About

Registered Number: 05311972
Date of Incorporation: 13/12/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Enterprise House Billington Road Industrial Estate, Billington Road, Burnley, BB11 5UB,

 

Based in Burnley, J & M Sherry Textiles Ltd was founded on 13 December 2004, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Ahmed, Ashraf Said, Sherry, Iris Hazel, Sherry, John Thomas, Sherry, Marie, Sherry, Michael Lawrence for the company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHERRY, Iris Hazel 13 December 2004 09 June 2008 1
SHERRY, John Thomas 11 March 2005 09 June 2008 1
SHERRY, Marie 11 March 2005 09 June 2008 1
SHERRY, Michael Lawrence 13 December 2004 09 June 2008 1
Secretary Name Appointed Resigned Total Appointments
AHMED, Ashraf Said 15 December 2015 - 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 23 January 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 October 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 October 2018
SH01 - Return of Allotment of shares 01 October 2018
PSC07 - N/A 01 October 2018
AA - Annual Accounts 25 September 2018
MR04 - N/A 29 June 2018
MR04 - N/A 05 May 2018
MR04 - N/A 05 May 2018
AP03 - Appointment of secretary 27 April 2018
MR01 - N/A 05 April 2018
MR01 - N/A 14 March 2018
MR01 - N/A 14 March 2018
MR01 - N/A 12 March 2018
PSC02 - N/A 30 January 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 05 September 2017
AD01 - Change of registered office address 31 January 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 12 February 2016
AP01 - Appointment of director 16 December 2015
TM01 - Termination of appointment of director 15 December 2015
TM02 - Termination of appointment of secretary 15 December 2015
AA - Annual Accounts 30 October 2015
TM01 - Termination of appointment of director 26 March 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 07 October 2011
SH01 - Return of Allotment of shares 28 March 2011
AR01 - Annual Return 02 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 January 2011
TM01 - Termination of appointment of director 06 September 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 03 July 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
363a - Annual Return 05 April 2009
287 - Change in situation or address of Registered Office 03 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 November 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
287 - Change in situation or address of Registered Office 13 June 2008
395 - Particulars of a mortgage or charge 13 June 2008
395 - Particulars of a mortgage or charge 13 June 2008
395 - Particulars of a mortgage or charge 13 June 2008
AA - Annual Accounts 23 May 2008
363a - Annual Return 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
AA - Annual Accounts 24 May 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 28 June 2006
363s - Annual Return 24 January 2006
395 - Particulars of a mortgage or charge 20 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2005
225 - Change of Accounting Reference Date 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
NEWINC - New incorporation documents 13 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2018 Outstanding

N/A

A registered charge 12 March 2018 Outstanding

N/A

A registered charge 12 March 2018 Outstanding

N/A

A registered charge 21 February 2018 Outstanding

N/A

Charge of deposit 09 June 2008 Fully Satisfied

N/A

Debenture 09 June 2008 Fully Satisfied

N/A

Fixed charge on non vesting debts and floating charge 09 June 2008 Fully Satisfied

N/A

Debenture 19 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.