Company NameSheralee Holdings Limited
Company StatusActive
Company Number00670186
CategoryPrivate Limited Company
Incorporation Date16 September 1960(63 years, 7 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 Peter Bentwood
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(31 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Acres Barrow Lane
Hale
Altrincham
Cheshire
WA15 0DN
Secretary NameMrs Pamela Anne Bentwood
NationalityBritish
StatusCurrent
Appointed31 December 1991(31 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Acres Barrow Lane
Hale
Altrincham
Cheshire
WA15 0DN
Director NameMrs Pamela Anne Bentwood
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1994(33 years, 5 months after company formation)
Appointment Duration30 years, 2 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressRose Acres Barrow Lane
Hale
Altrincham
Cheshire
WA15 0DN
Director NameMr Michael Barry Bentwood
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2013(52 years, 5 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Charlotte Place
Hale
Altrincham
Cheshire
WA15 8WR
Director NamePaul Robert Bentwood
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 February 1994)
RoleAccountant
Correspondence Address52 Ringley Road
Whitefield
Manchester
M45 7LL
Director NameMr Steven Michael Bentwood
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankhall Corner
110 Bankhall Lane
Hale
Cheshire
WA15 0DH

Contact

Telephone0161 9805757
Telephone regionManchester

Location

Registered AddressApartment 2 Rowchester
12 Broad Lane
Hale
Cheshire
WA15 0DD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester

Shareholders

5.9k at £1Pamela Anne Bentwood
31.62%
Ordinary
5k at £1Michael Barry Bentwood
27.03%
Preference A
4.3k at £1Michael Barry Bentwood
23.11%
Ordinary
3.4k at £1Peter Bentwood
18.24%
Ordinary

Financials

Year2014
Net Worth£859,941
Cash£52,462
Current Liabilities£20,965

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

4 January 1980Delivered on: 14 January 1980
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land known as plot no 2 off rappax road, hale, trafford, greater manchester. Together all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

23 November 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
25 April 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Issued share capital 20/03/2023
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 April 2023Change of share class name or designation (2 pages)
25 April 2023Memorandum and Articles of Association (26 pages)
18 April 2023Statement of company's objects (2 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
7 February 2022Director's details changed for Mrs Pamela Anne Bentwood on 23 December 2021 (2 pages)
7 February 2022Change of details for Mrs Pamela Anne Bentwood as a person with significant control on 23 December 2021 (2 pages)
7 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
18 November 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
8 November 2021Registered office address changed from Rose Acres Barrow Lane Hale Altrincham Cheshire WA15 0DN to Apartment 2 Rowchester 12 Broad Lane Hale Cheshire WA15 0DD on 8 November 2021 (1 page)
27 October 2021Director's details changed for Peter Bentwood on 27 October 2021 (2 pages)
19 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
24 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
31 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
31 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
7 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
7 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
28 September 2016Statement by Directors (1 page)
28 September 2016Resolutions
  • RES13 ‐ Cancel capital redemption reserve 07/09/2016
(1 page)
28 September 2016Solvency Statement dated 07/09/16 (1 page)
28 September 2016Statement by Directors (1 page)
28 September 2016Statement of capital on 28 September 2016
  • GBP 18,500
(4 pages)
28 September 2016Solvency Statement dated 07/09/16 (1 page)
28 September 2016Statement of capital on 28 September 2016
  • GBP 18,500
(4 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 18,500
(7 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 18,500
(7 pages)
19 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
19 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 18,500
(7 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 18,500
(7 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 18,500
(7 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 18,500
(7 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
26 February 2013Appointment of Michael Barry Bentwood as a director (3 pages)
26 February 2013Appointment of Michael Barry Bentwood as a director (3 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
12 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
12 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
13 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
13 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
21 January 2010Director's details changed for Pamela Bentwood on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Peter Bentwood on 31 December 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Pamela Bentwood on 31 December 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Peter Bentwood on 31 December 2009 (2 pages)
15 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 February 2009Return made up to 31/12/08; full list of members (4 pages)
2 February 2009Return made up to 31/12/08; full list of members (4 pages)
1 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
1 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 February 2008Return made up to 31/12/07; full list of members (3 pages)
12 February 2008Return made up to 31/12/07; full list of members (3 pages)
18 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
12 January 2007Return made up to 31/12/06; full list of members (3 pages)
12 January 2007Return made up to 31/12/06; full list of members (3 pages)
24 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 March 2006Return made up to 31/12/05; full list of members (3 pages)
2 March 2006Return made up to 31/12/05; full list of members (3 pages)
30 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
30 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
23 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
23 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
12 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
25 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
21 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
25 February 2002Return made up to 31/12/01; full list of members; amend (7 pages)
25 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
25 February 2002Return made up to 31/12/01; full list of members; amend (7 pages)
25 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
21 December 2001Return made up to 31/12/01; full list of members (7 pages)
21 December 2001Return made up to 31/12/01; full list of members (7 pages)
14 March 2001Return made up to 31/12/00; full list of members; amend (7 pages)
14 March 2001Return made up to 31/12/00; full list of members; amend (7 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
30 January 2001Return made up to 31/12/00; full list of members (7 pages)
30 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 January 2001Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
9 January 2001£ ic 138500/18500 06/11/00 £ sr 120000@1=120000 (1 page)
9 January 2001Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
9 January 2001£ ic 138500/18500 06/11/00 £ sr 120000@1=120000 (1 page)
29 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
10 February 2000Return made up to 31/12/99; full list of members (7 pages)
10 February 2000Return made up to 31/12/99; full list of members (7 pages)
24 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
24 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
30 December 1998Return made up to 31/12/98; no change of members (4 pages)
30 December 1998Return made up to 31/12/98; no change of members (4 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
9 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
9 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
18 December 1995Return made up to 31/12/95; full list of members (6 pages)
18 December 1995Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
7 July 1988Memorandum and Articles of Association (8 pages)
7 July 1988Memorandum and Articles of Association (8 pages)
16 September 1960Certificate of incorporation (1 page)
16 September 1960Certificate of incorporation (1 page)