Company NameSheridan Commercial Limited
DirectorAnjum Majid
Company StatusActive
Company Number04333452
CategoryPrivate Limited Company
Incorporation Date4 December 2001(22 years, 5 months ago)
Previous NameSheridan Knitwear Limited

Business Activity

Section CManufacturing
SIC 14131Manufacture of other men's outerwear
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Anjum Majid
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2002(1 month after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Darley Avenue
West Didsbury
Manchester
M20 2YD
Secretary NameMrs Uzma Majid
NationalityBritish
StatusCurrent
Appointed31 August 2004(2 years, 9 months after company formation)
Appointment Duration19 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence Address26 Darley Avenue
West Didsbury
Manchester
Lancashire
M20 2YD
Director NameMrs Hilary Maxine Goldstein
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 May 2002)
RoleCompany Director
Correspondence Address31 Ringley Drive
Whitefield
Manchester
Lancashire
M45 7LX
Secretary NameMrs Uzma Majid
NationalityBritish
StatusResigned
Appointed08 January 2002(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 21 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Darley Avenue
West Didsbury
Manchester
Lancashire
M20 2YD
Director NameSumeel Sharmar
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(1 year, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 August 2004)
RoleCompany Director
Correspondence Address34a Higher Lane
Whitefield
Manchester
Greater Manchester
M45 7FY
Secretary NameSumeel Sharmar
NationalityBritish
StatusResigned
Appointed21 August 2003(1 year, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 August 2004)
RoleCompany Director
Correspondence Address34a Higher Lane
Whitefield
Manchester
Greater Manchester
M45 7FY
Director NameMr Asif Iqbal Majid
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(2 years, 8 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 31 August 2004)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address26 Darley Avenue
Didsbury
Manchester
Lancashire
M20 2YD
Secretary NameMr Asif Iqbal Majid
NationalityBritish
StatusResigned
Appointed05 August 2004(2 years, 8 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 31 August 2004)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address26 Darley Avenue
Didsbury
Manchester
Lancashire
M20 2YD
Director NameMrs Uzma Majid
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(2 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 November 2004)
RoleManager
Country of ResidenceEngland
Correspondence Address26 Darley Avenue
West Didsbury
Manchester
Lancashire
M20 2YD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 December 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 December 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.alexandersheridan.co.uk

Location

Registered Address5 Meadows Close
Hazel Grove
Stockport
Cheshire
SK7 4JX
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth-£1,361,942
Current Liabilities£603,683

Accounts

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

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

22 October 2004Delivered on: 28 October 2004
Persons entitled: City Invoice Finance Limited

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
5 March 2002Delivered on: 15 March 2002
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 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.
Outstanding

Filing History

4 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
14 September 2023Change of details for Newco Holdings Limited as a person with significant control on 14 September 2023 (2 pages)
13 September 2023Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to 5 Meadows Close Hazel Grove Stockport Cheshire SK7 4JX on 13 September 2023 (1 page)
13 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
15 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
23 March 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
20 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
22 August 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
18 December 2020Confirmation statement made on 4 December 2020 with updates (4 pages)
27 July 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
5 December 2019Confirmation statement made on 4 December 2019 with updates (4 pages)
13 August 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
6 June 2019Satisfaction of charge 1 in full (1 page)
6 June 2019Satisfaction of charge 2 in full (1 page)
20 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
13 June 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
4 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
17 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
17 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
15 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100,000
(4 pages)
6 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100,000
(4 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100,000
(4 pages)
9 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100,000
(4 pages)
9 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100,000
(4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100,000
(4 pages)
3 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100,000
(4 pages)
3 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100,000
(4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 June 2012Notice of completion of voluntary arrangement (6 pages)
18 June 2012Notice of completion of voluntary arrangement (6 pages)
22 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
2 November 2010Change of name notice (2 pages)
2 November 2010Change of name notice (2 pages)
2 November 2010Company name changed sheridan knitwear LIMITED\certificate issued on 02/11/10
  • RES15 ‐ Change company name resolution on 2010-10-20
(2 pages)
2 November 2010Company name changed sheridan knitwear LIMITED\certificate issued on 02/11/10
  • RES15 ‐ Change company name resolution on 2010-10-20
(2 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 July 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 January 2009Return made up to 04/12/08; full list of members (3 pages)
19 January 2009Return made up to 04/12/08; full list of members (3 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 November 2008Registered office changed on 01/11/2008 from portland buildings 127-129 portland street manchester M1 4PZ (1 page)
1 November 2008Registered office changed on 01/11/2008 from portland buildings 127-129 portland street manchester M1 4PZ (1 page)
24 June 2008Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
24 June 2008Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
13 December 2007Return made up to 04/12/07; full list of members (2 pages)
13 December 2007Return made up to 04/12/07; full list of members (2 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 February 2007Return made up to 04/12/06; full list of members (2 pages)
20 February 2007Return made up to 04/12/06; full list of members (2 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 February 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 December 2005Return made up to 04/12/05; full list of members (2 pages)
7 December 2005Return made up to 04/12/05; full list of members (2 pages)
15 December 2004Return made up to 04/12/04; full list of members (7 pages)
15 December 2004Return made up to 04/12/04; full list of members (7 pages)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
28 October 2004Particulars of mortgage/charge (6 pages)
28 October 2004Particulars of mortgage/charge (6 pages)
1 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
17 September 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
17 September 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
16 September 2004Ad 06/09/04--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
16 September 2004Nc inc already adjusted 06/09/04 (1 page)
16 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 September 2004Ad 06/09/04--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
16 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 September 2004Nc inc already adjusted 06/09/04 (1 page)
14 September 2004New secretary appointed;new director appointed (2 pages)
14 September 2004New secretary appointed;new director appointed (2 pages)
14 September 2004Secretary resigned;director resigned (1 page)
14 September 2004Secretary resigned;director resigned (1 page)
7 September 2004New secretary appointed;new director appointed (2 pages)
7 September 2004New secretary appointed;new director appointed (2 pages)
12 August 2004Secretary resigned;director resigned (1 page)
12 August 2004Secretary resigned;director resigned (1 page)
12 December 2003Return made up to 04/12/03; full list of members (7 pages)
12 December 2003Return made up to 04/12/03; full list of members (7 pages)
1 September 2003Secretary resigned (1 page)
1 September 2003Secretary resigned (1 page)
1 September 2003New secretary appointed;new director appointed (2 pages)
1 September 2003New secretary appointed;new director appointed (2 pages)
16 January 2003Return made up to 04/12/02; full list of members (6 pages)
16 January 2003Return made up to 04/12/02; full list of members (6 pages)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
15 March 2002Particulars of mortgage/charge (3 pages)
15 March 2002Particulars of mortgage/charge (3 pages)
12 February 2002Nc inc already adjusted 08/01/02 (2 pages)
12 February 2002Nc inc already adjusted 08/01/02 (2 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002Ad 08/01/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 February 2002Ad 08/01/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 February 2002Company name changed kirkbat LTD\certificate issued on 11/02/02 (2 pages)
11 February 2002Company name changed kirkbat LTD\certificate issued on 11/02/02 (2 pages)
3 January 2002Secretary resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Registered office changed on 03/01/02 from: 39A leicester road salford M7 4AS (1 page)
3 January 2002Secretary resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Registered office changed on 03/01/02 from: 39A leicester road salford M7 4AS (1 page)
4 December 2001Incorporation (11 pages)
4 December 2001Incorporation (11 pages)