Company NameThe Sharp Agency Ltd
Company StatusActive
Company Number06684840
CategoryPrivate Limited Company
Incorporation Date1 September 2008(15 years, 7 months ago)
Previous NameA Day In The Park Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Darlene Joy Sharp
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressHolt House 31 Holt Lane
Holmfirth
West Yorkshire
HD9 3BW
Secretary NameMrs Darlene Joy Sharp
NationalityBritish
StatusCurrent
Appointed01 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolt House 31 Holt Lane
Holmfirth
West Yorkshire
HD9 3BW
Director NameMr Richard Lonsdale Sharp
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(9 months after company formation)
Appointment Duration14 years, 11 months
RoleGraphic Design
Country of ResidenceUnited Kingdom
Correspondence AddressHolt House
31 Holt Lane
Holmfirth
West Yorkshire
HD9 3BW
Director NameMrs Amanda Helen Taylor
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(1 year, 6 months after company formation)
Appointment Duration14 years, 1 month
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressSummerly Hall Fruit Farm Summerly Lower Road
Apperknowle
Dronfield
S18 4BB
Director NameMr Tom Wass
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(1 year, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 26 June 2019)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressPengersick Farm Pengersick Lane
Praa Sands
Penzance
Cornwall
TR20 9SJ

Contact

Websitewww.thesharpagency.co.uk/
Telephone01484 411080
Telephone regionHuddersfield

Location

Registered AddressBates Mill
Colne Road
Huddersfield
HD1 3AG
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£99,842
Cash£66,368
Current Liabilities£98,822

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

19 December 2013Delivered on: 27 December 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

1 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
1 March 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
17 November 2022Memorandum and Articles of Association (24 pages)
17 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
1 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
11 February 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
14 September 2021Confirmation statement made on 1 September 2021 with updates (5 pages)
8 September 2021Change of share class name or designation (2 pages)
17 July 2021Memorandum and Articles of Association (20 pages)
17 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 April 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
2 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
1 September 2020Confirmation statement made on 1 September 2020 with updates (6 pages)
26 November 2019Cancellation of shares. Statement of capital on 1 November 2019
  • GBP 1,500
(4 pages)
25 November 2019Purchase of own shares. (3 pages)
4 September 2019Notification of Darlene Joy Sharp as a person with significant control on 26 June 2019 (2 pages)
4 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
4 September 2019Notification of Richard Lonsdale Sharp as a person with significant control on 26 June 2019 (2 pages)
3 September 2019Withdrawal of a person with significant control statement on 3 September 2019 (2 pages)
3 September 2019Confirmation statement made on 1 September 2019 with updates (7 pages)
3 September 2019Notification of Amanda Helen Taylor as a person with significant control on 26 June 2019 (2 pages)
3 September 2019Director's details changed for Mrs Amanda Helen Taylor on 26 June 2019 (2 pages)
16 August 2019Cancellation of shares. Statement of capital on 26 June 2019
  • GBP 1,600
(4 pages)
5 August 2019Purchase of own shares. (3 pages)
5 August 2019Purchase of own shares. (3 pages)
5 August 2019Cancellation of shares. Statement of capital on 26 June 2019
  • GBP 1,700
(4 pages)
1 July 2019Termination of appointment of Tom Wass as a director on 26 June 2019 (1 page)
30 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
11 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
12 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
15 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
5 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2,000
(8 pages)
16 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2,000
(8 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 February 2015Registered office address changed from Holt House 31 Holt Lane Holmfirth West Yorkshire HD9 3BW to Bates Mill Colne Road Huddersfield HD1 3AG on 19 February 2015 (1 page)
19 February 2015Registered office address changed from Holt House 31 Holt Lane Holmfirth West Yorkshire HD9 3BW to Bates Mill Colne Road Huddersfield HD1 3AG on 19 February 2015 (1 page)
25 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2,000
(8 pages)
25 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2,000
(8 pages)
25 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2,000
(8 pages)
27 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 December 2013Registration of charge 066848400001 (8 pages)
27 December 2013Registration of charge 066848400001 (8 pages)
20 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2,000
(8 pages)
20 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2,000
(8 pages)
20 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2,000
(8 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (9 pages)
14 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (9 pages)
14 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (9 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (9 pages)
17 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (9 pages)
17 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (9 pages)
8 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(24 pages)
8 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(24 pages)
8 September 2011Notice of Restriction on the Company's Articles (2 pages)
8 September 2011Notice of Restriction on the Company's Articles (2 pages)
8 September 2011Statement of capital following an allotment of shares on 21 July 2011
  • GBP 2,000
(8 pages)
8 September 2011Statement of capital following an allotment of shares on 21 July 2011
  • GBP 2,000
(8 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 September 2010Director's details changed for Darlene Joy Sharp on 1 September 2010 (2 pages)
8 September 2010Director's details changed for Darlene Joy Sharp on 1 September 2010 (2 pages)
8 September 2010Director's details changed for Richard Lonsdale Sharp on 1 September 2010 (2 pages)
8 September 2010Director's details changed for Richard Lonsdale Sharp on 1 September 2010 (2 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (8 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (8 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (8 pages)
8 September 2010Director's details changed for Richard Lonsdale Sharp on 1 September 2010 (2 pages)
8 September 2010Director's details changed for Darlene Joy Sharp on 1 September 2010 (2 pages)
19 March 2010Appointment of Mrs Amanda Helen Taylor as a director (2 pages)
19 March 2010Appointment of Mrs Amanda Helen Taylor as a director (2 pages)
19 February 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
19 February 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
3 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(19 pages)
3 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(19 pages)
15 January 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 1,500
(4 pages)
15 January 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 1,500
(4 pages)
12 January 2010Appointment of Mr Tom Wass as a director (2 pages)
12 January 2010Appointment of Mr Tom Wass as a director (2 pages)
4 January 2010Notice of Restriction on the Company's Articles (2 pages)
4 January 2010Particulars of variation of rights attached to shares (3 pages)
4 January 2010Particulars of variation of rights attached to shares (3 pages)
4 January 2010Notice of Restriction on the Company's Articles (2 pages)
16 November 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 November 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
15 June 2009Memorandum and Articles of Association (11 pages)
15 June 2009Memorandum and Articles of Association (11 pages)
15 June 2009Director appointed richard sharp (2 pages)
15 June 2009Director appointed richard sharp (2 pages)
9 June 2009Company name changed a day in the park LIMITED\certificate issued on 11/06/09 (2 pages)
9 June 2009Company name changed a day in the park LIMITED\certificate issued on 11/06/09 (2 pages)
1 September 2008Incorporation (18 pages)
1 September 2008Incorporation (18 pages)