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

SEARS LIMITED

ST ALBANS HOUSE 4TH FLOOR, 57- 59 HAYMARKET, LONDON, SW1Y 4QX,
Company Registration Number
00120271
Private Limited Company
Active

Company Overview

About Sears Ltd
SEARS LIMITED was founded on 1912-02-15 and has its registered office in London. The organisation's status is listed as "Active". Sears Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SEARS LIMITED
 
Legal Registered Office
ST ALBANS HOUSE 4TH FLOOR
57- 59 HAYMARKET
LONDON
SW1Y 4QX
Other companies in SW1Y
 
Filing Information
Company Number 00120271
Company ID Number 00120271
Date formed 1912-02-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 17:23:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEARS 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.
Companies with same name SEARS LIMITED
The following companies were found which have the same name as SEARS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SEARS - THOMPSON INVESTMENT GROUP, INC. 1301 RIVERPLACE BLVD JACKSONVILLE FL 32207 Inactive Company formed on the 1976-11-04
SEARS -ERNEST- SUPPLY CO INC FL Inactive Company formed on the 1959-07-01
SEARS -HUGH- CONCRETE CO FL Inactive Company formed on the 1950-02-27
SEARS (1978) LIMITED 290 YONGE STREET SUITE 700 / Legal Department TORONTO Ontario M5B 2C3 Dissolved Company formed on the 1978-02-28
SEARS (CHILLIWACK) LTD British Columbia Dissolved
SEARS (USA) MATERNITY&BABY PRODUCTS INT'L LIMITED Unknown Company formed on the 2015-08-10
SEARS & ASSOCIATES, INC. 15729 POINT MONROE DR NE BAINBRIDGE IS WA 981101158 Delinquent Company formed on the 1988-06-09
SEARS & ASSOCIATES, INC 18563 FLMINGO ROAD FORT MYERS FL 33967 Inactive Company formed on the 2013-05-06
SEARS & ASSOCIATES DOOR SERVICE, INC. 9802 BAYMEADOS RD SUITE 12 JACKSONVILLE FL 32256 Inactive Company formed on the 2004-11-03
SEARS & BACON CONSTRUCTION LIMITED 17 WATERLOO ROAD NORWICH NR3 1EH Active Company formed on the 2017-02-14
SEARS & BANKS, INCORPORATED 849 N. COCOA BLVD COCOA FL 32922 Inactive Company formed on the 1993-08-20
SEARS & CO LIMITED 67 HIGH STREET HEMEL HEMPSTEAD HP1 3AF Active Company formed on the 2013-12-20
SEARS & COMPANY (IRELAND) LIMITED 1, COLLEGE STREET, DUBLIN 1. Dissolved Company formed on the 1963-06-20
SEARS & CO VILLAGE AND COUNTRY LIMITED 67 HIGH STREET HEMEL HEMPSTEAD HP1 3AF Active Company formed on the 2023-02-06
SEARS & HERR CUSTOM HOMES, LLC 602 S MAIN ST WEATHERFORD TX 76086 Forfeited Company formed on the 2018-01-23
SEARS & KELLER LLC 8000 WALTON PARKWAY STE. 200 NEW ALBANY OH 43054 Active Company formed on the 2012-04-01
SEARS & LAWLOR LIMITED ORANMORE HOUSE TANEY ROAD DUNDRUM DUBLIN 14 Dissolved Company formed on the 1999-09-21
Sears & Reed Enterprises, Inc. Delaware Unknown
SEARS & SANTO ADVERTISING & MARKETING, INC. 305 HORATIO STREET TAMPA FL 33609 Inactive Company formed on the 1982-04-20
SEARS & SEARS INVESTMENTS, LLC 11115 SE LINNY LANE BORING OR 97009 Active Company formed on the 2007-08-13

Company Officers of SEARS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP LESLIE PETERS
Director 1999-01-28
MICHAEL SEAL
Director 1999-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
AIDAN STUART BARCLAY
Director 1999-01-28 2014-01-08
PHILIP NIGEL ROSS GREEN
Director 1999-01-28 2014-01-08
SEARS COMPANY SECRETARY LIMITED
Company Secretary 1999-09-27 2013-10-02
DAPHNE VALERIE CASH
Company Secretary 1999-04-30 1999-09-27
JOHN DAVID FRANCIS DRUM
Company Secretary 1991-07-16 1999-04-30
THOMAS BLANE HUNTER
Director 1999-01-28 1999-04-13
ROBERT PAUL REID
Director 1995-04-01 1999-04-12
NORMAN BERESFORD TEBBIT
Director 1991-07-16 1999-04-12
ALYSON ELIZABETH MULHOLLAND
Company Secretary 1998-07-17 1999-01-29
ALISON JANE CARNWATH
Director 1996-09-17 1999-01-28
DAVID ANDREW DEFTY
Director 1993-12-01 1999-01-28
ROGER GEORGE GROOM
Director 1991-07-16 1999-01-28
EDWARD WILLIAM LEA
Director 1997-09-25 1999-01-28
DEREK JOHN LOVELOCK
Director 1996-05-14 1999-01-28
JOHN JEREMY PEARMUND
Director 1998-01-14 1999-01-28
ALICK MICHAEL RANKIN
Director 1991-11-01 1998-12-31
DIANE QUINLAN
Company Secretary 1993-07-12 1998-07-17
VITTORIO RADICE
Director 1997-09-25 1998-07-17
IAN CHESHIRE
Director 1997-09-25 1998-04-20
DAVID CAMERON MACDONALD
Director 1991-07-16 1997-10-31
REBECCA JANE COTTERELL
Director 1996-05-14 1997-05-29
LIAM GERALD STRONG
Director 1991-11-01 1997-04-30
PETER ELLWOOD
Director 1994-10-03 1996-12-31
RODERIC MURRAY TAYLOR
Director 1993-11-10 1996-05-14
GEOFFREY MAITLAND SMITH
Director 1991-07-16 1995-06-27
DETTA O'CATHAIN
Director 1991-07-16 1994-06-28
HOWARD STEPHEN PERLIN
Director 1991-07-16 1994-03-31
STEPHEN PARK
Director 1992-07-03 1993-12-01
MICHAEL LESLIE HAWKER
Director 1991-12-01 1993-07-07
JOHN DAVID LOVERING
Director 1991-07-16 1993-01-27
ADRIAN HUMPHREY AUSTEN OSBORN
Director 1991-07-16 1992-06-30
JOHN MICHAEL PICKARD
Director 1991-07-16 1992-02-14
MICHAEL PERCY ADAMS
Director 1991-07-16 1991-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP LESLIE PETERS THE VERY GROUP FUNDING PLC Director 2017-10-05 CURRENT 2017-10-05 Active
PHILIP LESLIE PETERS COLLECT+ BRAND LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active
PHILIP LESLIE PETERS COLLECT+ HOLDINGS LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active
PHILIP LESLIE PETERS S.H.SERVICES LIMITED Director 2014-03-26 CURRENT 1958-01-23 Liquidation
PHILIP LESLIE PETERS LOGISTICS GROUP HOLDINGS LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active
PHILIP LESLIE PETERS LOGISTICS GROUP LIMITED Director 2012-02-15 CURRENT 2012-02-15 Active
PHILIP LESLIE PETERS MAYBOURNE FINANCE LIMITED Director 2011-01-28 CURRENT 2011-01-28 Dissolved 2017-10-21
PHILIP LESLIE PETERS YODEL TRANSPORT LIMITED Director 2010-12-02 CURRENT 2002-01-23 Dissolved 2016-06-02
PHILIP LESLIE PETERS ARROW XL LIMITED Director 2010-12-02 CURRENT 2002-01-23 Active
PHILIP LESLIE PETERS YODEL NETWORK LIMITED Director 2010-10-20 CURRENT 2003-08-06 Active
PHILIP LESLIE PETERS HOME DELIVERY NETWORK LIMITED Director 2010-10-20 CURRENT 2003-12-11 Active
PHILIP LESLIE PETERS WEDNESBURY HUB PROPERTIES LIMITED Director 2010-08-10 CURRENT 2010-06-24 Dissolved 2016-06-02
PHILIP LESLIE PETERS JANUARY INVESTMENTS LIMITED Director 1999-01-11 CURRENT 1998-12-24 Active
MICHAEL SEAL SPARTAN ADVISORS LTD Director 2018-01-23 CURRENT 2018-01-23 Active
MICHAEL SEAL 00044307 LIMITED Director 2016-10-27 CURRENT 1895-06-08 Liquidation
MICHAEL SEAL LITTLEWOODS RETAIL LIMITED Director 2016-10-27 CURRENT 1946-10-10 Active
MICHAEL SEAL ESTUARY PARK PROPERTY HOLDINGS LIMITED Director 2016-07-25 CURRENT 2006-03-17 Active
MICHAEL SEAL LSD DEVELOPMENTS LIMITED Director 2016-07-25 CURRENT 2006-03-21 Active
MICHAEL SEAL SENATE PARK DEVELOPMENTS LIMITED Director 2016-07-25 CURRENT 2006-03-21 Active
MICHAEL SEAL TEMPLE STUDIOS LIMITED Director 2016-07-25 CURRENT 2012-02-04 Active
MICHAEL SEAL ARNDALE PROPERTIES LIMITED Director 2016-07-25 CURRENT 2003-05-18 Active
MICHAEL SEAL ARNDALE AINTREE PROPERTY LIMITED Director 2016-07-25 CURRENT 2004-03-01 Liquidation
MICHAEL SEAL OLD HALL STREET PROPERTIES LIMITED Director 2016-07-25 CURRENT 1992-11-12 Active
MICHAEL SEAL LITTLEWOODS PROPERTY HOLDINGS LIMITED Director 2016-07-25 CURRENT 1992-11-12 Liquidation
MICHAEL SEAL ARLINGTON ASSET MANAGEMENT LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active
MICHAEL SEAL TRENPORT PROPERTY HOLDINGS LIMITED Director 2015-02-25 CURRENT 2015-02-02 Active
MICHAEL SEAL YODEL PROPERTIES LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
MICHAEL SEAL EUROLINK MANAGEMENT LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
MICHAEL SEAL 202 CLARGES ESTATE LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
MICHAEL SEAL FERRY TRADING LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
MICHAEL SEAL ARLINGTON ADVISORS LIMITED Director 2012-11-20 CURRENT 2012-11-20 Active
MICHAEL SEAL LOGISTICS GROUP HOLDINGS LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active
MICHAEL SEAL LOGISTICS GROUP LIMITED Director 2012-02-15 CURRENT 2012-02-15 Active
MICHAEL SEAL ARROW XL LIMITED Director 2010-12-02 CURRENT 2002-01-23 Active
MICHAEL SEAL S.H.SERVICES LIMITED Director 2010-09-23 CURRENT 1958-01-23 Liquidation
MICHAEL SEAL PARCELPOINT LIMITED Director 2008-12-02 CURRENT 2008-12-02 Active
MICHAEL SEAL SHOP DIRECT HOME SHOPPING LIMITED Director 2008-03-12 CURRENT 2003-02-11 Active
MICHAEL SEAL LITTLEWOODS CLEARANCE LIMITED Director 2008-03-12 CURRENT 1928-07-27 Active
MICHAEL SEAL LITTLEWOODS LIMITED Director 2007-09-21 CURRENT 1932-01-23 Active
MICHAEL SEAL LITTLEWOODS7 LIMITED Director 2007-07-02 CURRENT 1963-04-16 Liquidation
MICHAEL SEAL PETER CRAIG LIMITED Director 2007-07-02 CURRENT 1966-11-22 Liquidation
MICHAEL SEAL JOHN MOORES HOME SHOPPING SERVICE LIMITED Director 2007-07-02 CURRENT 1933-08-17 Liquidation
MICHAEL SEAL JANET FRAZER LIMITED Director 2007-07-02 CURRENT 1947-09-11 Liquidation
MICHAEL SEAL LITTLEWOODS WAREHOUSES LIMITED Director 2007-07-02 CURRENT 1959-09-14 Liquidation
MICHAEL SEAL BURLINGTON WAREHOUSES LIMITED Director 2007-07-02 CURRENT 1946-04-01 Liquidation
MICHAEL SEAL BRIAN MILLS LIMITED Director 2007-07-02 CURRENT 1950-02-17 Liquidation
MICHAEL SEAL LITTLEWOODS HOME SHOPPING FINANCE LIMITED Director 2007-07-02 CURRENT 1996-12-23 Liquidation
MICHAEL SEAL RYTON PROPERTIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Liquidation
MICHAEL SEAL RYTON UTILITIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active
MICHAEL SEAL ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED Director 2005-11-03 CURRENT 2003-02-11 Active
MICHAEL SEAL EUROPOWER NETWORKS LIMITED Director 2005-06-15 CURRENT 2005-04-28 Active
MICHAEL SEAL TRENPORT TEYNHAM GENERAL PARTNER LIMITED Director 2005-04-01 CURRENT 2004-12-23 Active
MICHAEL SEAL BINGHAM ROAD MANAGEMENT LIMITED Director 2005-02-07 CURRENT 2004-12-24 Active
MICHAEL SEAL SHOP DIRECT CONTACT CENTRES LIMITED Director 2005-01-12 CURRENT 2005-01-12 Liquidation
MICHAEL SEAL SPECTATOR (1828) LIMITED(THE) Director 2004-09-27 CURRENT 1975-11-07 Active
MICHAEL SEAL YODEL DELIVERY NETWORK LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
MICHAEL SEAL SHOP DIRECT GROUP FINANCIAL SERVICES LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
MICHAEL SEAL SHOP DIRECT HOLDINGS LIMITED Director 2004-03-26 CURRENT 2004-03-01 Active
MICHAEL SEAL REALITY GROUP LIMITED Director 2003-05-27 CURRENT 1962-11-01 Liquidation
MICHAEL SEAL SHOP DIRECT GROUP Director 2003-05-27 CURRENT 1893-10-07 Liquidation
MICHAEL SEAL THE VERY GROUP LIMITED Director 2003-05-02 CURRENT 2003-04-11 Active
MICHAEL SEAL SHOP DIRECT SECRETARIAL SERVICES LIMITED Director 2003-04-28 CURRENT 1996-04-26 Liquidation
MICHAEL SEAL SHOP DIRECT COMPANY DIRECTOR LIMITED Director 2002-11-14 CURRENT 2002-11-14 Liquidation
MICHAEL SEAL LW FINANCE LIMITED Director 2002-10-04 CURRENT 2002-09-23 Active
MICHAEL SEAL LW INVESTMENTS LIMITED Director 2002-09-12 CURRENT 2002-08-02 Active
MICHAEL SEAL TRENPORT (PETERS VILLAGE) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
MICHAEL SEAL TRENPORT (EAST HALL PARK) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
MICHAEL SEAL 11 OLD BOND STREET LONDON Director 1999-10-15 CURRENT 1999-05-07 Active
MICHAEL SEAL SEARS PENSION TRUSTEES LIMITED Director 1999-02-09 CURRENT 1949-03-02 Active
MICHAEL SEAL JANUARY INVESTMENTS LIMITED Director 1999-01-11 CURRENT 1998-12-24 Active
MICHAEL SEAL RHC LIMITED Director 1998-09-18 CURRENT 1998-09-18 Active - Proposal to Strike off
MICHAEL SEAL THE ELLERMAN HOTEL CASINO LIMITED Director 1997-03-21 CURRENT 1997-03-07 Liquidation
MICHAEL SEAL RITZ PRODUCTS (U.K.) LIMITED Director 1995-10-27 CURRENT 1985-06-18 Active
MICHAEL SEAL RITZ HOTEL (LONDON) LIMITED(THE) Director 1995-10-27 CURRENT 1899-11-17 Active
MICHAEL SEAL AUTOMOTIVE FINANCIAL SERVICES LIMITED Director 1994-11-14 CURRENT 1982-11-29 Liquidation
MICHAEL SEAL BARCLAYS HOTELS LIMITED Director 1992-11-12 CURRENT 1991-11-12 Active
MICHAEL SEAL HILLGATE ESTATE AGENTS Director 1992-09-22 CURRENT 1962-05-23 Active
MICHAEL SEAL ELLERMAN HOLDINGS LIMITED Director 1992-08-06 CURRENT 1984-09-17 Active - Proposal to Strike off
MICHAEL SEAL TRENPORT INVESTMENTS LIMITED Director 1992-04-04 CURRENT 1976-06-25 Active
MICHAEL SEAL ELLERMAN INVESTMENTS LIMITED Director 1991-11-05 CURRENT 1984-09-13 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
2024-01-24CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES
2024-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES
2023-09-20REGISTERED OFFICE CHANGED ON 20/09/23 FROM Second Floor 14 st. George Street London W1S 1FE England
2023-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/23 FROM Second Floor 14 st. George Street London W1S 1FE England
2023-07-25CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES
2023-07-25CS01CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES
2023-06-15MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2023-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2022-10-11MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-10-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2022-01-26REGISTERED OFFICE CHANGED ON 26/01/22 FROM Third Floor 86 Jermyn Street London SW1Y 6JD
2022-01-26REGISTERED OFFICE CHANGED ON 26/01/22 FROM 14 Second Floor St. George Street London W1S 1FE England
2022-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/22 FROM Third Floor 86 Jermyn Street London SW1Y 6JD
2021-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2021-01-05AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2019-11-01AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEAL
2019-07-10AP01DIRECTOR APPOINTED MR AIDAN STUART BARCLAY
2018-10-22AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2017-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SEAL / 24/10/2017
2017-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE PETERS / 07/11/2017
2017-10-19AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2016-10-24AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2015-10-19AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-31AR0117/07/15 ANNUAL RETURN FULL LIST
2014-10-13AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-12AR0117/07/14 ANNUAL RETURN FULL LIST
2014-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SEAL / 12/08/2014
2014-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE PETERS / 12/08/2014
2014-03-04MEM/ARTSARTICLES OF ASSOCIATION
2014-03-04RES01ALTER MEM AND ARTS 13/01/2014
2014-03-04RES06REDUCE ISSUED CAPITAL 13/01/2014
2014-01-15SH20STATEMENT BY DIRECTORS
2014-01-15SH1915/01/14 STATEMENT OF CAPITAL GBP 100
2014-01-15CAP-SSSOLVENCY STATEMENT DATED 13/01/14
2014-01-15RES01ALTER MEM AND ARTS 13/01/2014
2014-01-15RES06REDUCE ISSUED CAPITAL 13/01/2014
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GREEN
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN BARCLAY
2013-10-10AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-10-03TM02APPOINTMENT TERMINATED, SECRETARY SEARS COMPANY SECRETARY LIMITED
2013-08-06AR0117/07/13 FULL LIST
2012-10-17AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-08-07AR0117/07/12 FULL LIST
2011-10-13AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-08-02AR0117/07/11 FULL LIST
2011-08-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SEARS COMPANY SECRETARY LIMITED / 01/10/2009
2010-10-14AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-07-30AR0117/07/10 NO CHANGES
2009-11-20AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-08-04363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2008-11-27AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-08-13363sRETURN MADE UP TO 17/07/08; NO CHANGE OF MEMBERS
2008-02-28287REGISTERED OFFICE CHANGED ON 28/02/2008 FROM 4TH FLOOR EUSTON HOUSE 132 HAMPSTEAD ROAD LONDON NW1 2PS
2007-11-29AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-08-08363sRETURN MADE UP TO 17/07/07; NO CHANGE OF MEMBERS
2006-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06
2006-08-22363aRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2005-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05
2005-08-11363aRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-05-09RES13CANCEL SHARE PURCH AGRE 18/04/05
2005-03-23RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2005-03-23173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2005-03-23RES13PAYMENT OUT OF CAPITAL 18/03/05
2005-03-08288cDIRECTOR'S PARTICULARS CHANGED
2005-02-05288cDIRECTOR'S PARTICULARS CHANGED
2004-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04
2004-08-03363aRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2003-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03
2003-08-18363aRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2003-03-07AUDAUDITOR'S RESIGNATION
2003-01-21ELRESS366A DISP HOLDING AGM 10/01/03
2003-01-21ELRESS252 DISP LAYING ACC 10/01/03
2003-01-21ELRESS386 DISP APP AUDS 10/01/03
2002-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02
2002-08-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-08-15363sRETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2001-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/01
2001-07-28363aRETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS
2001-07-24288cDIRECTOR'S PARTICULARS CHANGED
2000-09-08AAFULL GROUP ACCOUNTS MADE UP TO 31/01/00
2000-08-08363aRETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS
2000-06-27287REGISTERED OFFICE CHANGED ON 27/06/00 FROM: 40 DUKE STREET LONDON W1A 2HP.
2000-05-10353LOCATION OF REGISTER OF MEMBERS
1999-10-12288bSECRETARY RESIGNED
1999-10-12288aNEW SECRETARY APPOINTED
1999-08-31AAFULL GROUP ACCOUNTS MADE UP TO 31/01/99
1999-08-18363aRETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS
1999-06-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SEARS 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 SEARS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SEARS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 SEARS LIMITED

Intangible Assets
Patents
We have not found any records of SEARS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEARS LIMITED
Trademarks
We have not found any records of SEARS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SEARS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2014-02-24 GBP £500
Devon County Council 2014-02-13 GBP £500
Devon County Council 2013-12-17 GBP £500
Devon County Council 2013-12-13 GBP £500
Devon County Council 2013-11-20 GBP £700
Devon County Council 2013-11-05 GBP £500
Devon County Council 2013-09-19 GBP £800
Devon County Council 2013-07-30 GBP £500
Devon County Council 2013-07-18 GBP £624
Devon County Council 2013-05-14 GBP £600
Devon County Council 2013-02-15 GBP £600
Devon County Council 2012-11-09 GBP £672
Devon County Council 2012-10-12 GBP £528
Devon County Council 2012-09-05 GBP £967
Devon County Council 2012-09-05 GBP £528
Devon County Council 2012-06-19 GBP £655
Devon County Council 2012-05-17 GBP £746
Devon County Council 2012-03-14 GBP £1,079
Devon County Council 2012-03-14 GBP £983

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 64209 - Activities of other holding companies n.e.c. - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where SEARS 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 SEARS 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 SEARS 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.