Company NameHield UK Limited
DirectorChaker Mohammad Chamsi Pasha
Company StatusActive
Company Number02916789
CategoryPrivate Limited Company
Incorporation Date7 April 1994(30 years ago)
Previous NamesCapitoltop Limited and Hield Brothers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Chaker Mohammad Chamsi Pasha
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1995(1 year after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Whitcome Mews
Richmond
Surrey
TW9 4BT
Secretary NameMr Chaker Mohammad Chamsi-Pasha
StatusCurrent
Appointed17 March 2016(21 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressPeninne House Holmbridge
Holmfirth
HD9 2NN
Director NameChamsi Pasha Firas
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(6 days after company formation)
Appointment Duration23 years, 8 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Duncan House
86 Portland Place
London
W1B 1NU
Secretary NameDavid Tattum
NationalityBritish
StatusResigned
Appointed13 April 1994(6 days after company formation)
Appointment Duration1 year, 1 month (resigned 09 June 1995)
RoleCompany Director
Correspondence Address232 Woodlands Road
Batley
West Yorkshire
WF17 0QW
Director NameDavid Tattum
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(5 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 07 April 1995)
RoleSecretary
Correspondence Address232 Woodlands Road
Batley
West Yorkshire
WF17 0QW
Secretary NameMr Ian Geoffrey Warburton
NationalityBritish
StatusResigned
Appointed09 June 1995(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 January 1999)
RoleCompany Director
Correspondence AddressIvy Cottage
Ridge End Fold Marple
Stockport
Cheshire
SK6 7EX
Secretary NameJonathan Brian Gill
NationalityBritish
StatusResigned
Appointed04 January 1999(4 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakleigh House
2 Honey Pot Lane
Shipley
West Yorkshire
BD17 5TX
Secretary NameJohn Anthony Pridmore
NationalityBritish
StatusResigned
Appointed28 November 2002(8 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address84 Windmill Drive
Northowram
Halifax
West Yorkshire
HX3 7DF
Secretary NameMichael Tomlinson
NationalityBritish
StatusResigned
Appointed26 April 2005(11 years after company formation)
Appointment Duration3 years, 4 months (resigned 02 September 2008)
RoleCompany Director
Correspondence Address8 Hill End Grove
Bradford
West Yorkshire
BD7 4RP
Secretary NameMrs Joanne Lesley Johnson
NationalityBritish
StatusResigned
Appointed02 September 2008(14 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Carriage House
Cellars Clough, Marsden
Huddersfield
West Yorkshire
HD7 6LY
Secretary NameMr James Alastair Shimmin
StatusResigned
Appointed01 April 2012(17 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 March 2016)
RoleCompany Director
Correspondence AddressBrigella Mills
Bradford
BD5 0QA
Director NameMr Said Hafez
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityCanadian
StatusResigned
Appointed14 May 2012(18 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2017)
RoleConsultant
Country of ResidenceLebanon
Correspondence AddressBrigella Mills
Bradford
BD5 0QA
Director NameMr Abdul Karim Ayoub Agha
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(18 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 September 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBrigella Mills
Bradford
BD5 0QA
Director NameMr Mohamed Maher Lababedi
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(18 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBrigella Mills
Bradford
BD5 0QA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 April 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitehield.co.uk

Location

Registered AddressPeninne House
Holmbridge
Holmfirth
HD9 2NN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

1 at £1Gamma Beta Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Charges

31 August 2018Delivered on: 5 September 2018
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

31 January 2021Unaudited abridged accounts made up to 30 April 2020 (7 pages)
10 September 2020Unaudited abridged accounts made up to 30 April 2019 (7 pages)
15 April 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
19 March 2020Registered office address changed from 506 Kingsbury Road London NW9 9HE England to Peninne House Holmbridge Holmfirth HD9 2NN on 19 March 2020 (1 page)
16 January 2020Satisfaction of charge 029167890001 in full (1 page)
30 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-30
(3 pages)
21 March 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
14 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
18 February 2019Registered office address changed from Brigella Mills Bradford BD5 0QA to 506 Kingsbury Road London NW9 9HE on 18 February 2019 (1 page)
5 September 2018Registration of charge 029167890001, created on 31 August 2018 (25 pages)
13 March 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
13 February 2018Termination of appointment of Mohamed Maher Lababedi as a director on 31 December 2017 (1 page)
13 February 2018Confirmation statement made on 13 February 2018 with updates (5 pages)
13 February 2018Termination of appointment of Chamsi Pasha Firas as a director on 31 December 2017 (1 page)
13 February 2018Termination of appointment of Said Hafez as a director on 31 December 2017 (1 page)
1 February 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
20 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
12 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(5 pages)
12 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(5 pages)
17 March 2016Termination of appointment of James Alastair Shimmin as a secretary on 17 March 2016 (1 page)
17 March 2016Appointment of Mr Chaker Mohammad Chamsi-Pasha as a secretary on 17 March 2016 (2 pages)
17 March 2016Appointment of Mr Chaker Mohammad Chamsi-Pasha as a secretary on 17 March 2016 (2 pages)
17 March 2016Termination of appointment of James Alastair Shimmin as a secretary on 17 March 2016 (1 page)
18 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
18 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
14 September 2015Termination of appointment of Abdul Karim Ayoub Agha as a director on 11 September 2015 (1 page)
14 September 2015Termination of appointment of Abdul Karim Ayoub Agha as a director on 11 September 2015 (1 page)
14 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(6 pages)
14 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(6 pages)
14 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(6 pages)
12 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
12 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(6 pages)
16 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(6 pages)
16 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(6 pages)
13 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
13 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
10 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
4 December 2012Appointment of Mr Said Hafez as a director (2 pages)
4 December 2012Appointment of Mr Said Hafez as a director (2 pages)
28 November 2012Appointment of Mr Mohamed Maher Lababedi as a director (2 pages)
28 November 2012Appointment of Mr Abdul Karim Ayoub Agha as a director (2 pages)
28 November 2012Appointment of Mr Abdul Karim Ayoub Agha as a director (2 pages)
28 November 2012Appointment of Mr Mohamed Maher Lababedi as a director (2 pages)
23 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
2 April 2012Appointment of Mr James Alastair Shimmin as a secretary (1 page)
2 April 2012Termination of appointment of Joanne Johnson as a secretary (1 page)
2 April 2012Termination of appointment of Joanne Johnson as a secretary (1 page)
2 April 2012Appointment of Mr James Alastair Shimmin as a secretary (1 page)
24 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
24 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 July 2010Director's details changed for Chamsi Pasha Firas on 1 June 2010 (2 pages)
5 July 2010Director's details changed for Chamsi Pasha Firas on 1 June 2010 (2 pages)
5 July 2010Director's details changed for Chamsi Pasha Firas on 1 June 2010 (2 pages)
7 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Chamsi Pasha Firas on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Chamsi Pasha Firas on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Chamsi Pasha Firas on 7 April 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
7 April 2009Return made up to 07/04/09; full list of members (3 pages)
7 April 2009Return made up to 07/04/09; full list of members (3 pages)
20 October 2008Director's change of particulars / chamsi firas / 20/10/2008 (1 page)
20 October 2008Director's change of particulars / chamsi firas / 20/10/2008 (1 page)
10 September 2008Appointment terminated secretary michael tomlinson (1 page)
10 September 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
10 September 2008Secretary appointed mrs joanne johnson (1 page)
10 September 2008Secretary appointed mrs joanne johnson (1 page)
10 September 2008Appointment terminated secretary michael tomlinson (1 page)
10 September 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
17 June 2008Return made up to 07/04/08; full list of members (3 pages)
17 June 2008Return made up to 07/04/08; full list of members (3 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
3 May 2007Return made up to 07/04/07; full list of members (2 pages)
3 May 2007Return made up to 07/04/07; full list of members (2 pages)
9 February 2007Director's particulars changed (1 page)
9 February 2007Director's particulars changed (1 page)
13 June 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
13 June 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
25 May 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
25 May 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
20 April 2006Return made up to 07/04/06; full list of members (7 pages)
20 April 2006Return made up to 07/04/06; full list of members (7 pages)
14 July 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 2005New secretary appointed (2 pages)
16 May 2005Secretary resigned (1 page)
16 May 2005Secretary resigned (1 page)
16 May 2005New secretary appointed (2 pages)
21 February 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
21 February 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
11 May 2004Return made up to 07/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2004Return made up to 07/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2004Accounts for a dormant company made up to 30 April 2003 (6 pages)
10 February 2004Accounts for a dormant company made up to 30 April 2003 (6 pages)
11 April 2003Return made up to 07/04/03; full list of members (7 pages)
11 April 2003Return made up to 07/04/03; full list of members (7 pages)
27 March 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
27 March 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
24 December 2002Secretary resigned (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002New secretary appointed (2 pages)
24 December 2002New secretary appointed (2 pages)
15 April 2002Return made up to 07/04/02; full list of members (6 pages)
15 April 2002Return made up to 07/04/02; full list of members (6 pages)
22 January 2002Accounts for a dormant company made up to 30 April 2001 (6 pages)
22 January 2002Accounts for a dormant company made up to 30 April 2001 (6 pages)
19 April 2001Return made up to 07/04/01; full list of members (6 pages)
19 April 2001Return made up to 07/04/01; full list of members (6 pages)
23 February 2001Accounts for a dormant company made up to 30 April 2000 (6 pages)
23 February 2001Accounts for a dormant company made up to 30 April 2000 (6 pages)
17 April 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 April 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 March 2000Accounts for a dormant company made up to 30 April 1999 (6 pages)
2 March 2000Accounts for a dormant company made up to 30 April 1999 (6 pages)
28 April 1999Return made up to 07/04/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
28 April 1999Return made up to 07/04/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
12 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1999Full accounts made up to 30 April 1998 (7 pages)
26 January 1999Full accounts made up to 30 April 1998 (7 pages)
6 January 1999New secretary appointed (2 pages)
6 January 1999New secretary appointed (2 pages)
24 June 1998Return made up to 07/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1998Return made up to 07/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1998Full accounts made up to 30 April 1997 (7 pages)
22 January 1998Full accounts made up to 30 April 1997 (7 pages)
8 May 1997Return made up to 07/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 May 1997Return made up to 07/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 February 1997Return made up to 07/04/96; no change of members (4 pages)
10 February 1997Return made up to 07/04/96; no change of members (4 pages)
10 February 1997Full accounts made up to 28 April 1996 (7 pages)
10 February 1997Full accounts made up to 28 April 1996 (7 pages)
22 April 1996Full accounts made up to 1 May 1995 (7 pages)
22 April 1996Full accounts made up to 1 May 1995 (7 pages)
22 April 1996Full accounts made up to 1 May 1995 (7 pages)