SHERBROOK AUTOMOTIVE LIMITED
LICHFIELD

Hellopages » Staffordshire » Lichfield » WS13 8RZ

Company number 01450407
Status Active
Incorporation Date 25 September 1979
Company Type Private Limited Company
Address LINCOLN HOUSE WELLINGTON CRESCENT, FRADLEY PARK, LICHFIELD, STAFFORDSHIRE, WS13 8RZ
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 28 July 2016 with updates; Appointment of Mr Christopher Brian Gwynn as a director on 3 May 2016. The most likely internet sites of SHERBROOK AUTOMOTIVE LIMITED are www.sherbrookautomotive.co.uk, and www.sherbrook-automotive.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. The distance to to Blake Street Rail Station is 7.3 miles; to Butlers Lane Rail Station is 8 miles; to Four Oaks Rail Station is 8.8 miles; to Burton-on-Trent Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sherbrook Automotive Limited is a Private Limited Company. The company registration number is 01450407. Sherbrook Automotive Limited has been working since 25 September 1979. The present status of the company is Active. The registered address of Sherbrook Automotive Limited is Lincoln House Wellington Crescent Fradley Park Lichfield Staffordshire Ws13 8rz. . WARD, Duncan John is a Secretary of the company. GWYNN, Christopher Brian is a Director of the company. WARD, Duncan John is a Director of the company. COMPONENTA UK LTD is a Director of the company. Secretary BEAK, David William has been resigned. Secretary DANKS, Robert David has been resigned. Secretary WADE, Derek has been resigned. Secretary WIGGIN, Lucia Joy has been resigned. Director BAILEY-GREEN, Roger, Dr has been resigned. Director GEZDUR, Selcuk has been resigned. Director HOOPER, Alan has been resigned. Director INCHLEY, Robert Anthony has been resigned. Director INCHLEY, Robert Anthony has been resigned. Director KITCHEN, Ruth Christine has been resigned. Director KUMAN, Ferzan has been resigned. Director WEBB, Anthony David has been resigned. Director WEBB, Anthony David has been resigned. Director WHITEHOUSE, Peter Ian has been resigned. Director WHITEHOUSE, Peter Ian has been resigned. Director WIGGIN, Lucia Joy has been resigned. Director WIGGIN, Raymond Warrington has been resigned. Director YAZICI, Ibrahim has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


sherbrook automotive Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WARD, Duncan John
Appointed Date: 13 October 2008

Director
GWYNN, Christopher Brian
Appointed Date: 03 May 2016
46 years old

Director
WARD, Duncan John
Appointed Date: 13 October 2008
62 years old

Director
COMPONENTA UK LTD
Appointed Date: 27 March 2015

Resigned Directors

Secretary
BEAK, David William
Resigned: 31 October 2006
Appointed Date: 20 March 2001

Secretary
DANKS, Robert David
Resigned: 05 August 2008
Appointed Date: 01 November 2006

Secretary
WADE, Derek
Resigned: 20 March 2001
Appointed Date: 15 October 1998

Secretary
WIGGIN, Lucia Joy
Resigned: 15 October 1998

Director
BAILEY-GREEN, Roger, Dr
Resigned: 31 July 1999
Appointed Date: 04 January 1999
80 years old

Director
GEZDUR, Selcuk
Resigned: 31 December 2005
Appointed Date: 15 October 1998
75 years old

Director
HOOPER, Alan
Resigned: 27 March 2015
Appointed Date: 18 May 2007
72 years old

Director
INCHLEY, Robert Anthony
Resigned: 31 March 1999
Appointed Date: 16 October 1998
89 years old

Director
INCHLEY, Robert Anthony
Resigned: 15 October 1998
89 years old

Director
KITCHEN, Ruth Christine
Resigned: 15 October 1998
Appointed Date: 25 September 1993
62 years old

Director
KUMAN, Ferzan
Resigned: 15 January 2002
Appointed Date: 01 September 2000
58 years old

Director
WEBB, Anthony David
Resigned: 31 May 2005
Appointed Date: 16 October 1998
83 years old

Director
WEBB, Anthony David
Resigned: 15 October 1998
83 years old

Director
WHITEHOUSE, Peter Ian
Resigned: 18 May 2007
Appointed Date: 16 October 1998
65 years old

Director
WHITEHOUSE, Peter Ian
Resigned: 15 October 1998
Appointed Date: 01 April 1998
65 years old

Director
WIGGIN, Lucia Joy
Resigned: 14 June 1995
98 years old

Director
WIGGIN, Raymond Warrington
Resigned: 20 December 2006
97 years old

Director
YAZICI, Ibrahim
Resigned: 20 December 2006
Appointed Date: 15 October 1998
81 years old

Persons With Significant Control

Componenta Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHERBROOK AUTOMOTIVE LIMITED Events

16 Mar 2017
Accounts for a dormant company made up to 31 December 2016
28 Jul 2016
Confirmation statement made on 28 July 2016 with updates
04 May 2016
Appointment of Mr Christopher Brian Gwynn as a director on 3 May 2016
17 Feb 2016
Accounts for a dormant company made up to 31 December 2015
28 Jul 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 50,000

...
... and 110 more events
15 Sep 1987
Return made up to 12/08/87; full list of members

25 Oct 1986
Accounts for a small company made up to 30 June 1986

25 Oct 1986
Return made up to 15/09/86; full list of members

18 Oct 1986
Director resigned

13 Oct 1986
Director resigned

SHERBROOK AUTOMOTIVE LIMITED Charges

21 October 1999
Debenture
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 August 1984
Letter of charge
Delivered: 17 August 1984
Status: Satisfied on 27 December 1991
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…