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

SHERGROUP LIMITED

CO SWINTON ACCOUNTANTS, PARK FARM BUSINESS PARK, PARK FARM HOTEL, NORWICH ROAD, HETHERSETT, NORWICH, NR9 3DL,
Company Registration Number
04771589
Private Limited Company
Active

Company Overview

About Shergroup Ltd
SHERGROUP LIMITED was founded on 2003-05-20 and has its registered office in Park Farm Hotel, Norwich Road. The organisation's status is listed as "Active". Shergroup Limited is a Private Limited Company registered in ENGLAND 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
SHERGROUP LIMITED
 
Legal Registered Office
CO SWINTON ACCOUNTANTS
PARK FARM BUSINESS PARK
PARK FARM HOTEL, NORWICH ROAD
HETHERSETT, NORWICH
NR9 3DL
Other companies in W6
 
Filing Information
Company Number 04771589
Company ID Number 04771589
Date formed 2003-05-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB273793367  
Last Datalog update: 2024-08-05 18:36:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHERGROUP LIMITED
The accountancy firm based at this address is SWINTON AND CO. (CONSULTANTS) 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.
Companies with same name SHERGROUP LIMITED
The following companies were found which have the same name as SHERGROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHERGROUP TECHNOLOGY LIMITED 6 CAMBRIDGE COURT 210 SHEPHERDS BUSH ROAD 210 SHEPHERDS BUSH ROAD LONDON W6 7NJ Active - Proposal to Strike off Company formed on the 2008-08-18
SHERGROUP INDIA PRIVATE LIMITED C - 10 GULMOHAR PARK NEW DELHI Delhi 110049 ACTIVE Company formed on the 2007-07-02
SHERGROUP USA, LLC 1420 CELEBRATION BLVD CELEBRATION FL 34747 Active Company formed on the 2011-08-24
SHERGROUP DIGITAL MARKETING LIMITED KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX Active - Proposal to Strike off Company formed on the 2019-09-18
SHERGROUP CONSULTANCY LIMITED CO SWINTON ACCOUNTANTS PARK FARM BUSINESS PARK PARK FARM HOTEL, NORWICH ROAD HETHERSETT, NORWICH NR9 3DL Active Company formed on the 2022-06-09
SHERGROUP USA, LLC 1942 Broadway St. STE 314C Boulder CO 80302 Good Standing Company formed on the 2023-07-10

Company Officers of SHERGROUP LIMITED

Current Directors
Officer Role Date Appointed
ANGLIA SECRETARIES LIMITED
Company Secretary 2017-11-30
JUNE MARENGHI
Director 2013-07-10
CLAIRE LOUISE SANDBROOK
Director 2003-05-20
STEPHEN JOHN SANDBROOK
Director 2013-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
ALICE MAY GOLDIE SANDBROOK
Director 2013-07-10 2017-06-28
DAVID JAMES BENNETT ASKER
Director 2013-07-10 2014-11-14
MARK PETER SMITH
Company Secretary 2009-08-01 2011-12-15
ROBERT JOHN SKELTON
Company Secretary 2006-11-09 2009-08-01
JOHN PETER HARGROVE
Director 2003-05-20 2008-04-30
CLAIRE SANDBROOK
Company Secretary 2003-05-20 2006-11-10
ONLINE CORPORATE SECRETARIES LIMITED
Company Secretary 2003-05-20 2003-05-20
ONLINE NOMINEES LIMITED
Director 2003-05-20 2003-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGLIA SECRETARIES LIMITED SHERCAR LIMITED Company Secretary 2018-02-26 CURRENT 2006-06-19 Active - Proposal to Strike off
ANGLIA SECRETARIES LIMITED SHERFORCE LIMITED Company Secretary 2018-02-26 CURRENT 2008-08-11 Active - Proposal to Strike off
ANGLIA SECRETARIES LIMITED CHARTER PROPERTY REPAIRS LIMITED Company Secretary 2017-12-31 CURRENT 2017-12-20 Active
ANGLIA SECRETARIES LIMITED SKUA ENTERPRISES LIMITED Company Secretary 2017-12-01 CURRENT 2017-07-12 Active
ANGLIA SECRETARIES LIMITED SHERBOND LIMITED Company Secretary 2017-11-30 CURRENT 2006-06-19 Active
ANGLIA SECRETARIES LIMITED SHERCURITY LIMITED Company Secretary 2017-11-30 CURRENT 2006-08-31 Active
ANGLIA SECRETARIES LIMITED SHERWINS LIMITED Company Secretary 2017-11-30 CURRENT 2008-08-11 Active
ANGLIA SECRETARIES LIMITED G.D.P. DESIGN & SHOPFITTING LIMITED Company Secretary 2017-11-01 CURRENT 1997-10-29 Active
ANGLIA SECRETARIES LIMITED THE ICT GUYS LIMITED Company Secretary 2017-09-30 CURRENT 2014-08-14 Active - Proposal to Strike off
ANGLIA SECRETARIES LIMITED GREEN HOME ENERGY SOLUTIONS LIMITED Company Secretary 2017-05-18 CURRENT 2009-12-15 Active
ANGLIA SECRETARIES LIMITED EXPRESSIONS DENTAL STUDIO LIMITED Company Secretary 2017-01-31 CURRENT 2016-12-14 Active
ANGLIA SECRETARIES LIMITED MAPLELEAF CLEANERS LIMITED Company Secretary 2014-10-23 CURRENT 2000-02-07 Active
ANGLIA SECRETARIES LIMITED SALON NUMBERS LIMITED Company Secretary 2014-06-30 CURRENT 2014-01-31 Active
ANGLIA SECRETARIES LIMITED SCOT HEATING COMPANY LIMITED Company Secretary 2011-01-14 CURRENT 2011-01-14 Active
ANGLIA SECRETARIES LIMITED TAYLORS PETFOODS LIMITED Company Secretary 2010-02-02 CURRENT 2010-02-02 Active
ANGLIA SECRETARIES LIMITED LADY MARMALADE LIMITED Company Secretary 2009-09-25 CURRENT 2009-09-25 Active - Proposal to Strike off
ANGLIA SECRETARIES LIMITED FUELSELL LIMITED Company Secretary 2009-08-25 CURRENT 2009-08-25 Active
ANGLIA SECRETARIES LIMITED STRUCTURE-PLAS LIMITED Company Secretary 2009-01-01 CURRENT 1998-01-12 Dissolved 2017-06-27
ANGLIA SECRETARIES LIMITED HOWARD ECI SERVICES LIMITED Company Secretary 2007-08-21 CURRENT 2007-08-21 Dissolved 2016-11-01
JUNE MARENGHI SHERBOND LIMITED Director 2013-07-10 CURRENT 2006-06-19 Active
JUNE MARENGHI SHERCAR LIMITED Director 2013-06-10 CURRENT 2006-06-19 Active - Proposal to Strike off
JUNE MARENGHI SHERCURITY LIMITED Director 2009-03-19 CURRENT 2006-08-31 Active
STEPHEN JOHN SANDBROOK SHERCAR LIMITED Director 2013-07-10 CURRENT 2006-06-19 Active - Proposal to Strike off

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
2024-07-19CONFIRMATION STATEMENT MADE ON 06/07/24, WITH UPDATES
2024-02-29Director's details changed for Mrs Claire Louise Sandbrook on 2024-02-28
2024-02-29Director's details changed for Ms June Marenghi on 2024-02-28
2024-02-2831/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-28SECRETARY'S DETAILS CHNAGED FOR ANGLIA SECRETARIES LIMITED on 2024-02-28
2024-02-28REGISTERED OFFICE CHANGED ON 28/02/24 FROM Prospect House 28 Great Melton Road Hethersett Norwich Norfolk NR9 3AB England
2024-02-28Change of details for Mrs Claire Louise Sandbrook as a person with significant control on 2024-02-28
2023-08-29Previous accounting period extended from 30/11/22 TO 31/05/23
2023-07-12CONFIRMATION STATEMENT MADE ON 06/07/23, WITH UPDATES
2023-07-10Change of details for Mrs Claire Louise Sandbrook as a person with significant control on 2023-01-01
2023-07-10Director's details changed for Mrs Claire Louise Sandbrook on 2023-01-01
2022-08-3130/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES
2022-06-06CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2021-08-31AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2020-11-30AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2020-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 047715890005
2020-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047715890003
2020-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 047715890004
2019-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/19 FROM 1 Fetter Lane London EC4A 1BR England
2019-11-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN SANDBROOK
2019-08-30AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-06-14PSC04Change of details for Mrs Claire Louise Sandbrook as a person with significant control on 2018-06-02
2019-06-14CH01Director's details changed for Mr Stephen John Sandbrook on 2018-06-02
2018-08-03AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-23CH01Director's details changed for Mrs Claire Louise Sandbrook on 2017-06-02
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 250000
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-06-12PSC04Change of details for Mrs Claire Louise Sandbrook as a person with significant control on 2017-06-02
2018-02-27AA01Previous accounting period extended from 31/05/17 TO 30/11/17
2018-01-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-01-02MR05All of the property or undertaking has been released from charge for charge number 1
2017-12-13AP04Appointment of Anglia Secretaries Limited as company secretary on 2017-11-30
2017-11-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE LOUISE SANDBROOK
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 250000
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-30AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ALICE MAY GOLDIE SANDBROOK
2017-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/17 FROM 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ
2017-05-03DISS40Compulsory strike-off action has been discontinued
2017-05-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 250000
2016-06-29AR0101/06/16 ANNUAL RETURN FULL LIST
2016-06-01DISS40Compulsory strike-off action has been discontinued
2016-05-31AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17DISS16(SOAS)Compulsory strike-off action has been suspended
2016-05-03GAZ1FIRST GAZETTE
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 250000
2015-06-09AR0101/06/15 FULL LIST
2015-02-27AA31/05/14 TOTAL EXEMPTION SMALL
2015-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 047715890003
2014-12-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ASKER
2014-10-07MR07PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE 047715890002
2014-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 047715890002
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 250000
2014-06-19AR0101/06/14 FULL LIST
2014-02-20AA31/05/13 TOTAL EXEMPTION SMALL
2013-08-15AP01DIRECTOR APPOINTED MS ALICE MAY GOLDIE SANDBROOK
2013-08-15AP01DIRECTOR APPOINTED MR STEPHEN JOHN SANDBROOK
2013-07-31AP01DIRECTOR APPOINTED MR DAVID JAMES BENNETT ASKER
2013-07-29AP01DIRECTOR APPOINTED MS JUNE MARENGHI
2013-06-28AR0101/06/13 FULL LIST
2013-04-08AA31/05/12 TOTAL EXEMPTION SMALL
2012-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE SANDBROOK / 26/09/2012
2012-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2012 FROM SHERGROUP HOUSE 3-4 FREEPORT OFFICE VILLAGE CENTURY DRIVE BRAINTREE ESSEX CM77 8YG
2012-09-25AR0101/06/12 FULL LIST
2012-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE SANDBROOK / 02/06/2011
2012-06-02DISS40DISS40 (DISS40(SOAD))
2012-06-01AA31/05/11 TOTAL EXEMPTION FULL
2012-05-29GAZ1FIRST GAZETTE
2011-12-20TM02APPOINTMENT TERMINATED, SECRETARY MARK SMITH
2011-06-01AR0101/06/11 FULL LIST
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE SANDBROOK / 01/01/2011
2011-02-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-08-04AR0101/06/10 FULL LIST
2010-06-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK PETER SMITH / 01/01/2010
2010-02-25AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09
2009-09-29AA31/05/09 TOTAL EXEMPTION SMALL
2009-08-11288aSECRETARY APPOINTED MR MARK PETER SMITH
2009-08-11288bAPPOINTMENT TERMINATED SECRETARY ROBERT SKELTON
2009-07-17225PREVEXT FROM 30/04/2009 TO 31/05/2009
2009-07-17363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-12-23363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2008-05-28363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR JOHN HARGROVE
2008-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-08-09123NC INC ALREADY ADJUSTED 18/07/07
2007-08-09RES04£ NC 1000/250000
2007-08-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-0988(2)RAD 18/07/07--------- £ SI 249999@1=249999 £ IC 1/250000
2007-08-09RES04£ NC 1000/250000 18/07
2007-07-24MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-07-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-11363sRETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS
2007-07-05395PARTICULARS OF MORTGAGE/CHARGE
2007-05-17287REGISTERED OFFICE CHANGED ON 17/05/07 FROM: SHERGROUP HOUSE NO 3 FREEPORT OFFICE VILLAGE CENTURY DRIVE BRAINTREE ESSEX CM77 8YG
2006-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-11-30288bSECRETARY RESIGNED
2006-11-17288aNEW SECRETARY APPOINTED
2006-10-17287REGISTERED OFFICE CHANGED ON 17/10/06 FROM: SHERGROUP LIMITED WESTWOOD PARK LONDON ROAD COLCHESTER ESSEX CO6 4BS
2006-08-23363sRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-06-10363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-08-10363sRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2004-05-07225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/04/04
2004-03-06288aNEW DIRECTOR APPOINTED
2004-03-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-06287REGISTERED OFFICE CHANGED ON 06/09/03 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP
2003-07-31ELRESS366A DISP HOLDING AGM 25/05/03
2003-07-31288bSECRETARY RESIGNED
2003-07-31288bDIRECTOR RESIGNED
2003-07-31ELRESS252 DISP LAYING ACC 25/05/03
2003-07-31ELRESS386 DISP APP AUDS 25/05/03
2003-05-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SHERGROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-05-29
Fines / Sanctions
No fines or sanctions have been issued against SHERGROUP LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH MASTERS MASTER LESLIE 2016-03-22 to 2016-03-23 Fahad & Others v Shergroup Ltd
2016-03-23APPLICATION BEFORE QUEEN’S BENCH MASTERS
2016-03-22APPLICATION BEFORE QUEEN’S BENCH MASTERS
QUEEN’S BENCH DIVISION MR R SALTER QC 2015-12-08 to 2015-12-08 TLQ/15/1265 Siddique & ors v Shergroup Ltd & anr
2015-12-08FOR TRIAL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-15 Outstanding LLOYDS BANK PLC
2014-09-26 Outstanding CLAIRE LOUISE SANDBROOK AS TRUSTEE OF THE SHERGROUP LTD RETIREMENT BENEFIT SCHEME
DEBENTURE 2007-07-05 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 SHERGROUP LIMITED

Intangible Assets
Patents
We have not found any records of SHERGROUP LIMITED registering or being granted any patents
Domain Names

SHERGROUP LIMITED owns 1 domain names.

avatarlaw.co.uk  

Trademarks
We have not found any records of SHERGROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SHERGROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Harlow Town Council 2015-08-20 GBP £513 Exempt
East Sussex County Council 2013-12-31 GBP £28,437
East Sussex County Council 2013-12-31 GBP £42,655
East Sussex County Council 2013-09-30 GBP £61,744
East Sussex County Council 2013-09-30 GBP £74,093
East Sussex County Council 2013-09-30 GBP £66,943
East Sussex County Council 2013-06-30 GBP £169,421
East Sussex County Council 2013-06-30 GBP £83,128
East Sussex County Council 2013-06-30 GBP £54,435
East Sussex County Council 2013-06-30 GBP £48,029
East Sussex County Council 2013-06-30 GBP £237,779
East Sussex County Council 2013-04-08 GBP £77,642
East Sussex County Council 2013-04-08 GBP £102,535
East Sussex County Council 2013-04-08 GBP £105,025
East Sussex County Council 2013-04-08 GBP £205,589
East Sussex County Council 2012-12-31 GBP £600
East Sussex County Council 2012-09-30 GBP £576
East Sussex County Council 2012-09-30 GBP £1,494

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SHERGROUP 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySHERGROUP LIMITEDEvent Date2012-05-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHERGROUP 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 SHERGROUP 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.