About

Registered Number: 04513210
Date of Incorporation: 16/08/2002 (22 years and 8 months ago)
Company Status: Administration
Registered Address: Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

 

Based in Birmingham, Shaylor Group Ltd was setup in 2002, it's status in the Companies House registry is set to "Administration". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MADDEN, Christopher 17 October 2008 - 1
SHAYLOR, Lana Katheryn Alicia 31 May 2017 - 1
UNDERWOOD, Stephen John 15 September 2014 28 October 2017 1
Secretary Name Appointed Resigned Total Appointments
HOOPER-KEELEY, Paul 15 June 2015 08 January 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 July 2019
AM01 - N/A 03 July 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 09 January 2019
MR04 - N/A 06 October 2018
MR04 - N/A 06 October 2018
MR04 - N/A 06 October 2018
MR04 - N/A 06 October 2018
MR04 - N/A 06 October 2018
MR04 - N/A 06 October 2018
MR04 - N/A 06 October 2018
MR04 - N/A 06 October 2018
MR01 - N/A 04 October 2018
RESOLUTIONS - N/A 01 October 2018
CC04 - Statement of companies objects 01 October 2018
MAR - Memorandum and Articles - used in re-registration 01 October 2018
CERT10 - Re-registration of a company from public to private 01 October 2018
RR02 - Application by a public company for re-registration as a private limited company 01 October 2018
AA - Annual Accounts 05 April 2018
TM02 - Termination of appointment of secretary 09 January 2018
AP04 - Appointment of corporate secretary 09 January 2018
CS01 - N/A 09 January 2018
PSC02 - N/A 09 January 2018
PSC07 - N/A 09 January 2018
TM01 - Termination of appointment of director 10 November 2017
MR04 - N/A 01 August 2017
AP01 - Appointment of director 12 June 2017
MR04 - N/A 11 April 2017
MR01 - N/A 05 April 2017
AA - Annual Accounts 21 March 2017
MR01 - N/A 10 February 2017
CS01 - N/A 11 January 2017
MR01 - N/A 09 August 2016
MR04 - N/A 29 April 2016
AA - Annual Accounts 13 February 2016
AR01 - Annual Return 06 January 2016
CH01 - Change of particulars for director 24 September 2015
CH01 - Change of particulars for director 24 September 2015
CH01 - Change of particulars for director 24 September 2015
CH01 - Change of particulars for director 24 September 2015
CH01 - Change of particulars for director 24 September 2015
AUD - Auditor's letter of resignation 02 September 2015
MISC - Miscellaneous document 26 August 2015
AP03 - Appointment of secretary 09 July 2015
AP01 - Appointment of director 09 July 2015
AP01 - Appointment of director 27 May 2015
TM01 - Termination of appointment of director 22 May 2015
TM02 - Termination of appointment of secretary 22 May 2015
MR04 - N/A 27 January 2015
MR04 - N/A 27 January 2015
MR04 - N/A 27 January 2015
MR04 - N/A 27 January 2015
MR04 - N/A 27 January 2015
MR04 - N/A 27 January 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 07 January 2015
MR01 - N/A 03 October 2014
TM01 - Termination of appointment of director 02 October 2014
MR05 - N/A 08 August 2014
MR05 - N/A 08 August 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 06 December 2013
MR01 - N/A 03 July 2013
MR01 - N/A 03 July 2013
MR01 - N/A 27 June 2013
MR01 - N/A 27 June 2013
TM01 - Termination of appointment of director 28 May 2013
MR01 - N/A 22 May 2013
MR01 - N/A 17 May 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 02 January 2013
AA01 - Change of accounting reference date 07 September 2012
MG01 - Particulars of a mortgage or charge 21 July 2012
TM01 - Termination of appointment of director 14 June 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 06 October 2011
MG01 - Particulars of a mortgage or charge 29 June 2011
MG01 - Particulars of a mortgage or charge 26 May 2011
AP01 - Appointment of director 02 February 2011
AR01 - Annual Return 04 January 2011
CH01 - Change of particulars for director 09 November 2010
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH03 - Change of particulars for secretary 04 January 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 06 January 2009
288b - Notice of resignation of directors or secretaries 19 December 2008
395 - Particulars of a mortgage or charge 28 November 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2008
RESOLUTIONS - N/A 04 September 2008
BS - Balance sheet 04 September 2008
AUDR - Auditor's report 04 September 2008
43(3)e - Declaration on application by a private company for re-registration as a public company 04 September 2008
AUDS - Auditor's statement 04 September 2008
43(3) - Application by a private company for re-registration as a public company 04 September 2008
MAR - Memorandum and Articles - used in re-registration 04 September 2008
CERT5 - Re-registration of a company from private to public 04 September 2008
363a - Annual Return 08 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
RESOLUTIONS - N/A 03 January 2008
RESOLUTIONS - N/A 03 January 2008
395 - Particulars of a mortgage or charge 29 December 2007
395 - Particulars of a mortgage or charge 29 December 2007
395 - Particulars of a mortgage or charge 29 December 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 December 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 December 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 December 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 December 2007
RESOLUTIONS - N/A 19 December 2007
RESOLUTIONS - N/A 19 December 2007
CERT10 - Re-registration of a company from public to private 19 December 2007
MAR - Memorandum and Articles - used in re-registration 19 December 2007
53 - Application by a public company for re-registration as a private company 19 December 2007
AA - Annual Accounts 21 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2007
363a - Annual Return 29 January 2007
RESOLUTIONS - N/A 10 November 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
288a - Notice of appointment of directors or secretaries 25 August 2006
288a - Notice of appointment of directors or secretaries 25 August 2006
288a - Notice of appointment of directors or secretaries 25 August 2006
CERT8 - Certificate to entitle a public company to commence business and borrow 22 May 2006
117 - Application by a public company for certificate to commence business and statutory declaration in support 22 May 2006
AA - Annual Accounts 16 May 2006
363a - Annual Return 23 January 2006
AA - Annual Accounts 16 June 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 14 April 2004
363s - Annual Return 13 January 2004
363s - Annual Return 09 August 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
AA - Annual Accounts 09 April 2003
225 - Change of Accounting Reference Date 01 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
287 - Change in situation or address of Registered Office 09 September 2002
NEWINC - New incorporation documents 16 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 October 2018 Outstanding

N/A

A registered charge 05 April 2017 Fully Satisfied

N/A

A registered charge 10 February 2017 Fully Satisfied

N/A

A registered charge 04 August 2016 Fully Satisfied

N/A

A registered charge 23 September 2014 Fully Satisfied

N/A

A registered charge 28 June 2013 Fully Satisfied

N/A

A registered charge 28 June 2013 Fully Satisfied

N/A

A registered charge 24 June 2013 Fully Satisfied

N/A

A registered charge 24 June 2013 Fully Satisfied

N/A

A registered charge 03 May 2013 Fully Satisfied

N/A

A registered charge 02 May 2013 Fully Satisfied

N/A

Debenture 11 July 2012 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 27 June 2011 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 21ST december 2007 and 24 May 2011 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 21 december 2007 and 13 March 2008 Fully Satisfied

N/A

Debenture 21 December 2007 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 21 December 2007 Fully Satisfied

N/A

Mortgage 21 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.