THOMAS SHERRIFF AND COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewFull accounts made up to 2025-01-31

View Document

06/05/256 May 2025 Director's details changed for Mr William Stuart Hutchison on 2025-03-22

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

24/10/2424 October 2024 Confirmation statement made on 2024-09-24 with updates

View Document

24/10/2424 October 2024 Full accounts made up to 2024-01-31

View Document

04/06/244 June 2024 Purchase of own shares.

View Document

04/06/244 June 2024 Cancellation of shares. Statement of capital on 2024-02-14

View Document

04/06/244 June 2024 Purchase of own shares.

View Document

04/06/244 June 2024 Cancellation of shares. Statement of capital on 2023-09-30

View Document

04/06/244 June 2024 Purchase of own shares.

View Document

04/03/244 March 2024 Purchase of own shares.

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/11/2317 November 2023 Cancellation of shares. Statement of capital on 2023-05-31

View Document

17/11/2317 November 2023 Cancellation of shares. Statement of capital on 2023-04-28

View Document

17/11/2317 November 2023 Cancellation of shares. Statement of capital on 2023-07-28

View Document

17/11/2317 November 2023 Cancellation of shares. Statement of capital on 2023-06-30

View Document

17/11/2317 November 2023 Purchase of own shares.

View Document

17/11/2317 November 2023 Purchase of own shares.

View Document

17/11/2317 November 2023 Purchase of own shares.

View Document

17/11/2317 November 2023 Purchase of own shares.

View Document

02/11/232 November 2023 Cancellation of shares. Statement of capital on 2022-10-31

View Document

02/11/232 November 2023 Cancellation of shares. Statement of capital on 2023-01-31

View Document

02/11/232 November 2023 Cancellation of shares. Statement of capital on 2022-11-30

View Document

02/11/232 November 2023 Cancellation of shares. Statement of capital on 2023-08-31

View Document

02/11/232 November 2023 Cancellation of shares. Statement of capital on 2022-09-30

View Document

02/11/232 November 2023 Purchase of own shares.

View Document

02/11/232 November 2023 Purchase of own shares.

View Document

02/11/232 November 2023 Purchase of own shares.

View Document

02/11/232 November 2023 Purchase of own shares.

View Document

02/11/232 November 2023 Purchase of own shares.

View Document

02/11/232 November 2023 Purchase of own shares.

View Document

02/11/232 November 2023 Purchase of own shares.

View Document

02/11/232 November 2023 Cancellation of shares. Statement of capital on 2023-02-28

View Document

02/11/232 November 2023 Cancellation of shares. Statement of capital on 2022-12-30

View Document

26/10/2326 October 2023 Full accounts made up to 2023-01-31

View Document

24/10/2324 October 2023 Purchase of own shares.

View Document

24/10/2324 October 2023 Cancellation of shares. Statement of capital on 2022-06-30

View Document

24/10/2324 October 2023 Cancellation of shares. Statement of capital on 2022-08-31

View Document

24/10/2324 October 2023 Cancellation of shares. Statement of capital on 2022-05-31

View Document

24/10/2324 October 2023 Cancellation of shares. Statement of capital on 2022-07-29

View Document

24/10/2324 October 2023 Purchase of own shares.

View Document

24/10/2324 October 2023 Purchase of own shares.

View Document

24/10/2324 October 2023 Purchase of own shares.

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-24 with updates

View Document

09/10/239 October 2023 Director's details changed for Miss Emilia Jane Langston on 2023-09-27

View Document

13/02/2313 February 2023 Appointment of Mr Neil Hardie as a director on 2023-02-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-24 with updates

View Document

15/08/2215 August 2022 Full accounts made up to 2022-01-31

View Document

02/02/222 February 2022 Appointment of Mr William Stuart Hutchison as a director on 2022-02-01

View Document

02/02/222 February 2022 Appointment of Miss Emilia Jane Langston as a director on 2022-02-01

View Document

02/02/222 February 2022 Particulars of variation of rights attached to shares

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/01/2219 January 2022 Particulars of variation of rights attached to shares

View Document

03/12/213 December 2021 Cessation of James William Laing as a person with significant control on 2021-11-19

View Document

03/12/213 December 2021 Termination of appointment of Colin Johnson Weatherhead as a director on 2021-11-19

View Document

03/12/213 December 2021 Cessation of Colin Johnson Weatherhead as a person with significant control on 2021-11-19

View Document

03/12/213 December 2021 Change of details for Mr Richard Russell Lyall as a person with significant control on 2021-11-19

View Document

03/12/213 December 2021 Director's details changed for Mr James William Laing on 2021-12-01

View Document

03/12/213 December 2021 Director's details changed for Mr Richard Russell Lyall on 2021-12-01

View Document

01/12/211 December 2021 Registered office address changed from Ava Lodge Castle Terrace Berwick upon Tweed Northumberland TD15 1NP England to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 2021-12-01

View Document

24/11/2124 November 2021 Sub-division of shares on 2021-10-20

View Document

24/11/2124 November 2021 Statement of capital following an allotment of shares on 2021-10-26

View Document

23/11/2123 November 2021 Change of share class name or designation

View Document

23/11/2123 November 2021 Statement of capital on 2021-10-26

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Memorandum and Articles of Association

View Document

09/11/219 November 2021 Resolutions

View Document

19/07/2119 July 2021 Purchase of own shares. Shares purchased into treasury:

View Document

19/07/2119 July 2021 Purchase of own shares. Shares purchased into treasury:

View Document

19/07/2119 July 2021 Purchase of own shares.

View Document

19/07/2119 July 2021 Purchase of own shares. Shares purchased into treasury:

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/10/209 October 2020 24/08/20 Statement of Capital gbp 6016

View Document

23/06/2023 June 2020 RETURN OF PURCHASE OF OWN SHARES 28/02/20 TREASURY CAPITAL GBP 4646

View Document

23/06/2023 June 2020 RETURN OF PURCHASE OF OWN SHARES 31/03/20 TREASURY CAPITAL GBP 4362

View Document

22/06/2022 June 2020 ARTICLES OF ASSOCIATION

View Document

20/05/2020 May 2020 28/02/2020

View Document

29/04/2029 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 009061350013

View Document

26/03/2026 March 2020 CESSATION OF JAMES HALL GREENWOOD AS A PSC

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES GREENWOOD

View Document

12/10/1912 October 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / MR. JAMES HALL GREENWOOD / 23/08/2019

View Document

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES WILLIAM LAING / 23/08/2019

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM LAING / 23/08/2019

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

25/07/1825 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/07/1825 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

06/09/176 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 009061350012

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES WILLIAM LAING / 25/10/2016

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WILLIAM LAING

View Document

22/08/1722 August 2017 CESSATION OF STUART COCKBURN FORSYTH AS A PSC

View Document

22/08/1722 August 2017 CESSATION OF JOHN WINTER AS A PSC

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN JOHNSON WEATHERHEAD

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD RUSSELL LYALL

View Document

23/05/1723 May 2017 RETURN OF PURCHASE OF OWN SHARES 31/01/17 TREASURY CAPITAL GBP 4344

View Document

11/01/1711 January 2017 RETURN OF PURCHASE OF OWN SHARES 30/11/16 TREASURY CAPITAL GBP 2672

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 009061350011

View Document

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM TWEEDSIDE TRADING ESTATE ORD ROAD TWEEDMOUTH BERWICK UPON TWEED TD15 2XF ENGLAND

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR STUART FORSYTH

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED MR JAMES WILLIAM LAING

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN WINTER

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM AVA LODGE CASTLE TERRACE BERWICK UPON TWEED NORTHUMBERLAND TD15 1NP ENGLAND

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM TWEEDSIDE TRADING ESTATE ORD ROAD TWEEDMOUTH BERWICK-ON-TWEED TD15 2XF

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LYALL / 21/10/2016

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WEATHERHEAD / 21/10/2016

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WINTER / 21/10/2016

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES HALL GREENWOOD / 21/10/2016

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. STUART COCKBURN FORSYTH / 21/10/2016

View Document

18/10/1618 October 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

16/10/1516 October 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

11/09/1511 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

16/12/1416 December 2014 31/10/14 STATEMENT OF CAPITAL GBP 6016

View Document

21/10/1421 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

21/10/1421 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/10/1421 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/10/1414 October 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

28/08/1428 August 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

26/07/1426 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 009061350010

View Document

28/06/1428 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 009061350009

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR RICHARD LYALL

View Document

12/11/1312 November 2013 AUDITOR'S RESIGNATION

View Document

22/10/1322 October 2013 AUDITOR'S RESIGNATION

View Document

15/10/1315 October 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

09/09/139 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

11/10/1211 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

05/09/125 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

10/10/1110 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WEATHERHEAD / 24/08/2011

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WINTER / 24/08/2011

View Document

08/09/118 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART COCKBURN FORSYTH / 24/08/2011

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HALL GREENWOOD / 24/08/2011

View Document

01/07/111 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

24/11/1024 November 2010 05/11/10 STATEMENT OF CAPITAL GBP 5393

View Document

17/11/1017 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/11/1017 November 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

08/09/108 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WINTER / 24/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART COCKBURN FORSYTH / 24/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WEATHERHEAD / 24/08/2010

View Document

17/08/1017 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10

View Document

18/06/1018 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, SECRETARY HELEN WELSH

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN WELSH

View Document

03/06/103 June 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/02/1024 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

07/11/097 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09

View Document

17/09/0917 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED COLIN WEATHERHEAD

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR MARK HALSALL

View Document

08/07/098 July 2009 GBP IC 8360/6688 02/06/09 GBP SR 1672@1=1672

View Document

26/06/0926 June 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/06/095 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/095 June 2009 ALTER MEM AND ARTS 12/11/1987

View Document

22/10/0822 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08

View Document

16/09/0816 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03

View Document

07/10/027 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 £ IC 9660/8360 30/11/00 £ SR 1300@1=1300

View Document

04/10/004 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/01/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/01/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/01/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 24/08/98; NO CHANGE OF MEMBERS

View Document

19/11/9719 November 1997 FULL GROUP ACCOUNTS MADE UP TO 31/01/97

View Document

15/09/9715 September 1997 RETURN MADE UP TO 24/08/97; NO CHANGE OF MEMBERS

View Document

14/11/9614 November 1996 FULL GROUP ACCOUNTS MADE UP TO 31/01/96

View Document

19/09/9619 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/962 September 1996 RETURN MADE UP TO 24/08/96; FULL LIST OF MEMBERS

View Document

06/11/956 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/01/95

View Document

15/09/9515 September 1995 RETURN MADE UP TO 24/08/95; NO CHANGE OF MEMBERS

View Document

07/02/957 February 1995 NEW DIRECTOR APPOINTED

View Document

09/11/949 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/01/94

View Document

30/08/9430 August 1994 RETURN MADE UP TO 24/08/94; CHANGE OF MEMBERS

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED

View Document

02/12/932 December 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/93

View Document

04/10/934 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/934 October 1993 RETURN MADE UP TO 24/08/93; FULL LIST OF MEMBERS

View Document

16/10/9216 October 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/92

View Document

05/10/925 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/925 October 1992 RETURN MADE UP TO 24/08/92; NO CHANGE OF MEMBERS

View Document

29/09/9229 September 1992 NEW DIRECTOR APPOINTED

View Document

18/09/9118 September 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/91

View Document

18/09/9118 September 1991 RETURN MADE UP TO 24/08/91; NO CHANGE OF MEMBERS

View Document

10/10/9010 October 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/90

View Document

11/09/9011 September 1990 RETURN MADE UP TO 24/08/90; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 RETURN MADE UP TO 25/08/89; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/89

View Document

26/01/8926 January 1989 RETURN MADE UP TO 22/12/88; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/88

View Document

26/05/8826 May 1988 £ IC 22500/9660 £ SR 12840@1=12840

View Document

17/03/8817 March 1988 12840 @ £1 09/01/88

View Document

14/03/8814 March 1988 NEW DIRECTOR APPOINTED

View Document

08/02/888 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/888 February 1988 ALTER MEM AND ARTS 121187

View Document

08/02/888 February 1988 ALTER MEM AND ARTS 121187

View Document

22/12/8722 December 1987 RETURN MADE UP TO 26/11/87; FULL LIST OF MEMBERS

View Document

22/12/8722 December 1987 FULL GROUP ACCOUNTS MADE UP TO 31/01/87

View Document

24/01/8724 January 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/86

View Document

22/12/8622 December 1986 RETURN MADE UP TO 18/09/86; FULL LIST OF MEMBERS

View Document

16/05/6716 May 1967 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company