SHERWIN RIVERS LIMITED

Register to unlock more data on OkredoRegister

SHERWIN RIVERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00947289

Incorporation date

04/02/1969

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 3 Tunstall Trade Park, Brownhills Road, Stoke-On-Trent ST6 4SECopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1986)
dot icon13/10/2025
Micro company accounts made up to 2025-03-31
dot icon03/10/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon03/10/2025
Registered office address changed from The Remer Printing Works, Waterloo Rd, Cobridge, Stoke on Trent ST6 3HR to Unit 3 Tunstall Trade Park Brownhills Road Stoke-on-Trent ST6 4SE on 2025-10-03
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/10/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/09/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/10/2022
Compulsory strike-off action has been discontinued
dot icon25/10/2022
First Gazette notice for compulsory strike-off
dot icon23/10/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon19/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon16/09/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon13/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/11/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon01/04/2020
Termination of appointment of Alex Stanley as a director on 2020-04-01
dot icon09/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon30/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/08/2017
Confirmation statement made on 2017-08-07 with updates
dot icon11/08/2017
Notification of Sharon Stanley as a person with significant control on 2016-12-25
dot icon11/08/2017
Change of details for Mr Steven Alan Stanley as a person with significant control on 2016-12-25
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon23/08/2016
Director's details changed for Steven Alan Stanley on 2016-08-07
dot icon17/08/2016
Appointment of Mr Alex Stanley as a director on 2016-08-07
dot icon28/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/10/2015
Termination of appointment of Alan Stanley as a director on 2015-09-16
dot icon13/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon26/02/2015
Termination of appointment of Jean Stanley as a secretary on 2014-12-22
dot icon26/02/2015
Appointment of Mrs Sharon Margaret Stanley as a secretary on 2014-12-22
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon21/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon27/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon12/08/2010
Director's details changed for Alan Stanley on 2010-08-07
dot icon12/08/2010
Director's details changed for Steven Alan Stanley on 2010-08-07
dot icon17/08/2009
Return made up to 07/08/09; full list of members
dot icon10/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/09/2008
Return made up to 07/08/08; full list of members
dot icon26/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/08/2007
Return made up to 07/08/07; no change of members
dot icon13/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/09/2006
Return made up to 07/08/06; full list of members
dot icon18/08/2005
Return made up to 07/08/05; full list of members
dot icon11/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/07/2004
Return made up to 07/08/04; full list of members
dot icon09/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon20/08/2003
Return made up to 07/08/03; full list of members
dot icon07/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon28/11/2002
Auditor's resignation
dot icon07/08/2002
Return made up to 07/08/02; full list of members
dot icon22/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon24/06/2002
Auditor's resignation
dot icon23/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon17/08/2001
Return made up to 07/08/01; full list of members
dot icon27/09/2000
Return made up to 07/08/00; full list of members
dot icon22/08/2000
Accounts for a small company made up to 2000-03-31
dot icon17/08/1999
Return made up to 07/08/99; full list of members
dot icon08/08/1999
Accounts for a small company made up to 1999-03-31
dot icon10/02/1999
New director appointed
dot icon27/01/1999
£ ic 8800/2900 10/12/98 £ sr 5900@1=5900
dot icon15/01/1999
Accounts for a small company made up to 1998-03-31
dot icon15/12/1998
Resolutions
dot icon27/08/1998
Return made up to 07/08/98; no change of members
dot icon13/08/1997
Return made up to 07/08/97; no change of members
dot icon11/08/1997
Accounts for a small company made up to 1997-03-31
dot icon04/09/1996
Accounts for a small company made up to 1996-03-31
dot icon15/08/1996
Return made up to 07/08/96; full list of members
dot icon12/09/1995
Accounts for a small company made up to 1995-03-31
dot icon29/08/1995
Return made up to 07/08/95; change of members
dot icon05/02/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Accounts for a small company made up to 1994-03-31
dot icon19/08/1994
Return made up to 07/08/94; no change of members
dot icon12/09/1993
Return made up to 07/08/93; full list of members
dot icon09/08/1993
Accounts for a small company made up to 1993-03-31
dot icon22/09/1992
Accounts for a small company made up to 1992-03-31
dot icon15/09/1992
Secretary resigned;new secretary appointed;director resigned
dot icon15/09/1992
Return made up to 07/08/92; change of members
dot icon18/02/1992
Accounts for a small company made up to 1991-03-31
dot icon20/08/1991
Return made up to 07/08/91; no change of members
dot icon13/08/1990
Accounts for a small company made up to 1990-03-31
dot icon13/08/1990
Return made up to 07/08/90; full list of members
dot icon11/01/1990
Accounts for a small company made up to 1989-03-31
dot icon11/01/1990
Return made up to 09/11/89; full list of members
dot icon27/10/1988
Accounts for a small company made up to 1988-03-31
dot icon27/10/1988
Return made up to 04/10/88; full list of members
dot icon25/08/1987
Accounts for a small company made up to 1987-03-31
dot icon25/08/1987
Return made up to 31/07/87; full list of members
dot icon22/07/1986
Accounts for a small company made up to 1986-03-31
dot icon22/07/1986
Return made up to 16/07/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

5
2023
change arrow icon+56.95 % *

* during past year

Cash in Bank

£63,646.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
41.31K
-
0.00
65.02K
-
2022
0
40.78K
-
0.00
40.55K
-
2023
5
54.31K
-
0.00
63.65K
-
2023
5
54.31K
-
0.00
63.65K
-

Employees

2023

Employees

5 Ascended- *

Net Assets(GBP)

54.31K £Ascended33.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

63.65K £Ascended56.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanley, Steven Alan
Director
29/01/1999 - Present
-
Stanley, Alex
Director
07/08/2016 - 01/04/2020
-
Stanley, Sharon Margaret
Secretary
22/12/2014 - Present
-
Rivers, Arthur Gordon
Secretary
30/07/1992 - 15/01/1995
-
Stanley, Jean
Secretary
26/01/1995 - 22/12/2014
-

Persons with Significant Control

2
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 SHERWIN RIVERS LIMITED

SHERWIN RIVERS LIMITED is an(a) Active company incorporated on 04/02/1969 with the registered office located at Unit 3 Tunstall Trade Park, Brownhills Road, Stoke-On-Trent ST6 4SE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of SHERWIN RIVERS LIMITED?

toggle

SHERWIN RIVERS LIMITED is currently Active. It was registered on 04/02/1969 .

Where is SHERWIN RIVERS LIMITED located?

toggle

SHERWIN RIVERS LIMITED is registered at Unit 3 Tunstall Trade Park, Brownhills Road, Stoke-On-Trent ST6 4SE.

What does SHERWIN RIVERS LIMITED do?

toggle

SHERWIN RIVERS LIMITED operates in the Manufacture of paper stationery (17.23 - SIC 2007) sector.

How many employees does SHERWIN RIVERS LIMITED have?

toggle

SHERWIN RIVERS LIMITED had 5 employees in 2023.

What is the latest filing for SHERWIN RIVERS LIMITED?

toggle

The latest filing was on 13/10/2025: Micro company accounts made up to 2025-03-31.