Company NameShiftall Limited
DirectorsMarianne Alison Jackson and Richard Arthur Luxford
Company StatusActive
Company Number01090486
CategoryPrivate Limited Company
Incorporation Date11 January 1973(51 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Marianne Alison Jackson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(18 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 The Old Orchard
Howe Green
Chelmsford
Essex
CM2 7TX
Director NameMr Richard Arthur Luxford
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(18 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleLandscape Gardener
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood Lower Dunton Road
Dunton
Brentwood
Essex
CM13 3SP
Secretary NameMrs Marianne Alison Jackson
NationalityBritish
StatusCurrent
Appointed30 July 2009(36 years, 6 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Old Orchard
Howe Green
Chelmsford
Essex
CM2 7TX
Director NameMr Terence Walter Luxford
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(18 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 January 1994)
RoleRadio And TV Dealer
Correspondence Address25 Kimberley Way
Chingford
London
E4 6DE
Secretary NameMr Richard Arthur Luxford
NationalityBritish
StatusResigned
Appointed31 March 1991(18 years, 2 months after company formation)
Appointment Duration18 years, 4 months (resigned 30 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood Lower Dunton Road
Dunton
Brentwood
Essex
CM13 3SP

Contact

Websitewww.shiftall.co.uk
Telephone0845 1300558
Telephone regionUnknown

Location

Registered AddressGrovedell House
15 Knightswick Road
Canvey Island
Essex
SS8 9PA
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island North
Built Up AreaCanvey Island
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£2,284,105
Cash£28,920
Current Liabilities£191,196

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

29 March 2019Delivered on: 1 April 2019
Persons entitled: E-Money Capital Limited

Classification: A registered charge
Particulars: Benfleet water tower, 335 benfleet road, benfleet SS7 1PW.
Outstanding
29 March 2019Delivered on: 1 April 2019
Persons entitled: E-Money Capital Limited

Classification: A registered charge
Particulars: By way of legal mortgage, all freehold and leasehold property now vested. In the company, together with all buildings, fixtures (including trade fixtures). And fixed plan and machinery from time to time on that property;. By way of fixed charge, all estates or interest in any freehold and leasehold property. Of the company (not being property charged by clause 2.1.1) now and in the future. Vested in the company, together with all buildings, fixtures (including trade fixtures). And fixed plan and machinery from time to time on that property.
Outstanding
11 January 2001Delivered on: 15 January 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as ladywell water tower dressington avenue ladywell title number TGL151836.
Outstanding
3 July 2000Delivered on: 7 July 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 March 1980Delivered on: 10 March 1980
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: South benfleet water tower benfleet, essex.
Outstanding

Filing History

15 June 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
4 October 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
1 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
6 August 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
2 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
1 April 2019Registration of charge 010904860005, created on 29 March 2019 (34 pages)
1 April 2019Registration of charge 010904860004, created on 29 March 2019 (13 pages)
4 February 2019Satisfaction of charge 2 in full (1 page)
4 February 2019Satisfaction of charge 1 in full (1 page)
4 February 2019Satisfaction of charge 3 in full (1 page)
21 August 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(6 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(6 pages)
6 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(6 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(6 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(6 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(6 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 July 2009Secretary appointed marianne alison jackson (1 page)
31 July 2009Secretary appointed marianne alison jackson (1 page)
30 July 2009Appointment terminated secretary richard luxford (1 page)
30 July 2009Appointment terminated secretary richard luxford (1 page)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 April 2008Return made up to 31/03/08; full list of members (4 pages)
17 April 2008Return made up to 31/03/08; full list of members (4 pages)
8 April 2008Registered office changed on 08/04/2008 from oakwood lower dunton brentwood essex CM13 3SP (1 page)
8 April 2008Registered office changed on 08/04/2008 from oakwood lower dunton brentwood essex CM13 3SP (1 page)
13 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 June 2007Return made up to 31/03/07; full list of members (7 pages)
8 June 2007Return made up to 31/03/07; full list of members (7 pages)
8 September 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
8 September 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
5 July 2006Return made up to 31/03/06; full list of members (7 pages)
5 July 2006Return made up to 31/03/06; full list of members (7 pages)
9 June 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
9 June 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
31 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
20 July 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
14 April 2004Return made up to 31/03/04; full list of members (7 pages)
14 April 2004Return made up to 31/03/04; full list of members (7 pages)
17 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
17 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
2 May 2003Return made up to 31/03/03; full list of members (7 pages)
2 May 2003Return made up to 31/03/03; full list of members (7 pages)
6 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
6 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
16 April 2002Return made up to 31/03/02; full list of members (6 pages)
16 April 2002Return made up to 31/03/02; full list of members (6 pages)
8 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
8 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
26 April 2001Return made up to 31/03/01; full list of members (6 pages)
26 April 2001Return made up to 31/03/01; full list of members (6 pages)
15 January 2001Particulars of mortgage/charge (3 pages)
15 January 2001Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (4 pages)
7 July 2000Particulars of mortgage/charge (4 pages)
5 July 2000Full accounts made up to 31 March 2000 (11 pages)
5 July 2000Full accounts made up to 31 March 2000 (11 pages)
21 April 2000Return made up to 31/03/00; full list of members (6 pages)
21 April 2000Return made up to 31/03/00; full list of members (6 pages)
10 August 1999Full accounts made up to 31 March 1999 (9 pages)
10 August 1999Full accounts made up to 31 March 1999 (9 pages)
4 August 1998Full accounts made up to 31 March 1998 (8 pages)
4 August 1998Full accounts made up to 31 March 1998 (8 pages)
22 September 1997Full accounts made up to 31 March 1997 (10 pages)
22 September 1997Full accounts made up to 31 March 1997 (10 pages)
8 April 1997Return made up to 31/03/97; full list of members (6 pages)
8 April 1997Return made up to 31/03/97; full list of members (6 pages)
6 November 1996Full accounts made up to 31 March 1996 (10 pages)
6 November 1996Full accounts made up to 31 March 1996 (10 pages)
16 May 1996Return made up to 31/03/96; change of members (6 pages)
16 May 1996Return made up to 31/03/96; change of members (6 pages)
2 February 1996Full accounts made up to 31 March 1995 (12 pages)
2 February 1996Full accounts made up to 31 March 1995 (12 pages)
23 May 1995Registered office changed on 23/05/95 from: oakwood lower dunton road dunton,brentwood essex. CM13 3SP (1 page)
23 May 1995Registered office changed on 23/05/95 from: oakwood lower dunton road dunton,brentwood essex. CM13 3SP (1 page)
19 May 1995Return made up to 31/03/95; full list of members
  • 363(287) ‐ Registered office changed on 19/05/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 May 1995Return made up to 31/03/95; full list of members
  • 363(287) ‐ Registered office changed on 19/05/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
11 January 1973Incorporation (16 pages)
11 January 1973Incorporation (16 pages)