Background WavePink WaveYellow Wave

SHARLEY FOLD MANAGEMENT COMPANY LIMITED (01811210)

SHARLEY FOLD MANAGEMENT COMPANY LIMITED (01811210) is an active UK company. incorporated on 25 April 1984. with registered office in Preston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. SHARLEY FOLD MANAGEMENT COMPANY LIMITED has been registered for 41 years. Current directors include ASPINALL, Robert Michael, AZMA, Janice Caroline, BERRY, John Ian and 4 others.

Company Number
01811210
Status
active
Type
ltd
Incorporated
25 April 1984
Age
41 years
Address
3 Sharley Fold, Preston, PR3 3LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ASPINALL, Robert Michael, AZMA, Janice Caroline, BERRY, John Ian, COWBURN, Gerard Richard, PATTINSON, Mark Terence, READ, Caroline Jane, SHAW, Stephanie Louisa
SIC Codes
74990, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHARLEY FOLD MANAGEMENT COMPANY LIMITED

SHARLEY FOLD MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 April 1984 with the registered office located in Preston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. SHARLEY FOLD MANAGEMENT COMPANY LIMITED was registered 41 years ago.(SIC: 74990, 98000)

Status

active

Active since 41 years ago

Company No

01811210

LTD Company

Age

41 Years

Incorporated 25 April 1984

Size

N/A

Accounts

ARD: 9/7

Up to Date

1 year left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 18 August 2025 (7 months ago)
Period: 3 July 2024 - 9 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 9 April 2027
Period: 10 July 2025 - 9 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

3 Sharley Fold Longridge Preston, PR3 3LA,

Previous Addresses

, 4 Sharley Fold, Longridge, Preston, PR3 3LA, England
From: 25 March 2021To: 24 June 2025
, 6 Sharley Fold, Longridge, Preston, Lancashire, PR3 3LA
From: 16 February 2012To: 25 March 2021
, 4 Sharley Fold, Longridge, Preston, Lancashire, PR3 3LA
From: 21 November 2011To: 16 February 2012
, 12 the Square, Whittingham, Preston, Lancashire, PR3 2AQ
From: 9 April 2010To: 21 November 2011
, 6 Sharley Fold, Longridge, Preston, Lancashire., PR3 3LA, England
From: 25 April 1984To: 9 April 2010
Timeline

31 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Sept 11
Director Joined
Dec 11
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Mar 21
Director Joined
May 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Dec 24
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Feb 26
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ASPINALL, Robert Michael

Active
Sharley Fold, PrestonPR3 3LA
Born January 1954
Director
Appointed 06 Jul 2012

AZMA, Janice Caroline

Active
Sharley Fold, PrestonPR3 3LA
Born December 1946
Director
Appointed 03 Jun 2025

BERRY, John Ian

Active
Sharley Fold, PrestonPR3 3LA
Born November 1967
Director
Appointed 27 May 2025

COWBURN, Gerard Richard

Active
Sharley Fold, PrestonPR3 3LA
Born August 1955
Director
Appointed 19 Oct 2017

PATTINSON, Mark Terence

Active
Sharley Fold, PrestonPR3 3LA
Born November 1973
Director
Appointed 01 May 2023

READ, Caroline Jane

Active
Taylor Drive, BournemouthBH8 0PZ
Born November 1967
Director
Appointed 21 May 2021

SHAW, Stephanie Louisa

Active
Sharley Fold, PrestonPR3 3LA
Born September 2001
Director
Appointed 01 Oct 2021

MEAR, Mabel

Resigned
3 Sharley Fold, PrestonPR3 3JE
Secretary
Appointed N/A
Resigned 09 Jun 1993

ROEBUCK, June

Resigned
6 Sharley Fold, PrestonPR3 3LA
Secretary
Appointed 09 Jun 1993
Resigned 25 Mar 2021

BOND, David Harry

Resigned
7 Sharley Fold, PrestonPR3 3LA
Born July 1949
Director
Appointed 13 Jul 2005
Resigned 08 Mar 2024

BOND, Winifred

Resigned
7 Sharley Fold, PrestonPR3 3LA
Born February 1920
Director
Appointed N/A
Resigned 24 Mar 2004

COWBURN, Christopher John

Resigned
2 Sharley Fold, PrestonPR3 3LA
Born January 1981
Director
Appointed 01 Apr 2006
Resigned 14 Dec 2014

DICKINSON, Alexander Stratton

Resigned
Chorley Old Road, Chorley PrestonPR6 7LB
Born April 1987
Director
Appointed 23 Sept 2011
Resigned 06 Jul 2012

DOOLAN, Lee Gerald

Resigned
2 Sharley Fold, PrestonPR3 3LA
Born October 1977
Director
Appointed 10 Nov 2000
Resigned 31 Mar 2006

FISHER, David John

Resigned
Sharley Fold, PrestonPR3 3LA
Born April 1986
Director
Appointed 21 May 2008
Resigned 19 Oct 2017

GORNALL SMITH, Hazel

Resigned
8 Sharley Fold, PrestonPR3 3LA
Born July 1966
Director
Appointed 03 Jun 1994
Resigned 25 Aug 2011

HARTLEY, Pamela Mary

Resigned
Derby Road, PrestonPR3 1EU
Born November 1947
Director
Appointed 08 Mar 2024
Resigned 06 Dec 2024

HOLDEN, Colette Marie

Resigned
Warwick Street, PrestonPR3 3EB
Born January 1964
Director
Appointed 02 Nov 2024
Resigned 06 Feb 2026

HOLDEN, Mark Anthony

Resigned
Sharley Fold, PrestonPR3 3LA
Born March 1967
Director
Appointed 17 Dec 2014
Resigned 02 Nov 2024

MADDERN, Abigail Helen

Resigned
Sharley Fold, PrestonPR3 3LA
Born May 1986
Director
Appointed 05 Aug 2010
Resigned 01 Oct 2021

MEAR, Gilbert Issac

Resigned
3 Sharley Fold, PrestonPR3 3LA
Born June 1908
Director
Appointed N/A
Resigned 20 Nov 2007

MORAN, Michael Anthony

Resigned
4 Sharley Fold, PrestonPR3 3JE
Born January 1962
Director
Appointed N/A
Resigned 04 Feb 2000

PARKINSON, Damian Frederick

Resigned
28 Gillibrand Walks, ChorleyPR7 2EZ
Born June 1959
Director
Appointed 26 Jan 1998
Resigned 10 Nov 2000

PATTINSON, Mark Terence

Resigned
4 Sharley Fold, PrestonPR3 3LA
Born November 1973
Director
Appointed 04 Feb 2000
Resigned 31 May 2013

PATTINSON, Penelope Mary

Resigned
Sharley Fold, PrestonPR3 3LA
Born February 1944
Director
Appointed 31 May 2013
Resigned 01 May 2023

ROEBUCK, June

Resigned
6 Sharley Fold, PrestonPR3 3LA
Born April 1946
Director
Appointed N/A
Resigned 25 Mar 2021

ROLLINSON, Geoffrey W

Resigned
8 Sharley Fold, PrestonPR3 3JE
Born March 1967
Director
Appointed N/A
Resigned 03 Jun 1994

SINGLETON, Ruth

Resigned
5 Sharley Fold, PrestonPR3 3LA
Born January 1923
Director
Appointed N/A
Resigned 01 Sept 2005

SWANSON, Harold

Resigned
1 Sharley Fold, PrestonPR3 3JE
Born October 1932
Director
Appointed N/A
Resigned 15 Jan 1994

WALKER, Nicola Brigid

Resigned
2 Sharley Fold, PrestonPR3 3JE
Born October 1959
Director
Appointed 20 Dec 1991
Resigned 26 Jan 1998

WALKER, Steven A

Resigned
2 Sharley Fold, PrestonPR3 3JE
Director
Appointed N/A
Resigned 02 Dec 1991

WARBURTON, Brenda Pauline

Resigned
Flat 1 Sharley Fold, PrestonPR3 3LA
Born August 1933
Director
Appointed 15 Jan 1994
Resigned 26 Jun 2018

WARBURTON, Jeffrey

Resigned
Chapel Street, PrestonPR3 3JH
Born June 1958
Director
Appointed 07 Mar 2024
Resigned 11 Apr 2025

WARBURTON, Terence

Resigned
1 Sharley Fold, PrestonPR3 3LA
Born July 1934
Director
Appointed 26 Jun 2018
Resigned 08 Mar 2024

WAREING, Richard William

Resigned
5 Sharley Fold, PrestonPR3 3LA
Born March 1979
Director
Appointed 01 Oct 2006
Resigned 05 Aug 2010
Fundings
Financials
Latest Activities

Filing History

167

Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Memorandum Articles
8 December 2025
MAMA
Resolution
8 December 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
8 December 2025
CC04CC04
Statement Of Companys Objects
15 September 2025
CC04CC04
Resolution
15 September 2025
RESOLUTIONSResolutions
Memorandum Articles
15 September 2025
MAMA
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Change Person Director Company With Change Date
3 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Dormant
4 November 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
16 August 2013
RP04RP04
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
16 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 November 2011
AD01Change of Registered Office Address
Termination Secretary Company
23 September 2011
TM02Termination of Secretary
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Dormant
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 April 2010
AD01Change of Registered Office Address
Legacy
18 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 April 2009
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
28 July 2008
287Change of Registered Office
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
17 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 August 2007
AAAnnual Accounts
Legacy
12 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 July 2006
AAAnnual Accounts
Legacy
26 July 2006
363sAnnual Return (shuttle)
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 August 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 September 2004
AAAnnual Accounts
Legacy
2 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 July 2003
AAAnnual Accounts
Legacy
17 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 2002
AAAnnual Accounts
Legacy
14 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 July 2001
AAAnnual Accounts
Legacy
16 July 2001
363sAnnual Return (shuttle)
Legacy
29 November 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 July 2000
AAAnnual Accounts
Legacy
17 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 March 2000
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Legacy
25 September 1998
363sAnnual Return (shuttle)
Legacy
25 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 July 1998
AAAnnual Accounts
Resolution
17 July 1998
RESOLUTIONSResolutions
Legacy
14 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 1997
AAAnnual Accounts
Resolution
14 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 March 1997
AAAnnual Accounts
Resolution
19 March 1997
RESOLUTIONSResolutions
Legacy
11 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 March 1996
AAAnnual Accounts
Legacy
7 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 August 1994
288288
Legacy
23 August 1994
288288
Accounts With Accounts Type Dormant
28 July 1994
AAAnnual Accounts
Resolution
28 July 1994
RESOLUTIONSResolutions
Legacy
28 July 1994
363sAnnual Return (shuttle)
Legacy
14 September 1993
288288
Accounts With Accounts Type Dormant
23 August 1993
AAAnnual Accounts
Resolution
23 August 1993
RESOLUTIONSResolutions
Legacy
23 August 1993
287Change of Registered Office
Legacy
23 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 September 1992
AAAnnual Accounts
Legacy
13 August 1992
363sAnnual Return (shuttle)
Legacy
12 February 1992
288288
Legacy
14 August 1991
363aAnnual Return
Accounts With Accounts Type Dormant
30 July 1991
AAAnnual Accounts
Legacy
22 August 1990
363363
Accounts With Accounts Type Dormant
13 August 1990
AAAnnual Accounts
Legacy
10 August 1990
287Change of Registered Office
Legacy
20 April 1990
288288
Legacy
15 March 1990
288288
Legacy
6 December 1989
288288
Legacy
6 December 1989
287Change of Registered Office
Accounts With Accounts Type Dormant
20 July 1989
AAAnnual Accounts
Legacy
20 July 1989
363363
Legacy
27 January 1989
288288
Accounts With Made Up Date
26 July 1988
AAAnnual Accounts
Legacy
26 July 1988
363363
Legacy
8 June 1988
288288
Legacy
23 February 1988
287Change of Registered Office
Legacy
23 February 1988
288288
Accounts With Made Up Date
27 July 1987
AAAnnual Accounts
Legacy
27 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 October 1986
288288
Accounts With Accounts Type Dormant
23 July 1986
AAAnnual Accounts
Legacy
23 July 1986
363363
Legacy
6 June 1986
288288