SHINGLER HOMES LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY4 3RG

Company number 03804649
Status Active
Incorporation Date 9 July 1999
Company Type Private Limited Company
Address ALFORD HOUSE, MYDDLE, SHREWSBURY, SHROPSHIRE, SY4 3RG
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Amended total exemption small company accounts made up to 30 September 2015; Registration of charge 038046490025, created on 20 December 2016. The most likely internet sites of SHINGLER HOMES LIMITED are www.shinglerhomes.co.uk, and www.shingler-homes.co.uk. The predicted number of employees is 120 to 130. The company’s age is twenty-six years and three months. Shingler Homes Limited is a Private Limited Company. The company registration number is 03804649. Shingler Homes Limited has been working since 09 July 1999. The present status of the company is Active. The registered address of Shingler Homes Limited is Alford House Myddle Shrewsbury Shropshire Sy4 3rg. The company`s financial liabilities are £2918.55k. It is £-166.16k against last year. The cash in hand is £666.42k. It is £216.41k against last year. And the total assets are £3673.84k, which is £134.35k against last year. SHINGLER, Jeremy Keith is a Secretary of the company. SHINGLER, Jeremy Keith is a Director of the company. SHINGLER, Jonathan is a Director of the company. SHINGLER, Richard Keith is a Director of the company. Secretary SHINGLER, Emma Kate has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Construction of domestic buildings".


shingler homes Key Finiance

LIABILITIES £2918.55k
-6%
CASH £666.42k
+48%
TOTAL ASSETS £3673.84k
+3%
All Financial Figures

Current Directors

Secretary
SHINGLER, Jeremy Keith
Appointed Date: 31 July 2003

Director
SHINGLER, Jeremy Keith
Appointed Date: 20 July 1999
50 years old

Director
SHINGLER, Jonathan
Appointed Date: 12 November 2015
48 years old

Director
SHINGLER, Richard Keith
Appointed Date: 20 July 1999
69 years old

Resigned Directors

Secretary
SHINGLER, Emma Kate
Resigned: 31 July 2003
Appointed Date: 20 July 1999

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 20 July 1999
Appointed Date: 09 July 1999

Nominee Director
BUYVIEW LTD
Resigned: 20 July 1999
Appointed Date: 09 July 1999

Persons With Significant Control

Mr Richard Keith Shingler
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SHINGLER HOMES LIMITED Events

07 Apr 2017
Total exemption small company accounts made up to 30 September 2016
23 Dec 2016
Amended total exemption small company accounts made up to 30 September 2015
22 Dec 2016
Registration of charge 038046490025, created on 20 December 2016
15 Jul 2016
Director's details changed for Mr Richard Keith Shingler on 15 July 2016
15 Jul 2016
Director's details changed for Mr Jeremy Keith Shingler on 28 January 2016
...
... and 99 more events
28 Sep 1999
Registered office changed on 28/09/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ
28 Sep 1999
Accounting reference date extended from 31/07/00 to 30/09/00
28 Sep 1999
Secretary resigned
28 Sep 1999
Director resigned
09 Jul 1999
Incorporation

SHINGLER HOMES LIMITED Charges

20 December 2016
Charge code 0380 4649 0025
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land adjoining the beeches chester road whitchurch…
28 November 2014
Charge code 0380 4649 0024
Delivered: 29 November 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land adjoining tawnylea prescott road baschurch shropshire…
3 October 2014
Charge code 0380 4649 0023
Delivered: 7 October 2014
Status: Satisfied on 18 March 2016
Persons entitled: Elizabeth Ursula Longmore William Morgan Longmore
Description: Land and buildings forming part of the oaklands hanwood…
4 July 2013
Charge code 0380 4649 0022
Delivered: 13 July 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The red lion, myddle, shewsbury, shropshire. Notification…
4 April 2012
Legal mortgage
Delivered: 7 April 2012
Status: Satisfied on 30 September 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Barns at bank farm, kenstone, hodnet, shropshire all plant…
4 April 2012
Legal mortgage
Delivered: 7 April 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 41 gambrell avenue, whitchurch, shropshire.
1 June 2011
Deed of legal mortgage
Delivered: 3 June 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Alford house myddle shrewsbury shropshire all plant and…
1 June 2011
Legal mortgage
Delivered: 2 June 2011
Status: Satisfied on 31 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at lower road, harmer hill, shrewsbury, shropshire…
3 February 2011
Legal charge
Delivered: 5 February 2011
Status: Satisfied on 26 October 2012
Persons entitled: Peter James Kinsey and David Michael Kinsey
Description: Land and buildings at brooklands farm wettenhall winsford…
28 May 2010
Mortgage
Delivered: 4 June 2010
Status: Satisfied on 20 December 2011
Persons entitled: Richard John Powell and Jane Victoria Powell
Description: Barns and land forming part of horton hall farm horton wem…
28 May 2010
Legal mortgage
Delivered: 4 June 2010
Status: Satisfied on 23 June 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a barns and land forming part of horton hall…
28 May 2010
Mortgage debenture
Delivered: 4 June 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
8 October 2009
Legal charge
Delivered: 15 October 2009
Status: Satisfied on 9 December 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 12 ffordd gryffydd lay wrexham.
8 October 2009
Legal charge
Delivered: 15 October 2009
Status: Satisfied on 9 December 2010
Persons entitled: Barclays Bank PLC
Description: F/H property 14 kennet bank ludlow.
15 June 2009
Legal charge
Delivered: 2 July 2009
Status: Satisfied on 10 November 2010
Persons entitled: Albert John Bradbury and Stanley John Bradbury
Description: F/H property k/a land and buildings at woodhouse farmhouse…
30 June 2008
Legal charge
Delivered: 1 July 2008
Status: Satisfied on 8 March 2011
Persons entitled: Barclays Bank PLC
Description: F/H west felton garage holyhead road west felton oswestry…
30 June 2008
Legal charge
Delivered: 1 July 2008
Status: Satisfied on 13 February 2010
Persons entitled: Barclays Bank PLC
Description: F/H malt house farm bomere heath shrewsbury shropshire.
10 August 2007
Legal charge
Delivered: 11 August 2007
Status: Satisfied on 13 February 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a alford farm myddle shrewsbury shropshire.
8 November 2005
Legal charge
Delivered: 9 November 2005
Status: Satisfied on 13 February 2010
Persons entitled: Barclays Bank PLC
Description: F/H being land at crew green near shrewsbury shropshire…
24 January 2005
Legal charge
Delivered: 26 January 2005
Status: Satisfied on 14 April 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land buildings at alford farm, myddle…
27 September 2004
Debenture
Delivered: 6 October 2004
Status: Satisfied on 22 May 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 2004
Legal charge
Delivered: 13 August 2004
Status: Satisfied on 13 February 2010
Persons entitled: Barclays Bank PLC
Description: Inch murrin church lane st martins shropshire.
11 December 2003
Legal charge
Delivered: 13 December 2003
Status: Satisfied on 13 February 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land off love lane wem shropshire.
7 June 2001
Legal charge
Delivered: 13 June 2001
Status: Satisfied on 13 February 2010
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a land adjoining church farm welshampton…
10 December 1999
Legal charge
Delivered: 15 December 1999
Status: Satisfied on 20 February 2010
Persons entitled: Barclays Bank PLC
Description: F/H land adjoining sunnybank hengoed near oswestry…