Company NameShrewdd Ltd.
DirectorAlfonso Lombardi
Company StatusActive
Company Number04538969
CategoryPrivate Limited Company
Incorporation Date18 September 2002(21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Alfonso Lombardi
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2002(1 day after company formation)
Appointment Duration21 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address27 Harrison Road
Halifax
West Yorkshire
HX1 2AF
Director NameMr Mark Robert Rooney
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(1 day after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 July 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence Address201 High Barn Road
Royton
Oldham
Lancashire
OL2 6RR
Secretary NameMr Mark Robert Rooney
NationalityBritish
StatusResigned
Appointed19 September 2002(1 day after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 July 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence Address201 High Barn Road
Royton
Oldham
Lancashire
OL2 6RR
Director NameKatherine Mary Lombardi
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(6 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 May 2003)
RoleOffice Administration
Country of ResidenceEngland
Correspondence Address31 Kensington Road
Halifax
West Yorkshire
HX3 0HY
Director NameMrs Christine Patricia Mary Rooney
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(6 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 May 2003)
RoleAdministration
Country of ResidenceEngland
Correspondence Address201 High Barn Road
Royton
Oldham
Lancashire
OL2 6RR
Secretary NameMr Alfonso Lombardi
NationalityBritish
StatusResigned
Appointed01 August 2003(10 months, 2 weeks after company formation)
Appointment Duration1 week, 2 days (resigned 10 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Kensington Road
Halifax
West Yorkshire
HX3 0HY
Director NameKatherine Mary Lombardi
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(3 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 April 2007)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address31 Kensington Road
Halifax
West Yorkshire
HX3 0HY
Secretary NameKatherine Mary Lombardi
NationalityBritish
StatusResigned
Appointed01 September 2006(3 years, 11 months after company formation)
Appointment Duration3 years (resigned 16 September 2009)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address31 Kensington Road
Halifax
West Yorkshire
HX3 0HY
Director NameKatherine Mary Lombardi
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 16 September 2009)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address31 Kensington Road
Halifax
West Yorkshire
HX3 0HY
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websiteshrewdd.com
Telephone01422 363424
Telephone regionHalifax

Location

Registered Address27 Harrison Road
Halifax
West Yorkshire
HX1 2AF
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£133,898
Cash£146,436
Current Liabilities£123,710

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Charges

28 February 2011Delivered on: 3 March 2011
Satisfied on: 16 September 2015
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
9 July 2004Delivered on: 14 July 2004
Satisfied on: 10 December 2009
Persons entitled: Hsbc 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.
Fully Satisfied

Filing History

19 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
5 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
22 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
20 May 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
17 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
13 July 2021Director's details changed for Mr Alfonso Lombardi on 17 June 2021 (2 pages)
13 July 2021Change of details for Mr Alfonso Lombardi as a person with significant control on 17 June 2021 (2 pages)
9 March 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
27 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
17 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
20 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
10 April 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
12 December 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
24 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
28 November 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
26 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
14 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
14 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
27 October 2016Confirmation statement made on 15 September 2016 with updates (8 pages)
27 October 2016Confirmation statement made on 15 September 2016 with updates (8 pages)
15 September 2016Director's details changed for Mr Alfonso Lombardi on 12 September 2016 (2 pages)
15 September 2016Director's details changed for Mr Alfonso Lombardi on 12 September 2016 (2 pages)
30 March 2016Director's details changed for Mr Alfonso Lombardi on 20 October 2015 (2 pages)
30 March 2016Director's details changed for Mr Alfonso Lombardi on 20 October 2015 (2 pages)
13 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
13 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
21 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 20
(5 pages)
21 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 20
(5 pages)
16 September 2015Satisfaction of charge 2 in full (1 page)
16 September 2015Satisfaction of charge 2 in full (1 page)
27 November 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
13 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 20
(4 pages)
13 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 20
(4 pages)
2 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 20
(5 pages)
11 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 20
(5 pages)
18 March 2013Registered office address changed from Offices B14/B19 Croft Myl West Parade Halifax West Yorkshire HX1 2EQ on 18 March 2013 (1 page)
18 March 2013Registered office address changed from Offices B14/B19 Croft Myl West Parade Halifax West Yorkshire HX1 2EQ on 18 March 2013 (1 page)
21 January 2013Statement of capital following an allotment of shares on 17 September 2012
  • GBP 20
(6 pages)
21 January 2013Statement of capital following an allotment of shares on 17 September 2012
  • GBP 20
(6 pages)
11 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
11 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
11 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 January 2013Statement of company's objects (2 pages)
11 January 2013Statement of company's objects (2 pages)
12 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
13 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 October 2010Director's details changed for Alfonso Lombardi on 15 September 2010 (2 pages)
27 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
27 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
27 October 2010Director's details changed for Alfonso Lombardi on 15 September 2010 (2 pages)
25 October 2010Termination of appointment of Katherine Lombardi as a director (1 page)
25 October 2010Termination of appointment of Katherine Lombardi as a director (1 page)
25 October 2010Termination of appointment of Katherine Lombardi as a secretary (1 page)
25 October 2010Termination of appointment of Katherine Lombardi as a secretary (1 page)
21 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
21 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
18 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
29 September 2009Return made up to 15/09/09; full list of members (4 pages)
29 September 2009Return made up to 15/09/09; full list of members (4 pages)
10 February 2009Registered office changed on 10/02/2009 from the old vicarage all souls road boothtown halifax west yorkshire HX3 6DR (1 page)
10 February 2009Registered office changed on 10/02/2009 from the old vicarage all souls road boothtown halifax west yorkshire HX3 6DR (1 page)
22 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 October 2008Return made up to 15/09/08; full list of members (4 pages)
13 October 2008Return made up to 15/09/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
11 October 2007Return made up to 15/09/07; full list of members (2 pages)
11 October 2007Return made up to 15/09/07; full list of members (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
23 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
23 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 January 2007Registered office changed on 20/01/07 from: arden cottage 31 kensington road halifax west yorkshire HX3 0HY (1 page)
20 January 2007Registered office changed on 20/01/07 from: arden cottage 31 kensington road halifax west yorkshire HX3 0HY (1 page)
26 September 2006New secretary appointed (1 page)
26 September 2006New director appointed (1 page)
26 September 2006New secretary appointed (1 page)
26 September 2006New director appointed (1 page)
25 September 2006Return made up to 15/09/06; full list of members (2 pages)
25 September 2006Return made up to 15/09/06; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
28 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 October 2005Location of debenture register (1 page)
13 October 2005Return made up to 15/09/05; full list of members (2 pages)
13 October 2005Location of debenture register (1 page)
13 October 2005Return made up to 15/09/05; full list of members (2 pages)
12 October 2005Location of register of members (1 page)
12 October 2005Location of register of members (1 page)
30 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
30 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 September 2004Return made up to 15/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/09/04
(6 pages)
21 September 2004Return made up to 15/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/09/04
(6 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
5 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
5 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
21 October 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 October 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
4 September 2003Accounting reference date shortened from 28/02/04 to 30/09/03 (1 page)
4 September 2003Accounting reference date shortened from 28/02/04 to 30/09/03 (1 page)
3 September 2003New secretary appointed (2 pages)
3 September 2003New secretary appointed (2 pages)
12 August 2003Secretary resigned;director resigned (1 page)
12 August 2003Secretary resigned;director resigned (1 page)
12 August 2003New secretary appointed (2 pages)
12 August 2003New secretary appointed (2 pages)
4 July 2003Accounting reference date extended from 30/09/03 to 28/02/04 (1 page)
4 July 2003Accounting reference date extended from 30/09/03 to 28/02/04 (1 page)
11 May 2003Director resigned (1 page)
11 May 2003Director resigned (1 page)
11 May 2003Director resigned (1 page)
11 May 2003Director resigned (1 page)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
8 October 2002Ad 18/09/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 October 2002Ad 18/09/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 September 2002New secretary appointed;new director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New secretary appointed;new director appointed (2 pages)
27 September 2002New director appointed (2 pages)
26 September 2002Secretary resigned (1 page)
26 September 2002Secretary resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
18 September 2002Incorporation (14 pages)
18 September 2002Incorporation (14 pages)