About

Registered Number: 07078299
Date of Incorporation: 17/11/2009 (14 years and 5 months ago)
Company Status: Active
Registered Address: Unit 4 The Reservation, Sleaford Enterprise Park, Sleaford, Lincolnshire, NG34 7BY

 

Shd Composite Materials Ltd was established in 2009. This company has 9 directors. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLATHERWICK, Nigel Ashley 01 May 2020 - 1
DOUGHTY, Helen Louise 17 November 2009 - 1
DOUGHTY, Steven Clive 27 July 2010 - 1
JACKSON, Jacqueline 01 December 2014 - 1
SMITH, Nicholas James George 01 December 2014 - 1
BUTT, Colin 17 November 2009 19 September 2011 1
SOWDEN, Andrew 13 September 2010 20 June 2011 1
SOWDEN, Andrew 10 December 2009 13 September 2010 1
SOWDEN, Karin Ann 10 December 2009 20 June 2011 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
AP01 - Appointment of director 29 May 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 January 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 January 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 07 April 2017
CH01 - Change of particulars for director 29 November 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 November 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 November 2016
CS01 - N/A 29 November 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 04 December 2014
AP01 - Appointment of director 04 December 2014
AP01 - Appointment of director 04 December 2014
MR04 - N/A 09 September 2014
RESOLUTIONS - N/A 04 June 2014
SH06 - Notice of cancellation of shares 04 June 2014
SH03 - Return of purchase of own shares 04 June 2014
RESOLUTIONS - N/A 11 April 2014
SH06 - Notice of cancellation of shares 11 April 2014
SH03 - Return of purchase of own shares 11 April 2014
AA - Annual Accounts 14 March 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 March 2014
MR01 - N/A 06 March 2014
MR04 - N/A 19 February 2014
MR01 - N/A 17 February 2014
AR01 - Annual Return 06 January 2014
CH01 - Change of particulars for director 06 January 2014
CH01 - Change of particulars for director 06 January 2014
MR01 - N/A 26 November 2013
AD01 - Change of registered office address 06 August 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 23 November 2011
MG01 - Particulars of a mortgage or charge 30 September 2011
TM01 - Termination of appointment of director 19 September 2011
TM01 - Termination of appointment of director 19 September 2011
TM01 - Termination of appointment of director 19 September 2011
AA - Annual Accounts 16 August 2011
CERTNM - Change of name certificate 08 December 2010
AR01 - Annual Return 08 December 2010
CH01 - Change of particulars for director 08 December 2010
CH01 - Change of particulars for director 08 December 2010
AP01 - Appointment of director 23 September 2010
AP01 - Appointment of director 13 September 2010
TM01 - Termination of appointment of director 13 September 2010
SH01 - Return of Allotment of shares 24 June 2010
RESOLUTIONS - N/A 17 June 2010
SH08 - Notice of name or other designation of class of shares 17 June 2010
AP01 - Appointment of director 15 June 2010
AP01 - Appointment of director 15 June 2010
TM01 - Termination of appointment of director 17 November 2009
AP01 - Appointment of director 17 November 2009
AP01 - Appointment of director 17 November 2009
AD01 - Change of registered office address 17 November 2009
TM02 - Termination of appointment of secretary 17 November 2009
NEWINC - New incorporation documents 17 November 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2014 Outstanding

N/A

A registered charge 17 February 2014 Outstanding

N/A

A registered charge 11 November 2013 Fully Satisfied

N/A

All assets debenture 27 September 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.