Active
Company Information for SHERBORNE HOLDINGS LIMITED
45-47 Ashley Road, Boscombe, Bournemouth, DORSET, BH1 4LG,
|
Company Registration Number
06307541
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
SHERBORNE HOLDINGS LIMITED | ||||
Legal Registered Office | ||||
45-47 Ashley Road Boscombe Bournemouth DORSET BH1 4LG Other companies in BH1 | ||||
Previous Names | ||||
|
Company Number | 06307541 | |
---|---|---|
Company ID Number | 06307541 | |
Date formed | 2007-07-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-03-31 | |
Account next due | 2025-12-31 | |
Latest return | 2024-07-10 | |
Return next due | 2025-07-24 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-09-26 13:01:30 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SHERBORNE HOLDINGS INCORPORATED | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RAYMOND JOHN PRIDE |
||
MONTAGUE JOHN MEYER |
||
RAYMOND JOHN PRIDE |
||
CHARLES JOHN SHERBONE |
||
JAMES RICHARD SHERBORNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEELRAY SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
STEELRAY NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHERBORNE PROPERTY LIMITED | Company Secretary | 2007-12-11 | CURRENT | 2007-07-10 | Active - Proposal to Strike off | |
SYDENHAMS HIRE CENTRES LIMITED | Company Secretary | 2007-10-02 | CURRENT | 2000-10-26 | Active | |
SYDENHAMS TIMBER ENGINEERING LIMITED | Company Secretary | 2002-12-06 | CURRENT | 2002-10-11 | Active | |
HUDSON AND MARTIN,LIMITED | Company Secretary | 1998-07-09 | CURRENT | 1900-12-22 | Dissolved 2014-03-04 | |
SYDENHAMS LTD | Company Secretary | 1998-07-09 | CURRENT | 1920-07-12 | Active | |
CONSOLIDATED TIMBER HOLDINGS GROUP LIMITED | Director | 2017-06-01 | CURRENT | 2017-02-08 | Active | |
CRANLEIGH FOUNDATION | Director | 2015-02-09 | CURRENT | 2007-12-13 | Active | |
WANSTEAD SPORTS GROUNDS LIMITED(THE) | Director | 2013-09-20 | CURRENT | 1920-11-04 | Active | |
BRADFORDS QUAY LIMITED | Director | 2011-12-03 | CURRENT | 2011-07-15 | Liquidation | |
ACCSYS TECHNOLOGIES PLC | Director | 2011-05-17 | CURRENT | 2005-08-11 | Active | |
PXP HOLDINGS LIMITED | Director | 2006-12-20 | CURRENT | 2006-06-26 | Dissolved 2016-07-12 | |
C.L.T. TIMBER AND TRANSPORT LIMITED | Director | 2006-03-10 | CURRENT | 1980-11-26 | Liquidation | |
HARDWOOD LIMITED | Director | 2002-12-06 | CURRENT | 1997-04-08 | Active | |
DOCKLAND SETTLEMENTS(THE) | Director | 1995-07-04 | CURRENT | 1924-12-11 | Active | |
SYDENHAMS LTD | Director | 1992-10-20 | CURRENT | 1920-07-12 | Active | |
PORTHMELLIN SECURITIES LIMITED | Director | 1992-07-04 | CURRENT | 1972-07-07 | Active | |
RINGTOWN LIMITED | Director | 1991-08-21 | CURRENT | 1990-08-21 | Active - Proposal to Strike off | |
TIPADEL LIMITED | Director | 2018-04-03 | CURRENT | 1987-07-22 | Active | |
AVON PLYWOOD LIMITED | Director | 2017-07-31 | CURRENT | 1983-06-27 | Active | |
SHERBORNE PROPERTY LIMITED | Director | 2007-12-11 | CURRENT | 2007-07-10 | Active - Proposal to Strike off | |
SYDENHAMS HIRE CENTRES LIMITED | Director | 2007-10-02 | CURRENT | 2000-10-26 | Active | |
SYDENHAMS TIMBER ENGINEERING LIMITED | Director | 2002-12-06 | CURRENT | 2002-10-11 | Active | |
HUDSON AND MARTIN,LIMITED | Director | 1998-07-09 | CURRENT | 1900-12-22 | Dissolved 2014-03-04 | |
SYDENHAMS LTD | Director | 1998-07-09 | CURRENT | 1920-07-12 | Active | |
TIPADEL LIMITED | Director | 2018-04-03 | CURRENT | 1987-07-22 | Active | |
AVON PLYWOOD LIMITED | Director | 2017-07-31 | CURRENT | 1983-06-27 | Active | |
SHERBORNE PROPERTY LIMITED | Director | 2007-12-11 | CURRENT | 2007-07-10 | Active - Proposal to Strike off | |
SYDENHAMS HIRE CENTRES LIMITED | Director | 2007-10-02 | CURRENT | 2000-10-26 | Active | |
SYDENHAMS TIMBER ENGINEERING LIMITED | Director | 2002-12-06 | CURRENT | 2002-10-11 | Active | |
HUDSON AND MARTIN,LIMITED | Director | 1995-08-17 | CURRENT | 1900-12-22 | Dissolved 2014-03-04 | |
SYDENHAMS LTD | Director | 1992-10-20 | CURRENT | 1920-07-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24 | ||
DIRECTOR APPOINTED MR BRANDON JAMES CARR | ||
Director's details changed for Mr Jeremy Russell Clark on 2024-09-18 | ||
CONFIRMATION STATEMENT MADE ON 10/07/24, WITH UPDATES | ||
Director's details changed for Mr James Richard Sherborne on 2024-01-26 | ||
CONFIRMATION STATEMENT MADE ON 10/07/23, WITH UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | |
CH01 | Director's details changed for Mr Jeremy Russell Clark on 2022-12-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/22, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/21, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 | |
AP01 | DIRECTOR APPOINTED MR JEREMY RUSSELL CLARK | |
AP03 | Appointment of Mr Brandon James Carr as company secretary on 2020-08-01 | |
TM02 | Termination of appointment of Raymond John Pride on 2020-07-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR OLIVER SHERBORNE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063075410011 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR RAYMOND JOHN PRIDE on 2018-07-20 | |
CH01 | Director's details changed for Mr James Richard Sherborne on 2018-07-20 | |
RES01 | ADOPT ARTICLES 18/06/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063075410010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 3893984 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 12/04/2016 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 3893984 | |
AR01 | 10/07/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 3893984 | |
SH01 | 31/03/15 STATEMENT OF CAPITAL GBP 3893984 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 18/07/14 STATEMENT OF CAPITAL;GBP 1946992 | |
AR01 | 10/07/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 10/07/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 10/07/12 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 10/07/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 10/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOHN SHERBONE / 10/07/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
363a | RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS | |
SA | SHARE AGREEMENT OTC | |
123 | NC INC ALREADY ADJUSTED 28/03/08 | |
RES01 | ADOPT MEM AND ARTS 28/03/2008 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2) | AD 28/03/08 GBP SI 1946991@1=1946991 GBP IC 1/1946992 | |
CERTNM | COMPANY NAME CHANGED SHERBORNE TOPCO LIMITED CERTIFICATE ISSUED ON 08/04/08 | |
287 | REGISTERED OFFICE CHANGED ON 07/04/2008 FROM RICHMOND POINT, 43 RICHMOND HILL BOURNEMOUTH DORSET BH2 6LR | |
225 | PREVSHO FROM 31/07/2008 TO 31/03/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
288b | APPOINTMENT TERMINATED SECRETARY STEELRAY SECRETARIAL SERVICES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR STEELRAY NOMINEES LIMITED | |
288a | DIRECTOR AND SECRETARY APPOINTED RAYMOND JOHN PRIDE | |
288a | DIRECTOR APPOINTED CHARLES JOHN SHERBONE | |
288a | DIRECTOR APPOINTED JAMES RICHARD SHERBORNE | |
288a | DIRECTOR APPOINTED MONTAGUE JOHN MEYER | |
CERTNM | COMPANY NAME CHANGED STEELRAY NO. 241 LIMITED CERTIFICATE ISSUED ON 08/03/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 11 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SHERBORNE HOLDINGS LIMITED are:
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. |