Sherwood Recovery Limited

General information

Name:

Sherwood Recovery Ltd

Office Address:

C/o Triton Accountancy Newton Road Lowton WA3 2AN Warrington

Number: 03739815

Incorporation date: 1999-03-24

Dissolution date: 2020-09-29

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at C/o Triton Accountancy Newton Road, Warrington WA3 2AN Sherwood Recovery Limited was a Private Limited Company and issued a 03739815 Companies House Reg No. It had been founded 25 years ago before was dissolved on 2020-09-29. Created as Scotsmoor, the firm used the name until 1999-06-18, when it was changed to Sherwood Recovery Limited.

Regarding to this specific firm, the majority of director's assignments have so far been done by Gwendoline L. and Nigel L.. Within the group of these two managers, Gwendoline L. had managed the firm the longest, having been a vital part of company's Management Board for twenty one years.

Executives who had control over the firm were as follows: Nigel L. owned 1/2 or less of company shares. Gwendoline L. owned 1/2 or less of company shares.

  • Previous company's names
  • Sherwood Recovery Limited 1999-06-18
  • Scotsmoor Ltd 1999-03-24

Financial data based on annual reports

Company staff

Gwendoline L.

Role: Director

Appointed: 01 May 1999

Latest update: 14 September 2023

Gwendoline L.

Role: Secretary

Appointed: 01 May 1999

Latest update: 14 September 2023

Nigel L.

Role: Director

Appointed: 01 May 1999

Latest update: 14 September 2023

People with significant control

Nigel L.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Gwendoline L.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 07 April 2020
Confirmation statement last made up date 24 March 2019
Annual Accounts 18 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 18 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 20 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 20 September 2013
Annual Accounts 28 September 2015
Date Approval Accounts 28 September 2015
Annual Accounts 30 September 2016
Date Approval Accounts 30 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Accounts for a micro company for the period ending on 2018/12/31 (AA)
filed on: 16th, September 2019
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Frederick House Dean Group Business Park Brenda Road

Post code:

TS25 2BW

City / Town:

Hartlepool

HQ address,
2013

Address:

Frederick House Dean Group Business Park Brenda Road

Post code:

TS25 2BW

City / Town:

Hartlepool

HQ address,
2014

Address:

Frederick House Dean Group Business Park Brenda Rd

Post code:

TS25 2BW

City / Town:

Hartlepool

HQ address,
2015

Address:

7 Bankside The Watermark

Post code:

NE11 9SY

City / Town:

Gateshead

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
21
Company Age

Similar companies nearby

Closest companies