About

Registered Number: 04948815
Date of Incorporation: 30/10/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: Medina House, 2 Station Avenue, Bridlington, East Yorkshire, YO16 4LZ

 

Founded in 2003, Shields(Driffield) Ltd have registered office in East Yorkshire, it's status at Companies House is "Active". We do not know the number of employees at the business. The companies directors are Kelly, Carey Ann, Shields, Chloe Louise, Shields, Christopher John, Shields, Derek Harland, Shields, Michael Harland, Shields, Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Carey Ann 25 May 2005 - 1
SHIELDS, Chloe Louise 06 April 2017 - 1
SHIELDS, Christopher John 01 October 2014 - 1
SHIELDS, Derek Harland 30 October 2003 - 1
SHIELDS, Michael Harland 30 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SHIELDS, Ann 12 November 2003 27 August 2013 1

Filing History

Document Type Date
SH10 - Notice of particulars of variation of rights attached to shares 28 July 2020
CS01 - N/A 10 July 2020
PSC04 - N/A 09 July 2020
PSC07 - N/A 09 July 2020
PSC07 - N/A 09 July 2020
RESOLUTIONS - N/A 06 July 2020
RESOLUTIONS - N/A 06 July 2020
RESOLUTIONS - N/A 06 July 2020
MA - Memorandum and Articles 06 July 2020
SH08 - Notice of name or other designation of class of shares 06 July 2020
SH01 - Return of Allotment of shares 06 July 2020
AA - Annual Accounts 22 May 2020
CH01 - Change of particulars for director 27 April 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 13 November 2017
PSC01 - N/A 13 November 2017
PSC01 - N/A 13 November 2017
PSC01 - N/A 13 November 2017
PSC09 - N/A 13 November 2017
SH01 - Return of Allotment of shares 26 April 2017
AA - Annual Accounts 18 April 2017
AP01 - Appointment of director 13 April 2017
CH01 - Change of particulars for director 23 March 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 05 November 2014
SH01 - Return of Allotment of shares 14 October 2014
AP01 - Appointment of director 03 October 2014
MR01 - N/A 21 August 2014
MR01 - N/A 28 July 2014
SH01 - Return of Allotment of shares 23 April 2014
AA - Annual Accounts 14 April 2014
MR01 - N/A 09 April 2014
CH01 - Change of particulars for director 01 November 2013
AR01 - Annual Return 01 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 November 2013
AD04 - Change of location of company records to the registered office 31 October 2013
CH01 - Change of particulars for director 31 October 2013
CH01 - Change of particulars for director 31 October 2013
CH01 - Change of particulars for director 31 October 2013
TM02 - Termination of appointment of secretary 18 September 2013
AD01 - Change of registered office address 13 September 2013
AA - Annual Accounts 09 August 2013
SH01 - Return of Allotment of shares 20 December 2012
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 25 April 2012
CH01 - Change of particulars for director 17 January 2012
AR01 - Annual Return 21 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 November 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 30 October 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 December 2008
363a - Annual Return 17 November 2008
287 - Change in situation or address of Registered Office 28 July 2008
AA - Annual Accounts 08 July 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 10 July 2007
363s - Annual Return 29 November 2006
288c - Notice of change of directors or secretaries or in their particulars 29 November 2006
AA - Annual Accounts 11 August 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 06 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
287 - Change in situation or address of Registered Office 11 May 2005
363s - Annual Return 18 November 2004
225 - Change of Accounting Reference Date 23 September 2004
288c - Notice of change of directors or secretaries or in their particulars 11 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2003
287 - Change in situation or address of Registered Office 28 November 2003
288b - Notice of resignation of directors or secretaries 28 November 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
NEWINC - New incorporation documents 30 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 August 2014 Outstanding

N/A

A registered charge 21 July 2014 Outstanding

N/A

A registered charge 04 April 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.