Background WavePink WaveYellow Wave

SHEERHIRE LIMITED (02145093)

SHEERHIRE LIMITED (02145093) is an active UK company. incorporated on 6 July 1987. with registered office in Reading. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. SHEERHIRE LIMITED has been registered for 38 years. Current directors include FENTON, Paul Robert.

Company Number
02145093
Status
active
Type
ltd
Incorporated
6 July 1987
Age
38 years
Address
Unit 1 Kennet Weir Business Park, Reading, RG7 4AE
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
FENTON, Paul Robert
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEERHIRE LIMITED

SHEERHIRE LIMITED is an active company incorporated on 6 July 1987 with the registered office located in Reading. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. SHEERHIRE LIMITED was registered 38 years ago.(SIC: 43999)

Status

active

Active since 38 years ago

Company No

02145093

LTD Company

Age

38 Years

Incorporated 6 July 1987

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

PEDDLECOURT LIMITED
From: 6 July 1987To: 11 September 1987
Contact
Address

Unit 1 Kennet Weir Business Park Arrowhead Road, Theale Reading, RG7 4AE,

Timeline

2 key events • 1987 - 2019

Funding Officers Ownership
Company Founded
Jul 87
Director Left
Sept 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FENTON, Matthew

Active
Unit 1 Kennet Weir Business Park, ReadingRG7 4AE
Secretary
Appointed 22 Jun 2004

FENTON, Paul Robert

Active
Middle Bockampton Farm, HungerfordRG17 7LS
Born December 1941
Director
Appointed N/A

FENTON, James Stuart

Resigned
5 Fairoak Lane Cottages, ReadingRG7 2EA
Secretary
Appointed 22 Jun 1995
Resigned 22 Jun 2004

SEAL, Raymond Colin

Resigned
Chesters, ChorleywoodWD3 5LU
Secretary
Appointed 09 May 1991
Resigned 04 Mar 1995

WILSON, Alan Victor

Resigned
11 Harcourt Drive, ReadingRG6 5TL
Secretary
Appointed 07 Mar 1995
Resigned 31 May 1995

WILSON, Alan Victor

Resigned
11 Harcourt Drive, ReadingRG6 5TL
Secretary
Appointed N/A
Resigned 09 May 1991

GAMMER, David Burnett

Resigned
Heathercroft Elvendon Road, ReadingRG8 0DT
Born June 1934
Director
Appointed N/A
Resigned 30 Aug 2019

WILSON, Alan Victor

Resigned
11 Harcourt Drive, ReadingRG6 5TL
Born February 1929
Director
Appointed N/A
Resigned 09 May 1991

Persons with significant control

1

Arrowhead Road, ReadingRG7 4AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Dormant
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Dormant
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Dormant
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Change Person Secretary Company With Change Date
1 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Change Person Secretary Company With Change Date
8 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Dormant
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Secretary Company With Change Date
10 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 May 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 July 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 June 2007
AAAnnual Accounts
Legacy
14 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 June 2006
AAAnnual Accounts
Legacy
20 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 2005
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Legacy
23 December 2004
288cChange of Particulars
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 June 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 2003
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Legacy
30 October 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
7 June 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 April 2001
AAAnnual Accounts
Legacy
16 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 May 2000
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 August 1999
AAAnnual Accounts
Legacy
14 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 1998
AAAnnual Accounts
Legacy
18 March 1998
363sAnnual Return (shuttle)
Legacy
10 October 1997
287Change of Registered Office
Resolution
8 October 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 July 1997
AAAnnual Accounts
Legacy
13 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1996
AAAnnual Accounts
Legacy
14 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1995
AAAnnual Accounts
Legacy
10 July 1995
288288
Legacy
6 April 1995
288288
Legacy
10 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
24 May 1994
AAAnnual Accounts
Legacy
26 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1993
AAAnnual Accounts
Legacy
22 February 1993
363sAnnual Return (shuttle)
Legacy
30 September 1992
288288
Accounts With Accounts Type Full
13 August 1992
AAAnnual Accounts
Legacy
26 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1991
AAAnnual Accounts
Legacy
24 May 1991
288288
Legacy
25 March 1991
363aAnnual Return
Legacy
6 February 1991
225(1)225(1)
Legacy
20 August 1990
288288
Legacy
9 May 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 March 1990
AAAnnual Accounts
Legacy
13 March 1990
363363
Legacy
29 January 1990
288288
Accounts With Accounts Type Full
22 May 1989
AAAnnual Accounts
Legacy
27 February 1989
363363
Memorandum Articles
8 October 1987
MEM/ARTSMEM/ARTS
Legacy
17 September 1987
287Change of Registered Office
Legacy
17 September 1987
288288
Resolution
17 September 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 September 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 July 1987
NEWINCIncorporation