D.B. SHARP AND SONS LIMITED

Register to unlock more data on OkredoRegister

D.B. SHARP AND SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01941604

Incorporation date

23/08/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Works Road, Letchworth Garden City SG6 1LACopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1985)
dot icon03/12/2025
Total exemption full accounts made up to 2025-09-30
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon18/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon08/07/2024
Termination of appointment of Gareth Brown as a director on 2024-06-12
dot icon08/07/2024
Confirmation statement made on 2024-06-15 with updates
dot icon26/06/2024
Notification of Julie Sharp as a person with significant control on 2023-10-03
dot icon26/06/2024
Change of details for Mr David Paul Sharp as a person with significant control on 2023-10-03
dot icon12/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon27/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon31/03/2023
Director's details changed for Jack Sharp on 2023-03-29
dot icon30/11/2022
Cessation of Richard Alan Sharp as a person with significant control on 2022-11-23
dot icon30/11/2022
Termination of appointment of June Rhoda Sharp as a secretary on 2022-11-23
dot icon30/11/2022
Change of details for Mr David Paul Sharp as a person with significant control on 2022-11-23
dot icon30/11/2022
Cessation of Martin Brian Sharp as a person with significant control on 2022-11-23
dot icon30/11/2022
Termination of appointment of Richard Alan Sharp as a director on 2022-11-23
dot icon30/11/2022
Termination of appointment of Martin Brian Sharp as a director on 2022-11-23
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with updates
dot icon23/06/2022
Confirmation statement made on 2022-06-15 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon23/12/2021
Previous accounting period shortened from 2022-03-31 to 2021-09-30
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/06/2021
Confirmation statement made on 2021-06-15 with updates
dot icon07/05/2021
Appointment of Mrs Danielle Marinkovic as a director on 2021-04-30
dot icon02/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/06/2020
Confirmation statement made on 2020-06-15 with updates
dot icon27/01/2020
Change of share class name or designation
dot icon27/01/2020
Resolutions
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/08/2019
Termination of appointment of Christopher Graham Watts as a director on 2019-08-09
dot icon26/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon30/04/2019
Registered office address changed from 14 Woodside Industrial Park Works Road Letchworth Garden City, Hertfordshire United Kingdom SG6 1LA to 4 Works Road Letchworth Garden City SG6 1LA on 2019-04-30
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/08/2018
Appointment of Gareth Brown as a director on 2018-08-01
dot icon31/07/2018
Registration of charge 019416040014, created on 2018-07-12
dot icon18/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon12/06/2018
Statement of capital following an allotment of shares on 2017-12-31
dot icon29/05/2018
Cancellation of shares. Statement of capital on 2017-12-22
dot icon29/05/2018
Memorandum and Articles of Association
dot icon29/05/2018
Resolutions
dot icon29/05/2018
Purchase of own shares.
dot icon21/03/2018
Appointment of Mr Christopher Graham Watts as a director on 2018-03-01
dot icon21/03/2018
Appointment of Jack Sharp as a director on 2018-03-01
dot icon22/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon30/06/2017
Confirmation statement made on 2017-06-15 with no updates
dot icon30/06/2017
Register inspection address has been changed to PO Box 501 the Nexus Building Broadway Letchworth Garden City SG6 9BL
dot icon30/06/2017
Notification of Richard Alan Sharp as a person with significant control on 2016-04-06
dot icon30/06/2017
Notification of Martin Brian Sharp as a person with significant control on 2016-04-06
dot icon30/06/2017
Notification of David Paul Sharp as a person with significant control on 2016-04-06
dot icon04/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/08/2016
Miscellaneous
dot icon12/07/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon12/07/2016
Director's details changed for Mr Richard Alan Sharp on 2016-01-01
dot icon12/07/2016
Director's details changed for Mr Martin Brian Sharp on 2016-01-01
dot icon29/04/2016
Director's details changed for Mr Richard Alan Sharp on 2016-04-29
dot icon29/04/2016
Secretary's details changed for Mrs June Rhoda Sharp on 2016-04-29
dot icon29/04/2016
Director's details changed for Mr David Paul Sharp on 2016-04-29
dot icon29/04/2016
Director's details changed for Mr Martin Brian Sharp on 2016-04-29
dot icon13/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/08/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon07/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/08/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon16/07/2014
Registered office address changed from 185 Baldock Road Letchworth Garden City Herts SG6 2EJ to 14 Woodside Industrial Park Works Road Letchworth Garden City, Hertfordshire United Kingdom SG6 1LA on 2014-07-16
dot icon28/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/07/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon02/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon12/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon05/08/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon02/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/06/2010
Register inspection address has been changed
dot icon23/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon23/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon23/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon23/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon23/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon23/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon21/04/2010
Particulars of a mortgage or charge / charge no: 13
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/08/2009
Particulars of a mortgage or charge / charge no: 12
dot icon24/06/2009
Return made up to 15/06/09; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/12/2008
Location of register of members
dot icon17/09/2008
Return made up to 15/06/08; full list of members
dot icon10/09/2008
Return made up to 15/06/07; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/08/2006
Return made up to 15/06/06; full list of members
dot icon30/12/2005
Particulars of mortgage/charge
dot icon30/12/2005
Particulars of mortgage/charge
dot icon30/12/2005
Particulars of mortgage/charge
dot icon30/12/2005
Particulars of mortgage/charge
dot icon30/12/2005
Particulars of mortgage/charge
dot icon30/12/2005
Particulars of mortgage/charge
dot icon18/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/07/2005
Director's particulars changed
dot icon24/06/2005
Return made up to 15/06/05; full list of members
dot icon13/01/2005
Particulars of mortgage/charge
dot icon15/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon30/06/2004
Particulars of mortgage/charge
dot icon23/06/2004
Return made up to 15/06/04; full list of members
dot icon25/01/2004
Accounts for a small company made up to 2003-03-31
dot icon21/06/2003
Return made up to 15/06/03; full list of members
dot icon24/12/2002
Particulars of mortgage/charge
dot icon13/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon02/07/2002
Return made up to 15/06/02; full list of members
dot icon01/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon08/11/2001
Particulars of mortgage/charge
dot icon12/09/2001
Return made up to 15/06/01; full list of members
dot icon01/02/2001
Accounts made up to 2000-03-31
dot icon14/07/2000
Return made up to 15/06/00; full list of members
dot icon29/12/1999
Return made up to 15/06/99; full list of members
dot icon26/10/1999
Accounts made up to 1999-03-31
dot icon04/03/1999
Particulars of mortgage/charge
dot icon26/01/1999
Accounts made up to 1998-03-31
dot icon18/08/1998
Return made up to 15/06/98; no change of members
dot icon23/01/1998
Accounts made up to 1997-03-31
dot icon28/07/1997
Return made up to 15/06/97; no change of members
dot icon06/02/1997
Accounts made up to 1996-03-31
dot icon07/08/1996
Return made up to 15/06/96; full list of members
dot icon10/01/1996
Accounts made up to 1995-03-31
dot icon21/08/1995
Return made up to 15/06/95; no change of members
dot icon05/01/1995
Accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/07/1994
Return made up to 15/06/94; no change of members
dot icon10/01/1994
Accounts for a small company made up to 1993-03-31
dot icon29/06/1993
Return made up to 15/06/93; full list of members
dot icon08/12/1992
Accounts made up to 1992-03-31
dot icon05/07/1992
Return made up to 15/06/92; no change of members
dot icon26/11/1991
Accounts made up to 1991-03-31
dot icon20/08/1991
Return made up to 15/06/91; no change of members
dot icon26/03/1991
Accounts made up to 1990-03-31
dot icon04/12/1990
Director's particulars changed
dot icon18/09/1990
Return made up to 15/06/90; full list of members
dot icon17/07/1990
Director resigned
dot icon20/09/1989
Accounts made up to 1989-03-31
dot icon09/05/1989
Return made up to 16/03/89; full list of members
dot icon18/04/1989
Accounts made up to 1988-03-31
dot icon04/10/1988
Return made up to 01/06/88; full list of members
dot icon30/10/1987
Accounts made up to 1987-03-31
dot icon08/04/1987
Accounting reference date shortened from 18/05 to 31/03
dot icon04/04/1987
Return made up to 06/03/87; full list of members
dot icon23/08/1985
Incorporation
dot icon23/08/1985
Miscellaneous
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
40.75K
-
0.00
7.25K
-
2022
17
10.36K
-
0.00
5.66K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Gareth
Director
01/08/2018 - 12/06/2024
-
Marinkovic, Danielle
Director
30/04/2021 - Present
-
Sharp, Jack
Director
01/03/2018 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D.B. SHARP AND SONS LIMITED

D.B. SHARP AND SONS LIMITED is an(a) Active company incorporated on 23/08/1985 with the registered office located at 4 Works Road, Letchworth Garden City SG6 1LA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D.B. SHARP AND SONS LIMITED?

toggle

D.B. SHARP AND SONS LIMITED is currently Active. It was registered on 23/08/1985 .

Where is D.B. SHARP AND SONS LIMITED located?

toggle

D.B. SHARP AND SONS LIMITED is registered at 4 Works Road, Letchworth Garden City SG6 1LA.

What does D.B. SHARP AND SONS LIMITED do?

toggle

D.B. SHARP AND SONS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for D.B. SHARP AND SONS LIMITED?

toggle

The latest filing was on 03/12/2025: Total exemption full accounts made up to 2025-09-30.