Company NameSheridan Holdings Limited
DirectorUzma Majid
Company StatusActive
Company Number09554929
CategoryPrivate Limited Company
Incorporation Date22 April 2015(9 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Uzma Majid
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(1 year after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameFarrah Khan
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD

Location

Registered AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

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 Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 2 days from now)

Charges

22 June 2017Delivered on: 11 July 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 June 2017Delivered on: 11 July 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 June 2017Delivered on: 27 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 June 2017Delivered on: 27 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 July 2015Delivered on: 13 August 2015
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

8 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
5 May 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
27 April 2023Change of details for Mrs Uzma Majid as a person with significant control on 22 April 2023 (2 pages)
11 July 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
26 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
17 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
11 May 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
22 September 2020Satisfaction of charge 095549290001 in full (1 page)
13 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
7 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
6 June 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
1 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
1 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 July 2017Registration of charge 095549290004, created on 22 June 2017 (43 pages)
11 July 2017Registration of charge 095549290005, created on 22 June 2017 (34 pages)
11 July 2017Registration of charge 095549290005, created on 22 June 2017 (34 pages)
11 July 2017Registration of charge 095549290004, created on 22 June 2017 (43 pages)
27 June 2017Registration of charge 095549290003, created on 22 June 2017 (43 pages)
27 June 2017Registration of charge 095549290003, created on 22 June 2017 (43 pages)
27 June 2017Registration of charge 095549290002, created on 22 June 2017 (34 pages)
27 June 2017Registration of charge 095549290002, created on 22 June 2017 (34 pages)
8 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
12 April 2017Termination of appointment of Farrah Khan as a director on 31 August 2016 (1 page)
12 April 2017Termination of appointment of Farrah Khan as a director on 31 August 2016 (1 page)
6 September 2016Appointment of Mrs Uzma Majid as a director on 1 May 2016 (2 pages)
6 September 2016Appointment of Mrs Uzma Majid as a director on 1 May 2016 (2 pages)
6 September 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
6 September 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
12 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
12 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
7 July 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
13 August 2015Registration of charge 095549290001, created on 31 July 2015 (48 pages)
13 August 2015Registration of charge 095549290001, created on 31 July 2015 (48 pages)
22 April 2015Incorporation
Statement of capital on 2015-04-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 April 2015Incorporation
Statement of capital on 2015-04-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)