Company NameShawwell Business Centre Ltd
DirectorsGuy Richard Burnell and Mark Nicholas Straker Burnell
Company StatusActive
Company Number07457137
CategoryPrivate Limited Company
Incorporation Date1 December 2010(13 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Guy Richard Burnell
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2020(9 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStagshaw House
Corbridge
Northumberland
NE45 5PG
Director NameMr Mark Nicholas Straker Burnell
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2020(9 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paise Lowgate
Hexham
Northumberland
NE46 2NX
Director NameMr Peter Charles Desborough Burnell
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStagshaw House
Corbridge
Northumberland
NE45 5PG
Director NameMrs Susan Audrey Burnell
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(1 month, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 14 September 2020)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressStagshaw House
Corbridge
Northumberland
NE45 5PG

Contact

Websitewww.shawwellbusinesscentre.co.uk/
Telephone01670 789621
Telephone regionMorpeth

Location

Registered AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishOsbaldwick
WardOsbaldwick & Derwent
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Guy R Burnell A/c Eteb
8.33%
Ordinary
10 at £1Guy R Burnell A/c Jtsb
8.33%
Ordinary
10 at £1Guy R Burnell A/c Lbib
8.33%
Ordinary
30 at £1Peter Charles Burnell A/c Blbw
25.00%
Ordinary
30 at £1Piers Burnell A/c Vehb
25.00%
Ordinary
15 at £1Mark N S Burnell A/c Gmsb
12.50%
Ordinary
15 at £1Mark N S Burnell A/c Ijsb
12.50%
Ordinary

Financials

Year2014
Net Worth£471,466
Cash£16,952
Current Liabilities£691,406

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 December 2023 (3 months, 4 weeks ago)
Next Return Due15 December 2024 (8 months, 3 weeks from now)

Filing History

7 December 2023Confirmation statement made on 1 December 2023 with updates (4 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
27 January 2023Confirmation statement made on 1 December 2022 with updates (4 pages)
30 May 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
5 January 2022Confirmation statement made on 1 December 2021 with updates (4 pages)
21 June 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
18 December 2020Confirmation statement made on 1 December 2020 with updates (4 pages)
5 October 2020Termination of appointment of Susan Audrey Burnell as a director on 14 September 2020 (1 page)
5 October 2020Appointment of Mr Guy Richard Burnell as a director on 14 September 2020 (2 pages)
5 October 2020Appointment of Mr Mark Nicholas Straker Burnell as a director on 14 September 2020 (2 pages)
5 October 2020Termination of appointment of Peter Charles Desborough Burnell as a director on 14 September 2020 (1 page)
24 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
25 March 2020Registered office address changed from 31 st Saviourgate York North Yorkshire YO1 8NQ to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 25 March 2020 (1 page)
11 December 2019Confirmation statement made on 1 December 2019 with updates (4 pages)
18 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
13 December 2018Confirmation statement made on 1 December 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
12 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
16 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
18 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 120
(5 pages)
18 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 120
(5 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 120
(5 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 120
(5 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 120
(5 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 120
(5 pages)
19 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 120
(5 pages)
19 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 120
(5 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
14 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
28 January 2011Appointment of Mrs Susan Audrey Burnell as a director (2 pages)
28 January 2011Appointment of Mrs Susan Audrey Burnell as a director (2 pages)
27 January 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 120
(3 pages)
27 January 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 120
(3 pages)
25 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
25 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
1 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
1 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)