Company NameSheilds Limited
Company StatusActive
Company Number04623681
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 3 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Michael Andrew Shields
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2009(6 years, 10 months after company formation)
Appointment Duration14 years, 5 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressHesslewood Hall Ferriby Road
Hessle
HU13 0LH
Director NameMr Patrick Michael Frayne
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(9 years after company formation)
Appointment Duration12 years, 3 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressHesslewood Hall Ferriby Road
Hessle
HU13 0LH
Director NameMr Steven Peter Bilton
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2017(14 years, 2 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHesslewood Hall Ferriby Road
Hessle
HU13 0LH
Secretary NameCaroline Hales
NationalityBritish
StatusResigned
Appointed17 February 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 17 March 2005)
RoleSecretary
Correspondence Address44 Spring Gardens
Anlaby Common
Hull
East Yorkshire
HU4 7QQ
Director NameMr Mike Shields
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(1 month, 4 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 14 September 2009)
RoleHealth Safety And Food Consult
Country of ResidenceUnited Kingdom
Correspondence Address12 Chevening Park
Runnymede Way Kingswood
Hull
HU7 3JS
Director NameMichael David Watson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(1 year, 6 months after company formation)
Appointment Duration10 months (resigned 26 April 2005)
RoleManager
Correspondence AddressFlat 2
56 Pearson Park
Hull
East Yorkshire
HU5 2TG
Director NameStephen William Coulthard
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 15 October 2006)
RoleBusiness Manger
Correspondence Address127 Roslyn Road
Analby Road
Hull
North Humberside
HU3 6XG
Secretary NameMrs Cheryl Lynn Watson
NationalityBritish
StatusResigned
Appointed17 March 2005(2 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 2011)
RoleCompany Director
Correspondence AddressUnit 24 Priory Tec Park
Sheilds House
Hessle
East Yorkshire
HU13 9PB
Director NameCaroline Hales
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 2007)
RoleSupport Manager
Correspondence Address12 Chevening Park
Kingswood
Hull
North Humberside
HU7 3JS
Director NameMr Michael David Watson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(3 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 September 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address19 Dovestone Way
Kingswood
Hull
North Humberside
HU7 3BA
Director NamePeter Colin Barnett Schuster
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2007(4 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 May 2007)
RoleCompany Director
Correspondence Address75 Rochford Crescent
Plymouth
Devon
PL5 2QD
Director NameMr Patrick Frayne
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(5 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2010)
RoleSales & Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Lawnswood
Hessle
North Humberside
HU13 0PT
Director NameMrs Amanda Marie Pickard
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 September 2009)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Orion Way
Laceby Acres
Grimsby
Ne Lincs
DN34 5TZ
Director NameMr Paul Charles Bell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed09 February 2009(6 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 April 2009)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address44 Parkfield Drive
Hull
North Humberside
HU3 6TB
Director NameMr Peter Anthony Donoghue
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(6 years, 10 months after company formation)
Appointment Duration4 months (resigned 28 February 2010)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressUnit 24 Priory Tec Park
Sheilds House
Hessle
East Yorkshire
HU13 9PB
Director NameMr Alan Eric Overment
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(7 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 24 Priory Tec Park
Sheilds House
Hessle
East Yorkshire
HU13 9PB
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.sheilds.co.uk

Location

Registered AddressHesslewood Hall
Ferriby Road
Hessle
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£46,471
Cash£55,942
Current Liabilities£872,971

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return20 December 2023 (3 months, 1 week ago)
Next Return Due3 January 2025 (9 months, 1 week from now)

Charges

14 February 2018Delivered on: 14 February 2018
Persons entitled: Growth Street Provision Limited

Classification: A registered charge
Outstanding
10 March 2017Delivered on: 13 March 2017
Persons entitled: Growth Street Provision Limited

Classification: A registered charge
Outstanding
29 December 2016Delivered on: 3 January 2017
Persons entitled: Just Cash Flow PLC

Classification: A registered charge
Outstanding
4 December 2009Delivered on: 5 December 2009
Satisfied on: 23 April 2015
Persons entitled: Pif Gp No 7 Limited Acting as General Partner of Partnership Investment Interim Fund LP

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, book debts, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

19 February 2024Current accounting period extended from 31 December 2023 to 29 February 2024 (1 page)
2 January 2024Confirmation statement made on 20 December 2023 with updates (5 pages)
20 December 2023Change of details for Mr Michael Andrew Shields as a person with significant control on 20 December 2023 (2 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
20 December 2022Confirmation statement made on 20 December 2022 with updates (5 pages)
13 May 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
23 December 2021Confirmation statement made on 22 December 2021 with updates (5 pages)
22 December 2021Director's details changed for Mr Patrick Michael Frayne on 21 September 2021 (2 pages)
22 December 2021Change of details for Mr Patrick Michael Frayne as a person with significant control on 21 September 2021 (2 pages)
12 August 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
1 February 2021Director's details changed for Mr Michael Andrew Shields on 1 February 2020 (2 pages)
1 February 2021Confirmation statement made on 22 December 2020 with updates (4 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
11 February 2020Registered office address changed from Unit 24 Priory Tec Park Sheilds House Hessle East Yorkshire HU13 9PB to Hesslewood Hall Ferriby Road Hessle HU13 0LH on 11 February 2020 (1 page)
3 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
25 March 2019Satisfaction of charge 046236810004 in full (1 page)
25 March 2019Satisfaction of charge 046236810003 in full (1 page)
3 January 2019Notification of Steven Peter Bilton as a person with significant control on 1 January 2019 (2 pages)
3 January 2019Confirmation statement made on 22 December 2018 with updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
14 February 2018Registration of charge 046236810004, created on 14 February 2018 (9 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
31 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
31 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 March 2017Satisfaction of charge 046236810002 in full (1 page)
27 March 2017Satisfaction of charge 046236810002 in full (1 page)
13 March 2017Registration of charge 046236810003, created on 10 March 2017 (25 pages)
13 March 2017Registration of charge 046236810003, created on 10 March 2017 (25 pages)
7 March 2017Appointment of Mr Steven Peter Bilton as a director on 7 March 2017 (2 pages)
7 March 2017Appointment of Mr Steven Peter Bilton as a director on 7 March 2017 (2 pages)
5 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
3 January 2017Registration of charge 046236810002, created on 29 December 2016 (27 pages)
3 January 2017Registration of charge 046236810002, created on 29 December 2016 (27 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 January 2016Director's details changed for Mr Patrcik Michael Frayne on 5 January 2015 (2 pages)
5 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(3 pages)
5 January 2016Director's details changed for Mr Patrcik Michael Frayne on 5 January 2015 (2 pages)
5 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
23 April 2015Satisfaction of charge 1 in full (1 page)
23 April 2015Satisfaction of charge 1 in full (1 page)
7 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(3 pages)
7 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
8 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(3 pages)
8 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 February 2013Appointment of Mr Patrcik Michael Frayne as a director (2 pages)
19 February 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
19 February 2013Appointment of Mr Patrcik Michael Frayne as a director (2 pages)
19 February 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 August 2011Termination of appointment of Cheryl Watson as a secretary (1 page)
30 August 2011Termination of appointment of Cheryl Watson as a secretary (1 page)
4 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (3 pages)
4 January 2011Secretary's details changed for Mrs Cheryl Lynn Watson on 1 December 2010 (1 page)
4 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (3 pages)
4 January 2011Secretary's details changed for Mrs Cheryl Lynn Watson on 1 December 2010 (1 page)
4 January 2011Secretary's details changed for Mrs Cheryl Lynn Watson on 1 December 2010 (1 page)
30 December 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 October 2010Termination of appointment of Alan Overment as a director (1 page)
6 October 2010Termination of appointment of Michael Watson as a director (1 page)
6 October 2010Termination of appointment of Alan Overment as a director (1 page)
6 October 2010Termination of appointment of Patrick Frayne as a director (1 page)
6 October 2010Termination of appointment of Patrick Frayne as a director (1 page)
6 October 2010Termination of appointment of Michael Watson as a director (1 page)
9 June 2010Appointment of Mr Alan Eric Overment as a director (2 pages)
9 June 2010Appointment of Mr Alan Eric Overment as a director (2 pages)
3 June 2010Termination of appointment of Peter Donoghue as a director (1 page)
3 June 2010Termination of appointment of Peter Donoghue as a director (1 page)
22 January 2010Director's details changed for Mr Michael David Watson on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
22 January 2010Director's details changed for Mr Michael David Watson on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 October 2009Appointment of Mr Peter Anthony Donoghue as a director (2 pages)
27 October 2009Director's details changed for Mr Michael Andrew Shields on 26 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Patrick Frayne on 26 October 2009 (2 pages)
27 October 2009Appointment of Mr Peter Anthony Donoghue as a director (2 pages)
27 October 2009Director's details changed for Mr Michael Andrew Shields on 26 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Patrick Frayne on 26 October 2009 (2 pages)
27 October 2009Appointment of Mr Michael Andrew Shields as a director (2 pages)
27 October 2009Appointment of Mr Michael Andrew Shields as a director (2 pages)
15 September 2009Appointment terminated director mike shields (1 page)
15 September 2009Appointment terminated director mike shields (1 page)
15 September 2009Appointment terminated director amanda pickard (1 page)
15 September 2009Appointment terminated director amanda pickard (1 page)
3 April 2009Appointment terminated director paul bell (1 page)
3 April 2009Appointment terminated director paul bell (1 page)
18 February 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 February 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 February 2009Director appointed mr paul charles bell (2 pages)
9 February 2009Director appointed mr paul charles bell (2 pages)
13 January 2009Return made up to 23/12/08; full list of members (4 pages)
13 January 2009Return made up to 23/12/08; full list of members (4 pages)
1 December 2008Director's change of particulars / michael watson / 01/11/2008 (1 page)
1 December 2008Director's change of particulars / mike shields / 28/11/2008 (1 page)
1 December 2008Director's change of particulars / michael watson / 01/11/2008 (1 page)
1 December 2008Secretary's change of particulars / cheryl watson / 01/11/2008 (1 page)
1 December 2008Secretary's change of particulars / cheryl watson / 01/11/2008 (1 page)
1 December 2008Director's change of particulars / mike shields / 28/11/2008 (1 page)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 July 2008Director appointed patrick frayne (2 pages)
8 July 2008Director appointed patrick frayne (2 pages)
20 June 2008Director appointed amanda marie pickard (2 pages)
20 June 2008Director appointed amanda marie pickard (2 pages)
11 March 2008Registered office changed on 11/03/2008 from the pavilion 536 hall road hull east yorkshire HU6 9BS (1 page)
11 March 2008Registered office changed on 11/03/2008 from the pavilion 536 hall road hull east yorkshire HU6 9BS (1 page)
5 February 2008Return made up to 23/12/07; full list of members (2 pages)
5 February 2008Return made up to 23/12/07; full list of members (2 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
28 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 March 2007Secretary's particulars changed (1 page)
28 March 2007Secretary's particulars changed (1 page)
21 January 2007Return made up to 23/12/06; no change of members (7 pages)
21 January 2007Return made up to 23/12/06; no change of members (7 pages)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
27 April 2006New director appointed (1 page)
27 April 2006New director appointed (1 page)
20 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
31 January 2006Return made up to 23/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2006Return made up to 23/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
21 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
5 July 2005Return made up to 23/12/04; full list of members (7 pages)
5 July 2005Return made up to 23/12/04; full list of members (7 pages)
5 July 2005£ nc 100/1000 12/10/04 (1 page)
5 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2005£ nc 100/1000 12/10/04 (1 page)
17 June 2005Secretary resigned (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Secretary resigned (1 page)
17 June 2005New secretary appointed (2 pages)
17 June 2005New secretary appointed (2 pages)
17 June 2005Director resigned (1 page)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
22 March 2005Registered office changed on 22/03/05 from: suite 7, the pavillion 536 hall road hull HU6 9BS (1 page)
22 March 2005Registered office changed on 22/03/05 from: suite 7, the pavillion 536 hall road hull HU6 9BS (1 page)
18 March 2005Registered office changed on 18/03/05 from: 5 jupiter house, calleva park aldermaston berkshire RG7 8NN (1 page)
18 March 2005Registered office changed on 18/03/05 from: 5 jupiter house, calleva park aldermaston berkshire RG7 8NN (1 page)
17 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
17 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
5 October 2004Return made up to 23/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 2004Return made up to 23/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
25 February 2003New director appointed (1 page)
25 February 2003New director appointed (1 page)
18 February 2003Secretary resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Secretary resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003New secretary appointed (1 page)
18 February 2003New secretary appointed (1 page)
23 December 2002Registered office changed on 23/12/02 from: 44 spring gardens anlaby common hull HU4 7QQ (1 page)
23 December 2002Registered office changed on 23/12/02 from: 44 spring gardens anlaby common hull HU4 7QQ (1 page)
23 December 2002Incorporation (16 pages)
23 December 2002Incorporation (16 pages)