Background WavePink WaveYellow Wave

SHERLOCK FOODS HOLDINGS LIMITED (11633074)

SHERLOCK FOODS HOLDINGS LIMITED (11633074) is an active UK company. incorporated on 19 October 2018. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco and 1 other business activities. SHERLOCK FOODS HOLDINGS LIMITED has been registered for 7 years. Current directors include BODDY, Sarah Elizabeth, SMYTHE, Jonathan Brearley, USHER, Robert Edward.

Company Number
11633074
Status
active
Type
ltd
Incorporated
19 October 2018
Age
7 years
Address
Kingston House Towers Business Park, Manchester, M20 2LX
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
BODDY, Sarah Elizabeth, SMYTHE, Jonathan Brearley, USHER, Robert Edward
SIC Codes
46390, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHERLOCK FOODS HOLDINGS LIMITED

SHERLOCK FOODS HOLDINGS LIMITED is an active company incorporated on 19 October 2018 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco and 1 other business activity. SHERLOCK FOODS HOLDINGS LIMITED was registered 7 years ago.(SIC: 46390, 64209)

Status

active

Active since 7 years ago

Company No

11633074

LTD Company

Age

7 Years

Incorporated 19 October 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 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

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

Kingston House Towers Business Park Wilmslow Road Manchester, M20 2LX,

Previous Addresses

South Court Sharston Road Manchester Greater Manchester M22 4BB England
From: 19 October 2018To: 3 December 2019
Timeline

31 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Nov 18
Director Joined
Jan 19
Director Joined
Jan 19
Funding Round
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Funding Round
Jan 19
New Owner
Jun 19
Funding Round
Mar 20
Director Left
Sept 20
Capital Reduction
Jul 21
Share Buyback
Jul 21
Capital Reduction
May 22
Share Buyback
May 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Nov 22
Director Joined
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Joined
Nov 22
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
7
Funding
18
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BODDY, Sarah Elizabeth

Active
Towers Business Park, ManchesterM20 2LX
Born October 1969
Director
Appointed 30 Nov 2023

SMYTHE, Jonathan Brearley

Active
Meadow Way, MexboroughS64 8AB
Born May 1972
Director
Appointed 16 Sept 2022

USHER, Robert Edward

Active
Towers Business Park, ManchesterM20 2LX
Born June 1978
Director
Appointed 30 Nov 2023

BAKER, Paul

Resigned
Towers Business Park, ManchesterM20 2LX
Born April 1969
Director
Appointed 09 Nov 2018
Resigned 22 Sept 2022

BARKER, Ben Julius

Resigned
Towers Business Park, ManchesterM20 2LX
Born January 1977
Director
Appointed 09 Nov 2018
Resigned 22 Sept 2022

DOÑATE CATALA, Maria Del Mar

Resigned
Towers Business Park, ManchesterM20 2LX
Born February 1975
Director
Appointed 10 Feb 2023
Resigned 30 Nov 2023

FORD, Sally

Resigned
Towers Business Park, ManchesterM20 2LX
Born March 1968
Director
Appointed 09 Nov 2018
Resigned 25 Sept 2020

GILBOY, Jeremy Philip

Resigned
Towers Business Park, ManchesterM20 2LX
Born July 1958
Director
Appointed 19 Oct 2018
Resigned 22 Sept 2022

MILNER, David

Resigned
Towers Business Park, ManchesterM20 2LX
Born September 1962
Director
Appointed 09 Nov 2018
Resigned 16 Sept 2022

STRATTON, John

Resigned
Meadow Way, MexboroughS64 8AB
Born December 1977
Director
Appointed 16 Sept 2022
Resigned 10 Feb 2023

WAGSTAFF, David Andrew

Resigned
Towers Business Park, ManchesterM20 2LX
Born April 1965
Director
Appointed 10 Feb 2023
Resigned 30 Nov 2023

Persons with significant control

4

1 Active
3 Ceased
Meadow Way, MexboroughS64 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2022
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Nov 2018
Ceased 16 Sept 2022

Mr Paul Baker

Ceased
Towers Business Park, ManchesterM20 2LX
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Nov 2018
Ceased 16 Sept 2022

Mr Jeremy Philip Gilboy

Ceased
Towers Business Park, ManchesterM20 2LX
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Oct 2018
Ceased 16 Sept 2022
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
22 February 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 February 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
22 February 2023
MAMA
Resolution
22 February 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
9 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
25 October 2022
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Confirmation Statement
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2022
AAAnnual Accounts
Resolution
4 August 2022
RESOLUTIONSResolutions
Memorandum Articles
4 August 2022
MAMA
Capital Name Of Class Of Shares
3 August 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 August 2022
SH10Notice of Particulars of Variation
Capital Cancellation Treasury Shares With Date Currency Capital Figure
26 May 2022
SH05Notice of Cancellation of Shares
Capital Name Of Class Of Shares
20 May 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 May 2022
SH10Notice of Particulars of Variation
Resolution
12 May 2022
RESOLUTIONSResolutions
Memorandum Articles
12 May 2022
MAMA
Resolution
12 May 2022
RESOLUTIONSResolutions
Memorandum Articles
12 May 2022
MAMA
Capital Cancellation Shares
11 May 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares Treasury Capital Date
11 May 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2021
AAAnnual Accounts
Resolution
27 July 2021
RESOLUTIONSResolutions
Memorandum Articles
27 July 2021
MAMA
Resolution
27 July 2021
RESOLUTIONSResolutions
Resolution
27 July 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
22 July 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares Treasury Capital Date
22 July 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Change To A Person With Significant Control
2 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
2 September 2020
PSC04Change of PSC Details
Accounts With Accounts Type Group
17 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
3 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
3 July 2020
PSC04Change of PSC Details
Capital Allotment Shares
31 March 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Resolution
21 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 July 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
4 June 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
23 January 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
23 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Capital Allotment Shares
23 January 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
30 November 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
30 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2018
MR01Registration of a Charge
Incorporation Company
19 October 2018
NEWINCIncorporation