About

Registered Number: 00511459
Date of Incorporation: 16/09/1952 (72 years and 7 months ago)
Company Status: Active
Registered Address: Victoria House, Bondgate Within, Alnwick, Northumberland, NE66 1TA

 

Shapwells Developments Ltd was founded on 16 September 1952 and has its registered office in Northumberland, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. There are 3 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
METCALFE, David Nicholas N/A - 1
METCALFE, Geoffrey N/A - 1
METCALFE, Celia Mary N/A 07 August 2013 1

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 31 October 2017
CH01 - Change of particulars for director 31 October 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 31 October 2013
CH01 - Change of particulars for director 08 October 2013
CH01 - Change of particulars for director 08 October 2013
CH01 - Change of particulars for director 08 October 2013
AD01 - Change of registered office address 04 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 October 2013
CH01 - Change of particulars for director 03 October 2013
CH01 - Change of particulars for director 03 October 2013
CH01 - Change of particulars for director 03 October 2013
TM02 - Termination of appointment of secretary 08 August 2013
TM01 - Termination of appointment of director 08 August 2013
AA - Annual Accounts 05 July 2013
CH01 - Change of particulars for director 24 January 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 03 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 15 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 April 2009
123 - Notice of increase in nominal capital 16 April 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 11 July 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 03 September 2007
363a - Annual Return 07 November 2006
288c - Notice of change of directors or secretaries or in their particulars 07 November 2006
288c - Notice of change of directors or secretaries or in their particulars 07 November 2006
353 - Register of members 07 November 2006
287 - Change in situation or address of Registered Office 07 November 2006
288c - Notice of change of directors or secretaries or in their particulars 07 November 2006
288c - Notice of change of directors or secretaries or in their particulars 07 November 2006
AA - Annual Accounts 05 September 2006
363a - Annual Return 23 November 2005
353 - Register of members 23 November 2005
287 - Change in situation or address of Registered Office 23 November 2005
288c - Notice of change of directors or secretaries or in their particulars 23 November 2005
288c - Notice of change of directors or secretaries or in their particulars 23 November 2005
288c - Notice of change of directors or secretaries or in their particulars 23 November 2005
288c - Notice of change of directors or secretaries or in their particulars 23 November 2005
AA - Annual Accounts 05 July 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 27 August 2004
288c - Notice of change of directors or secretaries or in their particulars 15 June 2004
288c - Notice of change of directors or secretaries or in their particulars 15 June 2004
288c - Notice of change of directors or secretaries or in their particulars 15 June 2004
CERTNM - Change of name certificate 16 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2004
363s - Annual Return 12 November 2003
AA - Annual Accounts 28 April 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 17 April 2002
363a - Annual Return 10 December 2001
AA - Annual Accounts 08 May 2001
363a - Annual Return 10 January 2001
353 - Register of members 10 January 2001
287 - Change in situation or address of Registered Office 30 May 2000
AA - Annual Accounts 26 April 2000
363s - Annual Return 20 January 2000
363s - Annual Return 25 January 1999
AA - Annual Accounts 21 January 1999
AA - Annual Accounts 26 January 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 18 March 1997
363s - Annual Return 16 January 1997
AA - Annual Accounts 19 February 1996
363s - Annual Return 16 February 1996
363s - Annual Return 31 January 1995
AA - Annual Accounts 09 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 27 January 1994
363s - Annual Return 27 January 1994
AA - Annual Accounts 24 January 1993
363s - Annual Return 24 January 1993
AA - Annual Accounts 19 January 1992
363a - Annual Return 19 January 1992
363a - Annual Return 08 February 1991
AA - Annual Accounts 22 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1990
AA - Annual Accounts 23 January 1990
363 - Annual Return 23 January 1990
AA - Annual Accounts 31 January 1989
363 - Annual Return 31 January 1989
AA - Annual Accounts 01 February 1988
363 - Annual Return 01 February 1988
288 - N/A 19 January 1988
AA - Annual Accounts 19 January 1987
363 - Annual Return 19 January 1987
395 - Particulars of a mortgage or charge 04 November 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 November 1986 Fully Satisfied

N/A

Legal charge 02 July 1980 Fully Satisfied

N/A

Legal charge 28 March 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.