Company NameSherprint Ltd
DirectorDelroy Constantine Sheriffe
Company StatusActive
Company Number09428206
CategoryPrivate Limited Company
Incorporation Date9 February 2015(9 years, 2 months ago)
Previous NameCallder Labels Limited

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameMr Delroy Constantine Sheriffe
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2021(6 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RolePrinter
Country of ResidenceEngland
Correspondence AddressUnit 4 South Street West Parade
Halifax
West Yorkshire
HX1 2TE
Director NameMr Delroy Sheriffe
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(same day as company formation)
RoleLabel Printer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 West Parade
Halifax
HX1 2TE
Director NameMr Jess Jo Sheriffe
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(2 weeks, 2 days after company formation)
Appointment Duration4 years, 1 month (resigned 15 April 2019)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressUnit 5 West Parade West Parade
Halifax
West Yorkshire
HX1 2TE
Director NameMr Delroy Constantine Sheriffe
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(1 month, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 03 August 2015)
RolePrinter
Country of ResidenceEngland
Correspondence AddressUnit 5 West Parade
Halifax
HX1 2TE
Director NameMiss Monique Sheriffe
Date of BirthDecember 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2019(4 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 South Street West Parade
Halifax
West Yorkshire
HX1 2TE

Location

Registered AddressUnit 4 South Street
West Parade
Halifax
West Yorkshire
HX1 2TE
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSkircoat
Built Up AreaWest Yorkshire

Accounts

Latest Accounts23 February 2022 (2 years, 2 months ago)
Next Accounts Due23 November 2023 (overdue)
Accounts CategoryMicro
Accounts Year End23 February

Returns

Latest Return9 February 2023 (1 year, 2 months ago)
Next Return Due23 February 2024 (overdue)

Charges

13 November 2017Delivered on: 16 November 2017
Persons entitled: Apollo Business Finance Limited

Classification: A registered charge
Outstanding
25 March 2015Delivered on: 25 March 2015
Persons entitled: Ultimate Invoice Finance LTD

Classification: A registered charge
Particulars: All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture.
Outstanding
2 November 2017Delivered on: 10 November 2017
Satisfied on: 22 November 2017
Persons entitled: Easy Invoice Finance Limited

Classification: A registered charge
Particulars: 1. as security for the payment of the secured monies, the company with full title guarantee gave the following mortgages and charges in easy invoice finance limited’s favour, namely:. (A) a legal mortgage on the properties (as defined) (if any) specified in schedule 2 to the debenture;. (B) a legal mortgage on all properties (as defined) (if any) (other than any properties (as defined below) specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. (C) a fixed charge on all of the following assets, whether now or in future belonging to the company:. I. The freehold and leasehold properties (as defined) of the company not effectively mortgaged under this clause including such as may hereafter be acquired;. Ii. All fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to the property subject to the legal mortgages under this clause and all spare parts, replacements, modifications and additions for or to the same;. Iii. Any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. Iv. All their goodwill, unpaid and/or uncalled capital;. V. all their intellectual property (as defined). Together with the other assets charged in the debenture.
Fully Satisfied
2 November 2017Delivered on: 10 November 2017
Satisfied on: 22 November 2017
Persons entitled: Cavendish Investments (Manchester) Limited

Classification: A registered charge
Particulars: 1. as security for the payment of the secured monies, the company with full title guarantee gave the following mortgages and charges in cavendish investments (manchester) limited’s favour, namely:. (A) a legal mortgage on the properties (as defined) (if any) specified in schedule 2 to the debenture;. (B) a legal mortgage on all properties (as defined) (if any) (other than any properties (as defined below) specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. (C) a fixed charge on all of the following assets, whether now or in future belonging to the company:. I. The freehold and leasehold properties (as defined) of the company not effectively mortgaged under this clause including such as may hereafter be acquired;. Ii. All fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to the property subject to the legal mortgages under this clause and all spare parts, replacements, modifications and additions for or to the same;. Iii. Any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. Iv. All their goodwill, unpaid and/or uncalled capital;. V. all their intellectual property (as defined). Together with the other assets charged in the debenture.
Fully Satisfied

Filing History

5 September 2023First Gazette notice for compulsory strike-off (1 page)
5 September 2023Compulsory strike-off action has been suspended (1 page)
4 April 2023Compulsory strike-off action has been discontinued (1 page)
3 April 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
10 March 2023Compulsory strike-off action has been suspended (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
20 December 2022Compulsory strike-off action has been discontinued (1 page)
19 December 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
13 December 2022First Gazette notice for compulsory strike-off (1 page)
17 March 2022Micro company accounts made up to 28 February 2021 (5 pages)
24 November 2021Previous accounting period shortened from 24 February 2021 to 23 February 2021 (1 page)
31 July 2021Compulsory strike-off action has been discontinued (1 page)
30 July 2021Appointment of Mr Delroy Constantine Sheriffe as a director on 20 July 2021 (2 pages)
30 July 2021Micro company accounts made up to 28 February 2020 (5 pages)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
8 May 2021Termination of appointment of Monique Sheriffe as a director on 30 April 2021 (1 page)
8 May 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
23 February 2021Previous accounting period shortened from 25 February 2020 to 24 February 2020 (1 page)
20 May 2020Micro company accounts made up to 28 February 2019 (5 pages)
31 March 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
20 February 2020Previous accounting period shortened from 26 February 2019 to 25 February 2019 (1 page)
25 November 2019Previous accounting period shortened from 27 February 2019 to 26 February 2019 (1 page)
30 April 2019Micro company accounts made up to 28 February 2018 (5 pages)
25 April 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
18 April 2019Termination of appointment of Jess Jo Sheriffe as a director on 15 April 2019 (1 page)
18 April 2019Appointment of Miss Monique Sheriffe as a director on 15 April 2019 (2 pages)
29 November 2018Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page)
26 March 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
22 November 2017Satisfaction of charge 094282060002 in full (1 page)
22 November 2017Satisfaction of charge 094282060002 in full (1 page)
22 November 2017Satisfaction of charge 094282060003 in full (1 page)
22 November 2017Satisfaction of charge 094282060003 in full (1 page)
16 November 2017Registration of charge 094282060004, created on 13 November 2017 (14 pages)
16 November 2017Registration of charge 094282060004, created on 13 November 2017 (14 pages)
10 November 2017Registration of charge 094282060003, created on 2 November 2017 (37 pages)
10 November 2017Registration of charge 094282060003, created on 2 November 2017 (37 pages)
10 November 2017Registration of charge 094282060002, created on 2 November 2017 (37 pages)
10 November 2017Registration of charge 094282060002, created on 2 November 2017 (37 pages)
12 June 2017Total exemption small company accounts made up to 29 February 2016 (4 pages)
12 June 2017Total exemption small company accounts made up to 29 February 2016 (4 pages)
10 June 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
10 June 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
17 May 2017Compulsory strike-off action has been discontinued (1 page)
17 May 2017Compulsory strike-off action has been discontinued (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
22 April 2017Satisfaction of charge 094282060001 in full (5 pages)
22 April 2017Satisfaction of charge 094282060001 in full (5 pages)
4 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
(3 pages)
4 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
(3 pages)
3 May 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
3 May 2016Registered office address changed from Unit 5 West Parade Halifax HX1 2TE United Kingdom to Unit 4 South Street West Parade Halifax West Yorkshire HX1 2TE on 3 May 2016 (1 page)
3 May 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
3 May 2016Registered office address changed from Unit 5 West Parade Halifax HX1 2TE United Kingdom to Unit 4 South Street West Parade Halifax West Yorkshire HX1 2TE on 3 May 2016 (1 page)
2 December 2015Termination of appointment of Delroy Constantine Sheriffe as a director on 3 August 2015 (1 page)
2 December 2015Termination of appointment of Delroy Constantine Sheriffe as a director on 3 August 2015 (1 page)
25 March 2015Registration of charge 094282060001, created on 25 March 2015 (39 pages)
25 March 2015Registration of charge 094282060001, created on 25 March 2015 (39 pages)
24 March 2015Appointment of Mr Delroy Constantine Sheriffe as a director on 23 March 2015 (2 pages)
24 March 2015Appointment of Mr Delroy Constantine Sheriffe as a director on 23 March 2015 (2 pages)
9 March 2015Termination of appointment of Delroy Sheriffe as a director on 6 March 2015 (1 page)
9 March 2015Termination of appointment of Delroy Sheriffe as a director on 6 March 2015 (1 page)
9 March 2015Termination of appointment of Delroy Sheriffe as a director on 6 March 2015 (1 page)
26 February 2015Appointment of Mr Jess Jo Sheriffe as a director on 25 February 2015 (2 pages)
26 February 2015Appointment of Mr Jess Jo Sheriffe as a director on 25 February 2015 (2 pages)
9 February 2015Incorporation
Statement of capital on 2015-02-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 February 2015Incorporation
Statement of capital on 2015-02-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)