Background WavePink WaveYellow Wave

SHERWEN ENGINEERING CO LIMITED (02064604)

SHERWEN ENGINEERING CO LIMITED (02064604) is an active UK company. incorporated on 15 October 1986. with registered office in Dartford. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). SHERWEN ENGINEERING CO LIMITED has been registered for 39 years. Current directors include SHERWEN, John Christopher, GLADETREE LIMITED.

Company Number
02064604
Status
active
Type
ltd
Incorporated
15 October 1986
Age
39 years
Address
Pinden, Dartford, DA2 8EB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
SHERWEN, John Christopher, GLADETREE LIMITED
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHERWEN ENGINEERING CO LIMITED

SHERWEN ENGINEERING CO LIMITED is an active company incorporated on 15 October 1986 with the registered office located in Dartford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). SHERWEN ENGINEERING CO LIMITED was registered 39 years ago.(SIC: 25620)

Status

active

Active since 39 years ago

Company No

02064604

LTD Company

Age

39 Years

Incorporated 15 October 1986

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

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

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

GLADETREE LIMITED
From: 15 October 1986To: 19 December 1986
Contact
Address

Pinden Mile End Green Dartford, DA2 8EB,

Timeline

1 key events • 2024 - 2024

Funding Officers Ownership
Loan Cleared
Feb 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SHERWEN, Trevor William

Active
Pinden, DartfordDA2 8EB
Secretary
Appointed N/A

SHERWEN, John Christopher

Active
Pinden, DartfordDA2 8EB
Born March 1972
Director
Appointed 29 Apr 2004

GLADETREE LIMITED

Active
Mile End Green, DartfordDA2 8EB
Corporate director
Appointed 10 Feb 1996

MITCHELL, Keith James

Resigned
Tresanton Elm Close, RochesterME3 7NH
Born March 1924
Director
Appointed N/A
Resigned 10 Dec 1995

SHERWEN, Ronald Gloudie

Resigned
1 Fairways, Sandwich BayCT13 9PW
Born October 1929
Director
Appointed N/A
Resigned 31 Jul 1992

SHERWEN, Trevor William

Resigned
Dormans, OtfordTN14 5RS
Born June 1943
Director
Appointed N/A
Resigned 02 Feb 2007

Persons with significant control

1

DartfordDA2 8EB

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

99

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 February 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Corporate Director Company With Change Date
23 June 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 February 2010
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 April 2009
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Legacy
15 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 April 2007
AAAnnual Accounts
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
12 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 March 2006
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Legacy
13 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 December 2003
AAAnnual Accounts
Legacy
5 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 2003
AAAnnual Accounts
Legacy
12 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 2002
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 2001
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2000
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 1999
AAAnnual Accounts
Legacy
4 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1998
AAAnnual Accounts
Legacy
29 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 1997
AAAnnual Accounts
Legacy
30 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1996
AAAnnual Accounts
Legacy
22 February 1996
288288
Legacy
22 February 1996
288288
Legacy
14 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 August 1994
288288
Legacy
2 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 1994
AAAnnual Accounts
Legacy
23 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 1993
AAAnnual Accounts
Resolution
21 February 1993
RESOLUTIONSResolutions
Resolution
21 February 1993
RESOLUTIONSResolutions
Resolution
21 February 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 June 1992
AAAnnual Accounts
Legacy
31 May 1992
363sAnnual Return (shuttle)
Legacy
28 June 1991
363aAnnual Return
Accounts With Accounts Type Full
13 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
20 April 1990
AAAnnual Accounts
Legacy
20 April 1990
363363
Accounts With Accounts Type Full
22 March 1989
AAAnnual Accounts
Legacy
22 March 1989
363363
Legacy
1 June 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 May 1988
AAAnnual Accounts
Legacy
13 May 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
19 December 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 December 1986
224224
Legacy
4 December 1986
288288
Legacy
4 December 1986
287Change of Registered Office
Legacy
6 November 1986
288288
Certificate Incorporation
15 October 1986
CERTINCCertificate of Incorporation