Company NameM & A Sherwood Limited
DirectorsAnthony Sherwood and Michael Anthony Sherwood
Company StatusActive
Company Number07285761
CategoryPrivate Limited Company
Incorporation Date16 June 2010(13 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMr Anthony Sherwood
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Willow Drive
Brotton
Saltburn
TS12 2SB
Director NameMr Michael Anthony Sherwood
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Mill Holme Drive
Brotton
Saltburn-By-The-Sea
TS12 2UR

Location

Registered Address23 Mill Holme Drive Mill Holme Drive
Brotton
Saltburn-By-The-Sea
TS12 2UR
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishSkelton and Brotton
WardBrotton
Built Up AreaBrotton

Shareholders

1 at £1Anthony Sherwood
50.00%
Ordinary
1 at £1Michael Anthony Mccauley
50.00%
Ordinary

Financials

Year2014
Net Worth£12,384

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

6 July 2017Notification of Michael Anthony Mcauley as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
6 July 2017Notification of Anthony Sherwood as a person with significant control on 6 April 2016 (2 pages)
24 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
20 September 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-09-20
  • GBP 2
(6 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
30 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
10 September 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(4 pages)
31 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
15 September 2014Annual return made up to 16 June 2014 with a full list of shareholders (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 September 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Mr Michael Anthony Mccauley on 22 July 2010 (2 pages)
16 June 2010Incorporation (23 pages)