About

Registered Number: 02688009
Date of Incorporation: 17/02/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: 62-64 New Road, Basingstoke, Hampshire, RG21 7PW

 

Shorthouse & Martin Ltd was registered on 17 February 1992 with its registered office in Hampshire, it has a status of "Active". This organisation has 5 directors listed as Shorthouse, Duncan William, Shorthouse, Deirdre Elizabeth, Shorthouse, Leslie John, Shorthouse & Martin (Basingstoke), Goldstein, Deidre Elizabeth. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHORTHOUSE, Duncan William 01 June 2016 - 1
GOLDSTEIN, Deidre Elizabeth 12 February 1992 31 July 1995 1
Secretary Name Appointed Resigned Total Appointments
SHORTHOUSE, Deirdre Elizabeth 01 February 2000 01 November 2002 1
SHORTHOUSE, Leslie John 12 February 1992 31 July 1995 1
SHORTHOUSE & MARTIN (BASINGSTOKE) 01 August 1995 01 December 1998 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 19 May 2020
AAMD - Amended Accounts 28 May 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 18 May 2018
AA - Annual Accounts 20 February 2018
MR04 - N/A 04 July 2017
SH10 - Notice of particulars of variation of rights attached to shares 13 June 2017
RESOLUTIONS - N/A 12 June 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 18 February 2017
MR01 - N/A 05 August 2016
CH01 - Change of particulars for director 01 August 2016
AP01 - Appointment of director 24 June 2016
RESOLUTIONS - N/A 19 May 2016
SH10 - Notice of particulars of variation of rights attached to shares 19 May 2016
SH08 - Notice of name or other designation of class of shares 19 May 2016
AR01 - Annual Return 12 May 2016
AR01 - Annual Return 22 February 2016
AAMD - Amended Accounts 08 December 2015
AA - Annual Accounts 30 November 2015
SH08 - Notice of name or other designation of class of shares 17 October 2015
AR01 - Annual Return 02 October 2015
AA01 - Change of accounting reference date 20 August 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 27 October 2014
AD01 - Change of registered office address 09 October 2014
AR01 - Annual Return 10 March 2014
CH01 - Change of particulars for director 10 March 2014
CH03 - Change of particulars for secretary 10 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 29 December 2011
AA - Annual Accounts 31 May 2011
AA01 - Change of accounting reference date 25 May 2011
AR01 - Annual Return 18 March 2011
SH01 - Return of Allotment of shares 09 September 2010
SH01 - Return of Allotment of shares 26 August 2010
RESOLUTIONS - N/A 20 August 2010
SH10 - Notice of particulars of variation of rights attached to shares 20 August 2010
SH08 - Notice of name or other designation of class of shares 20 August 2010
AA - Annual Accounts 31 May 2010
AR01 - Annual Return 26 February 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 04 June 2008
363a - Annual Return 05 March 2008
288a - Notice of appointment of directors or secretaries 19 December 2007
288b - Notice of resignation of directors or secretaries 13 December 2007
288b - Notice of resignation of directors or secretaries 03 December 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 14 February 2007
AA - Annual Accounts 03 July 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 06 July 2005
363s - Annual Return 15 February 2005
RESOLUTIONS - N/A 18 January 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2005
363s - Annual Return 24 February 2004
AA - Annual Accounts 10 February 2004
225 - Change of Accounting Reference Date 19 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2003
395 - Particulars of a mortgage or charge 16 April 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
363s - Annual Return 18 February 2003
288a - Notice of appointment of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
RESOLUTIONS - N/A 02 July 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 22 February 2002
RESOLUTIONS - N/A 10 September 2001
AA - Annual Accounts 10 September 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 25 May 2000
363s - Annual Return 13 March 2000
288a - Notice of appointment of directors or secretaries 05 March 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
288b - Notice of resignation of directors or secretaries 29 July 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
AA - Annual Accounts 28 May 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
288b - Notice of resignation of directors or secretaries 26 May 1999
363s - Annual Return 12 February 1999
AA - Annual Accounts 07 January 1999
363s - Annual Return 17 February 1998
AA - Annual Accounts 04 February 1998
363s - Annual Return 25 February 1997
AA - Annual Accounts 22 August 1996
363s - Annual Return 17 February 1996
288 - N/A 08 August 1995
288 - N/A 08 August 1995
AA - Annual Accounts 21 July 1995
363s - Annual Return 15 February 1995
AA - Annual Accounts 09 June 1994
363s - Annual Return 01 March 1994
AA - Annual Accounts 15 November 1993
363s - Annual Return 25 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 March 1992
288 - N/A 20 February 1992
NEWINC - New incorporation documents 17 February 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 July 2016 Outstanding

N/A

Debenture 10 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.