Background WavePink WaveYellow Wave

H.D.SHARMAN LIMITED (00945570)

H.D.SHARMAN LIMITED (00945570) is an active UK company. incorporated on 8 January 1969. with registered office in Castleford. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). H.D.SHARMAN LIMITED has been registered for 57 years. Current directors include COATES, Adam John, DAVERAN, Leigh Garner, DE ROZARIEUX, Mark Ian and 3 others.

Company Number
00945570
Status
active
Type
ltd
Incorporated
8 January 1969
Age
57 years
Address
13 Flemming Court, Castleford, WF10 5HW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
COATES, Adam John, DAVERAN, Leigh Garner, DE ROZARIEUX, Mark Ian, IRVINE, John Alexander, TEASDALE, Paul William, WARD, Gregory
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H.D.SHARMAN LIMITED

H.D.SHARMAN LIMITED is an active company incorporated on 8 January 1969 with the registered office located in Castleford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). H.D.SHARMAN LIMITED was registered 57 years ago.(SIC: 22290)

Status

active

Active since 57 years ago

Company No

00945570

LTD Company

Age

57 Years

Incorporated 8 January 1969

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

13 Flemming Court Whistler Drive Castleford, WF10 5HW,

Previous Addresses

High Peak Works Chapel-En-Le-Frith High Peak Derbyshire SK23 0HW
From: 8 January 1969To: 27 June 2025
Timeline

20 key events • 1969 - 2025

Funding Officers Ownership
Company Founded
Jan 69
Loan Secured
Jan 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Loan Cleared
Aug 17
Loan Secured
Nov 17
Director Joined
May 19
Loan Secured
Mar 23
Loan Cleared
Jun 23
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Loan Secured
Jun 25
Director Joined
Jul 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

COATES, Adam

Active
Flemming Court, CastlefordWF10 5HW
Secretary
Appointed 25 Jun 2025

COATES, Adam John

Active
Flemming Court, CastlefordWF10 5HW
Born September 1968
Director
Appointed 25 Jun 2025

DAVERAN, Leigh Garner

Active
Flemming Court, CastlefordWF10 5HW
Born September 1970
Director
Appointed 25 Jun 2025

DE ROZARIEUX, Mark Ian

Active
Flemming Court, CastlefordWF10 5HW
Born April 1970
Director
Appointed 24 May 2019

IRVINE, John Alexander

Active
Flemming Court, CastlefordWF10 5HW
Born July 1974
Director
Appointed 25 Jun 2025

TEASDALE, Paul William

Active
Flemming Court, CastlefordWF10 5HW
Born February 1967
Director
Appointed 25 Jun 2025

WARD, Gregory

Active
Flemming Court, CastlefordWF10 5HW
Born September 1973
Director
Appointed 25 Jun 2025

DE ROZARIEUX, Mark Ian

Resigned
Flemming Court, CastlefordWF10 5HW
Secretary
Appointed 01 Oct 2014
Resigned 25 Jun 2025

HARTLEY, Andrea Lyn

Resigned
Lyndene, High PeakSK23 0LP
Secretary
Appointed N/A
Resigned 31 Dec 2013

BULLEN, Margaret Jean

Resigned
21 Crossings Road, High PeakSK23 9RZ
Born November 1946
Director
Appointed N/A
Resigned 31 Dec 2013

HARTLEY, Andrea Lyn

Resigned
Lyndene, High PeakSK23 0LP
Born February 1948
Director
Appointed N/A
Resigned 31 Dec 2013

HORGAN, Barry John

Resigned
Flemming Court, CastlefordWF10 5HW
Born August 1971
Director
Appointed 31 Dec 2013
Resigned 25 Jun 2025

MOELLER-JENSEN, Jakob

Resigned
Flemming Court, CastlefordWF10 5HW
Born March 1973
Director
Appointed 31 Dec 2013
Resigned 25 Jun 2025

SHARMAN, Harold Darlington

Resigned
Smithfield House Market Street, High PeakSK23 0JD
Born September 1929
Director
Appointed N/A
Resigned 11 May 2004

SHARMAN, Jean

Resigned
Smithfield House Market Street, High PeakSK23 0JD
Born May 1925
Director
Appointed N/A
Resigned 31 Dec 2013

Persons with significant control

1

High PeakSK23 0HW

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

128

Replacement Filing Of Director Appointment With Name
9 December 2025
RP01AP01RP01AP01
Memorandum Articles
14 July 2025
MAMA
Resolution
14 July 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 June 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 June 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 June 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 June 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Legacy
5 December 2017
RP04CS01RP04CS01
Resolution
1 December 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Change Sail Address Company With Old Address New Address
7 May 2015
AD02Notification of Single Alternative Inspection Location
Miscellaneous
27 November 2014
MISCMISC
Appoint Person Secretary Company With Name Date
7 October 2014
AP03Appointment of Secretary
Accounts With Accounts Type Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Termination Secretary Company With Name
20 March 2014
TM02Termination of Secretary
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
9 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Auditors Resignation Company
20 May 2013
AUDAUD
Auditors Resignation Company
13 May 2013
AUDAUD
Accounts With Accounts Type Small
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Small
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Move Registers To Registered Office Company
11 May 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
6 April 2011
AAAnnual Accounts
Move Registers To Sail Company
11 May 2010
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Sail Address Company
11 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
28 April 2010
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Small
11 May 2009
AAAnnual Accounts
Accounts With Accounts Type Small
23 July 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Legacy
11 May 2007
363aAnnual Return
Legacy
11 May 2007
288cChange of Particulars
Accounts With Accounts Type Small
16 April 2007
AAAnnual Accounts
Accounts With Accounts Type Small
30 May 2006
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Legacy
12 May 2006
288cChange of Particulars
Accounts With Accounts Type Small
3 June 2005
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2004
AAAnnual Accounts
Accounts With Accounts Type Small
10 May 2003
AAAnnual Accounts
Legacy
10 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 2002
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 2001
AAAnnual Accounts
Legacy
20 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2000
AAAnnual Accounts
Legacy
15 May 2000
363sAnnual Return (shuttle)
Legacy
30 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1999
AAAnnual Accounts
Accounts With Accounts Type Small
24 June 1998
AAAnnual Accounts
Legacy
12 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1997
AAAnnual Accounts
Legacy
25 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1996
AAAnnual Accounts
Legacy
2 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1995
AAAnnual Accounts
Legacy
16 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
14 June 1994
AAAnnual Accounts
Legacy
26 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1993
AAAnnual Accounts
Legacy
20 May 1993
363sAnnual Return (shuttle)
Legacy
11 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1992
AAAnnual Accounts
Legacy
19 July 1991
363b363b
Accounts With Accounts Type Small
8 July 1991
AAAnnual Accounts
Legacy
18 July 1990
363363
Accounts With Accounts Type Small Group
6 July 1990
AAAnnual Accounts
Accounts With Accounts Type Small Group
21 August 1989
AAAnnual Accounts
Legacy
21 August 1989
363363
Accounts With Accounts Type Small
16 May 1988
AAAnnual Accounts
Legacy
16 May 1988
363363
Accounts With Accounts Type Small
29 June 1987
AAAnnual Accounts
Legacy
29 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
12 July 1986
AAAnnual Accounts
Legacy
12 July 1986
363363
Miscellaneous
1 March 1973
MISCMISC
Legacy
18 January 1971
PUC 2PUC 2
Incorporation Company
8 January 1969
NEWINCIncorporation