SHERBURN MINERALS LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

18/07/2418 July 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

16/08/2316 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

01/03/221 March 2022 Termination of appointment of Ross Edward Mcdonald as a director on 2022-03-01

View Document

01/03/221 March 2022 Appointment of Mr James West Atherton-Ham as a director on 2022-03-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021

View Document

13/12/2113 December 2021 Statement of capital on 2021-12-13

View Document

13/12/2113 December 2021 Resolutions

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/09/202 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

29/03/1829 March 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

05/01/185 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM BREEDON QUARRY MAIN STREET BREEDON ON THE HILL DERBY DE73 8AP ENGLAND

View Document

14/07/1714 July 2017 CESSATION OF JOHN PAUL PULFORD ALLISON AS A PSC

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BREEDON NORTHERN LIMITED

View Document

27/06/1727 June 2017 CESSATION OF JAMES JONATHON ALLISON AS A PSC

View Document

28/12/1628 December 2016 ADOPT ARTICLES 30/11/2016

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, SECRETARY JAMES CONNOLLY

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, SECRETARY GINNETTE BENTLEY

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN ALLISON

View Document

08/12/168 December 2016 SECRETARY APPOINTED MR ROSS EDWARD MCDONALD

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MR ROSS EDWARD MCDONALD

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MR ROBERT WOOD

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MR ALAN CRAIG MORRISON

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MR ALAN KENNETH MACKENZIE

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM 15 FRONT STREET SHERBURN HILL DURHAM DH6 1PA

View Document

06/12/166 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/12/166 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010396310006

View Document

06/12/166 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

02/11/162 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

18/12/1518 December 2015 ADOPT ARTICLES 12/11/2015

View Document

18/12/1518 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

18/12/1518 December 2015 12/11/15 STATEMENT OF CAPITAL GBP 467000.00

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES ALLISON

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MR JAMES JONATHON ALLISON

View Document

05/11/155 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

22/07/1522 July 2015 SECRETARY APPOINTED MRS GINNETTE BENTLEY

View Document

28/12/1428 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

27/11/1427 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

09/05/149 May 2014 AUDITOR'S RESIGNATION

View Document

25/03/1425 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010396310006

View Document

12/12/1312 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, SECRETARY JOHN ALLISON

View Document

20/11/1320 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN ALLISON

View Document

28/11/1228 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

15/11/1215 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

07/12/117 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

16/11/1116 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

23/03/1123 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/12/102 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

01/12/101 December 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

14/01/1014 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

26/11/0926 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

24/06/0924 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/06/0924 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/01/0929 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

06/01/096 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALLISON / 30/06/2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 RETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS

View Document

29/01/0829 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

23/09/0723 September 2007 NEW SECRETARY APPOINTED

View Document

07/02/077 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

11/01/0511 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/12/0429 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/11/0425 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

04/02/024 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

13/04/0013 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/009 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS

View Document

11/01/9811 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

28/11/9728 November 1997 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS

View Document

03/05/973 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9617 December 1996 RETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS

View Document

24/10/9624 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

22/07/9622 July 1996 NEW DIRECTOR APPOINTED

View Document

01/02/961 February 1996 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 18/10/95; NO CHANGE OF MEMBERS

View Document

18/09/9518 September 1995 NEW DIRECTOR APPOINTED

View Document

03/02/953 February 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/12/9422 December 1994 NEW SECRETARY APPOINTED

View Document

22/12/9422 December 1994 RETURN MADE UP TO 18/10/94; FULL LIST OF MEMBERS

View Document

08/10/948 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9413 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

18/01/9418 January 1994 RETURN MADE UP TO 18/10/93; NO CHANGE OF MEMBERS

View Document

24/01/9324 January 1993 RETURN MADE UP TO 18/10/92; FULL LIST OF MEMBERS

View Document

25/11/9225 November 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

18/08/9218 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9215 April 1992 SHARES AGREEMENT BI

View Document

15/04/9215 April 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/04/92

View Document

15/04/9215 April 1992 ALTER MEM AND ARTS 03/04/92

View Document

15/04/9215 April 1992 £ NC 466/466000 03/04/92

View Document

13/03/9213 March 1992 RETURN MADE UP TO 18/10/91; NO CHANGE OF MEMBERS

View Document

13/03/9213 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/04/9125 April 1991 RETURN MADE UP TO 15/10/90; NO CHANGE OF MEMBERS

View Document

25/04/9125 April 1991 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/90

View Document

09/05/909 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/05/909 May 1990 RETURN MADE UP TO 18/10/89; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/04/90

View Document

03/04/903 April 1990 COMPANY NAME CHANGED TRANSPORT & AGGREGATES LIMITED CERTIFICATE ISSUED ON 04/04/90

View Document

08/03/898 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

08/03/898 March 1989 RETURN MADE UP TO 01/09/88; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

05/08/885 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/885 July 1988 RETURN MADE UP TO 16/06/87; FULL LIST OF MEMBERS

View Document

05/07/885 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

01/06/881 June 1988 £ NC 233/466 31/03/88

View Document

01/06/881 June 1988 WD 21/04/88 AD 31/03/88--------- £ SI 227@1=227 £ IC 6/233

View Document

01/06/881 June 1988 WD 21/04/88 AD 31/03/88--------- £ SI 233@1=233 £ IC 233/466

View Document

01/06/881 June 1988 NC INC ALREADY ADJUSTED

View Document

01/06/881 June 1988 £ NC 100/233 31/03/88

View Document

01/06/881 June 1988 NC INC ALREADY ADJUSTED

View Document

04/05/884 May 1988 ALTER MEM AND ARTS 310388

View Document

13/08/8713 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

13/08/8713 August 1987 RETURN MADE UP TO 09/04/86; FULL LIST OF MEMBERS

View Document

13/08/8713 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/8630 April 1986 NEW SECRETARY APPOINTED

View Document

24/01/7224 January 1972 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information