Background WavePink WaveYellow Wave

S. SHEARD & SON LIMITED (01101020)

S. SHEARD & SON LIMITED (01101020) is an active UK company. incorporated on 9 March 1973. with registered office in Halifax. The company operates in the Manufacturing sector, engaged in unknown sic code (17219). S. SHEARD & SON LIMITED has been registered for 53 years. Current directors include EASTWOOD, Matthew James, SHACKLETON, Lee Andrew, WHITTAKER, Barbara and 2 others.

Company Number
01101020
Status
active
Type
ltd
Incorporated
9 March 1973
Age
53 years
Address
Solar Works, Halifax, HX4 8AQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17219)
Directors
EASTWOOD, Matthew James, SHACKLETON, Lee Andrew, WHITTAKER, Barbara, WHITTAKER, John Stephen, WHITTAKER, Roger Jonathan
SIC Codes
17219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S. SHEARD & SON LIMITED

S. SHEARD & SON LIMITED is an active company incorporated on 9 March 1973 with the registered office located in Halifax. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17219). S. SHEARD & SON LIMITED was registered 53 years ago.(SIC: 17219)

Status

active

Active since 53 years ago

Company No

01101020

LTD Company

Age

53 Years

Incorporated 9 March 1973

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Solar Works Calder Street, Greetland Halifax, HX4 8AQ,

Timeline

9 key events • 1973 - 2025

Funding Officers Ownership
Company Founded
Mar 73
Director Joined
Mar 13
Loan Secured
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Director Left
Sept 15
Director Joined
Jul 18
Director Left
Aug 21
Director Joined
Jan 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

EASTWOOD, Matthew James

Active
Solar Works, HalifaxHX4 8AQ
Born April 1972
Director
Appointed 21 Jan 2025

SHACKLETON, Lee Andrew

Active
Solar Works, HalifaxHX4 8AQ
Born March 1971
Director
Appointed 01 May 2018

WHITTAKER, Barbara

Active
Solar Works, HalifaxHX4 8AQ
Born November 1946
Director
Appointed 17 Jan 1997

WHITTAKER, John Stephen

Active
Solar Works, HalifaxHX4 8AQ
Born November 1947
Director
Appointed N/A

WHITTAKER, Roger Jonathan

Active
Solar Works, HalifaxHX4 8AQ
Born July 1975
Director
Appointed 01 Jan 2004

WHITTAKER, Barbara

Resigned
Solar Works, HalifaxHX4 8AQ
Secretary
Appointed N/A
Resigned 14 Jul 2025

GREENWOOD, Claire Barbara

Resigned
Solar Works, HalifaxHX4 8AQ
Born April 1978
Director
Appointed 01 Jan 2004
Resigned 31 Mar 2021

LUCAS, Gerard Anthony

Resigned
Calder Street, HalifaxHX4 8AQ
Born December 1972
Director
Appointed 21 Mar 2013
Resigned 07 Sept 2015

Persons with significant control

1

Calder Street, HalifaxHX4 8AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 July 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Memorandum Articles
9 November 2023
MAMA
Memorandum Articles
23 October 2023
MAMA
Resolution
30 September 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 December 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
30 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
22 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Auditors Resignation Company
23 April 2014
AUDAUD
Accounts With Accounts Type Full
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Move Registers To Registered Office Company
19 December 2013
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Full
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Change Sail Address Company With Old Address
11 January 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Full
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2010
AR01AR01
Move Registers To Sail Company
17 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
17 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
15 January 2010
AAAnnual Accounts
Legacy
3 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
12 February 2009
AAAnnual Accounts
Legacy
7 February 2009
363aAnnual Return
Legacy
7 January 2009
395Particulars of Mortgage or Charge
Auditors Resignation Company
10 October 2008
AUDAUD
Legacy
8 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 February 2008
AAAnnual Accounts
Accounts With Accounts Type Small
12 February 2007
AAAnnual Accounts
Legacy
16 January 2007
363sAnnual Return (shuttle)
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 February 2006
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 February 2005
AAAnnual Accounts
Legacy
23 March 2004
288cChange of Particulars
Accounts With Accounts Type Medium
23 February 2004
AAAnnual Accounts
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 February 2003
AAAnnual Accounts
Legacy
12 July 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
8 February 2002
AAAnnual Accounts
Legacy
14 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 February 2001
AAAnnual Accounts
Legacy
19 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 February 2000
AAAnnual Accounts
Legacy
13 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 February 1999
AAAnnual Accounts
Legacy
6 January 1999
363sAnnual Return (shuttle)
Legacy
26 February 1998
403aParticulars of Charge Subject to s859A
Legacy
26 February 1998
403aParticulars of Charge Subject to s859A
Legacy
26 February 1998
403aParticulars of Charge Subject to s859A
Legacy
26 February 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
5 February 1998
AAAnnual Accounts
Legacy
30 January 1998
363sAnnual Return (shuttle)
Legacy
22 January 1998
395Particulars of Mortgage or Charge
Legacy
20 February 1997
288aAppointment of Director or Secretary
Resolution
20 February 1997
RESOLUTIONSResolutions
Legacy
20 February 1997
123Notice of Increase in Nominal Capital
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 December 1996
AAAnnual Accounts
Legacy
9 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 February 1996
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 September 1994
AAAnnual Accounts
Legacy
12 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 September 1993
AAAnnual Accounts
Legacy
25 April 1993
363aAnnual Return
Legacy
25 April 1993
363aAnnual Return
Legacy
25 April 1993
287Change of Registered Office
Accounts With Accounts Type Medium
27 August 1992
AAAnnual Accounts
Accounts With Accounts Type Small
3 October 1991
AAAnnual Accounts
Legacy
9 May 1991
363aAnnual Return
Accounts With Accounts Type Small
23 April 1991
AAAnnual Accounts
Legacy
27 March 1990
363363
Legacy
20 February 1990
288288
Accounts With Accounts Type Small
20 December 1989
AAAnnual Accounts
Accounts With Accounts Type Small
23 March 1989
AAAnnual Accounts
Legacy
23 March 1989
363363
Legacy
23 December 1988
395Particulars of Mortgage or Charge
Accounts With Made Up Date
25 October 1987
AAAnnual Accounts
Legacy
25 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
14 November 1986
AAAnnual Accounts
Legacy
14 November 1986
363363
Incorporation Company
9 March 1973
NEWINCIncorporation