Established in 2003, Sherburn Estates Ltd have registered office in West Yorkshire, it's status in the Companies House registry is set to "Active". This business has 3 directors listed as Trickett, Carole, Trickett, Carole, Trickett, James Martin at Companies House. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TRICKETT, Carole | 06 May 2010 | - | 1 |
TRICKETT, James Martin | 16 May 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TRICKETT, Carole | 16 May 2003 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 September 2020 | |
CS01 - N/A | 01 June 2020 | |
AA - Annual Accounts | 20 September 2019 | |
CS01 - N/A | 07 June 2019 | |
AA - Annual Accounts | 12 October 2018 | |
CS01 - N/A | 31 May 2018 | |
CH01 - Change of particulars for director | 07 December 2017 | |
CH01 - Change of particulars for director | 07 December 2017 | |
AD01 - Change of registered office address | 07 December 2017 | |
AA - Annual Accounts | 23 November 2017 | |
CS01 - N/A | 16 May 2017 | |
AA - Annual Accounts | 18 October 2016 | |
AR01 - Annual Return | 17 May 2016 | |
AA - Annual Accounts | 30 December 2015 | |
AR01 - Annual Return | 18 May 2015 | |
AA - Annual Accounts | 27 January 2015 | |
AR01 - Annual Return | 23 May 2014 | |
AA - Annual Accounts | 17 December 2013 | |
CH01 - Change of particulars for director | 04 September 2013 | |
CH03 - Change of particulars for secretary | 04 September 2013 | |
AD01 - Change of registered office address | 04 September 2013 | |
AR01 - Annual Return | 29 May 2013 | |
AA - Annual Accounts | 04 December 2012 | |
AR01 - Annual Return | 22 May 2012 | |
AA - Annual Accounts | 02 December 2011 | |
AR01 - Annual Return | 17 May 2011 | |
AA - Annual Accounts | 11 March 2011 | |
AR01 - Annual Return | 24 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
AP01 - Appointment of director | 18 May 2010 | |
AA - Annual Accounts | 06 February 2010 | |
363a - Annual Return | 18 May 2009 | |
AA - Annual Accounts | 07 May 2009 | |
363a - Annual Return | 16 May 2008 | |
AA - Annual Accounts | 14 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 July 2007 | |
287 - Change in situation or address of Registered Office | 06 July 2007 | |
395 - Particulars of a mortgage or charge | 23 May 2007 | |
395 - Particulars of a mortgage or charge | 23 May 2007 | |
363a - Annual Return | 16 May 2007 | |
AA - Annual Accounts | 11 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 June 2006 | |
363a - Annual Return | 08 June 2006 | |
AA - Annual Accounts | 10 January 2006 | |
363s - Annual Return | 19 May 2005 | |
AAMD - Amended Accounts | 17 March 2005 | |
AA - Annual Accounts | 14 March 2005 | |
395 - Particulars of a mortgage or charge | 30 November 2004 | |
225 - Change of Accounting Reference Date | 08 September 2004 | |
363s - Annual Return | 01 June 2004 | |
288b - Notice of resignation of directors or secretaries | 23 May 2003 | |
288b - Notice of resignation of directors or secretaries | 23 May 2003 | |
288a - Notice of appointment of directors or secretaries | 23 May 2003 | |
288a - Notice of appointment of directors or secretaries | 23 May 2003 | |
287 - Change in situation or address of Registered Office | 23 May 2003 | |
NEWINC - New incorporation documents | 16 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 08 May 2007 | Outstanding |
N/A |
Legal charge | 08 May 2007 | Outstanding |
N/A |
Legal charge | 09 November 2004 | Outstanding |
N/A |