About

Registered Number: 05952960
Date of Incorporation: 02/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 81 Wergs Road, Tettenhall, Wolverhampton, West Midlands, WV6 9BP

 

Having been setup in 2006, Sharratts Solicitors Ltd have registered office in Wolverhampton. Currently we aren't aware of the number of employees at the the company. The current directors of this company are listed as Swancott, Jane Anne, Cooper, Donna Tracey, Learoyd, Stewart Ernest, Rhodes, Simon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWANCOTT, Jane Anne 02 October 2006 - 1
LEAROYD, Stewart Ernest 01 January 2010 01 April 2011 1
RHODES, Simon 01 January 2010 31 March 2010 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Donna Tracey 02 October 2006 28 July 2016 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 02 August 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 11 October 2018
CS01 - N/A 09 October 2017
PSC04 - N/A 09 October 2017
MR04 - N/A 02 October 2017
AA - Annual Accounts 07 June 2017
RESOLUTIONS - N/A 17 November 2016
CC04 - Statement of companies objects 17 November 2016
AA - Annual Accounts 27 October 2016
CS01 - N/A 05 October 2016
TM02 - Termination of appointment of secretary 22 September 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 15 October 2015
AD01 - Change of registered office address 04 February 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 08 October 2014
CH03 - Change of particulars for secretary 13 March 2014
CH01 - Change of particulars for director 25 February 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 08 October 2013
CERTNM - Change of name certificate 28 June 2013
CONNOT - N/A 28 June 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 05 October 2011
TM01 - Termination of appointment of director 04 May 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 14 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 July 2010
TM01 - Termination of appointment of director 26 April 2010
AP01 - Appointment of director 11 January 2010
AP01 - Appointment of director 11 January 2010
AA - Annual Accounts 27 November 2009
AR01 - Annual Return 06 October 2009
CH01 - Change of particulars for director 06 October 2009
395 - Particulars of a mortgage or charge 19 May 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 04 August 2008
287 - Change in situation or address of Registered Office 15 April 2008
225 - Change of Accounting Reference Date 15 April 2008
363a - Annual Return 29 October 2007
395 - Particulars of a mortgage or charge 15 May 2007
RESOLUTIONS - N/A 14 April 2007
287 - Change in situation or address of Registered Office 02 November 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
288a - Notice of appointment of directors or secretaries 30 October 2006
288a - Notice of appointment of directors or secretaries 30 October 2006
NEWINC - New incorporation documents 02 October 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 18 May 2009 Fully Satisfied

N/A

Debenture 09 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.