Background WavePink WaveYellow Wave

SHERWOOD FOREST PROPERTIES LIMITED (03236791)

SHERWOOD FOREST PROPERTIES LIMITED (03236791) is an active UK company. incorporated on 12 August 1996. with registered office in Wolverhampton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SHERWOOD FOREST PROPERTIES LIMITED has been registered for 29 years. Current directors include HANCOCK, Edward John, HOPSON, Stephen Robert, LEACH, Robert Anthony.

Company Number
03236791
Status
active
Type
ltd
Incorporated
12 August 1996
Age
29 years
Address
St Johns House, Wolverhampton, WV2 4BH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HANCOCK, Edward John, HOPSON, Stephen Robert, LEACH, Robert Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHERWOOD FOREST PROPERTIES LIMITED

SHERWOOD FOREST PROPERTIES LIMITED is an active company incorporated on 12 August 1996 with the registered office located in Wolverhampton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SHERWOOD FOREST PROPERTIES LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03236791

LTD Company

Age

29 Years

Incorporated 12 August 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 29 September 2024 - 27 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 28 September 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

PLANETURN LIMITED
From: 12 August 1996To: 9 January 1997
Contact
Address

St Johns House St Johns Square Wolverhampton, WV2 4BH,

Previous Addresses

Marston's House Brewery Road Wolverhampton WV1 4JT
From: 12 August 1996To: 30 December 2022
Timeline

17 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Aug 96
Capital Update
Mar 11
Funding Round
Mar 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Sept 12
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Oct 17
Director Left
Nov 20
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Nov 23
Director Left
Oct 25
Director Joined
Dec 25
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

WOODALL, Michelle Louise

Active
St Johns Square, WolverhamptonWV2 4BH
Secretary
Appointed 05 Oct 2021

HANCOCK, Edward John

Active
St Johns Square, WolverhamptonWV2 4BH
Born February 1975
Director
Appointed 05 Oct 2021

HOPSON, Stephen Robert

Active
St Johns Square, WolverhamptonWV2 4BH
Born January 1980
Director
Appointed 01 Dec 2025

LEACH, Robert Anthony

Active
St Johns Square, WolverhamptonWV2 4BH
Born March 1971
Director
Appointed 05 Oct 2021

BRENNAN, Anne Marie

Resigned
Marston's House, WolverhamptonWV1 4JT
Secretary
Appointed 01 Oct 2004
Resigned 05 Oct 2021

HARE, John Graham

Resigned
Lynden Lodge, NewarkNG22 0AB
Secretary
Appointed 19 Sept 1996
Resigned 22 Dec 1999

PORTER, Hugh Leslie

Resigned
The Wolverhampton & Dudley, Park Brewery Bath RoadWV1 4NY
Secretary
Appointed 22 Dec 1999
Resigned 31 Jul 2005

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 12 Aug 1996
Resigned 19 Sept 1996

ANDREA, Andrew Andonis

Resigned
St Johns Square, WolverhamptonWV2 4BH
Born June 1969
Director
Appointed 07 Apr 2009
Resigned 17 Nov 2023

ANDREW, Derek

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born October 1955
Director
Appointed 22 Dec 1999
Resigned 01 Oct 2011

CHADBURN, Richard Fowkes

Resigned
19 Hillcrest, SouthwellNG25 0AQ
Born November 1948
Director
Appointed 06 Jan 1997
Resigned 30 Jun 1997

DALZELL, Peter

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born October 1965
Director
Appointed 01 Oct 2011
Resigned 29 Sept 2017

DARBY, Alistair William

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born August 1966
Director
Appointed 27 Jan 2003
Resigned 10 Sept 2012

FINDLAY, Ralph Graham

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born January 1961
Director
Appointed 22 Dec 1999
Resigned 02 Oct 2021

GILHAM, Paul

Resigned
Starlings 8 Midway, Walton On ThamesKT12 3HY
Born November 1952
Director
Appointed 22 Dec 1999
Resigned 30 Jun 2000

HANDLEY, Geoffrey Paul

Resigned
66 Kirklington Road, SouthwellNG25 0AX
Born October 1946
Director
Appointed 19 Sept 1996
Resigned 22 Dec 1999

INGLETT, Paul

Resigned
Marston's House, WolverhamptonWV1 4JT
Born November 1966
Director
Appointed 11 Mar 2002
Resigned 31 Mar 2009

LUPINO, Hayleigh

Resigned
St Johns Square, WolverhamptonWV2 4BH
Born March 1977
Director
Appointed 05 Oct 2021
Resigned 27 Sept 2025

MCCOSH, William

Resigned
Walnut House, SouthwellNG25 0ER
Born May 1943
Director
Appointed 19 Sept 1996
Resigned 22 Dec 1999

OLIVER, Stephen John

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born January 1958
Director
Appointed 25 Jan 2002
Resigned 03 Jun 2013

STOCKS, John Darrell Howard

Resigned
Chestnut House Back Lane, SouthwellNG25 0UU
Born June 1949
Director
Appointed 06 Jan 1997
Resigned 22 Dec 1999

STUMP, Colin Raymond

Resigned
Carlins Field House, BleasbyNG14 7GD
Born January 1956
Director
Appointed 06 Jan 1997
Resigned 22 Jun 2000

THOMPSON, David George Fossett

Resigned
Albrighton Hall, WolverhamptonWV7 3JQ
Born July 1954
Director
Appointed 22 Dec 1999
Resigned 25 Jan 2002

WESTWOOD, Richard James

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born November 1952
Director
Appointed 03 Jun 2013
Resigned 30 Oct 2020

WILSON, Hugh Wingate

Resigned
The Home Farm, NewarkNG23 5DB
Born January 1939
Director
Appointed 06 Jan 1997
Resigned 31 Dec 1998

WOMACK, Martin

Resigned
10 Friars Street, BridgnorthWV16 4BJ
Born July 1955
Director
Appointed 25 Jan 2002
Resigned 19 Jun 2002

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 12 Aug 1996
Resigned 19 Sept 1996

Persons with significant control

1

St Johns Square, WolverhamptonWV2 4BH

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

167

Accounts With Accounts Type Dormant
26 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 December 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 October 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 October 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Dormant
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Dormant
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Dormant
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 March 2013
AAAnnual Accounts
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Full
5 March 2012
AAAnnual Accounts
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Legacy
22 March 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 March 2011
SH19Statement of Capital
Legacy
22 March 2011
CAP-SSCAP-SS
Resolution
22 March 2011
RESOLUTIONSResolutions
Capital Allotment Shares
22 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
27 January 2011
AAAnnual Accounts
Resolution
13 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Accounts With Accounts Type Full
3 January 2010
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 March 2009
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Full
27 February 2008
AAAnnual Accounts
Legacy
8 November 2007
287Change of Registered Office
Legacy
17 August 2007
363aAnnual Return
Legacy
28 February 2007
288cChange of Particulars
Legacy
27 February 2007
288cChange of Particulars
Legacy
27 February 2007
288cChange of Particulars
Legacy
27 February 2007
288cChange of Particulars
Legacy
27 February 2007
288cChange of Particulars
Legacy
29 January 2007
287Change of Registered Office
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
23 August 2006
363aAnnual Return
Accounts With Accounts Type Full
8 March 2006
AAAnnual Accounts
Legacy
16 September 2005
363sAnnual Return (shuttle)
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
403aParticulars of Charge Subject to s859A
Legacy
2 September 2005
403aParticulars of Charge Subject to s859A
Resolution
31 August 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 April 2005
AAAnnual Accounts
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
363sAnnual Return (shuttle)
Resolution
16 August 2004
RESOLUTIONSResolutions
Resolution
16 August 2004
RESOLUTIONSResolutions
Resolution
16 August 2004
RESOLUTIONSResolutions
Legacy
8 June 2004
288cChange of Particulars
Legacy
8 June 2004
288cChange of Particulars
Legacy
7 June 2004
288cChange of Particulars
Legacy
7 June 2004
288cChange of Particulars
Legacy
7 June 2004
288cChange of Particulars
Legacy
7 June 2004
288cChange of Particulars
Legacy
20 May 2004
288cChange of Particulars
Resolution
27 March 2004
RESOLUTIONSResolutions
Resolution
27 March 2004
RESOLUTIONSResolutions
Legacy
27 March 2004
155(6)a155(6)a
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 2003
AAAnnual Accounts
Legacy
4 March 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
11 February 2003
AUDAUD
Legacy
22 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2002
AAAnnual Accounts
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
288bResignation of Director or Secretary
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2001
AAAnnual Accounts
Legacy
19 April 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
9 February 2001
AAAnnual Accounts
Legacy
1 February 2001
363sAnnual Return (shuttle)
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 April 2000
AAAnnual Accounts
Legacy
3 April 2000
155(6)a155(6)a
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
287Change of Registered Office
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
21 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
19 January 1999
288bResignation of Director or Secretary
Legacy
15 September 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
24 August 1998
AUDAUD
Legacy
9 March 1998
395Particulars of Mortgage or Charge
Memorandum Articles
12 February 1998
MEM/ARTSMEM/ARTS
Legacy
12 February 1998
88(2)R88(2)R
Legacy
12 February 1998
123Notice of Increase in Nominal Capital
Resolution
12 February 1998
RESOLUTIONSResolutions
Resolution
12 February 1998
RESOLUTIONSResolutions
Resolution
12 February 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 December 1997
AAAnnual Accounts
Legacy
20 August 1997
363sAnnual Return (shuttle)
Legacy
9 July 1997
288bResignation of Director or Secretary
Legacy
26 March 1997
395Particulars of Mortgage or Charge
Resolution
21 March 1997
RESOLUTIONSResolutions
Resolution
28 January 1997
RESOLUTIONSResolutions
Legacy
28 January 1997
88(2)R88(2)R
Legacy
28 January 1997
123Notice of Increase in Nominal Capital
Legacy
28 January 1997
225Change of Accounting Reference Date
Legacy
28 January 1997
287Change of Registered Office
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 October 1996
288288
Legacy
26 September 1996
287Change of Registered Office
Legacy
26 September 1996
288288
Legacy
26 September 1996
288288
Legacy
26 September 1996
288288
Legacy
26 September 1996
288288
Incorporation Company
12 August 1996
NEWINCIncorporation