UKBizDB.co.uk

SHAMWICKSHIRE HOUSE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Shamwickshire House Limited. The company was founded 15 years ago and was given the registration number 06743976. The firm's registered office is in BIDEFORD. You can find them at 9 South Park, Woolsery, Bideford, Devon. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:SHAMWICKSHIRE HOUSE LIMITED
Company Number:06743976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:9 South Park, Woolsery, Bideford, Devon, EX39 5QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shamwickshire House Ltd, Pollyfield Centre, Avon Road, Bideford, England, EX39 4BL

Secretary12 March 2023Active
Shamwickshire House Ltd, Pollyfield Centre, Avon Road, Bideford, England, EX39 4BL

Director12 March 2023Active
Shamwickshire House Ltd, Pollyfield Centre, Avon Road, Bideford, England, EX39 4BL

Director12 March 2023Active
Shamwickshire House Ltd, Pollyfield Centre, Avon Road, Bideford, England, EX39 4BL

Director11 April 2022Active
Shamwickshire House Ltd, Pollyfield Centre, Avon Road, Bideford, England, EX39 4BL

Director12 March 2023Active
Rockhouse, 6 Springfield Terrace, East The Water, Bideford, EX39 4AW

Secretary07 November 2008Active
43, Hillcrest Road, Bideford, EX39 4DQ

Secretary29 May 2009Active
788-790, Finchley Road, London, NW11 7TJ

Secretary07 November 2008Active
2 Moor Park Cottages, Alverdiscott Road, East The Water, Bideford, EX39 4DJ

Secretary17 November 2008Active
47, Boutport Street, Barnstaple, United Kingdom, EX31 1SQ

Corporate Secretary15 February 2010Active
9, South Park, Woolsery, Bideford, England, EX39 5QE

Director05 February 2013Active
47, Boutport Street, Barnstaple, United Kingdom, EX31 1SQ

Director18 November 2010Active
Rockhouse, 6 Springfield Terrace, East The Water, Bideford, EX39 4AW

Director25 June 2009Active
Rockhouse, 6 Springfield Terrace, East The Water, Bideford, EX39 4AW

Director07 November 2008Active
9, South Park, Woolsery, Bideford, EX39 5QE

Director06 January 2015Active
9, South Park, Woolsery, Bideford, England, EX39 5QE

Director05 February 2013Active
9, Goaman Road, East-The-Water, Bideford, EX39 4HB

Director08 January 2009Active
19, Biddiblack Way, Bideford, EX39 4AY

Director17 June 2009Active
Shamwickshire House Ltd, Pollyfield Centre, Avon Road, Bideford, England, EX39 4BL

Director01 July 2022Active
3, Churchill Road, Bideford, EX39 4HG

Director17 June 2009Active
47, Boutport Street, Barnstaple, United Kingdom, EX31 1SQ

Director01 February 2012Active
9, Buckland Close, Bideford, England, EX39 5AG

Director24 February 2019Active
788, Finchley Road, London, NW11 7TJ

Director07 November 2008Active
47, Boutport Street, Barnstaple, United Kingdom, EX31 1SQ

Director18 November 2010Active
47, Boutport Street, Barnstaple, United Kingdom, EX31 1SQ

Director18 November 2010Active
9, Fulford Close, Bideford, EX39 4DX

Director07 November 2008Active
75, Barton Tors, Bideford, EX39 4HA

Director07 November 2008Active
2 Moor Park Cottages, Alverdiscott Road, East The Water, Bideford, EX39 4DJ

Director17 November 2008Active
Shamwickshire House Ltd, Pollyfield Centre, Avon Road, Bideford, England, EX39 4BL

Director12 March 2023Active

People with Significant Control

Mr Kevin Peter John Cannon
Notified on:12 March 2023
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:Shamwickshire House Ltd, Pollyfield Centre, Bideford, England, EX39 4BL
Nature of control:
  • Right to appoint and remove directors as trust
Mrs Pauline Lesley Davies
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:English
Country of residence:England
Address:Shamwickshire House Ltd, Pollyfield Centre, Bideford, England, EX39 4BL
Nature of control:
  • Significant influence or control
Mr David James Collins
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:English
Address:9, South Park, Bideford, EX39 5QE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts with accounts type micro entity.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-06-22Persons with significant control

Notification of a person with significant control statement.

Download
2023-06-22Persons with significant control

Cessation of a person with significant control.

Download
2023-06-22Officers

Change person director company with change date.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-03-15Officers

Appoint person secretary company with name date.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2023-03-14Persons with significant control

Notification of a person with significant control.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-03-14Persons with significant control

Cessation of a person with significant control.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2023-03-14Address

Change registered office address company with date old address new address.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-27Accounts

Accounts with accounts type micro entity.

Download
2021-04-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.