Sharvatt Woolwich Limited COLNEY HEATH


Sharvatt Woolwich Limited was formally closed on 2023-04-18. Sharvatt Woolwich was a private limited company that could have been found at Tyttenhanger Farm, Coursers Road, Colney Heath, AL4 0PG, Hertfordshire. This company (formally started on 2005-08-02) was run by 4 directors and 1 secretary.
Director Paul R. who was appointed on 01 August 2018.
Director John L. who was appointed on 17 August 2005.
Director Jeremy N. who was appointed on 17 August 2005.
Among the secretaries, we can name: Paul R. appointed on 01 August 2018.

The company was categorised as "wholesale of wood, construction materials and sanitary equipment" (46730). According to the Companies House records, there was a name change on 2005-09-26 and their previous name was Betley. The last confirmation statement was filed on 2022-08-02 and last time the annual accounts were filed was on 30 June 2021. 2015-08-02 was the date of the latest annual return.

Sharvatt Woolwich Limited Address / Contact

Office Address Tyttenhanger Farm
Office Address2 Coursers Road
Town Colney Heath
Post code AL4 0PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05525797
Date of Incorporation Tue, 2nd Aug 2005
Date of Dissolution Tue, 18th Apr 2023
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 30th June
Company age 18 years old
Account next due date Fri, 30th Jun 2023
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Wed, 16th Aug 2023
Last confirmation statement dated Tue, 2nd Aug 2022

Company staff

Paul R.

Position: Secretary

Appointed: 01 August 2018

Paul R.

Position: Director

Appointed: 01 August 2018

John L.

Position: Director

Appointed: 17 August 2005

Jeremy N.

Position: Director

Appointed: 17 August 2005

Simon L.

Position: Director

Appointed: 17 August 2005

Paul B.

Position: Secretary

Appointed: 30 June 2018

Resigned: 31 July 2018

David W.

Position: Secretary

Appointed: 12 April 2018

Resigned: 29 June 2018

Jane H.

Position: Secretary

Appointed: 01 July 2016

Resigned: 12 April 2018

Jane H.

Position: Director

Appointed: 01 July 2016

Resigned: 12 April 2018

Paul S.

Position: Director

Appointed: 08 July 2015

Resigned: 08 May 2020

Anthony M.

Position: Director

Appointed: 01 May 2014

Resigned: 09 July 2015

Daniel P.

Position: Director

Appointed: 01 April 2011

Resigned: 23 July 2018

David W.

Position: Director

Appointed: 10 December 2007

Resigned: 29 June 2018

David W.

Position: Secretary

Appointed: 10 December 2007

Resigned: 01 July 2016

Paul S.

Position: Director

Appointed: 18 October 2006

Resigned: 15 June 2011

Giuseppe I.

Position: Director

Appointed: 01 November 2005

Resigned: 25 December 2013

Alexander D.

Position: Secretary

Appointed: 17 August 2005

Resigned: 10 December 2007

Alexander D.

Position: Director

Appointed: 17 August 2005

Resigned: 10 December 2007

Paul B.

Position: Director

Appointed: 17 August 2005

Resigned: 25 August 2022

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 August 2005

Resigned: 17 August 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 August 2005

Resigned: 17 August 2005

People with significant control

Lawsons Holdings Limited

Tyttenhanger Farm Coursers Road, Colney Heath, St. Albans, AL4 0PG, England

Legal authority Uk
Legal form Limited
Country registered United Kingdom
Place registered Uk
Registration number 04818214
Notified on 7 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Betley September 26, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-30
Balance Sheet
Debtors100100
Other
Amounts Owed By Related Parties100100
Net Current Assets Liabilities100100

Transport Operator Data

Sharvatt Business Centre
Address Keats Road
City Belvedere
Post code DA17 6BP
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control
Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 25th, March 2022
Free Download (9 pages)

Company search

Advertisements