Company NameSheridan Hotels Limited
DirectorDavid James Sheridan Haigh
Company StatusActive
Company Number09094358
CategoryPrivate Limited Company
Incorporation Date19 June 2014(9 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr David James Sheridan Haigh
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Northern Assurance Buildings 9/21 Princ
Manchester
M2 4DN
Director NameMr Charles Sheridan Haigh
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Dimple Park
Egerton
Bolton
BL7 9QE
Director NameMrs Jean Margaret Haigh
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Dimple Park
Egerton
Bolton
BL7 9QE
Secretary NameMr Charles Sheridan Haigh
StatusResigned
Appointed19 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address19 Dimple Park
Egerton
Bolton
BL7 9QE

Location

Registered AddressHaines Watts Manchester Limited
3rd Floor, Northern Assurance Buildings
9/21 Princess Street
Manchester
M2 4DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months, 1 week from now)

Charges

31 October 2014Delivered on: 6 November 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Foxfields country hotel, whalley road, clitheroe BB7 9HY.
Outstanding
11 August 2014Delivered on: 12 August 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 March 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
8 February 2023Part of the property or undertaking has been released and no longer forms part of charge 090943580001 (1 page)
8 February 2023Memorandum and Articles of Association (22 pages)
8 February 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
7 February 2023Part of the property or undertaking has been released and no longer forms part of charge 090943580002 (1 page)
7 February 2023Confirmation statement made on 7 February 2023 with updates (4 pages)
4 February 2023Termination of appointment of Jean Margaret Haigh as a director on 1 February 2023 (1 page)
4 February 2023Appointment of Mr David James Sheridan Haigh as a director on 1 February 2023 (2 pages)
4 February 2023Cessation of Jean Margaret Haigh as a person with significant control on 1 February 2023 (1 page)
4 February 2023Termination of appointment of Charles Sheridan Haigh as a director on 1 February 2023 (1 page)
4 February 2023Termination of appointment of Charles Sheridan Haigh as a secretary on 1 February 2023 (1 page)
4 February 2023Statement of capital following an allotment of shares on 1 February 2023
  • GBP 101
(4 pages)
4 February 2023Cessation of Charles Sheridan Haigh as a person with significant control on 1 February 2023 (1 page)
4 February 2023Notification of Sheridan Hotels Holdings Limited as a person with significant control on 1 February 2023 (2 pages)
24 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
16 May 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
12 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
23 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
2 August 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
30 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
3 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
1 May 2019Notification of Charles Sheridan Haigh as a person with significant control on 6 April 2016 (2 pages)
1 May 2019Notification of Jean Margaret Haigh as a person with significant control on 6 April 2016 (2 pages)
6 March 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
30 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
16 August 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
7 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
7 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
28 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(6 pages)
28 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(6 pages)
16 March 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
16 March 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
2 December 2015Previous accounting period extended from 30 June 2015 to 31 October 2015 (1 page)
2 December 2015Previous accounting period extended from 30 June 2015 to 31 October 2015 (1 page)
14 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(6 pages)
14 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(6 pages)
6 November 2014Registration of charge 090943580002, created on 31 October 2014 (7 pages)
6 November 2014Registration of charge 090943580002, created on 31 October 2014 (7 pages)
12 August 2014Registration of charge 090943580001, created on 11 August 2014 (5 pages)
12 August 2014Registration of charge 090943580001, created on 11 August 2014 (5 pages)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)