Company NameShelbourne,Letheby & Co.Limited
DirectorsTerence Mark Letheby and Wendy Anne Mason
Company StatusActive
Company Number00416822
CategoryPrivate Limited Company
Incorporation Date8 August 1946(77 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Terence Mark Letheby
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(44 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Fairmile Heights
Fairmile Park Road
Cobham
Surrey
KT11 2PP
Director NameMs Wendy Anne Mason
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2016(69 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address154 New Kings Road
Fulham
London
SW6 4LZ
Secretary NameMs Wendy Anne Mason
StatusCurrent
Appointed26 April 2016(69 years, 9 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address3 Fairmile Heights
Fairmile Park Road
Cobham
Surrey
KT11 2PP
Director NameMr Ralph Boardman
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(44 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 19 September 2005)
RoleManager
Correspondence Address35 Lostock Road
Salford
Lancashire
M5 2LH
Director NameMrs Carole Sandra Denman
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(44 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 April 1996)
RoleSecretary
Correspondence AddressFirdale
Grange Road Ash
Aldershot
Hampshire
GU12 6HB
Director NameMr David Edgar Lynn
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(44 years, 10 months after company formation)
Appointment Duration4 years (resigned 30 June 1995)
RoleBuilding Services Engineer
Correspondence Address2 Maple Road
Ripley
Woking
Surrey
GU23 6JY
Director NameMrs Bridget Teresa Mahoney
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(44 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 June 1996)
RoleAdministrator
Correspondence AddressChatburn Court Warrington Road
Culcheth
Warrington
Cheshire
WA3 5RB
Director NameMr James Henry Mahoney
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(44 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 May 1996)
RoleHeating Engineer (Retired)
Correspondence Address28 Landseer Road
New Malden
Surrey
KT3 5NH
Director NameMr Vaughan Henry Brennand
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(44 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 11 October 1999)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address83 Pavilion Way
Ruislip
Middlesex
HA4 9JL
Director NameMrs Aline Mary Bath Letheby
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(44 years, 10 months after company formation)
Appointment Duration25 years, 9 months (resigned 17 March 2017)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenfield
Three Stiles Road
Farnham
Surrey
GU9 7DE
Secretary NameMrs Aline Mary Bath Letheby
NationalityBritish
StatusResigned
Appointed20 June 1991(44 years, 10 months after company formation)
Appointment Duration24 years, 10 months (resigned 26 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenfield
Three Stiles Road
Farnham
Surrey
GU9 7DE

Contact

Telephone020 77364211
Telephone regionLondon

Location

Registered Address154 New Kings Road
Fulham
London
SW6 4LZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

36k at £1Terence Mark Letheby
85.71%
Ordinary
6k at £1Mrs Carole Sandra Denman
14.29%
Ordinary

Financials

Year2014
Net Worth£666,576
Cash£795,323
Current Liabilities£162,418

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 April 2024 (1 week, 4 days ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

24 January 2024Total exemption full accounts made up to 30 September 2023 (9 pages)
12 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
6 April 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
8 July 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
7 June 2021Confirmation statement made on 7 June 2021 with updates (4 pages)
1 June 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
6 April 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
24 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
25 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
10 July 2017Notification of Terence Mark Letheby as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Terence Mark Letheby as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Terence Mark Letheby as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
2 May 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
2 May 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
18 April 2017Termination of appointment of Aline Mary Bath Letheby as a director on 17 March 2017 (1 page)
18 April 2017Termination of appointment of Aline Mary Bath Letheby as a director on 17 March 2017 (1 page)
15 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 42,000
(7 pages)
15 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 42,000
(7 pages)
26 April 2016Termination of appointment of Aline Mary Bath Letheby as a secretary on 26 April 2016 (1 page)
26 April 2016Appointment of Ms Wendy Anne Mason as a secretary on 26 April 2016 (2 pages)
26 April 2016Appointment of Ms Wendy Anne Mason as a secretary on 26 April 2016 (2 pages)
26 April 2016Termination of appointment of Aline Mary Bath Letheby as a secretary on 26 April 2016 (1 page)
20 April 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
20 April 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
22 February 2016Appointment of Ms Wendy Anne Mason as a director on 22 February 2016 (2 pages)
22 February 2016Appointment of Ms Wendy Anne Mason as a director on 22 February 2016 (2 pages)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 42,000
(5 pages)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 42,000
(5 pages)
22 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
22 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
26 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 42,000
(5 pages)
26 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 42,000
(5 pages)
17 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
17 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 June 2010Director's details changed for Mr Terence Mark Letheby on 20 June 2010 (2 pages)
28 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Mr Terence Mark Letheby on 20 June 2010 (2 pages)
28 June 2010Director's details changed for Mrs Aline Mary Bath Letheby on 20 June 2010 (2 pages)
28 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Mrs Aline Mary Bath Letheby on 20 June 2010 (2 pages)
15 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
26 June 2009Return made up to 20/06/09; full list of members (4 pages)
26 June 2009Return made up to 20/06/09; full list of members (4 pages)
7 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
7 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 July 2008Return made up to 20/06/08; full list of members (4 pages)
30 July 2008Return made up to 20/06/08; full list of members (4 pages)
18 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 July 2007Return made up to 20/06/07; no change of members (7 pages)
4 July 2007Return made up to 20/06/07; no change of members (7 pages)
16 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 July 2006Return made up to 20/06/06; full list of members (8 pages)
5 July 2006Return made up to 20/06/06; full list of members (8 pages)
4 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
30 June 2005Return made up to 20/06/05; full list of members (8 pages)
30 June 2005Return made up to 20/06/05; full list of members (8 pages)
28 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
28 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
28 June 2004Return made up to 20/06/04; full list of members (8 pages)
28 June 2004Return made up to 20/06/04; full list of members (8 pages)
24 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
24 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
4 July 2003Return made up to 20/06/03; full list of members (8 pages)
4 July 2003Return made up to 20/06/03; full list of members (8 pages)
28 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
28 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
10 July 2002Return made up to 20/06/02; full list of members (8 pages)
10 July 2002Return made up to 20/06/02; full list of members (8 pages)
23 April 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
23 April 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
28 June 2001Return made up to 20/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 June 2001Return made up to 20/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
13 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
5 July 2000Return made up to 20/06/00; full list of members (8 pages)
5 July 2000Return made up to 20/06/00; full list of members (8 pages)
22 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
22 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
2 August 1999Director's particulars changed (1 page)
2 August 1999Director's particulars changed (1 page)
7 July 1999Return made up to 20/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1999Return made up to 20/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
7 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
8 July 1998Return made up to 20/06/98; no change of members (4 pages)
8 July 1998Return made up to 20/06/98; no change of members (4 pages)
18 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
18 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
9 July 1997Return made up to 20/06/97; no change of members (4 pages)
9 July 1997Return made up to 20/06/97; no change of members (4 pages)
20 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
20 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
23 July 1996Director resigned (2 pages)
23 July 1996Return made up to 20/06/96; full list of members (8 pages)
23 July 1996Director resigned (2 pages)
23 July 1996Return made up to 20/06/96; full list of members (8 pages)
16 June 1996Director resigned (2 pages)
16 June 1996Director resigned (2 pages)
24 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
24 April 1996Director resigned (2 pages)
24 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
24 April 1996Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)