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

SHEAR DESIGN LIMITED

FABRI HOUSE, 7 ASHTREE COURT WOODSY CLOSE, CARDIFF GATE BUSINESS PARK,, CARDIFF, SOUTH WALES, CF23 8RW,
Company Registration Number
05262666
Private Limited Company
Active

Company Overview

About Shear Design Ltd
SHEAR DESIGN LIMITED was founded on 2004-10-18 and has its registered office in Cardiff Gate Business Park,. The organisation's status is listed as "Active". Shear Design Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SHEAR DESIGN LIMITED
 
Legal Registered Office
FABRI HOUSE
7 ASHTREE COURT WOODSY CLOSE
CARDIFF GATE BUSINESS PARK,
CARDIFF, SOUTH WALES
CF23 8RW
Other companies in CF23
 
Filing Information
Company Number 05262666
Company ID Number 05262666
Date formed 2004-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB840733634  
Last Datalog update: 2024-03-06 03:38:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHEAR DESIGN 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 SHEAR DESIGN LIMITED
The following companies were found which have the same name as SHEAR DESIGN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHEAR DESIGN Prince Edward Island Unknown Company formed on the 2004-06-25
SHEAR DESIGNS Prince Edward Island Unknown Company formed on the 1986-06-17
SHEAR DESIGNS INC. 1167 JERICHO TURNPIKE Suffolk COMMACK NY 11725 Active Company formed on the 2005-08-22
Shear Design LLC 4665 E Aapahoe Pl Centennial CO 80122 Good Standing Company formed on the 2004-11-01
SHEAR DESIGNS BY PAMELA, LLC 704 10TH ST GRUNDY CENTER IA 50638 Active Company formed on the 2015-02-20
Shear Design LLC. 8745 GLACIER HWY., STE 215 JUNEAU AK 99801 Company formed on the 2006-03-08
SHEAR DESIGNS LTD. 909 12TH ST SE AUBURN WA 98002 Dissolved Company formed on the 1991-09-04
SHEAR DESIGN GROUP, INC. 11130 23RD PL SE LAKE STEVENS WA 982585121 Active Company formed on the 2007-10-30
SHEAR DESIGNS, INC. 2576 YAKIMA VALLEY HWY STE A-D SUNNYSIDE WA 989444812 Dissolved Company formed on the 2011-03-21
SHEAR DESIGNS 10TH AVE LLP 19467 VIKING AVE NW POULSBO WA 983708350 Delinquent Company formed on the 2012-03-14
SHEAR DESIGN, INC. 11614 W BELLEVIEW AVE UNIT G Littleton CO 80127 Administratively Dissolved Company formed on the 1989-01-23
SHEAR DESIGN SALON, L.L.C. 539 E ALLEGAN ST OTSEGO Michigan 49078 UNKNOWN Company formed on the 2013-07-12
SHEAR DESIGN STYLISTS L.L.C. 1632 SMITH RD BLDG A TEMPERANCE Michigan 48182 UNKNOWN Company formed on the 2010-12-14
SHEAR DESIGN, INC. BELLEVILLE RD. BELLEVILLE 48111 Michigan 10812 UNKNOWN Company formed on the 0000-00-00
SHEAR DESIGN, INC. 4387 W GRAND BLANC RD SWARTZ CREEK Michigan 48473 UNKNOWN Company formed on the 0000-00-00
SHEAR DESIGNS, INC. 108 E. RIVER RD. OSCODA Michigan 48750 UNKNOWN Company formed on the 0000-00-00
SHEAR DESIGNS, LLC 1661 VALADOSTA CIRCLE PONTIAC Michigan 48340 UNKNOWN Company formed on the 2009-09-28
Shear Designs Inc. 1992 GENERAL BOOTH BLVD VIRGINIA BEACH VA 23454 Active Company formed on the 1988-12-30
SHEAR DESIGN BY SHERRY, INC. 41184 US HWY 6 STE 235 Avon CO 81620 Administratively Dissolved Company formed on the 2001-07-10
Shear Design Beauty and Barber Supply Company, LLC. 1377 S, Joliet Street Store #53 Aurora CO 80012 Delinquent Company formed on the 2005-04-08

Company Officers of SHEAR DESIGN LIMITED

Current Directors
Officer Role Date Appointed
KIMBERLEY ANNE LANE
Company Secretary 2004-10-18
MATTHEW ANTHONY JESSOP
Director 2011-01-18
KIMBERLEY ANNE LANE
Director 2004-12-08
SIMON JOHN MASON
Director 2004-12-08
ANTHONY JOHN SPENCER
Director 2004-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2004-10-18 2004-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW ANTHONY JESSOP JESSOP REYNOLDS CONSULTING LIMITED Director 2010-11-11 CURRENT 2010-11-11 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
2024-03-02Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-02Memorandum articles filed
2024-02-27DIRECTOR APPOINTED MRS LIANNE BADHAM
2024-02-1330/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-30CESSATION OF KIMBERLEY ANNE LANE AS A PERSON OF SIGNIFICANT CONTROL
2023-11-30CESSATION OF ANTHONY JOHN SPENCER AS A PERSON OF SIGNIFICANT CONTROL
2023-11-30Termination of appointment of Kimberley Anne Lane on 2023-11-30
2023-11-30APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY ANNE LANE
2023-11-30APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN SPENCER
2023-11-30Notification of Caldylell Design Limited as a person with significant control on 2023-11-30
2023-11-30Change of details for Caldylell Design Limited as a person with significant control on 2023-11-30
2023-11-24REGISTRATION OF A CHARGE / CHARGE CODE 052626660001
2023-10-21CONFIRMATION STATEMENT MADE ON 12/10/23, WITH UPDATES
2023-04-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES
2022-09-0131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-08RP04CS01
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH UPDATES
2021-06-21RES01ADOPT ARTICLES 21/06/21
2021-06-21MEM/ARTSARTICLES OF ASSOCIATION
2021-05-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-05-07SH03Purchase of own shares
2021-05-04SH0123/04/21 STATEMENT OF CAPITAL GBP 200
2021-04-30SH06Cancellation of shares. Statement of capital on 2021-04-13 GBP 163.00
2021-04-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20PSC07CESSATION OF SIMON JOHN MASON AS A PERSON OF SIGNIFICANT CONTROL
2021-04-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN MASON
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES
2020-08-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES
2019-10-07SH06Cancellation of shares. Statement of capital on 2019-08-31 GBP 178
2019-10-07SH03Purchase of own shares
2019-09-09PSC07CESSATION OF MATTHEW ANTHONY JESSOP AS A PERSON OF SIGNIFICANT CONTROL
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ANTHONY JESSOP
2019-03-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-01AP01DIRECTOR APPOINTED MR DARREN PAUL BADHAM
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES
2018-05-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-06LATEST SOC06/10/17 STATEMENT OF CAPITAL;GBP 203
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 203
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-06-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 203
2015-10-19AR0118/10/15 ANNUAL RETURN FULL LIST
2015-07-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-24SH0119/12/14 STATEMENT OF CAPITAL GBP 203
2015-01-19RES01ADOPT ARTICLES 19/01/15
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 3
2014-11-17AR0128/08/14 ANNUAL RETURN FULL LIST
2014-04-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 3
2013-10-18AR0118/10/13 ANNUAL RETURN FULL LIST
2013-04-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-18AR0118/10/12 ANNUAL RETURN FULL LIST
2012-03-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-19AR0118/10/11 ANNUAL RETURN FULL LIST
2011-08-17AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-28AP01DIRECTOR APPOINTED MR MATTHEW ANTHONY JESSOP
2010-10-21AR0118/10/10 ANNUAL RETURN FULL LIST
2010-05-19AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-16CH03SECRETARY'S DETAILS CHNAGED FOR MISS KIMBERLEY ANNE LANE on 2009-12-16
2009-10-20AR0118/10/09 ANNUAL RETURN FULL LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN SPENCER / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN MASON / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KIMBERLEY ANNE LANE / 20/10/2009
2009-07-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-05288cSECRETARY'S CHANGE OF PARTICULARS / KIMBERLEY LANE / 05/02/2009
2008-10-23363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-05-02AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-18363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-06-26AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-20363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-10-20288cSECRETARY'S PARTICULARS CHANGED
2006-10-17287REGISTERED OFFICE CHANGED ON 17/10/06 FROM: CEDAR HOUSE, GREENWOOD CLOSE CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RD
2006-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-21225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2005-10-20363aRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-02-1688(2)RAD 04/01/05--------- £ SI 2@1=2 £ IC 1/3
2004-12-08288aNEW DIRECTOR APPOINTED
2004-12-08288aNEW DIRECTOR APPOINTED
2004-12-08288aNEW DIRECTOR APPOINTED
2004-12-08288bDIRECTOR RESIGNED
2004-12-03288cSECRETARY'S PARTICULARS CHANGED
2004-12-03287REGISTERED OFFICE CHANGED ON 03/12/04 FROM: 57 WOOD ROAD, TREFOREST PONTYPRIDD MID GLAMORGAN RHONNDA CYNON TAFF CF37 1RH
2004-10-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to SHEAR DESIGN 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 SHEAR DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SHEAR DESIGN LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-01-01 £ 168,948
Creditors Due Within One Year 2012-01-01 £ 134,862

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 SHEAR DESIGN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 3
Called Up Share Capital 2012-01-01 £ 3
Cash Bank In Hand 2013-01-01 £ 398,518
Cash Bank In Hand 2012-01-01 £ 311,090
Current Assets 2013-01-01 £ 642,506
Current Assets 2012-01-01 £ 517,120
Debtors 2013-01-01 £ 243,988
Debtors 2012-01-01 £ 206,030
Fixed Assets 2013-01-01 £ 21,126
Fixed Assets 2012-01-01 £ 16,006
Shareholder Funds 2013-01-01 £ 494,684
Shareholder Funds 2012-01-01 £ 398,264
Tangible Fixed Assets 2013-01-01 £ 21,126
Tangible Fixed Assets 2012-01-01 £ 16,006

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SHEAR DESIGN LIMITED registering or being granted any patents
Domain Names

SHEAR DESIGN LIMITED owns 1 domain names.

shear-design.co.uk  

Trademarks
We have not found any records of SHEAR DESIGN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SHEAR DESIGN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stroud District Council 2015-07-07 GBP £966 Housing Revenue Account
Stroud District Council 2015-01-22 GBP £1,000 Housing Revenue Account
Bath & North East Somerset Council 2013-11-25 GBP £500 External Fees
Bath & North East Somerset Council 2013-11-13 GBP £500 External Fees
Bath & North East Somerset Council 2013-11-06 GBP £1,050 External Fees
Bath & North East Somerset Council 2013-09-04 GBP £1,100 External Fees
Bath & North East Somerset Council 2013-07-26 GBP £1,000 External Fees
Bath & North East Somerset Council 2013-06-26 GBP £4,750 External Fees
Bath & North East Somerset Council 2013-05-01 GBP £4,100 External Fees
Bath & North East Somerset Council 2013-04-17 GBP £6,300 External Fees
Bath & North East Somerset Council 2013-03-26 GBP £6,300 External Fees
Bath & North East Somerset Council 0000-00-00 GBP £500 External Fees

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.

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