Background WavePink WaveYellow Wave

SHEETFED HOLDINGS LIMITED (07930352)

SHEETFED HOLDINGS LIMITED (07930352) is an active UK company. incorporated on 31 January 2012. with registered office in Retford. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. SHEETFED HOLDINGS LIMITED has been registered for 14 years. Current directors include LANGLEY, Anthony John, LANGLEY, Bernard James.

Company Number
07930352
Status
active
Type
ltd
Incorporated
31 January 2012
Age
14 years
Address
Unit 2 Enterprise Park, Retford, DN22 7HH
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
LANGLEY, Anthony John, LANGLEY, Bernard James
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEETFED HOLDINGS LIMITED

SHEETFED HOLDINGS LIMITED is an active company incorporated on 31 January 2012 with the registered office located in Retford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. SHEETFED HOLDINGS LIMITED was registered 14 years ago.(SIC: 46690)

Status

active

Active since 14 years ago

Company No

07930352

LTD Company

Age

14 Years

Incorporated 31 January 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

MANROLAND SHEETFED HOLDINGS LIMITED
From: 31 January 2012To: 15 March 2012
Contact
Address

Unit 2 Enterprise Park Enterprise Way Retford, DN22 7HH,

Timeline

3 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Apr 18
Director Left
May 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LANGLEY, Anthony John

Active
Enterprise Way, RetfordDN22 7HH
Born December 1954
Director
Appointed 31 Jan 2012

LANGLEY, Bernard James

Active
Enterprise Way, RetfordDN22 7HH
Born March 1993
Director
Appointed 01 Apr 2018

WATSON, Bernard Anthony

Resigned
Enterprise Park, RetfordDN22 7HH
Born January 1956
Director
Appointed 31 Jan 2012
Resigned 01 Apr 2018

Persons with significant control

1

RetfordDN22 7HH

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
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Accounts With Accounts Type Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Group
5 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Certificate Change Of Name Company
15 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 March 2012
CONNOTConfirmation Statement Notification
Incorporation Company
31 January 2012
NEWINCIncorporation