About

Registered Number: 05070887
Date of Incorporation: 11/03/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: Shell Energy House Westwood Business Park, Westwood Way, Coventry, CV4 8HS,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.