SHACKLETONS LIMITED
DENSBURY SHACKLETONS (CARLINGHOW) LIMITED FLIPFLY LIMITED

Hellopages » West Yorkshire » Kirklees » WF12 9QR

Company number 03920668
Status Active
Incorporation Date 7 February 2000
Company Type Private Limited Company
Address LUCAS HOUSE, WEAVING LANE, DENSBURY, WF12 9QR
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 1,000 . The most likely internet sites of SHACKLETONS LIMITED are www.shackletons.co.uk, and www.shackletons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Brockholes Rail Station is 7.9 miles; to Bradford Interchange Rail Station is 8.6 miles; to Leeds Rail Station is 8.7 miles; to Bradford Forster Square Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shackletons Limited is a Private Limited Company. The company registration number is 03920668. Shackletons Limited has been working since 07 February 2000. The present status of the company is Active. The registered address of Shackletons Limited is Lucas House Weaving Lane Densbury Wf12 9qr. . HIGGINS, Tracy Ann is a Secretary of the company. HIGGINS, Martyn Kenneth is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
HIGGINS, Tracy Ann
Appointed Date: 02 March 2000

Director
HIGGINS, Martyn Kenneth
Appointed Date: 02 March 2000
62 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 02 March 2000
Appointed Date: 07 February 2000

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 02 March 2000
Appointed Date: 07 February 2000

Persons With Significant Control

Mr Martyn Kenneth Higgins
Notified on: 7 February 2017
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Tracy Ann Higgins
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHACKLETONS LIMITED Events

02 Mar 2017
Confirmation statement made on 7 February 2017 with updates
20 Jun 2016
Group of companies' accounts made up to 31 December 2015
02 Mar 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000

14 Aug 2015
Full accounts made up to 31 December 2014
23 Mar 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000

...
... and 47 more events
17 Mar 2000
New director appointed
17 Mar 2000
Secretary resigned
17 Mar 2000
Director resigned
17 Mar 2000
Registered office changed on 17/03/00 from: 12 york place leeds west yorkshire LS1 2DS
07 Feb 2000
Incorporation

SHACKLETONS LIMITED Charges

22 December 2014
Charge code 0392 0668 0006
Delivered: 22 December 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
30 November 2005
Legal charge
Delivered: 15 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a unit 2 weaving lane, thornhill, industrial…
10 November 2005
Debenture
Delivered: 18 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 October 2005
Fixed and floating charge
Delivered: 19 October 2005
Status: Outstanding
Persons entitled: Euro Sales Finance PLC
Description: Fixed and floating charges over the undertaking and all…
26 April 2000
Debenture
Delivered: 27 April 2000
Status: Satisfied on 6 June 2001
Persons entitled: Euro Sales Finance PLC
Description: Fixed charge all book and other debts both present and…
27 March 2000
Debenture
Delivered: 14 April 2000
Status: Satisfied on 18 November 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…