Company NameSME Insurance Services Limited
Company StatusDissolved
Company Number03798294
CategoryPrivate Limited Company
Incorporation Date30 June 1999(24 years, 10 months ago)
Dissolution Date17 April 2023 (1 year ago)
Previous NameB. H. Shield & Co. Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMrs Caroline Wendy Godwin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2019(20 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 17 April 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusClosed
Appointed20 January 2023(23 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (closed 17 April 2023)
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Michael Shield
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorfolk Lodge
Penistone Road
Grenoside
South Yorkshire
S35 8QH
Director NameMr Peter David Shield
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Robin Hood Chase
Stannington
Sheffield
South Yorkshire
S6 6FH
Secretary NameMr Peter David Shield
NationalityBritish
StatusResigned
Appointed30 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Robin Hood Chase
Stannington
Sheffield
South Yorkshire
S6 6FH
Director NameMr Roger Snowden
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(4 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Jason Peter Gandy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(4 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMr Brian Frank Trent
NationalityBritish
StatusResigned
Appointed01 July 2004(5 years after company formation)
Appointment Duration6 years, 11 months (resigned 26 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Hill
Gorse Bank Lane
Bakewell
Derbyshire
DE45 1SG
Director NameMr Lee Tetley
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(9 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2015)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameAndrew Taylor
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(9 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 2, Heritage Lofts
Wellinton Mills, 70 Plover Road
Lindley
Yorkshire
HD3 3HR
Secretary NameMr Jonathan Webber
StatusResigned
Appointed26 February 2011(11 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2015)
RoleCompany Director
Correspondence AddressChantrell House The Calls
Leeds
West Yorkshire
LS2 7HA
Director NameMr Jonathan Webber
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(11 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Denis Alcwyn Morgan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(11 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChantrell House
The Calls
Leeds
LS2 7HA
Secretary NameMs Helen Street
StatusResigned
Appointed31 July 2015(16 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 06 September 2016)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMs Sally Angela Helen Williams
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2015(16 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 December 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMs Jane Victoria Barker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2015(16 years, 2 months after company formation)
Appointment Duration4 years (resigned 02 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Mark Anthony Weil
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2015(16 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 May 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr John Raymond Hirst
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2015(16 years, 2 months after company formation)
Appointment Duration4 years (resigned 02 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMs Julie Anne Page
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(16 years, 2 months after company formation)
Appointment Duration4 months (resigned 15 January 2016)
RoleInsurance Broking
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Mark Christopher Chessher
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(16 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Philip Andrew Barton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2016(17 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 15 April 2019)
RoleCeo (Insurance)
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameDawn Jeanette Hodges
StatusResigned
Appointed01 January 2017(17 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 2020)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Jeremiah Flahive
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2019(19 years, 8 months after company formation)
Appointment Duration7 months (resigned 02 October 2019)
RoleRisk & Governance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Oranye Emembolu
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2019(19 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMrs Mariana Daoud-O'Connell
StatusResigned
Appointed01 August 2020(21 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 20 January 2023)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU

Contact

Websitewww.smeinsurance.com/
Telephone08448554660
Telephone regionUnknown

Location

Registered Address6th Floor 9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Turnover£5,032,615
Net Worth£1,181,437
Cash£2,026,278
Current Liabilities£3,331,308

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

31 March 2009Delivered on: 7 April 2009
Satisfied on: 7 August 2014
Persons entitled: Norwich Union Insurance Limited

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
25 March 2009Delivered on: 2 April 2009
Satisfied on: 23 January 2014
Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
18 September 2007Delivered on: 27 September 2007
Satisfied on: 2 April 2009
Persons entitled: Michael Shield and Peter David Shield

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
18 September 2007Delivered on: 25 September 2007
Satisfied on: 2 April 2009
Persons entitled: Alliance & Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
21 January 2005Delivered on: 25 January 2005
Satisfied on: 29 March 2008
Persons entitled: Clydesdale 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. See the mortgage charge document for full details.
Fully Satisfied
4 April 2003Delivered on: 25 April 2003
Satisfied on: 21 August 2007
Persons entitled: Michael Shield and Peter Shield

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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
11 February 2003Delivered on: 14 February 2003
Satisfied on: 2 March 2007
Persons entitled: Lloyds Tsb 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.
Fully Satisfied

Filing History

17 April 2023Final Gazette dissolved following liquidation (1 page)
23 January 2023Termination of appointment of Mariana Daoud-O'connell as a secretary on 20 January 2023 (1 page)
20 January 2023Appointment of Marsh Secretarial Services Limited as a secretary on 20 January 2023 (2 pages)
17 January 2023Return of final meeting in a members' voluntary winding up (9 pages)
7 November 2022Appointment of a voluntary liquidator (3 pages)
7 November 2022Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU England to 6th Floor 9 Appold Street London EC2A 2AP on 7 November 2022 (2 pages)
7 November 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-10-28
(1 page)
7 November 2022Declaration of solvency (5 pages)
30 March 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
29 March 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 March 2022Solvency Statement dated 24/03/22 (1 page)
29 March 2022Statement of capital on 29 March 2022
  • GBP 1
(5 pages)
29 March 2022Statement by Directors (1 page)
16 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
10 July 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
5 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
2 March 2021Termination of appointment of Oranye Emembolu as a director on 1 March 2021 (1 page)
18 December 2020Director's details changed for Mr Oranye Emembolu on 1 October 2020 (2 pages)
30 October 2020Second filing of a statement of capital following an allotment of shares on 19 December 2017
  • GBP 10,416.00
(7 pages)
21 October 2020Accounts for a dormant company made up to 31 December 2019 (12 pages)
12 August 2020Appointment of Mrs Mariana Daoud-O'connell as a secretary on 1 August 2020 (2 pages)
12 August 2020Termination of appointment of Dawn Jeanette Hodges as a secretary on 1 August 2020 (1 page)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
11 February 2020Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page)
11 February 2020Register inspection address has been changed from The St Botolph Building 138 Houndsditch London EC3A 7AW England to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page)
8 January 2020Change of details for Jelf Insurance Brokers Limited as a person with significant control on 1 January 2020 (2 pages)
2 October 2019Termination of appointment of Jane Victoria Barker as a director on 2 October 2019 (1 page)
2 October 2019Termination of appointment of John Raymond Hirst as a director on 2 October 2019 (1 page)
2 October 2019Termination of appointment of Jeremiah Flahive as a director on 2 October 2019 (1 page)
2 October 2019Appointment of Mrs Caroline Wendy Godwin as a director on 2 October 2019 (2 pages)
13 September 2019Full accounts made up to 31 December 2018 (31 pages)
17 June 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
22 May 2019Appointment of Mr Oranye Emembolu as a director on 20 May 2019 (2 pages)
22 May 2019Termination of appointment of Mark Christopher Chessher as a director on 21 May 2019 (1 page)
15 April 2019Termination of appointment of Philip Andrew Barton as a director on 15 April 2019 (1 page)
14 March 2019Appointment of Mr Jeremiah Flahive as a director on 27 February 2019 (2 pages)
21 December 2018Termination of appointment of Sally Angela Helen Williams as a director on 21 December 2018 (1 page)
18 September 2018Full accounts made up to 31 December 2017 (24 pages)
21 June 2018Confirmation statement made on 13 June 2018 with updates (5 pages)
8 May 2018Termination of appointment of Mark Anthony Weil as a director on 4 May 2018 (1 page)
28 December 2017Statement of capital following an allotment of shares on 19 December 2017
  • GBP 10,500
  • ANNOTATION Clarification a second filed SH01 was registered on 30/10/2020.
(4 pages)
28 December 2017Statement of capital following an allotment of shares on 19 December 2017
  • GBP 10,500
(3 pages)
5 December 2017Notification of Jelf Insurance Brokers Limited as a person with significant control on 31 October 2017 (2 pages)
5 December 2017Cessation of Smei Group Limited as a person with significant control on 31 October 2017 (1 page)
5 December 2017Notification of Jelf Insurance Brokers Limited as a person with significant control on 31 October 2017 (2 pages)
5 December 2017Cessation of Smei Group Limited as a person with significant control on 31 October 2017 (1 page)
22 August 2017Full accounts made up to 31 December 2016 (22 pages)
22 August 2017Full accounts made up to 31 December 2016 (22 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
24 March 2017Appointment of Dawn Jeanette Hodges as a secretary on 1 January 2017 (2 pages)
24 March 2017Appointment of Dawn Jeanette Hodges as a secretary on 1 January 2017 (2 pages)
22 March 2017Director's details changed for Mr Philip Andrew Barton on 17 March 2017 (2 pages)
22 March 2017Director's details changed for Mr Philip Andrew Barton on 17 March 2017 (2 pages)
28 October 2016Full accounts made up to 31 December 2015 (23 pages)
28 October 2016Full accounts made up to 31 December 2015 (23 pages)
7 September 2016Appointment of Mr Philip Andrew Barton as a director on 10 August 2016 (2 pages)
7 September 2016Appointment of Mr Philip Andrew Barton as a director on 10 August 2016 (2 pages)
6 September 2016Termination of appointment of Helen Street as a secretary on 6 September 2016 (1 page)
6 September 2016Termination of appointment of Helen Street as a secretary on 6 September 2016 (1 page)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10,000
(8 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10,000
(8 pages)
3 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
3 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
31 March 2016Termination of appointment of Roger Snowden as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Roger Snowden as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Jason Peter Gandy as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Jason Peter Gandy as a director on 31 March 2016 (1 page)
15 January 2016Termination of appointment of Julie Anne Page as a director on 15 January 2016 (1 page)
15 January 2016Termination of appointment of Julie Anne Page as a director on 15 January 2016 (1 page)
8 October 2015Appointment of Mr Mark Christopher Chessher as a director on 7 October 2015 (2 pages)
8 October 2015Appointment of Mr Mark Christopher Chessher as a director on 7 October 2015 (2 pages)
22 September 2015Appointment of Ms Julie Anne Page as a director on 17 September 2015 (2 pages)
22 September 2015Appointment of Mr Mark Anthony Weil as a director on 15 September 2015 (2 pages)
22 September 2015Appointment of Ms Julie Anne Page as a director on 17 September 2015 (2 pages)
22 September 2015Appointment of Dr John Raymond Hirst as a director on 15 September 2015 (2 pages)
22 September 2015Appointment of Mr Mark Anthony Weil as a director on 15 September 2015 (2 pages)
22 September 2015Appointment of Jane Victoria Barker as a director on 14 September 2015 (2 pages)
22 September 2015Appointment of Jane Victoria Barker as a director on 14 September 2015 (2 pages)
22 September 2015Appointment of Ms Helen Street as a secretary on 31 July 2015 (2 pages)
22 September 2015Appointment of Dr John Raymond Hirst as a director on 15 September 2015 (2 pages)
22 September 2015Appointment of Ms Helen Street as a secretary on 31 July 2015 (2 pages)
26 August 2015Appointment of Mrs Sally Angela Helen Williams as a director on 25 August 2015 (2 pages)
26 August 2015Appointment of Mrs Sally Angela Helen Williams as a director on 25 August 2015 (2 pages)
24 August 2015Director's details changed for Mr Roger Snowden on 31 July 2015 (2 pages)
24 August 2015Director's details changed for Mr Roger Snowden on 31 July 2015 (2 pages)
3 August 2015Termination of appointment of Jonathan Webber as a secretary on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Jonathan Webber as a secretary on 31 July 2015 (1 page)
3 August 2015Registered office address changed from Chantrell House the Calls Leeds LS2 7HA to 1 Tower Place West Tower Place London EC3R 5BU on 3 August 2015 (1 page)
3 August 2015Termination of appointment of Jonathan Webber as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Lee Tetley as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Jonathan Webber as a director on 31 July 2015 (1 page)
3 August 2015Registered office address changed from Chantrell House the Calls Leeds LS2 7HA to 1 Tower Place West Tower Place London EC3R 5BU on 3 August 2015 (1 page)
3 August 2015Termination of appointment of Lee Tetley as a director on 31 July 2015 (1 page)
3 August 2015Registered office address changed from Chantrell House the Calls Leeds LS2 7HA to 1 Tower Place West Tower Place London EC3R 5BU on 3 August 2015 (1 page)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10,000
(5 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10,000
(5 pages)
3 June 2015Full accounts made up to 31 December 2014 (20 pages)
3 June 2015Full accounts made up to 31 December 2014 (20 pages)
7 August 2014Satisfaction of charge 7 in full (1 page)
7 August 2014Satisfaction of charge 7 in full (1 page)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 10,000
(5 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 10,000
(5 pages)
10 June 2014Full accounts made up to 31 December 2013 (20 pages)
10 June 2014Full accounts made up to 31 December 2013 (20 pages)
23 January 2014Satisfaction of charge 6 in full (1 page)
23 January 2014Satisfaction of charge 6 in full (1 page)
30 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
25 April 2013Full accounts made up to 31 December 2012 (19 pages)
25 April 2013Full accounts made up to 31 December 2012 (19 pages)
25 July 2012Director's details changed for Lee Tetley on 25 July 2012 (2 pages)
25 July 2012Director's details changed for Lee Tetley on 25 July 2012 (2 pages)
25 July 2012Director's details changed for Mr Jason Peter Gandy on 25 July 2012 (2 pages)
25 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
25 July 2012Director's details changed for Mr Jason Peter Gandy on 25 July 2012 (2 pages)
25 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
26 April 2012Full accounts made up to 31 December 2011 (19 pages)
26 April 2012Full accounts made up to 31 December 2011 (19 pages)
5 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
5 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
13 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
13 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
1 July 2011Director's details changed for Mr Roger Snowden on 1 July 2011 (2 pages)
1 July 2011Director's details changed for Mr Roger Snowden on 1 July 2011 (2 pages)
1 July 2011Director's details changed for Mr Roger Snowden on 1 July 2011 (2 pages)
1 July 2011Secretary's details changed for Mr Jonathan Webber on 1 July 2011 (2 pages)
1 July 2011Secretary's details changed for Mr Jonathan Webber on 1 July 2011 (2 pages)
1 July 2011Secretary's details changed for Mr Jonathan Webber on 1 July 2011 (2 pages)
16 June 2011Termination of appointment of Denis Morgan as a director (1 page)
16 June 2011Termination of appointment of Denis Morgan as a director (1 page)
27 May 2011Termination of appointment of Brian Trent as a secretary (1 page)
27 May 2011Appointment of Mr Jonathan Webber as a secretary (2 pages)
27 May 2011Appointment of Mr Jonathan Webber as a secretary (2 pages)
27 May 2011Termination of appointment of Brian Trent as a secretary (1 page)
10 May 2011Appointment of Mr Denis Morgan as a director (2 pages)
10 May 2011Appointment of Mr Denis Morgan as a director (2 pages)
9 May 2011Appointment of Mr Jonathan Webber as a director (2 pages)
9 May 2011Appointment of Mr Jonathan Webber as a director (2 pages)
15 February 2011Full accounts made up to 30 June 2010 (16 pages)
15 February 2011Full accounts made up to 30 June 2010 (16 pages)
9 November 2010Termination of appointment of Andrew Taylor as a director (1 page)
9 November 2010Termination of appointment of Andrew Taylor as a director (1 page)
27 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
27 July 2010Director's details changed for Mr Roger Snowden on 30 June 2010 (2 pages)
27 July 2010Director's details changed for Lee Tetley on 30 June 2010 (2 pages)
27 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
27 July 2010Director's details changed for Lee Tetley on 30 June 2010 (2 pages)
27 July 2010Director's details changed for Mr Roger Snowden on 30 June 2010 (2 pages)
27 July 2010Director's details changed for Andrew Taylor on 30 June 2010 (2 pages)
27 July 2010Director's details changed for Andrew Taylor on 30 June 2010 (2 pages)
25 November 2009Full accounts made up to 30 June 2009 (19 pages)
25 November 2009Full accounts made up to 30 June 2009 (19 pages)
1 October 2009Director's change of particulars / roger snowden / 01/09/2009 (1 page)
1 October 2009Director's change of particulars / roger snowden / 01/09/2009 (1 page)
10 September 2009Return made up to 30/06/09; full list of members (4 pages)
10 September 2009Return made up to 30/06/09; full list of members (4 pages)
13 May 2009Director appointed andrew taylor (2 pages)
13 May 2009Director appointed lee tetley (2 pages)
13 May 2009Director appointed andrew taylor (2 pages)
13 May 2009Director appointed lee tetley (2 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 7 (9 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 7 (9 pages)
6 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
6 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
6 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
6 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
17 November 2008Full accounts made up to 30 June 2008 (18 pages)
17 November 2008Full accounts made up to 30 June 2008 (18 pages)
21 July 2008Return made up to 30/06/08; full list of members (5 pages)
21 July 2008Return made up to 30/06/08; full list of members (5 pages)
16 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 October 2007Full accounts made up to 30 June 2007 (14 pages)
26 October 2007Full accounts made up to 30 June 2007 (14 pages)
27 September 2007Particulars of mortgage/charge (5 pages)
27 September 2007Particulars of mortgage/charge (5 pages)
25 September 2007Director resigned (1 page)
25 September 2007Declaration of assistance for shares acquisition (8 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Particulars of mortgage/charge (8 pages)
25 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 September 2007Declaration of assistance for shares acquisition (8 pages)
25 September 2007Particulars of mortgage/charge (8 pages)
21 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2007Return made up to 30/06/07; full list of members (3 pages)
4 July 2007Return made up to 30/06/07; full list of members (3 pages)
2 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2006Full accounts made up to 30 June 2006 (14 pages)
11 December 2006Full accounts made up to 30 June 2006 (14 pages)
9 July 2006Return made up to 30/06/06; full list of members (3 pages)
9 July 2006Return made up to 30/06/06; full list of members (3 pages)
25 October 2005Full accounts made up to 30 June 2005 (13 pages)
25 October 2005Full accounts made up to 30 June 2005 (13 pages)
4 July 2005Return made up to 30/06/05; full list of members (3 pages)
4 July 2005Return made up to 30/06/05; full list of members (3 pages)
10 February 2005Registered office changed on 10/02/05 from: 31 the calls leeds LS2 7EY (1 page)
10 February 2005Registered office changed on 10/02/05 from: 31 the calls leeds LS2 7EY (1 page)
25 January 2005Particulars of mortgage/charge (4 pages)
25 January 2005Particulars of mortgage/charge (4 pages)
22 October 2004Full accounts made up to 30 June 2004 (11 pages)
22 October 2004Full accounts made up to 30 June 2004 (11 pages)
3 August 2004Return made up to 30/06/04; full list of members (9 pages)
3 August 2004Return made up to 30/06/04; full list of members (9 pages)
19 July 2004New secretary appointed (2 pages)
19 July 2004Secretary resigned (1 page)
19 July 2004New secretary appointed (2 pages)
19 July 2004Secretary resigned (1 page)
23 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 September 2003Accounts for a small company made up to 30 June 2003 (6 pages)
14 September 2003Accounts for a small company made up to 30 June 2003 (6 pages)
4 September 2003Ad 30/06/03--------- £ si 9998@1 (2 pages)
4 September 2003Ad 30/06/03--------- £ si 9998@1 (2 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
18 July 2003Return made up to 30/06/03; full list of members
  • 363(287) ‐ Registered office changed on 18/07/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 July 2003Return made up to 30/06/03; full list of members
  • 363(287) ‐ Registered office changed on 18/07/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
12 July 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
25 June 2003Registered office changed on 25/06/03 from: 346 glossop road sheffield south yorkshire S10 2HW (1 page)
25 June 2003Registered office changed on 25/06/03 from: 346 glossop road sheffield south yorkshire S10 2HW (1 page)
27 April 2003Full accounts made up to 30 September 2002 (10 pages)
27 April 2003Full accounts made up to 30 September 2002 (10 pages)
25 April 2003Particulars of mortgage/charge (7 pages)
25 April 2003Particulars of mortgage/charge (7 pages)
14 February 2003Particulars of mortgage/charge (7 pages)
14 February 2003Particulars of mortgage/charge (7 pages)
20 January 2003Company name changed B. H. shield & co. LIMITED\certificate issued on 20/01/03 (3 pages)
20 January 2003Company name changed B. H. shield & co. LIMITED\certificate issued on 20/01/03 (3 pages)
17 July 2002Return made up to 30/06/02; full list of members (7 pages)
17 July 2002Return made up to 30/06/02; full list of members (7 pages)
17 January 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
17 January 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
14 January 2002Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
14 January 2002Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
19 July 2001Return made up to 30/06/01; full list of members (6 pages)
19 July 2001Return made up to 30/06/01; full list of members (6 pages)
7 September 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
7 September 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
11 August 2000Return made up to 30/06/00; full list of members (6 pages)
11 August 2000Return made up to 30/06/00; full list of members (6 pages)
30 June 1999Incorporation (25 pages)
30 June 1999Incorporation (25 pages)