Company NameShearings Group Limited
Company StatusDissolved
Company Number05272464
CategoryPrivate Limited Company
Incorporation Date28 October 2004(19 years, 6 months ago)
Dissolution Date24 August 2023 (8 months ago)
Previous NamesInhoco 3139 Limited and Wa Shearings Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGraham John Rogers
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2008(4 years, 1 month after company formation)
Appointment Duration14 years, 9 months (closed 24 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House Waterside Drive
Wigan
Lancashire
WN3 5AZ
Director NameDavid John Slatcher
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address3 Brindle Heights Water Street
Brindle
Chorley
Lancashire
PR6 8YA
Director NameBernard Robert Norman
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(3 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Mill Miry Lane
Wigan
Lancashire
WN3 4AG
Director NameDavid Robert Newbold
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(3 months after company formation)
Appointment Duration7 years, 2 months (resigned 13 April 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Mill Miry Lane
Wigan
Lancashire
WN3 4AG
Secretary NameDavid Robert Newbold
NationalityBritish
StatusResigned
Appointed31 January 2005(3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalthouse Cottage
Boyleston
Ashbourne
Derbyshire
DE6 5AB
Director NameKenneth Robert Beaty
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(6 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 12 October 2011)
RoleCompany Director
Correspondence AddressVictoria Mill Miry Lane
Wigan
Lancashire
WN3 4AG
Director NameMr Denis Wormwell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(2 years, 10 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 NameMr Alan Kenneth Maclean
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(3 years, 7 months after company formation)
Appointment Duration5 months (resigned 27 October 2008)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Forge Teston Road
Offham
Kent
ME19 5NJ
Director NameMrs Jane Bain Burke
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(3 years, 7 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(3 years, 7 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 NameMrs Ruth Connor
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(6 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 October 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMiry Lane
Wigan
Lancashire
WN3 4AG
Director NameMrs Ruth Joanne Connor
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(6 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 October 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMiry Lane
Wigan
Lancashire
WN3 4AG
Director NameMr Karl Nicholas Cockwill
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(6 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiry Lane
Wigan
Lancashire
WN3 4AG
Director NameMr Andrew John Leeser
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish,German
StatusResigned
Appointed26 March 2012(7 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiry Lane
Wigan
Lancashire
WN3 4AG
Director NameMr Gary Speakman
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(7 years, 5 months 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(12 years, 5 months 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(13 years, 11 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
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed28 October 2004(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed01 May 2007(2 years, 6 months after company formation)
Appointment Duration13 years (resigned 22 May 2020)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG

Contact

Websitewww.shearings.com
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£195,013,000
Gross Profit£28,185,000
Net Worth-£1,736,000
Cash£2,721,000
Current Liabilities£42,641,000

Accounts

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

Charges

16 April 2020Delivered on: 24 April 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
16 April 2020Delivered on: 24 April 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
30 July 2014Delivered on: 14 August 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
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
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

Filing History

31 December 2020Administrator's progress report (49 pages)
23 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 affairs with form AM02SOA (7 pages)
10 July 2020Statement of administrator's proposal (90 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)
24 April 2020Registration of charge 052724640007, created on 16 April 2020 (26 pages)
24 April 2020Registration of charge 052724640008, created on 16 April 2020 (25 pages)
28 October 2019Confirmation statement made on 28 October 2019 with updates (4 pages)
7 October 2019Full accounts made up to 31 December 2018 (24 pages)
9 January 2019Termination of appointment of Gary Speakman as a director on 31 December 2018 (1 page)
12 November 2018Confirmation statement made on 28 October 2018 with updates (5 pages)
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)
6 October 2018Full accounts made up to 31 December 2017 (22 pages)
14 September 2018Director's details changed for Graham John Rogers on 12 September 2018 (2 pages)
5 June 2018Change of details for Shearings Leisure Group Limited as a person with significant control on 5 June 2018 (2 pages)
6 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
4 December 2017Director's details changed for Mr Gary Speakman on 13 November 2017 (2 pages)
4 December 2017Director's details changed for Graham John Rogers 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 Mr Vincent Flower 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 2017Termination of appointment of Jane Bain Burke as a director on 1 November 2017 (1 page)
4 December 2017Director's details changed for Mr Gary Speakman on 13 November 2017 (2 pages)
4 December 2017Director's details changed for Graham John Rogers on 13 November 2017 (2 pages)
14 November 2017Change of details for Shearings Leisure Group Limited as a person with significant control on 13 November 2017 (2 pages)
14 November 2017Change of details for Shearings Leisure Group 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)
30 October 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
20 June 2017Full accounts made up to 31 December 2016 (21 pages)
20 June 2017Full accounts made up to 31 December 2016 (21 pages)
12 June 2017Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB 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 to One St Peter's Square Manchester M2 3DE (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)
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)
30 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 28 October 2016 with updates (6 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 (21 pages)
18 May 2016Full accounts made up to 31 December 2015 (21 pages)
9 March 2016Resolutions
  • RES13 ‐ That the 2,033,700 ordinary shares of £0.10 each in the issued capital of the company be consolidation 20/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
9 March 2016Statement of company's objects (2 pages)
9 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ That the 2,033,700 ordinary shares of £0.10 each in the issued capital of the company be consolidation 20/02/2016
(38 pages)
9 March 2016Statement of company's objects (2 pages)
9 March 2016Consolidation of shares on 20 February 2016 (5 pages)
9 March 2016Consolidation of shares on 20 February 2016 (5 pages)
2 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,094,670
(10 pages)
2 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,094,670
(10 pages)
19 April 2015Group of companies' accounts made up to 31 December 2014 (34 pages)
19 April 2015Group of companies' accounts made up to 31 December 2014 (34 pages)
5 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,094,670
(11 pages)
5 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,094,670
(11 pages)
14 August 2014Registration of charge 052724640006, created on 30 July 2014 (23 pages)
14 August 2014Registration of charge 052724640006, created on 30 July 2014 (23 pages)
24 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 July 2014Change of share class name or designation (2 pages)
24 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 July 2014Change of share class name or designation (2 pages)
1 July 2014Termination of appointment of Andrew Leeser as a director (1 page)
1 July 2014Termination of appointment of Andrew Leeser as a director (1 page)
18 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 May 2014Group of companies' accounts made up to 31 December 2013 (34 pages)
9 May 2014Group of companies' accounts made up to 31 December 2013 (34 pages)
31 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,094,670
(12 pages)
31 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,094,670
(12 pages)
22 March 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
22 March 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
6 March 2013Termination of appointment of Karl Cockwill as a director (1 page)
6 March 2013Termination of appointment of Karl Cockwill as a director (1 page)
5 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (13 pages)
5 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (13 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 Bernard Norman as a director (1 page)
17 April 2012Termination of appointment of David Newbold as a director (1 page)
17 April 2012Termination of appointment of Bernard Norman as a director (1 page)
12 April 2012Group of companies' accounts made up to 31 December 2011 (32 pages)
12 April 2012Group of companies' accounts made up to 31 December 2011 (32 pages)
3 April 2012Appointment of Mr Andrew John Leeser as a director (3 pages)
3 April 2012Appointment of Mr Andrew John Leeser as a director (3 pages)
3 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (13 pages)
3 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (13 pages)
25 October 2011Appointment of Karl Cockwill as a director (3 pages)
25 October 2011Appointment of Karl Cockwill as a director (3 pages)
20 October 2011Termination of appointment of Kenneth Beaty as a director (1 page)
20 October 2011Termination of appointment of Kenneth Beaty as a director (1 page)
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)
3 May 2011Appointment of Ruth Connor as a director (3 pages)
3 May 2011Appointment of Ruth Connor as a director (3 pages)
4 April 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
4 April 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
2 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (13 pages)
2 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (13 pages)
2 July 2010Director's details changed for Graham John Rogers on 21 June 2010 (2 pages)
2 July 2010Director's details changed for Graham John Rogers 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 Kenneth Robert Beaty on 21 June 2010 (2 pages)
1 July 2010Director's details changed for Kenneth Robert Beaty 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 Denis Wormwell on 21 June 2010 (2 pages)
1 July 2010Director's details changed for Bernard Robert Norman 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 Bernard Robert Norman 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 David Robert Newbold on 21 June 2010 (2 pages)
19 April 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
19 April 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
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)
28 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (14 pages)
28 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (14 pages)
24 October 2009Register(s) moved to registered inspection location (2 pages)
24 October 2009Register inspection address has been changed (2 pages)
24 October 2009Register inspection address has been changed (2 pages)
24 October 2009Register(s) moved to registered inspection location (2 pages)
29 June 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
29 June 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
4 March 2009Resolutions
  • RES13 ‐ S175 ca 2006 05/02/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
4 March 2009Resolutions
  • RES13 ‐ S175 ca 2006 05/02/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
23 February 2009Memorandum and Articles of Association (43 pages)
23 February 2009Memorandum and Articles of Association (43 pages)
21 January 2009Appointment terminated director david slatcher (1 page)
21 January 2009Appointment terminated director david slatcher (1 page)
1 December 2008Director appointed graham john rogers (3 pages)
1 December 2008Director appointed graham john rogers (3 pages)
25 November 2008Appointment terminated director alan maclean (1 page)
25 November 2008Appointment terminated director alan maclean (1 page)
4 November 2008Return made up to 28/10/08; full list of members (11 pages)
4 November 2008Return made up to 28/10/08; full list of members (11 pages)
3 September 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
3 September 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
5 June 2008Director appointed alan maclean (2 pages)
5 June 2008Director appointed jane burke (3 pages)
5 June 2008Director appointed vincent flower (3 pages)
5 June 2008Director appointed vincent flower (3 pages)
5 June 2008Director appointed alan maclean (2 pages)
5 June 2008Director appointed jane burke (3 pages)
28 February 2008Company name changed wa shearings group LIMITED\certificate issued on 04/03/08 (2 pages)
28 February 2008Company name changed wa shearings group LIMITED\certificate issued on 04/03/08 (2 pages)
5 November 2007Return made up to 28/10/07; full list of members (7 pages)
5 November 2007Return made up to 28/10/07; full list of members (7 pages)
4 October 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
4 October 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
25 September 2007New director appointed (3 pages)
25 September 2007New director appointed (3 pages)
3 August 2007Return made up to 28/10/06; full list of members; amend (12 pages)
3 August 2007Return made up to 28/10/06; full list of members; amend (12 pages)
23 May 2007New secretary appointed (2 pages)
23 May 2007New secretary appointed (2 pages)
23 May 2007Secretary resigned (1 page)
23 May 2007Secretary resigned (1 page)
8 November 2006Return made up to 28/10/06; full list of members (7 pages)
8 November 2006Return made up to 28/10/06; full list of members (7 pages)
9 August 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
9 August 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
9 June 2006Resolutions
  • ELRES ‐ Elective resolution
(5 pages)
9 June 2006Resolutions
  • ELRES ‐ Elective resolution
(5 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)
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)
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)
11 November 2005Return made up to 28/10/05; full list of members (11 pages)
11 November 2005Return made up to 28/10/05; full list of members (11 pages)
8 September 2005Registered office changed on 08/09/05 from: 100 barbirolli square manchester M2 3AB (1 page)
8 September 2005Registered office changed on 08/09/05 from: 100 barbirolli square manchester M2 3AB (1 page)
10 June 2005Company name changed inhoco 3139 LIMITED\certificate issued on 10/06/05 (8 pages)
10 June 2005Company name changed inhoco 3139 LIMITED\certificate issued on 10/06/05 (8 pages)
23 May 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
26 April 2005Ad 21/03/05--------- £ si [email protected]=212370 £ ic 801300/1013670 (2 pages)
26 April 2005Ad 21/03/05--------- £ si 723299@1=723299 £ ic 78001/801300 (4 pages)
26 April 2005Statement of affairs (28 pages)
26 April 2005Statement of affairs (92 pages)
26 April 2005Statement of affairs (28 pages)
26 April 2005Statement of affairs (92 pages)
26 April 2005Ad 21/03/05--------- £ si [email protected]=212370 £ ic 801300/1013670 (2 pages)
26 April 2005Ad 21/03/05--------- £ si 723299@1=723299 £ ic 78001/801300 (4 pages)
13 April 2005Ad 21/03/05--------- £ si 78000@1=78000 £ ic 1/78001 (2 pages)
13 April 2005Ad 21/03/05--------- £ si 78000@1=78000 £ ic 1/78001 (2 pages)
31 March 2005Particulars of mortgage/charge (14 pages)
31 March 2005Particulars of mortgage/charge (14 pages)
31 March 2005Particulars of mortgage/charge (16 pages)
31 March 2005Particulars of mortgage/charge (16 pages)
30 March 2005Particulars of mortgage/charge (14 pages)
30 March 2005Particulars of mortgage/charge (14 pages)
15 February 2005Director resigned (1 page)
15 February 2005New secretary appointed;new director appointed (3 pages)
15 February 2005Secretary resigned (1 page)
15 February 2005Nc inc already adjusted 31/01/05 (1 page)
15 February 2005New director appointed (3 pages)
15 February 2005Secretary resigned (1 page)
15 February 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
15 February 2005New director appointed (3 pages)
15 February 2005New director appointed (3 pages)
15 February 2005Director resigned (1 page)
15 February 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
15 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
15 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
15 February 2005New director appointed (3 pages)
15 February 2005Nc inc already adjusted 31/01/05 (1 page)
15 February 2005New secretary appointed;new director appointed (3 pages)
28 October 2004Incorporation (17 pages)
28 October 2004Incorporation (17 pages)