SHEARWELL DATA LIMITED
MINEHEAD

Hellopages » Somerset » West Somerset » TA24 7AS

Company number 02746241
Status Active
Incorporation Date 10 September 1992
Company Type Private Limited Company
Address PUTHAM FARM, WHEDDON CROSS, MINEHEAD, SOMERSET ,, TA24 7AS
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Group of companies' accounts made up to 30 September 2015; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 53,350 . The most likely internet sites of SHEARWELL DATA LIMITED are www.shearwelldata.co.uk, and www.shearwell-data.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Barry Island Rail Station is 20.8 miles; to Barry Rail Station is 20.8 miles; to Barry Docks Rail Station is 21.6 miles; to Lapford Rail Station is 23 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shearwell Data Limited is a Private Limited Company. The company registration number is 02746241. Shearwell Data Limited has been working since 10 September 1992. The present status of the company is Active. The registered address of Shearwell Data Limited is Putham Farm Wheddon Cross Minehead Somerset Ta24 7as. . WEBBER, Carolyne Martineau is a Secretary of the company. WEBBER, Carolyne Martineau is a Director of the company. WEBBER, Richard Sydney is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
WEBBER, Carolyne Martineau
Appointed Date: 23 September 1992

Director
WEBBER, Carolyne Martineau
Appointed Date: 23 September 1992
68 years old

Director
WEBBER, Richard Sydney
Appointed Date: 23 September 1992
77 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 September 1992
Appointed Date: 10 September 1992

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 September 1992
Appointed Date: 10 September 1992

Persons With Significant Control

Mr Richard Sydney Webber
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

National Farmers Union Mutual Insurance Society Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHEARWELL DATA LIMITED Events

31 Oct 2016
Confirmation statement made on 20 October 2016 with updates
04 Jul 2016
Group of companies' accounts made up to 30 September 2015
17 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 53,350

04 Jul 2015
Group of companies' accounts made up to 30 September 2014
17 Nov 2014
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 53,350

...
... and 78 more events
14 Oct 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

14 Oct 1992
£ nc 1000/100000 23/09/92

09 Oct 1992
Company name changed zonerelay LIMITED\certificate issued on 12/10/92

09 Oct 1992
Company name changed\certificate issued on 09/10/92
10 Sep 1992
Incorporation

SHEARWELL DATA LIMITED Charges

20 June 2008
Legal mortgage
Delivered: 25 June 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land lying to the south of putham lane, wheddon cross…
3 June 2008
Debenture
Delivered: 6 June 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 June 2000
Legal charge
Delivered: 17 June 2000
Status: Satisfied on 26 June 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land known as land lying to south of putham lane…
14 June 2000
Debenture
Delivered: 17 June 2000
Status: Satisfied on 26 June 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
4 October 1996
Legal charge
Delivered: 12 October 1996
Status: Satisfied on 28 June 2000
Persons entitled: Clydesdale Bank Public Limited Company
Description: The company with full title guarantee charges by way of…
4 October 1996
Debenture
Delivered: 8 October 1996
Status: Satisfied on 25 November 1998
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 January 1993
Mortgage
Delivered: 4 February 1993
Status: Satisfied on 6 December 1996
Persons entitled: Lloyds Bank PLC
Description: Putham industrial building wheddon cross minehead somerset…
29 January 1993
Mortgage debenture
Delivered: 4 February 1993
Status: Satisfied on 25 October 1996
Persons entitled: National Westminster Bank PLC
Description: Putham industrial building wheddon cross minehead somerset…
29 January 1993
Legal charge
Delivered: 30 January 1993
Status: Satisfied on 12 January 2001
Persons entitled: The Development Commission
Description: Industrial building at putham farm wheddon cross minehead…