Company number 04040841
Status Active
Incorporation Date 26 July 2000
Company Type Private Limited Company
Address 23 SHOREWOOD CLOSE, WARSASH, SOUTHAMPTON, ENGLAND, SO31 9LB
Home Country United Kingdom
Nature of Business 75000 - Veterinary activities
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 7 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Appointment of Michael William Brampton as a secretary on 10 November 2015. The most likely internet sites of SHOREWOOD CONSULTANTS LIMITED are www.shorewoodconsultants.co.uk, and www.shorewood-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Fareham Rail Station is 3.7 miles; to St Denys Rail Station is 6.8 miles; to Ryde Pier Head Rail Station is 9.4 miles; to Ryde St Johns Road Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shorewood Consultants Limited is a Private Limited Company.
The company registration number is 04040841. Shorewood Consultants Limited has been working since 26 July 2000.
The present status of the company is Active. The registered address of Shorewood Consultants Limited is 23 Shorewood Close Warsash Southampton England So31 9lb. The company`s financial liabilities are £55.45k. It is £0.67k against last year. And the total assets are £74.86k, which is £-18.88k against last year. BRAMPTON, Michael William is a Secretary of the company. LANGDALE, Trudy Simone is a Director of the company. SYKES, Jane is a Director of the company. Secretary BIRCHLAND FINANCIAL MANAGEMENT LTD has been resigned. Secretary LANGDALE, Simon has been resigned. Secretary LANGDALE, Trudy Simone has been resigned. Director BIRCHLAND CONSULTANTS LIMITED has been resigned. Director CREE, Patricia Helen has been resigned. The company operates in "Veterinary activities".
shorewood consultants Key Finiance
LIABILITIES
£55.45k
+1%
CASH
n/a
TOTAL ASSETS
£74.86k
-21%
All Financial Figures
Current Directors
Resigned Directors
Secretary
BIRCHLAND FINANCIAL MANAGEMENT LTD
Resigned: 02 August 2000
Appointed Date: 26 July 2000
Director
BIRCHLAND CONSULTANTS LIMITED
Resigned: 02 August 2000
Appointed Date: 26 July 2000
Persons With Significant Control
SHOREWOOD CONSULTANTS LIMITED Events
07 Jul 2016
Confirmation statement made on 7 July 2016 with updates
26 Nov 2015
Total exemption small company accounts made up to 31 July 2015
19 Nov 2015
Appointment of Michael William Brampton as a secretary on 10 November 2015
06 Nov 2015
Registered office address changed from 11a the Green Stubbington Hampshire PO14 2JG to 23 Shorewood Close Warsash Southampton SO31 9LB on 6 November 2015
15 Sep 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-09-15
...
... and 54 more events
07 Sep 2000
New secretary appointed
07 Sep 2000
Secretary resigned
07 Sep 2000
New director appointed
07 Sep 2000
Director resigned
26 Jul 2000
Incorporation
6 June 2014
Charge code 0404 0841 0004
Delivered: 7 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 147,147A & 149 white hart lane portchester freehold title…
20 September 2012
Debenture
Delivered: 27 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 November 2006
Debenture
Delivered: 1 December 2006
Status: Satisfied
on 4 November 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 September 2000
Mortgage debenture
Delivered: 4 October 2000
Status: Satisfied
on 4 November 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…