Company NameProtectile Limited
DirectorSimon Anthony John Shaw
Company StatusActive
Company Number01528866
CategoryPrivate Limited Company
Incorporation Date18 November 1980(43 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Simon Anthony John Shaw
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(11 years, 7 months after company formation)
Appointment Duration31 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address34 Monkham's Lane
Woodford Green
Essex
IG8 0NS
Secretary NameMrs Lisa Ashley Shaw
StatusCurrent
Appointed14 January 2013(32 years, 2 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence Address34 Monkham's Lane
Woodford Green
Essex
IG8 0NS
Secretary NameMadeleine Ruth Shaw
NationalityBritish
StatusResigned
Appointed30 June 1992(11 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 25 February 2006)
RoleCompany Director
Correspondence Address2b Beech Hill Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0LW
Secretary NameRobert Maximillian Shaw
NationalityBritish
StatusResigned
Appointed27 March 2006(25 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 January 2013)
RoleCompany Director
Correspondence Address8 The Rose Walk
Radlett
Hertfordshire
WD7 7JS

Contact

Telephone020 82163555
Telephone regionLondon

Location

Registered AddressFirst Floor 677 High Road
North Finchley
London
N12 0DA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

16.9k at £1Mr Simon Anthony John Shaw
100.00%
Ordinary

Financials

Year2014
Net Worth£237,063
Cash£104,426
Current Liabilities£264,994

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

18 February 2003Delivered on: 20 February 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 March 1995Delivered on: 13 April 1995
Satisfied on: 15 May 2003
Persons entitled: Bank Leumi (U.K.) PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time held to the credit of the debtor by the bank on any current deposit account. See the mortgage charge document for full details.
Fully Satisfied
28 March 1995Delivered on: 13 April 1995
Satisfied on: 15 May 2003
Persons entitled: Bank Leumi (U.K.) PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 March 1995Delivered on: 13 April 1995
Satisfied on: 15 May 2003
Persons entitled: Bank Leumi (U.K.) PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property comprised in the deeds policies securities certificates and/or other documents which have been deposited with the bank. See the mortgage charge document for full details.
Fully Satisfied
29 August 1990Delivered on: 5 September 1990
Satisfied on: 29 March 1997
Persons entitled: Credit Lyonnais Bank Nederland N.V.

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 December 1989Delivered on: 15 December 1989
Satisfied on: 15 May 2003
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being unit 4, prospect works, sheffield. Title no. Syk 248074 and all buildings and fixtures thereon, together with a and goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 June 1986Delivered on: 2 July 1986
Satisfied on: 22 February 1990
Persons entitled: Standard Chartered Bank

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4 enterprise works lockfield avenue brimsdown title no ngl 490125 and/or the proceeds of sale thereof tog with all buildings fixtures (incl trade fixtures) fixed plant & machinery specific charge over all book & other debts & the benefit of all securities & guarantees stocks & share goodwill & the benifit of all licenses held heating charge the undertaking & property please see doc M17.
Fully Satisfied
24 April 1984Delivered on: 9 May 1984
Satisfied on: 22 February 1990
Persons entitled: The Hong Kong and Shanghai Banking Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 4 lockfield avenue brimsdown l/b of garfield and the benefit of all covenants & rights part title no ngl 460436. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
31 March 1983Delivered on: 12 April 1983
Satisfied on: 22 February 1990
Persons entitled: The Hong Kong and Shanghai Banking Corporation

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: For particulars please see schedule attached to doc M15.
Fully Satisfied

Filing History

26 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
23 June 2023Current accounting period shortened from 31 March 2024 to 31 December 2023 (1 page)
30 May 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
23 December 2022Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
27 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
15 March 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
21 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
21 May 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
28 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
1 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
16 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
13 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
23 January 2018Registered office address changed from 3 Robin Close Sandy Bedfordshire SG19 2TB to First Floor 677 High Road North Finchley London N12 0DA on 23 January 2018 (1 page)
10 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
4 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
4 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
9 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 16,875
(4 pages)
9 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 16,875
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
26 February 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 16,875
(4 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 16,875
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
4 March 2013Appointment of Mrs Lisa Ashley Shaw as a secretary (2 pages)
4 March 2013Secretary's details changed for Mrs Lisa Ashley Shaw on 19 February 2013 (2 pages)
4 March 2013Appointment of Mrs Lisa Ashley Shaw as a secretary (2 pages)
4 March 2013Secretary's details changed for Mrs Lisa Ashley Shaw on 19 February 2013 (2 pages)
19 February 2013Director's details changed for Simon Anthony John Shaw on 19 February 2013 (2 pages)
19 February 2013Termination of appointment of Robert Shaw as a secretary (1 page)
19 February 2013Termination of appointment of Robert Shaw as a secretary (1 page)
19 February 2013Director's details changed for Simon Anthony John Shaw on 19 February 2013 (2 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
27 June 2012Director's details changed for Simon Anthony John Shaw on 4 May 2012 (2 pages)
27 June 2012Director's details changed for Simon Anthony John Shaw on 4 May 2012 (2 pages)
27 June 2012Director's details changed for Simon Anthony John Shaw on 4 May 2012 (2 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 July 2010Secretary's details changed for Robert Maximillian Shaw on 8 July 2010 (1 page)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
8 July 2010Secretary's details changed for Robert Maximillian Shaw on 8 July 2010 (1 page)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
8 July 2010Secretary's details changed for Robert Maximillian Shaw on 8 July 2010 (1 page)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 July 2009Return made up to 30/06/09; full list of members (3 pages)
7 July 2009Return made up to 30/06/09; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 July 2008Return made up to 30/06/08; full list of members (3 pages)
14 July 2008Return made up to 30/06/08; full list of members (3 pages)
11 July 2008Director's change of particulars / simon shaw / 30/06/2008 (1 page)
11 July 2008Director's change of particulars / simon shaw / 30/06/2008 (1 page)
11 July 2008Location of register of members (1 page)
11 July 2008Location of register of members (1 page)
9 July 2007Return made up to 30/06/07; full list of members (2 pages)
9 July 2007Return made up to 30/06/07; full list of members (2 pages)
2 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 July 2006Return made up to 30/06/06; full list of members (2 pages)
19 July 2006Return made up to 30/06/06; full list of members (2 pages)
10 July 2006Registered office changed on 10/07/06 from: 26 archers fields sandridge road st. Albans hertfordshire AL1 4EL (1 page)
10 July 2006Registered office changed on 10/07/06 from: 26 archers fields sandridge road st. Albans hertfordshire AL1 4EL (1 page)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 April 2006Secretary resigned (1 page)
4 April 2006Secretary resigned (1 page)
3 April 2006New secretary appointed (1 page)
3 April 2006New secretary appointed (1 page)
19 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 July 2005Return made up to 30/06/05; full list of members (2 pages)
9 July 2005Return made up to 30/06/05; full list of members (2 pages)
9 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
9 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 July 2004Return made up to 30/06/04; full list of members (6 pages)
20 July 2004Return made up to 30/06/04; full list of members (6 pages)
22 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
17 July 2003Return made up to 30/06/03; full list of members (6 pages)
17 July 2003Return made up to 30/06/03; full list of members (6 pages)
15 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
15 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
21 July 2002Return made up to 30/06/02; full list of members (6 pages)
21 July 2002Return made up to 30/06/02; full list of members (6 pages)
28 November 2001Accounts for a small company made up to 31 December 2000 (8 pages)
28 November 2001Accounts for a small company made up to 31 December 2000 (8 pages)
25 July 2001Return made up to 30/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 July 2001Return made up to 30/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
29 September 2000Return made up to 30/06/00; full list of members (6 pages)
29 September 2000Return made up to 30/06/00; full list of members (6 pages)
1 August 2000Registered office changed on 01/08/00 from: 26 archers fields sandridge road st. Albans hertfordshire AL1 4EL (1 page)
1 August 2000Registered office changed on 01/08/00 from: 26 archers fields sandridge road st. Albans hertfordshire AL1 4EL (1 page)
28 June 2000Registered office changed on 28/06/00 from: foster house maxwell road,borehamwood herts WD6 1JB (1 page)
28 June 2000Registered office changed on 28/06/00 from: foster house maxwell road,borehamwood herts WD6 1JB (1 page)
1 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
6 July 1999Return made up to 30/06/99; no change of members (4 pages)
6 July 1999Return made up to 30/06/99; no change of members (4 pages)
29 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
29 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
11 August 1998Return made up to 30/06/98; no change of members (4 pages)
11 August 1998Return made up to 30/06/98; no change of members (4 pages)
8 August 1997Full accounts made up to 31 December 1996 (16 pages)
8 August 1997Full accounts made up to 31 December 1996 (16 pages)
13 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
3 July 1996Return made up to 30/06/96; no change of members (4 pages)
3 July 1996Return made up to 30/06/96; no change of members (4 pages)
11 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 1996Full accounts made up to 31 December 1995 (16 pages)
10 June 1996Full accounts made up to 31 December 1995 (16 pages)
30 April 1996Registered office changed on 30/04/96 from: 9 burrough gardens hendon london NW4 4AU (1 page)
30 April 1996Registered office changed on 30/04/96 from: 9 burrough gardens hendon london NW4 4AU (1 page)
3 July 1995Return made up to 30/06/95; full list of members (6 pages)
3 July 1995Return made up to 30/06/95; full list of members (6 pages)
13 April 1995Particulars of mortgage/charge (4 pages)
13 April 1995Particulars of mortgage/charge (10 pages)
13 April 1995Particulars of mortgage/charge (4 pages)
13 April 1995Particulars of mortgage/charge (4 pages)
13 April 1995Particulars of mortgage/charge (10 pages)
13 April 1995Particulars of mortgage/charge (4 pages)
24 March 1995Accounts for a small company made up to 31 December 1994 (14 pages)
24 March 1995Accounts for a small company made up to 31 December 1994 (14 pages)