Shelbourne Reynolds Engineering Ltd was founded on 25 May 1972 and has its registered office in Bury St. Edmunds in Suffolk. This business has 14 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUDAKOV, Andrey Evguenyevich | 01 December 2009 | - | 1 |
FAIRBURN, Stephen Victor | 28 July 2016 | - | 1 |
GORBUNOV, Nikolay | 15 May 2006 | - | 1 |
KUZNETSOV, Alexander | 14 February 2006 | - | 1 |
OBRAZTSOVA, Lyudmila | 26 October 2016 | - | 1 |
SMITH, Neil Martyn | 21 January 2003 | - | 1 |
STANTON HOLDING LTD | 15 May 2006 | - | 1 |
BLOOMFIELD, Claire Jayne | 28 June 1996 | 15 May 2006 | 1 |
CUTTS, Bruce Arthur | N/A | 08 August 2002 | 1 |
KUZNETSOV, Alexey | 15 May 2006 | 31 August 2008 | 1 |
SHELBOURNE, Rosemary | N/A | 15 May 2006 | 1 |
TAYLOR, Eric | 28 June 1996 | 15 May 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLOOMFIELD, Claire Jayne | 21 August 2012 | - | 1 |
BRUNTON, Geoffrey Howard Spencer | 18 May 2006 | 21 August 2012 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 September 2020 | |
CS01 - N/A | 06 May 2020 | |
AA - Annual Accounts | 04 July 2019 | |
CS01 - N/A | 07 May 2019 | |
AA - Annual Accounts | 08 June 2018 | |
CS01 - N/A | 04 May 2018 | |
AA - Annual Accounts | 09 June 2017 | |
CS01 - N/A | 22 May 2017 | |
AP01 - Appointment of director | 28 October 2016 | |
MR04 - N/A | 17 October 2016 | |
MR04 - N/A | 17 October 2016 | |
MR01 - N/A | 22 September 2016 | |
AA - Annual Accounts | 16 August 2016 | |
AP01 - Appointment of director | 01 August 2016 | |
AR01 - Annual Return | 13 May 2016 | |
AA - Annual Accounts | 09 June 2015 | |
AR01 - Annual Return | 08 May 2015 | |
CH02 - Change of particulars for corporate director | 08 May 2015 | |
CH01 - Change of particulars for director | 08 May 2015 | |
CH01 - Change of particulars for director | 08 May 2015 | |
CH01 - Change of particulars for director | 08 May 2015 | |
AP01 - Appointment of director | 29 August 2014 | |
AA - Annual Accounts | 14 May 2014 | |
AR01 - Annual Return | 06 May 2014 | |
AR01 - Annual Return | 16 May 2013 | |
CH02 - Change of particulars for corporate director | 16 May 2013 | |
AA - Annual Accounts | 03 May 2013 | |
AD01 - Change of registered office address | 03 September 2012 | |
AP03 - Appointment of secretary | 31 August 2012 | |
TM02 - Termination of appointment of secretary | 31 August 2012 | |
AA - Annual Accounts | 08 June 2012 | |
AR01 - Annual Return | 04 May 2012 | |
AR01 - Annual Return | 04 May 2011 | |
AA - Annual Accounts | 05 April 2011 | |
CH01 - Change of particulars for director | 12 October 2010 | |
AR01 - Annual Return | 05 May 2010 | |
CH02 - Change of particulars for corporate director | 05 May 2010 | |
CH01 - Change of particulars for director | 05 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
AA - Annual Accounts | 30 March 2010 | |
AP01 - Appointment of director | 09 February 2010 | |
363a - Annual Return | 07 May 2009 | |
AA - Annual Accounts | 24 March 2009 | |
288b - Notice of resignation of directors or secretaries | 07 February 2009 | |
AA - Annual Accounts | 28 July 2008 | |
363a - Annual Return | 14 May 2008 | |
AA - Annual Accounts | 02 August 2007 | |
363a - Annual Return | 04 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 May 2007 | |
288b - Notice of resignation of directors or secretaries | 03 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 July 2006 | |
288a - Notice of appointment of directors or secretaries | 06 July 2006 | |
288a - Notice of appointment of directors or secretaries | 30 June 2006 | |
288b - Notice of resignation of directors or secretaries | 30 June 2006 | |
288b - Notice of resignation of directors or secretaries | 30 June 2006 | |
288b - Notice of resignation of directors or secretaries | 30 June 2006 | |
288a - Notice of appointment of directors or secretaries | 19 June 2006 | |
287 - Change in situation or address of Registered Office | 25 May 2006 | |
288b - Notice of resignation of directors or secretaries | 25 May 2006 | |
288a - Notice of appointment of directors or secretaries | 25 May 2006 | |
363a - Annual Return | 05 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 May 2006 | |
AA - Annual Accounts | 20 March 2006 | |
288a - Notice of appointment of directors or secretaries | 22 February 2006 | |
225 - Change of Accounting Reference Date | 08 August 2005 | |
AA - Annual Accounts | 27 July 2005 | |
363s - Annual Return | 16 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 February 2005 | |
RESOLUTIONS - N/A | 20 January 2005 | |
RESOLUTIONS - N/A | 20 January 2005 | |
RESOLUTIONS - N/A | 20 January 2005 | |
395 - Particulars of a mortgage or charge | 04 December 2004 | |
395 - Particulars of a mortgage or charge | 04 November 2004 | |
AA - Annual Accounts | 26 August 2004 | |
RESOLUTIONS - N/A | 16 July 2004 | |
363s - Annual Return | 13 May 2004 | |
AA - Annual Accounts | 30 June 2003 | |
363s - Annual Return | 13 May 2003 | |
288a - Notice of appointment of directors or secretaries | 29 January 2003 | |
395 - Particulars of a mortgage or charge | 05 October 2002 | |
288b - Notice of resignation of directors or secretaries | 08 September 2002 | |
AA - Annual Accounts | 14 August 2002 | |
363s - Annual Return | 15 May 2002 | |
AA - Annual Accounts | 27 July 2001 | |
363s - Annual Return | 08 May 2001 | |
AA - Annual Accounts | 09 August 2000 | |
363s - Annual Return | 02 June 2000 | |
AA - Annual Accounts | 20 June 1999 | |
363s - Annual Return | 04 May 1999 | |
AUD - Auditor's letter of resignation | 09 September 1998 | |
363s - Annual Return | 29 April 1998 | |
AA - Annual Accounts | 26 March 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 November 1997 | |
363s - Annual Return | 28 April 1997 | |
AA - Annual Accounts | 27 March 1997 | |
AA - Annual Accounts | 31 July 1996 | |
288 - N/A | 31 July 1996 | |
288 - N/A | 31 July 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 July 1996 | |
363s - Annual Return | 28 May 1996 | |
363s - Annual Return | 24 April 1995 | |
AA - Annual Accounts | 29 March 1995 | |
363s - Annual Return | 26 April 1994 | |
AA - Annual Accounts | 12 April 1994 | |
363s - Annual Return | 06 May 1993 | |
AA - Annual Accounts | 22 March 1993 | |
395 - Particulars of a mortgage or charge | 09 December 1992 | |
363s - Annual Return | 14 May 1992 | |
AA - Annual Accounts | 14 May 1992 | |
395 - Particulars of a mortgage or charge | 17 December 1991 | |
AA - Annual Accounts | 22 May 1991 | |
363a - Annual Return | 22 May 1991 | |
363 - Annual Return | 15 November 1990 | |
395 - Particulars of a mortgage or charge | 17 October 1990 | |
AA - Annual Accounts | 17 August 1990 | |
288 - N/A | 20 July 1990 | |
288 - N/A | 19 July 1990 | |
288 - N/A | 08 January 1990 | |
AA - Annual Accounts | 13 October 1989 | |
363 - Annual Return | 13 October 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 October 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 September 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 September 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 September 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 September 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 September 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 September 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 September 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 September 1989 | |
288 - N/A | 31 August 1989 | |
395 - Particulars of a mortgage or charge | 21 August 1989 | |
395 - Particulars of a mortgage or charge | 17 August 1989 | |
395 - Particulars of a mortgage or charge | 17 August 1989 | |
395 - Particulars of a mortgage or charge | 17 August 1989 | |
395 - Particulars of a mortgage or charge | 17 August 1989 | |
395 - Particulars of a mortgage or charge | 17 August 1989 | |
395 - Particulars of a mortgage or charge | 17 August 1989 | |
288 - N/A | 06 June 1989 | |
AA - Annual Accounts | 05 December 1988 | |
363 - Annual Return | 05 December 1988 | |
288 - N/A | 16 November 1988 | |
288 - N/A | 16 November 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 16 November 1988 | |
RESOLUTIONS - N/A | 23 May 1988 | |
RESOLUTIONS - N/A | 23 May 1988 | |
RESOLUTIONS - N/A | 23 May 1988 | |
PUC 2 - N/A | 23 May 1988 | |
288 - N/A | 06 May 1988 | |
288 - N/A | 20 April 1988 | |
AA - Annual Accounts | 01 February 1988 | |
363 - Annual Return | 01 February 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 December 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 December 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 December 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 December 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 December 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 December 1987 | |
395 - Particulars of a mortgage or charge | 13 October 1987 | |
395 - Particulars of a mortgage or charge | 13 October 1987 | |
395 - Particulars of a mortgage or charge | 13 October 1987 | |
395 - Particulars of a mortgage or charge | 13 October 1987 | |
395 - Particulars of a mortgage or charge | 13 October 1987 | |
395 - Particulars of a mortgage or charge | 13 October 1987 | |
395 - Particulars of a mortgage or charge | 21 September 1987 | |
AA - Annual Accounts | 28 June 1986 | |
363 - Annual Return | 28 June 1986 | |
NEWINC - New incorporation documents | 25 May 1972 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 September 2016 | Outstanding |
N/A |
Legal charge | 30 November 2004 | Fully Satisfied |
N/A |
Debenture | 27 October 2004 | Fully Satisfied |
N/A |
Chattel mortgage | 30 September 2002 | Fully Satisfied |
N/A |
A credit agreement | 03 December 1992 | Fully Satisfied |
N/A |
Legal charge | 04 December 1991 | Fully Satisfied |
N/A |
Chattel mortgage | 10 October 1990 | Fully Satisfied |
N/A |
Mortgage debenture | 16 August 1989 | Fully Satisfied |
N/A |
Legal mortgage | 08 August 1989 | Fully Satisfied |
N/A |
Legal mortgage | 08 August 1989 | Fully Satisfied |
N/A |
Legal mortgage | 08 August 1989 | Fully Satisfied |
N/A |
Legal mortgage | 08 August 1989 | Fully Satisfied |
N/A |
Legal mortgage | 08 August 1989 | Fully Satisfied |
N/A |
Legal mortgage | 08 August 1989 | Fully Satisfied |
N/A |
Legal charge | 23 September 1987 | Fully Satisfied |
N/A |
Legal charge | 23 September 1987 | Fully Satisfied |
N/A |
Legal charge | 23 September 1987 | Fully Satisfied |
N/A |
Legal mortgage | 23 September 1987 | Fully Satisfied |
N/A |
Legal mortgage | 23 September 1987 | Fully Satisfied |
N/A |
Legal mortgage | 23 September 1987 | Fully Satisfied |
N/A |
Debenture | 16 September 1987 | Fully Satisfied |
N/A |
Legal charge | 06 December 1985 | Fully Satisfied |
N/A |
Legal charge | 06 December 1985 | Fully Satisfied |
N/A |
Legal charge | 10 May 1983 | Fully Satisfied |
N/A |
Legal charge | 10 May 1983 | Fully Satisfied |
N/A |