Company NameShefford Limited
DirectorsLorraine Carol Sandy and Tony Ernest Smart
Company StatusActive
Company Number07357127
CategoryPrivate Limited Company
Incorporation Date25 August 2010(13 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameLorraine Carol Sandy
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Russetts Close
Chingford
Essex
E4 6UA
Director NameMr Tony Ernest Smart
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2011(7 months, 3 weeks after company formation)
Appointment Duration13 years
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressAquarium Suite 7b 101 Lower Anchor Street
Chelmsford
Essex
CM2 0AU

Location

Registered AddressAquarium Suite 7b
101 Lower Anchor Street
Chelmsford
Essex
CM2 0AU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth-£83,733
Cash£98,496
Current Liabilities£840,238

Accounts

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

Returns

Latest Return25 August 2023 (7 months, 4 weeks ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Filing History

30 August 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (5 pages)
31 August 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 31 August 2021 (5 pages)
2 September 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
14 April 2021Total exemption full accounts made up to 31 August 2020 (5 pages)
3 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 31 August 2019 (5 pages)
3 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
12 September 2018Registered office address changed from 16 Anchor Street Chelmsford CM2 0JY to Aquarium Suite 7B 101 Lower Anchor Street Chelmsford Essex CM2 0AU on 12 September 2018 (1 page)
6 September 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
9 April 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
8 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
25 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
7 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
19 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
10 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(4 pages)
10 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(4 pages)
23 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
23 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
11 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(4 pages)
11 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(4 pages)
29 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(4 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
9 October 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
30 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
15 August 2011Registered office address changed from First Floor 78 Broomfield Road Chelmsford Essex CM1 1SS United Kingdom on 15 August 2011 (1 page)
15 August 2011Registered office address changed from First Floor 78 Broomfield Road Chelmsford Essex CM1 1SS United Kingdom on 15 August 2011 (1 page)
19 April 2011Appointment of Mr Tony Ernest Smart as a director (2 pages)
19 April 2011Appointment of Mr Tony Ernest Smart as a director (2 pages)
25 August 2010Incorporation (48 pages)
25 August 2010Incorporation (48 pages)