About

Registered Number: 05458231
Date of Incorporation: 20/05/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Bridge Street, Wigan, WN3 4EY

 

Sherardize Uk Ltd was established in 2005, it's status is listed as "Active". The current directors of Sherardize Uk Ltd are listed as Belshaw, Rebecca Caroline, Belshaw, Rebecca Caroline, George, Joanne Louise. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELSHAW, Rebecca Caroline 10 April 2012 - 1
GEORGE, Joanne Louise 10 April 2012 18 September 2017 1
Secretary Name Appointed Resigned Total Appointments
BELSHAW, Rebecca Caroline 20 May 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CS01 - N/A 02 June 2020
CS01 - N/A 12 June 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 07 June 2018
AA - Annual Accounts 05 June 2018
TM01 - Termination of appointment of director 25 October 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 20 June 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 18 April 2016
CH01 - Change of particulars for director 12 February 2016
CH01 - Change of particulars for director 26 August 2015
CH03 - Change of particulars for secretary 24 August 2015
CH01 - Change of particulars for director 24 August 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 15 May 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 07 June 2013
AP01 - Appointment of director 10 July 2012
AP01 - Appointment of director 10 July 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 05 July 2011
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 17 June 2010
CH01 - Change of particulars for director 02 November 2009
CH03 - Change of particulars for secretary 02 November 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
363a - Annual Return 04 June 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 06 August 2007
AA - Annual Accounts 22 March 2007
225 - Change of Accounting Reference Date 20 October 2006
363s - Annual Return 02 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2005
MEM/ARTS - N/A 21 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
RESOLUTIONS - N/A 18 June 2005
RESOLUTIONS - N/A 18 June 2005
RESOLUTIONS - N/A 18 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
CERTNM - Change of name certificate 27 May 2005
NEWINC - New incorporation documents 20 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.