Company NameSheen Publishing Limited
DirectorCarole Titmuss
Company StatusActive
Company Number01546195
CategoryPrivate Limited Company
Incorporation Date18 February 1981(43 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMrs Carole Titmuss
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1991(10 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressConifer Row
Yewlands
Hoddesdon
Herts
EN11 8BY
Secretary NameMrs Carole Titmuss
NationalityBritish
StatusCurrent
Appointed21 September 1991(10 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConifer Row
Yewlands
Hoddesdon
Herts
EN11 8BY
Director NameMr Antony Prior
Date of BirthNovember 1937 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed21 September 1991(10 years, 7 months after company formation)
Appointment Duration26 years, 2 months (resigned 30 November 2017)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Thorncroft
Hornchurch
Essex
RM11 1EU

Contact

Websitemachineryworld.co.uk
Email address[email protected]
Telephone01455 220179
Telephone regionHinckley

Location

Registered AddressAbacus House
14-18 Forest Road
Loughton
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Carole Titmuss
50.00%
Ordinary
50 at £1Mr Antony Prior
50.00%
Ordinary

Financials

Year2014
Net Worth£28,535
Cash£3,189
Current Liabilities£42,221

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return12 September 2023 (7 months, 1 week ago)
Next Return Due26 September 2024 (5 months, 1 week from now)

Charges

5 November 1991Delivered on: 26 November 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
5 November 1991Delivered on: 26 November 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of queens rd. Buckhurst hill epping forest essex.t/n ex 419423.and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 January 1990Delivered on: 23 January 1990
Persons entitled: Midland 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 land at rear of 52 queens road buckhurst hill essex.
Outstanding
9 December 1982Delivered on: 15 December 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including bookdebts uncalled capital.
Outstanding

Filing History

12 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
12 July 2023Unaudited abridged accounts made up to 28 February 2023 (8 pages)
24 November 2022Unaudited abridged accounts made up to 28 February 2022 (8 pages)
15 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
15 September 2022Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX to Abacus House 14-18 Forest Road Loughton IG10 1DX on 15 September 2022 (1 page)
14 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
9 August 2021Unaudited abridged accounts made up to 28 February 2021 (8 pages)
20 October 2020Unaudited abridged accounts made up to 29 February 2020 (8 pages)
14 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
27 November 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
12 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
12 September 2018Confirmation statement made on 12 September 2018 with updates (4 pages)
11 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
12 July 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
4 December 2017Change of details for Mrs Carole Titmuss as a person with significant control on 30 November 2017 (2 pages)
4 December 2017Cessation of Anthony Prior as a person with significant control on 30 November 2017 (1 page)
4 December 2017Cessation of Anthony Prior as a person with significant control on 30 November 2017 (1 page)
4 December 2017Change of details for Mrs Carole Titmuss as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Change of details for Mr Anthony Prior as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Termination of appointment of Antony Prior as a director on 30 November 2017 (1 page)
30 November 2017Change of details for Mr Anthony Prior as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Termination of appointment of Antony Prior as a director on 30 November 2017 (1 page)
9 October 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
23 June 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
23 June 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
2 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
2 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
22 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
6 October 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
6 October 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
24 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(5 pages)
24 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(5 pages)
16 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
16 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
15 September 2014Annual return made up to 7 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 7 September 2014 with a full list of shareholders (5 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
9 September 2013Registered office address changed from 14-18 Forest Road Loughton Essex IG10 1DX on 9 September 2013 (1 page)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
9 September 2013Registered office address changed from 14-18 Forest Road Loughton Essex IG10 1DX on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 14-18 Forest Road Loughton Essex IG10 1DX on 9 September 2013 (1 page)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
2 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
2 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
13 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
13 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
8 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
8 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
17 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
16 September 2010Director's details changed for Mrs Carole Titmuss on 7 September 2010 (2 pages)
16 September 2010Director's details changed for Mrs Carole Titmuss on 7 September 2010 (2 pages)
16 September 2010Director's details changed for Mrs Carole Titmuss on 7 September 2010 (2 pages)
15 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
15 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
9 September 2009Return made up to 07/09/09; full list of members (4 pages)
9 September 2009Return made up to 07/09/09; full list of members (4 pages)
30 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
30 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
8 September 2008Return made up to 07/09/08; full list of members (4 pages)
8 September 2008Return made up to 07/09/08; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
7 August 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
2 October 2007Return made up to 07/09/07; full list of members (2 pages)
2 October 2007Return made up to 07/09/07; full list of members (2 pages)
19 August 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
19 August 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
28 September 2006Return made up to 07/09/06; full list of members (2 pages)
28 September 2006Return made up to 07/09/06; full list of members (2 pages)
25 July 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
25 July 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
1 November 2005Return made up to 07/09/05; full list of members (2 pages)
1 November 2005Return made up to 07/09/05; full list of members (2 pages)
10 June 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
10 June 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
13 September 2004Return made up to 07/09/04; full list of members (7 pages)
13 September 2004Return made up to 07/09/04; full list of members (7 pages)
14 July 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
14 July 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
15 September 2003Return made up to 07/09/03; full list of members (7 pages)
15 September 2003Return made up to 07/09/03; full list of members (7 pages)
13 June 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
13 June 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
18 September 2002Return made up to 07/09/02; full list of members (7 pages)
18 September 2002Return made up to 07/09/02; full list of members (7 pages)
23 July 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
23 July 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
8 October 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
8 October 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
18 September 2001Return made up to 07/09/01; full list of members (6 pages)
18 September 2001Return made up to 07/09/01; full list of members (6 pages)
14 June 2001Registered office changed on 14/06/01 from: 66 broomfield road chelmsford essex CM1 1SW (1 page)
14 June 2001Registered office changed on 14/06/01 from: 66 broomfield road chelmsford essex CM1 1SW (1 page)
29 December 2000Full accounts made up to 28 February 2000 (13 pages)
29 December 2000Full accounts made up to 28 February 2000 (13 pages)
12 September 2000Return made up to 07/09/00; no change of members (3 pages)
12 September 2000Return made up to 07/09/00; no change of members (3 pages)
1 December 1999Return made up to 07/09/99; no change of members (3 pages)
1 December 1999Return made up to 07/09/99; no change of members (3 pages)
29 November 1999Registered office changed on 29/11/99 from: 171-173 high street epping essex CM16 4BL (1 page)
29 November 1999Registered office changed on 29/11/99 from: 171-173 high street epping essex CM16 4BL (1 page)
1 September 1999Full accounts made up to 28 February 1999 (12 pages)
1 September 1999Full accounts made up to 28 February 1999 (12 pages)
9 October 1998Return made up to 07/09/98; full list of members
  • 363(287) ‐ Registered office changed on 09/10/98
(6 pages)
9 October 1998Return made up to 07/09/98; full list of members
  • 363(287) ‐ Registered office changed on 09/10/98
(6 pages)
19 August 1998Full accounts made up to 28 February 1998 (13 pages)
19 August 1998Full accounts made up to 28 February 1998 (13 pages)
29 September 1997Return made up to 07/09/97; full list of members (6 pages)
29 September 1997Return made up to 07/09/97; full list of members (6 pages)
21 July 1997Full accounts made up to 28 February 1997 (14 pages)
21 July 1997Full accounts made up to 28 February 1997 (14 pages)
20 September 1996Return made up to 07/09/96; full list of members (5 pages)
20 September 1996Return made up to 07/09/96; full list of members (5 pages)
2 July 1996Full accounts made up to 28 February 1996 (15 pages)
2 July 1996Full accounts made up to 28 February 1996 (15 pages)
13 September 1995Return made up to 07/09/95; no change of members (4 pages)
13 September 1995Return made up to 07/09/95; no change of members (4 pages)
22 May 1995Full accounts made up to 28 February 1995 (15 pages)
22 May 1995Full accounts made up to 28 February 1995 (15 pages)
18 February 1981Incorporation (18 pages)
18 February 1981Incorporation (18 pages)