Background WavePink WaveYellow Wave

SMH SHEARDS LIMITED (06837228)

SMH SHEARDS LIMITED (06837228) is an active UK company. incorporated on 4 March 2009. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. SMH SHEARDS LIMITED has been registered for 17 years. Current directors include DICKENS, Jonathon Mark, POCKLINGTON, Stacey Michelle, SANDERS, Kevin and 1 others.

Company Number
06837228
Status
active
Type
ltd
Incorporated
4 March 2009
Age
17 years
Address
5 Westbrook Court, Sheffield, S11 8YZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
DICKENS, Jonathon Mark, POCKLINGTON, Stacey Michelle, SANDERS, Kevin, WINTERBURN, Kevin Lewis
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMH SHEARDS LIMITED

SMH SHEARDS LIMITED is an active company incorporated on 4 March 2009 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. SMH SHEARDS LIMITED was registered 17 years ago.(SIC: 69201)

Status

active

Active since 17 years ago

Company No

06837228

LTD Company

Age

17 Years

Incorporated 4 March 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 April 2024 - 31 August 2024(6 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

SHEARDS ACCOUNTANCY LIMITED
From: 4 March 2009To: 22 April 2024
Contact
Address

5 Westbrook Court Sharrow Vale Road Sheffield, S11 8YZ,

Previous Addresses

Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS
From: 4 March 2009To: 17 April 2024
Timeline

13 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Mar 09
Funding Round
Sept 11
Director Left
Sept 11
Loan Cleared
Nov 19
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Left
Jan 25
Director Joined
Aug 25
Loan Secured
Jan 26
Director Left
Feb 26
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DICKENS, Jonathon Mark

Active
Sharrow Vale Road, SheffieldS11 8YZ
Born January 1988
Director
Appointed 05 Apr 2024

POCKLINGTON, Stacey Michelle

Active
Sharrow Vale Road, SheffieldS11 8YZ
Born August 1986
Director
Appointed 05 Apr 2024

SANDERS, Kevin

Active
40 New North Road, HuddersfieldHD1 5LS
Born June 1978
Director
Appointed 01 Aug 2025

WINTERBURN, Kevin Lewis

Active
40 New North Road, HuddersfieldHD1 5LS
Born May 1971
Director
Appointed 04 Mar 2009

ATKINSON, Carolyn

Resigned
40 New North Road, HuddersfieldHD1 5LS
Born November 1965
Director
Appointed 04 Mar 2009
Resigned 30 Jan 2026

HARTLEY, James Edward

Resigned
Sharrow Vale Road, SheffiledS11 8YZ
Born May 1971
Director
Appointed 05 Apr 2024
Resigned 21 Dec 2024

LAY, Richard John

Resigned
111 Burn Road, HuddersfieldHD2 2EG
Born March 1966
Director
Appointed 04 Mar 2009
Resigned 27 Sept 2011

Persons with significant control

3

1 Active
2 Ceased
Sharrow Vale Road, SheffieldS11 8YZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2024

Mrs Carolyn Atkinson

Ceased
40 New North Road, HuddersfieldHD1 5LS
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Sept 2016
Ceased 05 Apr 2024

Mr Kevin Lewis Winterburn

Ceased
40 New North Road, HuddersfieldHD1 5LS
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Sept 2016
Ceased 05 Apr 2024
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Resolution
30 January 2026
RESOLUTIONSResolutions
Memorandum Articles
30 January 2026
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 May 2025
AAAnnual Accounts
Legacy
29 May 2025
PARENT_ACCPARENT_ACC
Legacy
29 May 2025
GUARANTEE2GUARANTEE2
Legacy
29 May 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Memorandum Articles
13 January 2025
MAMA
Resolution
13 January 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
11 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Certificate Change Of Name Company
22 April 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
10 March 2014
AR01AR01
Change Person Director Company With Change Date
10 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Capital Allotment Shares
28 September 2011
SH01Allotment of Shares
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Resolution
6 April 2009
RESOLUTIONSResolutions
Legacy
1 April 2009
395Particulars of Mortgage or Charge
Incorporation Company
4 March 2009
NEWINCIncorporation