Shearline Holdings Limited ELY CAMBRIDGE


Founded in 1988, Shearline Holdings, classified under reg no. 02275157 is an active company. Currently registered at Cambridgeshire Business Park CB7 4EX, Ely Cambridge the company has been in the business for thirty six years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Jon L., David L.. Of them, David L. has been with the company the longest, being appointed on 9 August 1988 and Jon L. has been with the company for the least time - from 1 September 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Shearline Holdings Limited Address / Contact

Office Address Cambridgeshire Business Park
Office Address2 Angel Drove
Town Ely Cambridge
Post code CB7 4EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02275157
Date of Incorporation Thu, 7th Jul 1988
Industry Other letting and operating of own or leased real estate
Industry Non-trading company
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Jon L.

Position: Director

Appointed: 01 September 2020

David L.

Position: Director

Appointed: 09 August 1988

Ian R.

Position: Secretary

Appointed: 03 June 2014

Resigned: 19 May 2016

Ian R.

Position: Director

Appointed: 03 June 2014

Resigned: 19 May 2016

Kevin G.

Position: Secretary

Appointed: 01 September 2002

Resigned: 31 January 2010

Marion G.

Position: Secretary

Appointed: 01 November 1999

Resigned: 31 August 2002

David C.

Position: Secretary

Appointed: 26 March 1998

Resigned: 01 November 1999

Heather H.

Position: Secretary

Appointed: 01 January 1992

Resigned: 16 February 1998

Herbert L.

Position: Director

Appointed: 16 January 1991

Resigned: 13 March 1991

David L.

Position: Secretary

Appointed: 16 January 1991

Resigned: 01 January 1992

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is David L. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

David L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 28th, September 2023
Free Download (41 pages)

Company search

Advertisements