About

Registered Number: 02473929
Date of Incorporation: 23/02/1990 (34 years and 2 months ago)
Company Status: Active
Registered Address: C/O Omega Plc, Omega Boulevard Capitol Park, Thorne, Doncaster, South Yorkshire, DN8 5TX

 

Established in 1990, Thomas Sheraton Ltd are based in South Yorkshire, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Adam, Richard, Barber, Simon Keith. We do not know the number of employees at Thomas Sheraton Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ADAM, Richard 31 August 2018 11 November 2019 1
BARBER, Simon Keith 31 July 2010 31 August 2018 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 04 March 2020
TM02 - Termination of appointment of secretary 06 December 2019
AA - Annual Accounts 21 September 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 26 September 2018
AP03 - Appointment of secretary 05 September 2018
TM02 - Termination of appointment of secretary 05 September 2018
CS01 - N/A 24 February 2018
AP01 - Appointment of director 12 January 2018
AA - Annual Accounts 22 September 2017
TM01 - Termination of appointment of director 06 June 2017
CS01 - N/A 06 March 2017
CH01 - Change of particulars for director 16 June 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 19 March 2014
TM01 - Termination of appointment of director 21 May 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 18 February 2013
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 12 August 2010
AP03 - Appointment of secretary 04 August 2010
TM02 - Termination of appointment of secretary 04 August 2010
AR01 - Annual Return 11 March 2010
AP01 - Appointment of director 04 February 2010
TM01 - Termination of appointment of director 04 February 2010
AP04 - Appointment of corporate secretary 04 February 2010
AA - Annual Accounts 13 May 2009
363a - Annual Return 11 March 2009
395 - Particulars of a mortgage or charge 19 February 2009
RESOLUTIONS - N/A 16 February 2009
395 - Particulars of a mortgage or charge 09 February 2009
288a - Notice of appointment of directors or secretaries 31 January 2009
288a - Notice of appointment of directors or secretaries 31 January 2009
AA - Annual Accounts 18 April 2008
363a - Annual Return 27 February 2008
288b - Notice of resignation of directors or secretaries 02 July 2007
AA - Annual Accounts 26 April 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 28 March 2006
363a - Annual Return 27 February 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
AA - Annual Accounts 21 April 2005
287 - Change in situation or address of Registered Office 28 February 2005
363s - Annual Return 28 February 2005
288c - Notice of change of directors or secretaries or in their particulars 16 August 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 05 March 2003
AA - Annual Accounts 21 October 2002
363s - Annual Return 28 March 2002
288c - Notice of change of directors or secretaries or in their particulars 14 December 2001
AA - Annual Accounts 19 October 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 13 March 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 14 April 1999
AA - Annual Accounts 23 October 1998
363s - Annual Return 12 March 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 20 March 1997
287 - Change in situation or address of Registered Office 10 July 1996
AA - Annual Accounts 01 May 1996
363s - Annual Return 18 March 1996
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 25 February 1996
287 - Change in situation or address of Registered Office 31 January 1996
288 - N/A 31 January 1996
AA - Annual Accounts 01 May 1995
363s - Annual Return 17 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 25 April 1994
363s - Annual Return 23 February 1994
AA - Annual Accounts 07 May 1993
363s - Annual Return 15 March 1993
287 - Change in situation or address of Registered Office 19 January 1993
288 - N/A 22 July 1992
363b - Annual Return 25 February 1992
288 - N/A 02 January 1992
288 - N/A 02 January 1992
AA - Annual Accounts 02 January 1992
RESOLUTIONS - N/A 04 October 1991
RESOLUTIONS - N/A 04 October 1991
RESOLUTIONS - N/A 04 October 1991
RESOLUTIONS - N/A 04 October 1991
RESOLUTIONS - N/A 04 October 1991
RESOLUTIONS - N/A 04 October 1991
RESOLUTIONS - N/A 04 October 1991
363a - Annual Return 22 March 1991
287 - Change in situation or address of Registered Office 21 February 1991
RESOLUTIONS - N/A 02 January 1991
RESOLUTIONS - N/A 02 January 1991
RESOLUTIONS - N/A 02 January 1991
RESOLUTIONS - N/A 02 January 1991
MEM/ARTS - N/A 02 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 January 1991
RESOLUTIONS - N/A 14 December 1990
RESOLUTIONS - N/A 14 December 1990
RESOLUTIONS - N/A 14 December 1990
287 - Change in situation or address of Registered Office 16 November 1990
288 - N/A 24 July 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 July 1990
NEWINC - New incorporation documents 23 February 1990

Mortgages & Charges

Description Date Status Charge by
A group debenture 17 February 2009 Outstanding

N/A

A group debenture 02 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.