Background WavePink WaveYellow Wave

THE SHEARD GROUP LTD (13179376)

THE SHEARD GROUP LTD (13179376) is an active UK company. incorporated on 4 February 2021. with registered office in Greetland. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE SHEARD GROUP LTD has been registered for 5 years. Current directors include EASTWOOD, Matthew James, SHACKLETON, Lee Andrew, WHITTAKER, Barbara and 2 others.

Company Number
13179376
Status
active
Type
ltd
Incorporated
4 February 2021
Age
5 years
Address
Solar Works, Greetland, HX4 8AQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EASTWOOD, Matthew James, SHACKLETON, Lee Andrew, WHITTAKER, Barbara, WHITTAKER, John, WHITTAKER, Roger Jonathan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SHEARD GROUP LTD

THE SHEARD GROUP LTD is an active company incorporated on 4 February 2021 with the registered office located in Greetland. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE SHEARD GROUP LTD was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13179376

LTD Company

Age

5 Years

Incorporated 4 February 2021

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: Group 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 17 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, HX4 8AQ,

Timeline

13 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Funding Round
Feb 21
Director Joined
Apr 21
New Owner
Jun 21
New Owner
Jun 21
Capital Update
Jul 22
Capital Update
Jul 22
Funding Round
Jan 23
Owner Exit
Feb 23
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
New Owner
Jan 26
4
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

EASTWOOD, Matthew James

Active
Calder Street, GreetlandHX4 8AQ
Born April 1972
Director
Appointed 21 Jan 2025

SHACKLETON, Lee Andrew

Active
Calder Street, GreetlandHX4 8AQ
Born March 1971
Director
Appointed 21 Jan 2025

WHITTAKER, Barbara

Active
Calder Street, HalifaxHX4 8AQ
Born November 1946
Director
Appointed 26 Feb 2021

WHITTAKER, John

Active
Calder Street, GreetlandHX4 8AQ
Born November 1947
Director
Appointed 04 Feb 2021

WHITTAKER, Roger Jonathan

Active
Calder Street, GreetlandHX4 8AQ
Born July 1975
Director
Appointed 21 Jan 2025

Persons with significant control

4

3 Active
1 Ceased

Mr Roger Jonathan Whittaker

Active
Calder Street, GreetlandHX4 8AQ
Born July 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 17 Dec 2025

Mr Roger Jonathan Whittaker

Ceased
Calder Street, GreetlandHX4 8AQ
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Feb 2021
Ceased 28 Jun 2022

Mrs Barbara Whittaker

Active
Calder Street, GreetlandHX4 8AQ
Born November 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control as trust
Notified 12 Feb 2021

Mr John Whittaker

Active
Calder Street, GreetlandHX4 8AQ
Born November 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control as trust
Notified 04 Feb 2021
Fundings
Financials
Latest Activities

Filing History

57

Capital Name Of Class Of Shares
8 April 2026
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
7 January 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
7 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Group
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Memorandum Articles
22 August 2025
MAMA
Resolution
22 August 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
5 June 2025
SH10Notice of Particulars of Variation
Resolution
23 May 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 May 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
20 May 2025
RESOLUTIONSResolutions
Memorandum Articles
20 May 2025
MAMA
Capital Variation Of Rights Attached To Shares
20 May 2025
SH10Notice of Particulars of Variation
Second Filing Of Confirmation Statement With Made Up Date
19 May 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
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 Group
16 December 2024
AAAnnual Accounts
Resolution
12 April 2024
RESOLUTIONSResolutions
Memorandum Articles
12 April 2024
MAMA
Capital Name Of Class Of Shares
12 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 April 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
12 April 2024
SH10Notice of Particulars of Variation
Memorandum Articles
1 March 2024
MAMA
Resolution
1 March 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 January 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Capital Allotment Shares
31 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
26 October 2022
AAAnnual Accounts
Resolution
13 July 2022
RESOLUTIONSResolutions
Memorandum Articles
12 July 2022
MAMA
Capital Statement Capital Company With Date Currency Figure
6 July 2022
SH19Statement of Capital
Legacy
6 July 2022
SH20SH20
Legacy
6 July 2022
CAP-SSCAP-SS
Resolution
6 July 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
6 July 2022
SH19Statement of Capital
Legacy
6 July 2022
SH20SH20
Legacy
6 July 2022
CAP-SSCAP-SS
Resolution
6 July 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
28 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
29 June 2021
RP04SH01RP04SH01
Notification Of A Person With Significant Control
10 June 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 June 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 June 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Capital Allotment Shares
25 February 2021
SH01Allotment of Shares
Memorandum Articles
23 February 2021
MAMA
Resolution
23 February 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 February 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 February 2021
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
4 February 2021
NEWINCIncorporation