Background WavePink WaveYellow Wave

SHERIDAN DEVELOPMENTS LIMITED (01695919)

SHERIDAN DEVELOPMENTS LIMITED (01695919) is an active UK company. incorporated on 1 February 1983. with registered office in Hull. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). SHERIDAN DEVELOPMENTS LIMITED has been registered for 43 years. Current directors include CROXSON, Neil Michael, KILBURN, David Richard, TINSLEY, Kate Helena.

Company Number
01695919
Status
active
Type
ltd
Incorporated
1 February 1983
Age
43 years
Address
C/O M.K.M. Building Supplies Limited, Hull, HU8 8DE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
CROXSON, Neil Michael, KILBURN, David Richard, TINSLEY, Kate Helena
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHERIDAN DEVELOPMENTS LIMITED

SHERIDAN DEVELOPMENTS LIMITED is an active company incorporated on 1 February 1983 with the registered office located in Hull. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). SHERIDAN DEVELOPMENTS LIMITED was registered 43 years ago.(SIC: 46130)

Status

active

Active since 43 years ago

Company No

01695919

LTD Company

Age

43 Years

Incorporated 1 February 1983

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

REALCLEVER LIMITED
From: 1 February 1983To: 27 April 1983
Contact
Address

C/O M.K.M. Building Supplies Limited Stoneferry Road Hull, HU8 8DE,

Timeline

7 key events • 1983 - 2021

Funding Officers Ownership
Company Founded
Jan 83
Director Left
Oct 12
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Director Joined
May 21
Director Joined
Jul 21
Director Left
Jul 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

CROXSON, Neil Michael

Active
Stoneferry Road, HullHU8 8DE
Born April 1968
Director
Appointed 12 Jul 2021

KILBURN, David Richard

Active
The Forge, HothamYO43 4UD
Born July 1945
Director
Appointed 12 Mar 2006

TINSLEY, Kate Helena

Active
Stoneferry Road, HullHU8 8DE
Born October 1976
Director
Appointed 13 May 2021

ALEXANDER, Peter David

Resigned
Alberta Rose 3 Birch Croft, BroughHU15 1AT
Secretary
Appointed N/A
Resigned 28 Sept 1998

BOWERS, Michael John

Resigned
72 Cottesmore Road, HessleHU13 9JG
Secretary
Appointed 28 Sept 2001
Resigned 12 Mar 2006

RICHARDSON, Paul

Resigned
2 Newdale, YorkYO32 3LN
Secretary
Appointed 28 Sept 1998
Resigned 28 Sept 2001

THOMAS, Keith

Resigned
10 Ashby Road, CleethorpesDN35 9PG
Secretary
Appointed 12 Mar 2006
Resigned 31 Jan 2022

ACTON, William

Resigned
Westward Townend Road, BeverleyHU17 8SY
Born January 1959
Director
Appointed 18 May 2007
Resigned 31 Oct 2012

BRADLEY, David

Resigned
East Lodge, ThirskYO7 2QH
Born June 1955
Director
Appointed 12 Mar 2006
Resigned 18 May 2007

HALL, John Hugh Richard

Resigned
25 Eastgate, DriffieldYO25 9TQ
Born August 1924
Director
Appointed N/A
Resigned 03 Aug 2004

HALL, Martin Charles Sheridan

Resigned
The Old Hall, BeverleyHU17 8DF
Born July 1957
Director
Appointed N/A
Resigned 12 Mar 2006

HEWITT, Ian

Resigned
131 Newland Park, HullHU5 2DT
Born November 1920
Director
Appointed N/A
Resigned 09 Dec 1991

SMITH, Mark Jonathan

Resigned
1 Home Farm, BeverleyHU17 8TX
Born May 1959
Director
Appointed 12 Oct 2007
Resigned 12 Jul 2021

Persons with significant control

1

Stoneferry Road, HullHU8 8DE

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

147

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 May 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 February 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
10 October 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Dormant
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Dormant
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Full
12 April 2013
AAAnnual Accounts
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Full
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Full
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Move Registers To Sail Company
6 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 June 2010
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Full
15 June 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Legacy
21 October 2008
287Change of Registered Office
Accounts With Accounts Type Full
3 July 2008
AAAnnual Accounts
Legacy
19 February 2008
287Change of Registered Office
Accounts With Accounts Type Full
12 February 2008
AAAnnual Accounts
Legacy
23 January 2008
225Change of Accounting Reference Date
Legacy
11 January 2008
288cChange of Particulars
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
363aAnnual Return
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
363aAnnual Return
Legacy
23 October 2006
288cChange of Particulars
Resolution
22 September 2006
RESOLUTIONSResolutions
Resolution
22 September 2006
RESOLUTIONSResolutions
Resolution
22 September 2006
RESOLUTIONSResolutions
Legacy
10 August 2006
353353
Accounts With Accounts Type Small
1 August 2006
AAAnnual Accounts
Legacy
25 July 2006
288cChange of Particulars
Legacy
27 April 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
30 March 2006
AUDAUD
Legacy
29 March 2006
395Particulars of Mortgage or Charge
Legacy
28 March 2006
395Particulars of Mortgage or Charge
Resolution
28 March 2006
RESOLUTIONSResolutions
Legacy
28 March 2006
287Change of Registered Office
Legacy
28 March 2006
225Change of Accounting Reference Date
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Resolution
23 March 2006
RESOLUTIONSResolutions
Resolution
23 March 2006
RESOLUTIONSResolutions
Legacy
23 March 2006
155(6)a155(6)a
Accounts With Accounts Type Small
14 March 2006
AAAnnual Accounts
Legacy
9 March 2006
403aParticulars of Charge Subject to s859A
Legacy
9 March 2006
403aParticulars of Charge Subject to s859A
Legacy
9 March 2006
403aParticulars of Charge Subject to s859A
Legacy
9 March 2006
403aParticulars of Charge Subject to s859A
Legacy
9 March 2006
403aParticulars of Charge Subject to s859A
Legacy
6 February 2006
363aAnnual Return
Legacy
6 February 2006
190190
Legacy
6 February 2006
353353
Legacy
6 February 2006
287Change of Registered Office
Accounts With Accounts Type Small
4 August 2005
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Legacy
19 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 June 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
2 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 August 2001
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2000
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1999
AAAnnual Accounts
Legacy
14 January 1999
363sAnnual Return (shuttle)
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
8 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 July 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Legacy
1 October 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 July 1997
AAAnnual Accounts
Legacy
23 January 1997
395Particulars of Mortgage or Charge
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1996
AAAnnual Accounts
Legacy
7 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1995
AAAnnual Accounts
Legacy
13 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 August 1994
AAAnnual Accounts
Legacy
12 May 1994
395Particulars of Mortgage or Charge
Legacy
5 May 1994
395Particulars of Mortgage or Charge
Legacy
21 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 1993
AAAnnual Accounts
Legacy
20 January 1993
288288
Legacy
20 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 August 1992
AAAnnual Accounts
Legacy
17 January 1992
363sAnnual Return (shuttle)
Legacy
20 December 1991
288288
Legacy
20 December 1991
288288
Legacy
20 December 1991
287Change of Registered Office
Accounts With Accounts Type Dormant
13 January 1991
AAAnnual Accounts
Legacy
13 January 1991
363aAnnual Return
Accounts With Accounts Type Dormant
21 January 1990
AAAnnual Accounts
Legacy
21 January 1990
363363
Accounts With Accounts Type Dormant
24 April 1989
AAAnnual Accounts
Legacy
13 February 1989
363363
Accounts With Made Up Date
27 January 1988
AAAnnual Accounts
Legacy
27 January 1988
363363
Accounts With Accounts Type Dormant
4 February 1987
AAAnnual Accounts
Legacy
4 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 November 1986
363363
Accounts With Accounts Type Full
6 February 1986
AAAnnual Accounts
Legacy
20 October 1984
PUC 2PUC 2
Incorporation Company
1 February 1983
NEWINCIncorporation