About

Registered Number: 02878570
Date of Incorporation: 08/12/1993 (30 years and 3 months ago)
Company Status: Active
Registered Address: Units 1 & 2 Paragon Works, Wilsthorpe Road, Long Eaton, Nottingham, NG10 3JW

 

Founded in 1993, Sherwood Electronics Ltd have registered office in Long Eaton in Nottingham, it has a status of "Active". The business has 4 directors listed as Dent, Graham Christopher, Dobson, James, Edwards, Kevin John, Knights, Anthony John in the Companies House registry. This business currently employs 11-20 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOBSON, James 01 June 1998 31 May 2000 1
EDWARDS, Kevin John 01 June 1998 31 May 2000 1
KNIGHTS, Anthony John 29 August 2006 31 August 2007 1
Secretary Name Appointed Resigned Total Appointments
DENT, Graham Christopher 01 June 1998 31 May 2000 1

Filing History

Document Type Date
AA - Annual Accounts 03 February 2020
CS01 - N/A 08 December 2019
MR01 - N/A 08 October 2019
MR04 - N/A 01 October 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 09 December 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 08 December 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 21 November 2016
AA - Annual Accounts 13 February 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 08 December 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 13 December 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 08 December 2010
AA - Annual Accounts 18 February 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH03 - Change of particulars for secretary 09 December 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 10 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 30 May 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 07 February 2007
288a - Notice of appointment of directors or secretaries 30 August 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
AA - Annual Accounts 13 February 2006
363a - Annual Return 24 January 2006
AA - Annual Accounts 01 April 2005
363s - Annual Return 21 January 2005
288c - Notice of change of directors or secretaries or in their particulars 13 August 2004
288c - Notice of change of directors or secretaries or in their particulars 07 July 2004
287 - Change in situation or address of Registered Office 07 July 2004
395 - Particulars of a mortgage or charge 01 July 2004
128(1) - Statement of rights attached to allotted shares 15 May 2004
128(1) - Statement of rights attached to allotted shares 15 May 2004
AA - Annual Accounts 05 April 2004
287 - Change in situation or address of Registered Office 13 January 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 14 March 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 19 April 2001
363s - Annual Return 28 December 2000
288b - Notice of resignation of directors or secretaries 28 December 2000
288b - Notice of resignation of directors or secretaries 28 December 2000
288b - Notice of resignation of directors or secretaries 28 December 2000
288a - Notice of appointment of directors or secretaries 28 December 2000
288b - Notice of resignation of directors or secretaries 28 December 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
287 - Change in situation or address of Registered Office 26 May 2000
CERTNM - Change of name certificate 08 May 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 14 February 2000
287 - Change in situation or address of Registered Office 17 November 1999
AA - Annual Accounts 01 April 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
363s - Annual Return 29 January 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
225 - Change of Accounting Reference Date 28 July 1998
CERTNM - Change of name certificate 07 July 1998
RESOLUTIONS - N/A 04 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 1998
123 - Notice of increase in nominal capital 04 July 1998
395 - Particulars of a mortgage or charge 18 December 1997
363s - Annual Return 05 December 1997
AA - Annual Accounts 10 November 1997
363s - Annual Return 31 January 1997
AA - Annual Accounts 03 December 1996
363s - Annual Return 14 February 1996
288 - N/A 19 December 1995
288 - N/A 19 December 1995
AA - Annual Accounts 09 October 1995
363s - Annual Return 03 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 August 1994
288 - N/A 19 December 1993
288 - N/A 19 December 1993
287 - Change in situation or address of Registered Office 19 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1993
NEWINC - New incorporation documents 08 December 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 October 2019 Outstanding

N/A

Debenture 28 June 2004 Outstanding

N/A

First fixed and floating charge 15 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.