Company NameShelmar Engineering Limited
DirectorsAndrew John Batty and Mark William Mison
Company StatusActive
Company Number01417843
CategoryPrivate Limited Company
Incorporation Date4 May 1979(45 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Andrew John Batty
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(34 years, 5 months after company formation)
Appointment Duration10 years, 7 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressJute Lane
Brimsdown
Enfield Middx
EN3 7PJ
Director NameMr Mark William Mison
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(34 years, 5 months after company formation)
Appointment Duration10 years, 7 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressJute Lane
Brimsdown
Enfield Middx
EN3 7PJ
Director NameMr Michael John Mison
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(11 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 April 2003)
RoleCompany Representative
Correspondence AddressBerden End Bungalow
Berden
Clavering
Essex
Director NameMr Denis Moore
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(11 years, 10 months after company formation)
Appointment Duration22 years, 2 months (resigned 29 April 2013)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels Kents Lane
Standon
Ware
Hertfordshire
SG11 1PJ
Director NameMr Keith William Batty
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(11 years, 10 months after company formation)
Appointment Duration23 years, 9 months (resigned 08 December 2014)
RoleWorks Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Bencroft
Cheshunt
Waltham Cross
Hertfordshire
EN7 6BE
Director NameMr Edward George Copping
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(11 years, 10 months after company formation)
Appointment Duration25 years, 5 months (resigned 03 August 2016)
RoleWorks Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Cannons Close
Bishops Stortford
Hertfordshire
CM23 2BG
Secretary NameMr Denis Moore
NationalityBritish
StatusResigned
Appointed28 February 1991(11 years, 10 months after company formation)
Appointment Duration22 years, 2 months (resigned 29 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels Kents Lane
Standon
Ware
Hertfordshire
SG11 1PJ

Contact

Websiteshelmar.co.uk

Location

Registered AddressJute Lane
Brimsdown
Enfield Middx
EN3 7PJ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

25 at £1Executors Of Denis Moore
5.00%
Ordinary
25 at £1Michael John Mison
5.00%
Ordinary
25 at £1Mr Edward George Copping
5.00%
Ordinary
25 at £1Mr Keith William Batty
5.00%
Ordinary
100 at £1Edith Rose Moore
20.00%
Ordinary A
100 at £1Helena Copping
20.00%
Ordinary A
100 at £1Marion Elizabeth Mison
20.00%
Ordinary A
100 at £1Sandra Batty
20.00%
Ordinary A

Financials

Year2014
Net Worth£211,514
Cash£284,953
Current Liabilities£375,554

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

13 December 1995Delivered on: 21 December 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

13 July 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
23 June 2022Unaudited abridged accounts made up to 30 April 2022 (9 pages)
15 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
7 July 2021Satisfaction of charge 1 in full (1 page)
29 June 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
23 April 2021Director's details changed for Mr Mark William Mison on 1 April 2021 (2 pages)
23 April 2021Director's details changed for Mr Andrew Batty on 1 April 2021 (2 pages)
21 April 2021Director's details changed for Mr Mark Mison on 4 April 2021 (2 pages)
21 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
28 November 2020Unaudited abridged accounts made up to 30 April 2020 (9 pages)
11 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
11 November 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
11 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
25 October 2018Unaudited abridged accounts made up to 30 April 2018 (9 pages)
20 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
27 November 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
27 November 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
16 August 2016Termination of appointment of Edward George Copping as a director on 3 August 2016 (1 page)
16 August 2016Termination of appointment of Edward George Copping as a director on 3 August 2016 (1 page)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 500
(6 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 500
(6 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 500
(6 pages)
22 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 500
(6 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 December 2014Termination of appointment of Keith William Batty as a director on 8 December 2014 (1 page)
8 December 2014Termination of appointment of Keith William Batty as a director on 8 December 2014 (1 page)
8 December 2014Termination of appointment of Keith William Batty as a director on 8 December 2014 (1 page)
15 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 500
(7 pages)
15 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 500
(7 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 October 2013Appointment of Mr Andrew Batty as a director (2 pages)
10 October 2013Appointment of Mr Mark Mison as a director (2 pages)
10 October 2013Appointment of Mr Mark Mison as a director (2 pages)
10 October 2013Appointment of Mr Andrew Batty as a director (2 pages)
16 July 2013Termination of appointment of Denis Moore as a director (1 page)
16 July 2013Termination of appointment of Denis Moore as a director (1 page)
16 July 2013Termination of appointment of Denis Moore as a secretary (1 page)
16 July 2013Termination of appointment of Denis Moore as a secretary (1 page)
22 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
22 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
27 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 May 2010Director's details changed for Mr Denis Moore on 28 February 2010 (2 pages)
14 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
14 May 2010Director's details changed for Mr Denis Moore on 28 February 2010 (2 pages)
14 May 2010Director's details changed for Mr Keith William Batty on 28 February 2010 (2 pages)
14 May 2010Director's details changed for Mr Edward George Copping on 28 February 2010 (2 pages)
14 May 2010Director's details changed for Mr Edward George Copping on 28 February 2010 (2 pages)
14 May 2010Director's details changed for Mr Keith William Batty on 28 February 2010 (2 pages)
14 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
19 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
24 March 2009Return made up to 28/02/09; full list of members (6 pages)
24 March 2009Return made up to 28/02/09; full list of members (6 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 May 2008Return made up to 28/02/08; full list of members (6 pages)
27 May 2008Return made up to 28/02/08; full list of members (6 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 March 2007Return made up to 28/02/07; full list of members (9 pages)
21 March 2007Return made up to 28/02/07; full list of members (9 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 April 2006Return made up to 28/02/06; full list of members (9 pages)
6 April 2006Return made up to 28/02/06; full list of members (9 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 March 2005Return made up to 28/02/05; full list of members (9 pages)
9 March 2005Return made up to 28/02/05; full list of members (9 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
8 April 2004Return made up to 28/02/04; full list of members (9 pages)
8 April 2004Return made up to 28/02/04; full list of members (9 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
4 March 2003Return made up to 28/02/03; full list of members (10 pages)
4 March 2003Return made up to 28/02/03; full list of members (10 pages)
5 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
5 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
28 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
28 February 2002Return made up to 28/02/02; full list of members (9 pages)
28 February 2002Return made up to 28/02/02; full list of members (9 pages)
28 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
14 March 2001Return made up to 28/02/01; full list of members (9 pages)
14 March 2001Return made up to 28/02/01; full list of members (9 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
20 March 2000Return made up to 28/02/00; full list of members (9 pages)
20 March 2000Return made up to 28/02/00; full list of members (9 pages)
21 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
21 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
23 March 1999Return made up to 28/02/99; no change of members (4 pages)
23 March 1999Return made up to 28/02/99; no change of members (4 pages)
5 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
5 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
25 February 1998Return made up to 28/02/98; full list of members (6 pages)
25 February 1998Return made up to 28/02/98; full list of members (6 pages)
13 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
13 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
13 March 1997Return made up to 28/02/97; no change of members (4 pages)
13 March 1997Return made up to 28/02/97; no change of members (4 pages)
24 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
24 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
1 March 1996Return made up to 28/02/96; no change of members (4 pages)
1 March 1996Return made up to 28/02/96; no change of members (4 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
21 December 1995Particulars of mortgage/charge (4 pages)
21 December 1995Particulars of mortgage/charge (4 pages)