Background WavePink WaveYellow Wave

SHARMAN & COMPANY LIMITED (00110312)

SHARMAN & COMPANY LIMITED (00110312) is an active UK company. incorporated on 21 June 1910. with registered office in Peterborough. The company operates in the Manufacturing sector, engaged in printing of newspapers. SHARMAN & COMPANY LIMITED has been registered for 115 years. Current directors include SHARMAN, James Luke Nicholas, SHARMAN, Mark Algernon.

Company Number
00110312
Status
active
Type
ltd
Incorporated
21 June 1910
Age
115 years
Address
Peterborough, PE1 5TD
Industry Sector
Manufacturing
Business Activity
Printing of newspapers
Directors
SHARMAN, James Luke Nicholas, SHARMAN, Mark Algernon
SIC Codes
18110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHARMAN & COMPANY LIMITED

SHARMAN & COMPANY LIMITED is an active company incorporated on 21 June 1910 with the registered office located in Peterborough. The company operates in the Manufacturing sector, specifically engaged in printing of newspapers. SHARMAN & COMPANY LIMITED was registered 115 years ago.(SIC: 18110)

Status

active

Active since 115 years ago

Company No

00110312

LTD Company

Age

115 Years

Incorporated 21 June 1910

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

SHARMAN NEWSPAPERS LIMITED
From: 31 December 1979To: 24 February 1989
SHARMAN AND COMPANY LIMITED
From: 21 June 1910To: 31 December 1979
Contact
Address

Newark Road Eastern Industry Peterborough, PE1 5TD,

Timeline

3 key events • 2011 - 2021

Funding Officers Ownership
Director Left
Oct 11
Loan Secured
Aug 20
Loan Cleared
Dec 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SHARMAN, Mark Algernon

Active
Newark Road Eastern Industry, PeterboroughPE1 5TD
Secretary
Appointed 23 Oct 2010

SHARMAN, James Luke Nicholas

Active
Newark Road Eastern Industry, PeterboroughPE1 5TD
Born July 1981
Director
Appointed 25 Sept 2009

SHARMAN, Mark Algernon

Active
Newark Road Eastern Industry, PeterboroughPE1 5TD
Born March 1975
Director
Appointed 01 Apr 2004

SHARMAN, Nicholas Algernon

Resigned
Newark Road Eastern Industry, PeterboroughPE1 5TD
Secretary
Appointed N/A
Resigned 23 Oct 2010

NEWINGTON, Briony Anna

Resigned
Rollesby 15 Westwood Park Road, PeterboroughPE3 6JL
Born October 1942
Director
Appointed N/A
Resigned 03 Feb 2006

SHARMAN, Nicholas Algernon

Resigned
Newark Road Eastern Industry, PeterboroughPE1 5TD
Born July 1945
Director
Appointed N/A
Resigned 23 Oct 2010

SHARMAN, Patrick George

Resigned
5 Chaucer Road, CambridgeCB2 2EB
Born July 1939
Director
Appointed N/A
Resigned 08 Jun 1997

Persons with significant control

1

Newark Road, PeterboroughPE1 5TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Small
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Accounts With Accounts Type Small
23 March 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 March 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
15 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
29 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Legacy
28 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 April 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Small
5 April 2008
AAAnnual Accounts
Legacy
13 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 2007
AAAnnual Accounts
Legacy
10 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 2006
AAAnnual Accounts
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
155(6)a155(6)a
Resolution
17 February 2006
RESOLUTIONSResolutions
Resolution
17 February 2006
RESOLUTIONSResolutions
Legacy
10 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Legacy
7 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 April 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 2003
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 May 2002
AAAnnual Accounts
Legacy
25 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 May 2001
AAAnnual Accounts
Legacy
1 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 May 2000
AAAnnual Accounts
Legacy
5 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 August 1999
AAAnnual Accounts
Legacy
2 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 September 1998
AAAnnual Accounts
Legacy
24 November 1997
363sAnnual Return (shuttle)
Legacy
1 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
20 May 1997
AAAnnual Accounts
Legacy
11 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1996
AAAnnual Accounts
Legacy
14 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 1995
AAAnnual Accounts
Memorandum Articles
13 March 1995
MEM/ARTSMEM/ARTS
Resolution
13 March 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1994
AAAnnual Accounts
Legacy
11 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1993
AAAnnual Accounts
Legacy
5 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1992
AAAnnual Accounts
Legacy
29 November 1991
363b363b
Accounts With Accounts Type Full
12 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 1991
AAAnnual Accounts
Legacy
2 January 1991
363363
Legacy
20 January 1990
363363
Accounts With Accounts Type Full
27 November 1989
AAAnnual Accounts
Memorandum Articles
20 June 1989
MEM/ARTSMEM/ARTS
Resolution
20 June 1989
RESOLUTIONSResolutions
Resolution
20 June 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 February 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 February 1989
287Change of Registered Office
Legacy
20 February 1989
288288
Accounts With Accounts Type Full Group
31 January 1989
AAAnnual Accounts
Legacy
31 January 1989
363363
Legacy
13 July 1988
288288
Accounts With Accounts Type Full Group
3 November 1987
AAAnnual Accounts
Legacy
3 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 December 1986
AAAnnual Accounts
Legacy
25 November 1986
363363
Certificate Change Of Name Company
29 January 1979
CERTNMCertificate of Incorporation on Change of Name