Company NameSheldon Contractors Limited
DirectorStephen Allan Storey
Company StatusActive
Company Number02727970
CategoryPrivate Limited Company
Incorporation Date1 July 1992(31 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Allan Storey
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2005(12 years, 8 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Waterside House Waterside Drive
Wigan
Lancashire
WN3 5AZ
Secretary NameKerry Storey
NationalityBritish
StatusCurrent
Appointed09 March 2005(12 years, 8 months after company formation)
Appointment Duration19 years, 1 month
RoleTransport Manageress
Correspondence Address1st Floor Waterside House Waterside Drive
Wigan
Lancashire
WN3 5AZ
Director NameMrs Elizabeth Ann Bakken
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1995)
RoleScrap Metal Merchant
Country of ResidenceEngland
Correspondence Address255 Deysbrook Lane
West Derby
Liverpool
Merseyside
L12 4YF
Director NameAnita Smith
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1995)
RoleScrap Metal Merchant
Correspondence Address253 Deysbrook Lane
West Derby
Liverpool
Merseyside
L12 4YF
Director NameElla Smith
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(1 year, 1 month after company formation)
Appointment Duration-1 years, 11 months (resigned 01 July 1993)
RoleScrap Metal Merchant
Correspondence Address8 Page Moss Avenue
Huyton
Liverpool
Merseyside
L36 2NZ
Secretary NameElla Smith
NationalityBritish
StatusResigned
Appointed17 September 1993(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1995)
RoleScrap Metal Merchants
Correspondence Address8 Page Moss Avenue
Huyton
Liverpool
Merseyside
L36 2NZ
Director NameMr Philip Peter Routledge
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(2 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 09 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Arches
Tower Road, Port Erin
Isle Of Man
IM9 6PP
Director NameMr Robert Steven Routledge
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(2 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 09 March 2005)
RoleDemolition Contractor
Country of ResidenceEngland
Correspondence Address15 Harrod Drive
Birkdale
Southport
Merseyside
PR8 2HA
Secretary NameMr Philip Peter Routledge
NationalityBritish
StatusResigned
Appointed31 March 1995(2 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 09 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Arches
Tower Road, Port Erin
Isle Of Man
IM9 6PP
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed01 July 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered Address1st Floor Waterside House
Waterside Drive
Wigan
Lancashire
WN3 5AZ
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3 at £1Sa Storey LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

27 March 1997Delivered on: 4 April 1997
Satisfied on: 24 February 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied

Filing History

26 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
13 June 2023Accounts for a dormant company made up to 30 April 2023 (6 pages)
15 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
27 May 2022Accounts for a dormant company made up to 30 April 2022 (6 pages)
15 July 2021Confirmation statement made on 14 June 2021 with updates (3 pages)
21 June 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
22 December 2020Accounts for a dormant company made up to 30 April 2020 (6 pages)
11 November 2020Change of details for Mr Stephen Allan Storey as a person with significant control on 11 November 2020 (2 pages)
11 November 2020Registered office address changed from Woodside Farm Brook Lane Charnock Richard Chorley Lancashire PR7 5LJ to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 11 November 2020 (1 page)
11 November 2020Secretary's details changed for Kerry Storey on 11 November 2020 (1 page)
11 November 2020Change of details for Sa Storey Limited as a person with significant control on 11 November 2020 (2 pages)
11 November 2020Director's details changed for Mr Stephen Allan Storey on 11 November 2020 (2 pages)
17 August 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
15 July 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
21 December 2018Accounts for a dormant company made up to 30 April 2018 (6 pages)
6 July 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
27 July 2017Notification of Sa Storey Limited as a person with significant control on 14 June 2017 (2 pages)
27 July 2017Notification of Sa Storey Limited as a person with significant control on 14 June 2017 (2 pages)
27 July 2017Notification of Sa Storey Limited as a person with significant control on 27 July 2017 (2 pages)
26 July 2017Notification of Stephen Allan Storey as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
26 July 2017Notification of Stephen Allan Storey as a person with significant control on 14 June 2017 (2 pages)
26 July 2017Notification of Stephen Allan Storey as a person with significant control on 14 June 2017 (2 pages)
28 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
28 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
8 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 3
(6 pages)
8 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 3
(6 pages)
9 February 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
9 February 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
25 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 3
(4 pages)
25 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 3
(4 pages)
7 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
7 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
23 July 2014Annual return made up to 14 June 2014 with a full list of shareholders (4 pages)
23 July 2014Annual return made up to 14 June 2014 with a full list of shareholders (4 pages)
8 November 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
8 November 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
10 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
10 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 August 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
15 August 2012Registered office address changed from Unit 81 Bradley Hall Trading Estate Bradley Lane Standish Wigan WN6 0XQ on 15 August 2012 (1 page)
15 August 2012Registered office address changed from Unit 81 Bradley Hall Trading Estate Bradley Lane Standish Wigan WN6 0XQ on 15 August 2012 (1 page)
15 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
1 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 June 2009Return made up to 14/06/09; full list of members (3 pages)
30 June 2009Return made up to 14/06/09; full list of members (3 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 August 2008Registered office changed on 11/08/2008 from unit 81-138 bradley hall trading estate bradley lane stordish wigan WN6 0XQ (1 page)
11 August 2008Return made up to 14/06/08; full list of members (3 pages)
11 August 2008Return made up to 14/06/08; full list of members (3 pages)
11 August 2008Registered office changed on 11/08/2008 from unit 81-138 bradley hall trading estate bradley lane stordish wigan WN6 0XQ (1 page)
20 December 2007Accounting reference date extended from 31/12/07 to 30/04/08 (1 page)
20 December 2007Accounting reference date extended from 31/12/07 to 30/04/08 (1 page)
25 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
25 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
9 July 2007Return made up to 14/06/07; full list of members (2 pages)
9 July 2007Return made up to 14/06/07; full list of members (2 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 July 2006Return made up to 14/06/06; full list of members (2 pages)
7 July 2006Return made up to 14/06/06; full list of members (2 pages)
8 February 2006Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
8 February 2006Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
9 August 2005Return made up to 14/06/05; full list of members
  • 363(287) ‐ Registered office changed on 09/08/05
(6 pages)
9 August 2005Return made up to 14/06/05; full list of members
  • 363(287) ‐ Registered office changed on 09/08/05
(6 pages)
17 March 2005Secretary resigned;director resigned (1 page)
17 March 2005Secretary resigned;director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005New secretary appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005Director resigned (1 page)
17 March 2005New secretary appointed (2 pages)
17 March 2005New director appointed (2 pages)
24 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Accounts for a small company made up to 30 June 2004 (5 pages)
26 January 2005Accounts for a small company made up to 30 June 2004 (5 pages)
15 June 2004Return made up to 14/06/04; full list of members (3 pages)
15 June 2004Return made up to 14/06/04; full list of members (3 pages)
14 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
14 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
25 June 2003Return made up to 01/07/03; full list of members (7 pages)
25 June 2003Return made up to 01/07/03; full list of members (7 pages)
30 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
30 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
3 July 2002Return made up to 01/07/02; full list of members
  • 363(287) ‐ Registered office changed on 03/07/02
(7 pages)
3 July 2002Return made up to 01/07/02; full list of members
  • 363(287) ‐ Registered office changed on 03/07/02
(7 pages)
26 February 2002Secretary's particulars changed;director's particulars changed (1 page)
26 February 2002Secretary's particulars changed;director's particulars changed (1 page)
30 November 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
30 November 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
8 July 2001Secretary's particulars changed;director's particulars changed (1 page)
8 July 2001Secretary's particulars changed;director's particulars changed (1 page)
8 July 2001Return made up to 01/07/00; no change of members (4 pages)
8 July 2001Return made up to 01/07/00; no change of members (4 pages)
21 December 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
21 December 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
27 September 1999Return made up to 01/07/98; full list of members (6 pages)
27 September 1999Return made up to 01/07/98; full list of members (6 pages)
3 September 1999Return made up to 01/07/99; no change of members (5 pages)
3 September 1999Return made up to 01/07/99; no change of members (5 pages)
2 September 1999Full accounts made up to 30 June 1999 (3 pages)
2 September 1999Full accounts made up to 30 June 1999 (3 pages)
2 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 1999Registered office changed on 16/02/99 from: 34 ravenmeols lane formby merseyside L37 4DF (1 page)
16 February 1999Registered office changed on 16/02/99 from: 34 ravenmeols lane formby merseyside L37 4DF (1 page)
16 February 1999Secretary's particulars changed;director's particulars changed (1 page)
16 February 1999Secretary's particulars changed;director's particulars changed (1 page)
2 October 1998Full accounts made up to 30 June 1998 (3 pages)
2 October 1998Full accounts made up to 30 June 1998 (3 pages)
6 May 1998Full accounts made up to 30 June 1997 (3 pages)
6 May 1998Full accounts made up to 30 June 1997 (3 pages)
28 August 1997Return made up to 01/07/97; no change of members (4 pages)
28 August 1997Return made up to 01/07/97; no change of members (4 pages)
3 May 1997Full accounts made up to 30 June 1996 (4 pages)
3 May 1997Full accounts made up to 30 June 1996 (4 pages)
4 April 1997Particulars of mortgage/charge (3 pages)
4 April 1997Particulars of mortgage/charge (3 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
1 May 1996Accounting reference date shortened from 31/07/96 to 30/06/96 (1 page)
1 May 1996Accounting reference date shortened from 31/07/96 to 30/06/96 (1 page)
17 October 1995Full accounts made up to 31 July 1994 (9 pages)
17 October 1995Full accounts made up to 31 July 1994 (9 pages)
21 September 1995Auditor's resignation (2 pages)
21 September 1995Auditor's resignation (2 pages)
19 September 1995Return made up to 01/07/95; full list of members (6 pages)
19 September 1995Return made up to 01/07/95; full list of members (6 pages)
29 August 1995Registered office changed on 29/08/95 from: canter levin and berg solicitors 4TH floor corn exchange liverpool merseyside (1 page)
29 August 1995Registered office changed on 29/08/95 from: canter levin and berg solicitors 4TH floor corn exchange liverpool merseyside (1 page)
29 August 1995Director resigned;new director appointed (2 pages)
29 August 1995Secretary resigned (2 pages)
29 August 1995New secretary appointed;director resigned;new director appointed (2 pages)
29 August 1995Secretary resigned (2 pages)
29 August 1995New secretary appointed;director resigned;new director appointed (2 pages)
29 August 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
8 December 1994Ad 28/11/94--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 December 1994Ad 28/11/94--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 July 1992Incorporation (12 pages)
1 July 1992Incorporation (12 pages)