Sherwoods Motor Group Limited

DataGardener
sherwoods motor group limited
live
Medium

Sherwoods Motor Group Limited

02876229Private Limited With Share Capital

Sherwoods Motor Group, Crowther Road, Washington, NE380AQ
Incorporated

29/11/1993

Company Age

32 years

Directors

2

Employees

158

SIC Code

45111

Risk

very low risk

Company Overview

Registration, classification & business activity

Sherwoods Motor Group Limited (02876229) is a private limited with share capital incorporated on 29/11/1993 (32 years old) and registered in washington, NE380AQ. The company operates under SIC code 45111 and is classified as Medium.

Sherwoods motor group has served the north east for over 95 years.proudly representing peugeot in durham, citroën and suzuki in sunderland and peugeot, citroën and suzuki in gateshead. you can also find our car store and isuzu showroom in washington. providing the very highest standard of customer s...

Private Limited With Share Capital
SIC: 45111
Medium
Incorporated 29/11/1993
NE380AQ
158 employees

Financial Overview

Total Assets

£29.91M

Liabilities

£22.50M

Net Assets

£7.41M

Turnover

£106.70M

Cash

£2.14M

Key Metrics

158

Employees

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

17

Registered

3

Outstanding

0

Part Satisfied

14

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2025
Accounts With Accounts Type Full
Category:Accounts
Date:20-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:28-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2024
Accounts With Accounts Type Full
Category:Accounts
Date:16-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2023
Accounts With Accounts Type Full
Category:Accounts
Date:06-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-10-2022
Accounts With Accounts Type Full
Category:Accounts
Date:15-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-06-2021
Accounts With Accounts Type Full
Category:Accounts
Date:24-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:22-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-10-2020
Change Sail Address Company With Old Address New Address
Category:Address
Date:27-10-2020
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:11-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:13-08-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-08-2020
Accounts With Accounts Type Full
Category:Accounts
Date:31-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-10-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2019
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:28-02-2019
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:28-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2019
Capital Allotment Shares
Category:Capital
Date:25-02-2019
Resolution
Category:Resolution
Date:25-02-2019
Legacy
Category:Capital
Date:25-02-2019
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:25-02-2019
Legacy
Category:Insolvency
Date:25-02-2019
Resolution
Category:Resolution
Date:25-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-02-2019
Resolution
Category:Resolution
Date:10-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:26-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-09-2018
Appoint Person Secretary Company With Name
Category:Officers
Date:25-07-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:06-07-2018
Capital Cancellation Shares
Category:Capital
Date:03-07-2018
Capital Return Purchase Own Shares
Category:Capital
Date:03-07-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-06-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:21-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:10-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:28-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:28-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-02-2017
Auditors Resignation Company
Category:Auditors
Date:13-01-2017
Resolution
Category:Resolution
Date:07-01-2017
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:06-01-2017
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:04-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2016
Accounts With Accounts Type Medium
Category:Accounts
Date:26-09-2016
Move Registers To Sail Company With New Address
Category:Address
Date:14-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2015
Move Registers To Registered Office Company With New Address
Category:Address
Date:22-10-2015
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:16-10-2015
Accounts With Accounts Type Medium
Category:Accounts
Date:15-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2014
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:17-09-2014
Accounts With Accounts Type Medium
Category:Accounts
Date:10-09-2014
Memorandum Articles
Category:Incorporation
Date:07-03-2014
Resolution
Category:Resolution
Date:07-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:05-03-2014
Auditors Resignation Company
Category:Auditors
Date:21-01-2014
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:20-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:24-09-2013
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:09-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2012
Accounts With Accounts Type Full
Category:Accounts
Date:25-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2011
Change Corporate Director Company With Change Date
Category:Officers
Date:26-10-2011
Change Corporate Secretary Company With Change Date
Category:Officers
Date:26-10-2011
Accounts With Accounts Type Full
Category:Accounts
Date:20-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:25-11-2010

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date20/08/2025
Latest Accounts31/12/2024

Trading Addresses

Chesnut Street, Darlington, County Durham, DL11RJ
Sherwoods Motor Group, Crowther Road, Washington, Tyne And Wear Ne38 0Aq, NE380AQRegistered

Contact

01913865522
Sherwoods Motor Group, Crowther Road, Washington, NE380AQ