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

SHERMAYNES ENGINEERING LIMITED

SOUTHGATE INDUSTRIAL CENTRE, SHERMAYNES WORKS, MORECAMBE, LANCASHIRE, LA3 3PB,
Company Registration Number
03251813
Private Limited Company
Active

Company Overview

About Shermaynes Engineering Ltd
SHERMAYNES ENGINEERING LIMITED was founded on 1996-09-19 and has its registered office in Morecambe. The organisation's status is listed as "Active". Shermaynes Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SHERMAYNES ENGINEERING LIMITED
 
Legal Registered Office
SOUTHGATE INDUSTRIAL CENTRE
SHERMAYNES WORKS
MORECAMBE
LANCASHIRE
LA3 3PB
Other companies in LA3
 
Filing Information
Company Number 03251813
Company ID Number 03251813
Date formed 1996-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB677367386  
Last Datalog update: 2023-10-07 15:46:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHERMAYNES ENGINEERING 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 SHERMAYNES ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
MARK DRUMMOND EASTON
Company Secretary 2002-04-10
BARBARA ANNE BAMBER
Director 2008-02-01
STEVEN JOSEPH BROOKFIELD
Director 2007-01-02
MARK DRUMMOND EASTON
Director 2007-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM DRUMMOND EASTON
Director 1996-09-19 2007-10-24
JOHN STEPHEN BRYCE
Director 2003-04-07 2003-08-31
CAROL EASTON
Company Secretary 1996-09-19 2002-04-10
CAROL EASTON
Director 1996-09-19 2002-04-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-09-19 1996-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DRUMMOND EASTON BROOKFIELD VENTURES LIMITED Company Secretary 2008-09-26 CURRENT 2008-09-26 Active
MARK DRUMMOND EASTON SHERMAYNES (WELDERS & ENGINEERS) LIMITED Company Secretary 2002-04-10 CURRENT 1960-02-01 Active
BARBARA ANNE BAMBER BROOKFIELD VENTURES LIMITED Director 2008-09-26 CURRENT 2008-09-26 Active
STEVEN JOSEPH BROOKFIELD CHRYSALIS SPORT & EDUCATION LIMITED Director 2012-04-19 CURRENT 2012-04-19 Dissolved 2017-06-20
STEVEN JOSEPH BROOKFIELD ULTRASENSE LIMITED Director 2011-07-11 CURRENT 2009-04-24 Active
STEVEN JOSEPH BROOKFIELD MERSEY TIGERS LIMITED Director 2011-06-20 CURRENT 2010-06-25 Dissolved 2015-10-06
STEVEN JOSEPH BROOKFIELD MTB 2011 LIMITED Director 2011-06-17 CURRENT 2011-06-17 Dissolved 2014-10-14
STEVEN JOSEPH BROOKFIELD BLUESKY BUSINESS LIMITED Director 2010-06-09 CURRENT 2010-06-09 Active
STEVEN JOSEPH BROOKFIELD BROOKFIELD VENTURES LIMITED Director 2008-09-26 CURRENT 2008-09-26 Active
STEVEN JOSEPH BROOKFIELD SHERMAYNES (WELDERS & ENGINEERS) LIMITED Director 2007-10-23 CURRENT 1960-02-01 Active
STEVEN JOSEPH BROOKFIELD GCI MARINE LIMITED Director 2007-08-01 CURRENT 2004-07-16 Dissolved 2015-06-23
STEVEN JOSEPH BROOKFIELD IPEC LIMITED Director 2007-01-01 CURRENT 1995-11-08 Active
MARK DRUMMOND EASTON BROOKFIELD VENTURES LIMITED Director 2008-09-26 CURRENT 2008-09-26 Active
MARK DRUMMOND EASTON SOUTHGATE INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED(THE) Director 2005-11-29 CURRENT 1986-01-10 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
QHSE Systems CoordinatorMorecambe*Purpose of the Role* To help build, refine and handle administration of the Companys HR, HS and Quality management systems. *Main Duties & Responsibilities2016-07-21

Jobs results powered by Indeed
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
2023-09-26CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2023-09-0428/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-08-09AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2020-10-22AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2019-09-02AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES
2018-08-22AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2017-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2017-10-05AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-26LATEST SOC26/09/17 STATEMENT OF CAPITAL;GBP 752
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES
2017-09-19AD03Registers moved to registered inspection location of C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
2016-11-28AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 752
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-09-21AD02SAIL ADDRESS CHANGED FROM: C/O MOORE AND SMALLEY LLP (AAM) RICHARD HOUSE WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP UNITED KINGDOM
2016-09-21AD02SAIL ADDRESS CREATED
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 752
2015-10-05AR0119/09/15 ANNUAL RETURN FULL LIST
2015-08-05AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-24CH03SECRETARY'S DETAILS CHNAGED FOR MARK DRUMMOND EASTON on 2014-10-24
2014-10-24CH01Director's details changed for Mark Drummond Easton on 2014-10-24
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 752
2014-10-20AR0119/09/14 ANNUAL RETURN FULL LIST
2014-08-05AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 752
2013-10-09AR0119/09/13 ANNUAL RETURN FULL LIST
2013-08-20AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-04AR0119/09/12 ANNUAL RETURN FULL LIST
2012-10-03CH03SECRETARY'S DETAILS CHNAGED FOR MARK DRUMMOND EASTON on 2012-10-03
2012-10-03CH01Director's details changed for Mark Drummond Easton on 2012-10-03
2012-09-04AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-11AA28/02/11 TOTAL EXEMPTION SMALL
2011-10-10AR0119/09/11 FULL LIST
2010-10-20AR0119/09/10 FULL LIST
2010-09-09AA28/02/10 TOTAL EXEMPTION SMALL
2009-12-31AA28/02/09 TOTAL EXEMPTION SMALL
2009-10-13AR0119/09/09 FULL LIST
2009-03-31288aDIRECTOR APPOINTED BARBARA ANNE BAMBER
2008-11-11363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-11-11353LOCATION OF REGISTER OF MEMBERS
2008-08-22RES13COMPANY BUSINESS 31/07/2008
2008-08-22RES12VARYING SHARE RIGHTS AND NAMES
2008-06-26AA29/02/08 TOTAL EXEMPTION SMALL
2008-01-08363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-11-06403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-11-06403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-11-06403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-11-06403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-11-06403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-11-06403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-11-06403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-10-28288bDIRECTOR RESIGNED
2007-10-28288aNEW DIRECTOR APPOINTED
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2007-03-19363sRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2007-02-19288aNEW DIRECTOR APPOINTED
2006-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2006-07-03288cSECRETARY'S PARTICULARS CHANGED
2006-07-03288cDIRECTOR'S PARTICULARS CHANGED
2005-11-04363sRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-10-26363sRETURN MADE UP TO 19/09/04; NO CHANGE OF MEMBERS
2004-07-07395PARTICULARS OF MORTGAGE/CHARGE
2004-07-07395PARTICULARS OF MORTGAGE/CHARGE
2004-06-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03
2004-01-05363sRETURN MADE UP TO 19/09/03; NO CHANGE OF MEMBERS
2003-10-19288bDIRECTOR RESIGNED
2003-05-12288aNEW DIRECTOR APPOINTED
2003-04-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02
2003-01-22363sRETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS
2002-05-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-10288aNEW SECRETARY APPOINTED
2001-12-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/01
2001-11-28363sRETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS
2001-03-02363sRETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS
2000-12-22395PARTICULARS OF MORTGAGE/CHARGE
2000-12-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/00
1999-12-30AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-10-19363sRETURN MADE UP TO 19/09/99; NO CHANGE OF MEMBERS
1998-10-20363sRETURN MADE UP TO 19/09/98; NO CHANGE OF MEMBERS
1998-07-17AAFULL ACCOUNTS MADE UP TO 28/02/98
1997-12-08363sRETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS
1997-07-05395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SHERMAYNES ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHERMAYNES ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-07-07 PART of the property or undertaking has been released from charge BARBARA BAMBER
LEGAL CHARGE 2004-07-07 PART of the property or undertaking has been released from charge BARBARA BAMBER
DEBENTURE 2000-12-22 PART of the property or undertaking has been released from charge HSBC BANK PLC
LEGAL MORTGAGE 1997-07-05 PART of the property or undertaking has been released from charge MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1997-05-20 PART of the property or undertaking has been released from charge GRIFFIN CREDIT SERVICES LIMITED
FLOATING CHARGE 1997-05-20 PART of the property or undertaking has been released from charge GRIFFIN CREDIT SERVICES LIMITED
FIXED AND FLOATING CHARGE 1996-10-19 PART of the property or undertaking has been released from charge MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 SHERMAYNES ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of SHERMAYNES ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHERMAYNES ENGINEERING LIMITED
Trademarks
We have not found any records of SHERMAYNES ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHERMAYNES ENGINEERING 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as SHERMAYNES ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SHERMAYNES ENGINEERING 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 SHERMAYNES ENGINEERING 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 SHERMAYNES ENGINEERING 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.