UKBizDB.co.uk

SHAVEMEAD LIMITED

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

This company is commonly known as Shavemead Limited. The company was founded 45 years ago and was given the registration number 01409174. The firm's registered office is in BISHOPS STORTFORD. You can find them at 26 Hadham Road, , Bishops Stortford, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SHAVEMEAD LIMITED
Company Number:01409174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1979
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:26 Hadham Road, Bishops Stortford, Hertfordshire, United Kingdom, CM23 2QS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Hadham Road, Bishops Stortford, United Kingdom, CM23 2QS

Director20 June 2005Active
34 St Nicholas Field, Berden, Bishops Stortford, CM23 1AX

Secretary-Active
26 Hadham Road, Bishops Stortford, United Kingdom, CM23 2QS

Secretary18 July 2006Active
Lavandou, Harlow Road, Sawbridgeworth, CM21 0AJ

Secretary-Active
26 Hadham Road, Bishops Stortford, England, CM23 2QS

Director18 July 2006Active
26 Hadham Road, Bishops Stortford, United Kingdom, CM23 2QS

Director20 June 2005Active
Lavandou, Harlow Road, Sawbridgeworth, CM21 0AJ

Director-Active
26 Hadham Road, Bishops Stortford, United Kingdom, CM23 2QS

Director20 June 2005Active
Lavandou, Harlow Road, Sawbridgeworth, CM21 0AJ

Director-Active

People with Significant Control

Meadhall Investments Limited
Notified on:19 January 2022
Status:Active
Country of residence:United Kingdom
Address:26 Hadham Road, Bishops Stortford, United Kingdom, CM23 2QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Maynard
Notified on:29 June 2020
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:United Kingdom
Address:26 Hadham Road, Bishops Stortford, United Kingdom, CM23 2QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ellen Rankin Mills
Notified on:06 April 2016
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:United Kingdom
Address:26 Hadham Road, Bishops Stortford, United Kingdom, CM23 2QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Denise Jemima Martin
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:United Kingdom
Address:26 Hadham Road, Bishops Stortford, United Kingdom, CM23 2QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sandra Catharine Ann Maynard
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:United Kingdom
Address:26 Hadham Road, Bishops Stortford, United Kingdom, CM23 2QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2023-02-15Officers

Change person director company with change date.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Persons with significant control

Notification of a person with significant control.

Download
2022-02-21Persons with significant control

Cessation of a person with significant control.

Download
2022-02-21Persons with significant control

Cessation of a person with significant control.

Download
2022-02-21Persons with significant control

Cessation of a person with significant control.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2021-10-11Persons with significant control

Change to a person with significant control.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-10-08Persons with significant control

Change to a person with significant control.

Download
2021-10-08Officers

Change person director company with change date.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Persons with significant control

Change to a person with significant control.

Download
2021-07-19Officers

Change person director company with change date.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Persons with significant control

Change to a person with significant control.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Capital

Capital allotment shares.

Download
2020-09-10Persons with significant control

Notification of a person with significant control.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.