Background WavePink WaveYellow Wave

SHERWELL NEWARK LIMITED (03942982)

SHERWELL NEWARK LIMITED (03942982) is an active UK company. incorporated on 8 March 2000. with registered office in Maidstone. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. SHERWELL NEWARK LIMITED has been registered for 26 years. Current directors include CARLIN, Jacqueline, CARLIN, John Nicholas, Mr..

Company Number
03942982
Status
active
Type
ltd
Incorporated
8 March 2000
Age
26 years
Address
Globe House Eclipse Park, Maidstone, ME14 3EN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
CARLIN, Jacqueline, CARLIN, John Nicholas, Mr.
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHERWELL NEWARK LIMITED

SHERWELL NEWARK LIMITED is an active company incorporated on 8 March 2000 with the registered office located in Maidstone. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. SHERWELL NEWARK LIMITED was registered 26 years ago.(SIC: 64304)

Status

active

Active since 26 years ago

Company No

03942982

LTD Company

Age

26 Years

Incorporated 8 March 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

Globe House Eclipse Park Sittingbourne Road Maidstone, ME14 3EN,

Previous Addresses

Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS
From: 2 June 2014To: 28 May 2024
12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA
From: 8 March 2000To: 2 June 2014
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Mar 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CARLIN, John Nicholas, Mr.

Active
Eclipse Park, MaidstoneME14 3EN
Secretary
Appointed 21 Jun 2006

CARLIN, Jacqueline

Active
Eclipse Park, MaidstoneME14 3EN
Born July 1960
Director
Appointed 21 Jun 2006

CARLIN, John Nicholas, Mr.

Active
Eclipse Park, MaidstoneME14 3EN
Born September 1962
Director
Appointed 08 Mar 2000

BOWDEN, John Robert

Resigned
Pixie Cottage Stonewall Park Road, Tunbridge WellsTN3 0HN
Secretary
Appointed 13 Aug 2001
Resigned 23 Feb 2004

WRIGHT, Andrew Clarkson

Resigned
6 Blackheath Park, LondonSE3 9RR
Secretary
Appointed 23 Feb 2004
Resigned 21 Jun 2006

WRIGHT, Andrew Clarkson

Resigned
34 Gloucester Circus, LondonSE10 8RY
Secretary
Appointed 08 Mar 2000
Resigned 13 Aug 2001

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 08 Mar 2000
Resigned 08 Mar 2000

Persons with significant control

2

Jacqueline Carlin

Active
Eclipse Park, MaidstoneME14 3EN
Born July 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr. John Nicholas Carlin

Active
Eclipse Park, MaidstoneME14 3EN
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
10 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
10 March 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 May 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
28 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
28 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 May 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Legacy
29 August 2006
363aAnnual Return
Legacy
10 July 2006
288bResignation of Director or Secretary
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
88(2)R88(2)R
Accounts With Accounts Type Dormant
18 April 2006
AAAnnual Accounts
Legacy
18 April 2006
225Change of Accounting Reference Date
Legacy
18 April 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
18 April 2006
AAAnnual Accounts
Legacy
6 April 2005
363aAnnual Return
Accounts With Accounts Type Dormant
15 June 2004
AAAnnual Accounts
Legacy
2 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 2004
AAAnnual Accounts
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
21 May 2003
363aAnnual Return
Accounts With Accounts Type Dormant
27 November 2002
AAAnnual Accounts
Legacy
14 March 2002
363aAnnual Return
Accounts With Accounts Type Dormant
9 January 2002
AAAnnual Accounts
Legacy
18 September 2001
363sAnnual Return (shuttle)
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
21 March 2000
288bResignation of Director or Secretary
Incorporation Company
8 March 2000
NEWINCIncorporation