SHERBURN SAND COMPANY LIMITED - DERBY
Company Profile | Company Filings |
Overview
SHERBURN SAND COMPANY LIMITED is a Private Limited Company from DERBY ENGLAND and has the status: Active.
SHERBURN SAND COMPANY LIMITED was incorporated 39 years ago on 02/08/1984 and has the registered number: 01837735. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
SHERBURN SAND COMPANY LIMITED was incorporated 39 years ago on 02/08/1984 and has the registered number: 01837735. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
SHERBURN SAND COMPANY LIMITED - DERBY
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
PINNACLE HOUSE, BREEDON QUARRY
DERBY
DE73 8AP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/10/2023 | 01/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SUSAN BOLTON | Jul 1972 | British | Director | 2022-08-03 | CURRENT |
MR JAMES WEST ATHERTON-HAM | Nov 1970 | British | Director | 2022-03-01 | CURRENT |
MRS SUSAN BOLTON | Secretary | 2021-03-16 | CURRENT | ||
MR ROBERT WOOD | Oct 1966 | British | Director | 2016-11-30 UNTIL 2021-03-16 | RESIGNED |
ROSS EDWARD MCDONALD | May 1961 | British | Director | 2016-11-30 UNTIL 2022-03-01 | RESIGNED |
MR RICHARD DALY | Apr 1938 | British | Director | RESIGNED | |
JOHN JEFFREY SIMPSON ALLISON | Apr 1938 | British | Director | 1991-01-18 UNTIL 2013-06-25 | RESIGNED |
MR JAMES EDWARD BROTHERTON | Aug 1969 | British | Director | 2021-03-16 UNTIL 2022-08-03 | RESIGNED |
MR JOHN PAUL PULFORD ALLISON | Nov 1965 | British | Director | 1994-10-25 UNTIL 2016-11-30 | RESIGNED |
MR JAMES CONNOLLY | Feb 1946 | British | Secretary | 2007-08-29 UNTIL 2016-11-30 | RESIGNED |
MR ROSS EDWARD MCDONALD | Secretary | 2016-11-30 UNTIL 2021-03-16 | RESIGNED | ||
MR RICHARD DALY | Apr 1938 | British | Secretary | RESIGNED | |
MR HARRY COLLINS SIMPSON | Jun 1946 | British | Director | 1996-07-11 UNTIL 2000-07-04 | RESIGNED |
MRS GINNETTE BENTLEY | Secretary | 2015-07-09 UNTIL 2016-11-30 | RESIGNED | ||
JOHN JEFFREY SIMPSON ALLISON | Apr 1938 | British | Secretary | 1994-10-25 UNTIL 2013-06-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sherburn Minerals Limited | 2016-04-06 | Derby |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - SHERBURN SAND COMPANY LIMITED | 2023-08-17 | 31-12-2022 | |
Sherburn Sand Company Limited - Accounts to registrar (filleted) - small 18.2 | 2022-10-01 | 31-12-2021 | |
Micro-entity Accounts - SHERBURN SAND COMPANY LIMITED | 2021-09-14 | 31-12-2020 | £522,789 equity |
Micro-entity Accounts - SHERBURN SAND COMPANY LIMITED | 2020-09-03 | 31-12-2019 | £522,789 equity |
Micro-entity Accounts - SHERBURN SAND COMPANY LIMITED | 2019-09-10 | 31-12-2018 | £522,789 equity |
Micro-entity Accounts - SHERBURN SAND COMPANY LIMITED | 2018-06-30 | 31-12-2017 | £-522,789 equity |