Company NameSheraton Design & Build Limited
Company StatusActive
Company Number04178120
CategoryPrivate Limited Company
Incorporation Date13 March 2001(23 years, 1 month ago)
Previous NameSJS Developments Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Donna Marie Smith
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Highfield House Church Road
Elwick
Hartlepool
TS27 3EL
Director NameMr Simon John Smith
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2001(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Highfield House Church Road
Elwick
Hartlepool
TS27 3EL
Secretary NameMrs Donna Marie Smith
NationalityBritish
StatusCurrent
Appointed13 March 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Highfield House Church Road
Elwick
Hartlepool
TS27 3EL
Director NameMs Andrea Claire Downing
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2024(22 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Highfield House Church Road
Elwick
Hartlepool
TS27 3EL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 2 Highfield House Church Road
Elwick
Hartlepool
TS27 3EL
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
ParishElwick
WardRural West
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Donna Marie Smith
50.00%
Ordinary
1 at £1Simon John Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£1,331
Cash£7,667
Current Liabilities£22,681

Accounts

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

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

14 January 2002Delivered on: 16 January 2002
Satisfied on: 12 December 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 November 2001Delivered on: 7 December 2001
Satisfied on: 12 December 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 22 torcross close highfields hartlepool TS27 3ND. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

24 March 2020Confirmation statement made on 13 March 2020 with updates (5 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-14
(3 pages)
26 March 2019Confirmation statement made on 13 March 2019 with updates (5 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 April 2018Notification of Simon John Smith as a person with significant control on 6 April 2017 (2 pages)
3 April 2018Confirmation statement made on 13 March 2018 with updates (5 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 August 2017Registered office address changed from The White House Sheraton Hartlepool TS27 4RB England to C/O Waltons Clark Whitehill Maritime House Harbour Walk, the Marina Hartlepool TS24 0UX on 4 August 2017 (1 page)
4 August 2017Registered office address changed from The White House Sheraton Hartlepool TS27 4RB England to C/O Waltons Clark Whitehill Maritime House Harbour Walk, the Marina Hartlepool TS24 0UX on 4 August 2017 (1 page)
12 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
31 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
31 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
28 June 2016Registered office address changed from Exchange Building 66 Church Street Hartlepool TS24 7DN to The White House Sheraton Hartlepool TS27 4RB on 28 June 2016 (1 page)
28 June 2016Registered office address changed from Exchange Building 66 Church Street Hartlepool TS24 7DN to The White House Sheraton Hartlepool TS27 4RB on 28 June 2016 (1 page)
19 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(5 pages)
19 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(5 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
3 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
14 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
10 June 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(5 pages)
10 June 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(5 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
6 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 May 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 March 2011Director's details changed for Simon John Smith on 13 March 2011 (2 pages)
29 March 2011Secretary's details changed for Mrs Donna Marie Smith on 13 March 2011 (1 page)
29 March 2011Secretary's details changed for Mrs Donna Marie Smith on 13 March 2011 (1 page)
29 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
29 March 2011Director's details changed for Simon John Smith on 13 March 2011 (2 pages)
29 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Mrs Donna Marie Smith on 1 March 2010 (2 pages)
1 April 2010Director's details changed for Mrs Donna Marie Smith on 1 March 2010 (2 pages)
1 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Mrs Donna Marie Smith on 1 March 2010 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 March 2009Return made up to 13/03/09; full list of members (4 pages)
16 March 2009Return made up to 13/03/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 April 2008Return made up to 13/03/08; full list of members (4 pages)
7 April 2008Return made up to 13/03/08; full list of members (4 pages)
24 January 2008Registered office changed on 24/01/08 from: exchange building, 66 church street, hartlepool cleveland TS24 7DN (1 page)
24 January 2008Registered office changed on 24/01/08 from: exchange building, 66 church street, hartlepool cleveland TS24 7DN (1 page)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 April 2007Registered office changed on 30/04/07 from: highfield house elwick church road hartlepool cleveland TS27 3ED (1 page)
30 April 2007Return made up to 13/03/07; full list of members (2 pages)
30 April 2007Return made up to 13/03/07; full list of members (2 pages)
30 April 2007Registered office changed on 30/04/07 from: highfield house elwick church road hartlepool cleveland TS27 3ED (1 page)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
31 May 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
31 May 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
2 May 2006Return made up to 13/03/06; full list of members (7 pages)
2 May 2006Return made up to 13/03/06; full list of members (7 pages)
6 April 2005Return made up to 13/03/05; full list of members (7 pages)
6 April 2005Return made up to 13/03/05; full list of members (7 pages)
17 December 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
17 December 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
20 May 2004Return made up to 13/03/04; full list of members (7 pages)
20 May 2004Return made up to 13/03/04; full list of members (7 pages)
12 December 2003Declaration of satisfaction of mortgage/charge (1 page)
12 December 2003Declaration of satisfaction of mortgage/charge (1 page)
12 December 2003Declaration of satisfaction of mortgage/charge (1 page)
12 December 2003Declaration of satisfaction of mortgage/charge (1 page)
30 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
3 April 2003Return made up to 13/03/03; full list of members (8 pages)
3 April 2003Return made up to 13/03/03; full list of members (8 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
24 April 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
24 April 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
10 April 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2002Secretary's particulars changed;director's particulars changed (1 page)
27 March 2002Director's particulars changed (1 page)
27 March 2002Secretary's particulars changed;director's particulars changed (1 page)
27 March 2002Director's particulars changed (1 page)
16 January 2002Particulars of mortgage/charge (3 pages)
16 January 2002Particulars of mortgage/charge (3 pages)
7 December 2001Particulars of mortgage/charge (3 pages)
7 December 2001Particulars of mortgage/charge (3 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New secretary appointed;new director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New secretary appointed;new director appointed (2 pages)
23 July 2001Secretary resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Secretary resigned (1 page)
13 March 2001Incorporation (13 pages)
13 March 2001Incorporation (13 pages)