Company NameSheridan Lifts Limited
DirectorsAnthony Sheridan and Daniel Paul Sheridan
Company StatusActive
Company Number05286889
CategoryPrivate Limited Company
Incorporation Date15 November 2004(19 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMr Anthony Sheridan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2007(2 years, 10 months after company formation)
Appointment Duration16 years, 7 months
RoleLift Engineer
Country of ResidenceUnited Kingdom
Correspondence Address30 Withins Hall Drive Failsworth
Manchester
Lancs
M35 9SA
Director NameMr Daniel Paul Sheridan
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2007(2 years, 10 months after company formation)
Appointment Duration16 years, 7 months
RoleLift Engineer
Country of ResidenceUnited Kingdom
Correspondence Address465 Leigh Road Westhoughton
Bolton
Lancs
BL5 2JH
Secretary NamePatricia Marie Sheridan
StatusCurrent
Appointed01 July 2016(11 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressStanley House 7 Monsall Road
Manchester
M40 8FY
Director NameMr Anthony Stephen Sheridan
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(same day as company formation)
RoleLift Engineer
Country of ResidenceEngland
Correspondence Address1 Old Hall Lane
Middleton
Manchester
M24 4GZ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed15 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameLisa Sheridan
NationalityBritish
StatusResigned
Appointed15 November 2004(same day as company formation)
RoleSecretary
Correspondence Address20 Hallworth Avenue
Manchester
Lancashire
M34 5SU
Director NameMr Christopher Ian Jones
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(4 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 October 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Mottram Drive
Timperley
Altrincham
Cheshire
WA15 7SQ
Secretary NameMs Sarah McHale
StatusResigned
Appointed04 October 2013(8 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2016)
RoleCompany Director
Correspondence Address21 Donnison Street West Gorton
Manchester
M12 5FR
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed15 November 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.sheridanlifts.com
Email address[email protected]
Telephone0161 2036299
Telephone regionManchester

Location

Registered AddressStanley House
7 Monsall Road
Manchester
M40 8FY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth-£5,987
Cash£131,239
Current Liabilities£1,484,549

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryMedium
Accounts Year End30 November

Returns

Latest Return14 November 2023 (5 months, 3 weeks ago)
Next Return Due28 November 2024 (6 months, 4 weeks from now)

Charges

7 October 2011Delivered on: 12 October 2011
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

14 November 2023Confirmation statement made on 14 November 2023 with updates (4 pages)
23 August 2023Accounts for a medium company made up to 30 November 2022 (25 pages)
22 March 2023Appointment of Lisa Hughes-Sheridan as a director on 22 March 2023 (2 pages)
16 March 2023Director's details changed for Mr Anthony Sheridan on 16 March 2023 (2 pages)
16 March 2023Cessation of Daniel Paul Sheridan as a person with significant control on 2 July 2020 (1 page)
15 March 2023Termination of appointment of Daniel Paul Sheridan as a director on 15 March 2023 (1 page)
6 March 2023Director's details changed for Mr Daniel Paul Sheridan on 6 March 2023 (2 pages)
21 February 2023Director's details changed for Mr Anthony Sheridan on 21 February 2023 (2 pages)
14 November 2022Confirmation statement made on 14 November 2022 with updates (4 pages)
15 August 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
15 November 2021Confirmation statement made on 14 November 2021 with updates (4 pages)
28 May 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
16 February 2021Confirmation statement made on 14 November 2020 with updates (12 pages)
16 February 2021Notification of Sheridan Group Holdings Limited as a person with significant control on 2 July 2020 (2 pages)
16 February 2021Cessation of Daniel Paul Sheridan as a person with significant control on 2 July 2020 (1 page)
16 February 2021Cessation of Anthony Sheridan as a person with significant control on 2 July 2020 (1 page)
13 November 2020Confirmation statement made on 13 November 2020 with updates (5 pages)
4 November 2020Director's details changed for Mr Daniel Paul Sheridan on 4 November 2020 (2 pages)
14 August 2020Resolutions
  • RES13 ‐ Agreement / company business 02/07/2020
(2 pages)
14 August 2020Resolutions
  • RES13 ‐ Interim dividends / company business 02/07/2020
(2 pages)
14 May 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
13 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
17 October 2019Director's details changed for Mr Daniel Paul Sheridan on 17 October 2019 (2 pages)
9 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
19 November 2018Confirmation statement made on 13 November 2018 with updates (12 pages)
26 June 2018Resolutions
  • RES13 ‐ Share structure 19/04/2018
(1 page)
21 June 2018Change of share class name or designation (2 pages)
2 May 2018Director's details changed for Mr Daniel Paul Sheridan on 2 May 2018 (2 pages)
19 April 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
24 July 2017Notification of Anthony Sheridan as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Anthony Sheridan as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Notification of Anthony Sheridan as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Daniel Paul Sheridan as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Notification of Daniel Paul Sheridan as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Daniel Paul Sheridan as a person with significant control on 6 April 2016 (2 pages)
15 November 2016Confirmation statement made on 13 November 2016 with updates (11 pages)
15 November 2016Confirmation statement made on 13 November 2016 with updates (11 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
8 July 2016Appointment of Patricia Marie Sheridan as a secretary on 1 July 2016 (2 pages)
8 July 2016Termination of appointment of Sarah Mchale as a secretary on 1 July 2016 (1 page)
8 July 2016Termination of appointment of Sarah Mchale as a secretary on 1 July 2016 (1 page)
8 July 2016Appointment of Patricia Marie Sheridan as a secretary on 1 July 2016 (2 pages)
16 June 2016Director's details changed for Mr Daniel Paul Sheridan on 16 June 2016 (2 pages)
16 June 2016Director's details changed for Mr Daniel Paul Sheridan on 16 June 2016 (2 pages)
19 May 2016Resolutions
  • RES13 ‐ It is hereby formally resolved that there be a nine for one bonus issue of share out of the company retained reserves. This bonus issue the company's issued share capital will be increased from the existing issued share capital 12/09/2014
(1 page)
19 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 May 2016Resolutions
  • RES13 ‐ It is hereby formally resolved that there be a nine for one bonus issue of share out of the company retained reserves. This bonus issue the company's issued share capital will be increased from the existing issued share capital 12/09/2014
(1 page)
19 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 120
(7 pages)
17 November 2015Termination of appointment of Lisa Sheridan as a secretary on 4 October 2013 (1 page)
17 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 120
(7 pages)
17 November 2015Appointment of Ms Sarah Mchale as a secretary on 4 October 2013 (2 pages)
17 November 2015Appointment of Ms Sarah Mchale as a secretary on 4 October 2013 (2 pages)
17 November 2015Termination of appointment of Lisa Sheridan as a secretary on 4 October 2013 (1 page)
16 June 2015Director's details changed for Mr Anthony Sheridan on 16 June 2015 (2 pages)
16 June 2015Director's details changed for Mr Anthony Sheridan on 16 June 2015 (2 pages)
19 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
19 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
13 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 120

Statement of capital on 2014-11-13
  • GBP 120
(7 pages)
13 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 120

Statement of capital on 2014-11-13
  • GBP 120
(7 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
18 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 12
(7 pages)
18 November 2013Secretary's details changed (2 pages)
18 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 12
(7 pages)
18 November 2013Secretary's details changed (2 pages)
18 November 2013Secretary's details changed for {officer_name} (2 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
15 February 2013Termination of appointment of Anthony Sheridan as a director (1 page)
15 February 2013Termination of appointment of Anthony Sheridan as a director (1 page)
5 February 2013Annual return made up to 15 November 2012 with a full list of shareholders (8 pages)
5 February 2013Annual return made up to 15 November 2012 with a full list of shareholders (8 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
21 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (8 pages)
21 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (8 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 September 2011Registered office address changed from Stanley Road 7 Monsall Road Manchester M40 8FY United Kingdom on 12 September 2011 (1 page)
12 September 2011Registered office address changed from Stanley Road 7 Monsall Road Manchester M40 8FY United Kingdom on 12 September 2011 (1 page)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
23 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (8 pages)
23 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (8 pages)
12 November 2010Director's details changed for Anthony Sheridan on 29 July 2010 (2 pages)
12 November 2010Director's details changed for Anthony Sheridan on 29 July 2010 (2 pages)
2 October 2010Registered office address changed from Building 9a Unit 2 Tameside Business Park Windmill Lane Manchester M34 3QS on 2 October 2010 (1 page)
2 October 2010Registered office address changed from Building 9a Unit 2 Tameside Business Park Windmill Lane Manchester M34 3QS on 2 October 2010 (1 page)
2 October 2010Registered office address changed from Building 9a Unit 2 Tameside Business Park Windmill Lane Manchester M34 3QS on 2 October 2010 (1 page)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
17 August 2010Director's details changed for Anthony Sheridan on 29 July 2010 (2 pages)
17 August 2010Director's details changed for Anthony Sheridan on 29 July 2010 (2 pages)
22 January 2010Termination of appointment of Christopher Jones as a director (1 page)
22 January 2010Termination of appointment of Christopher Jones as a director (1 page)
20 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (8 pages)
20 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (8 pages)
27 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
27 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
15 July 2009Director appointed christopher ian jones (1 page)
15 July 2009Director appointed christopher ian jones (1 page)
21 January 2009Return made up to 15/11/08; full list of members (5 pages)
21 January 2009Return made up to 15/11/08; full list of members (5 pages)
21 November 2008Nc inc already adjusted 20/09/07 (1 page)
21 November 2008Capitals not rolled up (4 pages)
21 November 2008Nc inc already adjusted 20/09/07 (1 page)
21 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 November 2008Capitals not rolled up (4 pages)
21 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 November 2008Capitals not rolled up (3 pages)
21 November 2008Capitals not rolled up (3 pages)
21 November 2008Capitals not rolled up (3 pages)
21 November 2008Capitals not rolled up (3 pages)
23 October 2008Return made up to 15/11/07; full list of members (5 pages)
23 October 2008Return made up to 15/11/07; full list of members (5 pages)
16 October 2008Director's change of particulars / anthony sheridan / 16/10/2008 (1 page)
16 October 2008Director's change of particulars / anthony sheridan / 16/10/2008 (1 page)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
25 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
25 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
21 September 2007New director appointed (1 page)
21 September 2007New director appointed (1 page)
21 September 2007New director appointed (1 page)
21 September 2007New director appointed (1 page)
23 May 2007Registered office changed on 23/05/07 from: office 4 , building 12 tameside bus. Park, windmill lane, manchester M34 3QS (1 page)
23 May 2007Registered office changed on 23/05/07 from: office 4 , building 12 tameside bus. Park, windmill lane, manchester M34 3QS (1 page)
6 December 2006Return made up to 15/11/06; full list of members (2 pages)
6 December 2006Return made up to 15/11/06; full list of members (2 pages)
29 November 2006Ad 15/11/04-15/11/04 £ si [email protected]=1 (1 page)
29 November 2006Ad 15/11/04-15/11/04 £ si [email protected]=1 (1 page)
21 September 2006Registered office changed on 21/09/06 from: office 6 building 12 tameside business park windmill lane manchester M34 3QS (1 page)
21 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
21 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
21 September 2006Registered office changed on 21/09/06 from: office 6 building 12 tameside business park windmill lane manchester M34 3QS (1 page)
9 January 2006Return made up to 15/11/05; full list of members (2 pages)
9 January 2006Return made up to 15/11/05; full list of members (2 pages)
21 November 2005Director's particulars changed (1 page)
21 November 2005Director's particulars changed (1 page)
20 June 2005Registered office changed on 20/06/05 from: 806 hyde road gorton manchester M18 7JD (1 page)
20 June 2005Registered office changed on 20/06/05 from: 806 hyde road gorton manchester M18 7JD (1 page)
15 December 2004Registered office changed on 15/12/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
15 December 2004New director appointed (2 pages)
15 December 2004Registered office changed on 15/12/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
15 December 2004New secretary appointed (2 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New secretary appointed (2 pages)
24 November 2004Secretary resigned (1 page)
24 November 2004Secretary resigned (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
15 November 2004Incorporation (15 pages)
15 November 2004Incorporation (15 pages)