Company NameSharrock Building Design Limited
DirectorsMark Sharrock and Raymond Douglas Sharrock
Company StatusActive
Company Number07428695
CategoryPrivate Limited Company
Incorporation Date3 November 2010(13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Mark Sharrock
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBizhub (Hull) Melton Court, Gibson Lane South
Melton
North Ferriby
East Yorkshire
HU14 3HH
Secretary NameMr Mark Sharrock
StatusCurrent
Appointed03 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressBizhub (Hull) Melton Court, Gibson Lane South
Melton
North Ferriby
East Yorkshire
HU14 3HH
Director NameMr Raymond Douglas Sharrock
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(4 months, 4 weeks after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBizhub (Hull) Melton Court, Gibson Lane South
Melton
North Ferriby
East Yorkshire
HU14 3HH

Contact

Websitewww.sharrockbd.co.uk

Location

Registered AddressUnit 7, Home Farm Court Melton Old Road
Melton
North Ferriby
East Yorkshire
HU14 3PU

Financials

Year2014
Net Worth£60,479
Cash£24,869
Current Liabilities£43,077

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 October 2023 (6 months, 1 week ago)
Next Return Due12 November 2024 (6 months, 1 week from now)

Filing History

30 October 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
4 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
14 February 2023Registered office address changed from Bizhub (Hull) Melton Court, Gibson Lane South Melton North Ferriby East Yorkshire HU14 3HH United Kingdom to Unit 7 Melton Old Road Melton North Ferriby East Yorkshire HU14 3PU on 14 February 2023 (1 page)
14 February 2023Registered office address changed from Unit 7 Melton Old Road Melton North Ferriby East Yorkshire HU14 3PU England to Unit 7, Home Farm Court Melton Old Road Melton North Ferriby East Yorkshire HU14 3PU on 14 February 2023 (1 page)
31 October 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
18 July 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
1 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
14 October 2021Registered office address changed from Melton Court Gibson Lane South Melton North Ferriby East Yorkshire HU14 3HH to Bizhub (Hull) Melton Court, Gibson Lane South Melton North Ferriby East Yorkshire HU14 3HH on 14 October 2021 (1 page)
14 June 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
30 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
29 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
25 October 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
25 October 2017Notification of Raymond Douglas Sharrock as a person with significant control on 25 October 2017 (2 pages)
25 October 2017Director's details changed for Mr Mark Sharrock on 25 October 2017 (2 pages)
25 October 2017Director's details changed for Mr Mark Sharrock on 25 October 2017 (2 pages)
25 October 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
25 October 2017Change of details for Mr Mark Antony Sharrock as a person with significant control on 25 October 2017 (2 pages)
25 October 2017Change of details for Mr Mark Antony Sharrock as a person with significant control on 25 October 2017 (2 pages)
25 October 2017Notification of Raymond Douglas Sharrock as a person with significant control on 25 October 2017 (2 pages)
5 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(4 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(4 pages)
1 June 2015Registered office address changed from Suiter B Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF to Melton Court Gibson Lane South Melton North Ferriby East Yorkshire HU14 3HH on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Suiter B Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF to Melton Court Gibson Lane South Melton North Ferriby East Yorkshire HU14 3HH on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Suiter B Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF to Melton Court Gibson Lane South Melton North Ferriby East Yorkshire HU14 3HH on 1 June 2015 (1 page)
19 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
27 October 2014Director's details changed for Mr Raymond Douglas Sharrock on 1 April 2013 (2 pages)
27 October 2014Director's details changed for Mr Raymond Douglas Sharrock on 1 April 2013 (2 pages)
27 October 2014Director's details changed for Mr Raymond Douglas Sharrock on 1 April 2013 (2 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 April 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 April 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 100
(3 pages)
17 April 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 100
(3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
26 September 2012Registered office address changed from Yorkshire Accountancy Limited Suite C, Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF United Kingdom on 26 September 2012 (1 page)
26 September 2012Registered office address changed from Yorkshire Accountancy Limited Suite C, Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF United Kingdom on 26 September 2012 (1 page)
22 June 2012Appointment of Mr Raymond Douglas Sharrock as a director (2 pages)
22 June 2012Appointment of Mr Raymond Douglas Sharrock as a director (2 pages)
24 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 November 2011Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page)
9 November 2011Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page)
25 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
3 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
3 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
3 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)