Background WavePink WaveYellow Wave

SHERVEY LIMITED (06333002)

SHERVEY LIMITED (06333002) is a liquidation UK company. incorporated on 3 August 2007. with registered office in Droitwich Spa. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SHERVEY LIMITED has been registered for 18 years. Current directors include MACFARLANE, Alexandra Paula, MEYER, Nicholas Shervey, MEYER, Suzanne Paula.

Company Number
06333002
Status
liquidation
Type
ltd
Incorporated
3 August 2007
Age
18 years
Address
11 Roman Way Business Centre, Droitwich Spa, WR9 9AJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MACFARLANE, Alexandra Paula, MEYER, Nicholas Shervey, MEYER, Suzanne Paula
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHERVEY LIMITED

SHERVEY LIMITED is an liquidation company incorporated on 3 August 2007 with the registered office located in Droitwich Spa. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SHERVEY LIMITED was registered 18 years ago.(SIC: 64209)

Status

liquidation

Active since 18 years ago

Company No

06333002

LTD Company

Age

18 Years

Incorporated 3 August 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 6 November 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 28 October 2024 (1 year ago)
Submitted on 8 November 2024 (1 year ago)

Next Due

Due by 11 November 2025
For period ending 28 October 2025
Contact
Address

11 Roman Way Business Centre Berry Hill Droitwich Spa, WR9 9AJ,

Previous Addresses

First Floor Cef Building Broomhill Way Torquay Devon TQ2 7QN
From: 3 August 2010To: 14 April 2025
Sterling House 3 Dendy Road Paignton Devon TQ4 5DB
From: 3 August 2007To: 3 August 2010
Timeline

20 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Mar 16
Director Joined
Mar 16
Loan Secured
May 19
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Secured
Jul 22
New Owner
Aug 22
New Owner
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Capital Reduction
Sept 22
Share Buyback
Oct 22
Share Buyback
Oct 22
Director Joined
Nov 22
Loan Cleared
Apr 25
3
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MEYER, Nicholas Shervey

Active
Broomhill Way, TorquayTQ2 7QN
Secretary
Appointed 03 Aug 2007

MACFARLANE, Alexandra Paula

Active
Broomhill Way, TorquayTQ2 7QN
Born February 1980
Director
Appointed 01 Oct 2022

MEYER, Nicholas Shervey

Active
Broomhill Way, TorquayTQ2 7QN
Born May 1953
Director
Appointed 03 Aug 2007

MEYER, Suzanne Paula

Active
Broomhill Way, TorquayTQ2 7QN
Born April 1955
Director
Appointed 30 Oct 2015

HENSON, David Guy

Resigned
Broomhill Way, TorquayTQ2 7QN
Born April 1958
Director
Appointed 03 Aug 2007
Resigned 30 Aug 2022

HENSON, Lisa Patricia

Resigned
Broomhill Way, TorquayTQ2 7QN
Born May 1969
Director
Appointed 30 Oct 2015
Resigned 30 Aug 2022

Persons with significant control

6

2 Active
4 Ceased

Mr Nicholas Shervey Meyer

Active
Roman Way Business Centre, Droitwich SpaWR9 9AJ
Born May 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Aug 2022

Suzanne Paula Meyer

Active
Roman Way Business Centre, Droitwich SpaWR9 9AJ
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Aug 2022

Mr David Guy Henson

Ceased
Broomhill Way, TorquayTQ2 7QN
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Feb 2021

Mr Nicholas Shervey Meyer

Ceased
Broomhill Way, TorquayTQ2 7QN
Born May 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Feb 2021

Mrs Lisa Patricia Henson

Ceased
Broomhill Way, TorquayTQ2 7QN
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Feb 2021

Mrs Suzanne Paula Meyer

Ceased
Broomhill Way, TorquayTQ2 7QN
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Feb 2021
Fundings
Financials
Latest Activities

Filing History

83

Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
14 April 2025
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
14 April 2025
600600
Resolution
14 April 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 May 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
20 April 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
20 April 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 November 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Capital Return Purchase Own Shares
13 October 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
13 October 2022
SH03Return of Purchase of Own Shares
Resolution
12 September 2022
RESOLUTIONSResolutions
Resolution
12 September 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
12 September 2022
SH06Cancellation of Shares
Notification Of A Person With Significant Control
30 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 August 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 August 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Accounts With Accounts Type Group
30 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
14 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
30 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
18 February 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Resolution
24 August 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
24 August 2020
CC04CC04
Memorandum Articles
24 August 2020
MAMA
Accounts With Accounts Type Group
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
11 June 2019
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2019
MR01Registration of a Charge
Mortgage Charge Part Both With Charge Number
1 May 2019
MR05Certification of Charge
Accounts With Accounts Type Group
30 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
28 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Group
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Change Person Secretary Company With Change Date
3 November 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Accounts With Accounts Type Group
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Accounts With Accounts Type Group
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Group
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts Amended With Made Up Date
16 March 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
3 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Resolution
29 October 2008
RESOLUTIONSResolutions
Legacy
28 October 2008
287Change of Registered Office
Legacy
12 October 2007
225Change of Accounting Reference Date
Legacy
12 October 2007
287Change of Registered Office
Legacy
6 September 2007
395Particulars of Mortgage or Charge
Incorporation Company
3 August 2007
NEWINCIncorporation