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

SHEERMANS SS LIMITED

1 THORNBURY, WEST ASHLAND, MILTON KEYNES, BUCKINGHAMSHIRE, MK6 4BB,
Company Registration Number
05128157
Private Limited Company
Active

Company Overview

About Sheermans Ss Ltd
SHEERMANS SS LIMITED was founded on 2004-05-14 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Sheermans Ss 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
SHEERMANS SS LIMITED
 
Legal Registered Office
1 THORNBURY
WEST ASHLAND
MILTON KEYNES
BUCKINGHAMSHIRE
MK6 4BB
Other companies in TW9
 
Filing Information
Company Number 05128157
Company ID Number 05128157
Date formed 2004-05-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts FULL
Last Datalog update: 2024-08-05 18:37:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHEERMANS SS 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 SHEERMANS SS LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN JOHN BUSHNELL
Company Secretary 2017-10-06
ROBIN KEITH NIGEL CALEY
Director 2017-10-06
ROBERT MICHAEL SMITH
Director 2017-10-06
SIMON WALLIS
Director 2017-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
SARMAD SHAKARCHI
Director 2004-05-26 2017-12-07
TYRONE CURTIS
Company Secretary 2004-05-26 2017-10-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-05-14 2004-05-26
INSTANT COMPANIES LIMITED
Nominated Director 2004-05-14 2004-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN KEITH NIGEL CALEY DP ESTATES TBL LIMITED Director 2017-11-23 CURRENT 2003-03-27 Active
ROBIN KEITH NIGEL CALEY SELL MORE PIZZA LIMITED Director 2017-10-06 CURRENT 2017-08-22 Active
ROBIN KEITH NIGEL CALEY SHEERMANS LIMITED Director 2017-10-06 CURRENT 1993-05-13 Active
ROBIN KEITH NIGEL CALEY WAP PARTNERS LIMITED Director 2017-10-06 CURRENT 2011-06-15 Active
ROBIN KEITH NIGEL CALEY SHEERMANS HARROW LIMITED Director 2017-10-06 CURRENT 2015-01-13 Active
ROBIN KEITH NIGEL CALEY ZEUS 13 LIMITED Director 2016-06-01 CURRENT 1997-08-13 Active
ROBIN KEITH NIGEL CALEY DP REALTY LIMITED Director 2016-06-01 CURRENT 1993-12-15 Active
ROBIN KEITH NIGEL CALEY DOMINO'S PIZZA UK & IRELAND LIMITED Director 2016-06-01 CURRENT 1993-12-15 Active
ROBIN KEITH NIGEL CALEY ZEUS 12 LIMITED Director 2016-06-01 CURRENT 1999-10-06 Active
ROBIN KEITH NIGEL CALEY ROBIN CALEY CONSULTING LIMITED Director 2013-11-22 CURRENT 2013-11-22 Liquidation
ROBERT MICHAEL SMITH SELL MORE PIZZA LIMITED Director 2017-10-06 CURRENT 2017-08-22 Active
ROBERT MICHAEL SMITH SHEERMANS LIMITED Director 2017-10-06 CURRENT 1993-05-13 Active
ROBERT MICHAEL SMITH WAP PARTNERS LIMITED Director 2017-10-06 CURRENT 2011-06-15 Active
ROBERT MICHAEL SMITH SHEERMANS HARROW LIMITED Director 2017-10-06 CURRENT 2015-01-13 Active
SIMON WALLIS SHEERMANS LIMITED Director 2017-10-06 CURRENT 1993-05-13 Active
SIMON WALLIS WAP PARTNERS LIMITED Director 2017-10-06 CURRENT 2011-06-15 Active
SIMON WALLIS SHEERMANS HARROW LIMITED Director 2017-10-06 CURRENT 2015-01-13 Active
SIMON WALLIS SELL MORE PIZZA LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active
SIMON WALLIS DOMINO'S PIZZA UK & IRELAND LIMITED Director 2010-06-14 CURRENT 1993-12-15 Active

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
2024-07-16FULL ACCOUNTS MADE UP TO 31/12/23
2024-05-22CONFIRMATION STATEMENT MADE ON 14/05/24, WITH NO UPDATES
2023-10-06APPOINTMENT TERMINATED, DIRECTOR JASON STEPHEN PRESCOTT
2023-10-06DIRECTOR APPOINTED MR BRETT BOYERS
2023-07-20FULL ACCOUNTS MADE UP TO 25/12/22
2023-06-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-06-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-05-15CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES
2023-03-15DIRECTOR APPOINTED MR DAVID TELFORD
2023-02-02APPOINTMENT TERMINATED, DIRECTOR ROBIN KEITH NIGEL CALEY
2022-08-23FULL ACCOUNTS MADE UP TO 26/12/21
2022-08-23AAFULL ACCOUNTS MADE UP TO 26/12/21
2022-05-24CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2022-01-20Director's details changed for Jason Stephen Prescott on 2022-01-20
2022-01-20CH01Director's details changed for Jason Stephen Prescott on 2022-01-20
2022-01-13DIRECTOR APPOINTED JASON STEPHEN PRESCOTT
2022-01-13APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL SMITH
2022-01-13APPOINTMENT TERMINATED, DIRECTOR SCOTT ANDREW BUSH
2022-01-13DIRECTOR APPOINTED MRS NICOLA JULIE FRAMPTON
2022-01-13AP01DIRECTOR APPOINTED JASON STEPHEN PRESCOTT
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL SMITH
2021-07-10AAFULL ACCOUNTS MADE UP TO 27/12/20
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2020-10-05AAFULL ACCOUNTS MADE UP TO 29/12/19
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2019-07-18AA01Current accounting period extended from 31/07/19 TO 31/12/19
2019-07-11AAFULL ACCOUNTS MADE UP TO 31/07/18
2019-06-10RES01ADOPT ARTICLES 10/06/19
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WALLIS
2018-10-10AP01DIRECTOR APPOINTED SCOTT ANDREW BUSH
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2018-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR SARMAD SHAKARCHI
2017-10-17MEM/ARTSARTICLES OF ASSOCIATION
2017-10-17RES13Resolutions passed:
  • Director authorised to count in quorum and vote/a sale and purchase agreement 06/10/2017
  • ADOPT ARTICLES
2017-10-17RES01ADOPT ARTICLES 06/10/2017
2017-10-17MEM/ARTSARTICLES OF ASSOCIATION
2017-10-17RES01ADOPT ARTICLES 06/10/2017
2017-10-11PSC07CESSATION OF SARMAD SHAKARCHI AS A PERSON OF SIGNIFICANT CONTROL
2017-10-11PSC02Notification of Sell More Pizza Limited (Company Number 10927786) as a person with significant control on 2017-10-06
2017-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/17 FROM 68 Argyle Street Birkenhead Merseyside CH41 6AF
2017-10-11AP03Appointment of Adrian John Bushnell as company secretary on 2017-10-06
2017-10-11TM02Termination of appointment of Tyrone Curtis on 2017-10-06
2017-10-11AP01DIRECTOR APPOINTED ROBERT MICHAEL SMITH
2017-10-11AP01DIRECTOR APPOINTED MR ROBIN KEITH NIGEL CALEY
2017-10-11AP01DIRECTOR APPOINTED SIMON WALLIS
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 1000000
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 1000000
2016-05-27AR0114/05/16 ANNUAL RETURN FULL LIST
2016-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 1000000
2015-05-26AR0114/05/15 ANNUAL RETURN FULL LIST
2015-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2015-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SARMAD SHAKARCHI / 20/02/2015
2015-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2015 FROM LONDON HOUSE 243-253 LOWER MORTLAKE ROAD RICHMOND SURREY TW9 2LL
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 1000000
2014-06-05AR0114/05/14 FULL LIST
2014-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2013-06-07AR0114/05/13 FULL LIST
2013-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-05-23AR0114/05/12 FULL LIST
2012-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-05-20AR0114/05/11 FULL LIST
2011-05-20CH03SECRETARY'S CHANGE OF PARTICULARS / TYRONE CURTIS / 01/10/2010
2011-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-06-24AR0114/05/10 FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SARMAD SHAKARCHI / 14/05/2010
2010-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2009-06-11363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08
2008-06-09363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07
2007-07-28395PARTICULARS OF MORTGAGE/CHARGE
2007-06-11AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-06-11363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-06-11288cDIRECTOR'S PARTICULARS CHANGED
2006-06-05363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05
2005-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-15363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2004-10-30225ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/07/05
2004-07-28123£ NC 1000/2000000 13/07/04
2004-07-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-07-28RES04NC INC ALREADY ADJUSTED 13/07/04
2004-07-2888(2)RAD 13/07/04--------- £ SI 999999@1=999999 £ IC 1/1000000
2004-07-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-07-20395PARTICULARS OF MORTGAGE/CHARGE
2004-06-03288aNEW DIRECTOR APPOINTED
2004-06-03287REGISTERED OFFICE CHANGED ON 03/06/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2004-06-03288aNEW SECRETARY APPOINTED
2004-05-27288bDIRECTOR RESIGNED
2004-05-27288bSECRETARY RESIGNED
2004-05-27CERTNMCOMPANY NAME CHANGED HILLGROOVE LIMITED CERTIFICATE ISSUED ON 27/05/04
2004-05-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SHEERMANS SS 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 SHEERMANS SS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF KEYMAN LIFE POLICY 2007-07-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-07-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of SHEERMANS SS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHEERMANS SS LIMITED
Trademarks
We have not found any records of SHEERMANS SS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHEERMANS SS 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 (70100 - Activities of head offices) as SHEERMANS SS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SHEERMANS SS 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 SHEERMANS SS 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 SHEERMANS SS 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.