Background WavePink WaveYellow Wave

SHEARD PROPERTIES LIMITED (03186042)

SHEARD PROPERTIES LIMITED (03186042) is an active UK company. incorporated on 15 April 1996. with registered office in Halifax. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SHEARD PROPERTIES LIMITED has been registered for 29 years. Current directors include EASTWOOD, Matthew James, SHACKLETON, Lee Andrew, WHITTAKER, Barbara and 2 others.

Company Number
03186042
Status
active
Type
ltd
Incorporated
15 April 1996
Age
29 years
Address
Solar Works Calder Street, Halifax, HX4 8AQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EASTWOOD, Matthew James, SHACKLETON, Lee Andrew, WHITTAKER, Barbara, WHITTAKER, John Stephen, WHITTAKER, Roger Jonathan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEARD PROPERTIES LIMITED

SHEARD PROPERTIES LIMITED is an active company incorporated on 15 April 1996 with the registered office located in Halifax. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SHEARD PROPERTIES LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03186042

LTD Company

Age

29 Years

Incorporated 15 April 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 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

15 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Apr 96
Funding Round
Apr 13
Funding Round
Apr 13
Capital Reduction
Oct 15
Share Buyback
Oct 15
Capital Update
Feb 18
Capital Update
Feb 21
Funding Round
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Funding Round
Apr 21
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Loan Secured
Apr 25
8
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

EASTWOOD, Matthew James

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

SHACKLETON, Lee Andrew

Active
Solar Works Calder Street, HalifaxHX4 8AQ
Born March 1971
Director
Appointed 21 Jan 2025

WHITTAKER, Barbara

Active
Solar Works Calder Street, HalifaxHX4 8AQ
Born November 1946
Director
Appointed 15 Apr 1996

WHITTAKER, John Stephen

Active
Solar Works Calder Street, HalifaxHX4 8AQ
Born November 1947
Director
Appointed 15 Apr 1996

WHITTAKER, Roger Jonathan

Active
Solar Works Calder Street, HalifaxHX4 8AQ
Born July 1975
Director
Appointed 21 Jan 2025

WHITTAKER, Barbara

Resigned
Solar Works Calder Street, HalifaxHX4 8AQ
Secretary
Appointed 15 Apr 1996
Resigned 14 Jul 2025

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 15 Apr 1996
Resigned 15 Apr 1996

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 15 Apr 1996
Resigned 15 Apr 1996

Persons with significant control

3

1 Active
2 Ceased
Calder Street, GreetlandHX4 8AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2021

Mrs Barbara Whittaker

Ceased
Solar Works Calder Street, HalifaxHX4 8AQ
Born November 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Feb 2021

Mr John Stephen Whittaker

Ceased
Solar Works Calder Street, HalifaxHX4 8AQ
Born November 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Feb 2021
Fundings
Financials
Latest Activities

Filing History

163

Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Memorandum Articles
17 July 2025
MAMA
Resolution
17 July 2025
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
14 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
29 June 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Capital Allotment Shares
13 April 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
19 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
15 March 2021
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
2 March 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 March 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
2 March 2021
MAMA
Resolution
2 March 2021
RESOLUTIONSResolutions
Legacy
19 February 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 February 2021
SH19Statement of Capital
Legacy
19 February 2021
CAP-SSCAP-SS
Resolution
19 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
16 January 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
17 December 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
17 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
20 February 2018
SH19Statement of Capital
Legacy
30 January 2018
SH20SH20
Legacy
30 January 2018
CAP-SSCAP-SS
Resolution
30 January 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
29 January 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
29 January 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
29 January 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
29 January 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
29 January 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
29 January 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
29 January 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 January 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
29 January 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
29 January 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
29 January 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
29 January 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
29 January 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
29 January 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
29 January 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 January 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
29 January 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
29 January 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
29 January 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
29 January 2018
SH10Notice of Particulars of Variation
Resolution
25 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
20 April 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
20 April 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
20 April 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 April 2017
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
20 April 2017
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
20 April 2017
SH10Notice of Particulars of Variation
Resolution
7 April 2017
RESOLUTIONSResolutions
Second Filing Of Annual Return With Made Up Date
25 January 2017
RP04AR01RP04AR01
Accounts With Accounts Type Group
13 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Annual Return Company
5 May 2016
AR01AR01
Accounts With Accounts Type Group
22 January 2016
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
5 January 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 January 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
5 January 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
2 October 2015
SH06Cancellation of Shares
Resolution
2 October 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
2 October 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Group
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Auditors Resignation Company
23 April 2014
AUDAUD
Accounts With Accounts Type Group
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Capital Allotment Shares
5 April 2013
SH01Allotment of Shares
Capital Allotment Shares
5 April 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
5 April 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 April 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
5 April 2013
RESOLUTIONSResolutions
Resolution
5 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Group
23 January 2012
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
16 August 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 August 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
18 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Change Person Secretary Company With Change Date
12 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Accounts With Accounts Type Group
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Accounts Type Group
15 January 2010
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Medium
12 February 2009
AAAnnual Accounts
Auditors Resignation Company
10 October 2008
AUDAUD
Legacy
9 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 February 2008
AAAnnual Accounts
Legacy
17 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 February 2007
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 February 2006
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 February 2005
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 2004
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 2003
AAAnnual Accounts
Legacy
12 July 2002
403aParticulars of Charge Subject to s859A
Legacy
12 July 2002
403aParticulars of Charge Subject to s859A
Legacy
24 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2002
AAAnnual Accounts
Accounts With Accounts Type Medium
8 February 2001
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 February 2000
AAAnnual Accounts
Legacy
13 May 1999
363sAnnual Return (shuttle)
Legacy
27 April 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 February 1999
AAAnnual Accounts
Legacy
18 April 1998
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
Legacy
26 February 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
5 February 1998
AAAnnual Accounts
Legacy
22 January 1998
395Particulars of Mortgage or Charge
Legacy
22 January 1998
395Particulars of Mortgage or Charge
Legacy
26 June 1997
363sAnnual Return (shuttle)
Legacy
27 November 1996
395Particulars of Mortgage or Charge
Legacy
6 June 1996
88(2)R88(2)R
Resolution
29 May 1996
RESOLUTIONSResolutions
Legacy
29 May 1996
88(2)R88(2)R
Legacy
29 May 1996
123Notice of Increase in Nominal Capital
Legacy
8 May 1996
395Particulars of Mortgage or Charge
Legacy
8 May 1996
395Particulars of Mortgage or Charge
Legacy
8 May 1996
395Particulars of Mortgage or Charge
Legacy
8 May 1996
395Particulars of Mortgage or Charge
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Legacy
23 April 1996
287Change of Registered Office
Incorporation Company
15 April 1996
NEWINCIncorporation