SHADRAKE SILOS LIMITED
BILSTON CHADRAKE SILOS LIMITED

Hellopages » West Midlands » Wolverhampton » WV14 6AH

Company number 04924137
Status Active
Incorporation Date 7 October 2003
Company Type Private Limited Company
Address STANLEY HOUSE, 27 WELLINGTON ROAD, BILSTON, WEST MIDLANDS, WV14 6AH
Home Country United Kingdom
Nature of Business 81222 - Specialised cleaning services
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SHADRAKE SILOS LIMITED are www.shadrakesilos.co.uk, and www.shadrake-silos.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Bloxwich North Rail Station is 4.7 miles; to Bilbrook Rail Station is 5.9 miles; to Cradley Heath Rail Station is 6.8 miles; to Cannock Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shadrake Silos Limited is a Private Limited Company. The company registration number is 04924137. Shadrake Silos Limited has been working since 07 October 2003. The present status of the company is Active. The registered address of Shadrake Silos Limited is Stanley House 27 Wellington Road Bilston West Midlands Wv14 6ah. . MURPHY GRANT, Christine is a Secretary of the company. GRANT, Frank is a Director of the company. MURPHY GRANT, Christine is a Director of the company. Nominee Secretary MIDLANDS SECRETARIAL MANAGEMENT LIMITED has been resigned. Nominee Director ALLSOPP, Nicholas James has been resigned. Director JOHNSON, Ian has been resigned. Director JOHNSON, Teresa has been resigned. The company operates in "Specialised cleaning services".


Current Directors

Secretary
MURPHY GRANT, Christine
Appointed Date: 07 October 2003

Director
GRANT, Frank
Appointed Date: 07 October 2003
66 years old

Director
MURPHY GRANT, Christine
Appointed Date: 07 October 2003
59 years old

Resigned Directors

Nominee Secretary
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Resigned: 14 October 2003
Appointed Date: 07 October 2003

Nominee Director
ALLSOPP, Nicholas James
Resigned: 14 October 2003
Appointed Date: 07 October 2003
67 years old

Director
JOHNSON, Ian
Resigned: 08 May 2009
Appointed Date: 07 October 2003
62 years old

Director
JOHNSON, Teresa
Resigned: 08 May 2009
Appointed Date: 07 October 2003
60 years old

Persons With Significant Control

Mrs Christine Murphy-Grant
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Frank Grant
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHADRAKE SILOS LIMITED Events

21 Oct 2016
Confirmation statement made on 7 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Mar 2016
Total exemption small company accounts made up to 31 December 2014
07 Dec 2015
Previous accounting period shortened from 30 December 2014 to 29 December 2014
30 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100

...
... and 49 more events
07 Nov 2003
Accounting reference date extended from 31/10/04 to 31/12/04
26 Oct 2003
Ad 14/10/03--------- £ si 99@1=99 £ ic 1/100
17 Oct 2003
Memorandum and Articles of Association
10 Oct 2003
Company name changed chadrake silos LIMITED\certificate issued on 10/10/03
07 Oct 2003
Incorporation

SHADRAKE SILOS LIMITED Charges

22 November 2010
All assets debenture
Delivered: 25 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
5 May 2004
Assignment
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The legal and general assurance society policy number…
5 May 2004
Assignment
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policy, all sum assured by it and all bonuses and…
5 May 2004
Assignment
Delivered: 8 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal & general assurance society p/no 0106506587 £100,000…
5 May 2004
Assignment
Delivered: 8 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal & general assurance society p/no 0106506314 £100,000…
23 January 2004
Debenture
Delivered: 29 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…