S. SHEARD & SON LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX4 8AQ

Company number 01101020
Status Active
Incorporation Date 9 March 1973
Company Type Private Limited Company
Address SOLAR WORKS, CALDER STREET, GREETLAND, HALIFAX, WEST YORKSHIRE, HX4 8AQ
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Full accounts made up to 30 April 2016; Director's details changed for Roger Jonathan Whittaker on 18 May 2016. The most likely internet sites of S. SHEARD & SON LIMITED are www.ssheardson.co.uk, and www.s-sheard-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and seven months. S Sheard Son Limited is a Private Limited Company. The company registration number is 01101020. S Sheard Son Limited has been working since 09 March 1973. The present status of the company is Active. The registered address of S Sheard Son Limited is Solar Works Calder Street Greetland Halifax West Yorkshire Hx4 8aq. . WHITTAKER, Barbara is a Secretary of the company. GREENWOOD, Claire Barbara is a Director of the company. WHITTAKER, Barbara is a Director of the company. WHITTAKER, John Stephen is a Director of the company. WHITTAKER, Roger Jonathan is a Director of the company. Director LUCAS, Gerard has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


Current Directors


Director
GREENWOOD, Claire Barbara
Appointed Date: 01 January 2004
47 years old

Director
WHITTAKER, Barbara
Appointed Date: 17 January 1997
78 years old

Director

Director
WHITTAKER, Roger Jonathan
Appointed Date: 01 January 2004
50 years old

Resigned Directors

Director
LUCAS, Gerard
Resigned: 07 September 2015
Appointed Date: 21 March 2013
52 years old

Persons With Significant Control

Sheard Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

S. SHEARD & SON LIMITED Events

21 Feb 2017
Confirmation statement made on 14 December 2016 with updates
23 Jan 2017
Full accounts made up to 30 April 2016
14 Jun 2016
Director's details changed for Roger Jonathan Whittaker on 18 May 2016
14 Jun 2016
Director's details changed for Mr John Stephen Whittaker on 18 May 2016
14 Jun 2016
Director's details changed for Barbara Whittaker on 18 May 2016
...
... and 86 more events
23 Dec 1988
Particulars of mortgage/charge

25 Oct 1987
Accounts made up to 30 April 1987

25 Oct 1987
Return made up to 13/07/87; full list of members

14 Nov 1986
Accounts for a small company made up to 30 April 1986

14 Nov 1986
Return made up to 14/10/86; full list of members

S. SHEARD & SON LIMITED Charges

15 January 2015
Charge code 0110 1020 0008
Delivered: 15 January 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
1 April 2009
Fixed charge on receivables and related rights
Delivered: 3 April 2009
Status: Satisfied on 22 January 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all factored receivables…
2 January 2009
Fixed charge on purchased debts which fail to vest
Delivered: 7 January 2009
Status: Satisfied on 22 January 2015
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
15 January 1998
Guarantee & debenture
Delivered: 22 January 1998
Status: Satisfied on 12 July 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 December 1988
Legal charge
Delivered: 23 December 1988
Status: Satisfied on 26 February 1998
Persons entitled: Midland Bank PLC
Description: Solar works lying to the north-east of calder street…
12 March 1986
Charge over book debts.
Delivered: 14 March 1986
Status: Satisfied on 26 February 1998
Persons entitled: Midland Bank PLC
Description: All book debts and other debts due owing or incurred to the…
21 November 1973
Mortgage
Delivered: 30 November 1973
Status: Satisfied on 26 February 1998
Persons entitled: Midland Bank LTD
Description: Hollyns mill, greetland, nr halifax tog. With all fixtures.
21 May 1973
Floating charge
Delivered: 29 May 1973
Status: Satisfied on 26 February 1998
Persons entitled: Midland Bank LTD
Description: By way of floating charge see docs.. Undertaking and all…