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

SHEARINGS LEISURE GROUP LIMITED

1 BRIDGEWATER PLACE, WATER LANE, LEEDS, WEST YORKSHIRE, LS11 5QR,
Company Registration Number
03570048
Private Limited Company
Liquidation

Company Overview

About Shearings Leisure Group Ltd
SHEARINGS LEISURE GROUP LIMITED was founded on 1998-05-26 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Shearings Leisure Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SHEARINGS LEISURE GROUP LIMITED
 
Legal Registered Office
1 BRIDGEWATER PLACE
WATER LANE
LEEDS
WEST YORKSHIRE
LS11 5QR
Other companies in WA14
 
Previous Names
SPECIALIST LEISURE GROUP LIMITED05/06/2018
EQUALMATCH LIMITED27/02/2018
Filing Information
Company Number 03570048
Company ID Number 03570048
Date formed 1998-05-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts FULL
Last Datalog update: 2022-02-14 06:16:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHEARINGS LEISURE GROUP 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 SHEARINGS LEISURE GROUP LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES CALVERT
Director 2017-04-18
VINCENT FLOWER
Director 2016-10-13
GRAHAM JOHN ROGERS
Director 2016-03-22
GARY SPEAKMAN
Director 2016-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
DENIS WORMWELL
Director 2016-03-22 2016-10-13
NIGEL ANDREW JOHN
Company Secretary 1998-06-30 2016-03-22
KENNETH BEESON
Director 1998-06-30 2016-03-22
NIGEL ANDREW JOHN
Director 1998-06-30 2016-03-22
KIRK WILLIAM JONES
Director 1998-06-30 2016-03-22
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1998-05-26 1998-06-30
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1998-05-26 1998-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES CALVERT CALEDONIAN TRAVEL LIMITED Director 2017-04-18 CURRENT 1963-11-28 Liquidation
RICHARD JAMES CALVERT COACH HOLIDAY GROUP LIMITED Director 2017-04-18 CURRENT 1997-04-16 Liquidation
RICHARD JAMES CALVERT SHEARINGS GROUP LIMITED Director 2017-04-18 CURRENT 2004-10-28 In Administration/Administrative Receiver
RICHARD JAMES CALVERT MAGENTA TRAVEL LIMITED Director 2017-04-18 CURRENT 2004-12-01 Liquidation
RICHARD JAMES CALVERT WA SHEARINGS GROUP EMPLOYEE BENEFIT TRUST LIMITED Director 2017-04-18 CURRENT 2006-01-18 Liquidation
RICHARD JAMES CALVERT SPECIALIST LEISURE GROUP LIMITED Director 2017-04-18 CURRENT 2014-04-24 In Administration/Administrative Receiver
RICHARD JAMES CALVERT SHEARINGS HOTELS LIMITED Director 2017-04-18 CURRENT 1946-11-21 In Administration/Administrative Receiver
RICHARD JAMES CALVERT NATIONAL HOLIDAYS TOURS LIMITED Director 2017-04-18 CURRENT 1996-06-19 In Administration/Administrative Receiver
RICHARD JAMES CALVERT COAST & COUNTRY HOTELS LIMITED Director 2017-04-18 CURRENT 1997-12-16 Liquidation
RICHARD JAMES CALVERT WALLACE ARNOLD TRAVEL LIMITED Director 2017-04-18 CURRENT 1963-02-06 In Administration/Administrative Receiver
RICHARD JAMES CALVERT WALLACE ARNOLD TOURS LIMITED Director 2017-04-18 CURRENT 1921-11-04 Liquidation
RICHARD JAMES CALVERT SHEARINGS HOLIDAYS LIMITED Director 2017-04-18 CURRENT 1926-12-30 In Administration/Administrative Receiver
RICHARD JAMES CALVERT SHEARINGS LIMITED Director 2017-04-18 CURRENT 1963-03-12 In Administration/Administrative Receiver
RICHARD JAMES CALVERT NATIONAL HOLIDAYS LIMITED Director 2017-04-18 CURRENT 1987-02-17 In Administration/Administrative Receiver
RICHARD JAMES CALVERT UK BREAKAWAYS LIMITED Director 2017-04-18 CURRENT 1992-12-02 In Administration/Administrative Receiver
RICHARD JAMES CALVERT TOURICA LTD Director 2012-02-10 CURRENT 2012-02-10 Active
RICHARD JAMES CALVERT INSPIRE SPORT TRANSPORT SERVICES LIMITED Director 2012-02-07 CURRENT 2012-02-07 Active - Proposal to Strike off
RICHARD JAMES CALVERT INSPIRESPORT GROUP LIMITED Director 2011-10-06 CURRENT 2011-06-03 Active - Proposal to Strike off
RICHARD JAMES CALVERT INTERNATIONAL SPORTS TOURS LIMITED Director 2011-10-06 CURRENT 2004-04-14 Active
VINCENT FLOWER CALEDONIAN TRAVEL LIMITED Director 2016-10-13 CURRENT 1963-11-28 Liquidation
VINCENT FLOWER COACH HOLIDAY GROUP LIMITED Director 2016-10-13 CURRENT 1997-04-16 Liquidation
VINCENT FLOWER MAGENTA TRAVEL LIMITED Director 2016-10-13 CURRENT 2004-12-01 Liquidation
VINCENT FLOWER WA SHEARINGS GROUP EMPLOYEE BENEFIT TRUST LIMITED Director 2016-10-13 CURRENT 2006-01-18 Liquidation
VINCENT FLOWER NATIONAL HOLIDAYS TOURS LIMITED Director 2016-10-13 CURRENT 1996-06-19 In Administration/Administrative Receiver
VINCENT FLOWER WALLACE ARNOLD TRAVEL LIMITED Director 2016-10-13 CURRENT 1963-02-06 In Administration/Administrative Receiver
VINCENT FLOWER WALLACE ARNOLD TOURS LIMITED Director 2016-10-13 CURRENT 1921-11-04 Liquidation
VINCENT FLOWER NATIONAL HOLIDAYS LIMITED Director 2016-10-13 CURRENT 1987-02-17 In Administration/Administrative Receiver
VINCENT FLOWER UK BREAKAWAYS LIMITED Director 2016-10-13 CURRENT 1992-12-02 In Administration/Administrative Receiver
VINCENT FLOWER TORQUAY BOYS' GRAMMAR SCHOOL Director 2012-09-01 CURRENT 2010-10-01 Active
VINCENT FLOWER TORBAY ECONOMIC DEVELOPMENT COMPANY LIMITED Director 2011-04-14 CURRENT 2011-04-14 Active
VINCENT FLOWER SHEARINGS GROUP LIMITED Director 2008-05-29 CURRENT 2004-10-28 In Administration/Administrative Receiver
VINCENT FLOWER COAST & COUNTRY HOTELS LIMITED Director 2008-05-29 CURRENT 1997-12-16 Liquidation
VINCENT FLOWER SHEARINGS HOLIDAYS LIMITED Director 2008-05-29 CURRENT 1926-12-30 In Administration/Administrative Receiver
VINCENT FLOWER SHEARINGS LIMITED Director 2008-05-29 CURRENT 1963-03-12 In Administration/Administrative Receiver
VINCENT FLOWER FLOWER PROPERTIES LIMITED Director 2003-01-20 CURRENT 2003-01-16 Liquidation
VINCENT FLOWER SHEARINGS HOTELS LIMITED Director 1996-12-19 CURRENT 1946-11-21 In Administration/Administrative Receiver
GRAHAM JOHN ROGERS MAGENTA TRAVEL LIMITED Director 2016-03-22 CURRENT 2004-12-01 Liquidation
GRAHAM JOHN ROGERS UK BREAKAWAYS LIMITED Director 2016-03-22 CURRENT 1992-12-02 In Administration/Administrative Receiver
GRAHAM JOHN ROGERS WALLACE ARNOLD TRAVEL LIMITED Director 2009-05-18 CURRENT 1963-02-06 In Administration/Administrative Receiver
GRAHAM JOHN ROGERS SHEARINGS HOLIDAYS LIMITED Director 2009-05-18 CURRENT 1926-12-30 In Administration/Administrative Receiver
GRAHAM JOHN ROGERS SHEARINGS LIMITED Director 2009-05-18 CURRENT 1963-03-12 In Administration/Administrative Receiver
GRAHAM JOHN ROGERS SHEARINGS GROUP LIMITED Director 2008-11-27 CURRENT 2004-10-28 In Administration/Administrative Receiver
GRAHAM JOHN ROGERS COACH HOLIDAY GROUP LIMITED Director 2002-05-31 CURRENT 1997-04-16 Liquidation
GRAHAM JOHN ROGERS NATIONAL HOLIDAYS TOURS LIMITED Director 2001-10-16 CURRENT 1996-06-19 In Administration/Administrative Receiver
GRAHAM JOHN ROGERS NATIONAL HOLIDAYS LIMITED Director 2001-10-16 CURRENT 1987-02-17 In Administration/Administrative Receiver
GARY SPEAKMAN MAGENTA TRAVEL LIMITED Director 2016-03-22 CURRENT 2004-12-01 Liquidation
GARY SPEAKMAN UK BREAKAWAYS LIMITED Director 2016-03-22 CURRENT 1992-12-02 In Administration/Administrative Receiver
GARY SPEAKMAN SPECIALIST LEISURE GROUP LIMITED Director 2014-05-28 CURRENT 2014-04-24 In Administration/Administrative Receiver
GARY SPEAKMAN CALEDONIAN TRAVEL LIMITED Director 2012-04-13 CURRENT 1963-11-28 Liquidation
GARY SPEAKMAN COACH HOLIDAY GROUP LIMITED Director 2012-04-13 CURRENT 1997-04-16 Liquidation
GARY SPEAKMAN SHEARINGS GROUP LIMITED Director 2012-04-13 CURRENT 2004-10-28 In Administration/Administrative Receiver
GARY SPEAKMAN WA SHEARINGS GROUP EMPLOYEE BENEFIT TRUST LIMITED Director 2012-04-13 CURRENT 2006-01-18 Liquidation
GARY SPEAKMAN SHEARINGS HOTELS LIMITED Director 2012-04-13 CURRENT 1946-11-21 In Administration/Administrative Receiver
GARY SPEAKMAN NATIONAL HOLIDAYS TOURS LIMITED Director 2012-04-13 CURRENT 1996-06-19 In Administration/Administrative Receiver
GARY SPEAKMAN COAST & COUNTRY HOTELS LIMITED Director 2012-04-13 CURRENT 1997-12-16 Liquidation
GARY SPEAKMAN WALLACE ARNOLD TRAVEL LIMITED Director 2012-04-13 CURRENT 1963-02-06 In Administration/Administrative Receiver
GARY SPEAKMAN WALLACE ARNOLD TOURS LIMITED Director 2012-04-13 CURRENT 1921-11-04 Liquidation
GARY SPEAKMAN SHEARINGS HOLIDAYS LIMITED Director 2012-04-13 CURRENT 1926-12-30 In Administration/Administrative Receiver
GARY SPEAKMAN SHEARINGS LIMITED Director 2012-04-13 CURRENT 1963-03-12 In Administration/Administrative Receiver
GARY SPEAKMAN NATIONAL HOLIDAYS LIMITED Director 2012-04-13 CURRENT 1987-02-17 In Administration/Administrative Receiver

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
2022-02-09Voluntary liquidation. Return of final meeting of creditors
2022-02-09LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-07-30LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-21
2020-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/20 FROM Waterside House Waterside Drive Wigan Lancashire WN3 5AZ United Kingdom
2020-06-12LIQ02Voluntary liquidation Statement of affairs
2020-06-12600Appointment of a voluntary liquidator
2020-06-12LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-05-22
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR GARY SPEAKMAN
2018-10-18AP01DIRECTOR APPOINTED PAUL DAVID SMITH
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT FLOWER
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-14CH01Director's details changed for Graham John Rogers on 2018-09-12
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 6
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES
2018-06-05RES15CHANGE OF COMPANY NAME 15/03/22
2018-06-05CERTNMCOMPANY NAME CHANGED SPECIALIST LEISURE GROUP LIMITED CERTIFICATE ISSUED ON 05/06/18
2018-06-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-03-06MEM/ARTSARTICLES OF ASSOCIATION
2018-03-06RES13Resolutions passed:
  • Company business 20/02/2018
  • ADOPT ARTICLES
2018-03-06RES01ADOPT ARTICLES 20/02/2018
2018-02-27RES15CHANGE OF COMPANY NAME 27/02/18
2018-02-27CERTNMCOMPANY NAME CHANGED EQUALMATCH LIMITED CERTIFICATE ISSUED ON 27/02/18
2017-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN ROGERS / 13/11/2017
2017-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SPEAKMAN / 13/11/2017
2017-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT FLOWER / 13/11/2017
2017-11-14PSC05Change of details for National Holidays Limited as a person with significant control on 2017-11-13
2017-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/17 FROM Victoria Mill Miry Lane Wigan Lancashire WN3 4AG United Kingdom
2017-06-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-12AD02Register inspection address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 6
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-06-09AD03Registers moved to registered inspection location of 100 Barbirolli Square Manchester M2 3AB
2017-05-26RES01ADOPT ARTICLES 26/05/17
2017-05-24CC04Statement of company's objects
2017-04-27AP01DIRECTOR APPOINTED MR RICHARD JAMES CALVERT
2017-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 035700480002
2016-11-07AP01DIRECTOR APPOINTED MR VINCENT FLOWER
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR DENIS WORMWELL
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 6
2016-07-01AR0126/05/16 FULL LIST
2016-07-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2016-06-30AD02SAIL ADDRESS CREATED
2016-05-04AP01DIRECTOR APPOINTED MR DENIS WORMWELL
2016-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2016 FROM BRIDGE HOUSE ASHLEY ROAD HALE ALTRINCHAM CHESHIRE WA14 2UT
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BEESON
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR KIRK JONES
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN
2016-04-22TM02APPOINTMENT TERMINATED, SECRETARY NIGEL JOHN
2016-04-22AP01DIRECTOR APPOINTED MR GARY SPEAKMAN
2016-04-22AP01DIRECTOR APPOINTED GRAHAM JOHN ROGERS
2016-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 6
2015-06-24AR0126/05/15 FULL LIST
2015-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 6
2014-06-06AR0126/05/14 FULL LIST
2014-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH BEESON / 24/03/2014
2014-03-14SH0131/12/13 STATEMENT OF CAPITAL GBP 3
2013-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-21AR0126/05/13 FULL LIST
2012-06-18AR0126/05/12 FULL LIST
2012-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-15AR0126/05/11 FULL LIST
2010-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-23AR0126/05/10 FULL LIST
2009-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-17363aRETURN MADE UP TO 26/05/09; NO CHANGE OF MEMBERS
2009-08-17288cDIRECTOR'S CHANGE OF PARTICULARS / KIRK JONES / 31/08/2008
2008-09-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-06363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2007-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-19363sRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2006-10-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-28363sRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2005-07-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-24363sRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2004-12-06AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-11-03225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04
2004-06-22363sRETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS
2003-12-17AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-06-27363aRETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS
2003-06-27288cDIRECTOR'S PARTICULARS CHANGED
2003-06-06287REGISTERED OFFICE CHANGED ON 06/06/03 FROM: 10 CHURCH ROAD CHEADLE HULME CHESHIRE SK8 7JN
2002-11-20AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-06-20363aRETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS
2001-12-28AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-06-22288cDIRECTOR'S PARTICULARS CHANGED
2001-06-22363aRETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS
2001-03-12AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-07-05ELRESS366A DISP HOLDING AGM 07/04/00
2000-07-05363aRETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS
2000-07-05ELRESS252 DISP LAYING ACC 07/04/00
2000-07-05ELRESS386 DISP APP AUDS 07/04/00
2000-07-05ELRESS386 DISP APP AUDS 07/04/00
1999-12-07AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-06-16363aRETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS
1999-05-10225ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/06/99
1998-11-10288bDIRECTOR RESIGNED
1998-11-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-11-10288aNEW DIRECTOR APPOINTED
1998-11-10288bSECRETARY RESIGNED
1998-11-10288aNEW DIRECTOR APPOINTED
1998-07-09395PARTICULARS OF MORTGAGE/CHARGE
1998-07-07287REGISTERED OFFICE CHANGED ON 07/07/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX
1998-05-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to SHEARINGS LEISURE GROUP 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 SHEARINGS LEISURE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1998-07-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of SHEARINGS LEISURE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHEARINGS LEISURE GROUP LIMITED
Trademarks
We have not found any records of SHEARINGS LEISURE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHEARINGS LEISURE GROUP 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 (79110 - Travel agency activities) as SHEARINGS LEISURE GROUP LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where SHEARINGS LEISURE GROUP 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 SHEARINGS LEISURE GROUP 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 SHEARINGS LEISURE GROUP 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.