Background WavePink WaveYellow Wave

SHERBORNE UPHOLSTERY LIMITED (00520353)

SHERBORNE UPHOLSTERY LIMITED (00520353) is an active UK company. incorporated on 6 June 1953. with registered office in Bradford West Yorkshire. The company operates in the Manufacturing sector, engaged in unknown sic code (31090). SHERBORNE UPHOLSTERY LIMITED has been registered for 72 years. Current directors include BROOM, Gary Victor, BURKE, Martin Graham, FORT, Christopher David and 2 others.

Company Number
00520353
Status
active
Type
ltd
Incorporated
6 June 1953
Age
72 years
Address
Pasture Lane, Bradford West Yorkshire, BD14 6LT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
BROOM, Gary Victor, BURKE, Martin Graham, FORT, Christopher David, SOUROULLAS, Konstantinos, WALKER, Chris
SIC Codes
31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHERBORNE UPHOLSTERY LIMITED

SHERBORNE UPHOLSTERY LIMITED is an active company incorporated on 6 June 1953 with the registered office located in Bradford West Yorkshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090). SHERBORNE UPHOLSTERY LIMITED was registered 72 years ago.(SIC: 31090)

Status

active

Active since 72 years ago

Company No

00520353

LTD Company

Age

72 Years

Incorporated 6 June 1953

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 21 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

SHERBORNE POUFFES LIMITED
From: 6 June 1953To: 1 July 1990
Contact
Address

Pasture Lane Clayton Bradford West Yorkshire, BD14 6LT,

Timeline

17 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Mar 11
Director Joined
Jul 16
Director Left
Aug 16
Director Joined
Jul 22
Director Joined
Jan 23
Director Left
Mar 23
Director Left
May 23
Director Joined
Nov 23
Director Left
Nov 23
Owner Exit
Jul 24
Director Left
Jul 24
Owner Exit
Oct 24
Funding Round
Oct 24
Director Joined
Aug 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
1
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

BURKE, Martin Graham

Active
Pasture Lane, Bradford West YorkshireBD14 6LT
Secretary
Appointed 31 Dec 2025

BROOM, Gary Victor

Active
Pasture Lane, Bradford West YorkshireBD14 6LT
Born December 1963
Director
Appointed 03 Jan 2023

BURKE, Martin Graham

Active
Pasture Lane, Bradford West YorkshireBD14 6LT
Born February 1970
Director
Appointed 31 Dec 2025

FORT, Christopher David

Active
Pasture Lane, Bradford West YorkshireBD14 6LT
Born February 1954
Director
Appointed N/A

SOUROULLAS, Konstantinos

Active
Pasture Lane, Bradford West YorkshireBD14 6LT
Born June 1990
Director
Appointed 31 Dec 2025

WALKER, Chris

Active
Pasture Lane, Bradford West YorkshireBD14 6LT
Born May 1967
Director
Appointed 06 Apr 2025

ATKINSON, Daniel Edward

Resigned
Pasture Lane, Bradford West YorkshireBD14 6LT
Secretary
Appointed 30 Jun 2016
Resigned 31 Dec 2025

SPARKES, Andrew Hamilton

Resigned
Pasture Lane, Bradford West YorkshireBD14 6LT
Secretary
Appointed N/A
Resigned 30 Jun 2016

ATKINSON, Daniel Edward

Resigned
Pasture Lane, Bradford West YorkshireBD14 6LT
Born December 1970
Director
Appointed 30 Jun 2016
Resigned 31 Dec 2025

BROOM, Gary Victor

Resigned
Pasture Lane, Bradford West YorkshireBD14 6LT
Born December 1963
Director
Appointed 03 Jan 2022
Resigned 03 Jan 2022

BULLARD, Alan

Resigned
177 Healey Wood Road, BrighouseHD6 3RW
Born July 1936
Director
Appointed N/A
Resigned 13 Jul 2001

CLARKE, Alan

Resigned
1 Stable Cottages, BradfordBD13 5HF
Born March 1941
Director
Appointed N/A
Resigned 31 Mar 2011

FORT, Kathleen

Resigned
Pasture Lane, Bradford West YorkshireBD14 6LT
Born May 1929
Director
Appointed N/A
Resigned 30 Jul 2024

FORT, Leonard

Resigned
Ellar Carr Farm Keighley Road, BradfordBD13 5JD
Born April 1924
Director
Appointed N/A
Resigned 07 Nov 2006

SPARKES, Andrew Hamilton

Resigned
Pasture Lane, Bradford West YorkshireBD14 6LT
Born October 1950
Director
Appointed 01 Apr 1995
Resigned 30 Jun 2016

WALKER, Christopher

Resigned
Pasture Lane, Bradford West YorkshireBD14 6LT
Born May 1967
Director
Appointed 01 Jan 2001
Resigned 31 Mar 2023

WALKER, John

Resigned
Tenter Ghyll, SkiptonBD23 3PX
Born June 1935
Director
Appointed N/A
Resigned 30 Jun 1995

WELCH, Stephen

Resigned
Pasture Lane, Bradford West YorkshireBD14 6LT
Born July 1970
Director
Appointed 04 Jul 2022
Resigned 12 May 2023

Persons with significant control

3

1 Active
2 Ceased
Clayton, BradfordBD14 6LT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Oct 2024

Mr Christopher David Fort

Ceased
Pasture Lane, Bradford West YorkshireBD14 6LT
Born February 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Oct 2024

Mrs Kathleen Fort

Ceased
Pasture Lane, Bradford West YorkshireBD14 6LT
Born May 1929

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jul 2024
Fundings
Financials
Latest Activities

Filing History

128

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 January 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Accounts With Accounts Type Full
24 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
30 October 2024
SH10Notice of Particulars of Variation
Memorandum Articles
27 October 2024
MAMA
Resolution
27 October 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
25 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 October 2024
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
30 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 July 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Full
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Full
22 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
17 March 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Medium
19 February 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Medium
28 March 2007
AAAnnual Accounts
Legacy
25 January 2007
363aAnnual Return
Legacy
25 January 2007
288cChange of Particulars
Legacy
20 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 March 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 April 2002
AAAnnual Accounts
Legacy
28 February 2002
288cChange of Particulars
Legacy
28 December 2001
363sAnnual Return (shuttle)
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
363sAnnual Return (shuttle)
Legacy
3 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
21 December 2000
AAAnnual Accounts
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 November 1999
AAAnnual Accounts
Legacy
30 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 December 1998
AAAnnual Accounts
Legacy
2 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 December 1997
AAAnnual Accounts
Legacy
21 April 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
30 December 1996
AAAnnual Accounts
Legacy
27 December 1996
363sAnnual Return (shuttle)
Legacy
29 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 November 1995
AAAnnual Accounts
Legacy
26 July 1995
288288
Legacy
20 April 1995
288288
Accounts With Accounts Type Medium
3 January 1995
AAAnnual Accounts
Legacy
3 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 March 1994
AAAnnual Accounts
Legacy
6 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 February 1993
AAAnnual Accounts
Legacy
7 January 1993
363sAnnual Return (shuttle)
Legacy
14 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 December 1991
AAAnnual Accounts
Resolution
10 January 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
10 January 1991
AAAnnual Accounts
Legacy
10 January 1991
363aAnnual Return
Certificate Change Of Name Company
29 June 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Medium
10 January 1990
AAAnnual Accounts
Legacy
10 January 1990
363363
Accounts With Accounts Type Medium
9 February 1989
AAAnnual Accounts
Legacy
16 January 1989
363363
Accounts With Accounts Type Medium
26 January 1988
AAAnnual Accounts
Legacy
26 January 1988
363363
Legacy
1 September 1987
288288
Accounts With Accounts Type Medium
29 January 1987
AAAnnual Accounts
Legacy
29 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
6 June 1953
MISCMISC