About

Registered Number: 02001591
Date of Incorporation: 19/03/1986 (38 years ago)
Company Status: Active
Registered Address: 30 Bankside Court, Stationfields, Kidlington, Oxford, OX5 1JE

 

Sheehans Ltd was registered on 19 March 1986 and are based in Kidlington, Oxford, it's status at Companies House is "Active". We don't know the number of employees at the organisation. Sheehans Ltd has 5 directors listed as Sheehan, Helen Catherine, Sheehan, Christopher John, Sheehan, Tara Louise, Barlow, Christopher Ebor, Sheehan, John Joseph in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEEHAN, Christopher John N/A - 1
SHEEHAN, Tara Louise 12 November 2014 - 1
BARLOW, Christopher Ebor N/A 20 March 1992 1
SHEEHAN, John Joseph N/A 03 October 2005 1
Secretary Name Appointed Resigned Total Appointments
SHEEHAN, Helen Catherine 17 October 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 21 February 2018
PSC04 - N/A 07 February 2018
PSC01 - N/A 06 February 2018
PSC01 - N/A 06 February 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 10 February 2016
CH03 - Change of particulars for secretary 08 February 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 04 February 2015
RESOLUTIONS - N/A 23 December 2014
SH01 - Return of Allotment of shares 23 December 2014
AP01 - Appointment of director 12 November 2014
AA - Annual Accounts 09 September 2014
MR01 - N/A 05 June 2014
MR01 - N/A 05 June 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 24 May 2011
MG01 - Particulars of a mortgage or charge 06 April 2011
RESOLUTIONS - N/A 23 February 2011
AR01 - Annual Return 09 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 January 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 08 February 2010
AA - Annual Accounts 15 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 26 October 2006
395 - Particulars of a mortgage or charge 28 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2006
169 - Return by a company purchasing its own shares 07 June 2006
363a - Annual Return 21 March 2006
169 - Return by a company purchasing its own shares 11 January 2006
169 - Return by a company purchasing its own shares 11 January 2006
288b - Notice of resignation of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
AA - Annual Accounts 18 October 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 16 October 2003
RESOLUTIONS - N/A 13 March 2003
RESOLUTIONS - N/A 13 March 2003
RESOLUTIONS - N/A 13 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2003
123 - Notice of increase in nominal capital 13 March 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 04 October 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 02 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2000
CERTNM - Change of name certificate 28 January 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 17 February 1999
AA - Annual Accounts 13 October 1998
363s - Annual Return 05 February 1998
AA - Annual Accounts 18 September 1997
363s - Annual Return 21 February 1997
AA - Annual Accounts 18 April 1996
363s - Annual Return 11 February 1996
AA - Annual Accounts 03 April 1995
363s - Annual Return 16 February 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 22 December 1994
395 - Particulars of a mortgage or charge 11 July 1994
AA - Annual Accounts 09 March 1994
363s - Annual Return 01 March 1994
287 - Change in situation or address of Registered Office 30 November 1993
AA - Annual Accounts 29 June 1993
363a - Annual Return 21 June 1993
288 - N/A 07 October 1992
AA - Annual Accounts 05 October 1992
395 - Particulars of a mortgage or charge 26 February 1992
AA - Annual Accounts 04 January 1992
363b - Annual Return 04 January 1992
363a - Annual Return 01 October 1991
AUD - Auditor's letter of resignation 23 September 1991
288 - N/A 16 July 1991
AA - Annual Accounts 04 July 1991
363 - Annual Return 30 March 1990
AA - Annual Accounts 23 February 1989
363 - Annual Return 23 February 1989
AA - Annual Accounts 20 February 1989
363 - Annual Return 20 February 1989
363 - Annual Return 11 May 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 October 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 May 2014 Outstanding

N/A

A registered charge 30 May 2014 Outstanding

N/A

Legal mortgage 25 March 2011 Outstanding

N/A

Legal mortgage 27 June 2006 Fully Satisfied

N/A

Debenture 30 June 1994 Fully Satisfied

N/A

Legal charge 14 February 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.