Company NameM. Shuttlewood Ltd
Company StatusActive
Company Number04751955
CategoryPrivate Limited Company
Incorporation Date2 May 2003(21 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMark Anthony Shuttlewood
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2003(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address93 Broad Street Green Road
Great Totham
Maldon
CM9 8NY
Director NameMr Gareth Llewlyn Arthur
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2021(18 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18a Roserna Road
Canvey Island
SS8 7JT
Director NameMr Russell Alexander Keetch
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2021(18 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Dewyk Road
Canvey Island
SS8 8BD
Secretary NameNicola Anne Shuttlewood
NationalityBritish
StatusResigned
Appointed02 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address41 Craven Avenue
Canvey Island
Essex
SS8 0DJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemshuttlewood.co.uk
Telephone01268 692299
Telephone regionBasildon

Location

Registered Address1422-4 London Road
Leigh On Sea
Essex
SS9 2UL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1M. Shuttlewood
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,494
Cash£41,617
Current Liabilities£111,335

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

2 November 2010Delivered on: 12 November 2010
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

23 October 2023Unaudited abridged accounts made up to 30 June 2023 (13 pages)
2 October 2023Termination of appointment of Gareth Llewlyn Arthur as a director on 2 October 2023 (1 page)
31 August 2023Confirmation statement made on 31 August 2023 with updates (4 pages)
6 December 2022Micro company accounts made up to 30 June 2022 (3 pages)
23 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
19 October 2021Micro company accounts made up to 30 June 2021 (3 pages)
17 September 2021Appointment of Mr Russell Alexander Ketch as a director on 17 September 2021 (2 pages)
17 September 2021Director's details changed for Mr Russell Alexander Ketch on 17 September 2021 (2 pages)
17 September 2021Confirmation statement made on 17 September 2021 with updates (4 pages)
17 September 2021Appointment of Mr George Llewlyn Arthur as a director on 17 September 2021 (2 pages)
17 September 2021Director's details changed for Mr George Llewlyn Arthur on 17 September 2021 (2 pages)
7 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
24 November 2020Unaudited abridged accounts made up to 30 June 2020 (14 pages)
14 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 30 June 2019 (14 pages)
10 January 2020Director's details changed for Mark Anthony Shuttlewood on 1 October 2019 (2 pages)
10 January 2020Change of details for Mr Mark Anthony Shuttlewood as a person with significant control on 1 October 2019 (2 pages)
3 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
17 December 2018Unaudited abridged accounts made up to 30 June 2018 (14 pages)
4 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
23 March 2018Accounts made up to 30 June 2017 (14 pages)
12 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
22 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
22 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
12 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
12 May 2016Director's details changed for Mark Anthony Shuttlewood on 12 May 2016 (2 pages)
12 May 2016Director's details changed for Mark Anthony Shuttlewood on 12 May 2016 (2 pages)
12 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
11 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
7 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
7 May 2013Director's details changed for Mark Anthony Shuttlewood on 1 May 2013 (2 pages)
7 May 2013Director's details changed for Mark Anthony Shuttlewood on 1 May 2013 (2 pages)
7 May 2013Director's details changed for Mark Anthony Shuttlewood on 1 May 2013 (2 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
18 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
18 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
18 August 2011Termination of appointment of Nicola Shuttlewood as a secretary (1 page)
18 August 2011Termination of appointment of Nicola Shuttlewood as a secretary (1 page)
6 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
4 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
8 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
5 May 2009Return made up to 02/05/09; full list of members (3 pages)
5 May 2009Return made up to 02/05/09; full list of members (3 pages)
19 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
19 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
13 May 2008Return made up to 02/05/08; full list of members (3 pages)
13 May 2008Return made up to 02/05/08; full list of members (3 pages)
31 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
31 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
10 May 2007Return made up to 02/05/07; full list of members (2 pages)
10 May 2007Secretary's particulars changed (1 page)
10 May 2007Return made up to 02/05/07; full list of members (2 pages)
10 May 2007Director's particulars changed (1 page)
10 May 2007Director's particulars changed (1 page)
10 May 2007Secretary's particulars changed (1 page)
26 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
26 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
15 May 2006Return made up to 02/05/06; full list of members (6 pages)
15 May 2006Return made up to 02/05/06; full list of members (6 pages)
6 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
6 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
20 May 2005Return made up to 02/05/05; full list of members (6 pages)
20 May 2005Return made up to 02/05/05; full list of members (6 pages)
26 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
26 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
18 May 2004Return made up to 02/05/04; full list of members (6 pages)
18 May 2004Return made up to 02/05/04; full list of members (6 pages)
17 June 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
17 June 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
4 June 2003Ad 16/05/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
4 June 2003New director appointed (2 pages)
4 June 2003Director resigned (1 page)
4 June 2003New director appointed (2 pages)
4 June 2003Secretary resigned (1 page)
4 June 2003Director resigned (1 page)
4 June 2003Ad 16/05/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
4 June 2003Secretary resigned (1 page)
4 June 2003New secretary appointed (2 pages)
4 June 2003New secretary appointed (2 pages)
2 May 2003Incorporation (16 pages)
2 May 2003Incorporation (16 pages)