SHADDON MILL LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA6 4SL

Company number 05427389
Status Active
Incorporation Date 18 April 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address STORY HOMES LIMITED, STORY HOUSE LORDS WAY, KINGMOOR BUSINESS PARK, CARLISLE, CUMBRIA, UNITED KINGDOM, CA6 4SL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 18 April 2016 no member list. The most likely internet sites of SHADDON MILL LIMITED are www.shaddonmill.co.uk, and www.shaddon-mill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Shaddon Mill Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05427389. Shaddon Mill Limited has been working since 18 April 2005. The present status of the company is Active. The registered address of Shaddon Mill Limited is Story Homes Limited Story House Lords Way Kingmoor Business Park Carlisle Cumbria United Kingdom Ca6 4sl. . GASS, Roger Neil is a Secretary of the company. CANNON, Richard is a Director of the company. PARKER, Graham is a Director of the company. Secretary WOOD, Joseph Michael has been resigned. Director BEATTIE, Andrew has been resigned. Director BELL, Kevin has been resigned. Director CHAPHAM, Alan has been resigned. Director JONES, Richard Martin Vaughan has been resigned. Director LITTLE, Barry Joseph has been resigned. Director MCGUCKIN, Louise Ann has been resigned. The company operates in "Residents property management".


shaddon mill Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GASS, Roger Neil
Appointed Date: 24 January 2007

Director
CANNON, Richard
Appointed Date: 22 June 2011
60 years old

Director
PARKER, Graham
Appointed Date: 22 June 2011
52 years old

Resigned Directors

Secretary
WOOD, Joseph Michael
Resigned: 24 January 2007
Appointed Date: 18 April 2005

Director
BEATTIE, Andrew
Resigned: 04 September 2008
Appointed Date: 24 January 2007
54 years old

Director
BELL, Kevin
Resigned: 01 May 2011
Appointed Date: 04 September 2008
67 years old

Director
CHAPHAM, Alan
Resigned: 24 January 2007
Appointed Date: 18 April 2005
68 years old

Director
JONES, Richard Martin Vaughan
Resigned: 24 January 2007
Appointed Date: 18 April 2005
66 years old

Director
LITTLE, Barry Joseph
Resigned: 01 February 2008
Appointed Date: 24 January 2007
68 years old

Director
MCGUCKIN, Louise Ann
Resigned: 22 June 2011
Appointed Date: 24 January 2007
50 years old

Persons With Significant Control

Story Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

SHADDON MILL LIMITED Events

18 Apr 2017
Confirmation statement made on 18 April 2017 with updates
22 Oct 2016
Accounts for a dormant company made up to 30 April 2016
18 Apr 2016
Annual return made up to 18 April 2016 no member list
19 Sep 2015
Accounts for a dormant company made up to 30 April 2015
29 Jun 2015
Registered office address changed from Story Homes Marconi Road Burgh Road Industrial Estate Carlisle Cumbria CA2 7NA to C/O Story Homes Limited Story House Lords Way Kingmoor Business Park Carlisle Cumbria CA6 4SL on 29 June 2015
...
... and 33 more events
03 Feb 2007
Director resigned
03 Feb 2007
Secretary resigned
03 Feb 2007
Registered office changed on 03/02/07 from: 6 victoria place carlisle cumbria CA1 1ES
04 Jul 2006
Annual return made up to 18/04/06
18 Apr 2005
Incorporation