SHEARSTUD LTD.
ASHBOURNE SAFETEAM INVESTMENTS LIMITED

Hellopages » Derbyshire » Derbyshire Dales » DE6 1HD

Company number 05796898
Status Active
Incorporation Date 26 April 2006
Company Type Private Limited Company
Address 21 MOOR FARM ROAD WEST, AIRFIELD INDUSTRIAL ESTATE, ASHBOURNE, DERBYSHIRE, DE6 1HD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 15 September 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of SHEARSTUD LTD. are www.shearstud.co.uk, and www.shearstud.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Shearstud Ltd is a Private Limited Company. The company registration number is 05796898. Shearstud Ltd has been working since 26 April 2006. The present status of the company is Active. The registered address of Shearstud Ltd is 21 Moor Farm Road West Airfield Industrial Estate Ashbourne Derbyshire De6 1hd. . YEOMANS, Kyle Ray is a Secretary of the company. YEOMANS, Kyle Ray is a Director of the company. Secretary YEOMANS, Alan has been resigned. Secretary YEOMANS, Alan has been resigned. Secretary YEOMANS, Anneka Leanne has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director ROBOTHAM, Stephen John has been resigned. Director TUXFORD, Richard has been resigned. Director YEOMANS, Alan has been resigned. Director YEOMANS, Anneka Leanne has been resigned. Director YEOMANS, Lisa Tania has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
YEOMANS, Kyle Ray
Appointed Date: 21 October 2013

Director
YEOMANS, Kyle Ray
Appointed Date: 21 October 2013
31 years old

Resigned Directors

Secretary
YEOMANS, Alan
Resigned: 28 August 2008
Appointed Date: 05 June 2006

Secretary
YEOMANS, Alan
Resigned: 01 October 2009
Appointed Date: 05 June 2006

Secretary
YEOMANS, Anneka Leanne
Resigned: 21 October 2013
Appointed Date: 26 October 2010

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 05 June 2006
Appointed Date: 26 April 2006

Director
ROBOTHAM, Stephen John
Resigned: 17 April 2013
Appointed Date: 18 October 2006
66 years old

Director
TUXFORD, Richard
Resigned: 20 March 2014
Appointed Date: 05 June 2006
58 years old

Director
YEOMANS, Alan
Resigned: 28 August 2008
Appointed Date: 05 June 2006
70 years old

Director
YEOMANS, Anneka Leanne
Resigned: 21 October 2013
Appointed Date: 26 October 2010
40 years old

Director
YEOMANS, Lisa Tania
Resigned: 26 October 2010
Appointed Date: 28 August 2008
60 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 05 June 2006
Appointed Date: 26 April 2006

Persons With Significant Control

Mr Kyle Ray Yeomans
Notified on: 15 September 2016
31 years old
Nature of control: Has significant influence or control

SHEARSTUD LTD. Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
11 Nov 2016
Confirmation statement made on 15 September 2016 with updates
27 Feb 2016
Total exemption small company accounts made up to 30 April 2015
15 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 10

10 Dec 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 45 more events
20 Jun 2006
Secretary resigned
20 Jun 2006
New director appointed
20 Jun 2006
New secretary appointed;new director appointed
05 Jun 2006
Registered office changed on 05/06/06 from: 41 chalton street london NW1 1JD
26 Apr 2006
Incorporation

SHEARSTUD LTD. Charges

18 April 2008
Debenture
Delivered: 26 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 April 2008
Legal mortgage
Delivered: 16 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property at 21 moor farm road west airfield industrial…
4 January 2007
Debenture
Delivered: 11 January 2007
Status: Satisfied on 30 September 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…