Founded in 2004, Shell Energy Retail Ltd are based in Coventry, it's status is listed as "Active". We don't know the number of employees at this company. This business has 8 directors listed as Henchley, Malcolm Victor, Henderson, Robert Joseph, Darcy, Dave, Kamm, Ed John, Moir, Martin, Mooney, Louise Mary, Stokes, Thomas Paul, Wilkins, Bill.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HENDERSON, Robert Joseph | 31 July 2019 | - | 1 |
DARCY, Dave | 16 August 2012 | 06 January 2014 | 1 |
KAMM, Ed John | 09 October 2012 | 28 February 2018 | 1 |
MOIR, Martin | 16 August 2012 | 28 February 2018 | 1 |
MOONEY, Louise Mary | 01 February 2019 | 01 January 2020 | 1 |
STOKES, Thomas Paul | 28 February 2018 | 01 February 2019 | 1 |
WILKINS, Bill | 16 August 2012 | 28 February 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HENCHLEY, Malcolm Victor | 28 February 2018 | - | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 16 July 2020 | |
MA - Memorandum and Articles | 16 July 2020 | |
CC04 - Statement of companies objects | 16 July 2020 | |
AP01 - Appointment of director | 06 July 2020 | |
TM01 - Termination of appointment of director | 06 July 2020 | |
TM01 - Termination of appointment of director | 06 April 2020 | |
CS01 - N/A | 16 March 2020 | |
RESOLUTIONS - N/A | 10 March 2020 | |
SH01 - Return of Allotment of shares | 10 March 2020 | |
TM01 - Termination of appointment of director | 02 January 2020 | |
AP01 - Appointment of director | 02 January 2020 | |
RESOLUTIONS - N/A | 18 December 2019 | |
SH01 - Return of Allotment of shares | 18 December 2019 | |
AA - Annual Accounts | 04 October 2019 | |
AP01 - Appointment of director | 01 August 2019 | |
TM01 - Termination of appointment of director | 31 July 2019 | |
CS01 - N/A | 12 April 2019 | |
RESOLUTIONS - N/A | 22 March 2019 | |
AD01 - Change of registered office address | 22 March 2019 | |
AP01 - Appointment of director | 01 February 2019 | |
TM01 - Termination of appointment of director | 01 February 2019 | |
AA - Annual Accounts | 05 October 2018 | |
CS01 - N/A | 16 March 2018 | |
PSC05 - N/A | 16 March 2018 | |
PSC05 - N/A | 16 March 2018 | |
PSC05 - N/A | 16 March 2018 | |
AP01 - Appointment of director | 07 March 2018 | |
TM01 - Termination of appointment of director | 02 March 2018 | |
TM02 - Termination of appointment of secretary | 02 March 2018 | |
AP03 - Appointment of secretary | 02 March 2018 | |
TM01 - Termination of appointment of director | 02 March 2018 | |
TM01 - Termination of appointment of director | 02 March 2018 | |
TM01 - Termination of appointment of director | 02 March 2018 | |
AP01 - Appointment of director | 02 March 2018 | |
TM01 - Termination of appointment of director | 02 March 2018 | |
AP01 - Appointment of director | 02 March 2018 | |
TM01 - Termination of appointment of director | 02 March 2018 | |
AP01 - Appointment of director | 02 March 2018 | |
AD01 - Change of registered office address | 18 December 2017 | |
TM01 - Termination of appointment of director | 18 October 2017 | |
AA - Annual Accounts | 27 September 2017 | |
CS01 - N/A | 14 March 2017 | |
AA - Annual Accounts | 01 October 2016 | |
CH01 - Change of particulars for director | 29 March 2016 | |
CH03 - Change of particulars for secretary | 29 March 2016 | |
AR01 - Annual Return | 13 March 2016 | |
AA - Annual Accounts | 13 May 2015 | |
AR01 - Annual Return | 16 March 2015 | |
AA - Annual Accounts | 19 June 2014 | |
AR01 - Annual Return | 14 March 2014 | |
TM01 - Termination of appointment of director | 14 March 2014 | |
MR01 - N/A | 24 December 2013 | |
MR04 - N/A | 14 December 2013 | |
MR04 - N/A | 14 December 2013 | |
AA - Annual Accounts | 27 August 2013 | |
AR01 - Annual Return | 12 March 2013 | |
AP01 - Appointment of director | 09 October 2012 | |
AD01 - Change of registered office address | 12 September 2012 | |
AP01 - Appointment of director | 16 August 2012 | |
AP01 - Appointment of director | 16 August 2012 | |
AP01 - Appointment of director | 16 August 2012 | |
AP01 - Appointment of director | 16 August 2012 | |
AA - Annual Accounts | 04 July 2012 | |
AR01 - Annual Return | 23 March 2012 | |
AA - Annual Accounts | 06 June 2011 | |
TM01 - Termination of appointment of director | 28 March 2011 | |
AR01 - Annual Return | 18 March 2011 | |
CH01 - Change of particulars for director | 17 March 2011 | |
MG01 - Particulars of a mortgage or charge | 13 September 2010 | |
MG01 - Particulars of a mortgage or charge | 13 September 2010 | |
MG01 - Particulars of a mortgage or charge | 13 September 2010 | |
RESOLUTIONS - N/A | 06 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 September 2010 | |
MG01 - Particulars of a mortgage or charge | 25 August 2010 | |
MG01 - Particulars of a mortgage or charge | 25 August 2010 | |
AA - Annual Accounts | 17 August 2010 | |
AR01 - Annual Return | 16 March 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 January 2010 | |
TM01 - Termination of appointment of director | 05 January 2010 | |
AP01 - Appointment of director | 30 November 2009 | |
AA - Annual Accounts | 02 July 2009 | |
395 - Particulars of a mortgage or charge | 21 April 2009 | |
363a - Annual Return | 06 April 2009 | |
288a - Notice of appointment of directors or secretaries | 10 February 2009 | |
AA - Annual Accounts | 15 July 2008 | |
363a - Annual Return | 25 April 2008 | |
395 - Particulars of a mortgage or charge | 30 November 2007 | |
AUD - Auditor's letter of resignation | 17 July 2007 | |
AA - Annual Accounts | 16 May 2007 | |
363a - Annual Return | 16 March 2007 | |
395 - Particulars of a mortgage or charge | 13 October 2006 | |
AA - Annual Accounts | 08 August 2006 | |
395 - Particulars of a mortgage or charge | 05 August 2006 | |
363a - Annual Return | 22 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 March 2006 | |
AA - Annual Accounts | 28 April 2005 | |
363s - Annual Return | 06 April 2005 | |
288a - Notice of appointment of directors or secretaries | 06 April 2005 | |
225 - Change of Accounting Reference Date | 28 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 May 2004 | |
288b - Notice of resignation of directors or secretaries | 27 March 2004 | |
288a - Notice of appointment of directors or secretaries | 27 March 2004 | |
NEWINC - New incorporation documents | 11 March 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 December 2013 | Outstanding |
N/A |
Security power of attorney and the poa exercise agreement both | 20 August 2010 | Fully Satisfied |
N/A |
A composite debenture | 20 August 2010 | Fully Satisfied |
N/A |
All assets debenture | 14 April 2009 | Fully Satisfied |
N/A |
Deposit deed | 26 November 2007 | Fully Satisfied |
N/A |
Charge of deposit | 10 October 2006 | Fully Satisfied |
N/A |
Charge of deposit | 25 July 2006 | Fully Satisfied |
N/A |