SHIELD ENVIRONMENTAL SERVICES LIMITED
WARMLEY SHIELD INSULATION SERVICES LIMITED

Hellopages » Gloucestershire » South Gloucestershire » BS30 8XJ

Company number 01889657
Status Active
Incorporation Date 26 February 1985
Company Type Private Limited Company
Address SHIELD HOUSE CAXTON BUSINESS PARK, CROWN WAY, WARMLEY, BRISTOL, BS30 8XJ
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Full accounts made up to 31 July 2016; Termination of appointment of Philip Matthew Nash as a director on 20 January 2017; Confirmation statement made on 2 November 2016 with updates. The most likely internet sites of SHIELD ENVIRONMENTAL SERVICES LIMITED are www.shieldenvironmentalservices.co.uk, and www.shield-environmental-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. The distance to to Bristol Temple Meads Rail Station is 4.6 miles; to Bristol Parkway Rail Station is 4.9 miles; to Filton Abbey Wood Rail Station is 5 miles; to Bath Spa Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shield Environmental Services Limited is a Private Limited Company. The company registration number is 01889657. Shield Environmental Services Limited has been working since 26 February 1985. The present status of the company is Active. The registered address of Shield Environmental Services Limited is Shield House Caxton Business Park Crown Way Warmley Bristol Bs30 8xj. . SHEPPARD, Darren Nicholas is a Secretary of the company. DENNIS, Craig is a Director of the company. HOUSE, Julian Mark is a Director of the company. HOUSE, Luke Phillip is a Director of the company. HOUSE, Phillip Anthony is a Director of the company. MIOTLA, Robert John is a Director of the company. Secretary HOUSE, Anne Louise has been resigned. Secretary THOMSON, John Scott has been resigned. Secretary WEBSTER, Kate Emma has been resigned. Director ANGELL-JAMES, John Benjamin has been resigned. Director BENNION, Rodney John has been resigned. Director DERNIE, John Francis has been resigned. Director DIX, Barry John has been resigned. Director FOSTER, Paul Martin has been resigned. Director HEWER, Richard Ian has been resigned. Director HOUSE, Jonathan Michael has been resigned. Director HOUSE, Juilian has been resigned. Director HOUSE, Phillip Anthony has been resigned. Director MIOTLA, Robert John has been resigned. Director NASH, Philip Matthew has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Secretary
SHEPPARD, Darren Nicholas
Appointed Date: 20 April 2011

Director
DENNIS, Craig
Appointed Date: 19 February 2015
48 years old

Director
HOUSE, Julian Mark
Appointed Date: 01 December 2010
61 years old

Director
HOUSE, Luke Phillip
Appointed Date: 28 August 2014
45 years old

Director
HOUSE, Phillip Anthony
Appointed Date: 15 August 2008
69 years old

Director
MIOTLA, Robert John
Appointed Date: 19 February 2015
60 years old

Resigned Directors

Secretary
HOUSE, Anne Louise
Resigned: 20 December 2006

Secretary
THOMSON, John Scott
Resigned: 20 April 2011
Appointed Date: 20 March 2009

Secretary
WEBSTER, Kate Emma
Resigned: 20 March 2009
Appointed Date: 20 December 2006

Director
ANGELL-JAMES, John Benjamin
Resigned: 17 August 2015
Appointed Date: 19 February 2015
54 years old

Director
BENNION, Rodney John
Resigned: 11 March 2011
Appointed Date: 29 June 2009
79 years old

Director
DERNIE, John Francis
Resigned: 20 January 2011
Appointed Date: 29 June 2009
60 years old

Director
DIX, Barry John
Resigned: 20 July 2007
Appointed Date: 20 December 2006
54 years old

Director
FOSTER, Paul Martin
Resigned: 29 June 2009
Appointed Date: 31 March 2000
59 years old

Director
HEWER, Richard Ian
Resigned: 29 June 2009
Appointed Date: 20 December 2006
57 years old

Director
HOUSE, Jonathan Michael
Resigned: 20 December 2006
70 years old

Director
HOUSE, Juilian
Resigned: 30 July 2008
Appointed Date: 31 March 2000
61 years old

Director
HOUSE, Phillip Anthony
Resigned: 20 December 2006
69 years old

Director
MIOTLA, Robert John
Resigned: 29 June 2009
Appointed Date: 31 March 2000
60 years old

Director
NASH, Philip Matthew
Resigned: 20 January 2017
Appointed Date: 11 September 2015
39 years old

Persons With Significant Control

Mr Phillip Anthony House
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SHIELD ENVIRONMENTAL SERVICES LIMITED Events

04 Apr 2017
Full accounts made up to 31 July 2016
26 Jan 2017
Termination of appointment of Philip Matthew Nash as a director on 20 January 2017
07 Nov 2016
Confirmation statement made on 2 November 2016 with updates
09 May 2016
Full accounts made up to 31 July 2015
04 Dec 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 230.35

...
... and 155 more events
07 Feb 1988
Return made up to 30/11/87; full list of members

07 Feb 1988
Full accounts made up to 30 April 1987

25 Jan 1988
Annual return made up to 30/11/87
12 Mar 1987
Full accounts made up to 30 April 1986
12 Mar 1987
Return made up to 31/08/86; full list of members

SHIELD ENVIRONMENTAL SERVICES LIMITED Charges

2 March 2015
Charge code 0188 9657 0016
Delivered: 3 March 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: By way of legal mortgage all legal interest in ls group…
2 March 2015
Charge code 0188 9657 0015
Delivered: 3 March 2015
Status: Satisfied on 15 October 2015
Persons entitled: Santander UK PLC
Description: By way of legal mortgage all legal interest in land and…
2 March 2015
Charge code 0188 9657 0014
Delivered: 3 March 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: By way of legal mortgage all legal interest in land at…
22 November 2011
Rent deposit deed
Delivered: 24 November 2011
Status: Outstanding
Persons entitled: Stafford Fertleman & Sheila Valerie Fertleman
Description: £4,500 plus accrued interest.
23 November 2010
Debenture
Delivered: 30 November 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
20 December 2006
Fixed and floating charge
Delivered: 8 January 2007
Status: Satisfied on 11 December 2010
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
20 December 2006
Legal charge
Delivered: 4 January 2007
Status: Satisfied on 11 December 2010
Persons entitled: National Westminster Bank PLC
Description: The yard gyffarde street taunton. By way of fixed charge…
20 December 2006
Legal charge
Delivered: 4 January 2007
Status: Satisfied on 11 December 2010
Persons entitled: National Westminster Bank PLC
Description: Unit 22 mount pleasant industrial park southampton. By way…
20 December 2006
Legal charge
Delivered: 4 January 2007
Status: Satisfied on 11 December 2010
Persons entitled: National Westminster Bank PLC
Description: Unit 33 barncoose industrial estate redruth. By way of…
20 December 2006
Legal charge
Delivered: 4 January 2007
Status: Satisfied on 11 December 2010
Persons entitled: National Westminster Bank PLC
Description: Shield house caxton business park crown way warmley…
20 December 2006
Legal charge
Delivered: 4 January 2007
Status: Satisfied on 11 December 2010
Persons entitled: National Westminster Bank PLC
Description: Units 5 & 6 river park ermington ivybridge devon. By way of…
20 December 2006
Debenture
Delivered: 4 January 2007
Status: Satisfied on 11 December 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 July 2003
Debenture
Delivered: 21 July 2003
Status: Satisfied on 30 November 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 April 1995
Mortgage debenture
Delivered: 18 May 1995
Status: Satisfied on 16 December 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 August 1989
Legal mortgage
Delivered: 25 August 1989
Status: Satisfied on 30 November 2006
Persons entitled: National Westminster Bank PLC
Description: F/H unit one dudnance lane, pool, redruth cornwall and/or…
24 June 1985
Legal mortgage
Delivered: 3 July 1985
Status: Satisfied on 30 November 2006
Persons entitled: National Westminster Bank PLC
Description: Land and factory adjoining 1 rose road st george bristol…