Company NameSharlwood Limited
Company StatusActive
Company Number01103028
CategoryPrivate Limited Company
Incorporation Date21 March 1973(51 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Vincent Gavan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1992(19 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Laytons Llp 3rd Floor, Pinners Hall
105-108 Old Broad Street
London
EC2N 1ER
Director NameMr Cameron Beresford Sunter
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAustralian
StatusCurrent
Appointed16 July 2008(35 years, 4 months after company formation)
Appointment Duration15 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Laytons Llp 3rd Floor, Pinners Hall
105-108 Old Broad Street
London
EC2N 1ER
Director NameMr Ian Anthony Burman
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2013(40 years, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Laytons Llp 3rd Floor, Pinners Hall
105-108 Old Broad Street
London
EC2N 1ER
Director NameMr John Hilton Crowther
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(19 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 January 1998)
RoleSolicitor
Correspondence AddressThe Homestead Ballam Road
Lytham
Lytham St Annes
Lancashire
FY8 4NL
Director NameMr Anthony Harris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(19 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 16 November 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Priston
Bath
Avon
BA2 9EF
Director NameMr Richard John Kennett
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(19 years, 5 months after company formation)
Appointment Duration27 years, 7 months (resigned 31 March 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 More London Riverside
London
SE1 2AP
Secretary NameMr Douglas Knowles
NationalityBritish
StatusResigned
Appointed31 August 1992(19 years, 5 months after company formation)
Appointment Duration23 years, 6 months (resigned 09 March 2016)
RoleCompany Director
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameMr Patrick Richard Nicholas Kelly
Date of BirthAugust 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed18 December 1992(19 years, 9 months after company formation)
Appointment Duration1 week, 6 days (resigned 31 December 1992)
RoleSolicitor
Correspondence Address89 Theberton Street
London
N1 0QY
Director NameMr David Wiebe Sefton
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(35 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 August 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameMr William Arthur John Slater
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(35 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 26 December 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameMrs Christine Elizabeth Barker
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(39 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameMr James Alexander Stewart
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(40 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 More London Riverside
London
SE1 2AP

Location

Registered AddressC/O Laytons Llp 3rd Floor, Pinners Hall
105-108 Old Broad Street
London
EC2N 1ER
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

99 at £1Old Buildings Nominees LTD
99.00%
Ordinary
1 at £1Mr Richard John Kennett
1.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

31 August 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
13 May 2023Accounts for a dormant company made up to 31 August 2022 (1 page)
1 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
12 May 2022Accounts for a dormant company made up to 31 August 2021 (1 page)
31 August 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
7 June 2021Accounts for a dormant company made up to 31 August 2020 (1 page)
5 April 2021Change of details for Laytons Llp as a person with significant control on 24 March 2021 (2 pages)
4 April 2021Registered office address changed from C/O Laytons Llp, 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX to C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 4 April 2021 (1 page)
24 March 2021Registered office address changed from 2 More London Riverside London SE1 2AP to C/O Laytons Llp, 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX on 24 March 2021 (1 page)
14 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
2 September 2020Termination of appointment of Christine Elizabeth Barker as a director on 31 March 2020 (1 page)
2 September 2020Termination of appointment of Richard John Kennett as a director on 31 March 2020 (1 page)
21 August 2020Accounts for a dormant company made up to 31 August 2019 (1 page)
9 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
5 June 2019Accounts for a dormant company made up to 31 August 2018 (1 page)
3 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
4 June 2018Accounts for a dormant company made up to 31 August 2017 (1 page)
7 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
3 August 2017Director's details changed for Mrs Christine Elizabeth Barker on 2 August 2017 (2 pages)
3 August 2017Change of details for Laytons Solicitors Llp as a person with significant control on 26 July 2017 (2 pages)
3 August 2017Termination of appointment of James Alexander Stewart as a director on 31 March 2017 (1 page)
3 August 2017Termination of appointment of James Alexander Stewart as a director on 31 March 2017 (1 page)
3 August 2017Change of details for Laytons Solicitors Llp as a person with significant control on 26 July 2017 (2 pages)
3 August 2017Director's details changed for Mrs Christine Elizabeth Barker on 2 August 2017 (2 pages)
19 May 2017Accounts for a dormant company made up to 31 August 2016 (1 page)
19 May 2017Accounts for a dormant company made up to 31 August 2016 (1 page)
7 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
15 March 2016Termination of appointment of Douglas Knowles as a secretary on 9 March 2016 (1 page)
15 March 2016Termination of appointment of Douglas Knowles as a secretary on 9 March 2016 (1 page)
5 January 2016Termination of appointment of William Arthur John Slater as a director on 26 December 2015 (1 page)
5 January 2016Termination of appointment of William Arthur John Slater as a director on 26 December 2015 (1 page)
22 December 2015Accounts for a dormant company made up to 31 August 2015 (1 page)
22 December 2015Accounts for a dormant company made up to 31 August 2015 (1 page)
16 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(6 pages)
16 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(6 pages)
3 March 2015Accounts for a dormant company made up to 31 August 2014 (1 page)
3 March 2015Accounts for a dormant company made up to 31 August 2014 (1 page)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(6 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(6 pages)
7 May 2014Accounts for a dormant company made up to 31 August 2013 (1 page)
7 May 2014Accounts for a dormant company made up to 31 August 2013 (1 page)
2 January 2014Appointment of Mr James Alexander Stewart as a director (2 pages)
2 January 2014Appointment of Mr James Alexander Stewart as a director (2 pages)
26 November 2013Appointment of Mr Ian Anthony Burman as a director (2 pages)
26 November 2013Appointment of Mr Ian Anthony Burman as a director (2 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(5 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(5 pages)
13 May 2013Accounts for a dormant company made up to 31 August 2012 (1 page)
13 May 2013Accounts for a dormant company made up to 31 August 2012 (1 page)
7 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
16 August 2012Termination of appointment of David Sefton as a director (1 page)
16 August 2012Termination of appointment of David Sefton as a director (1 page)
16 August 2012Appointment of Mrs Christine Elizabeth Barker as a director (2 pages)
16 August 2012Appointment of Mrs Christine Elizabeth Barker as a director (2 pages)
30 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
30 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
9 January 2012Registered office address changed from Carmelite 5Th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS on 9 January 2012 (1 page)
9 January 2012Registered office address changed from Carmelite 5Th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS on 9 January 2012 (1 page)
9 January 2012Registered office address changed from Carmelite 5Th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS on 9 January 2012 (1 page)
9 November 2011Director's details changed for David Wiebe Sefton on 9 November 2011 (2 pages)
9 November 2011Director's details changed for Mr Cameron Beresford Sunter on 9 November 2011 (2 pages)
9 November 2011Director's details changed for Mr Richard John Kennett on 9 November 2011 (2 pages)
9 November 2011Director's details changed for John Vincent Gavan on 9 November 2011 (2 pages)
9 November 2011Director's details changed for William Arthur John Slater on 9 November 2011 (2 pages)
9 November 2011Director's details changed for John Vincent Gavan on 9 November 2011 (2 pages)
9 November 2011Director's details changed for John Vincent Gavan on 9 November 2011 (2 pages)
9 November 2011Director's details changed for David Wiebe Sefton on 9 November 2011 (2 pages)
9 November 2011Director's details changed for William Arthur John Slater on 9 November 2011 (2 pages)
9 November 2011Director's details changed for Mr Richard John Kennett on 9 November 2011 (2 pages)
9 November 2011Director's details changed for William Arthur John Slater on 9 November 2011 (2 pages)
9 November 2011Secretary's details changed for Mr Douglas Knowles on 9 November 2011 (1 page)
9 November 2011Director's details changed for David Wiebe Sefton on 9 November 2011 (2 pages)
9 November 2011Secretary's details changed for Mr Douglas Knowles on 9 November 2011 (1 page)
9 November 2011Director's details changed for Mr Richard John Kennett on 9 November 2011 (2 pages)
9 November 2011Secretary's details changed for Mr Douglas Knowles on 9 November 2011 (1 page)
9 November 2011Director's details changed for Mr Cameron Beresford Sunter on 9 November 2011 (2 pages)
9 November 2011Director's details changed for Mr Cameron Beresford Sunter on 9 November 2011 (2 pages)
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (8 pages)
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (8 pages)
16 May 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
16 May 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
2 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (8 pages)
2 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (8 pages)
17 May 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
17 May 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
2 September 2009Return made up to 31/08/09; full list of members (5 pages)
2 September 2009Return made up to 31/08/09; full list of members (5 pages)
12 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
12 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
17 September 2008Return made up to 31/08/08; full list of members (5 pages)
17 September 2008Return made up to 31/08/08; full list of members (5 pages)
21 August 2008Director appointed cameron beresford sunter (2 pages)
21 August 2008Director appointed william arthur john slater (2 pages)
21 August 2008Director appointed david wiebe sefton (2 pages)
21 August 2008Director appointed cameron beresford sunter (2 pages)
21 August 2008Director appointed david wiebe sefton (2 pages)
21 August 2008Director appointed william arthur john slater (2 pages)
6 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
6 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
14 September 2007Return made up to 31/08/07; full list of members (2 pages)
14 September 2007Return made up to 31/08/07; full list of members (2 pages)
18 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
18 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
13 September 2006Return made up to 31/08/06; full list of members (2 pages)
13 September 2006Return made up to 31/08/06; full list of members (2 pages)
7 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
7 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
8 September 2005Return made up to 31/08/05; full list of members (3 pages)
8 September 2005Return made up to 31/08/05; full list of members (3 pages)
12 April 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
12 April 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
9 September 2004Return made up to 31/08/04; full list of members (7 pages)
9 September 2004Return made up to 31/08/04; full list of members (7 pages)
25 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
25 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
9 September 2003Return made up to 31/08/03; full list of members (7 pages)
9 September 2003Return made up to 31/08/03; full list of members (7 pages)
15 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
15 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
10 September 2002Return made up to 31/08/02; full list of members (7 pages)
10 September 2002Return made up to 31/08/02; full list of members (7 pages)
28 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
28 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
11 September 2001Return made up to 31/08/01; full list of members (7 pages)
11 September 2001Return made up to 31/08/01; full list of members (7 pages)
13 June 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
13 June 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
6 September 2000Return made up to 31/08/00; full list of members (7 pages)
6 September 2000Return made up to 31/08/00; full list of members (7 pages)
3 July 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
3 July 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
4 October 1999Return made up to 31/08/99; no change of members (4 pages)
4 October 1999Return made up to 31/08/99; no change of members (4 pages)
29 June 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
29 June 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
29 September 1998Return made up to 31/08/98; full list of members (6 pages)
29 September 1998Return made up to 31/08/98; full list of members (6 pages)
4 June 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
4 June 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
1 February 1998Director resigned (1 page)
1 February 1998Director resigned (1 page)
8 September 1997Return made up to 31/08/97; no change of members (4 pages)
8 September 1997Return made up to 31/08/97; no change of members (4 pages)
5 September 1996Accounts for a dormant company made up to 31 August 1996 (1 page)
5 September 1996Accounts for a dormant company made up to 31 August 1996 (1 page)
5 September 1996Return made up to 31/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 September 1996Return made up to 31/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 September 1995Accounts for a dormant company made up to 31 August 1995 (1 page)
13 September 1995Accounts for a dormant company made up to 31 August 1995 (1 page)
6 September 1995Return made up to 31/08/95; full list of members (6 pages)
6 September 1995Return made up to 31/08/95; full list of members (6 pages)