Company NameShilcocks Limited
Company StatusActive
Company Number03832169
CategoryPrivate Limited Company
Incorporation Date26 August 1999(24 years, 7 months ago)

Business Activity

Section FConstruction
SIC 42120Construction of railways and underground railways

Directors

Director NameMr Kevin Michael Shilcock
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1999(4 days after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpinney House 40 Heads Lane
Hessle
East Yorkshire
North Humberside
HU13 0JH
Secretary NameMrs Janet Laura Shilcock
NationalityBritish
StatusCurrent
Appointed30 August 1999(4 days after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence AddressSpinney House 40 Heads Lane
Hessle
East Yorkshire
North Humberside
HU13 0JH
Director NameMr Richard Dixon
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2018(18 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOberon House Ferries Street
Hull
East Riding Of Yorkshire
HU9 1RL
Director NameMr Neal David Pearman
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2018(18 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOberon House Ferries Street
Hull
East Riding Of Yorkshire
HU9 1RL
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed26 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websiteshilcocks.com
Telephone01482 221858
Telephone regionHull

Location

Registered AddressOberon House
Ferries Street
Hull
East Riding Of Yorkshire
HU9 1RL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull
Address MatchesOver 60 other UK companies use this postal address

Shareholders

60 at £1Kevin Shilcock
60.00%
Ordinary
40 at £1Janet Shilcock
40.00%
Ordinary

Financials

Year2014
Net Worth£1,212,665
Cash£741,160
Current Liabilities£191,798

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return3 August 2023 (7 months, 4 weeks ago)
Next Return Due17 August 2024 (4 months, 3 weeks from now)

Charges

31 May 2018Delivered 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

Filing History

27 November 2020Total exemption full accounts made up to 31 August 2020 (9 pages)
3 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
21 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
17 September 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
13 September 2018Notification of Shilcocks Holdings Limited as a person with significant control on 31 May 2018 (2 pages)
13 September 2018Cessation of Kevin Michael Shilcock as a person with significant control on 31 May 2018 (1 page)
11 June 2018Registration of charge 038321690001, created on 31 May 2018 (34 pages)
6 June 2018Appointment of Mr Neal David Pearman as a director on 31 May 2018 (2 pages)
6 June 2018Appointment of Mr Richard Dixon as a director on 31 May 2018 (2 pages)
1 December 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
13 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
15 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
15 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
1 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
10 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
10 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
5 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
5 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
16 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
16 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
3 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
17 August 2010Secretary's details changed for Janet Laura Shilcock on 31 July 2010 (1 page)
17 August 2010Secretary's details changed for Janet Laura Shilcock on 31 July 2010 (1 page)
17 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Kevin Michael Shilcock on 31 October 2009 (2 pages)
17 August 2010Director's details changed for Kevin Michael Shilcock on 31 October 2009 (2 pages)
17 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
7 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
7 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
16 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (3 pages)
29 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
14 August 2008Return made up to 14/08/08; full list of members (3 pages)
14 August 2008Return made up to 14/08/08; full list of members (3 pages)
11 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
11 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
3 November 2007Return made up to 15/08/07; no change of members (6 pages)
3 November 2007Return made up to 15/08/07; no change of members (6 pages)
21 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
21 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
12 September 2006Return made up to 15/08/06; full list of members (6 pages)
12 September 2006Return made up to 15/08/06; full list of members (6 pages)
5 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
25 August 2005Return made up to 15/08/05; full list of members (6 pages)
25 August 2005Return made up to 15/08/05; full list of members (6 pages)
5 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
5 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
31 August 2004Return made up to 17/08/04; full list of members (6 pages)
31 August 2004Return made up to 17/08/04; full list of members (6 pages)
10 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
10 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
18 September 2003Return made up to 26/08/03; full list of members (6 pages)
18 September 2003Return made up to 26/08/03; full list of members (6 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
12 September 2002Return made up to 26/08/02; full list of members (6 pages)
12 September 2002Return made up to 26/08/02; full list of members (6 pages)
28 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
28 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
24 October 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
24 October 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
23 August 2001Return made up to 26/08/01; full list of members (6 pages)
23 August 2001Return made up to 26/08/01; full list of members (6 pages)
30 August 2000Return made up to 26/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2000Return made up to 26/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2000Ad 01/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2000Ad 01/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999Secretary resigned (1 page)
11 October 1999Secretary resigned (1 page)
11 October 1999Registered office changed on 11/10/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
11 October 1999New secretary appointed (2 pages)
11 October 1999Registered office changed on 11/10/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
11 October 1999Director resigned (1 page)
11 October 1999New secretary appointed (2 pages)
11 October 1999New director appointed (2 pages)
26 August 1999Incorporation (16 pages)
26 August 1999Incorporation (16 pages)