Company NameShirestride Limited
DirectorJames Mason
Company StatusActive
Company Number03769609
CategoryPrivate Limited Company
Incorporation Date13 May 1999(24 years, 11 months ago)

Business Activity

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

Directors

Director NameMr James Mason
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2023(24 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Director NameMr David Llewellyn Mason
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 1999(2 weeks, 5 days after company formation)
Appointment Duration24 years, 4 months (resigned 13 October 2023)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressGlebe Farm
Helmdon
Brackley
Northamptonshire
NN13 5QG
Secretary NameMr Peter Edward Jenkinson
NationalityEnglish
StatusResigned
Appointed01 June 1999(2 weeks, 5 days after company formation)
Appointment Duration17 years, 11 months (resigned 03 May 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressGarden House Bicester Road
Stratton Audley
Bicester
Oxfordshire
OX27 9BT
Director NameMr Peter Edward Jenkinson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed12 December 2014(15 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressMatrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1000 at £1David Llewellyn Mason
50.00%
Ordinary
1000 at £1Peter Edward Jenkinson
50.00%
Ordinary

Financials

Year2014
Net Worth£348,602
Cash£97,519
Current Liabilities£260,916

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 May 2023 (11 months, 1 week ago)
Next Return Due27 May 2024 (1 month from now)

Charges

23 July 1999Delivered on: 6 August 1999
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: 12 sketty close brackmills industrial estate northampton northamptonshire t/n NN166497.
Outstanding

Filing History

13 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
13 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
17 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
18 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
30 June 2017Termination of appointment of Peter Edward Jenkinson as a director on 3 May 2017 (1 page)
30 June 2017Termination of appointment of Peter Edward Jenkinson as a secretary on 3 May 2017 (1 page)
30 June 2017Termination of appointment of Peter Edward Jenkinson as a director on 3 May 2017 (1 page)
30 June 2017Termination of appointment of Peter Edward Jenkinson as a secretary on 3 May 2017 (1 page)
17 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
23 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2,000
(5 pages)
23 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2,000
(5 pages)
23 May 2016Director's details changed for Mr Peter Edward Jenkinson on 1 April 2016 (2 pages)
23 May 2016Secretary's details changed for Mr Peter Edward Jenkinson on 1 April 2016 (1 page)
23 May 2016Secretary's details changed for Mr Peter Edward Jenkinson on 1 April 2016 (1 page)
23 May 2016Director's details changed for Mr Peter Edward Jenkinson on 1 April 2016 (2 pages)
20 May 2016Director's details changed for Mr Peter Edward Jenkinson on 1 April 2016 (2 pages)
20 May 2016Secretary's details changed for Mr Peter Edward Jenkinson on 1 April 2016 (1 page)
20 May 2016Secretary's details changed for Mr Peter Edward Jenkinson on 1 April 2016 (1 page)
20 May 2016Director's details changed for Mr Peter Edward Jenkinson on 1 April 2016 (2 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
20 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2,000
(4 pages)
20 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2,000
(4 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 January 2015Appointment of Mr Peter Edward Jenkinson as a director on 12 December 2014 (2 pages)
7 January 2015Appointment of Mr Peter Edward Jenkinson as a director on 12 December 2014 (2 pages)
23 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2,000
(4 pages)
23 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2,000
(4 pages)
17 June 2014Statement of capital on 14 May 2013
  • GBP 2,000
(5 pages)
17 June 2014Statement of capital on 14 May 2013
  • GBP 2,000
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
15 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
1 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
14 May 2010Statement of capital on 11 March 2010
  • GBP 4,800
(5 pages)
14 May 2010Statement of capital on 11 March 2010
  • GBP 4,800
(5 pages)
5 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
7 August 2009Resolutions
  • RES13 ‐ Lease granted 12 sketty close 30/07/2009
(1 page)
7 August 2009Resolutions
  • RES13 ‐ Lease granted 12 sketty close 30/07/2009
(1 page)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
20 May 2009Return made up to 13/05/09; full list of members (4 pages)
20 May 2009Return made up to 13/05/09; full list of members (4 pages)
15 May 2008Return made up to 13/05/08; full list of members (4 pages)
15 May 2008Return made up to 13/05/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
18 May 2007Return made up to 13/05/07; full list of members (3 pages)
18 May 2007Return made up to 13/05/07; full list of members (3 pages)
8 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
22 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
22 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
15 May 2006Return made up to 13/05/06; full list of members (3 pages)
15 May 2006Return made up to 13/05/06; full list of members (3 pages)
16 May 2005Return made up to 13/05/05; full list of members (3 pages)
16 May 2005Return made up to 13/05/05; full list of members (3 pages)
6 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
6 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
18 May 2004Return made up to 13/05/04; full list of members (6 pages)
18 May 2004Return made up to 13/05/04; full list of members (6 pages)
13 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
13 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
4 December 2003Registered office changed on 04/12/03 from: new centaur house hamberts road, south woodham ferrers, chelmsford essex CM3 5UF (1 page)
4 December 2003Registered office changed on 04/12/03 from: new centaur house hamberts road, south woodham ferrers, chelmsford essex CM3 5UF (1 page)
17 May 2003Return made up to 13/05/03; full list of members (6 pages)
17 May 2003Return made up to 13/05/03; full list of members (6 pages)
4 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
12 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2002£ nc 1000/50000 05/06/02 (1 page)
12 June 2002£ nc 1000/50000 05/06/02 (1 page)
21 May 2002Return made up to 13/05/02; full list of members (6 pages)
21 May 2002Return made up to 13/05/02; full list of members (6 pages)
5 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
5 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
14 June 2001Return made up to 13/05/01; full list of members (6 pages)
14 June 2001Return made up to 13/05/01; full list of members (6 pages)
14 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
14 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
9 October 2000Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
9 October 2000Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
14 June 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 June 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 April 2000Registered office changed on 06/04/00 from: 16 churchill way cardiff CF1 4DX (1 page)
6 April 2000Registered office changed on 06/04/00 from: 16 churchill way cardiff CF1 4DX (1 page)
31 March 2000New director appointed (2 pages)
31 March 2000Director resigned (1 page)
31 March 2000New director appointed (2 pages)
31 March 2000Director resigned (1 page)
18 August 1999New secretary appointed (2 pages)
18 August 1999Secretary resigned (1 page)
18 August 1999New secretary appointed (2 pages)
18 August 1999Secretary resigned (1 page)
6 August 1999Particulars of mortgage/charge (3 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
13 May 1999Incorporation (14 pages)
13 May 1999Incorporation (14 pages)