Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHEARLINE HOLDINGS LIMITED
Company Information for

SHEARLINE HOLDINGS LIMITED

CAMBRIDGESHIRE BUSINESS PARK, ANGEL DROVE, ELY CAMBRIDGE, CB7 4EX,
Company Registration Number
02275157
Private Limited Company
Active

Company Overview

About Shearline Holdings Ltd
SHEARLINE HOLDINGS LIMITED was founded on 1988-07-07 and has its registered office in Ely Cambridge. The organisation's status is listed as "Active". Shearline Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SHEARLINE HOLDINGS LIMITED
 
Legal Registered Office
CAMBRIDGESHIRE BUSINESS PARK
ANGEL DROVE
ELY CAMBRIDGE
CB7 4EX
Other companies in CB7
 
Filing Information
Company Number 02275157
Company ID Number 02275157
Date formed 1988-07-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts GROUP
Last Datalog update: 2024-01-06 12:08:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHEARLINE HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHEARLINE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID HOWARD LITTLECHILD
Director 1988-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
IAN PETER RADFORD
Company Secretary 2014-06-03 2016-05-19
IAN PETER RADFORD
Director 2014-06-03 2016-05-19
KEVIN GOULDTHORP
Company Secretary 2002-09-01 2010-01-31
MARION ELSIE GAUTREY
Company Secretary 1999-11-01 2002-08-31
DAVID SMITH CHAMBERS
Company Secretary 1998-03-26 1999-11-01
HEATHER HAYWARD-WILLIAMS
Company Secretary 1992-01-01 1998-02-16
DAVID HOWARD LITTLECHILD
Company Secretary 1991-01-16 1992-01-01
HERBERT JACK LITTLECHILD
Director 1991-01-16 1991-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HOWARD LITTLECHILD HYBRID LASER TECH LIMITED Director 2005-09-02 CURRENT 1987-10-12 Active
DAVID HOWARD LITTLECHILD SHEARLINE PRECISION ENGINEERING LIMITED Director 1991-12-31 CURRENT 1970-04-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-01-11CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-28CH01Director's details changed for David Howard Littlechild on 2020-12-30
2021-01-28PSC04Change of details for Mr David Littlechild as a person with significant control on 2020-12-30
2020-10-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-03AP01DIRECTOR APPOINTED MR JON SCOTT LITTLECHILD
2020-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 022751570003
2020-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 022751570002
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-04AA01CURRSHO FROM 31/03/2019 TO 31/12/2018
2018-09-04AA01CURRSHO FROM 31/03/2019 TO 31/12/2018
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 2500
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-05-24TM02Termination of appointment of Ian Peter Radford on 2016-05-19
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN PETER RADFORD
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 2500
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 2500
2015-02-12AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-06-06AP03Appointment of Mr Ian Peter Radford as company secretary
2014-06-06AP01DIRECTOR APPOINTED MR IAN PETER RADFORD
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 2500
2014-02-19AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-01-30AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/12
2012-02-22AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/04/11
2011-01-11AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-04-23Annotation
2010-04-15AR0131/12/09 ANNUAL RETURN FULL LIST
2010-04-14CH01Director's details changed for David Howard Littlechild on 2009-12-30
2010-02-11TM02APPOINTMENT TERMINATED, SECRETARY KEVIN GOULDTHORP
2010-02-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-01-28363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-10363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-01-17363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-04-04122S-DIV 23/03/06
2006-04-04123NC INC ALREADY ADJUSTED 23/03/06
2006-04-04RES13DIVISION 2000 ORD SHARE 23/03/06
2006-04-04RES04£ NC 2000/2500 23/03/0
2006-02-10363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-01-12363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-01-16363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-03-03288aNEW SECRETARY APPOINTED
2003-03-03363(287)REGISTERED OFFICE CHANGED ON 03/03/03
2003-03-03363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2001-12-31363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-02-01363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-03-07363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
2000-01-23288bSECRETARY RESIGNED
2000-01-23288aNEW SECRETARY APPOINTED
1998-12-31288bSECRETARY RESIGNED
1998-12-31363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-12-31288aNEW SECRETARY APPOINTED
1998-12-31363(288)SECRETARY RESIGNED
1998-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-01-11363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-01-25363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-01-05363(287)REGISTERED OFFICE CHANGED ON 05/01/96
1996-01-05363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1995-02-04363sRETURN MADE UP TO 16/01/95; NO CHANGE OF MEMBERS
1994-04-25363sRETURN MADE UP TO 16/01/94; FULL LIST OF MEMBERS
1994-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1994-02-06SRES03EXEMPTION FROM APPOINTING AUDITORS 21/01/94
1993-08-31287REGISTERED OFFICE CHANGED ON 31/08/93 FROM: 93 REGENT STREET CAMBRIDGE CB2 1AW
1993-04-02363(288)SECRETARY'S PARTICULARS CHANGED
1993-04-02363sRETURN MADE UP TO 16/01/93; NO CHANGE OF MEMBERS
1993-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to SHEARLINE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHEARLINE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1990-02-16 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHEARLINE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of SHEARLINE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHEARLINE HOLDINGS LIMITED
Trademarks
We have not found any records of SHEARLINE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHEARLINE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SHEARLINE HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SHEARLINE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHEARLINE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHEARLINE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.