Company NameShearings Limited
Company StatusDissolved
Company Number00753110
CategoryPrivate Limited Company
Incorporation Date12 March 1963(61 years, 1 month ago)
Dissolution Date24 August 2023 (8 months ago)
Previous Names5

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameGraham John Rogers
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2009(46 years, 2 months after company formation)
Appointment Duration14 years, 3 months (closed 24 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House Waterside Drive
Wigan
Lancashire
WN3 5AZ
Director NameBrian Charles Owers
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(30 years after company formation)
Appointment Duration2 years, 1 month (resigned 21 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Wilmot Way
Camberley
Surrey
GU15 1JA
Director NameHugh Angus Crichton-Miller
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1993(30 years after company formation)
Appointment Duration3 years, 3 months (resigned 11 July 1996)
RoleCompany Director
Correspondence AddressWoodspeen West Lambourn Road
Woodspeen
Newbury
Berkshire
RG20 8BU
Director NameDavid John Slatcher
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1993(30 years after company formation)
Appointment Duration14 years, 5 months (resigned 03 September 2007)
RoleCompany Director
Correspondence Address3 Brindle Heights Water Street
Brindle
Chorley
Lancashire
PR6 8YA
Secretary NameCarol Ann Dockrell
NationalityBritish
StatusResigned
Appointed21 March 1993(30 years after company formation)
Appointment Duration2 months, 1 week (resigned 28 May 1993)
RoleCompany Director
Correspondence Address77 St Marys Drive
Benfleet
Essex
SS7 1LH
Secretary NameFrancis George Northcott Thomas
NationalityBritish
StatusResigned
Appointed21 March 1993(30 years after company formation)
Appointment Duration3 years, 9 months (resigned 18 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandfield Cottage
St Nicolas Lane
Chislehurst
Kent
BR7 5LL
Director NameFrancis George Northcott Thomas
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(32 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 18 December 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSandfield Cottage
St Nicolas Lane
Chislehurst
Kent
BR7 5LL
Secretary NameSimon Andrew Watkins
NationalityBritish
StatusResigned
Appointed12 December 1995(32 years, 9 months after company formation)
Appointment Duration6 days (resigned 18 December 1995)
RoleCompany Director
Correspondence Address6 Errington Close
Chadwell St Mary
Grays
Essex
RM16 4TA
Director NameTerence Henry North
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(33 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 18 December 1996)
RoleCompany Director
Correspondence Address1 Ambleside
Kendal Avenue
Epping
Essex
CM16 4PT
Director NamePeter Hilton
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(33 years, 9 months after company formation)
Appointment Duration8 years (resigned 31 December 2004)
RoleOperations Manager
Correspondence Address20 Doeford Close
Culcheth
Warrington
Cheshire
WA3 4DL
Director NameRobert Hinsliff
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(33 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 25 February 2005)
RoleChief Accountant
Correspondence Address30 Buckingham Drive
Knutsford
Cheshire
WA16 8LH
Director NameJames Hughie King
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(33 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2008)
RoleTour Director
Correspondence Address2 Lumbrook Close
Coley
Halifax
West Yorkshire
HX3 7UD
Director NameDavid Robert Newbold
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(33 years, 9 months after company formation)
Appointment Duration15 years, 3 months (resigned 13 April 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Mill Miry Lane
Wigan
Lancashire
WN3 4AG
Secretary NameRobert Hinsliff
NationalityBritish
StatusResigned
Appointed19 December 1996(33 years, 9 months after company formation)
Appointment Duration9 years, 12 months (resigned 15 December 2006)
RoleChief Accountant
Correspondence Address30 Buckingham Drive
Knutsford
Cheshire
WA16 8LH
Secretary NameJayne Marie Turner
NationalityBritish
StatusResigned
Appointed15 December 2006(43 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 May 2007)
RoleAccountant
Correspondence Address33 Dingleway
Appleton
Warrington
Cheshire
WA4 3AB
Director NameMr Denis Wormwell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(44 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 13 October 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Mill Miry Lane
Wigan
Lancashire
WN3 4AG
Director NameMrs Jane Bain Burke
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(45 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Mill Miry Lane
Wigan
Lancashire
WN3 4AG
Director NameMr Vincent Flower
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(45 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House Waterside Drive
Wigan
Lancashire
WN3 5AZ
Director NamePaul Stephen Freeman
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(46 years, 2 months after company formation)
Appointment Duration6 years (resigned 01 June 2015)
RoleAccountant
Correspondence AddressVictoria Mill Miry Lane
Wigan
Lancashire
WN3 4AG
Director NameChristopher Brown
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(46 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 22 July 2020)
RoleOperations Director
Correspondence AddressWaterside House Waterside Drive
Wigan
Lancashire
WN3 5AZ
Director NameMrs Ruth Connor
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(47 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 October 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressVictoria Mill Miry Lane
Wigan
Lancashire
WN3 4AG
Director NameMr Gary Speakman
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(49 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWaterside House Waterside Drive
Wigan
Lancashire
WN3 5AZ
Director NameMr Richard James Calvert
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2017(54 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 29 May 2020)
RoleCEO
Country of ResidenceEngland
Correspondence AddressC/O Ernst & Young Llp 2 St. Peters Square
Manchester
M2 3EY
Director NameMr Paul David Smith
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(55 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 July 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Specialist Leisure Group, Waterside House Wate
Wigan Pier Business Park
Wigan
WN3 5AZ
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed01 May 2007(44 years, 2 months after company formation)
Appointment Duration13 years (resigned 22 May 2020)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG

Contact

Websitewww.shearings.co.uk
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressC/O Ernst & Young Llp
2 St. Peters Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£34,268,000
Gross Profit£17,638,000
Net Worth£31,935,000
Cash£9,000
Current Liabilities£9,849,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

4 November 2002Delivered on: 14 November 2002
Satisfied on: 16 May 2014
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Volvo B12M van hool alizee T9 C46FT; reg: mar 02; fleet no: 427; reg no MV02 uls; chassis no: 289; body no: 33693. volvo B12M van hool alizee T9 C46FT; reg: mar 02; fleet no: 428; reg no MV02 ult; chassis no: 292; body no: 33694. volvo B12M van hool alizee T9 C46FT; reg: mar 02; fleet no: 429; reg no MV02 ulu; chassis no: 293; body no: 33695. (for further goods charged refer to form 395). see the mortgage charge document for full details.
Fully Satisfied
4 November 2002Delivered on: 14 November 2002
Satisfied on: 16 May 2014
Persons entitled: Sovereign Finance PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assigns the goods described in the schedule attached to the form 395: volvo B12M reg no MV02 umj; volvo BM12M reg no MV02 umk; volvo B12M reg no MV02 uml and others as described, and the tyres (as described) together with the benefit of contracts for sale, acquisition or refurbishment of the goods. See the mortgage charge document for full details.
Fully Satisfied
8 November 2002Delivered on: 12 November 2002
Satisfied on: 16 May 2014
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and items listed below or any part thereof.. See the mortgage charge document for full details.
Fully Satisfied
4 November 2002Delivered on: 12 November 2002
Satisfied on: 31 March 2005
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interchange bayton road bayton rd industrial est exhall t/n WK123054. Interchange mill lane normanton industrial est west yorkshire t/n's WYK529098, WYK546441 and WYK444848. Interchange barleycastle lane stretton warrington t/n CH395349. For details of further property charged please refer to form 395, fixed & floating charges over the undertaking & all property & assets present & future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.. See the mortgage charge document for full details.
Fully Satisfied
8 November 2002Delivered on: 9 November 2002
Satisfied on: 16 May 2014
Persons entitled: Ba/Ca Asset Finance Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Equipment as set out in schedule to form 395 headed by volvo B12M van hool alizee T9 C46FT reg. Date mar.02, Fleet no.423 Reg. No.MV02 uln chassis no.285 Body no.33689, Volvo B12M van hool alizee T9 C46FT reg. Date mar.02, Fleet no.424 Reg.no. MV02 ulo chassis no. 286 body no.33690, Volvo B12M van hool alizee T9 C46FT reg.date mar 02, fleet no.425 Reg.no., MV02ULP chassis no.287 Body no.33691 And all policies of insurance in respect thereof and all options and rights therein. See the mortgage charge document for full details.
Fully Satisfied
18 December 1996Delivered on: 24 December 1996
Satisfied on: 14 November 2002
Persons entitled: National Westminster Bank PLC,as Agent and Trustee for the Secured Parties (As Defined)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under or pursuant to any of the secured documents (as defined).
Particulars: (I) f/hold property known as winifred garage and adjoining land/blds at winifred road and charles st,skewen neath; t/nos: wa 667364,wa 747246,wa 690438 (possessory t/no); (ii) f/hold land on east side of barleycastle lane,appleton; ch 395349; (iii) f/hold property known as land to the east side of mill lane,normanton; t/nos: wyk 444848,wyk 529098 and wyk 546441 plus 4 other properties listed; all proceeds of sale thereof;. See the mortgage charge document for full details.
Fully Satisfied
18 December 1996Delivered on: 24 December 1996
Satisfied on: 14 November 2002
Persons entitled: National Westminster Bank PLC, as Security Trustee

Classification: Equipment mortgage
Secured details: All monies due or to become due from the company to the chargee under or pursuant to any of the secured documents (as defined).
Particulars: The equipment as listed with all rights,title,benefit and interest and all insurances thereby. See the mortgage charge document for full details.
Fully Satisfied
18 December 1996Delivered on: 24 December 1996
Satisfied on: 14 November 2002
Persons entitled: National Westminster Bank PLC,as Agent and Trustee for the Secured Parties (As Defined)

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to any of the secured parties (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 April 2005Delivered on: 18 April 2005
Satisfied on: 16 May 2014
Persons entitled: Lombard North Central PLC

Classification: Coach asset chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Coach assets being make jonckheere mistral registration numbers 4WA, Y705 wt and Y706HWT for further details of chattels charged please refer to 395. all right, title, benefit and interest in and to all insurances, the benefit of all contracts and agreements. See the mortgage charge document for full details.
Fully Satisfied
11 April 2005Delivered on: 13 April 2005
Satisfied on: 16 May 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The equipment being jonckheere mistral coach, reg. No. Y701 hwt; jonckheere mistral coach, reg. No.Y702 hwt; jonckheere mistral coach, reg. No. Y703 hwt. For details of further equipment charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
21 March 2005Delivered on: 31 March 2005
Satisfied on: 24 March 2006
Persons entitled: Indigo Capital Limited as Agent and Trustee for the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage its interest in the land, by way of fixed charge all shares and all related distribution rights, all investments and all related distribution rights, plant and machinery, book debts, non-trading debts and by way of floating charge all undertaking and assets. See the mortgage charge document for full details.
Fully Satisfied
21 March 2005Delivered on: 31 March 2005
Satisfied on: 4 May 2006
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage its interest in the land, by way of fixed charge all shares and all related distribution rights, all investments and all related distribution rights, plant and machinery, book debts, non-trading debts and by way of floating charge all undertaking and assets. See the mortgage charge document for full details.
Fully Satisfied
21 March 2005Delivered on: 30 March 2005
Satisfied on: 24 March 2006
Persons entitled: 3I Investments PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the chargors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 February 1982Delivered on: 25 February 1982
Satisfied on: 30 October 1991
Persons entitled: Williams & Glyn's Bank Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee supplemental to a deenture dted 31ST may 1968.
Particulars: All book debts and other debts present & future .
Fully Satisfied
20 April 2006Delivered on: 5 May 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its credit balances. See the mortgage charge document for full details.
Outstanding
20 April 2006Delivered on: 5 May 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

4 February 2021Termination of appointment of Christopher Brown as a director on 22 July 2020 (1 page)
31 December 2020Administrator's progress report (49 pages)
16 November 2020Termination of appointment of Richard James Calvert as a director on 29 May 2020 (1 page)
16 November 2020Termination of appointment of Paul David Smith as a director on 17 July 2020 (1 page)
4 August 2020Notice of deemed approval of proposals (4 pages)
10 July 2020Statement of administrator's proposal (90 pages)
10 July 2020Statement of affairs with form AM02SOA (20 pages)
19 June 2020Termination of appointment of a G Secretarial Limited as a secretary on 22 May 2020 (2 pages)
10 June 2020Registered office address changed from Waterside House Waterside Drive Wigan Lancashire WN3 5AZ United Kingdom to C/O Ernst & Young Llp 2 st. Peters Square Manchester M2 3EY on 10 June 2020 (2 pages)
2 June 2020Appointment of an administrator (3 pages)
2 April 2020Confirmation statement made on 21 March 2020 with updates (4 pages)
7 October 2019Full accounts made up to 31 December 2018 (30 pages)
15 April 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
9 January 2019Termination of appointment of Gary Speakman as a director on 31 December 2018 (1 page)
18 October 2018Appointment of Paul David Smith as a director on 1 October 2018 (2 pages)
16 October 2018Termination of appointment of Vincent Flower as a director on 1 October 2018 (1 page)
7 October 2018Full accounts made up to 31 December 2017 (28 pages)
14 September 2018Director's details changed for Graham John Rogers on 12 September 2018 (2 pages)
29 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
6 March 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(39 pages)
4 December 2017Director's details changed for Christopher Brown on 13 November 2017 (2 pages)
4 December 2017Director's details changed for Graham John Rogers on 13 November 2017 (2 pages)
4 December 2017Termination of appointment of Jane Bain Burke as a director on 1 November 2017 (1 page)
4 December 2017Director's details changed for Mr Vincent Flower on 13 November 2017 (2 pages)
4 December 2017Director's details changed for Mr Gary Speakman on 13 November 2017 (2 pages)
4 December 2017Director's details changed for Christopher Brown on 13 November 2017 (2 pages)
4 December 2017Director's details changed for Mr Gary Speakman on 13 November 2017 (2 pages)
4 December 2017Director's details changed for Mr Vincent Flower on 13 November 2017 (2 pages)
4 December 2017Director's details changed for Graham John Rogers on 13 November 2017 (2 pages)
4 December 2017Termination of appointment of Jane Bain Burke as a director on 1 November 2017 (1 page)
14 November 2017Change of details for Shearings Holidays Limited as a person with significant control on 13 November 2017 (2 pages)
14 November 2017Change of details for Shearings Holidays Limited as a person with significant control on 13 November 2017 (2 pages)
13 November 2017Registered office address changed from Miry Lane Wigan Lancashire WN3 4AG to Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 13 November 2017 (1 page)
13 November 2017Registered office address changed from Miry Lane Wigan Lancashire WN3 4AG to Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 13 November 2017 (1 page)
14 June 2017Full accounts made up to 31 December 2016 (27 pages)
14 June 2017Full accounts made up to 31 December 2016 (27 pages)
12 June 2017Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE (1 page)
12 June 2017Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE (1 page)
9 June 2017Secretary's details changed for A G Secretarial Limited on 9 June 2017 (1 page)
9 June 2017Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page)
9 June 2017Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page)
9 June 2017Secretary's details changed for A G Secretarial Limited on 9 June 2017 (1 page)
27 April 2017Appointment of Mr Richard James Calvert as a director on 18 April 2017 (2 pages)
27 April 2017Appointment of Mr Richard James Calvert as a director on 18 April 2017 (2 pages)
27 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
25 October 2016Termination of appointment of Denis Wormwell as a director on 13 October 2016 (1 page)
25 October 2016Termination of appointment of Denis Wormwell as a director on 13 October 2016 (1 page)
18 May 2016Full accounts made up to 31 December 2015 (28 pages)
18 May 2016Full accounts made up to 31 December 2015 (28 pages)
20 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 30,000,000
(10 pages)
20 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 30,000,000
(10 pages)
9 March 2016Consolidation of shares on 20 February 2016 (5 pages)
9 March 2016Consolidation of shares on 20 February 2016 (5 pages)
9 March 2016Statement of company's objects (2 pages)
9 March 2016Particulars of variation of rights attached to shares (2 pages)
9 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Completion of transactions 20/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
9 March 2016Change of share class name or designation (2 pages)
9 March 2016Statement of company's objects (2 pages)
9 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Completion of transactions 20/02/2016
(38 pages)
9 March 2016Change of share class name or designation (2 pages)
9 March 2016Particulars of variation of rights attached to shares (2 pages)
9 June 2015Termination of appointment of Paul Stephen Freeman as a director on 1 June 2015 (1 page)
9 June 2015Termination of appointment of Paul Stephen Freeman as a director on 1 June 2015 (1 page)
9 June 2015Termination of appointment of Paul Stephen Freeman as a director on 1 June 2015 (1 page)
19 April 2015Full accounts made up to 31 December 2014 (19 pages)
19 April 2015Full accounts made up to 31 December 2014 (19 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 30,000,000
(12 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 30,000,000
(12 pages)
16 May 2014Satisfaction of charge 5 in full (4 pages)
16 May 2014Satisfaction of charge 14 in full (4 pages)
16 May 2014Satisfaction of charge 13 in full (4 pages)
16 May 2014Satisfaction of charge 7 in full (4 pages)
16 May 2014Satisfaction of charge 7 in full (4 pages)
16 May 2014Satisfaction of charge 14 in full (4 pages)
16 May 2014Satisfaction of charge 8 in full (4 pages)
16 May 2014Satisfaction of charge 13 in full (4 pages)
16 May 2014Satisfaction of charge 8 in full (4 pages)
16 May 2014Satisfaction of charge 9 in full (4 pages)
16 May 2014Satisfaction of charge 9 in full (4 pages)
16 May 2014Satisfaction of charge 5 in full (4 pages)
9 May 2014Full accounts made up to 31 December 2013 (19 pages)
9 May 2014Full accounts made up to 31 December 2013 (19 pages)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 30,000,000
(12 pages)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 30,000,000
(12 pages)
27 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (12 pages)
27 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (12 pages)
22 March 2013Full accounts made up to 31 December 2012 (19 pages)
22 March 2013Full accounts made up to 31 December 2012 (19 pages)
19 April 2012Appointment of Mr Gary Speakman as a director (3 pages)
19 April 2012Appointment of Mr Gary Speakman as a director (3 pages)
17 April 2012Termination of appointment of David Newbold as a director (1 page)
17 April 2012Termination of appointment of David Newbold as a director (1 page)
12 April 2012Full accounts made up to 31 December 2011 (18 pages)
12 April 2012Full accounts made up to 31 December 2011 (18 pages)
21 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (12 pages)
21 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (12 pages)
14 October 2011Termination of appointment of Ruth Connor as a director (1 page)
14 October 2011Termination of appointment of Ruth Connor as a director (1 page)
4 April 2011Full accounts made up to 31 December 2010 (19 pages)
4 April 2011Full accounts made up to 31 December 2010 (19 pages)
24 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (13 pages)
24 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (13 pages)
14 September 2010Appointment of Councillor Ruth Connor as a director (3 pages)
14 September 2010Appointment of Councillor Ruth Connor as a director (3 pages)
1 July 2010Director's details changed for David Robert Newbold on 21 June 2010 (2 pages)
1 July 2010Director's details changed for Jane Burke on 21 June 2010 (2 pages)
1 July 2010Director's details changed for Graham John Rogers on 21 June 2010 (2 pages)
1 July 2010Director's details changed for Denis Wormwell on 21 June 2010 (2 pages)
1 July 2010Director's details changed for Graham John Rogers on 21 June 2010 (2 pages)
1 July 2010Director's details changed for Christopher Brown on 21 June 2010 (2 pages)
1 July 2010Director's details changed for Vincent Flower on 21 June 2010 (2 pages)
1 July 2010Director's details changed for Jane Burke on 21 June 2010 (2 pages)
1 July 2010Director's details changed for David Robert Newbold on 21 June 2010 (2 pages)
1 July 2010Director's details changed for Denis Wormwell on 21 June 2010 (2 pages)
1 July 2010Director's details changed for Vincent Flower on 21 June 2010 (2 pages)
1 July 2010Director's details changed for Christopher Brown on 21 June 2010 (2 pages)
1 July 2010Director's details changed for Paul Stephen Freeman on 21 June 2010 (2 pages)
1 July 2010Director's details changed for Paul Stephen Freeman on 21 June 2010 (2 pages)
19 April 2010Full accounts made up to 31 December 2009 (18 pages)
19 April 2010Full accounts made up to 31 December 2009 (18 pages)
26 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (8 pages)
26 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (8 pages)
15 March 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Register inspection address has been changed (1 page)
20 January 2010Director's details changed for Vincent Flower on 29 December 2009 (2 pages)
20 January 2010Director's details changed for Vincent Flower on 29 December 2009 (2 pages)
6 August 2009Full accounts made up to 31 December 2008 (18 pages)
6 August 2009Full accounts made up to 31 December 2008 (18 pages)
3 June 2009Director appointed christopher brown (2 pages)
3 June 2009Director appointed paul stephen freeman (2 pages)
3 June 2009Director appointed christopher brown (2 pages)
3 June 2009Director appointed graham john rogers (3 pages)
3 June 2009Director appointed graham john rogers (3 pages)
3 June 2009Director appointed paul stephen freeman (2 pages)
25 March 2009Return made up to 21/03/09; full list of members (7 pages)
25 March 2009Return made up to 21/03/09; full list of members (7 pages)
20 February 2009Resolutions
  • RES13 ‐ Section 175 quoted 05/02/2009
(1 page)
20 February 2009Resolutions
  • RES13 ‐ Section 175 quoted 05/02/2009
(1 page)
5 September 2008Full accounts made up to 31 December 2007 (18 pages)
5 September 2008Full accounts made up to 31 December 2007 (18 pages)
5 June 2008Director appointed vincent flower (3 pages)
5 June 2008Director appointed jane burke (3 pages)
5 June 2008Memorandum and Articles of Association (8 pages)
5 June 2008Director appointed vincent flower (3 pages)
5 June 2008Memorandum and Articles of Association (8 pages)
5 June 2008Director appointed jane burke (3 pages)
20 May 2008Appointment terminated director james king (1 page)
20 May 2008Appointment terminated director james king (1 page)
11 April 2008Return made up to 21/03/08; full list of members (4 pages)
11 April 2008Return made up to 21/03/08; full list of members (4 pages)
28 February 2008Company name changed\certificate issued on 28/02/08 (2 pages)
28 February 2008Company name changed\certificate issued on 28/02/08 (2 pages)
4 October 2007Full accounts made up to 31 December 2006 (18 pages)
4 October 2007Full accounts made up to 31 December 2006 (18 pages)
25 September 2007New director appointed (3 pages)
25 September 2007New director appointed (3 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
23 May 2007Secretary resigned (1 page)
23 May 2007New secretary appointed (2 pages)
23 May 2007New secretary appointed (2 pages)
23 May 2007Secretary resigned (1 page)
13 April 2007Return made up to 21/03/07; full list of members (3 pages)
13 April 2007Return made up to 21/03/07; full list of members (3 pages)
15 December 2006New secretary appointed (1 page)
15 December 2006New secretary appointed (1 page)
15 December 2006Secretary resigned (1 page)
15 December 2006Secretary resigned (1 page)
8 November 2006Director's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
9 August 2006Full accounts made up to 31 December 2005 (19 pages)
9 August 2006Full accounts made up to 31 December 2005 (19 pages)
11 May 2006Resolutions
  • RES13 ‐ Loan agreement 20/04/06
(2 pages)
11 May 2006Resolutions
  • RES13 ‐ Loan agreement 20/04/06
(2 pages)
5 May 2006Particulars of mortgage/charge (19 pages)
5 May 2006Particulars of mortgage/charge (22 pages)
5 May 2006Particulars of mortgage/charge (22 pages)
5 May 2006Particulars of mortgage/charge (19 pages)
4 May 2006Declaration of satisfaction of mortgage/charge (5 pages)
4 May 2006Declaration of satisfaction of mortgage/charge (5 pages)
31 March 2006Return made up to 21/03/06; full list of members (7 pages)
31 March 2006Return made up to 21/03/06; full list of members (7 pages)
24 March 2006Declaration of satisfaction of mortgage/charge (5 pages)
24 March 2006Declaration of satisfaction of mortgage/charge (5 pages)
24 March 2006Declaration of satisfaction of mortgage/charge (5 pages)
24 March 2006Declaration of satisfaction of mortgage/charge (5 pages)
13 March 2006Company name changed shearings LIMITED\certificate issued on 13/03/06 (3 pages)
13 March 2006Company name changed shearings LIMITED\certificate issued on 13/03/06 (3 pages)
5 September 2005Full accounts made up to 31 December 2004 (18 pages)
5 September 2005Full accounts made up to 31 December 2004 (18 pages)
18 April 2005Particulars of mortgage/charge (7 pages)
18 April 2005Particulars of mortgage/charge (7 pages)
13 April 2005Particulars of mortgage/charge (5 pages)
13 April 2005Particulars of mortgage/charge (5 pages)
8 April 2005Return made up to 21/03/05; full list of members (8 pages)
8 April 2005Return made up to 21/03/05; full list of members (8 pages)
31 March 2005Particulars of mortgage/charge (14 pages)
31 March 2005Declaration of satisfaction of mortgage/charge (4 pages)
31 March 2005Particulars of mortgage/charge (14 pages)
31 March 2005Particulars of mortgage/charge (14 pages)
31 March 2005Declaration of satisfaction of mortgage/charge (4 pages)
31 March 2005Particulars of mortgage/charge (14 pages)
30 March 2005Particulars of mortgage/charge (15 pages)
30 March 2005Particulars of mortgage/charge (15 pages)
22 March 2005Declaration of assistance for shares acquisition (22 pages)
22 March 2005Declaration of assistance for shares acquisition (22 pages)
21 March 2005Declaration of assistance for shares acquisition (22 pages)
21 March 2005Declaration of assistance for shares acquisition (22 pages)
18 March 2005Declaration of assistance for shares acquisition (22 pages)
18 March 2005Declaration of assistance for shares acquisition (22 pages)
16 March 2005Declaration of assistance for shares acquisition (22 pages)
16 March 2005Declaration of assistance for shares acquisition (22 pages)
14 March 2005Declaration of assistance for shares acquisition (21 pages)
14 March 2005Declaration of assistance for shares acquisition (21 pages)
11 March 2005Declaration of assistance for shares acquisition (24 pages)
11 March 2005Declaration of assistance for shares acquisition (24 pages)
10 March 2005Declaration of assistance for shares acquisition (21 pages)
10 March 2005Declaration of assistance for shares acquisition (24 pages)
10 March 2005Declaration of assistance for shares acquisition (22 pages)
10 March 2005Declaration of assistance for shares acquisition (22 pages)
10 March 2005Declaration of assistance for shares acquisition (22 pages)
10 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 March 2005Declaration of assistance for shares acquisition (22 pages)
10 March 2005Director resigned (1 page)
10 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 March 2005Declaration of assistance for shares acquisition (22 pages)
10 March 2005Declaration of assistance for shares acquisition (24 pages)
10 March 2005Declaration of assistance for shares acquisition (22 pages)
10 March 2005Declaration of assistance for shares acquisition (22 pages)
10 March 2005Declaration of assistance for shares acquisition (22 pages)
10 March 2005Declaration of assistance for shares acquisition (21 pages)
10 March 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
13 October 2004Full accounts made up to 31 December 2003 (18 pages)
13 October 2004Full accounts made up to 31 December 2003 (18 pages)
31 March 2004Return made up to 21/03/04; full list of members (8 pages)
31 March 2004Return made up to 21/03/04; full list of members (8 pages)
8 October 2003Full accounts made up to 31 December 2002 (18 pages)
8 October 2003Full accounts made up to 31 December 2002 (18 pages)
8 April 2003Return made up to 21/03/03; full list of members (8 pages)
8 April 2003Return made up to 21/03/03; full list of members (8 pages)
6 January 2003Declaration of assistance for shares acquisition (13 pages)
6 January 2003Declaration of assistance for shares acquisition (13 pages)
6 January 2003Declaration of assistance for shares acquisition (13 pages)
6 January 2003Declaration of assistance for shares acquisition (13 pages)
19 November 2002Declaration of assistance for shares acquisition (13 pages)
19 November 2002Declaration of assistance for shares acquisition (13 pages)
19 November 2002Declaration of assistance for shares acquisition (13 pages)
19 November 2002Declaration of assistance for shares acquisition (13 pages)
19 November 2002Declaration of assistance for shares acquisition (14 pages)
19 November 2002Declaration of assistance for shares acquisition (14 pages)
19 November 2002Declaration of assistance for shares acquisition (13 pages)
19 November 2002Declaration of assistance for shares acquisition (13 pages)
19 November 2002Declaration of assistance for shares acquisition (13 pages)
19 November 2002Declaration of assistance for shares acquisition (13 pages)
14 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2002Particulars of mortgage/charge (5 pages)
14 November 2002Particulars of mortgage/charge (7 pages)
14 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2002Particulars of mortgage/charge (7 pages)
14 November 2002Particulars of mortgage/charge (5 pages)
13 November 2002Memorandum and Articles of Association (3 pages)
13 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 November 2002Memorandum and Articles of Association (3 pages)
12 November 2002Particulars of mortgage/charge (5 pages)
12 November 2002Particulars of mortgage/charge (5 pages)
12 November 2002Particulars of mortgage/charge (5 pages)
12 November 2002Particulars of mortgage/charge (5 pages)
11 November 2002Declaration of assistance for shares acquisition (14 pages)
11 November 2002Declaration of assistance for shares acquisition (13 pages)
11 November 2002Declaration of assistance for shares acquisition (13 pages)
11 November 2002Declaration of assistance for shares acquisition (13 pages)
11 November 2002Declaration of assistance for shares acquisition (13 pages)
11 November 2002Declaration of assistance for shares acquisition (13 pages)
11 November 2002Declaration of assistance for shares acquisition (13 pages)
11 November 2002Declaration of assistance for shares acquisition (13 pages)
11 November 2002Declaration of assistance for shares acquisition (14 pages)
11 November 2002Declaration of assistance for shares acquisition (13 pages)
9 November 2002Particulars of mortgage/charge (4 pages)
9 November 2002Particulars of mortgage/charge (4 pages)
18 October 2002Full accounts made up to 31 December 2001 (17 pages)
18 October 2002Full accounts made up to 31 December 2001 (17 pages)
26 March 2002Return made up to 21/03/02; full list of members (7 pages)
26 March 2002Return made up to 21/03/02; full list of members (7 pages)
18 October 2001Full accounts made up to 31 December 2000 (17 pages)
18 October 2001Full accounts made up to 31 December 2000 (17 pages)
28 March 2001Return made up to 21/03/01; full list of members (7 pages)
28 March 2001Return made up to 21/03/01; full list of members (7 pages)
10 October 2000Full accounts made up to 31 December 1999 (19 pages)
10 October 2000Full accounts made up to 31 December 1999 (19 pages)
5 April 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 1999Full accounts made up to 31 December 1998 (20 pages)
27 July 1999Full accounts made up to 31 December 1998 (20 pages)
15 June 1999Declaration of mortgage charge released/ceased (2 pages)
15 June 1999Declaration of mortgage charge released/ceased (2 pages)
15 June 1999Declaration of mortgage charge released/ceased (2 pages)
15 June 1999Declaration of mortgage charge released/ceased (2 pages)
26 March 1999Return made up to 21/03/99; full list of members (8 pages)
26 March 1999Return made up to 21/03/99; full list of members (8 pages)
1 June 1998Full accounts made up to 31 December 1997 (20 pages)
1 June 1998Full accounts made up to 31 December 1997 (20 pages)
12 February 1998Declaration of assistance for shares acquisition (10 pages)
12 February 1998Declaration of assistance for shares acquisition (10 pages)
7 November 1997Declaration of assistance for shares acquisition (9 pages)
7 November 1997Declaration of assistance for shares acquisition (9 pages)
18 September 1997Declaration of assistance for shares acquisition (10 pages)
18 September 1997Declaration of assistance for shares acquisition (10 pages)
4 August 1997Declaration of assistance for shares acquisition (10 pages)
4 August 1997Declaration of assistance for shares acquisition (10 pages)
9 July 1997Full group accounts made up to 18 December 1996 (26 pages)
9 July 1997Full group accounts made up to 18 December 1996 (26 pages)
6 May 1997Return made up to 21/03/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
6 May 1997Return made up to 21/03/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
15 January 1997New director appointed (2 pages)
15 January 1997Registered office changed on 15/01/97 from: miry lane wigan lancs WN3 4HG (1 page)
15 January 1997New director appointed (2 pages)
15 January 1997New secretary appointed;new director appointed (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New secretary appointed;new director appointed (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997Registered office changed on 15/01/97 from: miry lane wigan lancs WN3 4HG (1 page)
3 January 1997Accounting reference date extended from 18/12/97 to 31/12/97 (1 page)
3 January 1997Accounting reference date extended from 18/12/97 to 31/12/97 (1 page)
3 January 1997Accounting reference date shortened from 31/12/96 to 18/12/96 (1 page)
3 January 1997Accounting reference date shortened from 31/12/96 to 18/12/96 (1 page)
27 December 1996Declaration of assistance for shares acquisition (12 pages)
27 December 1996Declaration of assistance for shares acquisition (12 pages)
27 December 1996Declaration of assistance for shares acquisition (11 pages)
27 December 1996Declaration of assistance for shares acquisition (12 pages)
27 December 1996Declaration of assistance for shares acquisition (12 pages)
27 December 1996Declaration of assistance for shares acquisition (11 pages)
27 December 1996Declaration of assistance for shares acquisition (11 pages)
27 December 1996Declaration of assistance for shares acquisition (11 pages)
24 December 1996Particulars of mortgage/charge (15 pages)
24 December 1996Particulars of mortgage/charge (6 pages)
24 December 1996Particulars of mortgage/charge (15 pages)
24 December 1996Particulars of mortgage/charge (7 pages)
24 December 1996Particulars of mortgage/charge (7 pages)
24 December 1996Particulars of mortgage/charge (6 pages)
7 October 1996Auditor's resignation (2 pages)
7 October 1996Auditor's resignation (2 pages)
5 August 1996Director resigned (1 page)
5 August 1996New director appointed (1 page)
5 August 1996New director appointed (1 page)
5 August 1996Director resigned (1 page)
24 July 1996Full accounts made up to 31 December 1995 (23 pages)
24 July 1996Full accounts made up to 31 December 1995 (23 pages)
31 May 1996Return made up to 21/03/96; no change of members (8 pages)
31 May 1996Secretary resigned (1 page)
31 May 1996Secretary resigned (1 page)
31 May 1996Return made up to 21/03/96; no change of members (8 pages)
14 December 1995New secretary appointed (4 pages)
14 December 1995New secretary appointed (4 pages)
8 August 1995Full accounts made up to 31 October 1994 (22 pages)
8 August 1995Full accounts made up to 31 October 1994 (22 pages)
12 May 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
12 May 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
27 April 1995Director resigned;new director appointed (10 pages)
27 April 1995Director resigned;new director appointed (10 pages)
9 April 1995Return made up to 21/03/95; full list of members (18 pages)
9 April 1995Return made up to 21/03/95; full list of members (18 pages)
3 August 1994Full accounts made up to 31 October 1993 (23 pages)
3 August 1994Full accounts made up to 31 October 1993 (23 pages)
8 April 1993Return made up to 21/03/93; change of members (8 pages)
8 April 1993Return made up to 21/03/93; change of members (8 pages)
26 March 1993New director appointed (4 pages)
26 March 1993New director appointed (4 pages)
2 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
2 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
24 October 1991Ad 16/10/91--------- £ si [email protected]=29972500 £ ic 27500/30000000 (2 pages)
24 October 1991Ad 16/10/91--------- £ si [email protected]=29972500 £ ic 27500/30000000 (2 pages)
17 April 1991Return made up to 21/03/91; full list of members (7 pages)
17 April 1991Return made up to 21/03/91; full list of members (7 pages)
9 November 1990Director resigned;new director appointed (4 pages)
9 November 1990Director resigned;new director appointed (4 pages)
10 August 1990Return made up to 25/06/90; full list of members (7 pages)
10 August 1990Return made up to 25/06/90; full list of members (7 pages)
23 October 1989Company name changed smiths shearings LIMITED\certificate issued on 24/10/89 (2 pages)
23 October 1989Company name changed smiths shearings LIMITED\certificate issued on 24/10/89 (2 pages)
22 August 1989Return made up to 30/06/89; full list of members (6 pages)
22 August 1989Return made up to 30/06/89; full list of members (6 pages)
18 October 1988Return made up to 24/06/88; full list of members (8 pages)
18 October 1988Return made up to 24/06/88; full list of members (8 pages)
25 February 1987Company name changed shearings holidays LIMITED\certificate issued on 25/02/87 (2 pages)
25 February 1987Company name changed shearings holidays LIMITED\certificate issued on 25/02/87 (2 pages)
17 December 1984Company name changed\certificate issued on 17/12/84 (2 pages)
17 December 1984Company name changed\certificate issued on 17/12/84 (2 pages)
12 March 1963Certificate of incorporation (1 page)
12 March 1963Certificate of incorporation (1 page)