Background WavePink WaveYellow Wave

SHARON LEE LIMITED (05477673)

SHARON LEE LIMITED (05477673) is an active UK company. incorporated on 10 June 2005. with registered office in Warwick Bridge. The company operates in the Manufacturing sector, engaged in unknown sic code (13300) and 3 other business activities. SHARON LEE LIMITED has been registered for 20 years. Current directors include PARKIN, Katie Jayne, PARKIN, Lee Michael.

Company Number
05477673
Status
active
Type
ltd
Incorporated
10 June 2005
Age
20 years
Address
Units 8 8a And 9, Warwick Bridge, CA4 8RR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13300)
Directors
PARKIN, Katie Jayne, PARKIN, Lee Michael
SIC Codes
13300, 14190, 14390, 46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHARON LEE LIMITED

SHARON LEE LIMITED is an active company incorporated on 10 June 2005 with the registered office located in Warwick Bridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13300) and 3 other business activities. SHARON LEE LIMITED was registered 20 years ago.(SIC: 13300, 14190, 14390, 46420)

Status

active

Active since 20 years ago

Company No

05477673

LTD Company

Age

20 Years

Incorporated 10 June 2005

Size

N/A

Accounts

ARD: 29/10

Up to Date

3 months left

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 31 October 2023 - 30 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 July 2026
Period: 31 October 2024 - 29 October 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

SHARON LEE HOLDINGS LIMITED
From: 10 June 2005To: 26 February 2009
Contact
Address

Units 8 8a And 9 Warwick Mill Business Village Warwick Bridge, CA4 8RR,

Previous Addresses

Unit 13 Finch Drive Braintree Essex CM7 2SF England
From: 5 August 2022To: 10 December 2024
Arlington House West Station Business Park Spital Road Maldon Essex CM9 6FF England
From: 10 July 2019To: 5 August 2022
40-42 High Street Maldon Essex CM9 5PN
From: 10 June 2005To: 10 July 2019
Timeline

22 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Jul 14
Loan Secured
Feb 15
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Left
Jun 20
Owner Exit
Jul 21
Director Left
Aug 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Jul 22
Owner Exit
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Owner Exit
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Jun 25
Director Joined
Mar 26
Loan Secured
Apr 26
Loan Secured
Apr 26
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

PARKIN, Katie Jayne

Active
8a And 9, Warwick BridgeCA4 8RR
Born May 1986
Director
Appointed 24 Mar 2026

PARKIN, Lee Michael

Active
8a And 9, Warwick BridgeCA4 8RR
Born May 1986
Director
Appointed 04 Aug 2022

LUCKIE, Cheryl Ann

Resigned
West Station Business Park, MaldonCM9 6FF
Secretary
Appointed 01 Feb 2009
Resigned 30 Jul 2021

PACHE, Sharon Lee

Resigned
Adam House Waltham Road, ChelmsfordCM3 2QR
Secretary
Appointed 10 Jun 2005
Resigned 01 Feb 2009

PACHE, Toby Philip

Resigned
West Station Business Park, MaldonCM9 6FF
Secretary
Appointed 30 Jul 2021
Resigned 04 Aug 2022

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 10 Jun 2005
Resigned 15 Jun 2005

LUCKIE, Cheryl Ann

Resigned
West Station Business Park, MaldonCM9 6FF
Born February 1960
Director
Appointed 01 Feb 2009
Resigned 30 Jul 2021

PACHE, Graham Frederick

Resigned
Adam House Waltham Road, ChelmsfordCM3 2QR
Born June 1947
Director
Appointed 10 Jun 2005
Resigned 01 Feb 2009

PACHE, Rosalind Emily

Resigned
West Station Business Park, MaldonCM9 6FF
Born August 1977
Director
Appointed 11 Jul 2014
Resigned 22 Jun 2020

PACHE, Sharon Lee

Resigned
Adam House Waltham Road, ChelmsfordCM3 2QR
Born May 1947
Director
Appointed 10 Jun 2005
Resigned 01 Feb 2009

PACHE, Toby Philip

Resigned
West Station Business Park, MaldonCM9 6FF
Born June 1976
Director
Appointed 10 Jun 2005
Resigned 04 Aug 2022

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 10 Jun 2005
Resigned 15 Jun 2005

Persons with significant control

4

1 Active
3 Ceased
Montgomery Way, CarlisleCA1 2RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2022

Mrs Rosalind Emily Pache

Ceased
West Station Business Park, MaldonCM9 6FF
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jun 2016
Ceased 24 Jun 2021

Mr Toby Philip Pache

Ceased
West Station Business Park, MaldonCM9 6FF
Born June 1976

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
Ceased 04 Aug 2022

Mrs Sharon Lee Pache

Ceased
West Station Business Park, MaldonCM9 6FF
Born May 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Aug 2022
Fundings
Financials
Latest Activities

Filing History

97

Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2024
AA01Change of Accounting Reference Date
Change Sail Address Company With New Address
31 May 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 August 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 August 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
5 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 August 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 August 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
1 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2021
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
17 August 2021
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
3 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
23 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Annual Return Company With Made Up Date Full List Shareholders
10 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Legacy
16 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Legacy
28 July 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Secretary Company With Change Date
16 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
288aAppointment of Director or Secretary
Memorandum Articles
4 March 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 February 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
27 August 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Legacy
21 November 2007
288cChange of Particulars
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 June 2007
AAAnnual Accounts
Legacy
3 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
10 May 2006
AAAnnual Accounts
Statement Of Affairs
29 March 2006
SASA
Legacy
29 March 2006
88(2)R88(2)R
Legacy
30 September 2005
225Change of Accounting Reference Date
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
288bResignation of Director or Secretary
Incorporation Company
10 June 2005
NEWINCIncorporation