Background WavePink WaveYellow Wave

SHEARS BROTHERS (TRANSPORT) LTD. (01344118)

SHEARS BROTHERS (TRANSPORT) LTD. (01344118) is an active UK company. incorporated on 14 December 1977. with registered office in Coalville. The company operates in the Transportation and Storage sector, engaged in freight transport by road. SHEARS BROTHERS (TRANSPORT) LTD. has been registered for 48 years. Current directors include BUCHANAN, Kevin, BYERS, Barry Terence, DUNHILL, David and 1 others.

Company Number
01344118
Status
active
Type
ltd
Incorporated
14 December 1977
Age
48 years
Address
Pall-Ex House Victoria Road, Coalville, LE67 1FH
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
BUCHANAN, Kevin, BYERS, Barry Terence, DUNHILL, David, ROBINS, Paul
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEARS BROTHERS (TRANSPORT) LTD.

SHEARS BROTHERS (TRANSPORT) LTD. is an active company incorporated on 14 December 1977 with the registered office located in Coalville. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. SHEARS BROTHERS (TRANSPORT) LTD. was registered 48 years ago.(SIC: 49410)

Status

active

Active since 48 years ago

Company No

01344118

LTD Company

Age

48 Years

Incorporated 14 December 1977

Size

N/A

Accounts

ARD: 28/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 February 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 28 April 2026
Period: 1 August 2024 - 28 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

LOADER SHEARS (TRANSPORT) LTD.
From: 16 January 1990To: 13 November 1995
SHEARS TRANSPORT SERVICES LIMITED
From: 14 December 1977To: 16 January 1990
Contact
Address

Pall-Ex House Victoria Road Ellistown Coalville, LE67 1FH,

Previous Addresses

427 Viscount Road Aviation Business Park Bournemouth International Airport Christchurch Dorset BH23 6NW
From: 9 February 2010To: 14 December 2016
Building 103 Aviation Way Aviation Park West Bournemouth International Airport Christchurch Dorsset BH23 6NW
From: 14 December 1977To: 9 February 2010
Timeline

38 key events • 1977 - 2025

Funding Officers Ownership
Company Founded
Dec 77
Director Joined
Feb 11
Funding Round
Mar 11
Director Joined
Apr 11
Director Joined
Feb 13
Director Left
Aug 13
Director Left
Sept 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Aug 16
Director Joined
May 17
Director Joined
May 17
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Secured
Feb 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Secured
Apr 18
Director Joined
Sept 18
Director Left
Jun 19
Owner Exit
Nov 19
Director Joined
Jan 20
Director Joined
May 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Oct 20
Loan Secured
Dec 20
Director Joined
Mar 21
Director Left
Apr 22
Owner Exit
May 22
Owner Exit
Jul 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Sept 24
Director Left
Nov 25
1
Funding
23
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

BUCHANAN, Kevin

Active
Victoria Road, CoalvilleLE67 1FH
Born January 1965
Director
Appointed 31 Mar 2016

BYERS, Barry Terence

Active
Victoria Road, CoalvilleLE67 1FH
Born March 1975
Director
Appointed 19 Mar 2021

DUNHILL, David

Active
Victoria Road, CoalvilleLE67 1FH
Born February 1979
Director
Appointed 12 May 2020

ROBINS, Paul

Active
Victoria Road, CoalvilleLE67 1FH
Born January 1972
Director
Appointed 23 Oct 2020

RAWLINS, Anthony Stephen

Resigned
193 Sopwith Crescent, WimborneBH21 1SR
Secretary
Appointed 03 Mar 2005
Resigned 28 Aug 2015

SHEARS, Peter Frank

Resigned
Mannington, WimborneBH21 7JU
Secretary
Appointed 29 Aug 2015
Resigned 01 Apr 2016

SHEARS, Peter Frank

Resigned
Chapel Farm Chapel Lane, WimborneBH21 7JU
Secretary
Appointed N/A
Resigned 03 Mar 2005

FIELD, Martin Patrick

Resigned
Aviation Business Park, ChristchurchBH23 6NW
Born June 1964
Director
Appointed 04 Mar 2016
Resigned 23 May 2016

HAWKINS, Colin

Resigned
Victoria Road, CoalvilleLE67 1FH
Born September 1971
Director
Appointed 21 Jan 2020
Resigned 13 Nov 2025

LOADER, Mark Anthony

Resigned
15 Fairlie, RingwoodBH24 1TP
Born November 1955
Director
Appointed N/A
Resigned 30 Sept 1995

MOOR, Ruth Elizabeth

Resigned
Victoria Road, CoalvilleLE67 1FH
Born September 1965
Director
Appointed 02 May 2017
Resigned 16 Jun 2019

PAXTON, Peter Robert

Resigned
Victoria Road, CoalvilleLE67 1FH
Born May 1964
Director
Appointed 02 May 2017
Resigned 12 Apr 2022

RAWLINS, Anthony Stephen

Resigned
Aviation Business Park, ChristchurchBH23 6NW
Born December 1949
Director
Appointed 01 Mar 2011
Resigned 28 Aug 2015

SHEARS, Ian John

Resigned
126 Lynwood Drive, WimborneBH21 1UQ
Born April 1955
Director
Appointed N/A
Resigned 01 Apr 2016

SHEARS, Norman Trevor

Resigned
8 Tennyson Road, WimborneBH21 1NT
Born July 1933
Director
Appointed N/A
Resigned 08 Mar 1993

SHEARS, Peter Frank

Resigned
Chapel Farm Chapel Lane, WimborneBH21 7JU
Born September 1951
Director
Appointed N/A
Resigned 01 Apr 2016

SHEARS, Stanley Frank

Resigned
St Brelades 1 Beaucroft Lane, WimborneBH21 2PF
Born February 1926
Director
Appointed N/A
Resigned 02 Aug 2013

STEEL, Mark

Resigned
Victoria Road, CoalvilleLE67 1FH
Born July 1971
Director
Appointed 30 Aug 2018
Resigned 12 Jun 2020

TANCOCK, Noel

Resigned
Aviation Business Park, ChristchurchBH23 6NW
Born October 1961
Director
Appointed 04 Apr 2011
Resigned 01 Apr 2016

PALL-EX GROUP LIMITED

Resigned
Victoria Road, CoalvilleLE67 1FH
Corporate director
Appointed 27 Jun 2012
Resigned 12 Jun 2020

Persons with significant control

4

1 Active
3 Ceased
Victoria Road, EllistownLE67 1FH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2024
Victoria Road, CoalvilleLE67 1FH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Notified 12 Nov 2019
Ceased 31 Jul 2024
Victoria Road, CoalvilleLE67 1FH

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Nov 2019
Ceased 20 May 2022

Ms Hilary Lorraine Devey

Ceased
Victoria Road, CoalvilleLE67 1FH
Born March 1957

Nature of Control

Right to appoint and remove directors as firm
Notified 31 Jan 2017
Ceased 12 Nov 2019
Fundings
Financials
Latest Activities

Filing History

172

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
17 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2024
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
1 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 August 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
2 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
27 July 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
25 November 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
9 August 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 July 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Accounts With Accounts Type Small
3 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Accounts With Accounts Type Small
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
14 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
26 February 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Appoint Corporate Director Company With Name
19 February 2013
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Small
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Capital Allotment Shares
4 March 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Change Account Reference Date Company Previous Extended
14 February 2011
AA01Change of Accounting Reference Date
Legacy
25 January 2011
MG01MG01
Legacy
22 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
9 February 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 January 2010
AAAnnual Accounts
Resolution
14 October 2009
RESOLUTIONSResolutions
Resolution
14 October 2009
RESOLUTIONSResolutions
Legacy
8 April 2009
403aParticulars of Charge Subject to s859A
Legacy
7 April 2009
88(3)88(3)
Legacy
7 April 2009
88(2)Return of Allotment of Shares
Legacy
25 February 2009
363aAnnual Return
Resolution
5 December 2008
RESOLUTIONSResolutions
Resolution
5 December 2008
RESOLUTIONSResolutions
Legacy
4 December 2008
128(1)128(1)
Legacy
4 December 2008
128(4)128(4)
Legacy
4 December 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 November 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 September 2007
AAAnnual Accounts
Legacy
16 April 2007
287Change of Registered Office
Legacy
28 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 July 2006
AAAnnual Accounts
Legacy
8 June 2006
123Notice of Increase in Nominal Capital
Resolution
8 June 2006
RESOLUTIONSResolutions
Legacy
30 May 2006
363aAnnual Return
Legacy
30 May 2006
288cChange of Particulars
Legacy
26 May 2006
288cChange of Particulars
Legacy
27 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 April 2005
AAAnnual Accounts
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
363sAnnual Return (shuttle)
Legacy
10 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 April 2004
AAAnnual Accounts
Legacy
26 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2003
AAAnnual Accounts
Legacy
26 March 2003
363sAnnual Return (shuttle)
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 2002
AAAnnual Accounts
Legacy
23 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2001
AAAnnual Accounts
Accounts With Accounts Type Small
5 April 2000
AAAnnual Accounts
Legacy
28 February 2000
363sAnnual Return (shuttle)
Legacy
23 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1999
AAAnnual Accounts
Legacy
14 January 1999
395Particulars of Mortgage or Charge
Legacy
23 July 1998
395Particulars of Mortgage or Charge
Legacy
30 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1998
AAAnnual Accounts
Accounts With Accounts Type Small
20 March 1997
AAAnnual Accounts
Legacy
14 March 1997
363sAnnual Return (shuttle)
Legacy
13 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1996
AAAnnual Accounts
Certificate Change Of Name Company
10 November 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 November 1995
288288
Accounts With Accounts Type Small
21 March 1995
AAAnnual Accounts
Legacy
21 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
17 March 1994
AAAnnual Accounts
Legacy
4 March 1994
363sAnnual Return (shuttle)
Legacy
4 March 1994
288288
Legacy
1 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1993
AAAnnual Accounts
Legacy
3 February 1993
287Change of Registered Office
Legacy
25 April 1992
288288
Legacy
25 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1992
AAAnnual Accounts
Accounts With Accounts Type Small
1 March 1991
AAAnnual Accounts
Legacy
1 March 1991
363aAnnual Return
Accounts With Accounts Type Small
1 May 1990
AAAnnual Accounts
Legacy
1 May 1990
363363
Legacy
20 February 1990
288288
Certificate Change Of Name Company
15 January 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 June 1989
288288
Accounts With Accounts Type Small
12 June 1989
AAAnnual Accounts
Legacy
12 June 1989
363363
Legacy
6 June 1988
363363
Accounts With Accounts Type Small
6 June 1988
AAAnnual Accounts
Accounts With Accounts Type Small
11 March 1987
AAAnnual Accounts
Legacy
11 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
14 December 1977
NEWINCIncorporation