Company NameThe Sherwood Climbing Company Ltd
Company StatusActive
Company Number07728295
CategoryPrivate Limited Company
Incorporation Date3 August 2011(12 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Luke Philip Bowers
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Richardshaw Lane
Stanningley
Leeds
West Yorkshire
LS28 6AA
Director NameMr Steven Anthony Dunning
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Richardshaw Lane
Stanningley
Leeds
West Yorkshire
LS28 6AA
Secretary NameMr Luke Philip Bowers
StatusCurrent
Appointed03 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address26 Ledstone Avenue
Garforth
Leeds
Yorkshire
LS25 2BP
Director NameMrs Jane Margaret Newman
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2014(2 years, 9 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address173 Richardshaw Lane
Stanningley
Leeds
Yorkshire
LS28 6AA
Director NameMr Thomas Newman
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2014(2 years, 9 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Richardshaw Lane
Stanningley
Leeds
Yorkshire
LS28 6AA

Location

Registered Address173 Richardshaw Lane
Stanningley
Leeds
Yorkshire
LS28 6AA
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

33 at £1Luke Philip Bowers
33.33%
Ordinary
33 at £1Steven Anthony Dunning
33.33%
Ordinary
23 at £1Jane Newman
23.23%
Ordinary
10 at £1Thomas Newman
10.10%
Ordinary

Financials

Year2014
Net Worth-£33,376
Cash£8,688
Current Liabilities£148,979

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

4 September 2020Delivered on: 15 September 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

7 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
30 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
27 November 2022Change of details for Mr Steven Anthony Dunning as a person with significant control on 27 November 2022 (2 pages)
27 November 2022Change of details for Mr Luke Philip Bowers as a person with significant control on 27 November 2022 (2 pages)
3 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
26 May 2022Micro company accounts made up to 31 August 2021 (4 pages)
3 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
7 July 2021Micro company accounts made up to 31 August 2020 (4 pages)
15 September 2020Registration of charge 077282950001, created on 4 September 2020 (24 pages)
6 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
15 April 2020Micro company accounts made up to 31 August 2019 (4 pages)
20 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 August 2018 (2 pages)
13 November 2018Director's details changed for Mr Steven Anthony Dunning on 13 November 2018 (2 pages)
15 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
28 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
11 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
22 March 2017Director's details changed for Mr Thomas Newman on 22 March 2017 (2 pages)
22 March 2017Director's details changed for Mr Thomas Newman on 22 March 2017 (2 pages)
20 March 2017Director's details changed for Mr Steven Anthony Dunning on 20 March 2017 (2 pages)
20 March 2017Director's details changed for Mr Steven Anthony Dunning on 20 March 2017 (2 pages)
20 March 2017Director's details changed for Mr Luke Philip Bowers on 20 March 2017 (2 pages)
20 March 2017Director's details changed for Mr Luke Philip Bowers on 20 March 2017 (2 pages)
13 December 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
13 September 2016Confirmation statement made on 3 August 2016 with updates (7 pages)
13 September 2016Confirmation statement made on 3 August 2016 with updates (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
2 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 99
(6 pages)
2 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 99
(6 pages)
2 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 99
(6 pages)
11 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
11 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
2 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 99
(6 pages)
2 October 2014Appointment of Mrs Jane Margaret Newman as a director on 16 May 2014 (2 pages)
2 October 2014Appointment of Mrs Jane Margaret Newman as a director on 16 May 2014 (2 pages)
2 October 2014Appointment of Mr Thomas Newman as a director on 16 May 2014 (2 pages)
2 October 2014Appointment of Mr Thomas Newman as a director on 16 May 2014 (2 pages)
2 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 99
(6 pages)
2 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 99
(6 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
7 August 2013Compulsory strike-off action has been discontinued (1 page)
7 August 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
7 August 2013Compulsory strike-off action has been discontinued (1 page)
7 August 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 99
(5 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 99
(5 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 99
(5 pages)
30 December 2012Statement of capital following an allotment of shares on 9 November 2012
  • GBP 99
(3 pages)
30 December 2012Statement of capital following an allotment of shares on 9 November 2012
  • GBP 99
(3 pages)
30 December 2012Statement of capital following an allotment of shares on 9 November 2012
  • GBP 99
(3 pages)
16 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
3 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
3 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)