Leger Shearings Group Limited ROTHERHAM


Leger Shearings Group started in year 1987 as Private Limited Company with registration number 02115045. The Leger Shearings Group company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Rotherham at Sunway House. Postal code: S60 2XR. Since 2nd February 2021 Leger Shearings Group Limited is no longer carrying the name Sunway Travel (coaching).

At the moment there are 5 directors in the the firm, namely Christopher P., Liam R. and Andrew O. and others. In addition one secretary - Andrew O. - is with the company. At the moment 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.

Leger Shearings Group Limited Address / Contact

Office Address Sunway House
Office Address2 Canklow Meadows
Town Rotherham
Post code S60 2XR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02115045
Date of Incorporation Wed, 25th Mar 1987
Industry Tour operator activities
End of financial Year 31st December
Company age 37 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 Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Christopher P.

Position: Director

Appointed: 31 December 2018

Liam R.

Position: Director

Appointed: 31 December 2018

Andrew O.

Position: Director

Appointed: 24 January 2017

Andrew O.

Position: Secretary

Appointed: 13 November 2015

Kathleen H.

Position: Director

Appointed: 01 January 2011

Ian H.

Position: Director

Appointed: 03 November 1992

Cynthia H.

Position: Secretary

Resigned: 29 March 2000

Owen M.

Position: Director

Appointed: 08 May 2006

Resigned: 09 February 2007

Philip N.

Position: Director

Appointed: 17 December 2002

Resigned: 31 July 2004

Nicholas N.

Position: Secretary

Appointed: 17 December 2002

Resigned: 13 November 2015

Paul M.

Position: Director

Appointed: 17 December 2002

Resigned: 31 December 2018

Huw W.

Position: Director

Appointed: 17 December 2002

Resigned: 13 November 2015

Peter R.

Position: Director

Appointed: 17 December 2002

Resigned: 29 August 2008

Thomas Cook Group Management Services Limited

Position: Corporate Director

Appointed: 02 June 2000

Resigned: 17 December 2002

Gregory M.

Position: Secretary

Appointed: 29 March 2000

Resigned: 17 December 2002

Matthew C.

Position: Director

Appointed: 29 March 2000

Resigned: 17 December 2002

Roger D.

Position: Director

Appointed: 01 September 1997

Resigned: 27 March 2000

Trevor D.

Position: Director

Appointed: 11 July 1996

Resigned: 03 February 1997

Nicholas N.

Position: Director

Appointed: 15 April 1996

Resigned: 13 November 2015

Bernard N.

Position: Director

Appointed: 03 November 1994

Resigned: 31 October 1996

Malcolm G.

Position: Director

Appointed: 01 July 1993

Resigned: 25 October 1996

Geraldine T.

Position: Director

Appointed: 03 November 1992

Resigned: 07 December 1993

Cynthia H.

Position: Director

Appointed: 03 November 1992

Resigned: 27 March 2000

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is Leger Shearings Group (Property) Limited from Rotherham, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Sunway Travel (Coaching) Holdings Limited that put Rotherham, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Leger Shearings Group (Property) Limited

Sun Way House West Bawtry Road, Rotherham, S60 2XR, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 06275865
Notified on 18 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sunway Travel (Coaching) Holdings Limited

Sunway House Canklow Meadows Industrial Estate, West Bawtry Road, Rotherham, South Yorkshire, S60 2XR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 08584406
Notified on 6 April 2016
Ceased on 18 December 2019
Nature of control: 75,01-100% shares

Company previous names

Sunway Travel (coaching) February 2, 2021

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 6th, September 2023
Free Download (37 pages)

Company search

Advertisements