Company NameF.W. Sherratt Limited
DirectorMark Sherratt
Company StatusActive
Company Number00457427
CategoryPrivate Limited Company
Incorporation Date26 July 1948(75 years, 2 months ago)

Business Activity

Section FConstruction
SIC 42130Construction of bridges and tunnels
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Mark Sherratt
Date of BirthApril 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(42 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewhey House
62 Stockport Road
Cheadle
Cheshire
SK8 2AF
Secretary NameSally Jane Sherratt
NationalityBritish
StatusResigned
Appointed31 December 1990(42 years, 5 months after company formation)
Appointment Duration29 years, 1 month (resigned 11 February 2020)
RoleCompany Director
Correspondence AddressNewhey House
62 Stockport Road
Cheadle
Cheshire
SK8 2AF

Contact

Websitefwsherratt.co.uk

Location

Registered AddressNewhey House
62 Stockport Road
Cheadle
Cheshire
SK8 2AF
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

3.3k at £1Mark Sherratt
55.00%
Ordinary
2.7k at £1Sally Jane Sherratt
45.00%
Ordinary

Financials

Year2014
Net Worth£349,096
Cash£556,658
Current Liabilities£431,259

Accounts

Latest Accounts29 March 2022 (1 year, 6 months ago)
Next Accounts Due31 December 2023 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 February 2023 (7 months, 3 weeks ago)
Next Return Due27 February 2024 (4 months, 3 weeks from now)

Charges

9 January 1990Delivered on: 23 January 1990
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
28 December 1989Delivered on: 6 December 1989
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: 120 wellington street stockport, cheshire t/n ch 48134 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 October 1989Delivered on: 13 October 1989
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: L/H property k/a: 55 and 59 wellington grove stockport and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 March 1986Delivered on: 25 March 1986
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 building lying to the south-east of werneth low road hyde tameside greater manchester t/n gm 365925 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 March 1989Delivered on: 25 March 1986
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 lying to the south-east of werneth low road hyde tameside greater manchester t/n em 379344 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 November 1979Delivered on: 26 November 1979
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: 292, barlow moor road, chorlton - cum hardy, greater manchester title no. La 246537. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

22 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 29 March 2020 (7 pages)
20 April 2020Total exemption full accounts made up to 29 March 2019 (9 pages)
20 February 2020Termination of appointment of Sally Jane Sherratt as a secretary on 11 February 2020 (1 page)
20 February 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
23 January 2020Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
31 October 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
27 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
23 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 6,000
(3 pages)
10 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 6,000
(3 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 6,000
(3 pages)
2 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 6,000
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 6,000
(3 pages)
3 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 6,000
(3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 February 2012Secretary's details changed for Sally Jane Sherratt on 1 January 2012 (1 page)
29 February 2012Secretary's details changed for Sally Jane Sherratt on 1 January 2012 (1 page)
29 February 2012Secretary's details changed for Sally Jane Sherratt on 1 January 2012 (1 page)
29 February 2012Director's details changed for Mark Sherratt on 1 January 2012 (2 pages)
29 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
29 February 2012Director's details changed for Mark Sherratt on 1 January 2012 (2 pages)
29 February 2012Director's details changed for Mark Sherratt on 1 January 2012 (2 pages)
3 February 2012Amended accounts made up to 31 March 2011 (5 pages)
3 February 2012Amended accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 March 2011Director's details changed for Mark Sherratt on 14 February 2010 (2 pages)
3 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
3 March 2011Director's details changed for Mark Sherratt on 14 February 2010 (2 pages)
3 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 June 2010Annual return made up to 13 February 2010 with a full list of shareholders (14 pages)
3 June 2010Annual return made up to 13 February 2010 with a full list of shareholders (14 pages)
26 April 2010Statement of capital following an allotment of shares on 23 April 2010
  • GBP 6,000
(14 pages)
26 April 2010Statement of capital following an allotment of shares on 23 April 2010
  • GBP 6,000
(14 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 February 2009Return made up to 13/02/09; full list of members (10 pages)
19 February 2009Return made up to 13/02/09; full list of members (10 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 January 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 January 2007Return made up to 31/12/06; full list of members (6 pages)
26 January 2007Return made up to 31/12/06; full list of members (6 pages)
26 January 2006Return made up to 31/12/05; full list of members (6 pages)
26 January 2006Return made up to 31/12/05; full list of members (6 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
8 February 2005Return made up to 31/12/04; full list of members (6 pages)
8 February 2005Return made up to 31/12/04; full list of members (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
13 January 2004Return made up to 31/12/03; full list of members (6 pages)
13 January 2004Return made up to 31/12/03; full list of members (6 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
4 February 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 04/02/03
(6 pages)
4 February 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 04/02/03
(6 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
22 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/01/02
(6 pages)
22 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/01/02
(6 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
26 February 2001Return made up to 31/12/00; full list of members (6 pages)
26 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
26 February 2001Return made up to 31/12/00; full list of members (6 pages)
26 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
22 March 2000Accounts for a small company made up to 31 March 1999 (3 pages)
22 March 2000Accounts for a small company made up to 31 March 1999 (3 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
8 February 1999Return made up to 31/12/98; full list of members (6 pages)
8 February 1999Return made up to 31/12/98; full list of members (6 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
27 December 1996Return made up to 31/12/96; no change of members (4 pages)
27 December 1996Return made up to 31/12/96; no change of members (4 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
9 October 1995Accounts for a small company made up to 31 March 1995 (3 pages)
9 October 1995Accounts for a small company made up to 31 March 1995 (3 pages)