Company NameShenfold Limited
Company StatusActive
Company Number03141168
CategoryPrivate Limited Company
Incorporation Date22 December 1995(28 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameClaire Rebecca Hughes
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1996(2 weeks, 6 days after company formation)
Appointment Duration28 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Corn Byre Eltringham Farm
Mickley
Stocksfield
Northumberland
NE43 7DF
Director NameMr Mark Frederick Larard
Date of BirthJuly 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed11 January 1996(2 weeks, 6 days after company formation)
Appointment Duration28 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSpringfield 88 Clare Road
Prestwood
Great Missenden
Buckinghamshire
HP16 0NU
Director NameMr Thomas Richard Larard
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1996(2 weeks, 6 days after company formation)
Appointment Duration28 years, 3 months
RoleComputer Analyst
Country of ResidenceEngland
Correspondence Address4 Islington Park Mews
Islington
London
N1 1QL
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr John Frederick Larard
NationalityBritish
StatusResigned
Appointed11 January 1996(2 weeks, 6 days after company formation)
Appointment Duration25 years (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Sands Lane
Elloughton
Brough
East Yorkshire
HU15 1JH

Location

Registered AddressAldgate House
1-4 Market Place
Hull
East Yorkshire
HU1 1RS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Net Worth-£394
Cash£3,514
Current Liabilities£3,908

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 December 2023 (4 months, 2 weeks ago)
Next Return Due31 December 2024 (8 months from now)

Charges

11 June 1999Delivered on: 15 June 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

16 August 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
3 January 2023Confirmation statement made on 17 December 2022 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
5 January 2022Confirmation statement made on 17 December 2021 with updates (4 pages)
5 January 2022Change of details for Mr Mark Frederick Larard as a person with significant control on 6 June 2016 (2 pages)
5 January 2022Change of details for Mrs Claire Rebecca Hughes as a person with significant control on 6 June 2016 (2 pages)
5 January 2022Change of details for Mr Thomas Richard Larard as a person with significant control on 6 June 2016 (2 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (8 pages)
29 April 2021Termination of appointment of John Frederick Larard as a secretary on 31 January 2021 (1 page)
18 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
3 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 January 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
27 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
16 October 2017Micro company accounts made up to 31 December 2016 (3 pages)
16 October 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 December 2016Confirmation statement made on 22 December 2016 with updates (7 pages)
28 December 2016Confirmation statement made on 22 December 2016 with updates (7 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 3
(6 pages)
28 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 3
(6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 January 2015Registered office address changed from 15 Sands Lane Elloughton Brough Hull East Yorkshire HU15 1JH to Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS on 28 January 2015 (1 page)
28 January 2015Registered office address changed from 15 Sands Lane Elloughton Brough Hull East Yorkshire HU15 1JH to Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS on 28 January 2015 (1 page)
5 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3
(6 pages)
5 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3
(6 pages)
7 January 2014Director's details changed for Thomas Richard Larard on 18 December 2013 (2 pages)
7 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3
(6 pages)
7 January 2014Director's details changed for Thomas Richard Larard on 18 December 2013 (2 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
1 February 2012Director's details changed for Claire Rebecca Hughes on 31 January 2012 (2 pages)
1 February 2012Director's details changed for Claire Rebecca Hughes on 31 January 2012 (2 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 January 2010Director's details changed for Mark Frederick Larard on 21 October 2009 (2 pages)
12 January 2010Director's details changed for Thomas Richard Larard on 21 October 2009 (2 pages)
12 January 2010Director's details changed for Claire Rebecca Hughes on 21 October 2009 (2 pages)
12 January 2010Director's details changed for Claire Rebecca Hughes on 21 October 2009 (2 pages)
12 January 2010Director's details changed for Mark Frederick Larard on 21 October 2009 (2 pages)
12 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Thomas Richard Larard on 21 October 2009 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 January 2009Return made up to 22/12/08; full list of members (4 pages)
23 January 2009Director's change of particulars / claire hughes / 01/07/2008 (1 page)
23 January 2009Return made up to 22/12/08; full list of members (4 pages)
23 January 2009Director's change of particulars / claire hughes / 01/07/2008 (1 page)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 August 2008Return made up to 22/12/07; full list of members (4 pages)
6 August 2008Director's change of particulars / thomas larard / 05/09/2007 (1 page)
6 August 2008Return made up to 22/12/07; full list of members (4 pages)
6 August 2008Director's change of particulars / thomas larard / 05/09/2007 (1 page)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 February 2007Return made up to 22/12/06; full list of members (3 pages)
8 February 2007Return made up to 22/12/06; full list of members (3 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 August 2006Return made up to 22/12/05; full list of members (3 pages)
8 August 2006Return made up to 22/12/05; full list of members (3 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 December 2004Return made up to 22/12/04; full list of members (7 pages)
22 December 2004Return made up to 22/12/04; full list of members (7 pages)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 March 2004Return made up to 22/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2004Return made up to 22/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
25 November 2002Registered office changed on 25/11/02 from: 6 silver street hull HU1 1JA (1 page)
25 November 2002Registered office changed on 25/11/02 from: 6 silver street hull HU1 1JA (1 page)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 January 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 January 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
21 February 2001Return made up to 22/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 February 2001Return made up to 22/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
30 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
23 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
23 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
25 January 1999Return made up to 22/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 January 1999Return made up to 22/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 May 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
21 May 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
20 January 1998Return made up to 22/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 January 1998Return made up to 22/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
23 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
21 January 1997Return made up to 22/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 1997Return made up to 22/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 1996Ad 11/01/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 February 1996Ad 11/01/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 February 1996New secretary appointed (2 pages)
21 February 1996Registered office changed on 21/02/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
21 February 1996New secretary appointed (2 pages)
21 February 1996Secretary resigned (1 page)
21 February 1996Director resigned (1 page)
21 February 1996Accounting reference date notified as 31/12 (1 page)
21 February 1996Registered office changed on 21/02/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
21 February 1996Director resigned (1 page)
21 February 1996Accounting reference date notified as 31/12 (1 page)
21 February 1996Secretary resigned (1 page)
22 December 1995Incorporation (22 pages)
22 December 1995Incorporation (22 pages)