Company NameSherridon Ltd
DirectorAlasdair Macleod
Company StatusActive
Company Number12606220
CategoryPrivate Limited Company
Incorporation Date15 May 2020(3 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Alasdair Macleod
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2021(1 year after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Maling Close
Bishop Auckland
DL14 8EU
Director NameMr Artur Brodlo
Date of BirthApril 1997 (Born 27 years ago)
NationalityPolish
StatusResigned
Appointed15 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 12 Constance Street
London
E16 2DQ
Director NameMr Tye Douglas Macleod
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2020(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 16 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Maling Close
Bishop Auckland
DL14 8EU

Location

Registered Address42 Church Street
Shildon
DL4 1DY
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishShildon
WardShildon and Dene Valley
Built Up AreaShildon
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return20 November 2023 (5 months, 2 weeks ago)
Next Return Due4 December 2024 (7 months from now)

Filing History

20 February 2024Accounts for a dormant company made up to 31 May 2023 (2 pages)
27 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
30 April 2023Confirmation statement made on 20 November 2022 with no updates (3 pages)
22 November 2022Micro company accounts made up to 31 May 2022 (5 pages)
24 June 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
15 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
16 September 2021Cessation of Tye Douglas Macleod as a person with significant control on 16 September 2020 (1 page)
16 September 2021Notification of Alasdair Macleod as a person with significant control on 16 September 2021 (2 pages)
16 September 2021Termination of appointment of Tye Douglas Macleod as a director on 16 September 2021 (1 page)
16 September 2021Registered office address changed from 6 Maling Close Bishop Auckland DL14 8EU England to 42 Church Street Shildon DL4 1DY on 16 September 2021 (1 page)
19 May 2021Confirmation statement made on 14 May 2021 with updates (5 pages)
19 May 2021Appointment of Mr Alasdair Macleod as a director on 15 May 2021 (2 pages)
24 August 2020Termination of appointment of Artur Brodlo as a director on 24 August 2020 (1 page)
24 August 2020Appointment of Mr Tye Douglas Macleod as a director on 24 August 2020 (2 pages)
24 August 2020Notification of Tye Macleod as a person with significant control on 24 August 2020 (2 pages)
24 August 2020Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to 6 Maling Close Bishop Auckland DL14 8EU on 24 August 2020 (1 page)
24 August 2020Cessation of Artur Brodlo as a person with significant control on 24 August 2020 (1 page)
15 May 2020Incorporation
Statement of capital on 2020-05-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)