Company NameShilton Group Holdings Limited
Company StatusActive
Company Number06553651
CategoryPrivate Limited Company
Incorporation Date3 April 2008(16 years 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 Andrew Shilton
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2008(1 week after company formation)
Appointment Duration16 years
RoleCo Director
Country of ResidenceEngland
Correspondence AddressHigh Barn Byfleet Road
Cobham
Surrey
KT11 1EA
Director NameMr David Shilton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2008(1 week after company formation)
Appointment Duration16 years
RoleCo Chairman
Country of ResidenceUnited Kingdom
Correspondence Address55 Kingfisher House
Juniper Drive
London
SW18 1TY
Secretary NameSimon Alexander Smith
NationalityBritish
StatusCurrent
Appointed10 April 2008(1 week after company formation)
Appointment Duration16 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlexander House Lower Ground Floor
155-157 Merton Road
Wandsworth
London
SW18 5EQ
Director NameMr Alexander David Shilton
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(6 years after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexander House Lower Ground Floor
155-157 Merton Road
Wandsworth
London
SW18 5EQ
Secretary NameTimothy John Marshall Caton
NationalityBritish
StatusResigned
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address34 Park Road
Godalming
Surrey
GU7 1SH
Director NameMrs Soedjati Roebijanti
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(1 week after company formation)
Appointment Duration9 years (resigned 01 May 2017)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Keswick Road
Puney
London
SW15 2JE
Director NameTWM  Corporate Services Limited (Corporation)
StatusResigned
Appointed03 April 2008(same day as company formation)
Correspondence Address128 High Street
Guildford
Surrey
GU1 3HH

Contact

Websitejaneshilton.co.uk
Email address[email protected]

Location

Registered AddressAlexander House Lower Ground Floor
155-157 Merton Road
Wandsworth
London
SW18 5EQ
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

599.6m at £0.001I.w. Pearce & H G Mcd House
49.97%
Ordinary A
558.6m at £0.001I.w. Pearce & H G Mcd House
46.55%
Ordinary Preferred B
14.1m at £0.001Mr David Shilton
1.17%
Ordinary Preferred B
13.6m at £0.001Anne Dennis
1.14%
Ordinary Preferred B
13.6m at £0.001Mr Andrew Shilton
1.14%
Ordinary Preferred B
418k at £0.001Mr David Shilton
0.03%
Ordinary A

Financials

Year2014
Turnover£7,737,411
Gross Profit£2,145,954
Net Worth£8,689,052
Cash£1,958,124
Current Liabilities£712,487

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

4 June 2008Delivered on: 10 June 2008
Persons entitled: Hsbc 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 k/a 22, 24 & 24A upper parliament street nottingham t/n NT217366 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
4 June 2008Delivered on: 10 June 2008
Persons entitled: Hsbc 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 12, 14 and 16 peterborough road london t/nos 226093 85181 22949 430053 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
4 June 2008Delivered on: 10 June 2008
Persons entitled: Hsbc 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 4 6 & 8 market place leicester with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
4 June 2008Delivered on: 10 June 2008
Persons entitled: Hsbc 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 26 toll gavel beverley yorkshire t/no HS70595; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
21 May 2008Delivered on: 23 May 2008
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 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.
Outstanding

Filing History

18 November 2020Registered office address changed from 74 Pewley Way Guildford Surrey GU1 3QA England to Alexander House Lower Ground Floor 155-157 Merton Road Wandsworth London SW18 5EQ on 18 November 2020 (1 page)
6 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
9 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
19 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 December 2018Statement of capital on 19 December 2018
  • GBP 600,000.000
(3 pages)
19 December 2018Solvency Statement dated 26/11/18 (1 page)
19 December 2018Statement by Directors (1 page)
6 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
2 May 2017Termination of appointment of Soedjati Roebijanti as a director on 1 May 2017 (1 page)
2 May 2017Termination of appointment of Soedjati Roebijanti as a director on 1 May 2017 (1 page)
18 April 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
18 April 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 February 2017Satisfaction of charge 1 in full (4 pages)
23 February 2017Satisfaction of charge 1 in full (4 pages)
6 December 2016Registered office address changed from Unit 4 Triangle House Broomhill Road London SW18 4HX to 74 Pewley Way Guildford Surrey GU1 3QA on 6 December 2016 (1 page)
6 December 2016Registered office address changed from Unit 4 Triangle House Broomhill Road London SW18 4HX to 74 Pewley Way Guildford Surrey GU1 3QA on 6 December 2016 (1 page)
18 May 2016Auditor's resignation (1 page)
18 May 2016Auditor's resignation (1 page)
11 May 2016Auditor's resignation (1 page)
11 May 2016Auditor's resignation (1 page)
3 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,200,000
(7 pages)
3 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,200,000
(7 pages)
3 May 2016Secretary's details changed for Simon Alexander Smith on 1 January 2015 (1 page)
3 May 2016Secretary's details changed for Simon Alexander Smith on 1 January 2015 (1 page)
6 April 2016Group of companies' accounts made up to 30 June 2015 (27 pages)
6 April 2016Group of companies' accounts made up to 30 June 2015 (27 pages)
24 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,200,000
(8 pages)
24 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,200,000
(8 pages)
24 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,200,000
(8 pages)
14 April 2015Group of companies' accounts made up to 30 June 2014 (30 pages)
14 April 2015Group of companies' accounts made up to 30 June 2014 (30 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,200,000
(8 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,200,000
(8 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,200,000
(8 pages)
8 April 2014Appointment of Mr Alexander Shilton as a director (2 pages)
8 April 2014Appointment of Mr Alexander Shilton as a director (2 pages)
1 April 2014Group of companies' accounts made up to 30 June 2013 (30 pages)
1 April 2014Group of companies' accounts made up to 30 June 2013 (30 pages)
17 September 2013Registered office address changed from 90 Peterborough Road London SW6 3HH on 17 September 2013 (1 page)
17 September 2013Registered office address changed from 90 Peterborough Road London SW6 3HH on 17 September 2013 (1 page)
10 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (7 pages)
10 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (7 pages)
10 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (7 pages)
8 April 2013Group of companies' accounts made up to 30 June 2012 (33 pages)
8 April 2013Group of companies' accounts made up to 30 June 2012 (33 pages)
27 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (8 pages)
27 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (8 pages)
27 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (8 pages)
13 March 2012Group of companies' accounts made up to 30 June 2011 (33 pages)
13 March 2012Group of companies' accounts made up to 30 June 2011 (33 pages)
28 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (8 pages)
28 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (8 pages)
28 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (8 pages)
11 April 2011Group of companies' accounts made up to 30 June 2010 (33 pages)
11 April 2011Group of companies' accounts made up to 30 June 2010 (33 pages)
17 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (10 pages)
17 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (10 pages)
17 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (10 pages)
8 February 2010Group of companies' accounts made up to 30 June 2009 (34 pages)
8 February 2010Group of companies' accounts made up to 30 June 2009 (34 pages)
29 May 2009Director's change of particulars / david shilton / 01/05/2008 (1 page)
29 May 2009Return made up to 03/04/09; full list of members (9 pages)
29 May 2009Director's change of particulars / david shilton / 01/05/2008 (1 page)
29 May 2009Return made up to 03/04/09; full list of members (9 pages)
18 August 2008Accounting reference date extended from 30/06/2008 to 30/06/2009 (1 page)
18 August 2008Accounting reference date extended from 30/06/2008 to 30/06/2009 (1 page)
10 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 June 2008Statement of affairs (13 pages)
2 June 2008Ad 02/05/08\gbp si [email protected]=1198800\gbp ic 1200/1200000\ (4 pages)
2 June 2008Statement of affairs (13 pages)
2 June 2008Ad 02/05/08\gbp si [email protected]=1198800\gbp ic 1200/1200000\ (4 pages)
28 May 2008Accounting reference date shortened from 30/04/2009 to 30/06/2008 (1 page)
28 May 2008Accounting reference date shortened from 30/04/2009 to 30/06/2008 (1 page)
23 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
19 May 2008Ad 01/05/08\gbp si [email protected]=1199\gbp ic 1/1200\ (4 pages)
19 May 2008Ad 01/05/08\gbp si [email protected]=1199\gbp ic 1/1200\ (4 pages)
15 May 2008Appointment terminated secretary timothy caton (1 page)
15 May 2008Appointment terminated director twm corporate services LIMITED (1 page)
15 May 2008Nc inc already adjusted 01/05/08 (2 pages)
15 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 01/05/2008
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
15 May 2008Nc inc already adjusted 01/05/08 (2 pages)
15 May 2008S-div (1 page)
15 May 2008Appointment terminated director twm corporate services LIMITED (1 page)
15 May 2008Appointment terminated secretary timothy caton (1 page)
15 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 01/05/2008
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
15 May 2008S-div (1 page)
30 April 2008Secretary appointed simon alexander smith (2 pages)
30 April 2008Director appointed andrew shilton (2 pages)
30 April 2008Director appointed soedjati roebijanti (2 pages)
30 April 2008Secretary appointed simon alexander smith (2 pages)
30 April 2008Director appointed david shilton (2 pages)
30 April 2008Director appointed andrew shilton (2 pages)
30 April 2008Director appointed soedjati roebijanti (2 pages)
30 April 2008Director appointed david shilton (2 pages)
3 April 2008Incorporation (17 pages)
3 April 2008Incorporation (17 pages)