Company NameOffspring Management Limited
DirectorKevin Michael Shilcock
Company StatusActive
Company Number04516109
CategoryPrivate Limited Company
Incorporation Date21 August 2002(21 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Kevin Michael Shilcock
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2002(2 weeks, 6 days after company formation)
Appointment Duration21 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
Appointed10 September 2002(2 weeks, 6 days after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence AddressSpinney House 40 Heads Lane
Hessle
East Yorkshire
North Humberside
HU13 0JH
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed21 August 2002(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
Appointed21 August 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

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 £0.01Kevin Shilcock
60.00%
Ordinary
40 at £0.01Janet Laura Shilcock
40.00%
Ordinary

Financials

Year2014
Net Worth£283,844
Cash£46,538
Current Liabilities£73,847

Accounts

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

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 2 weeks from now)

Charges

23 August 2019Delivered on: 5 September 2019
Persons entitled: Kevin Michael Shilcock

Classification: A registered charge
Particulars: A) 1A/3 swinegate, hessle HU13 9LF, registered at hm land registry under title number HS272352. B) 544 hessle road, hull HU3 5BL, registered at hm land registry under title number HS68692. C) 546 hessle road, hull HU3 5BL, registered at hm land registry under title number HS66312. D) 548 hessle road, hull HU3 5BL, registered at hm land registry under title number HS63273. E) 550 hessle road, hull HU3 5BL, registered at hm land registry under title number HS53206.
Outstanding
3 March 2015Delivered on: 9 March 2015
Persons entitled: Shilcocks Limited

Classification: A registered charge
Particulars: By way of legal mortgage all that property known as 548 hessle road, hull registered with the land registry under title number HS63273.
Outstanding
2 October 2014Delivered on: 3 October 2014
Persons entitled: Shilcocks Limited

Classification: A registered charge
Particulars: 546 (ground floor) and 550 hessle road, hull, east yorkshire, land registry title numbers HS63312 and HS53206.
Outstanding
14 November 2012Delivered on: 27 November 2012
Persons entitled: Shilcocks Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage the property k/a 1A/3 swinegate hessle east yorkshire.
Outstanding
25 July 2003Delivered on: 29 July 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £42,500.00 due or to become due from the company to the chargee.
Particulars: 4 itlings lane hessle east yorkshire HU13 9LX.
Outstanding

Filing History

21 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
8 August 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
22 August 2022Confirmation statement made on 21 August 2022 with updates (4 pages)
8 August 2022Registered office address changed from 102 Beverley Road Hull East Yorkshire HU3 1YA to Oberon House Ferries Street Hull East Riding of Yorkshire HU9 1RL on 8 August 2022 (1 page)
7 July 2022Secretary's details changed for Mrs Janet Laura Shilcock on 7 July 2022 (1 page)
7 July 2022Change of details for Mr Kevin Michael Shilcock as a person with significant control on 7 July 2022 (2 pages)
14 October 2021Total exemption full accounts made up to 31 August 2021 (10 pages)
21 August 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 31 August 2020 (10 pages)
2 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 August 2019 (9 pages)
11 September 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
5 September 2019Satisfaction of charge 2 in full (1 page)
5 September 2019Satisfaction of charge 045161090003 in full (1 page)
5 September 2019Registration of charge 045161090005, created on 23 August 2019 (61 pages)
5 September 2019Satisfaction of charge 045161090004 in full (1 page)
2 April 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
4 September 2018Notification of Janet Laura Shilcock as a person with significant control on 8 March 2017 (2 pages)
4 September 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
10 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
13 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
1 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
18 January 2016Statement of capital following an allotment of shares on 18 March 2014
  • GBP 100
(3 pages)
18 January 2016Statement of capital following an allotment of shares on 18 March 2014
  • GBP 100
(3 pages)
10 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(4 pages)
10 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(4 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
9 March 2015Registration of charge 045161090004, created on 3 March 2015 (6 pages)
9 March 2015Registration of charge 045161090004, created on 3 March 2015 (6 pages)
9 March 2015Registration of charge 045161090004, created on 3 March 2015 (6 pages)
3 October 2014Registration of charge 045161090003, created on 2 October 2014 (6 pages)
3 October 2014Registration of charge 045161090003, created on 2 October 2014 (6 pages)
3 October 2014Registration of charge 045161090003, created on 2 October 2014 (6 pages)
16 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(4 pages)
16 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(4 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
13 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(4 pages)
13 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(4 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 21 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 21 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
21 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
13 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
16 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
16 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
2 November 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
29 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
29 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
27 August 2008Return made up to 21/08/08; full list of members (3 pages)
27 August 2008Return made up to 21/08/08; full list of members (3 pages)
11 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
11 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
22 September 2007Return made up to 21/08/07; no change of members (6 pages)
22 September 2007Return made up to 21/08/07; no change of members (6 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
12 September 2006Return made up to 21/08/06; full list of members (6 pages)
12 September 2006Ad 31/07/06--------- £ si 99@1 (2 pages)
12 September 2006Return made up to 21/08/06; full list of members (6 pages)
12 September 2006Ad 31/07/06--------- £ si 99@1 (2 pages)
5 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
5 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
12 September 2005Return made up to 21/08/05; no change of members (6 pages)
12 September 2005Return made up to 21/08/05; no change of members (6 pages)
8 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
8 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
31 August 2004Return made up to 21/08/04; no change of members (6 pages)
31 August 2004Return made up to 21/08/04; no change of members (6 pages)
18 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
18 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
18 September 2003Return made up to 21/08/03; full list of members (6 pages)
18 September 2003Return made up to 21/08/03; full list of members (6 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
19 September 2002New secretary appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002Registered office changed on 19/09/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
19 September 2002New secretary appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002Secretary resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Registered office changed on 19/09/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
19 September 2002Secretary resigned (1 page)
19 September 2002Director resigned (1 page)
21 August 2002Incorporation (17 pages)
21 August 2002Incorporation (17 pages)