Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P.N. SHARPE LIMITED
Company Information for

P.N. SHARPE LIMITED

C/O ROBINSONS CARAVANS RINGWOOD ROAD, BRIMINGTON, CHESTERFIELD, S43 1DG,
Company Registration Number
01132276
Private Limited Company
In Administration

Company Overview

About P.n. Sharpe Ltd
P.N. SHARPE LIMITED was founded on 1973-09-03 and has its registered office in Chesterfield. The organisation's status is listed as "In Administration". P.n. Sharpe Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
P.N. SHARPE LIMITED
 
Legal Registered Office
C/O ROBINSONS CARAVANS RINGWOOD ROAD
BRIMINGTON
CHESTERFIELD
S43 1DG
Other companies in NN10
 
Filing Information
Company Number 01132276
Company ID Number 01132276
Date formed 1973-09-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/09/2022
Account next due 30/09/2024
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 07:42:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P.N. SHARPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of P.N. SHARPE LIMITED

Current Directors
Officer Role Date Appointed
DIANE SHARPE
Director 2011-02-08
STEVEN NEVILLE SHARPE
Director 1992-01-02
JOANNE KAREN WHITE
Director 2011-02-08
NICHOLAS PETER WHITE
Director 1992-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
NORMA SHARPE
Director 1992-01-02 2011-04-13
PETER NEVILLE SHARPE
Director 1992-01-02 2011-04-13
NORMA SHARPE
Company Secretary 1992-01-02 2009-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIANE SHARPE WHITE ARCHES CARAVANS LIMITED Director 2011-02-08 CURRENT 2011-02-08 In Administration
STEVEN NEVILLE SHARPE WHITE ARCHES CARAVANS LIMITED Director 2011-02-08 CURRENT 2011-02-08 In Administration
JOANNE KAREN WHITE WHITE ARCHES CARAVANS LIMITED Director 2011-02-08 CURRENT 2011-02-08 In Administration
NICHOLAS PETER WHITE 143 LARKHALL LANE (FREEHOLD) LTD Director 2013-08-13 CURRENT 2013-08-13 Active
NICHOLAS PETER WHITE LUDDINGTON ESTATE LIMITED Director 2011-07-01 CURRENT 2009-03-13 Active
NICHOLAS PETER WHITE WHITE ARCHES CARAVANS LIMITED Director 2011-02-08 CURRENT 2011-02-08 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-20Statement of administrator's proposal
2024-03-19APPOINTMENT TERMINATED, DIRECTOR MOHID MIAH
2023-11-28APPOINTMENT TERMINATED, DIRECTOR NIGEL PAUL SEABRIDGE
2023-11-22APPOINTMENT TERMINATED, DIRECTOR JARROD MICHAEL CLAY
2023-11-22APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LLOYD SEABRIDGE
2023-10-13DIRECTOR APPOINTED MR GARY GREYDON MILNER
2023-10-13DIRECTOR APPOINTED MR KRIS NEIL HEMSLEY
2023-08-15Current accounting period extended from 30/09/23 TO 31/12/23
2023-08-15REGISTERED OFFICE CHANGED ON 15/08/23 FROM Wellingborough Rd Rushden Northants NN10 6AY
2023-08-14REGISTRATION OF A CHARGE / CHARGE CODE 011322760026
2023-05-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011322760022
2023-05-23REGISTRATION OF A CHARGE / CHARGE CODE 011322760025
2023-05-17APPOINTMENT TERMINATED, DIRECTOR DIANE SHARPE
2023-05-17APPOINTMENT TERMINATED, DIRECTOR STEVEN NEVILLE SHARPE
2023-05-17APPOINTMENT TERMINATED, DIRECTOR JOANNE KAREN WHITE
2023-05-17APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PETER WHITE
2023-05-17DIRECTOR APPOINTED MR NIGEL PAUL SEABRIDGE
2023-05-17DIRECTOR APPOINTED MR JARROD MICHAEL CLAY
2023-05-17DIRECTOR APPOINTED MR MOHID MIAH
2023-05-17DIRECTOR APPOINTED MR BENJAMIN LLOYD SEABRIDGE
2023-05-17REGISTRATION OF A CHARGE / CHARGE CODE 011322760024
2023-05-16REGISTRATION OF A CHARGE / CHARGE CODE 011322760022
2023-05-16REGISTRATION OF A CHARGE / CHARGE CODE 011322760023
2023-04-06FULL ACCOUNTS MADE UP TO 30/09/22
2023-01-03CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2022-01-07FULL ACCOUNTS MADE UP TO 30/09/21
2022-01-07AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-01-04CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2021-06-29AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2020-06-24AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-06-17AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2018-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 011322760021
2018-04-12AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2017-12-21PSC05Change of details for White Arches Caravans Limited as a person with significant control on 2016-04-06
2017-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER WHITE / 13/10/2017
2017-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE KAREN WHITE / 13/10/2017
2017-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NEVILLE SHARPE / 13/10/2017
2017-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE SHARPE / 13/10/2017
2017-02-07AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 260000
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-02-23AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 260000
2016-01-05AR0102/01/16 ANNUAL RETURN FULL LIST
2015-03-26AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 260000
2015-01-06AR0102/01/15 ANNUAL RETURN FULL LIST
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 260000
2014-01-06AR0102/01/14 ANNUAL RETURN FULL LIST
2013-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/13 FROM Wellingborough Rd Rushden Northants NN10 6AT
2013-03-07AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-08AR0102/01/13 ANNUAL RETURN FULL LIST
2013-01-08AD03Register(s) moved to registered inspection location
2013-01-08AD02Register inspection address has been changed
2012-01-17AR0102/01/12 ANNUAL RETURN FULL LIST
2011-10-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2011-10-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2011-10-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2011-05-03AP01DIRECTOR APPOINTED MRS DIANE SHARPE
2011-04-28AP01DIRECTOR APPOINTED MRS JOANNE KAREN WHITE
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHARPE
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR NORMA SHARPE
2011-03-10RES01ADOPT ARTICLES 22/02/2011
2011-03-10RES12VARYING SHARE RIGHTS AND NAMES
2011-02-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10
2011-01-13AR0102/01/11 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER WHITE / 26/05/2010
2010-06-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09
2010-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2010-01-25AR0102/01/10 FULL LIST
2010-01-07RES01ADOPT ARTICLES 11/12/2009
2010-01-05TM02APPOINTMENT TERMINATED, SECRETARY NORMA SHARPE
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN NEVILLE SHARPE / 01/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NEVILLE SHARPE / 01/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER WHITE / 01/12/2009
2009-07-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2009-01-28363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2008-12-18190LOCATION OF DEBENTURE REGISTER
2008-12-18353LOCATION OF REGISTER OF MEMBERS
2008-07-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2008-02-21363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2007-04-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2007-01-09363aRETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2007-01-09288cDIRECTOR'S PARTICULARS CHANGED
2007-01-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2006-01-31363aRETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS
2005-04-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2005-01-13363aRETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS
2004-07-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2004-01-13363aRETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS
2003-12-23288cDIRECTOR'S PARTICULARS CHANGED
2003-12-23288cDIRECTOR'S PARTICULARS CHANGED
2003-07-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2003-07-02395PARTICULARS OF MORTGAGE/CHARGE
2003-02-10363aRETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS
2002-02-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01
2002-01-07363sRETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS
2001-03-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00
2001-03-20363aRETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS
2000-04-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99
2000-03-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories



Licences & Regulatory approval
We could not find any licences issued to P.N. SHARPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-04-04
Fines / Sanctions
No fines or sanctions have been issued against P.N. SHARPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2003-06-18 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1999-07-27 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 1999-06-30 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1999-06-12 Outstanding YORKSHIRE BANK PLC
LEGAL CHARGE 1994-08-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 1993-01-08 Satisfied UNITED DOMINIONS TRUST LIMITED
LEGAL CHARGE 1991-11-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-03-16 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1985-11-08 Satisfied C.I. FINANCE LIMITED
CHARGE 1985-11-08 Satisfied NWS TRUST LIMITED
LEGAL CHARGE 1985-05-14 Satisfied MERCANTILE CREDIT COMPANY LIMITED
SECOND LEGAL CHARGE 1984-03-21 Satisfied BARCLAYS BANK PLC
COLLATERAL CHARGE 1984-03-21 Satisfied NORWICH GENERAL TRUST LIMITED
LEGAL CHARGE 1983-05-10 Satisfied BARCLAYS BANK PLC
FURTHER CHARGE 1981-10-30 Satisfied NORWICH GENERAL TRUST LIMITED
FURTHER GUARANTEE & DEBENTURE 1980-12-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-01-24 Satisfied BARCLAYS BANK PLC
FURTHER GUARANTEE & DEBENTURE 1979-04-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-11-28 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1975-05-28 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on P.N. SHARPE LIMITED

Intangible Assets
Patents
We have not found any records of P.N. SHARPE LIMITED registering or being granted any patents
Domain Names

P.N. SHARPE LIMITED owns 6 domain names.

caravanersguide.co.uk   caravan-search.co.uk   go-caravanning.co.uk   justcaravaninsurance.co.uk   justcaravanning.co.uk   justmotorhomeinsurance.co.uk  

Trademarks
We have not found any records of P.N. SHARPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P.N. SHARPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as P.N. SHARPE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where P.N. SHARPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P.N. SHARPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded P.N. SHARPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.