Company NameShaman Investments Limited
DirectorsMichael Pickles and Marc Anthony Pickles
Company StatusActive
Company Number07054438
CategoryPrivate Limited Company
Incorporation Date22 October 2009(14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Pickles
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Marc Anthony Pickles
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(1 year, 7 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhistler Drive
Castleford
West Yorkshire
WF10 5HX
Secretary NameMr Marc Anthony Pickles
StatusCurrent
Appointed20 November 2014(5 years, 1 month after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressWhistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMrs Carole Ann Crawford
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Busker Lane
Scissett
Huddersfield
West Yorkshire
HD8 9JU
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address12 Margerison Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8QU
Secretary NameCaroline Anne Crawford
NationalityBritish
StatusResigned
Appointed22 October 2009(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Vicarage Busker Lane
Scissett
Huddersfield
West Yorkshire
HD8 9JU
Director NameMr Neil Andrew Ashton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 November 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Network North
Foxbridge Way Normanton
Wakefield
West Yorkshire
WF6 1TN
Secretary NameMr Neil Andrew Ashton
StatusResigned
Appointed14 February 2013(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 November 2014)
RoleCompany Director
Correspondence AddressUnit 2 Network North
Foxbridge Way Normanton
Wakefield
West Yorkshire
WF6 1TN

Contact

Websitereallyusefulproducts.com

Location

Registered AddressWhistler Drive
Castleford
West Yorkshire
WF10 5HX
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardCastleford Central and Glasshoughton
Address Matches2 other UK companies use this postal address

Shareholders

1.5m at £1Michael Pickles
100.00%
Ordinary

Financials

Year2014
Turnover£40,366,379
Gross Profit£9,217,038
Net Worth£7,349,109
Cash£186,375
Current Liabilities£19,924,581

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 May

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Charges

18 February 2011Delivered on: 22 February 2011
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 October 2020Confirmation statement made on 22 October 2020 with updates (4 pages)
22 January 2020Group of companies' accounts made up to 31 May 2019 (34 pages)
24 October 2019Confirmation statement made on 22 October 2019 with updates (4 pages)
8 March 2019Group of companies' accounts made up to 31 May 2018 (36 pages)
28 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
24 October 2018Confirmation statement made on 22 October 2018 with updates (4 pages)
5 March 2018Group of companies' accounts made up to 31 May 2017 (32 pages)
28 November 2017Director's details changed for Mr Marc Anthony Pickles on 27 November 2017 (2 pages)
28 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
28 November 2017Register inspection address has been changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL (1 page)
28 November 2017Director's details changed for Mr Marc Anthony Pickles on 27 November 2017 (2 pages)
28 November 2017Register inspection address has been changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL (1 page)
7 November 2017Registered office address changed from Unit 2 Network North Foxbridge Way Normanton Wakefield West Yorkshire WF6 1TN to Whistler Drive Castleford West Yorkshire WF10 5HX on 7 November 2017 (2 pages)
7 November 2017Registered office address changed from Unit 2 Network North Foxbridge Way Normanton Wakefield West Yorkshire WF6 1TN to Whistler Drive Castleford West Yorkshire WF10 5HX on 7 November 2017 (2 pages)
16 November 2016Group of companies' accounts made up to 31 May 2016 (29 pages)
16 November 2016Group of companies' accounts made up to 31 May 2016 (29 pages)
3 November 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
3 November 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
14 January 2016Group of companies' accounts made up to 31 May 2015 (25 pages)
14 January 2016Group of companies' accounts made up to 31 May 2015 (25 pages)
27 October 2015Register(s) moved to registered inspection location Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page)
27 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,500,100
(5 pages)
27 October 2015Register(s) moved to registered inspection location Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page)
27 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,500,100
(5 pages)
6 February 2015Termination of appointment of Neil Andrew Ashton as a director on 20 November 2014 (1 page)
6 February 2015Appointment of Mr Marc Anthony Pickles as a secretary on 20 November 2014 (2 pages)
6 February 2015Termination of appointment of Neil Andrew Ashton as a secretary on 20 November 2014 (1 page)
6 February 2015Termination of appointment of Neil Andrew Ashton as a secretary on 20 November 2014 (1 page)
6 February 2015Termination of appointment of Neil Andrew Ashton as a director on 20 November 2014 (1 page)
6 February 2015Appointment of Mr Marc Anthony Pickles as a secretary on 20 November 2014 (2 pages)
17 December 2014Register inspection address has been changed to Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page)
17 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,500,100
(5 pages)
17 December 2014Register inspection address has been changed to Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page)
17 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,500,100
(5 pages)
17 October 2014Group of companies' accounts made up to 31 May 2014 (25 pages)
17 October 2014Group of companies' accounts made up to 31 May 2014 (25 pages)
9 May 2014Auditor's resignation (1 page)
9 May 2014Auditor's resignation (1 page)
29 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,500,100
(5 pages)
29 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,500,100
(5 pages)
10 October 2013Appointment of Mr Neil Andrew Ashton as a secretary (1 page)
10 October 2013Appointment of Mr Neil Andrew Ashton as a secretary (1 page)
7 October 2013Group of companies' accounts made up to 31 May 2013 (26 pages)
7 October 2013Group of companies' accounts made up to 31 May 2013 (26 pages)
17 May 2013Termination of appointment of Caroline Crawford as a secretary (1 page)
17 May 2013Termination of appointment of Carole Crawford as a director (1 page)
17 May 2013Termination of appointment of Caroline Crawford as a secretary (1 page)
17 May 2013Termination of appointment of Carole Crawford as a director (1 page)
9 May 2013Appointment of Mr Neil Andrew Ashton as a director (2 pages)
9 May 2013Appointment of Mr Neil Andrew Ashton as a director (2 pages)
14 December 2012Group of companies' accounts made up to 31 May 2012 (25 pages)
14 December 2012Group of companies' accounts made up to 31 May 2012 (25 pages)
25 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
15 December 2011Group of companies' accounts made up to 31 May 2011 (26 pages)
15 December 2011Group of companies' accounts made up to 31 May 2011 (26 pages)
29 November 2011Appointment of Marc Anthony Pickles as a director (2 pages)
29 November 2011Appointment of Marc Anthony Pickles as a director (2 pages)
26 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
1 March 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
1 March 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
22 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (14 pages)
18 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (14 pages)
28 September 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 1,500,100
(4 pages)
28 September 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 1,500,100
(4 pages)
28 September 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 1,500,100
(4 pages)
14 July 2010Resolutions
  • RES13 ‐ Issued shares 01/06/2010
(1 page)
14 July 2010Resolutions
  • RES13 ‐ Issued shares 01/06/2010
(1 page)
14 July 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 1,500,000
(4 pages)
14 July 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 1,500,000
(4 pages)
14 July 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 1,500,000
(4 pages)
10 June 2010Previous accounting period shortened from 31 October 2010 to 31 May 2010 (3 pages)
10 June 2010Previous accounting period shortened from 31 October 2010 to 31 May 2010 (3 pages)
16 January 2010Appointment of Michael Pickles as a director (3 pages)
16 January 2010Appointment of Michael Pickles as a director (3 pages)
16 January 2010Appointment of Caroline Anne Crawford as a secretary (3 pages)
16 January 2010Termination of appointment of Jonathon Round as a director (2 pages)
16 January 2010Appointment of Carole Ann Crawford as a director (3 pages)
16 January 2010Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 16 January 2010 (2 pages)
16 January 2010Appointment of Caroline Anne Crawford as a secretary (3 pages)
16 January 2010Appointment of Carole Ann Crawford as a director (3 pages)
16 January 2010Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 16 January 2010 (2 pages)
16 January 2010Termination of appointment of Jonathon Round as a director (2 pages)
6 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
22 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
22 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)