Sheridan U.k. Limited MANCHESTER


Sheridan U.k started in year 2000 as Private Limited Company with registration number 04057481. The Sheridan U.k company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Manchester at One St Peter's Square. Postal code: M2 3DE. Since Mon, 20th Nov 2000 Sheridan U.k. Limited is no longer carrying the name Dreamtowels Uk.

The firm has 3 directors, namely Markland L., Derek K. and Justin J.. Of them, Justin J. has been with the company the longest, being appointed on 22 December 2009 and Markland L. has been with the company for the least time - from 18 December 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sheridan U.k. Limited Address / Contact

Office Address One St Peter's Square
Town Manchester
Post code M2 3DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04057481
Date of Incorporation Thu, 17th Aug 2000
Industry Wholesale of textiles
Industry Retail sale of textiles in specialised stores
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Markland L.

Position: Director

Appointed: 18 December 2020

Derek K.

Position: Director

Appointed: 01 December 2020

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 22 December 2009

Justin J.

Position: Director

Appointed: 22 December 2009

John G.

Position: Director

Appointed: 07 July 2014

Resigned: 01 December 2020

John P.

Position: Director

Appointed: 03 September 2012

Resigned: 07 July 2014

Roger E.

Position: Director

Appointed: 10 August 2010

Resigned: 29 February 2012

Timothy H.

Position: Director

Appointed: 22 December 2009

Resigned: 10 August 2010

David B.

Position: Director

Appointed: 09 June 2009

Resigned: 18 December 2020

Sue M.

Position: Director

Appointed: 01 January 2008

Resigned: 03 September 2012

Stephen T.

Position: Director

Appointed: 26 September 2005

Resigned: 09 June 2009

Jillian H.

Position: Secretary

Appointed: 26 September 2005

Resigned: 22 December 2009

Paul S.

Position: Director

Appointed: 26 September 2005

Resigned: 22 December 2009

Jillian H.

Position: Director

Appointed: 26 September 2005

Resigned: 22 December 2009

Paul M.

Position: Director

Appointed: 26 September 2005

Resigned: 01 January 2008

Robert W.

Position: Director

Appointed: 01 July 2003

Resigned: 26 September 2005

Michelle W.

Position: Secretary

Appointed: 14 November 2000

Resigned: 26 September 2005

Kenneth M.

Position: Director

Appointed: 14 November 2000

Resigned: 01 July 2003

Darren S.

Position: Secretary

Appointed: 17 August 2000

Resigned: 14 November 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 August 2000

Resigned: 17 August 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 August 2000

Resigned: 17 August 2000

Joseph S.

Position: Director

Appointed: 17 August 2000

Resigned: 14 November 2000

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is Pac Brands (Uk) Limited from Manchester, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pac Brands (Uk) Limited

100 Barbirolli Square, Manchester, M2 3AB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07009977
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Dreamtowels Uk November 20, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 18th, May 2023
Free Download (11 pages)

Company search

Advertisements