UKBizDB.co.uk

SHELL DISTRIBUTOR (HOLDINGS) LIMITED

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

This company is commonly known as Shell Distributor (holdings) Limited. The company was founded 126 years ago and was given the registration number 00057478. The firm's registered office is in . You can find them at Shell Centre, London, , . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SHELL DISTRIBUTOR (HOLDINGS) LIMITED
Company Number:00057478
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1898
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Shell Centre, London, SE1 7NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Chamberlain Square, Birmingham, United Kingdom, B3 3AX

Corporate Secretary01 November 2022Active
Shell Centre, London, SE1 7NA

Director20 July 2021Active
Shell Centre, London, SE1 7NA

Director20 July 2021Active
9 Savill Road, Lindfield, Haywards Heath, RH16 2NY

Secretary30 November 1998Active
10 Elgar Avenue, Ealing, London, W5 3JU

Secretary-Active
Shell Centre, London, SE1 7NA

Corporate Secretary22 May 2000Active
Linnards House Linnards Lane, Wincham, Northwich, CW9 6ED

Director01 August 1998Active
39 Brabyns Road, Hyde, SK14 5EE

Director10 February 2006Active
22a Broom Water West, Teddington, TW11 9QH

Director15 July 1994Active
50 The Rise, Sevenoaks, TN13 1RL

Director14 January 1994Active
12 Anthony Road, Greenford, UB6 8HE

Director01 December 1997Active
Sheeplands House, Wargrave Road, Wargrave, RG10 8DJ

Director-Active
26 Acfold Road, Fulham, London, SW6 2AL

Director15 September 1995Active
3, Weaver Close, Bowdon, Altrincham, WA14 3FY

Director24 May 2005Active
6 Hungershall Park, Tunbridge Wells, TN4 8ND

Director01 December 1997Active
Cherry Hurst Cottage, Cherry Lane, Bolney, RH17 5PR

Director-Active
35a Palace Gardens Terrace, Kensington, London, W8 4SB

Director05 February 1993Active
Shell Centre, London, SE1 7NA

Director12 July 2011Active
Shell Centre, London, SE1 7NA

Director24 March 2010Active
20 Lyndhurst Road, West Didsbury, Manchester, M20 6AA

Director03 May 2006Active
Shell Centre, London, SE1 7NA

Director07 March 2016Active
5 Anchor Brewhouse, Shad Thames, London, SE1

Director-Active
Ryson, Smith Lane, Mobberley, Knutsford, WA16 7QD

Director27 July 2004Active
55 Severn Drive, Hinchley Wood, KT10 0AJ

Director01 December 1995Active
23 Powells Orchard, Chester, CH4 7LA

Director27 October 1995Active
Green Spinney, 4 Oxshott Way, Cobham, KT11 2RT

Director01 August 2000Active
Well House Farm, Potters Lane, Hawkhurst, Cranbrook, TN18 5BB

Director25 November 1996Active
104 Castledawson, Maynooth, Ireland, IRISH

Director19 May 2004Active
Hillside, 18 Broad Highway, Cobham, KT11 2RP

Director31 July 2001Active
Shell Centre, London, SE1 7NA

Director12 July 2011Active
39 Ossulton Way, London, N2 0JY

Director-Active
155 Sheen Lane, East Sheen, London, SW14 8NA

Director01 May 1993Active
33 Encombe Place, The Old Court House, Manchester, M3 6FJ

Director15 February 2008Active
Shell Centre, London, SE1 7NA

Director29 June 2005Active

People with Significant Control

Shell U.K. Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Shell Centre, London, England, SE1 7NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Capital

Capital statement capital company with date currency figure.

Download
2024-02-13Capital

Legacy.

Download
2024-02-13Insolvency

Legacy.

Download
2024-02-13Resolution

Resolution.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type full.

Download
2022-11-28Officers

Appoint corporate secretary company with name date.

Download
2022-11-18Officers

Termination secretary company with name termination date.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Officers

Termination director company with name termination date.

Download
2021-08-05Officers

Termination director company with name termination date.

Download
2021-08-05Officers

Appoint person director company with name date.

Download
2021-08-05Officers

Appoint person director company with name date.

Download
2021-07-31Accounts

Accounts with accounts type full.

Download
2020-12-30Resolution

Resolution.

Download
2020-12-30Change of constitution

Statement of companys objects.

Download
2020-12-30Incorporation

Memorandum articles.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Accounts

Accounts with accounts type full.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type full.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.