About

Registered Number: 03186042
Date of Incorporation: 15/04/1996 (28 years ago)
Company Status: Active
Registered Address: Solar Works Calder Street, Greetland, Halifax, West Yorkshire, HX4 8AQ

 

Founded in 1996, Sheard Properties Ltd has its registered office in West Yorkshire, it's status in the Companies House registry is set to "Active". There is one director listed as Whittaker, Barbara for the company at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITTAKER, Barbara 15 April 1996 - 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 16 January 2020
RESOLUTIONS - N/A 17 December 2019
SH08 - Notice of name or other designation of class of shares 17 December 2019
CS01 - N/A 27 April 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 03 May 2018
SH19 - Statement of capital 20 February 2018
RESOLUTIONS - N/A 30 January 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 January 2018
CAP-SS - N/A 30 January 2018
SH10 - Notice of particulars of variation of rights attached to shares 29 January 2018
SH10 - Notice of particulars of variation of rights attached to shares 29 January 2018
SH10 - Notice of particulars of variation of rights attached to shares 29 January 2018
SH10 - Notice of particulars of variation of rights attached to shares 29 January 2018
SH10 - Notice of particulars of variation of rights attached to shares 29 January 2018
SH10 - Notice of particulars of variation of rights attached to shares 29 January 2018
SH10 - Notice of particulars of variation of rights attached to shares 29 January 2018
SH08 - Notice of name or other designation of class of shares 29 January 2018
SH10 - Notice of particulars of variation of rights attached to shares 29 January 2018
SH10 - Notice of particulars of variation of rights attached to shares 29 January 2018
SH10 - Notice of particulars of variation of rights attached to shares 29 January 2018
SH10 - Notice of particulars of variation of rights attached to shares 29 January 2018
SH10 - Notice of particulars of variation of rights attached to shares 29 January 2018
SH10 - Notice of particulars of variation of rights attached to shares 29 January 2018
SH10 - Notice of particulars of variation of rights attached to shares 29 January 2018
SH10 - Notice of particulars of variation of rights attached to shares 29 January 2018
SH08 - Notice of name or other designation of class of shares 29 January 2018
SH10 - Notice of particulars of variation of rights attached to shares 29 January 2018
SH10 - Notice of particulars of variation of rights attached to shares 29 January 2018
SH10 - Notice of particulars of variation of rights attached to shares 29 January 2018
SH10 - Notice of particulars of variation of rights attached to shares 29 January 2018
SH10 - Notice of particulars of variation of rights attached to shares 29 January 2018
RESOLUTIONS - N/A 25 January 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 03 May 2017
SH08 - Notice of name or other designation of class of shares 20 April 2017
SH08 - Notice of name or other designation of class of shares 20 April 2017
SH08 - Notice of name or other designation of class of shares 20 April 2017
SH10 - Notice of particulars of variation of rights attached to shares 20 April 2017
SH10 - Notice of particulars of variation of rights attached to shares 20 April 2017
SH10 - Notice of particulars of variation of rights attached to shares 20 April 2017
RESOLUTIONS - N/A 07 April 2017
RP04AR01 - N/A 25 January 2017
AA - Annual Accounts 13 January 2017
CH01 - Change of particulars for director 01 June 2016
CH01 - Change of particulars for director 01 June 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 22 January 2016
RESOLUTIONS - N/A 05 January 2016
SH10 - Notice of particulars of variation of rights attached to shares 05 January 2016
SH08 - Notice of name or other designation of class of shares 05 January 2016
RESOLUTIONS - N/A 02 October 2015
SH06 - Notice of cancellation of shares 02 October 2015
SH03 - Return of purchase of own shares 02 October 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 24 April 2014
AUD - Auditor's letter of resignation 23 April 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 03 June 2013
RESOLUTIONS - N/A 05 April 2013
RESOLUTIONS - N/A 05 April 2013
SH01 - Return of Allotment of shares 05 April 2013
SH01 - Return of Allotment of shares 05 April 2013
SH10 - Notice of particulars of variation of rights attached to shares 05 April 2013
SH08 - Notice of name or other designation of class of shares 05 April 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 23 January 2012
SH10 - Notice of particulars of variation of rights attached to shares 16 August 2011
SH08 - Notice of name or other designation of class of shares 16 August 2011
RESOLUTIONS - N/A 18 July 2011
AR01 - Annual Return 12 May 2011
CH03 - Change of particulars for secretary 12 May 2011
CH01 - Change of particulars for director 12 May 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 07 May 2009
AA - Annual Accounts 12 February 2009
AUD - Auditor's letter of resignation 10 October 2008
363s - Annual Return 09 July 2008
AA - Annual Accounts 12 February 2008
363s - Annual Return 17 September 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 08 September 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 22 April 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 23 April 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 23 April 2003
AA - Annual Accounts 18 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2002
363s - Annual Return 24 April 2002
AA - Annual Accounts 08 February 2002
AA - Annual Accounts 08 February 2001
363s - Annual Return 07 June 2000
AA - Annual Accounts 08 February 2000
363s - Annual Return 13 May 1999
395 - Particulars of a mortgage or charge 27 April 1999
AA - Annual Accounts 10 February 1999
363s - Annual Return 18 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 1998
AA - Annual Accounts 05 February 1998
395 - Particulars of a mortgage or charge 22 January 1998
395 - Particulars of a mortgage or charge 22 January 1998
363s - Annual Return 26 June 1997
395 - Particulars of a mortgage or charge 27 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 1996
RESOLUTIONS - N/A 29 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 1996
123 - Notice of increase in nominal capital 29 May 1996
395 - Particulars of a mortgage or charge 08 May 1996
395 - Particulars of a mortgage or charge 08 May 1996
395 - Particulars of a mortgage or charge 08 May 1996
395 - Particulars of a mortgage or charge 08 May 1996
288 - N/A 23 April 1996
288 - N/A 23 April 1996
288 - N/A 23 April 1996
288 - N/A 23 April 1996
287 - Change in situation or address of Registered Office 23 April 1996
NEWINC - New incorporation documents 15 April 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 April 1999 Fully Satisfied

N/A

Legal charge 15 January 1998 Fully Satisfied

N/A

Guarantee & debenture 15 January 1998 Fully Satisfied

N/A

Fixed and floating charge 25 November 1996 Fully Satisfied

N/A

Legal mortgage 29 April 1996 Fully Satisfied

N/A

Legal mortgage 29 April 1996 Fully Satisfied

N/A

Legal mortgage 29 April 1996 Fully Satisfied

N/A

Legal mortgage 29 April 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.