About

Registered Number: 04419723
Date of Incorporation: 18/04/2002 (22 years ago)
Company Status: Active
Registered Address: 5a Frascati Way, Maidenhead, Berkshire, SL6 4UY

 

Shute End Holdings Ltd was founded on 18 April 2002 and are based in Maidenhead, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Shute End Holdings Ltd. The companies director is Wills, Paul Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILLS, Paul Andrew 17 April 2011 06 June 2014 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
RESOLUTIONS - N/A 20 May 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 24 April 2018
AAMD - Amended Accounts 14 February 2018
AA - Annual Accounts 27 November 2017
MR01 - N/A 16 November 2017
MR04 - N/A 11 October 2017
MR04 - N/A 11 October 2017
MR04 - N/A 11 October 2017
SH01 - Return of Allotment of shares 23 August 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 01 August 2014
TM02 - Termination of appointment of secretary 11 June 2014
AR01 - Annual Return 03 June 2014
AD01 - Change of registered office address 03 June 2014
CH03 - Change of particulars for secretary 03 June 2014
CH01 - Change of particulars for director 03 June 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 20 April 2012
CH03 - Change of particulars for secretary 20 April 2012
CH01 - Change of particulars for director 20 April 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 28 April 2011
AP03 - Appointment of secretary 28 April 2011
TM02 - Termination of appointment of secretary 28 April 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 20 April 2010
AD01 - Change of registered office address 23 February 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 10 September 2008
395 - Particulars of a mortgage or charge 02 May 2008
395 - Particulars of a mortgage or charge 02 May 2008
395 - Particulars of a mortgage or charge 02 May 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 19 April 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
AA - Annual Accounts 16 January 2007
363s - Annual Return 11 May 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 25 April 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 23 April 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 02 May 2003
225 - Change of Accounting Reference Date 12 June 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
NEWINC - New incorporation documents 18 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 November 2017 Outstanding

N/A

Debenture 24 April 2008 Fully Satisfied

N/A

Third party legal charge 24 April 2008 Fully Satisfied

N/A

Third party legal charge 24 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.