About

Registered Number: 00693745
Date of Incorporation: 29/05/1961 (63 years and 1 month ago)
Company Status: Active
Registered Address: 54 Montacute Way, Merley, Wimborne, Dorset, BH21 1TZ,

 

Founded in 1961, Shears Brothers Ltd are based in Dorset. Shears, Ian John, Shears, Peter Frank, Shears, Elsie June, Shears, Norman Trevor, Shears, Shirley, Shears, Trevor Mark are listed as directors of this company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEARS, Ian John N/A - 1
SHEARS, Peter Frank N/A - 1
SHEARS, Elsie June N/A 02 August 2013 1
SHEARS, Norman Trevor N/A 24 September 1996 1
SHEARS, Shirley N/A 24 September 1996 1
SHEARS, Trevor Mark N/A 24 September 1996 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 09 March 2020
PSC04 - N/A 17 February 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 08 August 2018
CS01 - N/A 19 February 2018
CH01 - Change of particulars for director 13 February 2018
AD01 - Change of registered office address 14 September 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 23 February 2017
CH01 - Change of particulars for director 23 February 2017
CH01 - Change of particulars for director 23 February 2017
MR05 - N/A 21 November 2016
AA - Annual Accounts 23 June 2016
MR04 - N/A 19 May 2016
MR05 - N/A 05 April 2016
MR05 - N/A 05 April 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 08 September 2015
AD01 - Change of registered office address 30 June 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 24 February 2014
TM01 - Termination of appointment of director 13 August 2013
TM01 - Termination of appointment of director 13 August 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 01 March 2011
AA01 - Change of accounting reference date 14 February 2011
AR01 - Annual Return 01 March 2010
AD01 - Change of registered office address 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 05 March 2009
RESOLUTIONS - N/A 05 December 2008
AA - Annual Accounts 07 November 2008
363a - Annual Return 03 March 2008
353 - Register of members 29 February 2008
287 - Change in situation or address of Registered Office 29 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 February 2008
AA - Annual Accounts 12 November 2007
287 - Change in situation or address of Registered Office 16 April 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 01 August 2006
395 - Particulars of a mortgage or charge 06 June 2006
395 - Particulars of a mortgage or charge 03 June 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 27 April 2005
287 - Change in situation or address of Registered Office 18 April 2005
AA - Annual Accounts 05 April 2005
AA - Annual Accounts 05 April 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 03 April 2003
395 - Particulars of a mortgage or charge 02 April 2003
363s - Annual Return 27 February 2003
395 - Particulars of a mortgage or charge 01 May 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 22 June 2001
AA - Annual Accounts 03 April 2001
AA - Annual Accounts 05 April 2000
363s - Annual Return 25 February 2000
363s - Annual Return 23 April 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 30 March 1998
AA - Annual Accounts 30 March 1998
363s - Annual Return 20 March 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
AA - Annual Accounts 20 March 1997
RESOLUTIONS - N/A 09 August 1996
RESOLUTIONS - N/A 09 August 1996
AA - Annual Accounts 18 March 1996
363s - Annual Return 13 March 1996
AA - Annual Accounts 21 March 1995
363s - Annual Return 21 March 1995
AA - Annual Accounts 17 March 1994
363s - Annual Return 04 March 1994
363s - Annual Return 20 April 1993
288 - N/A 20 April 1993
AA - Annual Accounts 05 March 1993
363s - Annual Return 30 March 1992
AA - Annual Accounts 03 February 1992
AA - Annual Accounts 08 April 1991
363a - Annual Return 08 April 1991
AA - Annual Accounts 17 May 1990
363 - Annual Return 17 May 1990
AA - Annual Accounts 14 June 1989
363 - Annual Return 14 June 1989
AA - Annual Accounts 07 June 1988
363 - Annual Return 07 June 1988
AA - Annual Accounts 23 April 1987
363 - Annual Return 23 April 1987
288 - N/A 11 June 1986
NEWINC - New incorporation documents 29 May 1961

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 May 2006 Outstanding

N/A

Debenture 25 May 2006 Outstanding

N/A

Debenture 28 March 2003 Outstanding

N/A

Legal mortgage 30 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.