Company NameSherard Secretariat Services Limited
Company StatusActive
Company Number05615519
CategoryPrivate Limited Company
Incorporation Date8 November 2005(18 years, 5 months 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 Andrew Latham Nelson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2006(10 months, 2 weeks after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmey Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Director NameMr Paul Birch
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2013(7 years, 8 months after company formation)
Appointment Duration10 years, 9 months
RoleCorporate Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Matchworks 142 Speke Road
Liverpool
L19 2PH
Director NameMs Jayne Satoshi Bowie
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2017(11 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleGroup Legal Director
Country of ResidenceEngland
Correspondence AddressChancery Exchange 10 Furnival Street
London
EC4A 1AB
Secretary NameMr Paul Birch
StatusCurrent
Appointed23 March 2022(16 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressThe Matchworks 142 Speke Road
Liverpool
L19 2PH
Director NameMs Carol Hui
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Sherard Building
Edmund Halley Road
Oxford
Oxfordshire
OX4 4DQ
Director NameJose Leo
Date of BirthMay 1960 (Born 64 years ago)
NationalitySpanish
StatusResigned
Appointed08 November 2005(same day as company formation)
RoleGroup Finance Director
Correspondence AddressThe Sherard Building
Edmund Halley Road
Oxford
Oxfordshire
OX4 4DQ
Director NameMr Melvyn Ewell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sherard Building
Edmund Halley Road
Oxford
Oxfordshire
OX4 4DQ
Secretary NameElaine Linda Kirby Ling
NationalityBritish
StatusResigned
Appointed08 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Sherard Building
Edmund Halley Road
Oxford
Oxfordshire
OX4 4DQ
Director NameMr Wayne Anthony Robertson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(3 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 April 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
Oxfordshire
OX4 4DQ
Director NameElaine Linda Kirby Ling
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(7 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Sherard Building
Edmund Halley Road
Oxford
Oxfordshire
OX4 4DQ
Director NameMr Andrew Lee Milner
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2016(10 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 December 2019)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Secretary NameMr Paul James Hatcher
StatusResigned
Appointed31 October 2016(10 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 March 2022)
RoleCompany Director
Correspondence AddressAmey Chancery Exchange
10 Furnival Street
London
EC4A 1AB

Contact

Websiteamey.co.uk
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressChancery Exchange
10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Amey PLC
100.00%
Ordinary

Financials

Year2014
Turnover£83,000
Net Worth£464,000
Current Liabilities£54,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 July 2023 (9 months, 1 week ago)
Next Return Due29 July 2024 (3 months, 1 week from now)

Filing History

17 July 2023Confirmation statement made on 15 July 2023 with updates (4 pages)
14 April 2023Auditor's resignation (1 page)
20 December 2022Full accounts made up to 31 December 2021 (27 pages)
7 December 2022Director's details changed for Ms Jayne Satoshi Bowie on 24 November 2022 (2 pages)
24 November 2022Director's details changed for Ms Jayne Satoshi Bowie on 24 November 2022
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 10/01/2023 under section 1088 of the Companies Act 2006
(2 pages)
24 November 2022Change of details for Amey Plc as a person with significant control on 21 November 2022 (2 pages)
5 August 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
25 March 2022Appointment of Mr Paul Birch as a secretary on 23 March 2022 (2 pages)
25 March 2022Termination of appointment of Paul James Hatcher as a secretary on 23 March 2022 (1 page)
26 November 2021Director's details changed for Mr Andrew Latham Nelson on 25 November 2021 (2 pages)
13 October 2021Full accounts made up to 31 December 2020 (28 pages)
22 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
12 January 2021Full accounts made up to 31 December 2019 (27 pages)
28 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
16 January 2020Secretary's details changed for Mr Paul James Hatcher on 16 January 2020 (1 page)
16 January 2020Director's details changed for Mr Paul Birch on 16 January 2020 (2 pages)
18 December 2019Termination of appointment of Andrew Lee Milner as a director on 12 December 2019 (1 page)
11 October 2019Full accounts made up to 31 December 2018 (24 pages)
2 September 2019Registered office address changed from The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019 (1 page)
2 September 2019Change of details for Amey Plc as a person with significant control on 2 September 2019 (2 pages)
18 July 2019Confirmation statement made on 15 July 2019 with updates (4 pages)
28 June 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
3 October 2018Full accounts made up to 31 December 2017 (20 pages)
27 July 2018Confirmation statement made on 15 July 2018 with updates (4 pages)
26 September 2017Full accounts made up to 31 December 2016 (17 pages)
26 September 2017Full accounts made up to 31 December 2016 (17 pages)
19 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
19 July 2017Change of details for Amey Plc as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Change of details for Amey Plc as a person with significant control on 6 April 2016 (2 pages)
10 May 2017Termination of appointment of Wayne Anthony Robertson as a director on 28 April 2017 (1 page)
10 May 2017Appointment of Ms Jayne Satoshi Bowie as a director on 28 April 2017 (2 pages)
10 May 2017Termination of appointment of Wayne Anthony Robertson as a director on 28 April 2017 (1 page)
10 May 2017Appointment of Ms Jayne Satoshi Bowie as a director on 28 April 2017 (2 pages)
2 November 2016Termination of appointment of Elaine Linda Kirby Ling as a director on 31 October 2016 (1 page)
2 November 2016Termination of appointment of Elaine Linda Kirby Ling as a secretary on 31 October 2016 (1 page)
2 November 2016Appointment of Mr Paul James Hatcher as a secretary on 31 October 2016 (2 pages)
2 November 2016Termination of appointment of Elaine Linda Kirby Ling as a secretary on 31 October 2016 (1 page)
2 November 2016Appointment of Mr Paul James Hatcher as a secretary on 31 October 2016 (2 pages)
2 November 2016Termination of appointment of Elaine Linda Kirby Ling as a director on 31 October 2016 (1 page)
2 October 2016Full accounts made up to 31 December 2015 (16 pages)
2 October 2016Full accounts made up to 31 December 2015 (16 pages)
12 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
4 July 2016Director's details changed for Mr Paul Birch on 1 July 2016 (2 pages)
4 July 2016Director's details changed for Mr Paul Birch on 1 July 2016 (2 pages)
1 April 2016Termination of appointment of Melvyn Ewell as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Melvyn Ewell as a director on 31 March 2016 (1 page)
4 March 2016Appointment of Mr Andrew Lee Milner as a director on 19 February 2016 (2 pages)
4 March 2016Appointment of Mr Andrew Lee Milner as a director on 19 February 2016 (2 pages)
18 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(8 pages)
18 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(8 pages)
20 August 2015Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(8 pages)
20 August 2015Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(8 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(8 pages)
24 July 2015Full accounts made up to 31 December 2014 (13 pages)
24 July 2015Full accounts made up to 31 December 2014 (13 pages)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(7 pages)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(7 pages)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(7 pages)
15 July 2014Full accounts made up to 31 December 2013 (13 pages)
15 July 2014Full accounts made up to 31 December 2013 (13 pages)
11 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
11 February 2014Statement of company's objects (2 pages)
11 February 2014Statement of company's objects (2 pages)
11 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(7 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(7 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(7 pages)
29 July 2013Section 519 (1 page)
29 July 2013Section 519 (1 page)
25 July 2013Appointment of Elaine Linda Kirby Ling as a director (2 pages)
25 July 2013Appointment of Elaine Linda Kirby Ling as a director (2 pages)
24 July 2013Appointment of Mr Paul Birch as a director (2 pages)
24 July 2013Appointment of Mr Paul Birch as a director (2 pages)
15 July 2013Section 519 (1 page)
15 July 2013Section 519 (1 page)
12 July 2013Full accounts made up to 31 December 2012 (12 pages)
12 July 2013Full accounts made up to 31 December 2012 (12 pages)
23 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
23 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
23 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
20 June 2012Full accounts made up to 31 December 2011 (12 pages)
20 June 2012Full accounts made up to 31 December 2011 (12 pages)
25 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
3 June 2011Full accounts made up to 31 December 2010 (12 pages)
3 June 2011Full accounts made up to 31 December 2010 (12 pages)
7 April 2011Director's details changed for Melvyn Ewell on 30 November 2010 (2 pages)
7 April 2011Director's details changed for Melvyn Ewell on 30 November 2010 (2 pages)
6 August 2010Director's details changed for Wayne Anthony Robertson on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Wayne Anthony Robertson on 1 October 2009 (2 pages)
6 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
6 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
6 August 2010Director's details changed for Wayne Anthony Robertson on 1 October 2009 (2 pages)
6 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
21 May 2010Full accounts made up to 31 December 2009 (12 pages)
21 May 2010Full accounts made up to 31 December 2009 (12 pages)
9 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Wayne Anthony Robertson on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Wayne Anthony Robertson on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Wayne Anthony Robertson on 1 October 2009 (2 pages)
18 May 2009Full accounts made up to 31 December 2008 (12 pages)
18 May 2009Full accounts made up to 31 December 2008 (12 pages)
31 March 2009Director appointed wayne anthony robertson (1 page)
31 March 2009Director appointed wayne anthony robertson (1 page)
19 March 2009Appointment terminated director carol hui (1 page)
19 March 2009Appointment terminated director carol hui (1 page)
13 November 2008Return made up to 08/11/08; full list of members (4 pages)
13 November 2008Return made up to 08/11/08; full list of members (4 pages)
5 June 2008Full accounts made up to 31 December 2007 (12 pages)
5 June 2008Full accounts made up to 31 December 2007 (12 pages)
2 January 2008Return made up to 08/11/07; full list of members (6 pages)
2 January 2008Return made up to 08/11/07; full list of members (6 pages)
17 September 2007Full accounts made up to 31 December 2006 (12 pages)
17 September 2007Full accounts made up to 31 December 2006 (12 pages)
13 December 2006Return made up to 08/11/06; full list of members (6 pages)
13 December 2006Return made up to 08/11/06; full list of members (6 pages)
30 November 2006Director's particulars changed (1 page)
30 November 2006Director's particulars changed (1 page)
12 October 2006New director appointed (5 pages)
12 October 2006New director appointed (5 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
13 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
13 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
26 January 2006Secretary's particulars changed (1 page)
26 January 2006Secretary's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
21 December 2005Director's particulars changed (1 page)
21 December 2005Director's particulars changed (1 page)
19 December 2005Location of register of members (non legible) (1 page)
19 December 2005Location of register of members (non legible) (1 page)
8 November 2005Incorporation (21 pages)
8 November 2005Incorporation (21 pages)