Company NameMatthew Sheard & Son Limited
DirectorsDavid Sheard and Jonathan Sheard
Company StatusActive
Company Number00455751
CategoryPrivate Limited Company
Incorporation Date19 June 1948(75 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr David Sheard
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(42 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleCoal Merchant
Country of ResidenceEngland
Correspondence Address7 Upper Birks
Cragg Vale Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5SB
Director NameMr Jonathan Sheard
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(42 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleCoal Merchant
Country of ResidenceEngland
Correspondence Address8 Boston Hill
Hebden Bridge
West Yorkshire
HX7 8SS
Secretary NameMr David Sheard
NationalityBritish
StatusCurrent
Appointed04 March 1994(45 years, 8 months after company formation)
Appointment Duration30 years, 2 months
RoleCoal Merchant
Country of ResidenceEngland
Correspondence Address7 Upper Birks
Cragg Vale Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5SB
Director NameMr Donald Sheard
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(42 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 March 1994)
RoleCoal Merchant
Correspondence AddressCrab Cottage Sandgreen
Gatehouse Of Fleet
Castle Douglas
Kirkcudbrightshire
DG7 2DU
Scotland
Secretary NameMr Donald Sheard
NationalityBritish
StatusResigned
Appointed31 December 1990(42 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 March 1994)
RoleCompany Director
Correspondence AddressCrab Cottage Sandgreen
Gatehouse Of Fleet
Castle Douglas
Kirkcudbrightshire
DG7 2DU
Scotland

Contact

Websitematthewsheardandsons.co.uk

Location

Registered AddressRussell Chambers
61a North Street
Keighley
West Yorkshire
BD21 3DS
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Shareholders

3k at £1Jonathan Sheard
50.00%
Ordinary
3k at £1Mr David Sheard
50.00%
Ordinary

Financials

Year2014
Net Worth£219,290
Cash£176,314
Current Liabilities£67,368

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

24 October 1986Delivered on: 28 October 1986
Persons entitled: Lloyds Bank PLC

Classification: Oral charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H garage george street. Mytholmroyd. Hebden bridge west yorkshire.
Outstanding

Filing History

6 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
13 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
6 January 2017Registered office address changed from Russell Chambers, 61a North Street, Keighley West Yorkshire BD21 2DS to Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS on 6 January 2017 (1 page)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
1 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 6,000
(5 pages)
6 February 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
4 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 6,000
(5 pages)
4 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 6,000
(5 pages)
18 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
9 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 6,000
(5 pages)
9 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 6,000
(5 pages)
6 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
14 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
1 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
4 February 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
23 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
5 January 2010Director's details changed for Jonathan Sheard on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr David Sheard on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Jonathan Sheard on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr David Sheard on 1 October 2009 (2 pages)
5 June 2009Director's change of particulars / jonathan sheard / 05/05/2009 (1 page)
7 January 2009Return made up to 04/01/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
21 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
9 January 2008Return made up to 04/01/08; full list of members (2 pages)
27 February 2007Location of register of members (1 page)
27 February 2007Registered office changed on 27/02/07 from: station yard station road hebden bridge west yorkshire HX7 6JE (1 page)
27 February 2007Location of debenture register (1 page)
27 February 2007Return made up to 04/01/07; full list of members (3 pages)
25 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
17 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
22 February 2006Return made up to 04/01/06; full list of members (2 pages)
18 March 2005Return made up to 04/01/05; full list of members (7 pages)
22 September 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
24 February 2004Return made up to 04/01/04; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
7 January 2003Return made up to 04/01/03; full list of members (7 pages)
25 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
7 February 2002Return made up to 04/01/02; full list of members (6 pages)
28 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
26 March 2001Return made up to 04/01/01; full list of members (6 pages)
1 March 2001Director's particulars changed (1 page)
11 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
8 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
8 February 2000Return made up to 04/01/00; full list of members (6 pages)
17 February 1999Return made up to 04/01/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
18 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
30 January 1998Return made up to 04/01/98; full list of members (6 pages)
5 March 1997Full accounts made up to 30 June 1996 (9 pages)
31 January 1997Return made up to 04/01/97; no change of members (4 pages)
16 February 1996Return made up to 04/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 January 1996Accounts for a small company made up to 30 June 1995 (8 pages)
12 July 1995Registered office changed on 12/07/95 from: 24 albert street, hebden bridge, yorks HX7 8AH (1 page)