Company NameSheldons (Farnborough) Limited
Company StatusDissolved
Company Number00659096
CategoryPrivate Limited Company
Incorporation Date13 May 1960(63 years, 11 months ago)
Dissolution Date30 November 2017 (6 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr John Albert Grenham
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(30 years, 7 months after company formation)
Appointment Duration26 years, 11 months (closed 30 November 2017)
RoleBaker
Country of ResidenceEngland
Correspondence Address5 Park Court
Pyrford Road West Byfleet
Surrey
KT14 6SD
Director NameMrs Pauline Angela Grenham
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(30 years, 7 months after company formation)
Appointment Duration26 years, 11 months (closed 30 November 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address5 Park Court
Pyrford Road West Byfleet
Surrey
KT14 6SD
Director NameMs Angela Jane Grenham
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2013(53 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Park Court
Pyrford Road West Byfleet
Surrey
KT14 6SD
Director NameMr David Richard John Grenham
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2013(53 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Park Court
Pyrford Road West Byfleet
Surrey
KT14 6SD
Director NameMs Clare McWilliam
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2013(53 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Park Court
Pyrford Road West Byfleet
Surrey
KT14 6SD
Secretary NameMs Joanna Louise Martin
StatusClosed
Appointed03 October 2013(53 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 30 November 2017)
RoleCompany Director
Correspondence Address5 Park Court
Pyrford Road West Byfleet
Surrey
KT14 6SD
Director NameMrs Sylvia Isobel Grenham
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 23 November 2000)
RoleShopkeeper
Correspondence Address2 Somerset Court
Somerset Road
Farnborough
Hampshire
GU14 6DR
Secretary NameMr John Albert Grenham
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 7 months after company formation)
Appointment Duration22 years, 9 months (resigned 02 October 2013)
RoleBaker
Country of ResidenceEngland
Correspondence AddressKoto
4 Hilder Gardens
Farnborough
Hampshire
GU14 7BQ

Contact

Websitesheldons.com

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Shareholders

225 at £1Mrs Mary Carline
9.00%
Ordinary
200 at £1Angela Jane Grenham
8.00%
Ordinary
200 at £1Clare Mcwilliam
8.00%
Ordinary
200 at £1David Richard John Grenham
8.00%
Ordinary
200 at £1Joanna Louise Martin
8.00%
Ordinary
175 at £1Pauline Angela Grenham
7.00%
Ordinary
1.3k at £1John Albert Grenham
52.00%
Ordinary

Financials

Year2014
Net Worth£695,190
Cash£132,456
Current Liabilities£10,760

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

31 July 1996Delivered on: 9 August 1996
Satisfied on: 11 April 2003
Persons entitled: Allied Mills Limited

Classification: Deed of substitution
Secured details: £130,000 due or to become due from the company to the chargee (and as detailed in the principal deed, a legal charge dated 7TH october 1993).
Particulars: 58/60 queens road, farnborough, hampshire.
Fully Satisfied
7 October 1993Delivered on: 13 October 1993
Persons entitled: Allied Mills Limited

Classification: Legal charge
Secured details: £130,000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 156 rectory road farnborough hants. 33 queens road farnborough hants and all buildings and fixtures.
Outstanding

Filing History

30 November 2017Final Gazette dissolved following liquidation (1 page)
30 November 2017Final Gazette dissolved following liquidation (1 page)
31 August 2017Return of final meeting in a members' voluntary winding up (14 pages)
31 August 2017Return of final meeting in a members' voluntary winding up (14 pages)
25 October 2016Satisfaction of charge 1 in full (4 pages)
25 October 2016Satisfaction of charge 1 in full (4 pages)
9 September 2016Registered office address changed from 31 Queens Road Farnborough Hampshire GU14 6DU to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 9 September 2016 (2 pages)
9 September 2016Registered office address changed from 31 Queens Road Farnborough Hampshire GU14 6DU to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 9 September 2016 (2 pages)
6 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-18
(1 page)
6 September 2016Declaration of solvency (3 pages)
6 September 2016Declaration of solvency (3 pages)
6 September 2016Appointment of a voluntary liquidator (1 page)
6 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-18
(1 page)
6 September 2016Appointment of a voluntary liquidator (1 page)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2,500
(9 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2,500
(9 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 March 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2,500
(9 pages)
2 March 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2,500
(9 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2,500
(9 pages)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2,500
(9 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
22 October 2013Director's details changed for Mrs Pauline Angela Grenham on 3 October 2013 (2 pages)
22 October 2013Statement of capital following an allotment of shares on 13 May 2013
  • GBP 2,500
(3 pages)
22 October 2013Appointment of Ms Angela Jane Grenham as a director (2 pages)
22 October 2013Secretary's details changed for Ms Joanna Louise Martin on 3 October 2013 (2 pages)
22 October 2013Director's details changed for Mr David Richard John Grenham on 3 October 2013 (2 pages)
22 October 2013Appointment of Ms Clare Mcwilliam as a director (2 pages)
22 October 2013Director's details changed for Mr John Albert Grenham on 3 October 2013 (2 pages)
22 October 2013Director's details changed for Mr David Richard John Grenham on 3 October 2013 (2 pages)
22 October 2013Director's details changed for Mr John Albert Grenham on 3 October 2013 (2 pages)
22 October 2013Secretary's details changed for Ms Joanna Louise Martin on 3 October 2013 (2 pages)
22 October 2013Director's details changed for Ms Clare Mcwilliam on 3 October 2013 (2 pages)
22 October 2013Director's details changed for Mr David Richard John Grenham on 3 October 2013 (2 pages)
22 October 2013Director's details changed for Ms Angela Jane Grenham on 3 October 2013 (2 pages)
22 October 2013Appointment of Ms Joanna Louise Martin as a secretary (2 pages)
22 October 2013Director's details changed for Ms Clare Mcwilliam on 3 October 2013 (2 pages)
22 October 2013Director's details changed for Ms Clare Mcwilliam on 3 October 2013 (2 pages)
22 October 2013Termination of appointment of John Grenham as a secretary (1 page)
22 October 2013Appointment of Ms Joanna Louise Martin as a secretary (2 pages)
22 October 2013Statement of capital following an allotment of shares on 13 May 2013
  • GBP 2,500
(3 pages)
22 October 2013Director's details changed for Ms Angela Jane Grenham on 3 October 2013 (2 pages)
22 October 2013Director's details changed for Mr John Albert Grenham on 3 October 2013 (2 pages)
22 October 2013Appointment of Ms Angela Jane Grenham as a director (2 pages)
22 October 2013Appointment of Mr David Richard John Grenham as a director (2 pages)
22 October 2013Appointment of Mr David Richard John Grenham as a director (2 pages)
22 October 2013Director's details changed for Mrs Pauline Angela Grenham on 3 October 2013 (2 pages)
22 October 2013Director's details changed for Ms Angela Jane Grenham on 3 October 2013 (2 pages)
22 October 2013Director's details changed for Mrs Pauline Angela Grenham on 3 October 2013 (2 pages)
22 October 2013Secretary's details changed for Ms Joanna Louise Martin on 3 October 2013 (2 pages)
22 October 2013Termination of appointment of John Grenham as a secretary (1 page)
22 October 2013Appointment of Ms Clare Mcwilliam as a director (2 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
1 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
30 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
30 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
31 December 2009Director's details changed for Mrs Pauline Angela Grenham on 30 December 2009 (2 pages)
31 December 2009Director's details changed for Mrs Pauline Angela Grenham on 30 December 2009 (2 pages)
31 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
31 December 2009Director's details changed for Mr John Albert Grenham on 30 December 2009 (2 pages)
31 December 2009Director's details changed for Mr John Albert Grenham on 30 December 2009 (2 pages)
16 January 2009Return made up to 20/12/08; full list of members (6 pages)
16 January 2009Return made up to 20/12/08; full list of members (6 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 January 2008Return made up to 20/12/07; full list of members (4 pages)
15 January 2008Return made up to 20/12/07; full list of members (4 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 January 2007Return made up to 20/12/06; full list of members (4 pages)
18 January 2007Return made up to 20/12/06; full list of members (4 pages)
31 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 December 2005Return made up to 20/12/05; full list of members (4 pages)
29 December 2005Return made up to 20/12/05; full list of members (4 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 December 2004Return made up to 20/12/04; full list of members (10 pages)
29 December 2004Return made up to 20/12/04; full list of members (10 pages)
20 April 2004Registered office changed on 20/04/04 from: 58 queens road, farnborough, hampshire GU14 6DX (1 page)
20 April 2004Registered office changed on 20/04/04 from: 58 queens road, farnborough, hampshire GU14 6DX (1 page)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 December 2003Return made up to 20/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
30 December 2003Return made up to 20/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
11 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
5 February 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 April 2002Total exemption full accounts made up to 31 March 2001 (14 pages)
3 April 2002Total exemption full accounts made up to 31 March 2001 (14 pages)
16 January 2002Return made up to 31/12/01; full list of members (9 pages)
16 January 2002Return made up to 31/12/01; full list of members (9 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 December 2000Return made up to 31/12/00; full list of members (6 pages)
28 December 2000Return made up to 31/12/00; full list of members (6 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
1 February 2000Director's particulars changed (1 page)
1 February 2000Director's particulars changed (1 page)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 May 1998Return made up to 31/12/97; full list of members (6 pages)
7 May 1998Return made up to 31/12/97; full list of members (6 pages)
11 February 1998Location of register of members (1 page)
11 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 1998Location of register of members (1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
9 August 1996Particulars of mortgage/charge (3 pages)
9 August 1996Particulars of mortgage/charge (3 pages)
20 February 1996Return made up to 31/12/95; full list of members (6 pages)
20 February 1996Return made up to 31/12/95; full list of members (6 pages)
13 June 1995Return made up to 31/12/94; no change of members (4 pages)
13 June 1995Return made up to 31/12/94; no change of members (4 pages)
28 January 1993Return made up to 31/12/92; full list of members (5 pages)
13 March 1990Return made up to 31/12/89; full list of members (4 pages)
13 May 1960Incorporation (22 pages)
13 May 1960Incorporation (22 pages)