UKBizDB.co.uk

W.H.SHOEBRIDGE & SONS LIMITED

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

This company is commonly known as W.h.shoebridge & Sons Limited. The company was founded 70 years ago and was given the registration number 00531991. The firm's registered office is in . You can find them at 109,billing Road, Northampton, , . This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:W.H.SHOEBRIDGE & SONS LIMITED
Company Number:00531991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 1954
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:109,billing Road, Northampton, NN1 5HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
109,Billing Road, Northampton, NN1 5HU

Director01 July 2012Active
22 Boveney, Richmond Retirement Village, Grange Park, England, NN4 5EB

Director-Active
The Garden House, Little Horton House Drive, Horton, Northampton, England, NN7 2BB

Director19 May 2020Active
Garden House, Little Horton House Drive, Horton, England, NN7 2BB

Director-Active
109,Billing Road, Northampton, NN1 5HU

Director02 July 2012Active
109,Billing Road, Northampton, NN1 5HU

Director01 December 2014Active
Nene Parade, Wisbech, England, PE13 3BY

Director01 December 2014Active
7 Wetheral Close, Boothville, Northampton, NN3 6PD

Secretary01 December 2004Active
36 Newton Street, Olney, MK46 4BS

Secretary02 April 1993Active
12 Kealdale Road, Northampton, NN3 6BS

Secretary-Active
11 Hagbech Hall Close, Emneth, Wisbech, PE14 8EB

Director-Active
7 Wetheral Close, Boothville, Northampton, NN3 6PD

Director30 April 2002Active
36 Newton Street, Olney, MK46 4BS

Director09 August 1995Active
Compton House Vicarage Lane, Denton, Northampton, NN7 1DT

Director-Active
14 Drayton Close, Islip, Kettering, NN14 3LS

Director-Active
16 Conifer Rise, Westone, Northampton, NN3 3JY

Director-Active

People with Significant Control

Shoebridge Holdings Ltd
Notified on:29 July 2021
Status:Active
Country of residence:United Kingdom
Address:109, Billing Road, Northampton, United Kingdom, NN1 5HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Shoebridge Investments Ltd
Notified on:26 July 2021
Status:Active
Country of residence:United Kingdom
Address:109, Billing Road, Northampton, United Kingdom, NN1 5HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Eleanor Shoebridge
Notified on:03 March 2021
Status:Active
Date of birth:September 2002
Nationality:British
Country of residence:England
Address:Garden House, Little Horton House Drive, Horton, England, NN7 2BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert William Shoebridge
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:Garden House, Little Horton House Drive, Horton, England, NN7 2BB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 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 no updates.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Mortgage

Mortgage satisfy charge full.

Download
2021-12-16Mortgage

Mortgage satisfy charge full.

Download
2021-12-16Mortgage

Mortgage satisfy charge full.

Download
2021-12-16Mortgage

Mortgage satisfy charge full.

Download
2021-12-16Mortgage

Mortgage satisfy charge full.

Download
2021-12-16Mortgage

Mortgage satisfy charge full.

Download
2021-07-30Persons with significant control

Notification of a person with significant control.

Download
2021-07-30Persons with significant control

Cessation of a person with significant control.

Download
2021-07-28Persons with significant control

Notification of a person with significant control.

Download
2021-07-28Persons with significant control

Cessation of a person with significant control.

Download
2021-07-28Persons with significant control

Cessation of a person with significant control.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Persons with significant control

Notification of a person with significant control.

Download
2021-02-05Persons with significant control

Change to a person with significant control.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Officers

Appoint person director company with name date.

Download
2020-05-05Resolution

Resolution.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.