Company NameShield Pest Control (UK) Limited
DirectorDaniel Steward
Company StatusActive
Company Number02795130
CategoryPrivate Limited Company
Incorporation Date2 March 1993(31 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Steward
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2002(9 years, 3 months after company formation)
Appointment Duration21 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address39 High Street
Orpington
BR6 0JE
Secretary NameMrs Jill Elaine Steward
NationalityBritish
StatusCurrent
Appointed27 March 2008(15 years after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Henson Close
Orpington
Kent
BR6 8PN
Director NameMrs Balvinder Kaur Chowdhary
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Park Road
Hampton Hill
Middlesex
TW12 1HR
Secretary NameVimal Shah
NationalityBritish
StatusResigned
Appointed02 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Southfield Road
Chiswick
London
W4 1AG
Director NameMr Allan Frank Steward
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(1 day after company formation)
Appointment Duration2 weeks, 1 day (resigned 18 March 1993)
RoleCompany Director
Correspondence Address4 Brimstone Close
Chelsfield Park
Orpington
Kent
BR6 7ST
Secretary NameMrs Jill Elaine Steward
NationalityBritish
StatusResigned
Appointed03 March 1993(1 day after company formation)
Appointment Duration2 weeks, 1 day (resigned 18 March 1993)
RoleCompany Director
Correspondence Address4 Brimstone Close
Orpington
Kent
BR6 7ST
Director NameDennis John Collins
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(2 weeks, 2 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 17 May 1993)
RoleCompany Director
Correspondence Address8 Wilderness Road
Chislehurst
Kent
BR7 5EY
Secretary NameDiane Patricia Wilson
NationalityBritish
StatusResigned
Appointed18 March 1993(2 weeks, 2 days after company formation)
Appointment Duration15 years (resigned 27 March 2008)
RoleCompany Director
Correspondence Address7 Barnfield Avenue
Shirley
Croydon
Surrey
CR0 8SF
Director NameMr Leigh Bernard Foyster
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1995)
RoleMarketing Manager
Correspondence Address10 Cudham Park Road
Cudham
Sevenoaks
Kent
TN14 7RE
Director NameMr Peter Burling
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(2 years after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address1 Falaise Road
Newhaven
East Sussex
BN9 0NR
Director NameJohn Alfred Spice
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(9 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 May 2004)
RoleCompany Director
Correspondence Address1 Balas Drive
Sonora Fields
Sittingbourne
Kent
ME10 5AS

Contact

Websitewww.shieldpestcontrol.co.uk
Email address[email protected]
Telephone0800 9548098
Telephone regionFreephone

Location

Registered Address39 High Street
Orpington
BR6 0JE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£765,379
Cash£190,433
Current Liabilities£128,132

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (3 days from now)

Charges

23 November 2018Delivered on: 30 November 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 10 ewhurst road brockley SE4 1AQ registered at h m land registry with absolute title under title number 156864.
Outstanding
5 October 2018Delivered on: 11 October 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
30 October 1998Delivered on: 7 November 1998
Satisfied on: 7 January 2016
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 10 ewhurst rd,brockley,london,lewisham; t/no 156864. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

15 January 2021Registered office address changed from Wimpole House 29 Wimpole Street London W1G 8GP England to 39 High Street Orpington BR6 0JE on 15 January 2021 (1 page)
31 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
10 June 2020Notification of Daniel Steward as a person with significant control on 19 April 2020 (2 pages)
10 June 2020Cessation of Jill Elaine Steward as a person with significant control on 19 April 2020 (1 page)
20 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
13 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
30 November 2018Registration of charge 027951300003, created on 23 November 2018 (35 pages)
11 October 2018Registration of charge 027951300002, created on 5 October 2018 (41 pages)
18 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
24 February 2017Registered office address changed from 29 Wimpole Street London W1G 8GP England to Wimpole House 29 Wimpole Street London W1G 8GP on 24 February 2017 (1 page)
24 February 2017Registered office address changed from 29 Wimpole Street London W1G 8GP England to Wimpole House 29 Wimpole Street London W1G 8GP on 24 February 2017 (1 page)
23 February 2017Registered office address changed from 39 High Street Orpington Kent BR6 0JE to 29 Wimpole Street London W1G 8GP on 23 February 2017 (1 page)
23 February 2017Registered office address changed from 39 High Street Orpington Kent BR6 0JE to 29 Wimpole Street London W1G 8GP on 23 February 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
13 April 2016Director's details changed for Daniel Allen Steward on 11 December 2015 (2 pages)
13 April 2016Director's details changed for Daniel Allen Steward on 11 December 2015 (2 pages)
7 January 2016Satisfaction of charge 1 in full (4 pages)
7 January 2016Satisfaction of charge 1 in full (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(4 pages)
10 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(4 pages)
8 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
8 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
8 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 September 2014Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 2 September 2014 (1 page)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(4 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(4 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
28 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
28 November 2012Registered office address changed from Wimpole House 29 Wimpole Street London W1G 8GP on 28 November 2012 (1 page)
28 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
28 November 2012Registered office address changed from Wimpole House 29 Wimpole Street London W1G 8GP on 28 November 2012 (1 page)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
16 May 2011Registered office address changed from 99-105 Stanstead Road Forest Hill London SE23 1HH on 16 May 2011 (1 page)
16 May 2011Registered office address changed from 99-105 Stanstead Road Forest Hill London SE23 1HH on 16 May 2011 (1 page)
11 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 March 2010Director's details changed for Daniel Allan George Steward on 1 March 2010 (2 pages)
10 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Daniel Allan George Steward on 1 March 2010 (2 pages)
10 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Daniel Allan George Steward on 1 March 2010 (2 pages)
10 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 March 2009Return made up to 01/03/09; full list of members (3 pages)
16 March 2009Return made up to 01/03/09; full list of members (3 pages)
25 November 2008Director's change of particulars / daniel steward / 20/10/2008 (1 page)
25 November 2008Director's change of particulars / daniel steward / 20/10/2008 (1 page)
17 October 2008Director's change of particulars / daniel steward / 01/10/2007 (1 page)
17 October 2008Director's change of particulars / daniel steward / 01/10/2007 (1 page)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 April 2008Secretary appointed mrs jill elaine steward (1 page)
7 April 2008Secretary appointed mrs jill elaine steward (1 page)
2 April 2008Appointment terminated secretary diane wilson (1 page)
2 April 2008Appointment terminated secretary diane wilson (1 page)
10 March 2008Return made up to 01/03/08; full list of members (3 pages)
10 March 2008Return made up to 01/03/08; full list of members (3 pages)
20 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
20 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
12 March 2007Return made up to 01/03/07; full list of members (2 pages)
12 March 2007Return made up to 01/03/07; full list of members (2 pages)
17 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
17 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
6 March 2006Return made up to 01/03/06; full list of members (2 pages)
6 March 2006Return made up to 01/03/06; full list of members (2 pages)
19 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
19 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
1 March 2005Return made up to 01/03/05; full list of members (3 pages)
1 March 2005Return made up to 01/03/05; full list of members (3 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
10 March 2004Return made up to 02/03/04; full list of members (7 pages)
10 March 2004Return made up to 02/03/04; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
6 March 2003Return made up to 02/03/03; full list of members (7 pages)
6 March 2003Return made up to 02/03/03; full list of members (7 pages)
11 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
5 September 2002New director appointed (1 page)
5 September 2002New director appointed (1 page)
30 May 2002Director resigned (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002Director resigned (1 page)
30 May 2002New director appointed (2 pages)
9 March 2002Return made up to 02/03/02; full list of members (6 pages)
9 March 2002Return made up to 02/03/02; full list of members (6 pages)
31 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 March 2001Return made up to 02/03/01; full list of members (6 pages)
12 March 2001Return made up to 02/03/01; full list of members (6 pages)
6 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
8 March 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
17 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 March 1999Return made up to 02/03/99; no change of members (4 pages)
8 March 1999Return made up to 02/03/99; no change of members (4 pages)
7 November 1998Particulars of mortgage/charge (4 pages)
7 November 1998Particulars of mortgage/charge (4 pages)
19 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
19 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
14 May 1998Registered office changed on 14/05/98 from: 10 tewkesbury avenue forest hill london SE23 3DQ (1 page)
14 May 1998Registered office changed on 14/05/98 from: 10 tewkesbury avenue forest hill london SE23 3DQ (1 page)
4 March 1998Return made up to 02/03/98; full list of members (6 pages)
4 March 1998Return made up to 02/03/98; full list of members (6 pages)
25 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
25 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
28 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
28 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
28 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
28 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
25 April 1995Director resigned;new director appointed (2 pages)
25 April 1995Director resigned;new director appointed (2 pages)
31 March 1993Director resigned;new director appointed (2 pages)
31 March 1993Director resigned;new director appointed (2 pages)
2 March 1993Incorporation (13 pages)
2 March 1993Incorporation (13 pages)