UKBizDB.co.uk

SHELLWIN LIMITED

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

This company is commonly known as Shellwin Limited. The company was founded 59 years ago and was given the registration number 00820576. The firm's registered office is in BOURNE END. You can find them at 7/8 Eghams Court, Boston Drive, Bourne End, Buckinghamshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SHELLWIN LIMITED
Company Number:00820576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1964
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:7/8 Eghams Court, Boston Drive, Bourne End, Buckinghamshire, England, SL8 5YS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH

Secretary-Active
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH

Director-Active
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH

Director04 May 2012Active
7/8 Eghams Court, Boston Drive, Bourne End, England, SL8 5YS

Director-Active
Babbaham, Mill Lane, Cookham, SL6 9QT

Director-Active

People with Significant Control

Shellwin Holdings Limited
Notified on:09 August 2019
Status:Active
Country of residence:United Kingdom
Address:C/O Azets, Burnham Yard, Beaconsfield, United Kingdom, HP9 2JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Shell Liq Co Limited
Notified on:10 April 2019
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, Regis House, London, United Kingdom, EC4R 9AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Suzanne Jane Shellabear
Notified on:06 April 2016
Status:Active
Date of birth:July 1943
Nationality:British
Country of residence:United Kingdom
Address:1 Eghams Court, Boston Drive, Bourne End, United Kingdom, SL8 5YS
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 (7 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
2024-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Address

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

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Officers

Change person secretary company with change date.

Download
2021-12-14Persons with significant control

Change to a person with significant control.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-12-14Address

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

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Mortgage

Mortgage satisfy charge full.

Download
2021-06-18Mortgage

Mortgage satisfy charge full.

Download
2021-06-18Mortgage

Mortgage satisfy charge full.

Download
2021-06-18Mortgage

Mortgage satisfy charge full.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Accounts

Accounts with accounts type full.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Change of name

Certificate re registration public limited company to private.

Download
2019-12-23Incorporation

Re registration memorandum articles.

Download
2019-12-23Resolution

Resolution.

Download
2019-12-23Change of name

Reregistration public to private company.

Download
2019-11-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.