Company NamePaul Sheard Autos Limited
DirectorPaul Harold Frederick Sheard
Company StatusActive
Company Number01422458
CategoryPrivate Limited Company
Incorporation Date23 May 1979(44 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Paul Harold Frederick Sheard
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1979
Appointment Duration45 years, 2 months
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes Holmes Chapel Road
Somerford
Congleton
Cheshire
CW12 4SN
Secretary NameSally Ann Sheard
NationalityBritish
StatusCurrent
Appointed30 January 2001(21 years, 8 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence AddressThe Limes
Holmes Chapel Road
Congleton
Cheshire
CW12 4SN
Director NameChristine Patricia Sheard
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(12 years, 7 months after company formation)
Appointment Duration9 years (resigned 30 December 2000)
RoleGarage Assistant
Correspondence Address65 Woodhall Road Rookery
Kidsgrove
Stoke On Trent
Staffordshire
ST7 4QY
Secretary NameMr Paul Harold Frederick Sheard
NationalityBritish
StatusResigned
Appointed30 December 1991(12 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Poolwood Cottages
Holmes Chapel Road Somerford
Congleton
Cheshire
CW12 4SN

Contact

Websitewww.paulsheardautos.com/
Telephone01260 279797
Telephone regionCongleton

Location

Registered AddressThe Limes
Holmes Chapel Road
Congleton
Cheshire
CW12 4SN
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSomerford
WardBrereton Rural

Financials

Year2012
Net Worth£381,783
Cash£2,068
Current Liabilities£127,011

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 December 2023 (3 months, 4 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Charges

22 January 2002Delivered on: 1 February 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 April 1999Delivered on: 29 April 1999
Persons entitled: Elf Oil UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H marsh filling station newcastle road congleton cheshire t/no.CH162870.
Outstanding
1 November 1979Delivered on: 6 November 1979
Persons entitled: Williams & Glyns Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land with filling station garage & other buildings known as marsh filling station newcastle rd, congleton cheshire. Together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
19 March 1990Delivered on: 22 March 1990
Satisfied on: 28 January 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Marsh filling station congleton cheshire title no ch 162870 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 September 1987Delivered on: 21 September 1987
Satisfied on: 3 April 2002
Persons entitled: Condco Limited

Classification: Legal charge
Secured details: £30,000 and all other monies due or to become due from the company to the chargee under the terms of an exclusivity agreement dated 18-9-87 and any other moneys that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise.
Particulars: All that f/h plot of land k/a newcastle road, garage, newcastle road, congleton cheshire t/n ch 162870 & tanks, fixtures & fittings & buildings.
Fully Satisfied

Filing History

30 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
4 January 2023Confirmation statement made on 30 December 2022 with updates (4 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (6 pages)
7 January 2022Confirmation statement made on 30 December 2021 with updates (4 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (7 pages)
6 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
5 October 2020Micro company accounts made up to 31 December 2019 (6 pages)
6 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
6 November 2019Satisfaction of charge 1 in full (4 pages)
6 November 2019Satisfaction of charge 4 in full (4 pages)
2 October 2019Satisfaction of charge 5 in full (4 pages)
29 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
14 June 2019Registered office address changed from Newcastle Road Congleton Cheshire CW12 4JX to The Limes Holmes Chapel Road Congleton Cheshire CW12 4SN on 14 June 2019 (1 page)
3 January 2019Confirmation statement made on 30 December 2018 with updates (4 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
2 January 2018Confirmation statement made on 30 December 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 30 December 2017 with updates (4 pages)
7 December 2017Change of details for Mr Paul Harold Frederick Sheard as a person with significant control on 7 December 2017 (2 pages)
7 December 2017Change of details for Mr Paul Harold Frederick Sheard as a person with significant control on 7 December 2017 (2 pages)
7 December 2017Director's details changed for Mr Paul Harold Frederick Sheard on 7 December 2017 (2 pages)
7 December 2017Director's details changed for Mr Paul Harold Frederick Sheard on 7 December 2017 (2 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
30 June 2017Notification of Paul Sheard as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Sally Sheard as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Sally Sheard as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Paul Sheard as a person with significant control on 6 April 2016 (2 pages)
3 January 2017Confirmation statement made on 30 December 2016 with updates (7 pages)
3 January 2017Confirmation statement made on 30 December 2016 with updates (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
6 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
2 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
3 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
16 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 February 2009Return made up to 30/12/08; full list of members (3 pages)
3 February 2009Return made up to 30/12/08; full list of members (3 pages)
2 February 2009Director's change of particulars / paul sheard / 31/12/2008 (1 page)
2 February 2009Director's change of particulars / paul sheard / 31/12/2008 (1 page)
2 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 January 2008Return made up to 30/12/07; full list of members (2 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Return made up to 30/12/07; full list of members (2 pages)
29 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 January 2007Director's particulars changed (1 page)
23 January 2007Return made up to 30/12/06; full list of members (2 pages)
23 January 2007Secretary's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Return made up to 30/12/06; full list of members (2 pages)
23 January 2007Secretary's particulars changed (1 page)
15 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
15 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
4 January 2006Return made up to 30/12/05; full list of members (2 pages)
4 January 2006Return made up to 30/12/05; full list of members (2 pages)
19 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
19 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
17 January 2005Return made up to 30/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
17 January 2005Return made up to 30/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
19 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
19 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 February 2004Return made up to 30/12/03; full list of members (6 pages)
1 February 2004Return made up to 30/12/03; full list of members (6 pages)
30 October 2003Accounts for a small company made up to 31 December 2001 (6 pages)
30 October 2003Accounts for a small company made up to 31 December 2001 (6 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
6 March 2003Return made up to 30/12/02; full list of members (6 pages)
6 March 2003Return made up to 30/12/02; full list of members (6 pages)
3 April 2002Declaration of satisfaction of mortgage/charge (1 page)
3 April 2002Declaration of satisfaction of mortgage/charge (1 page)
28 March 2002Accounts for a small company made up to 31 December 2000 (7 pages)
28 March 2002Accounts for a small company made up to 31 December 2000 (7 pages)
4 March 2002Return made up to 30/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 04/03/02
(6 pages)
4 March 2002Return made up to 30/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 04/03/02
(6 pages)
1 February 2002Particulars of mortgage/charge (3 pages)
1 February 2002Particulars of mortgage/charge (3 pages)
28 July 2001Accounts for a small company made up to 31 December 1999 (7 pages)
28 July 2001Accounts for a small company made up to 31 December 1999 (7 pages)
7 February 2001Director resigned (1 page)
7 February 2001Return made up to 30/12/00; full list of members (6 pages)
7 February 2001New secretary appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Secretary resigned (1 page)
7 February 2001Return made up to 30/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2001New secretary appointed (2 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001Return made up to 30/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
23 December 1998Return made up to 30/12/98; no change of members (4 pages)
23 December 1998Return made up to 30/12/98; no change of members (4 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 January 1998Return made up to 30/12/97; full list of members (6 pages)
22 January 1998Accounts for a small company made up to 31 December 1996 (7 pages)
22 January 1998Accounts for a small company made up to 31 December 1996 (7 pages)
22 January 1998Secretary's particulars changed;director's particulars changed (1 page)
22 January 1998Return made up to 30/12/97; full list of members (6 pages)
22 January 1998Director's particulars changed (1 page)
22 January 1998Director's particulars changed (1 page)
22 January 1998Secretary's particulars changed;director's particulars changed (1 page)
24 January 1997Return made up to 30/12/96; no change of members (4 pages)
24 January 1997Return made up to 30/12/96; no change of members (4 pages)
17 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
11 March 1996Return made up to 30/12/95; no change of members (4 pages)
11 March 1996Return made up to 30/12/95; no change of members (4 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)