Background WavePink WaveYellow Wave

A&E SHARMAN LIMITED (04285102)

A&E SHARMAN LIMITED (04285102) is an active UK company. incorporated on 11 September 2001. with registered office in Leeswood. The company operates in the Manufacturing sector, engaged in unknown sic code (32990) and 1 other business activities. A&E SHARMAN LIMITED has been registered for 24 years. Current directors include SHARMAN, Alistair Richard Norris, SHARMAN, Erica Marie.

Company Number
04285102
Status
active
Type
ltd
Incorporated
11 September 2001
Age
24 years
Address
The Gardens, Leeswood, CH7 4RG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
SHARMAN, Alistair Richard Norris, SHARMAN, Erica Marie
SIC Codes
32990, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A&E SHARMAN LIMITED

A&E SHARMAN LIMITED is an active company incorporated on 11 September 2001 with the registered office located in Leeswood. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990) and 1 other business activity. A&E SHARMAN LIMITED was registered 24 years ago.(SIC: 32990, 85600)

Status

active

Active since 24 years ago

Company No

04285102

LTD Company

Age

24 Years

Incorporated 11 September 2001

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

CAER BRYN LIMITED
From: 11 September 2001To: 2 April 2020
Contact
Address

The Gardens County Road Leeswood, CH7 4RG,

Previous Addresses

30 Cartmel Close Bury Lancashire BL9 8JA
From: 11 September 2001To: 25 November 2009
Timeline

4 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Sept 01
Director Joined
Apr 20
Owner Exit
Sept 20
New Owner
Sept 20
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SHARMAN, Alistair Richard Norris

Active
County Road, LeeswoodCH7 4RG
Secretary
Appointed 01 Sept 2021

SHARMAN, Alistair Richard Norris

Active
The Gardens, LeeswoodCH7 4RG
Born March 1961
Director
Appointed 11 Sept 2001

SHARMAN, Erica Marie

Active
County Road, LeeswoodCH7 4RG
Born July 1964
Director
Appointed 28 Apr 2020

SHARMAN, Anne

Resigned
30 Cartmel Close, BuryBL9 8JA
Secretary
Appointed 11 Sept 2001
Resigned 01 Sept 2021

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 11 Sept 2001
Resigned 11 Sept 2001

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 11 Sept 2001
Resigned 11 Sept 2001

Persons with significant control

2

1 Active
1 Ceased

Mrs Erica Marie Sharman

Active
County Road, LeeswoodCH7 4RG
Born July 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Apr 2020

Mr Alistair Richard Norris Sharman

Ceased
County Road, LeeswoodCH7 4RG
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Apr 2020
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 September 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Resolution
2 April 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2015
AR01AR01
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2010
AR01AR01
Change Person Director Company With Change Date
12 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 November 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Legacy
26 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2005
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2004
AAAnnual Accounts
Legacy
24 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 April 2003
AAAnnual Accounts
Legacy
1 October 2002
363sAnnual Return (shuttle)
Legacy
10 May 2002
225Change of Accounting Reference Date
Legacy
23 April 2002
395Particulars of Mortgage or Charge
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
24 September 2001
288bResignation of Director or Secretary
Legacy
24 September 2001
288bResignation of Director or Secretary
Incorporation Company
11 September 2001
NEWINCIncorporation