Company NameJohn Sherratt & Son Limited
Company StatusActive
Company Number01205287
CategoryPrivate Limited Company
Incorporation Date27 March 1975(49 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Robin Deirdre Westaway
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1992(17 years, 8 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMynshull House 78 Churchgate
Stockport
Cheshire
SK1 1YJ
Secretary NameRussell Kenneth Neil Ashton
NationalityBritish
StatusCurrent
Appointed12 June 1997(22 years, 2 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence AddressMynshull House 78 Churchgate
Stockport
Cheshire
SK1 1YJ
Director NameMr Liam Anthony Westaway
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2016(41 years after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMynshull House 78 Churchgate
Stockport
Cheshire
SK1 1YJ
Director NameMr Timothy Westaway
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(43 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMynshull House 78 Churchgate
Stockport
Cheshire
SK1 1YJ
Director NameGeorge Denman Ashcroft
Date of BirthOctober 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(17 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 1996)
RoleCompany Director
Correspondence Address19 Ballbrook Avenue
Didsbury
Manchester
Lancashire
M20 6AB
Director NamePhillip Anthony Westaway
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(17 years, 4 months after company formation)
Appointment Duration19 years, 4 months (resigned 14 December 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHurdsfield Cottage Rainow Road
Macclesfield
Cheshire
SK10 2PF
Director NameWilliam Lawrence Westaway
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(17 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 May 1999)
RoleRetired Civil Servant
Correspondence AddressWillowmead
Llangybi
Gwent
Np5
Secretary NameMr Ian Morgan Eastabrook
NationalityBritish
StatusResigned
Appointed27 July 1992(17 years, 4 months after company formation)
Appointment Duration3 weeks (resigned 17 August 1992)
RoleCompany Director
Correspondence Address3 Brookside Close
Ramsbottom
Bury
Lancashire
BL0 9TZ
Secretary NamePhillip Anthony Westaway
NationalityBritish
StatusResigned
Appointed17 August 1992(17 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 June 1997)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHurdsfield Cottage Rainow Road
Macclesfield
Cheshire
SK10 2PF
Director NameLiam Anthony Westaway
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(34 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat4 Inner City House
165-169 Lewisham Way
London
SE14 6QP

Contact

Websitejohnsheratt.co.uk

Location

Registered AddressMynshull House
78 Churchgate
Stockport
Cheshire
SK1 1YJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Shareholders

45 at £1R.d. Westaway
45.00%
Ordinary
15 at £1Daniel L. Westaway
15.00%
Ordinary
15 at £1Liam A. Westaway
15.00%
Ordinary
15 at £1Timothy Westaway
15.00%
Ordinary
10 at £1Robin D. Westaway
10.00%
Ordinary A

Financials

Year2014
Net Worth£501,269
Cash£17,801
Current Liabilities£95,890

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Charges

17 June 1997Delivered on: 25 June 1997
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
22 October 1985Delivered on: 25 October 1985
Satisfied on: 10 July 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Stocks shares and other securityies. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 August 1984Delivered on: 24 August 1984
Satisfied on: 10 July 1998
Persons entitled: Williams & Gyn's 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: 1) f/h land together with the property erected thereon 78 park road, timperley, trafford, greater manchester. 2) all fixed and moveable plant, machinery and fixtures, implements and utensils from time to time therein or thereon. Together with all buildings and erections thereon and 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.
Fully Satisfied

Filing History

29 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
17 July 2023Confirmation statement made on 9 July 2023 with updates (5 pages)
1 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
12 July 2022Confirmation statement made on 9 July 2022 with updates (5 pages)
11 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
11 July 2021Confirmation statement made on 9 July 2021 with updates (5 pages)
7 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
21 August 2020Confirmation statement made on 9 July 2020 with updates (5 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 July 2019Confirmation statement made on 9 July 2019 with updates (5 pages)
7 May 2019Appointment of Mr Timothy Westaway as a director on 1 December 2018 (2 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
28 July 2018Confirmation statement made on 9 July 2018 with updates (5 pages)
10 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
22 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 July 2016Confirmation statement made on 9 July 2016 with updates (7 pages)
28 July 2016Confirmation statement made on 9 July 2016 with updates (7 pages)
8 April 2016Director's details changed for Mrs Robin Deirdre Westaway on 7 April 2016 (2 pages)
8 April 2016Termination of appointment of Liam Anthony Westaway as a director on 7 April 2016 (1 page)
8 April 2016Director's details changed for Mrs Robin Deirdre Westaway on 7 April 2016 (2 pages)
8 April 2016Termination of appointment of Liam Anthony Westaway as a director on 7 April 2016 (1 page)
8 April 2016Appointment of Mr Liam Anthony Westaway as a director on 8 April 2016 (2 pages)
8 April 2016Appointment of Mr Liam Anthony Westaway as a director on 8 April 2016 (2 pages)
12 December 2015Change of share class name or designation (2 pages)
12 December 2015Change of share class name or designation (2 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 October 2015Registered office address changed from 76 Manchester Road Denton Manchester M34 3PS England to 76 Manchester Road Denton Manchester M34 3PS on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 76 Manchester Road Denton Manchester M34 3PS England to 76 Manchester Road Denton Manchester M34 3PS on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 76 Manchester Road Denton Manchester M34 3PS England to 76 Manchester Road Denton Manchester M34 3PS on 9 October 2015 (1 page)
3 October 2015Registered office address changed from Hotspur Hse. Gloucester St. Cambridge St. Manchester. M1 5QR to 76 Manchester Road Denton Manchester M34 3PS on 3 October 2015 (1 page)
3 October 2015Registered office address changed from Hotspur Hse. Gloucester St. Cambridge St. Manchester. M1 5QR to 76 Manchester Road Denton Manchester M34 3PS on 3 October 2015 (1 page)
3 October 2015Registered office address changed from Hotspur Hse. Gloucester St. Cambridge St. Manchester. M1 5QR to 76 Manchester Road Denton Manchester M34 3PS on 3 October 2015 (1 page)
21 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(6 pages)
21 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(6 pages)
21 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(6 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(6 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(6 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(6 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
16 January 2012Termination of appointment of Phillip Westaway as a director (2 pages)
16 January 2012Termination of appointment of Phillip Westaway as a director (2 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (15 pages)
25 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (15 pages)
25 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (15 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (12 pages)
28 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (12 pages)
28 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (12 pages)
23 February 2010Appointment of Liam Anthony Westaway as a director (3 pages)
23 February 2010Appointment of Liam Anthony Westaway as a director (3 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 August 2009Return made up to 09/07/09; no change of members (4 pages)
2 August 2009Return made up to 09/07/09; no change of members (4 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 July 2008Return made up to 09/07/08; no change of members
  • 363(287) ‐ Registered office changed on 25/07/08
(7 pages)
25 July 2008Return made up to 09/07/08; no change of members
  • 363(287) ‐ Registered office changed on 25/07/08
(7 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 July 2007Return made up to 09/07/07; full list of members (7 pages)
19 July 2007Return made up to 09/07/07; full list of members (7 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 August 2006Return made up to 09/07/06; full list of members (7 pages)
1 August 2006Return made up to 09/07/06; full list of members (7 pages)
4 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
4 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
21 July 2005Return made up to 09/07/05; full list of members (7 pages)
21 July 2005Return made up to 09/07/05; full list of members (7 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 July 2004Return made up to 09/07/04; full list of members (8 pages)
16 July 2004Return made up to 09/07/04; full list of members (8 pages)
4 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
4 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
4 August 2003Return made up to 09/07/03; full list of members (8 pages)
4 August 2003Return made up to 09/07/03; full list of members (8 pages)
12 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 July 2002Return made up to 09/07/02; full list of members (8 pages)
18 July 2002Return made up to 09/07/02; full list of members (8 pages)
13 July 2001Return made up to 09/07/01; full list of members (7 pages)
13 July 2001Return made up to 09/07/01; full list of members (7 pages)
29 June 2001Accounts for a small company made up to 31 March 2001 (8 pages)
29 June 2001Accounts for a small company made up to 31 March 2001 (8 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (8 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (8 pages)
26 July 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 July 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 October 1999Accounts for a small company made up to 31 March 1999 (9 pages)
21 October 1999Accounts for a small company made up to 31 March 1999 (9 pages)
15 July 1999Return made up to 09/07/99; no change of members (4 pages)
15 July 1999Return made up to 09/07/99; no change of members (4 pages)
29 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
29 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
21 July 1998Return made up to 09/07/98; no change of members (4 pages)
21 July 1998Return made up to 09/07/98; no change of members (4 pages)
28 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
28 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
30 July 1997Return made up to 14/07/97; full list of members (6 pages)
30 July 1997Return made up to 14/07/97; full list of members (6 pages)
25 June 1997Particulars of mortgage/charge (6 pages)
25 June 1997Particulars of mortgage/charge (6 pages)
19 June 1997Secretary resigned (1 page)
19 June 1997New secretary appointed (2 pages)
19 June 1997Secretary resigned (1 page)
19 June 1997New secretary appointed (2 pages)
3 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
3 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
9 September 1996Return made up to 14/07/96; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
9 September 1996Return made up to 14/07/96; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
27 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
27 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
19 July 1995Return made up to 14/07/95; full list of members (10 pages)
19 July 1995Return made up to 14/07/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)