Company NameSharp & Griffiths Limited
DirectorsDeborah Jean Todhunter and William Bruce Todhunter
Company StatusActive
Company Number00168613
CategoryPrivate Limited Company
Incorporation Date26 June 1920(103 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDeborah Jean Todhunter
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1990(70 years, 4 months after company formation)
Appointment Duration33 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressTitus House 29 Saltaire Road
Shipley
BD18 3HH
Director NameMr William Bruce Todhunter
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1990(70 years, 4 months after company formation)
Appointment Duration33 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTitus House 29 Saltaire Road
Shipley
BD18 3HH
Secretary NameDeborah Jean Todhunter
NationalityBritish
StatusCurrent
Appointed31 October 1990(70 years, 4 months after company formation)
Appointment Duration33 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTitus House 29 Saltaire Road
Shipley
BD18 3HH

Contact

Telephone01274 583223
Telephone regionBradford

Location

Registered AddressTitus House
29 Saltaire Road
Shipley
BD18 3HH
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Deborah Jean Todhunter
100.00%
Ordinary

Financials

Year2014
Net Worth£452,086
Current Liabilities£79,878

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months from now)

Charges

1 October 2002Delivered on: 5 October 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a or being 233 bingley road shipley bradford BD18 4DL t/n wyk 278671. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
12 October 2001Delivered on: 13 October 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 4 st pauls road shipley west yorkshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
27 April 1998Delivered on: 12 May 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 13 park grove shipley west yorkshire t/n WYK214358. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
27 April 1998Delivered on: 12 May 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at otley road baildon shipley west yorkshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
27 August 2004Delivered on: 1 September 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property monarch mill clyde street bingley west yorkshire t/n WYK676735. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
11 August 2004Delivered on: 18 August 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 61 alexandra road shipley west yorkshire, t/n wyk 52583.
Outstanding
7 May 2004Delivered on: 20 May 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 6 st pauls road, shipley, west yorkshire, t/n wyk 76259. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
1 November 1979Delivered on: 8 November 1979
Satisfied on: 1 November 2002
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
18 January 1972Delivered on: 27 January 1972
Satisfied on: 7 May 2002
Persons entitled: Barclays Bank LTD

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company &/or thorp & griffiths (transport) LTD to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present goodwill and future including uncalled capital. By way of fixed & floating charge see doc for full details.
Fully Satisfied
31 March 1970Delivered on: 6 April 1970
Satisfied on: 12 May 1998
Persons entitled: Texaco LTD

Classification: Legal charge
Secured details: N/E £7,000 which chargee may be called upon to pay chase manhattan bank and all other monies due.
Particulars: Hollins hill garage, baildon yorks. (See doc 83 for further details).
Fully Satisfied
1 April 1970Delivered on: 6 April 1970
Satisfied on: 12 May 1998
Persons entitled: Texaco LTD

Classification: Legal charge
Secured details: £21,744-7-1 and all other monies due in connection with property charged or business carried on.
Particulars: Hollins hill garage baildon yorks.
Fully Satisfied
19 March 1956Delivered on: 23 March 1956
Satisfied on: 12 May 1998
Persons entitled:
H C Griffiths
Mrs G Griffiths

Classification: Legal charge
Secured details: £4500.
Particulars: Land and buildings in esholt lane and otley road baildon, yorks. (See doc no 62 for details).
Fully Satisfied

Filing History

24 November 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
16 November 2023Director's details changed for Mr William Bruce Todhunter on 16 November 2023 (2 pages)
16 November 2023Registered office address changed from Leigh House 28-32 st. Pauls Street Leeds West Yorkshire LS1 2JT to Titus House 29 Saltaire Road Shipley BD18 3HH on 16 November 2023 (1 page)
13 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
8 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
29 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
22 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
22 April 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
11 December 2020Satisfaction of charge 10 in full (2 pages)
11 December 2020Satisfaction of charge 7 in full (2 pages)
11 December 2020Satisfaction of charge 11 in full (1 page)
11 December 2020Satisfaction of charge 12 in full (2 pages)
11 December 2020Satisfaction of charge 6 in full (2 pages)
11 December 2020Satisfaction of charge 8 in full (2 pages)
11 December 2020Satisfaction of charge 9 in full (2 pages)
19 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
27 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
4 September 2019Change of details for Mrs Deborah Jean Todhunter as a person with significant control on 4 September 2019 (2 pages)
4 September 2019Director's details changed for Mr William Bruce Todhunter on 4 September 2019 (2 pages)
4 September 2019Director's details changed for Deborah Jean Todhunter on 4 September 2019 (2 pages)
29 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 May 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
19 January 2018Registered office address changed from Abbotsford Burley Lane Menston Ikley LS29 6EH to Leigh House 28-32 st. Pauls Street Leeds West Yorkshire LS1 2JT on 19 January 2018 (2 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 10,000
(4 pages)
2 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 10,000
(4 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10,000
(4 pages)
7 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10,000
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 10,000
(4 pages)
1 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 10,000
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 March 2011Secretary's details changed for Deborah Jean Todhunter on 1 April 2010 (1 page)
8 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
8 March 2011Secretary's details changed for Deborah Jean Todhunter on 1 April 2010 (1 page)
8 March 2011Secretary's details changed for Deborah Jean Todhunter on 1 April 2010 (1 page)
8 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 March 2010Director's details changed for William Bruce Todhunter on 12 March 2010 (2 pages)
15 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for William Bruce Todhunter on 12 March 2010 (2 pages)
15 March 2010Director's details changed for Deborah Jean Todhunter on 12 March 2010 (2 pages)
15 March 2010Director's details changed for Deborah Jean Todhunter on 12 March 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 February 2009Return made up to 13/01/09; full list of members (4 pages)
24 February 2009Return made up to 13/01/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 February 2008Return made up to 13/01/08; full list of members (2 pages)
19 February 2008Return made up to 13/01/08; full list of members (2 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 February 2007Return made up to 13/01/07; full list of members (7 pages)
10 February 2007Return made up to 13/01/07; full list of members (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006Return made up to 13/01/06; full list of members (7 pages)
31 January 2006Return made up to 13/01/06; full list of members (7 pages)
11 February 2005Return made up to 13/01/05; full list of members (7 pages)
11 February 2005Return made up to 13/01/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 September 2004Particulars of mortgage/charge (5 pages)
1 September 2004Particulars of mortgage/charge (5 pages)
18 August 2004Particulars of mortgage/charge (5 pages)
18 August 2004Particulars of mortgage/charge (5 pages)
20 May 2004Particulars of mortgage/charge (5 pages)
20 May 2004Particulars of mortgage/charge (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 January 2004Return made up to 13/01/04; full list of members (7 pages)
14 January 2004Return made up to 13/01/04; full list of members (7 pages)
14 February 2003Return made up to 13/01/03; full list of members (7 pages)
14 February 2003Return made up to 13/01/03; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 November 2002Declaration of satisfaction of mortgage/charge (1 page)
1 November 2002Declaration of satisfaction of mortgage/charge (1 page)
5 October 2002Particulars of mortgage/charge (5 pages)
5 October 2002Particulars of mortgage/charge (5 pages)
7 May 2002Declaration of satisfaction of mortgage/charge (1 page)
7 May 2002Declaration of satisfaction of mortgage/charge (1 page)
13 February 2002Return made up to 13/01/02; full list of members (6 pages)
13 February 2002Return made up to 13/01/02; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 October 2001Particulars of mortgage/charge (5 pages)
13 October 2001Particulars of mortgage/charge (5 pages)
20 January 2001Return made up to 13/01/01; full list of members (6 pages)
20 January 2001Return made up to 13/01/01; full list of members (6 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 January 2000Return made up to 13/01/00; full list of members (6 pages)
21 January 2000Return made up to 13/01/00; full list of members (6 pages)
5 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
5 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
22 January 1999Return made up to 13/01/99; full list of members (6 pages)
22 January 1999Return made up to 13/01/99; full list of members (6 pages)
13 January 1999Full accounts made up to 31 March 1998 (14 pages)
13 January 1999Full accounts made up to 31 March 1998 (14 pages)
12 May 1998Declaration of satisfaction of mortgage/charge (1 page)
12 May 1998Declaration of satisfaction of mortgage/charge (1 page)
12 May 1998Particulars of mortgage/charge (4 pages)
12 May 1998Particulars of mortgage/charge (4 pages)
12 May 1998Declaration of satisfaction of mortgage/charge (1 page)
12 May 1998Declaration of satisfaction of mortgage/charge (1 page)
12 May 1998Declaration of satisfaction of mortgage/charge (1 page)
12 May 1998Declaration of satisfaction of mortgage/charge (1 page)
12 May 1998Particulars of mortgage/charge (4 pages)
12 May 1998Particulars of mortgage/charge (4 pages)
1 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 February 1998Return made up to 13/01/98; no change of members (4 pages)
11 February 1998Return made up to 13/01/98; no change of members (4 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
11 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
11 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
26 January 1997Return made up to 13/01/97; no change of members (4 pages)
26 January 1997Return made up to 13/01/97; no change of members (4 pages)
19 April 1996Return made up to 13/01/96; full list of members (6 pages)
19 April 1996Return made up to 13/01/96; full list of members (6 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
18 April 1995Return made up to 13/01/95; no change of members (4 pages)
18 April 1995Return made up to 13/01/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)