SHIRLSTAR (HOLDINGS) LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA3 5LU

Company number 02274252
Status Active
Incorporation Date 5 July 1988
Company Type Private Limited Company
Address WOODLANDS CASTLE, RUISHTON, TAUNTON, SOMERSET, TA3 5LU
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 1,045,000 . The most likely internet sites of SHIRLSTAR (HOLDINGS) LIMITED are www.shirlstarholdings.co.uk, and www.shirlstar-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Shirlstar Holdings Limited is a Private Limited Company. The company registration number is 02274252. Shirlstar Holdings Limited has been working since 05 July 1988. The present status of the company is Active. The registered address of Shirlstar Holdings Limited is Woodlands Castle Ruishton Taunton Somerset Ta3 5lu. The company`s financial liabilities are £624.89k. It is £0k against last year. . SLADE, Benjamin Julian Alfred, Sir is a Director of the company. Secretary GEORGE, Nicholas David has been resigned. Secretary STICKLAND, Philip Gerald has been resigned. Director BRAITHWAITE, Charles Antony Elliott has been resigned. Director CAYZER ROTHERWICK, Herbert Robin, The Lord has been resigned. Director MASSEREENE & FERRARD, John David, The Viscount has been resigned. Director TOLNER, Mark Richard has been resigned. The company operates in "Activities of other holding companies n.e.c.".


shirlstar (holdings) Key Finiance

LIABILITIES £624.89k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Resigned Directors

Secretary
GEORGE, Nicholas David
Resigned: 01 December 2003

Secretary
STICKLAND, Philip Gerald
Resigned: 01 April 2010
Appointed Date: 01 December 2003

Director
BRAITHWAITE, Charles Antony Elliott
Resigned: 06 May 1999
76 years old

Director
CAYZER ROTHERWICK, Herbert Robin, The Lord
Resigned: 31 August 2001
71 years old

Director
MASSEREENE & FERRARD, John David, The Viscount
Resigned: 01 September 1998
85 years old

Director
TOLNER, Mark Richard
Resigned: 01 May 1998
69 years old

Persons With Significant Control

Sir Benjamin Julian Alfred Slade Bt
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

SHIRLSTAR (HOLDINGS) LIMITED Events

06 Feb 2017
Confirmation statement made on 28 January 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 December 2015
03 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,045,000

04 Oct 2015
Accounts for a dormant company made up to 31 December 2014
11 Feb 2015
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,045,000

...
... and 83 more events
16 Nov 1988
Accounting reference date notified as 31/12

23 Sep 1988
New director appointed

23 Sep 1988
New director appointed

23 Sep 1988
New director appointed

05 Jul 1988
Incorporation

SHIRLSTAR (HOLDINGS) LIMITED Charges

24 April 1998
Rent deposit deed
Delivered: 29 April 1998
Status: Outstanding
Persons entitled: Atlantic Venture Investments Limited
Description: £14,000 together with all additions and interest.
5 April 1993
Debenture containing a legal charge
Delivered: 23 April 1993
Status: Satisfied on 25 January 2000
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
3 July 1989
Debenture
Delivered: 4 July 1989
Status: Satisfied on 28 April 1993
Persons entitled: Hill Samuel Bank Limited
Description: Fixed and floating charges over the undertaking and all…
15 November 1988
Debenture
Delivered: 24 November 1988
Status: Satisfied on 28 April 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…