Sherbond Limited NORWICH


Sherbond started in year 2006 as Private Limited Company with registration number 05851193. The Sherbond company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Norwich at Prospect House 28 Great Melton Road. Postal code: NR9 3AB.

The company has 3 directors, namely Stephen S., June M. and Claire S.. Of them, Claire S. has been with the company the longest, being appointed on 19 June 2006 and Stephen S. and June M. have been with the company for the least time - from 10 July 2013. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sherbond Limited Address / Contact

Office Address Prospect House 28 Great Melton Road
Office Address2 Hethersett
Town Norwich
Post code NR9 3AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05851193
Date of Incorporation Mon, 19th Jun 2006
Industry Solicitors
End of financial Year 31st May
Company age 18 years old
Account next due date Thu, 29th Feb 2024 (65 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Anglia Secretaries Limited

Position: Corporate Secretary

Appointed: 30 November 2017

Stephen S.

Position: Director

Appointed: 10 July 2013

June M.

Position: Director

Appointed: 10 July 2013

Claire S.

Position: Director

Appointed: 19 June 2006

David A.

Position: Director

Appointed: 10 July 2013

Resigned: 17 November 2014

Alice S.

Position: Director

Appointed: 10 July 2013

Resigned: 10 September 2018

Mark S.

Position: Secretary

Appointed: 01 August 2009

Resigned: 15 December 2011

Robert S.

Position: Secretary

Appointed: 09 November 2006

Resigned: 01 August 2009

John H.

Position: Director

Appointed: 19 June 2006

Resigned: 29 June 2007

Claire S.

Position: Secretary

Appointed: 19 June 2006

Resigned: 10 November 2006

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Claire S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Claire S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-31
Net Worth114 752126 415114 206329 652
Balance Sheet
Cash Bank In Hand2 4646 1021 445 
Current Assets220 683195 734177 873411 320
Debtors218 219189 632176 428411 320
Net Assets Liabilities Including Pension Asset Liability114 752126 415114 206329 652
Tangible Fixed Assets546284  
Reserves/Capital
Called Up Share Capital100100100100
Profit Loss Account Reserve114 652114 390313 583329 552
Shareholder Funds114 752126 415114 206329 652
Other
Creditors Due Within One Year106 47781 52863 66781 668
Fixed Assets546284  
Net Current Assets Liabilities114 206126 131114 206329 652
Number Shares Allotted 100100 
Par Value Share 11 
Share Capital Allotted Called Up Paid100100100 
Tangible Fixed Assets Cost Or Valuation1 3111 3111 311 
Tangible Fixed Assets Depreciation7651 0271 311 
Tangible Fixed Assets Depreciation Charged In Period 262284 
Total Assets Less Current Liabilities114 752126 415114 206329 652

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
On Wednesday 28th February 2024 director's details were changed
filed on: 29th, February 2024
Free Download (2 pages)

Company search