Company NameSheridan Clark (Civil Engineering) Limited
DirectorAlan Dalgliesh Clark
Company StatusActive
Company Number01068792
CategoryPrivate Limited Company
Incorporation Date30 August 1972(51 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alan Dalgliesh Clark
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1992(19 years, 7 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Cowslip Lane
Sheringham
Norfolk
NR26 8XL
Secretary NameMr Alan Dalgliesh Clark
NationalityBritish
StatusCurrent
Appointed08 April 1992(19 years, 7 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Cowslip Lane
Sheringham
Norfolk
NR26 8XL
Director NameMr Liam Sheridan
Date of BirthMarch 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed08 April 1992(19 years, 7 months after company formation)
Appointment Duration27 years (resigned 26 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandyfields Church Lane
West Runton
Cromer
Norfolk
NR27 9QX

Location

Registered Address52 Cambridge Road South
London
W4 3DA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 April 2024 (2 weeks, 6 days ago)
Next Return Due22 April 2025 (11 months, 4 weeks from now)

Charges

18 October 1977Delivered on: 31 October 1977
Persons entitled: Lloyds Bank PLC

Classification: Oral charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H shops offices dwelling houses and buildings known as haverhill house no 13 bond street and no 16 mount street, cromer, nofolk.
Outstanding
18 October 1977Delivered on: 21 October 1977
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H factory premises and land at weybourne road, sheringham norfolk.
Outstanding
17 August 1973Delivered on: 5 September 1973
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property-situate in station approach waterbank road, sheringham, norfolk.
Outstanding

Filing History

16 October 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
11 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
14 October 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
12 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
3 December 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
12 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
4 December 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
9 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
12 December 2019Termination of appointment of Liam Sheridan as a director on 26 April 2019 (1 page)
17 October 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
8 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
30 October 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
10 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
25 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(6 pages)
25 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(6 pages)
27 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
27 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(6 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(6 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(6 pages)
31 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
31 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(6 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(6 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(6 pages)
15 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
15 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
2 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
2 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
12 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
20 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
20 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
6 January 2011Registered office address changed from 85 Becklow Road London W12 9HH on 6 January 2011 (1 page)
6 January 2011Registered office address changed from 85 Becklow Road London W12 9HH on 6 January 2011 (1 page)
6 January 2011Registered office address changed from 85 Becklow Road London W12 9HH on 6 January 2011 (1 page)
18 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
18 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
21 April 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Mr Liam Sheridan on 8 April 2010 (2 pages)
21 April 2010Director's details changed for Mr Liam Sheridan on 8 April 2010 (2 pages)
21 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Mr Liam Sheridan on 8 April 2010 (2 pages)
21 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
27 April 2009Return made up to 08/04/09; full list of members (3 pages)
27 April 2009Return made up to 08/04/09; full list of members (3 pages)
6 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
6 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
15 April 2008Return made up to 08/04/08; full list of members (3 pages)
15 April 2008Return made up to 08/04/08; full list of members (3 pages)
18 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
18 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
1 May 2007Secretary's particulars changed;director's particulars changed (1 page)
1 May 2007Secretary's particulars changed;director's particulars changed (1 page)
1 May 2007Return made up to 08/04/07; full list of members (2 pages)
1 May 2007Return made up to 08/04/07; full list of members (2 pages)
16 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
16 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
28 April 2006Return made up to 08/04/06; full list of members (2 pages)
28 April 2006Return made up to 08/04/06; full list of members (2 pages)
10 January 2006Accounts for a small company made up to 31 March 2005 (4 pages)
10 January 2006Accounts for a small company made up to 31 March 2005 (4 pages)
5 May 2005Return made up to 08/04/05; full list of members
  • 363(287) ‐ Registered office changed on 05/05/05
(7 pages)
5 May 2005Return made up to 08/04/05; full list of members
  • 363(287) ‐ Registered office changed on 05/05/05
(7 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (4 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (4 pages)
10 June 2004Return made up to 08/04/04; full list of members (7 pages)
10 June 2004Return made up to 08/04/04; full list of members (7 pages)
27 January 2004Accounts for a small company made up to 31 March 2003 (11 pages)
27 January 2004Accounts for a small company made up to 31 March 2003 (11 pages)
10 September 2003Registered office changed on 10/09/03 from: c/o miss K. clark 15 the vale acton london W3 7SH (1 page)
10 September 2003Registered office changed on 10/09/03 from: c/o miss K. clark 15 the vale acton london W3 7SH (1 page)
27 May 2003Return made up to 08/04/03; full list of members (7 pages)
27 May 2003Return made up to 08/04/03; full list of members (7 pages)
19 November 2002Accounts for a medium company made up to 31 March 2002 (10 pages)
19 November 2002Accounts for a medium company made up to 31 March 2002 (10 pages)
18 April 2002Return made up to 08/04/02; full list of members (6 pages)
18 April 2002Return made up to 08/04/02; full list of members (6 pages)
17 October 2001Accounts for a medium company made up to 31 March 2001 (11 pages)
17 October 2001Accounts for a medium company made up to 31 March 2001 (11 pages)
18 April 2001Return made up to 08/04/01; full list of members (6 pages)
18 April 2001Return made up to 08/04/01; full list of members (6 pages)
14 December 2000Accounts for a medium company made up to 31 March 2000 (11 pages)
14 December 2000Accounts for a medium company made up to 31 March 2000 (11 pages)
27 September 2000Registered office changed on 27/09/00 from: weybourne road sheringham norfolk NR26 8HF (2 pages)
27 September 2000Registered office changed on 27/09/00 from: weybourne road sheringham norfolk NR26 8HF (2 pages)
26 April 2000Return made up to 08/04/00; full list of members (6 pages)
26 April 2000Return made up to 08/04/00; full list of members (6 pages)
2 February 2000Accounts for a medium company made up to 31 March 1999 (11 pages)
2 February 2000Accounts for a medium company made up to 31 March 1999 (11 pages)
26 April 1999Return made up to 08/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 April 1999Return made up to 08/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 January 1999Accounts for a medium company made up to 31 March 1998 (11 pages)
31 January 1999Accounts for a medium company made up to 31 March 1998 (11 pages)
1 May 1998Return made up to 08/04/98; no change of members (4 pages)
1 May 1998Return made up to 08/04/98; no change of members (4 pages)
30 December 1997Accounts for a medium company made up to 31 March 1997 (11 pages)
30 December 1997Accounts for a medium company made up to 31 March 1997 (11 pages)
12 May 1997Return made up to 08/04/97; full list of members (6 pages)
12 May 1997Return made up to 08/04/97; full list of members (6 pages)
31 January 1997Accounts for a medium company made up to 31 March 1996 (11 pages)
31 January 1997Accounts for a medium company made up to 31 March 1996 (11 pages)
23 April 1996Return made up to 08/04/96; no change of members (4 pages)
23 April 1996Return made up to 08/04/96; no change of members (4 pages)
30 January 1996Accounts for a medium company made up to 31 March 1995 (10 pages)
30 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 1996Accounts for a medium company made up to 31 March 1995 (10 pages)
30 March 1995Return made up to 08/04/95; no change of members (4 pages)
30 March 1995Return made up to 08/04/95; no change of members (4 pages)