Background WavePink WaveYellow Wave

SHEARER & CO LTD (09174274)

SHEARER & CO LTD (09174274) is an active UK company. incorporated on 13 August 2014. with registered office in Crewe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SHEARER & CO LTD has been registered for 11 years. Current directors include WILLIAMSON, Nicola Shearer.

Company Number
09174274
Status
active
Type
ltd
Incorporated
13 August 2014
Age
11 years
Address
7-9 Macon Court, Crewe, CW1 6EA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
WILLIAMSON, Nicola Shearer
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEARER & CO LTD

SHEARER & CO LTD is an active company incorporated on 13 August 2014 with the registered office located in Crewe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SHEARER & CO LTD was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

09174274

LTD Company

Age

11 Years

Incorporated 13 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

7-9 Macon Court Crewe, CW1 6EA,

Previous Addresses

1 Garden Walk Cottages Main Street Hethe Bicester Oxfordshire OX27 8ET England
From: 26 July 2016To: 29 June 2018
Yew Tree Cottage Mansfield Yard Fringford Bicester OX27 8DN
From: 13 August 2014To: 26 July 2016
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Aug 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

WILLIAMSON, Nicola Shearer

Active
Macon Court, CreweCW1 6EA
Born September 1970
Director
Appointed 13 Aug 2014

Persons with significant control

1

Mrs Nicola Williamson

Active
Macon Court, CreweCW1 6EA
Born September 1970

Nature of Control

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

Filing History

36

Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
28 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
14 August 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
24 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
24 August 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
23 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Incorporation Company
13 August 2014
NEWINCIncorporation