Company NameBrian L. Shilton & Co. Limited
Company StatusDissolved
Company Number00808595
CategoryPrivate Limited Company
Incorporation Date11 June 1964(59 years, 11 months ago)
Dissolution Date15 August 2023 (8 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Robert Michael Shilton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(27 years, 6 months after company formation)
Appointment Duration31 years, 7 months (closed 15 August 2023)
RoleMotor Body Repair Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressCvr Global Llp Town Wall House
Balkerne Hill
Colchester
CO3 3AD
Director NameMr Brian David Shilton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2004(40 years, 6 months after company formation)
Appointment Duration18 years, 8 months (closed 15 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCvr Global Llp Town Wall House
Balkerne Hill
Colchester
CO3 3AD
Director NameMr Brian David Shilton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(27 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 29 September 2003)
RoleMotor Body Repair Specialist
Country of ResidenceUnited Kingdom
Correspondence Address46 Lindsey Street
Epping
Essex
CM16 6RE
Director NameMr Brian Louis Shilton
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(27 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 29 September 2003)
RoleMotor Body Repair Specialist
Correspondence AddressWillow Cottage Carters Green
Matching
Harlow
Essex
CM17 0NX
Director NameMrs Eileen Shilton
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(27 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 15 December 2003)
RoleSecretary
Correspondence AddressWillow Cottage Carters Green
Matching
Harlow
Essex
CM17 0NX
Director NameMr Robert Arthur West
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(27 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1995)
RoleOffice Manager
Correspondence Address18 Old Road
Harlow
Essex
CM17 0HB
Secretary NameMr Robert Arthur West
NationalityBritish
StatusResigned
Appointed28 December 1991(27 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address18 Old Road
Harlow
Essex
CM17 0HB
Secretary NameMr Robert Michael Shilton
NationalityBritish
StatusResigned
Appointed31 March 1995(30 years, 10 months after company formation)
Appointment Duration21 years, 6 months (resigned 20 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Lindsey Street
Epping
Essex
CM16 6RD

Contact

Websiteshiltonaccidentrepair.co.uk
Email address[email protected]
Telephone01992 574341
Telephone regionLea Valley

Location

Registered AddressCvr Global Llp Town Wall House
Balkerne Hill
Colchester
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

1.2k at £1B.d. Shilton
50.00%
Ordinary
575 at £1Janet Shilton
25.00%
Ordinary
575 at £1R.m. Shilton
25.00%
Ordinary

Financials

Year2014
Net Worth£285,790
Cash£237,705
Current Liabilities£142,720

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Filing History

6 November 2017Unaudited abridged accounts made up to 31 May 2017 (8 pages)
11 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
28 October 2016Termination of appointment of Robert Michael Shilton as a secretary on 20 October 2016 (1 page)
28 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
16 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
8 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2,300
(4 pages)
8 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2,300
(4 pages)
4 November 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2,300
(4 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2,300
(4 pages)
4 November 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2,300
(4 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2,300
(4 pages)
22 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
5 October 2012Director's details changed for Mr Robert Michael Shilton on 1 January 2012 (2 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
5 October 2012Director's details changed for Mr Brian David Shilton on 1 January 2012 (2 pages)
5 October 2012Director's details changed for Mr Brian David Shilton on 1 January 2012 (2 pages)
5 October 2012Secretary's details changed for Mr Robert Michael Shilton on 1 January 2012 (1 page)
5 October 2012Director's details changed for Mr Robert Michael Shilton on 1 January 2012 (2 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
18 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
10 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Mr Brian David Shilton on 27 November 2009 (2 pages)
9 December 2009Director's details changed for Mr Robert Michael Shilton on 27 November 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
6 November 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
3 November 2008Return made up to 01/10/08; full list of members (4 pages)
8 November 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
5 November 2007Return made up to 01/10/07; full list of members (3 pages)
9 October 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
2 October 2006Return made up to 01/10/06; full list of members (2 pages)
3 January 2006New director appointed (1 page)
3 January 2006Return made up to 28/12/05; full list of members (2 pages)
18 October 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
18 January 2005Return made up to 28/12/04; full list of members (7 pages)
20 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
13 January 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
26 September 2003Accounts for a small company made up to 31 May 2003 (7 pages)
22 January 2003Return made up to 28/12/02; full list of members (8 pages)
10 September 2002Accounts for a small company made up to 31 May 2002 (7 pages)
27 December 2001Return made up to 28/12/01; full list of members (7 pages)
24 October 2001Accounts for a small company made up to 31 May 2001 (7 pages)
15 January 2001Return made up to 28/12/00; full list of members (7 pages)
8 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
28 January 2000Return made up to 28/12/99; full list of members (7 pages)
17 January 2000Accounts for a small company made up to 31 May 1999 (7 pages)
20 January 1999Return made up to 28/12/98; full list of members (8 pages)
15 December 1998Accounts for a small company made up to 31 May 1998 (7 pages)
19 January 1998Return made up to 28/12/97; full list of members (6 pages)
2 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
6 January 1997Return made up to 28/12/96; no change of members (4 pages)
24 October 1996Accounts for a small company made up to 31 May 1996 (6 pages)
5 March 1996Return made up to 28/12/95; no change of members (4 pages)
2 August 1995Accounts for a small company made up to 31 May 1995 (6 pages)
23 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)