswell Street, London, EC1Y 4UQ

Director22 March 2017Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 November 1993Active
10, Chiswell Street, London, United Kingdom, EC1Y 4UQ

Corporate Director17 December 1993Active
4 Chiswell Street, London, EC1Y 4UP

Corporate Director17 December 1993Active

People with Significant Control

Sherwoods Holdings Limited
Notified on:11 February 2019
Status:Active
Country of residence:England
Address:Sherwoods Motor Group Limited, Crowther Road, Washington, England, NE38 0AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alasdair Macconachie
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:England
Address:Sherwoods Durham, Alma Place, Durham, England, DH1 2HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
General Motors Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Griffin House Uk1-101-135, Osborne Road, Luton, England, LU1 3YT
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Accounts

Accounts with accounts type full.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type full.

Download
2022-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Address

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

Download
2021-06-24Accounts

Accounts with accounts type full.

Download
2021-06-22Officers

Change person director company with change date.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Address

Change sail address company with old address new address.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-09-11Officers

Change person director company with change date.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-08-13Officers

Termination secretary company with name termination date.

Download
2019-12-31Accounts

Accounts with accounts type full.

Download
2019-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Accounts

Change account reference date company previous shortened.

Download
2019-08-12Officers

Appoint person director company with name date.

Download
2019-06-14Address

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

Download
2019-06-13Persons with significant control

Notification of a person with significant control.

Download
2019-04-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.