Sherford (building & Development) Limited PLYMOUTH


Founded in 2003, Sherford (building & Development), classified under reg no. 04965511 is an active company. Currently registered at 14 Mount Batten Way PL9 9EH, Plymouth the company has been in the business for twenty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 2 directors in the the firm, namely Kevin R. and Sean F.. In addition one secretary - Sean F. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Jennifer F. who worked with the the firm until 18 March 2020.

Sherford (building & Development) Limited Address / Contact

Office Address 14 Mount Batten Way
Office Address2 Plymstock
Town Plymouth
Post code PL9 9EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04965511
Date of Incorporation Mon, 17th Nov 2003
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Sean F.

Position: Secretary

Appointed: 18 March 2020

Kevin R.

Position: Director

Appointed: 18 March 2020

Sean F.

Position: Director

Appointed: 18 March 2020

David F.

Position: Director

Appointed: 23 August 2004

Resigned: 18 March 2020

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 17 November 2003

Resigned: 17 November 2003

Sean F.

Position: Director

Appointed: 17 November 2003

Resigned: 23 August 2004

David F.

Position: Director

Appointed: 17 November 2003

Resigned: 08 March 2004

Jennifer F.

Position: Secretary

Appointed: 17 November 2003

Resigned: 18 March 2020

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 17 November 2003

Resigned: 17 November 2003

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats found, there is Kevin R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Sean F. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Magily Ltd, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a ltd", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Kevin R.

Notified on 18 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Sean F.

Notified on 18 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Magily Ltd

Langworthy House 134 Elburton Road, Plymouth, Devon, PL9 8JB, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 02885413
Notified on 6 April 2016
Ceased on 18 March 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand52 17716 99420 906
Current Assets100 525169 530150 384
Debtors48 348152 536129 478
Net Assets Liabilities43 06379 451102 931
Other Debtors1 55628 03062 875
Property Plant Equipment3 0422 4342 472
Other
Accrued Liabilities Deferred Income31 1543 0806 150
Accumulated Depreciation Impairment Property Plant Equipment7611 3691 988
Average Number Employees During Period454
Creditors60 02891 94849 307
Depreciation Rate Used For Property Plant Equipment202020
Fixed Assets3 0422 4342 472
Increase From Depreciation Charge For Year Property Plant Equipment761608619
Net Current Assets Liabilities40 49777 582101 077
Property Plant Equipment Gross Cost3 8033 8034 460
Provisions For Liabilities Balance Sheet Subtotal476565618
Total Additions Including From Business Combinations Property Plant Equipment3 803 657
Total Assets Less Current Liabilities43 53980 016103 549
Trade Creditors Trade Payables 3 000 
Trade Debtors Trade Receivables46 792124 50666 603
Advances Credits Directors5 76423 57262 875
Advances Credits Made In Period Directors5 76429 33662 875
Advances Credits Repaid In Period Directors  23 572

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 15th, December 2023
Free Download (9 pages)

Company search