Check the

SHEERS LIMITED

Company
SHEERS LIMITED (01347974)

SHEERS

Phone: +44 (0)1325 353 337
A⁺ rating

ABOUT SHEERS LIMITED

Sheers are recognised by our customers as a provider of safe, functional and cost effective engineered solutions to the water, chemical and industrial markets. 

Sheers are...

Sheers are an established Engineering company based in Darlington in the UK. We have been delivering engineered products and associated services to customers across the UK for over 25 years.

We are a process engineering, design, fabrication and construction company who have the capabilty to deliver project management, design, manufacturing, installation, maintenance, testing and commissioning services to water utilities and industrial clients.  

We have a reputation for managing and delivering  professional products and services across a range of industries and will supply services ranging from emergncy maintenance to a fully engineered turnkey project.

We pride ourselves in establishing lasting relationships with our clients which accounts for the continuation of the long term framework contracts which form the backbone of our business. 

We are experienced in undertaking projects under CDM regulations and frequently take Design and Principal Contractor responsibilities.

Sheers' Client owned a Polyelectrolyte (Polymer) Dosing system which required re-design to allow safe access and maintenance. The plant supplied co...

, Morton Park Way, Darlington, DL1 4PQ. Tel: 01325 353 337. Company Number: 01347974.

KEY FINANCES

Year
2017
Assets
£1343.5k ▲ £701.58k (109.29 %)
Cash
£751.81k ▲ £574.72k (324.52 %)
Liabilities
£1111.87k ▲ £597.55k (116.18 %)
Net Worth
£231.62k ▲ £104.02k (81.52 %)

REGISTRATION INFO

Company name
SHEERS LIMITED
Company number
01347974
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Jan 1978
Age - 47 years
Home Country
United Kingdom

CONTACTS

Website
sheers.co.uk
Phones
01325 353 337
+44 (0)1325 353 337
Registered Address
UNIT G7,
MORTON PARK WAY,
DARLINGTON,
COUNTY DURHAM,
DL1 4PQ

ECONOMIC ACTIVITIES

42910
Construction of water projects
43210
Electrical installation
43290
Other construction installation

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

19 Jan 2017
Total exemption small company accounts made up to 30 April 2016
26 Aug 2016
Confirmation statement made on 26 August 2016 with updates
24 May 2016
Previous accounting period extended from 31 January 2016 to 30 April 2016

CHARGES

27 August 2002
Status
Outstanding
Delivered
28 August 2002
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

2 March 1995
Status
Satisfied on 27 March 2015
Delivered
6 March 1995
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

17 December 1992
Status
Satisfied on 29 March 1995
Delivered
22 December 1992
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

28 November 1983
Status
Satisfied on 28 January 1993
Delivered
15 December 1983
Persons entitled
Clydesdale Bank Public Limited Company.
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

SHEERS LIMITED DIRECTORS

Judith Marion Warren

  Acting PSC
Appointed
08 September 2000
Role
Secretary
Nationality
British
Address
Holmedale View, Blackhill, Gilling West, Richmond, North Yorkshire, DL10 5LE
Name
WARREN, Judith Marion
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Paul Rogers

  Acting
Appointed
04 April 2014
Occupation
Administrator
Role
Director
Age
56
Nationality
British
Address
Unit G7, Morton Park Way, Darlington, County Durham, DL1 4PQ
Country Of Residence
England
Name
ROGERS, Paul

Roy Warren

  Acting
Appointed
19 November 1993
Occupation
Water Supply Engineer
Role
Director
Age
74
Nationality
British
Address
Holmedale View Black Hill, Gilling West, Richmond, North Yorkshire, DL10 5LE
Country Of Residence
England
Name
WARREN, Roy

Lynne Neal

  Resigned
Resigned
18 November 1993
Role
Secretary
Address
38 Leith Road, Darlington, County Durham, DL3 8BG
Name
NEAL, Lynne

Roy Warren

  Resigned PSC
Appointed
19 November 1993
Resigned
08 September 2000
Role
Secretary
Address
Holmedale View Black Hill, Gilling West, Richmond, North Yorkshire, DL10 5LE
Name
WARREN, Roy
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Malcolm Baines

  Resigned
Resigned
08 September 2000
Occupation
Managing Director
Role
Director
Age
83
Nationality
British
Address
35 Malltraeth Sands, Thornhill Acklam, Middlesbrough, Cleveland, TS5 8UH
Name
BAINES, Malcolm

Trevor Mangles

  Resigned
Appointed
04 April 2014
Resigned
09 February 2015
Occupation
Administrator
Role
Director
Age
60
Nationality
British
Address
Unit G7, Morton Park Way, Darlington, County Durham, DL1 4PQ
Country Of Residence
England
Name
MANGLES, Trevor

Peter Martin Naylor

  Resigned
Appointed
01 January 2002
Resigned
06 December 2011
Occupation
Electrician
Role
Director
Age
69
Nationality
British
Address
96 Shearwater Avenue, Darlington, County Durham, DL1 1DQ
Country Of Residence
England
Name
NAYLOR, Peter Martin

Lynne Neal

  Resigned
Resigned
18 November 1993
Occupation
Administrations Officer
Role
Director
Age
75
Nationality
British
Address
38 Leith Road, Darlington, County Durham, DL3 8BG
Name
NEAL, Lynne

Gerald Reilly

  Resigned
Resigned
11 November 1992
Occupation
Director
Role
Director
Age
101
Nationality
British
Address
10 Wardhill Road, Glasgow, Lanarkshire, G21 3NN
Name
REILLY, Gerald

Stephen Saint

  Resigned
Appointed
04 April 2014
Resigned
28 April 2014
Occupation
Administrator
Role
Director
Age
58
Nationality
British
Address
Unit G7, Morton Park Way, Darlington, County Durham, DL1 4PQ
Country Of Residence
England
Name
SAINT, Stephen

REVIEWS


Check The Company
Excellent according to the company’s financial health.