Company NameSheerwater Limited
Company StatusDissolved
Company Number07001796
CategoryPrivate Limited Company
Incorporation Date26 August 2009(14 years, 8 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roy Warren
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2009(same day as company formation)
RoleWater Supply Engineer
Country of ResidenceEngland
Correspondence AddressHolmedale View Blackhill
Gilling West
Richmond
North Yorkshire
DL10 5LE
Secretary NameJudith Marion Warren
NationalityBritish
StatusClosed
Appointed26 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressHolmedale View Blackhill
Gilling West
Richmond
North Yorkshire
DL10 5LE
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Stamford Hill
London
N16 6XZ

Contact

Websitesheers.co.uk
Telephone01325 353337
Telephone regionDarlington

Location

Registered AddressUnit G7/8 Morton Park Way
Darlington
County Durham
DL1 4PQ
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishMorton Palms
WardSadberge & Middleton St George
Built Up AreaDarlington

Shareholders

500 at £1Judith Warren
50.00%
Ordinary
500 at £1Roy Warren
50.00%
Ordinary

Financials

Year2014
Net Worth£15,356
Cash£1,002
Current Liabilities£5,646

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

25 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
21 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
27 August 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
26 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
18 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
4 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
28 August 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
28 August 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(5 pages)
2 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(5 pages)
29 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(5 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
(5 pages)
29 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
(5 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
28 August 2012Register(s) moved to registered inspection location (1 page)
28 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
28 August 2012Register(s) moved to registered inspection location (1 page)
26 August 2012Register inspection address has been changed (1 page)
26 August 2012Register inspection address has been changed (1 page)
1 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
1 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
26 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
18 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
18 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
7 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
15 October 2009Ad 26/08/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
15 October 2009Ad 26/08/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
14 October 2009Appointment of Judith Marion Warren as a secretary (1 page)
14 October 2009Appointment of Roy Warren as a director (2 pages)
14 October 2009Appointment of Judith Marion Warren as a secretary (1 page)
14 October 2009Termination of appointment of Michael Holder as a director (1 page)
14 October 2009Termination of appointment of Michael Holder as a director (1 page)
14 October 2009Registered office address changed from 37-38 Market Street Ferryhill Co Durham DL17 8JH on 14 October 2009 (1 page)
14 October 2009Registered office address changed from 37-38 Market Street Ferryhill Co Durham DL17 8JH on 14 October 2009 (1 page)
14 October 2009Appointment of Roy Warren as a director (2 pages)
26 August 2009Incorporation (14 pages)
26 August 2009Incorporation (14 pages)