Company NameCharles Sheard & Sons Limited
DirectorsPatricia Louise Sheard and Charles Simon David Sheard
Company StatusActive
Company Number00170304
CategoryPrivate Limited Company
Incorporation Date18 September 1920(103 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePatricia Louise Sheard
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1992(71 years, 7 months after company formation)
Appointment Duration32 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressCarr Mills
Bradford Road
Birstall
Yorks
WF17 9JX
Secretary NameCharles Simon David Sheard
NationalityBritish
StatusCurrent
Appointed19 April 1992(71 years, 7 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressCarr Mills Bradford Road
Birstall
Batley
WF17 9JX
Director NameMr Charles Simon David Sheard
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2010(89 years, 9 months after company formation)
Appointment Duration13 years, 10 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressCarr Mills Bradford Road
Birstall
Batley
WF17 9JX
Director NameCharles David Sheard
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(71 years, 7 months after company formation)
Appointment Duration17 years, 11 months (resigned 15 March 2010)
RoleProperty Investment Manager
Correspondence AddressThe Paddock
Staincliffe Hall
Batley
West Yorkshire
WF17 7QU
Director NameCharles Simon David Sheard
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(71 years, 7 months after company formation)
Appointment Duration17 years, 10 months (resigned 12 February 2010)
RoleProperty Manager
Correspondence Address1 Stony Croft Upper Lane
Little Gomersal
Cleckheaton
West Yorkshire
BD19 4JJ
Director NameSusan Elizabeth Sheard
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(74 years, 8 months after company formation)
Appointment Duration19 years, 4 months (resigned 23 September 2014)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Berwick Avenue
Heckmondwike
West Yorkshire
WF16 9AE

Contact

Websitewww.carrmills.co.uk
Email address[email protected]
Telephone07 973800681
Telephone regionMobile

Location

Registered AddressCarr Mills
Bradford Road
Birstall
Yorks
WF17 9JX
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

19.3k at £1Charles Simon David Sheard
88.85%
Ordinary
723 at £1Executors Of Graham Ezra Sheard
3.33%
Ordinary
723 at £1John Stuart Woodhead Sheard
3.33%
Ordinary
362 at £1Harriet Alexandra Sheard
1.67%
Ordinary
362 at £1Victoria Margaret Sheard
1.67%
Ordinary
250 at £1Patricia Louise Sheard
1.15%
Ordinary

Financials

Year2014
Net Worth£689,923
Cash£67,858
Current Liabilities£61,794

Accounts

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

Returns

Latest Return2 May 2023 (11 months, 4 weeks ago)
Next Return Due16 May 2024 (3 weeks from now)

Filing History

9 May 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
2 May 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
2 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
19 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
20 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
5 May 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
20 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
21 November 2019Director's details changed for Patricia Louise Sheard on 20 November 2019 (2 pages)
24 October 2019Change of details for Mr Charles Simon David Sheard as a person with significant control on 24 October 2019 (2 pages)
24 October 2019Secretary's details changed for Charles Simon David Sheard on 24 October 2019 (1 page)
24 October 2019Director's details changed for Mr Charles Simon David Sheard on 24 October 2019 (2 pages)
17 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
23 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
24 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
29 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 21,702
(6 pages)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 21,702
(6 pages)
17 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 21,702
(6 pages)
15 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 21,702
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 September 2014Termination of appointment of Susan Elizabeth Sheard as a director on 23 September 2014 (1 page)
24 September 2014Termination of appointment of Susan Elizabeth Sheard as a director on 23 September 2014 (1 page)
23 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 21,702
(7 pages)
23 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 21,702
(7 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
22 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 April 2012Director's details changed for Patricia Louise Sheard on 19 April 2012 (2 pages)
24 April 2012Secretary's details changed for Charles Simon David Sheard on 19 April 2012 (2 pages)
24 April 2012Director's details changed for Mr Charles Simon David Sheard on 19 April 2012 (2 pages)
24 April 2012Director's details changed for Patricia Louise Sheard on 19 April 2012 (2 pages)
24 April 2012Secretary's details changed for Charles Simon David Sheard on 19 April 2012 (2 pages)
24 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
24 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
24 April 2012Director's details changed for Mr Charles Simon David Sheard on 19 April 2012 (2 pages)
25 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 July 2011Appointment of Mr Charles Simon David Sheard as a director (2 pages)
1 July 2011Appointment of Mr Charles Simon David Sheard as a director (2 pages)
1 July 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
1 July 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
10 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 June 2010Director's details changed for Patricia Louise Sheard on 19 April 2010 (2 pages)
8 June 2010Director's details changed for Patricia Louise Sheard on 19 April 2010 (2 pages)
8 June 2010Termination of appointment of Charles Sheard as a director (1 page)
8 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (7 pages)
8 June 2010Director's details changed for Susan Elizabeth Sheard on 19 April 2010 (2 pages)
8 June 2010Termination of appointment of Charles Sheard as a director (1 page)
8 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (7 pages)
8 June 2010Director's details changed for Susan Elizabeth Sheard on 19 April 2010 (2 pages)
15 March 2010Termination of appointment of Charles Sheard as a director (2 pages)
15 March 2010Termination of appointment of Charles Sheard as a director (2 pages)
29 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 June 2009Return made up to 19/04/09; full list of members (6 pages)
3 June 2009Return made up to 19/04/09; full list of members (6 pages)
25 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 June 2008Return made up to 19/04/08; full list of members (6 pages)
16 June 2008Return made up to 19/04/08; full list of members (6 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 May 2007Return made up to 19/04/07; no change of members (8 pages)
21 May 2007Return made up to 19/04/07; no change of members (8 pages)
24 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 May 2006Return made up to 19/04/06; full list of members (9 pages)
17 May 2006Return made up to 19/04/06; full list of members (9 pages)
14 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 May 2005Return made up to 19/04/05; full list of members (10 pages)
18 May 2005Return made up to 19/04/05; full list of members (10 pages)
14 September 2004Director's particulars changed (1 page)
14 September 2004Director's particulars changed (1 page)
2 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 May 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 May 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
2 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 May 2003Return made up to 19/04/03; full list of members (9 pages)
31 May 2003Return made up to 19/04/03; full list of members (9 pages)
30 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 April 2002Return made up to 19/04/02; full list of members (8 pages)
29 April 2002Return made up to 19/04/02; full list of members (8 pages)
10 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
10 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
23 April 2001Return made up to 19/04/01; full list of members (8 pages)
23 April 2001Return made up to 19/04/01; full list of members (8 pages)
1 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
9 May 2000Return made up to 19/04/00; full list of members (8 pages)
9 May 2000Return made up to 19/04/00; full list of members (8 pages)
19 May 1999Return made up to 19/04/99; full list of members (6 pages)
19 May 1999Return made up to 19/04/99; full list of members (6 pages)
27 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
30 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 April 1998Return made up to 19/04/98; no change of members (4 pages)
24 April 1998Return made up to 19/04/98; no change of members (4 pages)
2 May 1997Return made up to 19/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 May 1997Return made up to 19/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 May 1997Director's particulars changed (1 page)
2 May 1997Director's particulars changed (1 page)
22 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
22 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
9 October 1996Secretary's particulars changed;director's particulars changed (1 page)
9 October 1996Secretary's particulars changed;director's particulars changed (1 page)
1 May 1996Return made up to 19/04/96; full list of members (6 pages)
1 May 1996Return made up to 19/04/96; full list of members (6 pages)
22 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
22 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
6 June 1995New director appointed (2 pages)
6 June 1995New director appointed (2 pages)
23 April 1995Return made up to 19/04/95; no change of members (4 pages)
23 April 1995Return made up to 19/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
27 May 1982Accounts made up to 31 December 1981 (10 pages)
27 May 1982Accounts made up to 31 December 1981 (10 pages)
18 December 1981Accounts made up to 31 December 1980 (11 pages)
18 December 1981Accounts made up to 31 December 1980 (11 pages)
10 December 1980Accounts made up to 31 December 1979 (7 pages)
10 December 1980Accounts made up to 31 December 1979 (7 pages)
18 September 1920Incorporation (42 pages)
18 September 1920Incorporation (42 pages)
18 September 1920Incorporation (42 pages)
18 September 1920Incorporation (42 pages)