Company NameShearer Promotions Limited
DirectorsAlan Shearer and Lainya Shearer
Company StatusActive
Company Number02758507
CategoryPrivate Limited Company
Incorporation Date23 October 1992(31 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Alan Shearer
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ashburton Place
15 Chilbolton Avenue
Winchester
SO22 5HB
Director NameLainya Shearer
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ashburton Place
15 Chilbolton Avenue
Winchester
SO22 5HB
Secretary NameLainya Shearer
NationalityBritish
StatusCurrent
Appointed23 October 1992(same day as company formation)
RoleProfessional Footballer
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburton Place
15 Chilbolton Avenue
Winchester
SO22 5HB
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed23 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

Registered AddressThe Hanover Building
Corporation Street
Manchester
M4 4AH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£849,957
Cash£68,097
Current Liabilities£87,930

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return6 October 2023 (5 months, 3 weeks ago)
Next Return Due20 October 2024 (6 months, 3 weeks from now)

Filing History

20 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
4 August 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
10 November 2022Secretary's details changed for Lainya Shearer on 15 June 2022 (1 page)
10 November 2022Change of details for Mr Alan Shearer as a person with significant control on 15 June 2022 (2 pages)
10 November 2022Confirmation statement made on 6 October 2022 with updates (4 pages)
10 November 2022Director's details changed for Lainya Shearer on 15 June 2022 (2 pages)
10 November 2022Director's details changed for Mr Alan Shearer on 15 June 2022 (2 pages)
27 July 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
18 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
15 October 2021Registered office address changed from The Hanover Building the Hanover Building Corporation Street Manchester M4 4AH England to The Hanover Building Corporation Street Manchester M4 4AH on 15 October 2021 (1 page)
16 September 2021Registered office address changed from C/O Deloitte Llp PO Box PO Box 500 2 Hardman Street Manchester M60 2AT to The Hanover Building the Hanover Building Corporation Street Manchester M4 4AH on 16 September 2021 (1 page)
24 July 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
12 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
14 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
8 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
1 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
1 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 15
(5 pages)
9 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 15
(5 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 January 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 15
(5 pages)
30 January 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 15
(5 pages)
23 January 2015Registered office address changed from C/O Smith & Williamson Llp 3Rd Floor 9 Colmore Row Birmingham West Midlands B3 2BJ to C/O Deloitte Llp Po Box Po Box 500 2 Hardman Street Manchester M60 2AT on 23 January 2015 (1 page)
23 January 2015Registered office address changed from C/O Smith & Williamson Llp 3Rd Floor 9 Colmore Row Birmingham West Midlands B3 2BJ to C/O Deloitte Llp Po Box Po Box 500 2 Hardman Street Manchester M60 2AT on 23 January 2015 (1 page)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 15
(5 pages)
18 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 15
(5 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
19 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
19 November 2012Director's details changed for Mr Alan Shearer on 19 November 2012 (2 pages)
19 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
19 November 2012Director's details changed for Mr Alan Shearer on 19 November 2012 (2 pages)
1 October 2012Registered office address changed from Btg Tax 19 George Road Edgbaston Birmingham West Midlands B15 1NU on 1 October 2012 (1 page)
1 October 2012Registered office address changed from Btg Tax 19 George Road Edgbaston Birmingham West Midlands B15 1NU on 1 October 2012 (1 page)
1 October 2012Registered office address changed from Btg Tax 19 George Road Edgbaston Birmingham West Midlands B15 1NU on 1 October 2012 (1 page)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
3 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
17 November 2010Director's details changed for Alan Shearer on 22 October 2010 (2 pages)
17 November 2010Director's details changed for Alan Shearer on 22 October 2010 (2 pages)
17 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
17 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Alan Shearer on 20 October 2009 (2 pages)
17 November 2009Director's details changed for Lainya Shearer on 20 October 2009 (2 pages)
17 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Alan Shearer on 20 October 2009 (2 pages)
17 November 2009Director's details changed for Lainya Shearer on 20 October 2009 (2 pages)
28 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
28 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
17 November 2008Registered office changed on 17/11/2008 from c/o shaws, 19 george road edgbaston birmingham west midlands B15 1NU (1 page)
17 November 2008Return made up to 23/10/08; full list of members (4 pages)
17 November 2008Location of register of members (1 page)
17 November 2008Return made up to 23/10/08; full list of members (4 pages)
17 November 2008Location of debenture register (1 page)
17 November 2008Location of register of members (1 page)
17 November 2008Registered office changed on 17/11/2008 from c/o shaws, 19 george road edgbaston birmingham west midlands B15 1NU (1 page)
17 November 2008Location of debenture register (1 page)
10 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
10 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 November 2007Location of register of members (1 page)
20 November 2007Return made up to 23/10/07; full list of members (3 pages)
20 November 2007Return made up to 23/10/07; full list of members (3 pages)
20 November 2007Location of register of members (1 page)
2 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
2 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
5 June 2007Registered office changed on 05/06/07 from: c/o shaw & co, harborne court 67-69 harborne road birmingham west midlands B15 3BU (1 page)
5 June 2007Registered office changed on 05/06/07 from: c/o shaw & co, harborne court 67-69 harborne road birmingham west midlands B15 3BU (1 page)
17 November 2006Location of register of members (1 page)
17 November 2006Return made up to 23/10/06; full list of members (3 pages)
17 November 2006Return made up to 23/10/06; full list of members (3 pages)
17 November 2006Location of register of members (1 page)
17 November 2006Secretary's particulars changed;director's particulars changed (1 page)
17 November 2006Secretary's particulars changed;director's particulars changed (1 page)
30 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
30 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
14 February 2006Registered office changed on 14/02/06 from: harborne court, 67-69 harborne road, edgbaston birmingham west midlands B15 3BU (1 page)
14 February 2006Registered office changed on 14/02/06 from: harborne court, 67-69 harborne road, edgbaston birmingham west midlands B15 3BU (1 page)
10 January 2006Registered office changed on 10/01/06 from: shaw & co 24 calthorpe road edgbaston birmingham B15 1RP (1 page)
10 January 2006Registered office changed on 10/01/06 from: shaw & co 24 calthorpe road edgbaston birmingham B15 1RP (1 page)
20 December 2005Director's particulars changed (1 page)
20 December 2005Secretary's particulars changed;director's particulars changed (1 page)
20 December 2005Director's particulars changed (1 page)
20 December 2005Secretary's particulars changed;director's particulars changed (1 page)
15 November 2005Return made up to 23/10/05; full list of members (8 pages)
15 November 2005Return made up to 23/10/05; full list of members (8 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
17 November 2004Return made up to 23/10/04; full list of members (8 pages)
17 November 2004Return made up to 23/10/04; full list of members (8 pages)
24 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
24 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
4 November 2003Return made up to 23/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 November 2003Return made up to 23/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 June 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
2 June 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
12 November 2002Registered office changed on 12/11/02 from: norham house 12 new bridge street west tyne & wear NE1 8AD (1 page)
12 November 2002Registered office changed on 12/11/02 from: norham house 12 new bridge street west tyne & wear NE1 8AD (1 page)
12 November 2002Return made up to 23/10/02; full list of members
  • 363(287) ‐ Registered office changed on 12/11/02
(7 pages)
12 November 2002Return made up to 23/10/02; full list of members
  • 363(287) ‐ Registered office changed on 12/11/02
(7 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
3 December 2001Accounts for a small company made up to 31 October 2000 (6 pages)
3 December 2001Accounts for a small company made up to 31 October 2000 (6 pages)
3 December 2001Accounts for a small company made up to 31 October 1999 (6 pages)
3 December 2001Accounts for a small company made up to 31 October 1999 (6 pages)
2 November 2001Return made up to 23/10/00; full list of members (6 pages)
2 November 2001Return made up to 23/10/00; full list of members (6 pages)
2 November 2001Return made up to 23/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/11/01
(6 pages)
2 November 2001Return made up to 23/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/11/01
(6 pages)
22 August 2001Registered office changed on 22/08/01 from: norham house 12 new bridge street west newcastle upon tyne tyne and wear NE1 8AD (1 page)
22 August 2001Registered office changed on 22/08/01 from: norham house 12 new bridge street west newcastle upon tyne tyne and wear NE1 8AD (1 page)
23 March 2000Return made up to 23/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 2000Return made up to 23/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
6 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
1 December 1998Return made up to 23/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 December 1998Return made up to 23/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 September 1998Registered office changed on 02/09/98 from: ernst and young commercial union house albert square manchester M2 6LP (1 page)
2 September 1998Registered office changed on 02/09/98 from: ernst and young commercial union house albert square manchester M2 6LP (1 page)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
4 December 1997Return made up to 23/10/97; no change of members (4 pages)
4 December 1997Return made up to 23/10/97; no change of members (4 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
19 November 1996Return made up to 23/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 1996Return made up to 23/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
12 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
19 June 1996Registered office changed on 19/06/96 from: c/o ernst & young lowry house 17 marble street manchester M2 3AW (1 page)
19 June 1996Registered office changed on 19/06/96 from: c/o ernst & young lowry house 17 marble street manchester M2 3AW (1 page)
9 May 1995Accounts for a small company made up to 31 October 1994 (2 pages)
9 May 1995Accounts for a small company made up to 31 October 1994 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
12 July 1994Accounts for a small company made up to 31 October 1993 (6 pages)
12 July 1994Accounts for a small company made up to 31 October 1993 (6 pages)
3 December 1992Ad 11/11/92--------- £ si 13@1=13 £ ic 2/15 (2 pages)
3 December 1992Ad 11/11/92--------- £ si 13@1=13 £ ic 2/15 (2 pages)
23 October 1992Incorporation (13 pages)
23 October 1992Incorporation (13 pages)