About

Registered Number: 05509619
Date of Incorporation: 15/07/2005 (19 years and 8 months ago)
Company Status: Active
Registered Address: 7 St John Street, Mansfield, Nottinghamshire, NG18 1QH

 

Established in 2005, Sherwood Innovations Ltd has its registered office in Nottinghamshire, it has a status of "Active". This business does not have any directors listed. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 20 March 2020
AA01 - Change of accounting reference date 02 January 2020
CS01 - N/A 10 May 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 15 May 2018
AA - Annual Accounts 20 February 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 25 May 2017
CH01 - Change of particulars for director 04 January 2017
TM01 - Termination of appointment of director 28 September 2016
TM01 - Termination of appointment of director 21 September 2016
TM01 - Termination of appointment of director 21 September 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 16 May 2016
TM01 - Termination of appointment of director 02 March 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 25 July 2013
MR01 - N/A 15 June 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 10 June 2011
AP01 - Appointment of director 24 January 2011
AP01 - Appointment of director 23 January 2011
AP01 - Appointment of director 23 January 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH03 - Change of particulars for secretary 09 August 2010
AA - Annual Accounts 05 August 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 16 July 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2009
395 - Particulars of a mortgage or charge 08 July 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 05 August 2008
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
395 - Particulars of a mortgage or charge 19 February 2008
363a - Annual Return 07 August 2007
395 - Particulars of a mortgage or charge 20 July 2007
AA - Annual Accounts 23 May 2007
395 - Particulars of a mortgage or charge 13 February 2007
395 - Particulars of a mortgage or charge 13 February 2007
395 - Particulars of a mortgage or charge 13 February 2007
395 - Particulars of a mortgage or charge 09 February 2007
363a - Annual Return 21 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2005
225 - Change of Accounting Reference Date 22 September 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
NEWINC - New incorporation documents 15 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 June 2013 Outstanding

N/A

Legal charge 06 July 2009 Outstanding

N/A

Legal charge 15 February 2008 Outstanding

N/A

Legal charge 18 July 2007 Outstanding

N/A

Legal charge 31 January 2007 Outstanding

N/A

Legal charge 31 January 2007 Outstanding

N/A

Legal charge 31 January 2007 Outstanding

N/A

Deed of accession and charge 29 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.