SHEARINGS LIMITED
LANCASHIRE WA SHEARINGS LIMITED SHEARINGS LIMITED

Hellopages » Greater Manchester » Wigan » WN3 4AG

Company number 00753110
Status Active
Incorporation Date 12 March 1963
Company Type Private Limited Company
Address MIRY LANE, WIGAN, LANCASHIRE, WN3 4AG
Home Country United Kingdom
Nature of Business 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
Phone, email, etc

Since the company registration two hundred and thirty-seven events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Termination of appointment of Denis Wormwell as a director on 13 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of SHEARINGS LIMITED are www.shearings.co.uk, and www.shearings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and seven months. Shearings Limited is a Private Limited Company. The company registration number is 00753110. Shearings Limited has been working since 12 March 1963. The present status of the company is Active. The registered address of Shearings Limited is Miry Lane Wigan Lancashire Wn3 4ag. . A G SECRETARIAL LIMITED is a Secretary of the company. BROWN, Christopher is a Director of the company. BURKE, Jane Bain is a Director of the company. FLOWER, Vincent is a Director of the company. ROGERS, Graham John is a Director of the company. SPEAKMAN, Gary is a Director of the company. Secretary DOCKRELL, Carol Ann has been resigned. Secretary HINSLIFF, Robert has been resigned. Secretary THOMAS, Francis George Northcott has been resigned. Secretary TURNER, Jayne Marie has been resigned. Secretary WATKINS, Simon Andrew has been resigned. Director CONNOR, Ruth has been resigned. Director CRICHTON-MILLER, Hugh Angus has been resigned. Director FREEMAN, Paul Stephen has been resigned. Director HILTON, Peter has been resigned. Director HINSLIFF, Robert has been resigned. Director KING, James Hughie has been resigned. Director NEWBOLD, David Robert has been resigned. Director NORTH, Terence Henry has been resigned. Director OWERS, Brian Charles has been resigned. Director SLATCHER, David John has been resigned. Director THOMAS, Francis George Northcott has been resigned. Director WORMWELL, Denis has been resigned. The company operates in "Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)".


Current Directors

Secretary
A G SECRETARIAL LIMITED
Appointed Date: 01 May 2007

Director
BROWN, Christopher
Appointed Date: 18 May 2009
58 years old

Director
BURKE, Jane Bain
Appointed Date: 29 May 2008
64 years old

Director
FLOWER, Vincent
Appointed Date: 29 May 2008
65 years old

Director
ROGERS, Graham John
Appointed Date: 18 May 2009
62 years old

Director
SPEAKMAN, Gary
Appointed Date: 13 April 2012
64 years old

Resigned Directors

Secretary
DOCKRELL, Carol Ann
Resigned: 28 May 1993

Secretary
HINSLIFF, Robert
Resigned: 15 December 2006
Appointed Date: 19 December 1996

Secretary
THOMAS, Francis George Northcott
Resigned: 18 December 1996

Secretary
TURNER, Jayne Marie
Resigned: 01 May 2007
Appointed Date: 15 December 2006

Secretary
WATKINS, Simon Andrew
Resigned: 18 December 1995
Appointed Date: 12 December 1995

Director
CONNOR, Ruth
Resigned: 07 October 2011
Appointed Date: 02 August 2010
57 years old

Director
CRICHTON-MILLER, Hugh Angus
Resigned: 11 July 1996
86 years old

Director
FREEMAN, Paul Stephen
Resigned: 01 June 2015
Appointed Date: 18 May 2009
72 years old

Director
HILTON, Peter
Resigned: 31 December 2004
Appointed Date: 19 December 1996
74 years old

Director
HINSLIFF, Robert
Resigned: 25 February 2005
Appointed Date: 19 December 1996
85 years old

Director
KING, James Hughie
Resigned: 31 March 2008
Appointed Date: 19 December 1996
73 years old

Director
NEWBOLD, David Robert
Resigned: 13 April 2012
Appointed Date: 19 December 1996
75 years old

Director
NORTH, Terence Henry
Resigned: 18 December 1996
Appointed Date: 11 July 1996
89 years old

Director
OWERS, Brian Charles
Resigned: 21 April 1995
91 years old

Director
SLATCHER, David John
Resigned: 03 September 2007
79 years old

Director
THOMAS, Francis George Northcott
Resigned: 18 December 1996
Appointed Date: 21 April 1995
90 years old

Director
WORMWELL, Denis
Resigned: 13 October 2016
Appointed Date: 03 September 2007
64 years old

Persons With Significant Control

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

SHEARINGS LIMITED Events

27 Mar 2017
Confirmation statement made on 21 March 2017 with updates
25 Oct 2016
Termination of appointment of Denis Wormwell as a director on 13 October 2016
18 May 2016
Full accounts made up to 31 December 2015
20 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 30,000,000

09 Mar 2016
Consolidation of shares on 20 February 2016
...
... and 227 more events
09 Oct 1986
Full accounts made up to 29 December 1985

24 Jul 1986
Return made up to 19/06/86; full list of members

17 Jun 1986
Director resigned

17 Dec 1984
Company name changed\certificate issued on 17/12/84
12 Mar 1963
Certificate of incorporation

SHEARINGS LIMITED Charges

20 April 2006
Guarantee and set-off agreement
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Its credit balances. See the mortgage charge document for…
20 April 2006
Debenture
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 April 2005
Coach asset chattel mortgage
Delivered: 18 April 2005
Status: Satisfied on 16 May 2014
Persons entitled: Lombard North Central PLC
Description: Coach assets being make jonckheere mistral registration…
11 April 2005
Chattel mortgage
Delivered: 13 April 2005
Status: Satisfied on 16 May 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The equipment being jonckheere mistral coach, reg. No. Y701…
21 March 2005
Debenture
Delivered: 31 March 2005
Status: Satisfied on 24 March 2006
Persons entitled: Indigo Capital Limited as Agent and Trustee for the Finance Parties
Description: By way of legal mortgage its interest in the land, by way…
21 March 2005
Debenture
Delivered: 31 March 2005
Status: Satisfied on 4 May 2006
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties
Description: By way of legal mortgage its interest in the land, by way…
21 March 2005
Debenture
Delivered: 30 March 2005
Status: Satisfied on 24 March 2006
Persons entitled: 3I Investments PLC (As Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
8 November 2002
Chattels mortgage
Delivered: 12 November 2002
Status: Satisfied on 16 May 2014
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and items…
8 November 2002
Chattels mortgage
Delivered: 9 November 2002
Status: Satisfied on 16 May 2014
Persons entitled: Ba/Ca Asset Finance Limited
Description: Equipment as set out in schedule to form 395 headed by…
4 November 2002
Mortgage
Delivered: 14 November 2002
Status: Satisfied on 16 May 2014
Persons entitled: Barclays Bank PLC
Description: Volvo B12M van hool alizee T9 C46FT; reg: mar 02; fleet no:…
4 November 2002
Chattel mortgage
Delivered: 14 November 2002
Status: Satisfied on 16 May 2014
Persons entitled: Sovereign Finance PLC
Description: Assigns the goods described in the schedule attached to the…
4 November 2002
Guarantee & debenture
Delivered: 12 November 2002
Status: Satisfied on 31 March 2005
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Interchange bayton road bayton rd industrial est exhall t/n…
18 December 1996
Legal mortgage
Delivered: 24 December 1996
Status: Satisfied on 14 November 2002
Persons entitled: National Westminster Bank PLC,as Agent and Trustee for the Secured Parties (As Defined)
Description: (I) f/hold property known as winifred garage and adjoining…
18 December 1996
Equipment mortgage
Delivered: 24 December 1996
Status: Satisfied on 14 November 2002
Persons entitled: National Westminster Bank PLC, as Security Trustee
Description: The equipment as listed with all rights,title,benefit and…
18 December 1996
Guarantee and debenture
Delivered: 24 December 1996
Status: Satisfied on 14 November 2002
Persons entitled: National Westminster Bank PLC,as Agent and Trustee for the Secured Parties (As Defined)
Description: Fixed and floating charges over the undertaking and all…
17 February 1982
Deed
Delivered: 25 February 1982
Status: Satisfied on 30 October 1991
Persons entitled: Williams & Glyn's Bank Limited
Description: All book debts and other debts present & future .