Company NameShielding Solutions Limited
DirectorsRobert Charles Claydon and Sean Howard
Company StatusActive
Company Number05418526
CategoryPrivate Limited Company
Incorporation Date8 April 2005(19 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Robert Charles Claydon
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2005(3 months, 3 weeks after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address410 Avenue West, Skyline 120
Great Notley
Braintree
Essex
CM77 7AA
Director NameMr Sean Howard
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2005(3 months, 3 weeks after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address410 Avenue West, Skyline 120
Great Notley
Braintree
Essex
CM77 7AA
Secretary NameNicola Claydon
NationalityBritish
StatusCurrent
Appointed28 July 2005(3 months, 3 weeks after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address410 Avenue West, Skyline 120
Great Notley
Braintree
Essex
CM77 7AA
Director NameMr Phillip White
Date of BirthDecember 1978 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed13 July 2005(3 months after company formation)
Appointment Duration15 years, 4 months (resigned 10 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIceni Upper Road
Little Cornard
Sudbury
Suffolk
CO10 0NZ
Secretary NameJanice Miller
NationalityBritish
StatusResigned
Appointed13 July 2005(3 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 28 July 2005)
RoleCompany Director
Correspondence Address31 Tudor Road
Sudbury
Suffolk
CO10 1NP
Director Name@UK Dormant Company Director Limited (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@UK Dormant Company Secretary Limited (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN

Contact

Websiteshielding-solutions.com
Email address[email protected]
Telephone01376 330033
Telephone regionBraintree

Location

Registered Address410 Avenue West, Skyline 120
Great Notley
Braintree
Essex
CM77 7AA
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGreat Notley
WardGreat Notley & Black Notley
Built Up AreaBraintree

Financials

Year2013
Net Worth£288,201
Cash£224,785
Current Liabilities£161,915

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 March 2024 (3 weeks, 5 days ago)
Next Return Due8 April 2025 (11 months, 3 weeks from now)

Charges

17 April 2013Delivered on: 4 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Unit 410 the urban hive skyline 120 business park braintree essex. Notification of addition to or amendment of charge.
Outstanding
12 February 2013Delivered on: 16 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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

1 February 2021Director's details changed for Mr Robert Charles Claydon on 29 January 2021 (2 pages)
1 February 2021Secretary's details changed for Nicola Claydon on 29 January 2021 (1 page)
1 February 2021Director's details changed for Mr Sean Howard on 29 January 2021 (2 pages)
30 November 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 November 2020Cancellation of shares. Statement of capital on 10 November 2020
  • GBP 90
(4 pages)
12 November 2020Termination of appointment of Phillip White as a director on 10 November 2020 (1 page)
24 September 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
6 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
3 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
4 April 2018Confirmation statement made on 25 March 2018 with updates (4 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
10 May 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(6 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(6 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(6 pages)
10 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(6 pages)
10 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(6 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(6 pages)
11 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(6 pages)
11 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 May 2013Registration of charge 054185260002 (41 pages)
4 May 2013Registration of charge 054185260002 (41 pages)
19 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
19 April 2013Registered office address changed from 46 Springwood Drive Braintree Essex CM7 2YN on 19 April 2013 (1 page)
19 April 2013Registered office address changed from 46 Springwood Drive Braintree Essex CM7 2YN on 19 April 2013 (1 page)
19 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
20 December 2012Director's details changed for Mr Phillip White on 20 December 2012 (2 pages)
20 December 2012Director's details changed for Mr Phillip White on 20 December 2012 (2 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 April 2010Director's details changed for Sean Howard on 8 April 2010 (2 pages)
21 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Robert Charles Claydon on 8 April 2010 (2 pages)
21 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Robert Charles Claydon on 8 April 2010 (2 pages)
21 April 2010Director's details changed for Phillip White on 8 April 2010 (2 pages)
21 April 2010Director's details changed for Sean Howard on 8 April 2010 (2 pages)
21 April 2010Director's details changed for Phillip White on 8 April 2010 (2 pages)
21 April 2010Director's details changed for Phillip White on 8 April 2010 (2 pages)
21 April 2010Director's details changed for Sean Howard on 8 April 2010 (2 pages)
21 April 2010Director's details changed for Robert Charles Claydon on 8 April 2010 (2 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 April 2009Return made up to 08/04/09; full list of members (4 pages)
28 April 2009Return made up to 08/04/09; full list of members (4 pages)
29 September 2008Return made up to 08/04/08; full list of members (4 pages)
29 September 2008Return made up to 08/04/08; full list of members (4 pages)
26 September 2008Registered office changed on 26/09/2008 from aw bekinsale & co, 1 st peters road, braintree essex CM7 9AN (1 page)
26 September 2008Registered office changed on 26/09/2008 from aw bekinsale & co, 1 st peters road, braintree essex CM7 9AN (1 page)
20 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 June 2007Return made up to 08/04/07; full list of members (3 pages)
5 June 2007Return made up to 08/04/07; full list of members (3 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 June 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
16 June 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
15 May 2006Return made up to 08/04/06; full list of members (3 pages)
15 May 2006Return made up to 08/04/06; full list of members (3 pages)
12 August 2005Secretary resigned (1 page)
12 August 2005Secretary resigned (1 page)
29 July 2005New director appointed (1 page)
29 July 2005New director appointed (1 page)
28 July 2005New director appointed (1 page)
28 July 2005Registered office changed on 28/07/05 from: 31 tudor road sudbury suffolk CO10 1NP (1 page)
28 July 2005New director appointed (1 page)
28 July 2005Registered office changed on 28/07/05 from: 31 tudor road sudbury suffolk CO10 1NP (1 page)
28 July 2005New secretary appointed (1 page)
28 July 2005New secretary appointed (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Secretary resigned (1 page)
13 July 2005Registered office changed on 13/07/05 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
13 July 2005New director appointed (1 page)
13 July 2005New secretary appointed (1 page)
13 July 2005Registered office changed on 13/07/05 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
13 July 2005New director appointed (1 page)
13 July 2005New secretary appointed (1 page)
13 July 2005Secretary resigned (1 page)
8 April 2005Incorporation (13 pages)
8 April 2005Incorporation (13 pages)