About

Registered Number: 04477365
Date of Incorporation: 04/07/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT

 

Established in 2002, Sherborne Sensors Ltd have registered office in Cheshire, it's status is listed as "Active". The company has 3 directors listed as Baker, Michael Anthony, Butler, Robin Philip, Eeles, Angela Leah.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Michael Anthony 16 July 2002 28 September 2012 1
BUTLER, Robin Philip 16 July 2002 28 September 2012 1
EELES, Angela Leah 17 July 2002 18 February 2011 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 30 April 2020
CH01 - Change of particulars for director 30 April 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 30 April 2019
CH01 - Change of particulars for director 30 April 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 13 June 2016
CH01 - Change of particulars for director 29 October 2015
AA - Annual Accounts 14 October 2015
CH01 - Change of particulars for director 02 September 2015
CH01 - Change of particulars for director 02 September 2015
AR01 - Annual Return 29 July 2015
AP04 - Appointment of corporate secretary 18 June 2015
AD01 - Change of registered office address 18 June 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 29 July 2013
TM02 - Termination of appointment of secretary 22 January 2013
AA01 - Change of accounting reference date 24 October 2012
AP01 - Appointment of director 03 October 2012
AP01 - Appointment of director 03 October 2012
TM02 - Termination of appointment of secretary 02 October 2012
AP04 - Appointment of corporate secretary 02 October 2012
TM01 - Termination of appointment of director 02 October 2012
TM01 - Termination of appointment of director 02 October 2012
AD01 - Change of registered office address 01 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 September 2012
RESOLUTIONS - N/A 07 September 2012
MEM/ARTS - N/A 07 September 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 05 July 2011
SH03 - Return of purchase of own shares 24 March 2011
TM01 - Termination of appointment of director 16 March 2011
SH06 - Notice of cancellation of shares 16 March 2011
RESOLUTIONS - N/A 02 March 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH03 - Change of particulars for secretary 14 July 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 10 July 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 12 September 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 11 July 2007
287 - Change in situation or address of Registered Office 05 July 2007
AA - Annual Accounts 16 April 2007
395 - Particulars of a mortgage or charge 22 November 2006
363s - Annual Return 11 July 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 13 July 2005
MEM/ARTS - N/A 14 January 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 22 July 2004
AA - Annual Accounts 26 February 2004
363s - Annual Return 11 November 2003
225 - Change of Accounting Reference Date 20 January 2003
RESOLUTIONS - N/A 04 August 2002
RESOLUTIONS - N/A 04 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2002
123 - Notice of increase in nominal capital 04 August 2002
395 - Particulars of a mortgage or charge 25 July 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
287 - Change in situation or address of Registered Office 11 July 2002
CERTNM - Change of name certificate 05 July 2002
NEWINC - New incorporation documents 04 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 09 November 2006 Outstanding

N/A

Fixed and floating charge 17 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.