Company NameSilver Shield
DirectorsAnthony Bell-Scott and Richard Brent Thomas
Company StatusActive
Company Number04617727
CategoryPrivate Unlimited Company
Incorporation Date13 December 2002(21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Bell-Scott
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(21 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address19-21 Circular Road
Douglas
Isle Of Man
IM1 1AF
Director NameMr Richard Brent Thomas
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(21 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address19-21 Circular Road
Douglas
Isle Of Man
IM1 1AF
Secretary NameCavendish Secretaries Limited (Corporation)
StatusCurrent
Appointed09 January 2024(21 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks
Correspondence Address19-21 Circular Road
Douglas
Isle Of Man
IM1 1AF
Director NameMaureen Caroline Quayle
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(same day as company formation)
RoleChartered Secretary
Correspondence AddressHillgarth
24 Ballanard Road
Douglas
Isle Of Man
IM2 5HF
Director NameMr Mark St John Schofield
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(same day as company formation)
RoleCertified Accountant
Country of ResidenceIsle Of Man
Correspondence Address4 Woodside Terrace
Douglas
Isle Of Man
IM2 3AH
Secretary NameMaureen Caroline Quayle
NationalityBritish
StatusResigned
Appointed13 December 2002(same day as company formation)
RoleChartered Secretary
Correspondence AddressHillgarth
24 Ballanard Road
Douglas
Isle Of Man
IM2 5HF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameOptimus Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 2005(2 years, 10 months after company formation)
Appointment Duration18 years, 2 months (resigned 09 January 2024)
Correspondence AddressSt Mary's The Parade
Castletown
Isle Of Man
IM9 1LG

Contact

Websitesilvershieldwindscreens.co.uk
Email address[email protected]
Telephone01480 493366
Telephone regionHuntingdon

Location

Registered AddressC/O
Browne Jacobson Llp 15th Floor
6 Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

136 at £1Anders Bratenius
6.79%
Non Voting
136 at £1Charlie Hedley
6.79%
Non Voting
109 at £1Mats Kummelstedt
5.44%
Non Voting
102 at £1Jonas Palsson
5.09%
Non Voting
96 at £1Yngve Ness
4.80%
Non Voting
93 at £1Klas Anderson
4.65%
Non Voting
78 at £1Susan Von Bonsdorff
3.90%
Non Voting
77 at £1Gabriela Schoen
3.85%
Non Voting
61 at £1Sue Stuart
3.05%
Non Voting
570 at £1Abg Sundal Collier LTD
28.47%
Non Voting
58 at £1Henrik Olsson
2.90%
Non Voting
43 at £1Anders Jegers
2.15%
Non Voting
288 at £1Jesper Almkvist
14.39%
Non Voting
36 at £1Melissa Rakovic
1.80%
Non Voting
36 at £1Michael Christie
1.80%
Non Voting
27 at £1Paul Elliot
1.35%
Non Voting
21 at £1James Lubbock
1.05%
Non Voting
15 at £1Ronald Gould
0.75%
Non Voting
13 at £1Juliet Thomas
0.65%
Non Voting
-OTHER
0.20%
-
3 at £1Erik Ejerhed
0.15%
Non Voting

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

10 January 2003Delivered on: 17 January 2003
Satisfied on: 21 February 2003
Persons entitled: Kleinwort Benson Private Bank Limited

Classification: Legal charge
Secured details: £2,000,000 due or to become due from the company to the chargee.
Particulars: The sterling deposit held by the bank in the name of the company.
Fully Satisfied

Filing History

13 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
13 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
14 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017Withdraw the company strike off application (1 page)
28 March 2017Withdraw the company strike off application (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
17 March 2017Application to strike the company off the register (3 pages)
17 March 2017Application to strike the company off the register (3 pages)
14 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
18 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2,002
(6 pages)
18 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2,002
(6 pages)
10 December 2015Registered office address changed from 6 C/O Browne Jacobson Llp 15th Floor Bevis Marks London EC3A 7BA England to C/O C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA on 10 December 2015 (1 page)
10 December 2015Registered office address changed from 6 C/O Browne Jacobson Llp 15th Floor Bevis Marks London EC3A 7BA England to C/O C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA on 10 December 2015 (1 page)
15 October 2015Registered office address changed from Tiom the Poynt 45 Wollaton Street Nottingham NG1 5FW to 6 C/O Browne Jacobson Llp 15th Floor Bevis Marks London EC3A 7BA on 15 October 2015 (1 page)
15 October 2015Registered office address changed from Tiom the Poynt 45 Wollaton Street Nottingham NG1 5FW to 6 C/O Browne Jacobson Llp 15th Floor Bevis Marks London EC3A 7BA on 15 October 2015 (1 page)
23 July 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2,002
(6 pages)
23 July 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2,002
(6 pages)
6 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2,002
(6 pages)
6 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2,002
(6 pages)
15 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
19 September 2012Secretary's details changed for Optimus Secretaries Limited on 10 September 2012 (2 pages)
19 September 2012Secretary's details changed for Optimus Secretaries Limited on 10 September 2012 (2 pages)
8 August 2012Secretary's details changed for Optimus Fiduciaries Limited on 23 April 2012 (1 page)
8 August 2012Secretary's details changed for Optimus Fiduciaries Limited on 23 April 2012 (1 page)
28 June 2012Secretary's details changed for Tenon (Iom) Secretaries Ltd on 23 April 2012 (1 page)
28 June 2012Secretary's details changed for Tenon (Iom) Secretaries Ltd on 23 April 2012 (1 page)
3 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
24 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
24 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
17 December 2009Secretary's details changed for Tenon (Iom) Secretaries Ltd on 13 December 2009 (2 pages)
17 December 2009Secretary's details changed for Tenon (Iom) Secretaries Ltd on 13 December 2009 (2 pages)
17 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (12 pages)
17 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (12 pages)
18 December 2008Return made up to 13/12/08; full list of members (10 pages)
18 December 2008Location of debenture register (1 page)
18 December 2008Registered office changed on 18/12/2008 from tiom the poynt 45 wollaton street nottingham nottinghamshire NG1 5FW (1 page)
18 December 2008Registered office changed on 18/12/2008 from tiom the poynt 45 wollaton street nottingham nottinghamshire NG1 5FW (1 page)
18 December 2008Return made up to 13/12/08; full list of members (10 pages)
18 December 2008Location of debenture register (1 page)
18 December 2008Location of register of members (1 page)
18 December 2008Location of register of members (1 page)
8 August 2008Registered office changed on 08/08/2008 from 3RD floor, tiom, charnwood house gregory boulevard nottingham NG7 6NX (1 page)
8 August 2008Registered office changed on 08/08/2008 from 3RD floor, tiom, charnwood house gregory boulevard nottingham NG7 6NX (1 page)
16 January 2008Return made up to 13/12/07; full list of members (6 pages)
16 January 2008Location of register of members (1 page)
16 January 2008Return made up to 13/12/07; full list of members (6 pages)
16 January 2008Registered office changed on 16/01/08 from: 3RD floor, tiom, charnwood house gregory boulevard nottingham NG7 6NX (1 page)
16 January 2008Location of debenture register (1 page)
16 January 2008Location of debenture register (1 page)
16 January 2008Registered office changed on 16/01/08 from: 3RD floor, tiom, charnwood house gregory boulevard nottingham NG7 6NX (1 page)
16 January 2008Location of register of members (1 page)
9 January 2007Location of debenture register (1 page)
9 January 2007Registered office changed on 09/01/07 from: 3RD floor tiom charnwood house gregory boulevard nottingham nottinghamshire NG7 6NX (1 page)
9 January 2007Location of register of members (1 page)
9 January 2007Location of register of members (1 page)
9 January 2007Registered office changed on 09/01/07 from: 3RD floor tiom charnwood house gregory boulevard nottingham nottinghamshire NG7 6NX (1 page)
9 January 2007Return made up to 13/12/06; full list of members (7 pages)
9 January 2007Return made up to 13/12/06; full list of members (7 pages)
9 January 2007Location of debenture register (1 page)
13 July 2006Director's particulars changed (1 page)
13 July 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
16 January 2006Return made up to 13/12/05; no change of members (7 pages)
16 January 2006Return made up to 13/12/05; no change of members (7 pages)
25 November 2005Secretary resigned;director resigned (2 pages)
25 November 2005New secretary appointed (2 pages)
25 November 2005New secretary appointed (2 pages)
25 November 2005Secretary resigned;director resigned (2 pages)
12 April 2005Return made up to 13/12/04; full list of members
  • 363(287) ‐ Registered office changed on 12/04/05
(11 pages)
12 April 2005Return made up to 13/12/04; full list of members
  • 363(287) ‐ Registered office changed on 12/04/05
(11 pages)
16 January 2004Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
16 January 2004Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (1 page)
21 February 2003Declaration of satisfaction of mortgage/charge (1 page)
12 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 January 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
22 January 2003Declaration of assistance for shares acquisition (6 pages)
22 January 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
22 January 2003Declaration of assistance for shares acquisition (6 pages)
17 January 2003Particulars of mortgage/charge (3 pages)
17 January 2003Particulars of mortgage/charge (3 pages)
8 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 January 2003Memorandum and Articles of Association (19 pages)
8 January 2003Memorandum and Articles of Association (19 pages)
23 December 2002New director appointed (1 page)
23 December 2002Director resigned (1 page)
23 December 2002New secretary appointed;new director appointed (1 page)
23 December 2002Registered office changed on 23/12/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Registered office changed on 23/12/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002New secretary appointed;new director appointed (1 page)
23 December 2002New director appointed (1 page)
13 December 2002Incorporation (19 pages)
13 December 2002Incorporation (19 pages)