Company NameShadforth Holdings Limited
DirectorThomas William Shadforth
Company StatusActive
Company Number13414150
CategoryPrivate Limited Company
Incorporation Date21 May 2021(2 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Thomas William Shadforth
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(same day as company formation)
RoleFacilities Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 4 Cromar Way
Chelmsford
Essex
CM1 2GL
Secretary NameWendy Houghton
StatusCurrent
Appointed21 May 2021(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 13 4 Cromar Way
Chelmsford
Essex
CM1 2GL
Director NameMs Dianne Elizabeth Harrison
Date of BirthMay 1959 (Born 65 years ago)
NationalityNew Zealander
StatusResigned
Appointed21 May 2021(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 4 Cromar Way
Chelmsford
Essex
CM1 2GL

Location

Registered AddressUnit 13
4 Cromar Way
Chelmsford
Essex
CM1 2GL
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (4 weeks, 1 day from now)

Filing History

10 May 2023Confirmation statement made on 10 May 2023 with updates (5 pages)
31 January 2023Termination of appointment of Dianne Elizabeth Harrison as a director on 31 January 2023 (1 page)
10 January 2023Accounts for a dormant company made up to 31 May 2022 (4 pages)
10 January 2023Current accounting period shortened from 31 May 2023 to 31 January 2023 (1 page)
30 May 2022Confirmation statement made on 21 May 2022 with updates (5 pages)
19 November 2021Resolutions
  • RES13 ‐ Transfer of shareholding 04/11/2021
(2 pages)
18 November 2021Statement of capital following an allotment of shares on 4 November 2021
  • GBP 6,000
(4 pages)
12 November 2021Cessation of Thomas William Shadforth as a person with significant control on 4 November 2021 (1 page)
12 November 2021Notification of a person with significant control statement (2 pages)
21 May 2021Incorporation
Statement of capital on 2021-05-21
  • GBP .25
(32 pages)