Background WavePink WaveYellow Wave

SHARPS BILSTON LIMITED (07689780)

SHARPS BILSTON LIMITED (07689780) is a dissolved UK company. incorporated on 1 July 2011. with registered office in Bilston. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SHARPS BILSTON LIMITED has been registered for 14 years. Current directors include GALLIFORD, Michael John, MCCLENAGHAN, Paul Thomas.

Company Number
07689780
Status
dissolved
Type
ltd
Incorporated
1 July 2011
Age
14 years
Address
Springvale Park Industrial Estate, Bilston, WV14 0QL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GALLIFORD, Michael John, MCCLENAGHAN, Paul Thomas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHARPS BILSTON LIMITED

SHARPS BILSTON LIMITED is an dissolved company incorporated on 1 July 2011 with the registered office located in Bilston. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SHARPS BILSTON LIMITED was registered 14 years ago.(SIC: 64209)

Status

dissolved

Active since 14 years ago

Company No

07689780

LTD Company

Age

14 Years

Incorporated 1 July 2011

Size

N/A

Accounts

ARD: 29/9

Up to Date

Last Filed

Made up to 1 October 2023 (2 years ago)
Submitted on 6 February 2025 (1 year ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by N/A
Contact
Address

Springvale Park Industrial Estate Bilston, WV14 0QL,

Timeline

27 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Oct 12
Director Joined
Oct 12
Share Issue
Aug 13
Funding Round
Aug 13
Capital Update
Aug 13
Loan Secured
Aug 13
New Owner
Jul 17
New Owner
Jul 17
Loan Cleared
Apr 18
Loan Secured
Jul 18
Capital Update
Aug 19
Capital Update
Jun 21
Loan Cleared
Oct 21
Loan Secured
Feb 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Capital Update
Nov 24
Funding Round
Dec 24
Owner Exit
Dec 24
Loan Cleared
Dec 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
7
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GALLIFORD, Michael John

Active
BilstonWV14 0QL
Born November 1967
Director
Appointed 13 Dec 2024

MCCLENAGHAN, Paul Thomas

Active
BilstonWV14 0QL
Born January 1965
Director
Appointed 13 Dec 2024

DACCUS, Paul David

Resigned
BilstonWV14 0QL
Born March 1972
Director
Appointed 01 Jul 2011
Resigned 21 Dec 2011

MAASEN, Frank, Doctor

Resigned
BilstonWV14 0QL
Born December 1965
Director
Appointed 11 Jan 2012
Resigned 17 Aug 2012

NEUSCHAEFER, Philippe Frederic, Mr

Resigned
BilstonWV14 0QL
Born May 1980
Director
Appointed 01 Jul 2011
Resigned 12 Jan 2012

SMITH, Kevin James

Resigned
BilstonWV14 0QL
Born February 1958
Director
Appointed 17 Aug 2012
Resigned 13 Dec 2024

Persons with significant control

4

1 Active
3 Ceased
Springvale Industrial Park, BilstonWV14 0QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2024
Springvale Industrial Park, BilstonWV14 0QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 28 Oct 2021
Ceased 27 Nov 2024

Mr Rodger Krouse

Ceased
Town Center Circle, Suite 600, Boca RatonFL 33486
Born November 1961

Nature of Control

Significant influence or control as trust
Notified 28 Jun 2016
Ceased 28 Oct 2021

Mr Marc Leder

Ceased
Town Center Circle, Suite 600, Boca RatonFL 33486
Born January 1962

Nature of Control

Significant influence or control as trust
Notified 28 Jun 2016
Ceased 28 Oct 2021
Fundings
Financials
Latest Activities

Filing History

97

Gazette Dissolved Voluntary
23 December 2025
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
19 August 2025
SOAS(A)SOAS(A)
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Gazette Notice Voluntary
8 July 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 June 2025
DS01DS01
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
6 February 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
23 December 2024
MR04Satisfaction of Charge
Capital Allotment Shares
5 December 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
5 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
28 November 2024
SH19Statement of Capital
Legacy
28 November 2024
SH20SH20
Legacy
28 November 2024
CAP-SSCAP-SS
Resolution
28 November 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Memorandum Articles
29 November 2022
MAMA
Resolution
29 November 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
29 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
30 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
14 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2022
MR01Registration of a Charge
Resolution
15 November 2021
RESOLUTIONSResolutions
Memorandum Articles
15 November 2021
MAMA
Capital Name Of Class Of Shares
12 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 November 2021
SH10Notice of Particulars of Variation
Mortgage Satisfy Charge Full
8 October 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
30 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 June 2021
AD02Notification of Single Alternative Inspection Location
Capital Statement Capital Company With Date Currency Figure
2 June 2021
SH19Statement of Capital
Second Filing Of Confirmation Statement With Made Up Date
1 June 2021
RP04CS01RP04CS01
Accounts With Accounts Type Full
12 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 October 2019
AA01Change of Accounting Reference Date
Legacy
21 August 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 August 2019
SH19Statement of Capital
Legacy
21 August 2019
CAP-SSCAP-SS
Resolution
21 August 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 June 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
18 June 2019
AAAnnual Accounts
Memorandum Articles
21 September 2018
MAMA
Resolution
21 September 2018
RESOLUTIONSResolutions
Resolution
9 August 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
23 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
25 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Group
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Move Registers To Sail Company With New Address
7 July 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 July 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
26 June 2015
AAAnnual Accounts
Resolution
27 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Change Account Reference Date Company Current Extended
23 June 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 August 2013
MR01Registration of a Charge
Capital Allotment Shares
14 August 2013
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
14 August 2013
SH19Statement of Capital
Capital Alter Shares Subdivision
7 August 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
7 August 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
7 August 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 August 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
7 August 2013
RESOLUTIONSResolutions
Legacy
5 August 2013
SH20SH20
Legacy
5 August 2013
CAP-SSCAP-SS
Resolution
5 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Full
15 March 2013
AAAnnual Accounts
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
4 August 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
20 July 2011
AA01Change of Accounting Reference Date
Incorporation Company
1 July 2011
NEWINCIncorporation