About

Registered Number: 05938654
Date of Incorporation: 18/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Shield House Caxton Business Park, Crown Way, Warmley, Bristol, BS30 8XJ

 

Established in 2006, Shield Environmental Holdings Ltd have registered office in Bristol, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. There are 12 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWE, Dean Peter 31 January 2020 - 1
ANGELL-JAMES, John Benjamin 19 February 2015 24 August 2015 1
DENNIS, Craig 19 February 2015 17 May 2019 1
DIX, Barry John 18 September 2006 20 July 2007 1
FOSTER, Paul Martin 20 December 2006 29 June 2009 1
HEWER, Richard Ian 20 December 2006 29 June 2009 1
HOUSE, Julian Mark 18 September 2006 30 July 2008 1
MIOTLA, Robert John 20 December 2006 29 June 2009 1
NASH, Philip Matthew 11 September 2015 20 January 2017 1
Secretary Name Appointed Resigned Total Appointments
SHEPPARD, Darren Nicholas 20 April 2011 - 1
THOMSON, John Scott 20 March 2009 20 April 2011 1
WEBSTER, Kate Emma 20 December 2006 20 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
AP01 - Appointment of director 31 January 2020
SH06 - Notice of cancellation of shares 11 November 2019
SH03 - Return of purchase of own shares 11 November 2019
SH06 - Notice of cancellation of shares 09 October 2019
SH03 - Return of purchase of own shares 09 October 2019
CS01 - N/A 01 October 2019
TM01 - Termination of appointment of director 26 September 2019
SH06 - Notice of cancellation of shares 16 September 2019
SH03 - Return of purchase of own shares 16 September 2019
SH06 - Notice of cancellation of shares 02 August 2019
SH03 - Return of purchase of own shares 02 August 2019
SH06 - Notice of cancellation of shares 05 July 2019
SH03 - Return of purchase of own shares 05 July 2019
SH06 - Notice of cancellation of shares 17 June 2019
SH03 - Return of purchase of own shares 17 June 2019
SH06 - Notice of cancellation of shares 05 June 2019
SH03 - Return of purchase of own shares 22 May 2019
TM01 - Termination of appointment of director 20 May 2019
AA - Annual Accounts 10 April 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 25 October 2017
SH03 - Return of purchase of own shares 26 September 2017
AA - Annual Accounts 04 April 2017
TM01 - Termination of appointment of director 26 January 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 29 September 2015
AP01 - Appointment of director 28 September 2015
TM01 - Termination of appointment of director 15 September 2015
AA - Annual Accounts 16 April 2015
AP01 - Appointment of director 24 February 2015
AP01 - Appointment of director 24 February 2015
AP01 - Appointment of director 24 February 2015
AR01 - Annual Return 22 October 2014
AP01 - Appointment of director 25 September 2014
SH03 - Return of purchase of own shares 27 May 2014
SH06 - Notice of cancellation of shares 16 May 2014
AA - Annual Accounts 02 May 2014
RESOLUTIONS - N/A 23 October 2013
SH06 - Notice of cancellation of shares 23 October 2013
SH03 - Return of purchase of own shares 23 October 2013
AR01 - Annual Return 09 October 2013
RESOLUTIONS - N/A 23 September 2013
SH06 - Notice of cancellation of shares 23 September 2013
SH03 - Return of purchase of own shares 23 September 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 10 October 2012
SH06 - Notice of cancellation of shares 24 May 2012
SH03 - Return of purchase of own shares 14 May 2012
RESOLUTIONS - N/A 08 May 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 11 October 2011
RESOLUTIONS - N/A 05 July 2011
SH06 - Notice of cancellation of shares 05 July 2011
SH03 - Return of purchase of own shares 05 July 2011
SH03 - Return of purchase of own shares 26 May 2011
RESOLUTIONS - N/A 16 May 2011
SH06 - Notice of cancellation of shares 16 May 2011
AP03 - Appointment of secretary 20 April 2011
TM02 - Termination of appointment of secretary 20 April 2011
TM01 - Termination of appointment of director 20 April 2011
TM01 - Termination of appointment of director 31 January 2011
AA - Annual Accounts 21 January 2011
RESOLUTIONS - N/A 15 December 2010
SH06 - Notice of cancellation of shares 15 December 2010
SH03 - Return of purchase of own shares 15 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 December 2010
MEM/ARTS - N/A 08 December 2010
RESOLUTIONS - N/A 06 December 2010
AP01 - Appointment of director 01 December 2010
MG01 - Particulars of a mortgage or charge 30 November 2010
SH01 - Return of Allotment of shares 08 November 2010
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 19 October 2009
AUD - Auditor's letter of resignation 27 August 2009
123 - Notice of increase in nominal capital 13 July 2009
RESOLUTIONS - N/A 08 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 July 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
AA - Annual Accounts 17 April 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
363a - Annual Return 13 February 2009
287 - Change in situation or address of Registered Office 13 February 2009
288c - Notice of change of directors or secretaries or in their particulars 13 February 2009
288c - Notice of change of directors or secretaries or in their particulars 13 February 2009
288c - Notice of change of directors or secretaries or in their particulars 13 February 2009
225 - Change of Accounting Reference Date 13 January 2009
288b - Notice of resignation of directors or secretaries 26 August 2008
MEM/ARTS - N/A 13 March 2008
AA - Annual Accounts 28 January 2008
169 - Return by a company purchasing its own shares 11 October 2007
363a - Annual Return 04 October 2007
RESOLUTIONS - N/A 25 September 2007
RESOLUTIONS - N/A 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
225 - Change of Accounting Reference Date 02 August 2007
SA - Shares agreement 22 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2007
RESOLUTIONS - N/A 07 January 2007
RESOLUTIONS - N/A 07 January 2007
RESOLUTIONS - N/A 07 January 2007
RESOLUTIONS - N/A 07 January 2007
RESOLUTIONS - N/A 07 January 2007
RESOLUTIONS - N/A 07 January 2007
123 - Notice of increase in nominal capital 07 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2007
288b - Notice of resignation of directors or secretaries 07 January 2007
288a - Notice of appointment of directors or secretaries 07 January 2007
288a - Notice of appointment of directors or secretaries 07 January 2007
288a - Notice of appointment of directors or secretaries 07 January 2007
288a - Notice of appointment of directors or secretaries 07 January 2007
288a - Notice of appointment of directors or secretaries 07 January 2007
395 - Particulars of a mortgage or charge 04 January 2007
CERTNM - Change of name certificate 19 December 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
287 - Change in situation or address of Registered Office 15 November 2006
NEWINC - New incorporation documents 18 September 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 23 November 2010 Outstanding

N/A

Debenture 20 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.