Hessle
East Yorkshire
North Humberside
HU13 0JH
Secretary Name | Mrs Janet Laura Shilcock |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 August 1999(4 days after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Correspondence Address | Spinney House 40 Heads Lane Hessle East Yorkshire North Humberside HU13 0JH |
Director Name | Mr Richard Dixon |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2018(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oberon House Ferries Street Hull East Riding Of Yorkshire HU9 1RL |
Director Name | Mr Neal David Pearman |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2018(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oberon House Ferries Street Hull East Riding Of Yorkshire HU9 1RL |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | shilcocks.com |
---|---|
Telephone | 01482 221858 |
Telephone region | Hull |
Registered Address | Oberon House Ferries Street Hull East Riding Of Yorkshire HU9 1RL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
Address Matches | Over 60 other UK companies use this postal address |
60 at £1 | Kevin Shilcock 60.00% Ordinary |
---|---|
40 at £1 | Janet Shilcock 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,212,665 |
Cash | £741,160 |
Current Liabilities | £191,798 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 3 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (4 months, 3 weeks from now) |
31 May 2018 | Delivered on: 11 June 2018 Persons entitled: Kevin Shilcock Classification: A registered charge Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. For more details, please see the instrument. Outstanding |
---|
27 November 2020 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
---|---|
3 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
24 April 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
21 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
1 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
17 September 2018 | Confirmation statement made on 14 August 2018 with updates (4 pages) |
13 September 2018 | Notification of Shilcocks Holdings Limited as a person with significant control on 31 May 2018 (2 pages) |
13 September 2018 | Cessation of Kevin Michael Shilcock as a person with significant control on 31 May 2018 (1 page) |
11 June 2018 | Registration of charge 038321690001, created on 31 May 2018 (34 pages) |
6 June 2018 | Appointment of Mr Neal David Pearman as a director on 31 May 2018 (2 pages) |
6 June 2018 | Appointment of Mr Richard Dixon as a director on 31 May 2018 (2 pages) |
1 December 2017 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
13 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
15 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
15 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
1 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
10 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
5 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
16 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
3 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
5 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
17 August 2010 | Secretary's details changed for Janet Laura Shilcock on 31 July 2010 (1 page) |
17 August 2010 | Secretary's details changed for Janet Laura Shilcock on 31 July 2010 (1 page) |
17 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for Kevin Michael Shilcock on 31 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Kevin Michael Shilcock on 31 October 2009 (2 pages) |
17 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
16 October 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
14 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
14 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
3 November 2007 | Return made up to 15/08/07; no change of members (6 pages) |
3 November 2007 | Return made up to 15/08/07; no change of members (6 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
12 September 2006 | Return made up to 15/08/06; full list of members (6 pages) |
12 September 2006 | Return made up to 15/08/06; full list of members (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
25 August 2005 | Return made up to 15/08/05; full list of members (6 pages) |
25 August 2005 | Return made up to 15/08/05; full list of members (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
31 August 2004 | Return made up to 17/08/04; full list of members (6 pages) |
31 August 2004 | Return made up to 17/08/04; full list of members (6 pages) |
10 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
10 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
18 September 2003 | Return made up to 26/08/03; full list of members (6 pages) |
18 September 2003 | Return made up to 26/08/03; full list of members (6 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
12 September 2002 | Return made up to 26/08/02; full list of members (6 pages) |
12 September 2002 | Return made up to 26/08/02; full list of members (6 pages) |
28 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
28 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
23 August 2001 | Return made up to 26/08/01; full list of members (6 pages) |
23 August 2001 | Return made up to 26/08/01; full list of members (6 pages) |
30 August 2000 | Return made up to 26/08/00; full list of members
|
30 August 2000 | Return made up to 26/08/00; full list of members
|
21 March 2000 | Ad 01/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 March 2000 | Ad 01/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | Registered office changed on 11/10/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
26 August 1999 | Incorporation (16 pages) |
26 August 1999 | Incorporation (16 pages) |