Company NameSMH Sheards Limited
Company StatusActive
Company Number06837228
CategoryPrivate Limited Company
Incorporation Date4 March 2009(15 years, 1 month ago)
Previous NameSheards Accountancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Carolyn Atkinson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressVernon House 40 New North Road
Huddersfield
West Yorkshire
HD1 5LS
Director NameMr Kevin Lewis Winterburn
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressVernon House 40 New North Road
Huddersfield
West Yorkshire
HD1 5LS
Director NameMr Jonathon Mark Dickens
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2024(15 years, 1 month after company formation)
Appointment Duration2 weeks, 6 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Westbrook Court Sharrow Vale Road
Sheffield
S11 8YZ
Director NameMr James Edward Hartley
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2024(15 years, 1 month after company formation)
Appointment Duration2 weeks, 6 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Westbrook Court Sharrow Vale Road
Sheffiled
S11 8YZ
Director NameMrs Stacey Michelle Pocklington
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2024(15 years, 1 month after company formation)
Appointment Duration2 weeks, 6 days
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Westbrook Court Sharrow Vale Road
Sheffield
South Yorkshire
S11 8YZ
Director NameMr Richard John Lay
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address111 Burn Road
Huddersfield
West Yorkshire
HD2 2EG

Contact

Websitewww.sheards.co.uk
Telephone01484 541155
Telephone regionHuddersfield

Location

Registered Address5 Westbrook Court
Sharrow Vale Road
Sheffield
South Yorkshire
S11 8YZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£181,002
Cash£39,882
Current Liabilities£147,620

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 April 2024 (1 week, 1 day ago)
Next Return Due1 May 2025 (1 year from now)

Charges

27 March 2009Delivered on: 1 April 2009
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

8 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
6 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
4 March 2022Confirmation statement made on 4 March 2022 with updates (4 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
4 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
4 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
4 March 2020Confirmation statement made on 4 March 2020 with updates (4 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 November 2019Satisfaction of charge 1 in full (4 pages)
4 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 December 2016Director's details changed for Mr Kevin Lewis Winterburn on 4 September 2016 (2 pages)
12 December 2016Director's details changed for Mr Kevin Lewis Winterburn on 4 September 2016 (2 pages)
12 December 2016Director's details changed for Mr Kevin Lewis Winterburn on 4 September 2016 (2 pages)
12 December 2016Director's details changed for Mrs Carolyn Atkinson on 4 September 2016 (2 pages)
12 December 2016Director's details changed for Mr Kevin Lewis Winterburn on 4 September 2016 (2 pages)
12 December 2016Director's details changed for Mrs Carolyn Atkinson on 4 September 2016 (2 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 6
(4 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 6
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 March 2015Annual return made up to 4 March 2015
Statement of capital on 2015-03-11
  • GBP 6
(4 pages)
11 March 2015Annual return made up to 4 March 2015
Statement of capital on 2015-03-11
  • GBP 6
(4 pages)
11 March 2015Annual return made up to 4 March 2015
Statement of capital on 2015-03-11
  • GBP 6
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 March 2014Director's details changed for Mrs Carolyn Atkinson on 8 February 2014 (2 pages)
10 March 2014Annual return made up to 4 March 2014
Statement of capital on 2014-03-10
  • GBP 6
(4 pages)
10 March 2014Director's details changed for Mrs Carolyn Atkinson on 8 February 2014 (2 pages)
10 March 2014Director's details changed for Mrs Carolyn Atkinson on 8 February 2014 (2 pages)
10 March 2014Annual return made up to 4 March 2014
Statement of capital on 2014-03-10
  • GBP 6
(4 pages)
10 March 2014Annual return made up to 4 March 2014
Statement of capital on 2014-03-10
  • GBP 6
(4 pages)
10 February 2014Director's details changed for Mrs Carolyn Atkinson on 7 February 2014 (2 pages)
10 February 2014Director's details changed for Mrs Carolyn Atkinson on 7 February 2014 (2 pages)
10 February 2014Director's details changed for Mrs Carolyn Atkinson on 7 February 2014 (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 September 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 6
(3 pages)
28 September 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 6
(3 pages)
28 September 2011Termination of appointment of Richard Lay as a director (1 page)
28 September 2011Termination of appointment of Richard Lay as a director (1 page)
28 September 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 6
(3 pages)
14 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
6 April 2009Resolutions
  • RES13 ‐ Section 190 2006 31/03/2009
(2 pages)
6 April 2009Resolutions
  • RES13 ‐ Section 190 2006 31/03/2009
(2 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 March 2009Incorporation (21 pages)
4 March 2009Incorporation (21 pages)