Company NameSharerival Limited
DirectorsJanet Caroline O'Connor and I M Directors Limited
Company StatusActive
Company Number02250835
CategoryPrivate Limited Company
Incorporation Date4 May 1988(36 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Janet Caroline O'Connor
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2014(25 years, 11 months after company formation)
Appointment Duration10 years
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Director NameI M Directors Limited (Corporation)
StatusCurrent
Appointed01 August 2001(13 years, 3 months after company formation)
Appointment Duration22 years, 9 months
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusCurrent
Appointed28 May 2004(16 years after company formation)
Appointment Duration19 years, 11 months
Correspondence Address3rd Floor 18-20 North Quay
Douglas
IM1 4LE
Director NameMr John Geoffrey Collins
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(4 years, 3 months after company formation)
Appointment Duration9 months (resigned 29 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Southway
Eldwick
Bingley
West Yorkshire
BD16 3EW
Director NameMr Nigel Anthony Denby
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(4 years, 3 months after company formation)
Appointment Duration9 months (resigned 29 April 1993)
RoleCompany Director
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Secretary NameMr Nigel Anthony Denby
NationalityBritish
StatusResigned
Appointed01 August 1992(4 years, 3 months after company formation)
Appointment Duration9 months (resigned 29 April 1993)
RoleCompany Director
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Director NameClaire Louise Haigh
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(4 years, 12 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 October 1993)
RoleSecretary
Correspondence Address15 Rose Terrace
Addingham
Ilkley
West Yorkshire
LS29 0NE
Secretary NameAllan Moreland Murray
NationalityBritish
StatusResigned
Appointed29 April 1993(4 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 1997)
RoleManagement Accountant
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER
Director NameWilliam Topping
Date of BirthMay 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 May 1995)
RoleCompany Director
Correspondence AddressHolwood 121 Ribbleton Avenue
Preston
Lancashire
PR2 6YS
Director NameRichard Geoffrey Dwyer
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(7 years after company formation)
Appointment Duration6 years, 2 months (resigned 01 August 2001)
RoleChartered Surveyor
Correspondence AddressCornerways Berks Hill
Chorleywood
Hertfordshire
WD3 5AH
Director NameAllan Moreland Murray
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(9 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 September 2002)
RoleFinance Director
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER
Director NameAllan Moreland Murray
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(9 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 September 2002)
RoleFinance Director
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER
Director NameMs Susan O'Rorke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(22 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 April 2014)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Secretary NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1997(9 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 May 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameIm Secretaries Limited (Corporation)
Date of BirthJanuary 2000 (Born 24 years ago)
StatusResigned
Appointed01 October 1997(9 years, 5 months after company formation)
Appointment Duration1 day (resigned 02 October 1997)
Correspondence AddressPO Box 122 Fairweather Green
Thornton Road
Bradford
West Yorkshire
BD8 0HZ
Director NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2002(14 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 August 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN

Location

Registered AddressCumberland House
Greenside Lane
Bradford
BD8 9TF
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardClayton and Fairweather Green
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Accounts

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

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

15 January 2024Accounts for a dormant company made up to 31 March 2023 (6 pages)
7 August 2023Confirmation statement made on 4 August 2023 with updates (4 pages)
9 January 2023Accounts for a dormant company made up to 31 March 2022 (6 pages)
8 August 2022Secretary's details changed for Grosvenor Secretaries Limited on 4 August 2022 (1 page)
8 August 2022Director's details changed for I M Directors Limited on 4 August 2022 (1 page)
8 August 2022Confirmation statement made on 4 August 2022 with updates (4 pages)
6 January 2022Accounts for a dormant company made up to 31 March 2021 (3 pages)
6 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
9 March 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
18 November 2020Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020 (1 page)
4 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
18 February 2020Director's details changed for Mrs Janet Caroline O'connor on 18 February 2020 (2 pages)
6 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
20 August 2019Change of details for Hartley (Head Office) Limited as a person with significant control on 3 May 2017 (2 pages)
20 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
6 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
17 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
16 October 2017Director's details changed for I M Directors Limited on 13 October 2017 (1 page)
16 October 2017Director's details changed for I M Directors Limited on 13 October 2017 (1 page)
26 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
2 June 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 2 June 2017 (1 page)
2 June 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 2 June 2017 (1 page)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
17 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
9 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 50,000
(6 pages)
9 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 50,000
(6 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
14 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 50,000
(6 pages)
14 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 50,000
(6 pages)
14 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 50,000
(6 pages)
14 April 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
14 April 2014Termination of appointment of Susan O'rorke as a director (1 page)
14 April 2014Termination of appointment of Susan O'rorke as a director (1 page)
14 April 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
19 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 50,000
(6 pages)
19 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 50,000
(6 pages)
19 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 50,000
(6 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
3 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
3 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
24 September 2010Appointment of Mrs Susan O'rorke as a director (2 pages)
24 September 2010Appointment of Mrs Susan O'rorke as a director (2 pages)
31 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
8 September 2009Return made up to 01/08/09; full list of members (4 pages)
8 September 2009Return made up to 01/08/09; full list of members (4 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
7 August 2008Return made up to 01/08/08; full list of members (4 pages)
7 August 2008Return made up to 01/08/08; full list of members (4 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
18 September 2007Return made up to 01/08/07; full list of members (3 pages)
18 September 2007Return made up to 01/08/07; full list of members (3 pages)
11 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
10 October 2006Return made up to 01/08/06; full list of members (3 pages)
10 October 2006Return made up to 01/08/06; full list of members (3 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
9 August 2005Return made up to 01/08/05; full list of members (3 pages)
9 August 2005Return made up to 01/08/05; full list of members (3 pages)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2004Return made up to 01/08/04; full list of members (3 pages)
4 October 2004Return made up to 01/08/04; full list of members (3 pages)
9 August 2004Secretary resigned (1 page)
9 August 2004New secretary appointed (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004New secretary appointed (1 page)
15 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
15 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
17 September 2003Return made up to 01/08/03; full list of members (6 pages)
17 September 2003Return made up to 01/08/03; full list of members (6 pages)
18 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
18 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002New director appointed (3 pages)
18 September 2002New director appointed (3 pages)
10 September 2002Return made up to 01/08/02; no change of members (5 pages)
10 September 2002Return made up to 01/08/02; no change of members (5 pages)
26 June 2002Secretary's particulars changed (1 page)
26 June 2002Director's particulars changed (1 page)
26 June 2002Director's particulars changed (1 page)
26 June 2002Secretary's particulars changed (1 page)
30 May 2002Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road, bradford west yorkshire BD8 0HZ (1 page)
30 May 2002Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road, bradford west yorkshire BD8 0HZ (1 page)
15 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
15 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
10 January 2002New director appointed (4 pages)
10 January 2002New director appointed (4 pages)
18 December 2001Return made up to 01/08/01; no change of members (5 pages)
18 December 2001Return made up to 01/08/01; no change of members (5 pages)
4 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
4 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
31 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
31 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
24 October 2000Return made up to 01/08/00; full list of members (5 pages)
24 October 2000Return made up to 01/08/00; full list of members (5 pages)
8 February 2000Return made up to 01/08/99; no change of members (7 pages)
8 February 2000Return made up to 01/08/99; no change of members (7 pages)
21 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
21 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
22 October 1998Return made up to 01/08/98; full list of members (8 pages)
22 October 1998Return made up to 01/08/98; full list of members (8 pages)
21 May 1998New director appointed (5 pages)
21 May 1998New director appointed (5 pages)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
10 May 1998New secretary appointed (2 pages)
10 May 1998New secretary appointed (2 pages)
10 May 1998New director appointed (3 pages)
10 May 1998New director appointed (3 pages)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
7 May 1998Secretary resigned (1 page)
7 May 1998Secretary resigned (1 page)
30 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
30 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
2 October 1997Return made up to 01/08/97; full list of members (10 pages)
2 October 1997Return made up to 01/08/97; full list of members (10 pages)
19 August 1996Return made up to 01/08/96; full list of members (7 pages)
19 August 1996Return made up to 01/08/96; full list of members (7 pages)
12 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
12 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
20 November 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
20 November 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
4 September 1995Return made up to 01/08/95; full list of members (12 pages)
4 September 1995Return made up to 01/08/95; full list of members (12 pages)
31 May 1995Director resigned;new director appointed (4 pages)
31 May 1995Director resigned;new director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
2 December 1994Accounts for a dormant company made up to 31 March 1994 (2 pages)
22 August 1994Return made up to 01/08/94; full list of members (6 pages)
30 November 1993Accounts for a dormant company made up to 31 March 1993 (2 pages)
3 October 1993Return made up to 01/08/93; full list of members (6 pages)
22 September 1993Full accounts made up to 31 March 1992 (7 pages)
17 September 1993Memorandum and Articles of Association (12 pages)
17 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 June 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 September 1992Return made up to 01/08/92; full list of members (6 pages)
31 March 1992Application for reregistration from PLC to private (1 page)
31 March 1992Certificate of re-registration from Public Limited Company to Private (1 page)
31 March 1992Re-registration of Memorandum and Articles (12 pages)
31 March 1992Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
13 November 1991Full accounts made up to 31 March 1991 (6 pages)
29 August 1991Return made up to 01/08/91; full list of members (6 pages)
16 August 1990Full accounts made up to 31 March 1990 (5 pages)
16 August 1990Return made up to 01/08/90; full list of members (7 pages)
6 December 1989Return made up to 05/12/89; full list of members (6 pages)
6 December 1989Full accounts made up to 31 March 1989 (5 pages)
21 November 1989Registered office changed on 21/11/89 from: 14 dominion street london EC2M 2RJ (1 page)
26 September 1988£ nc 100000/150000 (2 pages)
26 September 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
26 September 1988Wd 16/09/88 ad 02/09/88--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
6 September 1988Application to commence business (3 pages)
6 September 1988Certificate of authorisation to commence business and borrow (2 pages)
4 May 1988Incorporation (16 pages)