SHOTLEY HOLDINGS LIMITED
IPSWICH

Hellopages » Suffolk » Babergh » IP9 2NY

Company number 02678812
Status Active
Incorporation Date 17 January 1992
Company Type Private Limited Company
Address FOLLY FARM, TATTINGSTONE, IPSWICH, SUFFOLK, IP9 2NY
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Director's details changed for Mr Robert Snelling on 27 February 2017; Director's details changed for Mr Andrew William Mildmay Fane on 27 February 2017; Confirmation statement made on 17 January 2017 with updates. The most likely internet sites of SHOTLEY HOLDINGS LIMITED are www.shotleyholdings.co.uk, and www.shotley-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Shotley Holdings Limited is a Private Limited Company. The company registration number is 02678812. Shotley Holdings Limited has been working since 17 January 1992. The present status of the company is Active. The registered address of Shotley Holdings Limited is Folly Farm Tattingstone Ipswich Suffolk Ip9 2ny. . RICHMOND, Timothy Stephen is a Secretary of the company. FANE, Andrew William Mildmay is a Director of the company. RICHMOND, Timothy Stephen is a Director of the company. SNELLING, Robert is a Director of the company. Nominee Secretary BWL SECRETARIES LIMITED has been resigned. Nominee Director BWL DIRECTORS LIMITED has been resigned. Director FANE, Clare Lucy has been resigned. Director NUTTALL, Gloria has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
RICHMOND, Timothy Stephen
Appointed Date: 11 August 1992

Director
FANE, Andrew William Mildmay
Appointed Date: 11 June 1992
76 years old

Director
RICHMOND, Timothy Stephen
Appointed Date: 11 August 1992
67 years old

Director
SNELLING, Robert
Appointed Date: 01 June 2010
60 years old

Resigned Directors

Nominee Secretary
BWL SECRETARIES LIMITED
Resigned: 11 June 1992
Appointed Date: 17 January 1992

Nominee Director
BWL DIRECTORS LIMITED
Resigned: 11 June 1992
Appointed Date: 17 January 1992

Director
FANE, Clare Lucy
Resigned: 30 September 1993
Appointed Date: 11 June 1992
71 years old

Director
NUTTALL, Gloria
Resigned: 20 December 2002
Appointed Date: 01 October 1996
76 years old

Persons With Significant Control

Mr Andrew William Mildmay Fane
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

SHOTLEY HOLDINGS LIMITED Events

24 Mar 2017
Director's details changed for Mr Robert Snelling on 27 February 2017
13 Mar 2017
Director's details changed for Mr Andrew William Mildmay Fane on 27 February 2017
27 Jan 2017
Confirmation statement made on 17 January 2017 with updates
13 Oct 2016
Group of companies' accounts made up to 31 December 2015
10 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 180

...
... and 79 more events
08 May 1992
Company name changed\certificate issued on 08/05/92
09 Apr 1992
Company name changed bideawhile one hundred and eight een LIMITED\certificate issued on 10/04/92

09 Apr 1992
Company name changed\certificate issued on 09/04/92
17 Jan 1992
Incorporation

17 Jan 1992
Incorporation

SHOTLEY HOLDINGS LIMITED Charges

12 November 2012
Deed of charge over credit balances
Delivered: 17 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re shotley holdings limited. Treasury…
31 August 2006
Deed of charge over credit balances
Delivered: 9 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re shotley holdings limited, business…
15 June 2006
Guarantee & debenture
Delivered: 24 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 1999
Debenture
Delivered: 7 July 1999
Status: Satisfied on 26 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…