NEWARK AND SHERWOOD HOMES LIMITED

Register to unlock more data on OkredoRegister

NEWARK AND SHERWOOD HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05145364

Incorporation date

03/06/2004

Size

Full

Contacts

Registered address

Registered address

Castle House, Great North Road, Newark NG24 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2004)
dot icon23/03/2021
Final Gazette dissolved via voluntary strike-off
dot icon22/02/2021
Termination of appointment of Susan Mary Murphy as a director on 2021-02-21
dot icon11/02/2021
Termination of appointment of Rhona Holloway as a director on 2021-02-10
dot icon09/02/2021
Termination of appointment of Patricia Ann Jarvis as a director on 2021-02-08
dot icon09/02/2021
Termination of appointment of Brendan Michael Haigh as a director on 2021-02-06
dot icon13/10/2020
Voluntary strike-off action has been suspended
dot icon08/10/2020
Voluntary strike-off action has been suspended
dot icon18/08/2020
First Gazette notice for voluntary strike-off
dot icon11/08/2020
Application to strike the company off the register
dot icon18/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon18/02/2020
Resolutions
dot icon27/01/2020
Appointment of Mrs Natalie Rachel Cook as a secretary on 2020-01-23
dot icon02/12/2019
Full accounts made up to 2019-03-31
dot icon18/11/2019
Termination of appointment of Stephen Keith Feast as a secretary on 2019-11-15
dot icon11/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon03/06/2019
Appointment of Mr Robert Bruce Laughton as a director on 2019-05-21
dot icon31/05/2019
Appointment of Mrs Rhona Holloway as a director on 2019-05-21
dot icon31/05/2019
Appointment of Mr Keith Frank Girling as a director on 2019-05-21
dot icon31/05/2019
Termination of appointment of Peter Courtney Duncan as a director on 2019-05-21
dot icon31/05/2019
Termination of appointment of Anne Celia Brooks as a director on 2019-05-21
dot icon12/03/2019
Termination of appointment of David Richard Payne as a director on 2019-03-10
dot icon18/12/2018
Director's details changed for Mr David Richard Payne on 2018-12-03
dot icon30/11/2018
Appointment of Mr Andrew Jonathan Fearn as a director on 2018-11-22
dot icon30/11/2018
Termination of appointment of Kenneth Sutton as a director on 2018-11-22
dot icon30/11/2018
Termination of appointment of Lynn Clayton as a director on 2018-11-22
dot icon17/09/2018
Full accounts made up to 2018-03-31
dot icon11/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon11/06/2018
Change of details for Newark and Sherwood District Council as a person with significant control on 2017-09-20
dot icon04/01/2018
Director's details changed for Ms Patricia Ann Holt on 2018-01-04
dot icon13/12/2017
Appointment of Ms Patricia Ann Holt as a director on 2017-11-23
dot icon12/12/2017
Resolutions
dot icon30/11/2017
Termination of appointment of Jean Ann Clark as a director on 2017-11-23
dot icon30/11/2017
Termination of appointment of Geoffrey Paul Handley as a director on 2017-11-23
dot icon23/11/2017
Full accounts made up to 2017-03-31
dot icon20/09/2017
Registered office address changed from Kelham Hall Kelham Newark on Trent Nottinghamshire NG23 5QX to Castle House Great North Road Newark NG24 1BY on 2017-09-20
dot icon24/08/2017
Termination of appointment of Arthur James Fell as a director on 2017-08-23
dot icon16/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon29/11/2016
Termination of appointment of John Antony Cawdell as a director on 2016-11-27
dot icon23/11/2016
Full accounts made up to 2016-03-31
dot icon02/08/2016
Appointment of Mr John Antony Cawdell as a director on 2016-07-14
dot icon10/06/2016
Annual return made up to 2016-06-04 no member list
dot icon28/01/2016
Full accounts made up to 2015-03-31
dot icon21/01/2016
Termination of appointment of Jeannette Mary Dawson as a director on 2016-01-16
dot icon01/12/2015
Appointment of Mr Brendan Michael Haigh as a director on 2015-11-26
dot icon01/12/2015
Termination of appointment of David Anthony Roebuck as a director on 2015-11-26
dot icon22/10/2015
Appointment of Mrs Lesley Jayne Robinson as a director on 2015-10-01
dot icon11/08/2015
Resolutions
dot icon24/07/2015
Termination of appointment of Betty Margaret Brooks as a director on 2015-07-16
dot icon12/06/2015
Annual return made up to 2015-06-04 no member list
dot icon09/06/2015
Second filing of TM01 previously delivered to Companies House
dot icon09/06/2015
Second filing of TM01 previously delivered to Companies House
dot icon21/05/2015
Appointment of Mr Peter Courtney Duncan as a director on 2015-05-20
dot icon21/05/2015
Appointment of Mrs Anne Celia Brooks as a director on 2015-05-20
dot icon21/05/2015
Appointment of Mr David Richard Payne as a director on 2015-05-20
dot icon21/05/2015
Termination of appointment of Benjamin Wells as a director on 2015-05-20
dot icon12/05/2015
Termination of appointment of Robert Lance Bradbury as a director on 2015-05-20
dot icon12/05/2015
Termination of appointment of Christine Rose as a director on 2015-05-20
dot icon31/03/2015
Appointment of Miss Susan Mary Murphy as a director on 2015-03-16
dot icon12/12/2014
Appointment of Mrs Jeannette Mary Dawson as a director on 2014-11-27
dot icon20/10/2014
Full accounts made up to 2014-03-31
dot icon16/10/2014
Termination of appointment of Richard Tracy as a director on 2014-10-09
dot icon16/10/2014
Termination of appointment of Edward Geoffrey James Lowe as a director on 2014-09-29
dot icon02/07/2014
Appointment of Mr Michael James Frettsome as a director on 2014-06-18
dot icon19/06/2014
Termination of appointment of Ginette Hughes as a director on 2014-06-17
dot icon09/06/2014
Annual return made up to 2014-06-04 no member list
dot icon06/01/2014
Memorandum and Articles of Association
dot icon19/12/2013
Full accounts made up to 2013-03-31
dot icon26/11/2013
Resolutions
dot icon26/11/2013
Statement of company's objects
dot icon06/11/2013
Termination of appointment of Jean Elizabeth Solder as a director on 2013-11-05
dot icon24/06/2013
Annual return made up to 2013-06-04 no member list
dot icon13/08/2012
Full accounts made up to 2012-03-31
dot icon19/07/2012
Termination of appointment of Sarah Marie Miles as a director on 2012-07-11
dot icon14/06/2012
Annual return made up to 2012-06-04 no member list
dot icon22/02/2012
Appointment of Mr Geoffrey Paul Handley as a director on 2012-02-09
dot icon19/01/2012
Full accounts made up to 2011-03-31
dot icon08/11/2011
Termination of appointment of Nora Anne Armstrong as a director on 2011-11-03
dot icon16/06/2011
Annual return made up to 2011-06-04 no member list
dot icon16/06/2011
Director's details changed for Mr Robert Lance Bradbury on 2011-06-13
dot icon02/06/2011
Appointment of Mr Robert Lance Bradbury as a director
dot icon02/06/2011
Appointment of Mr Benjamin Wells as a director
dot icon24/05/2011
Termination of appointment of Stuart Wallace as a director
dot icon24/05/2011
Termination of appointment of Dean Nixon as a director
dot icon23/02/2011
Miscellaneous
dot icon10/01/2011
Director's details changed for Sarah Marie Miles on 2011-01-07
dot icon10/12/2010
Full accounts made up to 2010-03-31
dot icon02/12/2010
Appointment of Mr Edward Geoffrey James Lowe as a director
dot icon11/08/2010
Appointment of Mrs Jean Elizabeth Solder as a director
dot icon05/07/2010
Annual return made up to 2010-06-04 no member list
dot icon30/06/2010
Director's details changed for Richard Tracy on 2010-06-04
dot icon30/06/2010
Director's details changed for Councillor Dean Guy Milo Nixon on 2010-06-04
dot icon30/06/2010
Director's details changed for Arthur James Fell on 2010-06-04
dot icon30/06/2010
Director's details changed for Christine Rose on 2010-06-04
dot icon30/06/2010
Director's details changed for Betty Margaret Brooks on 2010-06-04
dot icon30/06/2010
Director's details changed for Jean Ann Clark on 2010-06-04
dot icon30/06/2010
Director's details changed for Nora Anne Armstrong on 2010-06-04
dot icon30/06/2010
Director's details changed for Lynn Clayton on 2010-06-04
dot icon30/06/2010
Director's details changed for Sarah Marie Miles on 2010-06-04
dot icon01/03/2010
Termination of appointment of Kathleen Chaffe as a director
dot icon09/02/2010
Termination of appointment of Susan Murphy as a director
dot icon01/02/2010
Full accounts made up to 2009-03-31
dot icon12/01/2010
Appointment of Mr David Anthony Roebuck as a director
dot icon23/11/2009
Appointment of Mr Ken Sutton as a director
dot icon19/11/2009
Termination of appointment of Pamela Taylor as a director
dot icon19/11/2009
Termination of appointment of Robert Ainger as a director
dot icon01/07/2009
Annual return made up to 04/06/09
dot icon30/04/2009
Director's change of particulars / ginette hughes / 23/04/2009
dot icon27/04/2009
Director appointed richard tracy
dot icon17/02/2009
Appointment terminated director mary butler
dot icon03/12/2008
Director appointed sarah marie miles
dot icon26/11/2008
Full accounts made up to 2008-03-31
dot icon19/11/2008
Appointment terminated director geoffrey parkinson
dot icon29/09/2008
Appointment terminated secretary rebecca rance
dot icon29/09/2008
Secretary appointed stephen keith feast
dot icon20/06/2008
Annual return made up to 04/06/08
dot icon27/05/2008
Appointment terminated director leonard sprigg
dot icon27/05/2008
Director appointed councillor dean guy milo nixon
dot icon01/12/2007
New director appointed
dot icon18/10/2007
Full accounts made up to 2007-03-31
dot icon17/09/2007
Director resigned
dot icon02/08/2007
Director resigned
dot icon13/07/2007
New director appointed
dot icon05/07/2007
New director appointed
dot icon05/07/2007
New director appointed
dot icon05/07/2007
New director appointed
dot icon05/07/2007
Director resigned
dot icon05/07/2007
Director resigned
dot icon05/07/2007
Annual return made up to 04/06/07
dot icon20/06/2007
Director resigned
dot icon05/06/2007
New director appointed
dot icon31/05/2007
Director resigned
dot icon31/05/2007
Director resigned
dot icon18/12/2006
New director appointed
dot icon27/11/2006
Director resigned
dot icon09/10/2006
Full accounts made up to 2006-03-31
dot icon31/07/2006
New director appointed
dot icon21/07/2006
New director appointed
dot icon14/07/2006
New director appointed
dot icon29/06/2006
Annual return made up to 04/06/06
dot icon18/05/2006
Director resigned
dot icon13/03/2006
Director resigned
dot icon20/02/2006
New director appointed
dot icon08/02/2006
Director resigned
dot icon23/12/2005
Full accounts made up to 2005-03-31
dot icon29/11/2005
New director appointed
dot icon29/11/2005
New director appointed
dot icon23/11/2005
Director resigned
dot icon25/10/2005
Director resigned
dot icon04/07/2005
New director appointed
dot icon04/07/2005
New director appointed
dot icon30/06/2005
Director resigned
dot icon24/06/2005
Director resigned
dot icon14/06/2005
Annual return made up to 04/06/05
dot icon16/05/2005
Director resigned
dot icon12/05/2005
New director appointed
dot icon12/05/2005
New director appointed
dot icon03/05/2005
Director's particulars changed
dot icon13/04/2005
New director appointed
dot icon13/04/2005
New director appointed
dot icon01/04/2005
Accounting reference date shortened from 30/06/05 to 31/03/05
dot icon30/03/2005
New director appointed
dot icon17/03/2005
Director resigned
dot icon14/01/2005
Director resigned
dot icon11/11/2004
New director appointed
dot icon02/11/2004
New director appointed
dot icon02/11/2004
New director appointed
dot icon02/11/2004
New director appointed
dot icon02/11/2004
New director appointed
dot icon02/11/2004
New director appointed
dot icon02/11/2004
New director appointed
dot icon02/11/2004
New director appointed
dot icon02/11/2004
New director appointed
dot icon02/11/2004
New director appointed
dot icon02/11/2004
New director appointed
dot icon02/11/2004
New director appointed
dot icon02/11/2004
New director appointed
dot icon02/11/2004
New secretary appointed
dot icon02/11/2004
Director resigned
dot icon02/11/2004
Director resigned
dot icon02/11/2004
Secretary resigned
dot icon02/11/2004
New director appointed
dot icon25/10/2004
Registered office changed on 25/10/04 from: sceptre court 40 tower hill london EC3N 4DX
dot icon25/10/2004
Memorandum and Articles of Association
dot icon25/10/2004
Resolutions
dot icon04/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2019
dot iconLast change occurred
30/03/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2019
dot iconNext account date
30/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

60
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laughton, Robert Bruce
Director
21/05/2019 - Present
5
Lowe, Edward Geoffrey James
Director
25/11/2010 - 29/09/2014
2
Haigh, Brendan Michael
Director
26/11/2015 - 06/02/2021
-
Wells, Benjamin
Director
17/05/2011 - 20/05/2015
4
Fletcher, Kenneth George
Director
21/06/2005 - 15/05/2007
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NEWARK AND SHERWOOD HOMES LIMITED

NEWARK AND SHERWOOD HOMES LIMITED is an(a) Dissolved company incorporated on 03/06/2004 with the registered office located at Castle House, Great North Road, Newark NG24 1BY. There are currently 6 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 NEWARK AND SHERWOOD HOMES LIMITED?

toggle

NEWARK AND SHERWOOD HOMES LIMITED is currently Dissolved. It was registered on 03/06/2004 and dissolved on 22/03/2021.

Where is NEWARK AND SHERWOOD HOMES LIMITED located?

toggle

NEWARK AND SHERWOOD HOMES LIMITED is registered at Castle House, Great North Road, Newark NG24 1BY.

What does NEWARK AND SHERWOOD HOMES LIMITED do?

toggle

NEWARK AND SHERWOOD HOMES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for NEWARK AND SHERWOOD HOMES LIMITED?

toggle

The latest filing was on 23/03/2021: Final Gazette dissolved via voluntary strike-off.