Company NameSleeve Solutions Limited
DirectorJohn Thomas Waters
Company StatusActive
Company Number06063592
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr John Thomas Waters
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2022(15 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornes Farm Way Thornes Farm Way
Leeds
LS9 0AN
Secretary NameMiss Anna Wood
StatusCurrent
Appointed05 April 2022(15 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressThornes Farm Way Thornes Farm Way
Leeds
LS9 0AN
Director NameMrs Denise Ethel Rogers
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe House Beeston
King's Lynn
Norfolk
PE32 2NE
Director NameMrs Susan Taylor
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMalkins Coat Harwich Road
Wrabness
Manningtree
Essex
CO11 2UG
Secretary NameDenise Ethel Rogers
NationalityBritish
StatusResigned
Appointed24 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House Beeston
King's Lynn
Norfolk
PE32 2NE

Contact

Websitesleevesolutions.co.uk
Telephone01255 245425
Telephone regionClacton-on-Sea

Location

Registered AddressThornes Farm Way
Leeds
LS9 0AN
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardTemple Newsam
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Denise Ethel Rogers
50.00%
Ordinary
500 at £1Susan Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth£124,769
Cash£194,242
Current Liabilities£155,059

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Filing History

28 April 2023Unaudited abridged accounts made up to 31 July 2022 (10 pages)
9 February 2023Confirmation statement made on 24 January 2023 with updates (4 pages)
2 September 2022Previous accounting period extended from 31 January 2022 to 31 July 2022 (1 page)
26 April 2022Particulars of variation of rights attached to shares (3 pages)
26 April 2022Change of share class name or designation (2 pages)
6 April 2022Cessation of Denise Ethel Rogers as a person with significant control on 5 April 2022 (1 page)
6 April 2022Appointment of Mr John Thomas Waters as a director on 5 April 2022 (2 pages)
6 April 2022Registered office address changed from Malkins Coat Harwich Road Wrabness Manningtree Essex CO11 2UG to Thornes Farm Way Thornes Farm Way Leeds LS9 0AN on 6 April 2022 (1 page)
6 April 2022Termination of appointment of Denise Ethel Rogers as a director on 5 April 2022 (1 page)
6 April 2022Termination of appointment of Susan Taylor as a director on 5 April 2022 (1 page)
6 April 2022Notification of Watershed Packaging Limited as a person with significant control on 5 April 2022 (2 pages)
6 April 2022Termination of appointment of Denise Ethel Rogers as a secretary on 5 April 2022 (1 page)
6 April 2022Appointment of Miss Anna Wood as a secretary on 5 April 2022 (2 pages)
6 April 2022Cessation of Susan Taylor as a person with significant control on 5 April 2022 (1 page)
1 February 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
11 November 2021Total exemption full accounts made up to 31 January 2021 (15 pages)
1 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 31 January 2020 (14 pages)
6 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 January 2019 (13 pages)
25 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
27 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
9 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
4 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
4 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
27 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
22 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
3 February 2016Director's details changed for Susan Taylor on 10 April 2015 (2 pages)
3 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(5 pages)
3 February 2016Secretary's details changed for Denise Ethel Rogers on 10 April 2015 (1 page)
3 February 2016Director's details changed for Denise Ethel Rogers on 10 April 2015 (2 pages)
3 February 2016Director's details changed for Denise Ethel Rogers on 10 April 2015 (2 pages)
3 February 2016Secretary's details changed for Denise Ethel Rogers on 10 April 2015 (1 page)
3 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(5 pages)
3 February 2016Director's details changed for Susan Taylor on 10 April 2015 (2 pages)
1 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
1 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
29 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(5 pages)
29 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(5 pages)
16 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
16 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
4 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(5 pages)
4 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(5 pages)
7 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
7 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
8 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
8 March 2013Registered office address changed from 3 Goodlake Close Harwich CO12 4UG on 8 March 2013 (1 page)
8 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
8 March 2013Registered office address changed from 3 Goodlake Close Harwich CO12 4UG on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 3 Goodlake Close Harwich CO12 4UG on 8 March 2013 (1 page)
1 June 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
1 June 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
1 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
20 April 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
20 April 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
25 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
21 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
15 February 2010Director's details changed for Susan Taylor on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Denise Ethel Rogers on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Susan Taylor on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Denise Ethel Rogers on 15 February 2010 (2 pages)
12 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
12 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
2 February 2009Return made up to 24/01/09; full list of members (4 pages)
2 February 2009Return made up to 24/01/09; full list of members (4 pages)
25 March 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
25 March 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
20 February 2008Return made up to 24/01/08; full list of members (2 pages)
20 February 2008Return made up to 24/01/08; full list of members (2 pages)
24 January 2007Incorporation (15 pages)
24 January 2007Incorporation (15 pages)