About

Registered Number: 02398247
Date of Incorporation: 26/06/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: Two Lakes, The Straight Mile, Romsey, Hampshire, SO51 9BA

 

Shawbury Holdings Ltd was founded on 26 June 1989 and has its registered office in Romsey, Hampshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. Field, Jonathan Harold, Berrie, Stuart David, Field, Margaret Ann, Field, Richard Arthur Scott are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIELD, Jonathan Harold N/A - 1
BERRIE, Stuart David N/A 17 August 2017 1
FIELD, Margaret Ann N/A 17 August 2017 1
FIELD, Richard Arthur Scott N/A 17 August 2017 1

Filing History

Document Type Date
PSC04 - N/A 17 July 2020
CH01 - Change of particulars for director 16 July 2020
CS01 - N/A 14 July 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 18 July 2018
PSC04 - N/A 17 July 2018
PSC07 - N/A 17 July 2018
AA - Annual Accounts 31 January 2018
TM01 - Termination of appointment of director 17 August 2017
TM01 - Termination of appointment of director 17 August 2017
TM01 - Termination of appointment of director 17 August 2017
TM02 - Termination of appointment of secretary 17 August 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 01 March 2017
CS01 - N/A 08 July 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 20 January 2014
AA - Annual Accounts 10 August 2013
DISS40 - Notice of striking-off action discontinued 02 July 2013
AR01 - Annual Return 01 July 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 19 March 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 14 March 2008
363s - Annual Return 16 July 2007
AA - Annual Accounts 04 July 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 19 July 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 14 October 2005
287 - Change in situation or address of Registered Office 18 June 2004
363s - Annual Return 14 June 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 23 July 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 12 September 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 24 July 2001
AA - Annual Accounts 14 March 2001
363s - Annual Return 26 June 2000
AA - Annual Accounts 02 March 2000
287 - Change in situation or address of Registered Office 10 September 1999
363s - Annual Return 14 July 1999
AA - Annual Accounts 01 March 1999
363s - Annual Return 03 August 1998
AA - Annual Accounts 20 February 1998
363s - Annual Return 11 July 1997
AA - Annual Accounts 15 December 1996
363s - Annual Return 03 July 1996
288 - N/A 28 February 1996
AA - Annual Accounts 28 February 1996
363s - Annual Return 29 June 1995
AA - Annual Accounts 02 March 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 29 September 1994
363s - Annual Return 28 June 1994
AA - Annual Accounts 01 March 1994
363s - Annual Return 30 June 1993
AA - Annual Accounts 01 February 1993
363s - Annual Return 16 July 1992
AA - Annual Accounts 10 February 1992
363b - Annual Return 23 July 1991
363 - Annual Return 18 March 1991
AA - Annual Accounts 04 March 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 November 1989
88(2)O - Return of allotments of shares issued for other than cash - original document 23 November 1989
88(2)P - N/A 21 November 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 September 1989
287 - Change in situation or address of Registered Office 25 August 1989
288 - N/A 25 August 1989
NEWINC - New incorporation documents 26 June 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 September 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.