About

Registered Number: 04766667
Date of Incorporation: 16/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: C/O Brosnans Birkby House, Birkby Lane, Bailiff Bridge, Brighouse, West Yorkshire, HD6 4JJ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.