Chester
CH1 2AU
Wales
Secretary Name | Mr Miles Victor Luxton Brookes |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 2008(17 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 24 Nicholas Street Chester CH1 2AU Wales |
Director Name | Mr Allan Lesley Halliburton |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(same day as company formation) |
Role | Sheet Metal Engineer |
Correspondence Address | 47 Eskdale Avenue Clingham Wood St Helens WA11 7EN |
Director Name | Mr Desmond Scott |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(same day as company formation) |
Role | Sheet Metal Engineer |
Correspondence Address | 20 Coverdale Close Great Sankey Warrington Cheshire WA5 3DH |
Secretary Name | Mr Allan Lesley Halliburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(same day as company formation) |
Role | Sheet Metal Engieneer |
Correspondence Address | 47 Eskdale Avenue Clingham Wood St Helens WA11 7EN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.shearfab.co.uk |
---|
Registered Address | 24 Nicholas Street Chester CH1 2AU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £534,242 |
Cash | £20,048 |
Current Liabilities | £434,975 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
23 September 2020 | Delivered on: 28 September 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property known as:. Factory unit. St michael's industrial estate. Widnes. WA8 8TL. Outstanding |
---|---|
23 September 2020 | Delivered on: 28 September 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold properties known as:. Unit 8A and unit 8B. st michaels industrial estate. Widnes. Cheshire. WA8 8TL. Outstanding |
16 September 2020 | Delivered on: 16 September 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
16 June 2016 | Delivered on: 16 June 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
29 September 2020 | Delivered on: 29 September 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
28 April 2008 | Delivered on: 3 May 2008 Satisfied on: 8 December 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land known as land lying to the west of st michael's road st. Michael's estate widnes t/no. CH248843 and by way of a floating security all moveable plant machinery, implements, utensils, building, furniture & equipment now or from time to time placed on or used in or about the premises with the payment of all money covenanted. Fully Satisfied |
28 April 2008 | Delivered on: 30 April 2008 Satisfied on: 8 December 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
13 April 1994 | Delivered on: 16 April 1994 Satisfied on: 8 July 2009 Persons entitled: Causeway Invoice Discounting Company Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts of the company save for those book and other debts sold by the the company and purchased by the the chargee under an invoice discounting agreement and not repurchased pursuant to the provisions thereof. Fully Satisfied |
2 July 1992 | Delivered on: 17 July 1992 Satisfied on: 8 July 2009 Persons entitled: Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at st.michaels estate st/michaels road widnes cheshire. Fully Satisfied |
2 July 1992 | Delivered on: 11 July 1992 Satisfied on: 8 July 2009 Persons entitled: Tsb Bank PLC Classification: Mortgage 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. Fully Satisfied |
9 February 2024 | Confirmation statement made on 30 January 2024 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 January 2023 (12 pages) |
9 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
13 June 2022 | Total exemption full accounts made up to 31 January 2022 (12 pages) |
2 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
3 June 2021 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
10 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
28 January 2021 | Secretary's details changed for Mr Miles Victor Luxton Brookes on 28 January 2021 (1 page) |
28 January 2021 | Director's details changed for Mr Miles Victor Luxton Brookes on 28 January 2021 (2 pages) |
29 September 2020 | Registration of charge 025785250010, created on 29 September 2020 (30 pages) |
28 September 2020 | Registration of charge 025785250008, created on 23 September 2020 (39 pages) |
28 September 2020 | Registration of charge 025785250009, created on 23 September 2020 (37 pages) |
16 September 2020 | Registration of charge 025785250007, created on 16 September 2020 (43 pages) |
8 August 2020 | Total exemption full accounts made up to 31 January 2020 (13 pages) |
28 May 2020 | Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN United Kingdom to 24 Nicholas Street Chester CH1 2AU on 28 May 2020 (1 page) |
30 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
5 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
2 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 January 2017 (14 pages) |
10 October 2017 | Total exemption full accounts made up to 31 January 2017 (14 pages) |
28 April 2017 | Resolutions
|
28 April 2017 | Resolutions
|
4 April 2017 | Change of share class name or designation (2 pages) |
4 April 2017 | Change of share class name or designation (2 pages) |
14 March 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
3 August 2016 | Registered office address changed from Block E Oldgate St Michael's Industrial Estate Widnes Cheshire WA8 8TL to St Johns Chambers Love Street Chester CH1 1QN on 3 August 2016 (1 page) |
3 August 2016 | Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN United Kingdom to St Johns Chambers Love Street Chester CH1 1QN on 3 August 2016 (1 page) |
3 August 2016 | Registered office address changed from Block E Oldgate St Michael's Industrial Estate Widnes Cheshire WA8 8TL to St Johns Chambers Love Street Chester CH1 1QN on 3 August 2016 (1 page) |
3 August 2016 | Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN United Kingdom to St Johns Chambers Love Street Chester CH1 1QN on 3 August 2016 (1 page) |
16 June 2016 | Registration of charge 025785250006, created on 16 June 2016 (22 pages) |
16 June 2016 | Registration of charge 025785250006, created on 16 June 2016 (22 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
2 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Secretary's details changed for Mr Miles Victor Luxton Brookes on 2 February 2016 (1 page) |
2 February 2016 | Director's details changed for Mr Miles Victor Luxton Brookes on 2 February 2016 (2 pages) |
2 February 2016 | Secretary's details changed for Mr Miles Victor Luxton Brookes on 2 February 2016 (1 page) |
2 February 2016 | Director's details changed for Mr Miles Victor Luxton Brookes on 2 February 2016 (2 pages) |
2 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
16 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
16 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
3 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
11 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
28 January 2014 | Resolutions
|
28 January 2014 | Resolutions
|
28 January 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
28 January 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
28 January 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
14 June 2013 | Director's details changed for Mr Miles Victor Luxton Brookes on 29 July 2012 (2 pages) |
14 June 2013 | Secretary's details changed for Mr Miles Victor Luxton Brookes on 29 July 2012 (2 pages) |
14 June 2013 | Director's details changed for Mr Miles Victor Luxton Brookes on 29 July 2012 (2 pages) |
14 June 2013 | Secretary's details changed for Mr Miles Victor Luxton Brookes on 29 July 2012 (2 pages) |
30 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Statement of capital following an allotment of shares on 12 December 2011
|
12 December 2011 | Statement of capital following an allotment of shares on 12 December 2011
|
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
8 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
15 February 2010 | Director's details changed for Mr Miles Victor Luxton Brookes on 25 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Miles Victor Luxton Brookes on 25 January 2010 (2 pages) |
15 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
9 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from dte house hollins mount bury lancashire BL9 8AT (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from dte house hollins mount bury lancashire BL9 8AT (1 page) |
1 August 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
11 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
11 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
11 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 March 2009 | Return made up to 30/01/09; full list of members (4 pages) |
19 March 2009 | Return made up to 30/01/09; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
21 May 2008 | Appointment terminated director allan halliburton (1 page) |
21 May 2008 | Appointment terminated director desmond scott (1 page) |
21 May 2008 | Appointment terminated director desmond scott (1 page) |
21 May 2008 | Appointment terminated director allan halliburton (1 page) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
25 March 2008 | Secretary appointed mr miles victor luxton brookes (1 page) |
25 March 2008 | Director appointed mr miles victor luxton brookes (1 page) |
25 March 2008 | Secretary appointed mr miles victor luxton brookes (1 page) |
25 March 2008 | Appointment terminated secretary allan halliburton (1 page) |
25 March 2008 | Director appointed mr miles victor luxton brookes (1 page) |
25 March 2008 | Appointment terminated secretary allan halliburton (1 page) |
26 February 2008 | Return made up to 30/01/08; full list of members (4 pages) |
26 February 2008 | Return made up to 30/01/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
23 March 2007 | Return made up to 30/01/07; full list of members (3 pages) |
23 March 2007 | Return made up to 30/01/07; full list of members (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (9 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (9 pages) |
3 March 2006 | Return made up to 30/01/06; full list of members
|
3 March 2006 | Return made up to 30/01/06; full list of members
|
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (9 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (9 pages) |
2 March 2005 | Return made up to 30/01/05; full list of members (7 pages) |
2 March 2005 | Return made up to 30/01/05; full list of members (7 pages) |
2 November 2004 | Accounts for a small company made up to 31 January 2004 (9 pages) |
2 November 2004 | Accounts for a small company made up to 31 January 2004 (9 pages) |
18 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
18 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
2 June 2003 | Accounts for a small company made up to 31 January 2003 (9 pages) |
2 June 2003 | Accounts for a small company made up to 31 January 2003 (9 pages) |
21 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
21 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
20 August 2002 | Accounts for a small company made up to 31 January 2002 (9 pages) |
20 August 2002 | Accounts for a small company made up to 31 January 2002 (9 pages) |
5 March 2002 | Return made up to 30/01/02; full list of members (6 pages) |
5 March 2002 | Return made up to 30/01/02; full list of members (6 pages) |
4 July 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
4 July 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
2 February 2001 | Return made up to 30/01/01; full list of members (7 pages) |
2 February 2001 | Return made up to 30/01/01; full list of members (7 pages) |
25 September 2000 | Resolutions
|
25 September 2000 | Memorandum and Articles of Association (8 pages) |
25 September 2000 | Memorandum and Articles of Association (8 pages) |
25 September 2000 | Resolutions
|
19 July 2000 | Accounts for a small company made up to 31 January 2000 (9 pages) |
19 July 2000 | Accounts for a small company made up to 31 January 2000 (9 pages) |
2 March 2000 | Return made up to 30/01/00; full list of members (10 pages) |
2 March 2000 | Return made up to 30/01/00; full list of members (10 pages) |
20 June 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
20 June 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
16 April 1999 | Resolutions
|
16 April 1999 | Resolutions
|
2 February 1999 | Return made up to 30/01/99; no change of members (4 pages) |
2 February 1999 | Return made up to 30/01/99; no change of members (4 pages) |
6 May 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
6 May 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
3 March 1998 | Return made up to 30/01/98; full list of members (6 pages) |
3 March 1998 | Return made up to 30/01/98; full list of members (6 pages) |
20 June 1997 | Ad 11/05/97--------- £ si 30@1=30 £ ic 5000/5030 (2 pages) |
20 June 1997 | £ nc 100100/100130 11/05/97 (1 page) |
20 June 1997 | Ad 11/05/97--------- £ si 30@1=30 £ ic 5000/5030 (2 pages) |
20 June 1997 | Statement of rights attached to allotted shares (1 page) |
20 June 1997 | Statement of rights attached to allotted shares (1 page) |
20 June 1997 | Resolutions
|
20 June 1997 | Resolutions
|
20 June 1997 | £ nc 100100/100130 11/05/97 (1 page) |
4 May 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
4 May 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
2 April 1997 | Nc inc already adjusted 30/01/97 (1 page) |
2 April 1997 | Nc inc already adjusted 30/01/97 (1 page) |
5 March 1997 | Statement of rights attached to allotted shares (1 page) |
5 March 1997 | Statement of rights attached to allotted shares (1 page) |
5 March 1997 | Ad 30/01/97--------- £ si 100@1 (2 pages) |
5 March 1997 | Ad 30/01/97--------- £ si 100@1 (2 pages) |
4 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
4 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
5 June 1996 | Accounts for a small company made up to 31 January 1996 (10 pages) |
5 June 1996 | Accounts for a small company made up to 31 January 1996 (10 pages) |
7 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
7 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
2 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
2 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
31 July 1995 | Registered office changed on 31/07/95 from: the hollins, hollins lane unsworth bury lancs BL9 8AT (1 page) |
31 July 1995 | Registered office changed on 31/07/95 from: the hollins, hollins lane unsworth bury lancs BL9 8AT (1 page) |
15 February 1995 | Return made up to 31/01/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
24 November 1994 | Accounts for a small company made up to 31 January 1994 (5 pages) |
8 May 1994 | Return made up to 31/01/94; no change of members
|
16 April 1994 | Particulars of mortgage/charge (3 pages) |
8 December 1993 | Accounts for a small company made up to 31 January 1993 (4 pages) |
19 August 1993 | Ad 06/08/93--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
14 February 1993 | Return made up to 31/01/93; no change of members
|
2 December 1992 | Accounts for a small company made up to 31 January 1992 (4 pages) |
17 July 1992 | Particulars of mortgage/charge (3 pages) |
11 July 1992 | Particulars of mortgage/charge (3 pages) |
6 February 1992 | Return made up to 31/01/92; full list of members
|
20 February 1991 | Accounting reference date notified as 31/01 (1 page) |
20 February 1991 | Ad 04/02/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 February 1991 | Registered office changed on 12/02/91 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 February 1991 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
31 January 1991 | Incorporation (13 pages) |
31 January 1991 | Incorporation (13 pages) |