Background WavePink WaveYellow Wave

SHEARINGS TRAVEL LIMITED (03746239)

SHEARINGS TRAVEL LIMITED (03746239) is an active UK company. incorporated on 6 April 1999. with registered office in Rotherham. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. SHEARINGS TRAVEL LIMITED has been registered for 27 years. Current directors include HENRY, Ian Duncan, HENRY, Kathleen, OLDFIELD, Andrew and 2 others.

Company Number
03746239
Status
active
Type
ltd
Incorporated
6 April 1999
Age
27 years
Address
Sunway House, Rotherham, S60 2XR
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
HENRY, Ian Duncan, HENRY, Kathleen, OLDFIELD, Andrew, PLUMMER, Christopher Geoffrey, RACE, Liam
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEARINGS TRAVEL LIMITED

SHEARINGS TRAVEL LIMITED is an active company incorporated on 6 April 1999 with the registered office located in Rotherham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. SHEARINGS TRAVEL LIMITED was registered 27 years ago.(SIC: 79120)

Status

active

Active since 27 years ago

Company No

03746239

LTD Company

Age

27 Years

Incorporated 6 April 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

LEGER TRAVEL LIMITED
From: 6 April 1999To: 26 June 2020
Contact
Address

Sunway House Canklow Meadows Rotherham, S60 2XR,

Timeline

11 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Apr 99
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Jan 17
Director Left
Dec 18
Director Joined
Sept 20
Director Joined
Sept 20
Loan Secured
Sept 21
Loan Secured
Oct 24
Loan Cleared
Oct 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

OLDFIELD, Andrew

Active
Sunway House, RotherhamS60 2XR
Secretary
Appointed 13 Nov 2015

HENRY, Ian Duncan

Active
Sunway House, RotherhamS60 2XR
Born December 1963
Director
Appointed 08 Apr 1999

HENRY, Kathleen

Active
Sunway House, RotherhamS60 2XR
Born April 1965
Director
Appointed 13 Nov 2015

OLDFIELD, Andrew

Active
Sunway House, RotherhamS60 2XR
Born January 1971
Director
Appointed 24 Jan 2017

PLUMMER, Christopher Geoffrey

Active
Sunway House, RotherhamS60 2XR
Born October 1969
Director
Appointed 03 Sept 2020

RACE, Liam

Active
Sunway House, RotherhamS60 2XR
Born June 1985
Director
Appointed 03 Sept 2020

MCMAHON, Gregory Joseph

Resigned
Hollin Grove, OldhamOL3 5JQ
Secretary
Appointed 29 Mar 2000
Resigned 17 Dec 2002

NEWTON, Nicholas Howard

Resigned
Sunway House, RotherhamS60 2XR
Secretary
Appointed 17 Dec 2002
Resigned 13 Nov 2015

NEWTON, Nicholas Howard

Resigned
14 Ivy Park Court, SheffieldS10 3LA
Secretary
Appointed 08 Apr 1999
Resigned 29 Mar 2000

CHEETHAM, Matthew James

Resigned
Carn Brae, Alderley EdgeSK9 7SE
Born August 1961
Director
Appointed 29 Mar 2000
Resigned 17 Dec 2002

MCCABE, Owen Christopher

Resigned
48 Wigginton Road, YorkYO31 8HT
Born October 1968
Director
Appointed 08 May 2006
Resigned 09 Feb 2007

MCTIERNAN, Paul

Resigned
Sunway House, RotherhamS60 2XR
Born May 1953
Director
Appointed 17 Dec 2002
Resigned 31 Dec 2018

NEWCOMBE, Philip

Resigned
Grange Barn, East FarndonLE16 9SL
Born July 1963
Director
Appointed 17 Dec 2002
Resigned 31 Jul 2004

NEWTON, Nicholas Howard

Resigned
Sunway House, RotherhamS60 2XR
Born June 1965
Director
Appointed 17 Dec 2002
Resigned 13 Nov 2015

NEWTON, Nicholas Howard

Resigned
14 Ivy Park Court, SheffieldS10 3LA
Born June 1965
Director
Appointed 08 Apr 1999
Resigned 29 Mar 2000

RAYNOR, Peter

Resigned
139 East Bawtry Road, RotherhamS60 4LQ
Born September 1946
Director
Appointed 17 Dec 2002
Resigned 29 Aug 2008

WILLIAMS, Huw David

Resigned
Sunway House, RotherhamS60 2XR
Born January 1960
Director
Appointed 17 Dec 2002
Resigned 13 Nov 2015

PARKWAY MANAGEMENT SERVICES LIMITED

Resigned
Holiday House, RochdaleOL11 1SA
Corporate director
Appointed 02 Jun 2000
Resigned 17 Dec 2002

Persons with significant control

1

Canklow Meadows Industrial Estate, RotherhamS60 2XR

Nature of Control

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

Filing History

110

Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
23 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2021
MR01Registration of a Charge
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 September 2020
AAAnnual Accounts
Resolution
26 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
12 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Dormant
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Dormant
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Dormant
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Dormant
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Dormant
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Move Registers To Sail Company
12 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 April 2010
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 March 2009
AAAnnual Accounts
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 March 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2007
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Legacy
11 April 2007
288cChange of Particulars
Legacy
21 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 October 2006
AAAnnual Accounts
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 July 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
22 February 2005
225Change of Accounting Reference Date
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 April 2004
AAAnnual Accounts
Legacy
16 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 April 2003
AAAnnual Accounts
Legacy
10 January 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
6 January 2003
AUDAUD
Legacy
2 January 2003
287Change of Registered Office
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
288aAppointment of Director or Secretary
Miscellaneous
4 August 2002
MISCMISC
Resolution
14 July 2002
RESOLUTIONSResolutions
Legacy
16 April 2002
363aAnnual Return
Accounts With Accounts Type Dormant
14 January 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 June 2001
AAAnnual Accounts
Legacy
11 May 2001
363sAnnual Return (shuttle)
Legacy
15 June 2000
288aAppointment of Director or Secretary
Memorandum Articles
15 June 2000
MEM/ARTSMEM/ARTS
Resolution
15 June 2000
RESOLUTIONSResolutions
Legacy
12 May 2000
363sAnnual Return (shuttle)
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
287Change of Registered Office
Legacy
4 May 2000
225Change of Accounting Reference Date
Auditors Resignation Company
19 April 2000
AUDAUD
Legacy
19 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 February 2000
AAAnnual Accounts
Resolution
21 April 1999
RESOLUTIONSResolutions
Resolution
21 April 1999
RESOLUTIONSResolutions
Resolution
21 April 1999
RESOLUTIONSResolutions
Resolution
21 April 1999
RESOLUTIONSResolutions
Resolution
21 April 1999
RESOLUTIONSResolutions
Resolution
21 April 1999
RESOLUTIONSResolutions
Resolution
21 April 1999
RESOLUTIONSResolutions
Legacy
21 April 1999
225Change of Accounting Reference Date
Incorporation Company
6 April 1999
NEWINCIncorporation