About

Registered Number: 01433851
Date of Incorporation: 29/06/1979 (45 years and 9 months ago)
Company Status: Active
Registered Address: Alum House 5 Alum Chine Road, Westbourne, Bournemouth, BH4 8DT

 

Shamrock Ltd was setup in 1979. There are 14 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Rodney Alan 29 May 2012 - 1
ROBBINS, Jane Elizabeth 21 April 2009 - 1
CLACK, Jacqueline Ann Joy 18 November 1993 06 February 1996 1
CLARKE, Neil 19 March 2002 04 May 2010 1
COOPER, Paul James 18 February 1999 19 March 2002 1
HUMPHREY, Michael John 04 March 2000 19 April 2007 1
LYMATH, Gary Arthur N/A 18 November 1993 1
MCGRATH, Terence Patrick 01 May 1998 18 February 1999 1
PARK, Julie Ann 06 February 1996 18 February 1999 1
PASCALL, Christopher William Frederick N/A 18 November 1993 1
SPAIN, David John 18 November 1993 14 February 1995 1
STEPHENS, Craig John 24 May 2016 05 April 2017 1
VAUGHAN, Andrew David 18 February 1999 04 March 2000 1
Secretary Name Appointed Resigned Total Appointments
FRY, Vanessa Jayne 18 February 1999 24 June 2020 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
TM02 - Termination of appointment of secretary 24 June 2020
CS01 - N/A 11 June 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 02 October 2018
PSC07 - N/A 11 September 2018
TM01 - Termination of appointment of director 11 September 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 05 May 2017
TM01 - Termination of appointment of director 13 April 2017
AA - Annual Accounts 02 October 2016
AP01 - Appointment of director 01 September 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 14 May 2014
CH01 - Change of particulars for director 14 May 2014
CH01 - Change of particulars for director 14 May 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 26 September 2012
AP01 - Appointment of director 06 September 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 21 May 2010
AP01 - Appointment of director 21 May 2010
TM01 - Termination of appointment of director 21 May 2010
AA - Annual Accounts 29 September 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 25 September 2008
363s - Annual Return 16 May 2008
AA - Annual Accounts 30 September 2007
363s - Annual Return 27 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 19 May 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 10 May 2004
287 - Change in situation or address of Registered Office 23 January 2004
AA - Annual Accounts 20 August 2003
363s - Annual Return 15 May 2003
AA - Annual Accounts 01 July 2002
363s - Annual Return 20 May 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 14 June 2001
AA - Annual Accounts 13 July 2000
363s - Annual Return 16 May 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
288b - Notice of resignation of directors or secretaries 29 March 2000
AA - Annual Accounts 25 June 1999
363s - Annual Return 18 May 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
AA - Annual Accounts 28 October 1998
288a - Notice of appointment of directors or secretaries 10 May 1998
363s - Annual Return 10 May 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 15 May 1997
AA - Annual Accounts 17 October 1996
363s - Annual Return 22 April 1996
288 - N/A 25 March 1996
AA - Annual Accounts 08 August 1995
363s - Annual Return 11 July 1995
AA - Annual Accounts 11 July 1995
288 - N/A 11 July 1995
AUD - Auditor's letter of resignation 22 January 1995
363s - Annual Return 06 September 1994
288 - N/A 03 March 1994
288 - N/A 03 March 1994
AA - Annual Accounts 07 November 1993
363s - Annual Return 07 May 1993
363b - Annual Return 06 May 1993
AA - Annual Accounts 24 July 1992
288 - N/A 02 March 1992
288 - N/A 18 October 1991
AA - Annual Accounts 22 August 1991
363a - Annual Return 09 May 1991
AA - Annual Accounts 11 December 1990
AA - Annual Accounts 11 December 1990
363 - Annual Return 19 July 1990
363 - Annual Return 26 March 1990
363 - Annual Return 26 March 1990
288 - N/A 16 November 1989
288 - N/A 03 November 1989
AA - Annual Accounts 14 June 1989
AA - Annual Accounts 14 June 1989
AC05 - N/A 07 October 1988
288 - N/A 12 July 1988
363 - Annual Return 10 June 1987
AA - Annual Accounts 08 May 1987
AA - Annual Accounts 21 March 1987
363 - Annual Return 08 August 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 06 October 1980 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.