SHEERS LIMITED
DARLINGTON

Hellopages » County Durham » Darlington » DL1 4PQ

Company number 01347974
Status Active
Incorporation Date 13 January 1978
Company Type Private Limited Company
Address UNIT G7, MORTON PARK WAY, DARLINGTON, COUNTY DURHAM, DL1 4PQ
Home Country United Kingdom
Nature of Business 42910 - Construction of water projects, 43210 - Electrical installation, 43290 - Other construction installation
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 26 August 2016 with updates; Previous accounting period extended from 31 January 2016 to 30 April 2016. The most likely internet sites of SHEERS LIMITED are www.sheers.co.uk, and www.sheers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and nine months. Sheers Limited is a Private Limited Company. The company registration number is 01347974. Sheers Limited has been working since 13 January 1978. The present status of the company is Active. The registered address of Sheers Limited is Unit G7 Morton Park Way Darlington County Durham Dl1 4pq. . WARREN, Judith Marion is a Secretary of the company. ROGERS, Paul is a Director of the company. WARREN, Roy is a Director of the company. Secretary NEAL, Lynne has been resigned. Secretary WARREN, Roy has been resigned. Director BAINES, Malcolm has been resigned. Director MANGLES, Trevor has been resigned. Director NAYLOR, Peter Martin has been resigned. Director NEAL, Lynne has been resigned. Director REILLY, Gerald has been resigned. Director SAINT, Stephen has been resigned. The company operates in "Construction of water projects".


Current Directors

Secretary
WARREN, Judith Marion
Appointed Date: 08 September 2000

Director
ROGERS, Paul
Appointed Date: 04 April 2014
57 years old

Director
WARREN, Roy
Appointed Date: 19 November 1993
74 years old

Resigned Directors

Secretary
NEAL, Lynne
Resigned: 18 November 1993

Secretary
WARREN, Roy
Resigned: 08 September 2000
Appointed Date: 19 November 1993

Director
BAINES, Malcolm
Resigned: 08 September 2000
83 years old

Director
MANGLES, Trevor
Resigned: 09 February 2015
Appointed Date: 04 April 2014
60 years old

Director
NAYLOR, Peter Martin
Resigned: 06 December 2011
Appointed Date: 01 January 2002
70 years old

Director
NEAL, Lynne
Resigned: 18 November 1993
76 years old

Director
REILLY, Gerald
Resigned: 11 November 1992
101 years old

Director
SAINT, Stephen
Resigned: 28 April 2014
Appointed Date: 04 April 2014
58 years old

Persons With Significant Control

Mrs Judith Marion Warren
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roy Warren
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHEERS LIMITED Events

19 Jan 2017
Total exemption small company accounts made up to 30 April 2016
26 Aug 2016
Confirmation statement made on 26 August 2016 with updates
24 May 2016
Previous accounting period extended from 31 January 2016 to 30 April 2016
27 Nov 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 15,960

29 Sep 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 96 more events
10 Dec 1987
Full accounts made up to 31 May 1986

03 Dec 1987
Return made up to 14/07/87; full list of members

01 Apr 1987
Return made up to 22/05/86; full list of members

26 Jul 1986
Full accounts made up to 31 May 1985

13 Jan 1978
Certificate of incorporation

SHEERS LIMITED Charges

27 August 2002
Debenture
Delivered: 28 August 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 March 1995
Single debenture
Delivered: 6 March 1995
Status: Satisfied on 27 March 2015
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 December 1992
Debenture
Delivered: 22 December 1992
Status: Satisfied on 29 March 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
28 November 1983
Charge
Delivered: 15 December 1983
Status: Satisfied on 28 January 1993
Persons entitled: Clydesdale Bank Public Limited Company.
Description: Fixed and floating charges over the undertaking and all…