SHEILDS LIMITED
HESSLE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU13 9PB

Company number 04623681
Status Active
Incorporation Date 23 December 2002
Company Type Private Limited Company
Address UNIT 24 PRIORY TEC PARK, SHEILDS HOUSE, HESSLE, EAST YORKSHIRE, HU13 9PB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Satisfaction of charge 046236810002 in full; Registration of charge 046236810003, created on 10 March 2017. The most likely internet sites of SHEILDS LIMITED are www.sheilds.co.uk, and www.sheilds.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and ten months. The distance to to Barton-on-Humber Rail Station is 2.3 miles; to Ferriby Rail Station is 3.3 miles; to Beverley Rail Station is 8.4 miles; to Barnetby Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sheilds Limited is a Private Limited Company. The company registration number is 04623681. Sheilds Limited has been working since 23 December 2002. The present status of the company is Active. The registered address of Sheilds Limited is Unit 24 Priory Tec Park Sheilds House Hessle East Yorkshire Hu13 9pb. The company`s financial liabilities are £90.2k. It is £11.59k against last year. And the total assets are £451.65k, which is £147.86k against last year. BILTON, Steven Peter is a Director of the company. FRAYNE, Patrick Michael is a Director of the company. SHIELDS, Michael Andrew is a Director of the company. Secretary HALES, Caroline has been resigned. Secretary WATSON, Cheryl Lynn has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director BARNETT SCHUSTER, Peter Colin has been resigned. Director BELL, Paul Charles has been resigned. Director COULTHARD, Stephen William has been resigned. Director DONOGHUE, Peter Anthony has been resigned. Director FRAYNE, Patrick has been resigned. Director HALES, Caroline has been resigned. Director OVERMENT, Alan Eric has been resigned. Director PICKARD, Amanda Marie has been resigned. Director SHIELDS, Mike has been resigned. Director WATSON, Michael David has been resigned. Director WATSON, Michael David has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Management consultancy activities other than financial management".


sheilds Key Finiance

LIABILITIES £90.2k
+14%
CASH n/a
TOTAL ASSETS £451.65k
+48%
All Financial Figures

Current Directors

Director
BILTON, Steven Peter
Appointed Date: 07 March 2017
44 years old

Director
FRAYNE, Patrick Michael
Appointed Date: 01 January 2012
45 years old

Director
SHIELDS, Michael Andrew
Appointed Date: 26 October 2009
54 years old

Resigned Directors

Secretary
HALES, Caroline
Resigned: 17 March 2005
Appointed Date: 17 February 2003

Secretary
WATSON, Cheryl Lynn
Resigned: 31 July 2011
Appointed Date: 17 March 2005

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 17 February 2003
Appointed Date: 23 December 2002

Director
BARNETT SCHUSTER, Peter Colin
Resigned: 28 May 2007
Appointed Date: 03 January 2007
62 years old

Director
BELL, Paul Charles
Resigned: 01 April 2009
Appointed Date: 09 February 2009
66 years old

Director
COULTHARD, Stephen William
Resigned: 15 October 2006
Appointed Date: 01 February 2005
73 years old

Director
DONOGHUE, Peter Anthony
Resigned: 28 February 2010
Appointed Date: 26 October 2009
77 years old

Director
FRAYNE, Patrick
Resigned: 01 August 2010
Appointed Date: 23 April 2008
45 years old

Director
HALES, Caroline
Resigned: 02 April 2007
Appointed Date: 04 January 2006
52 years old

Director
OVERMENT, Alan Eric
Resigned: 01 August 2010
Appointed Date: 08 April 2010
64 years old

Director
PICKARD, Amanda Marie
Resigned: 14 September 2009
Appointed Date: 23 April 2008
59 years old

Director
SHIELDS, Mike
Resigned: 14 September 2009
Appointed Date: 20 February 2003
54 years old

Director
WATSON, Michael David
Resigned: 01 September 2010
Appointed Date: 13 April 2006
66 years old

Director
WATSON, Michael David
Resigned: 26 April 2005
Appointed Date: 30 June 2004
66 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 17 February 2003
Appointed Date: 23 December 2002

Persons With Significant Control

Mr Patrick Michael Frayne
Notified on: 1 July 2016
45 years old
Nature of control: Has significant influence or control

Mr Michael Andrew Shields
Notified on: 1 July 2016
54 years old
Nature of control: Ownership of shares – 75% or more

SHEILDS LIMITED Events

31 Mar 2017
Total exemption full accounts made up to 31 December 2016
27 Mar 2017
Satisfaction of charge 046236810002 in full
13 Mar 2017
Registration of charge 046236810003, created on 10 March 2017
07 Mar 2017
Appointment of Mr Steven Peter Bilton as a director on 7 March 2017
05 Jan 2017
Confirmation statement made on 23 December 2016 with updates
...
... and 71 more events
18 Feb 2003
Secretary resigned
18 Feb 2003
New secretary appointed
18 Feb 2003
Director resigned
23 Dec 2002
Registered office changed on 23/12/02 from: 44 spring gardens anlaby common hull HU4 7QQ
23 Dec 2002
Incorporation

SHEILDS LIMITED Charges

10 March 2017
Charge code 0462 3681 0003
Delivered: 13 March 2017
Status: Outstanding
Persons entitled: Growth Street Provision Limited
Description: Contains fixed charge…
29 December 2016
Charge code 0462 3681 0002
Delivered: 3 January 2017
Status: Satisfied on 27 March 2017
Persons entitled: Just Cash Flow PLC
Description: Contains fixed charge…
4 December 2009
Debenture
Delivered: 5 December 2009
Status: Satisfied on 23 April 2015
Persons entitled: Pif Gp No 7 Limited Acting as General Partner of Partnership Investment Interim Fund LP
Description: Fixed and floating charge over the undertaking and all…