Hayes
Middlesex
UB3 4AZ
Director Name | Mr Inigo Villagarcia Iturriondo |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 22 July 2021(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7a/B Millington Road Hayes Middlesex UB3 4AZ |
Director Name | Mr Richard Swainson |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2021(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a/B Millington Road Hayes Middlesex UB3 4AZ |
Director Name | Mr Richard Heath |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2024(12 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 7a/B Millington Road Hayes Middlesex UB3 4AZ |
Director Name | Mr Charles Stuart John Barter |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Warwick Street London W1B 5AL |
Director Name | Mr Paul Richard Gunner |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Warwick Street London W1B 5AL |
Director Name | Mr Adrian Willetts |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2011(5 months, 1 week after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 11 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Warwick Street London W1B 5AL |
Director Name | Timothy Charles Fedden Thomas |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(6 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 03 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Warwick Street London W1B 5AL |
Director Name | Adrian Willetts |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(6 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Warwick Street London W1B 5AL |
Director Name | Mr Clive John Snowdon |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a/B Millington Road Hayes Middlesex UB3 4AZ |
Director Name | Mr Howard Fraser Kimberley |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a/B Millington Road Hayes Middlesex UB3 4AZ |
Director Name | Mr Heath Denis Batwell |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 February 2019(8 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 July 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 A/B Millington Road Hayes Middlesex UB3 4AZ |
Director Name | Mr Matthew Giggle |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2019(8 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a/B Millington Road Hayes Middlesex UB3 4AZ |
Director Name | Mr Christopher Eric Smith |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2019(8 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 A/B Millington Road Hayes Middlesex UB3 4AZ |
Website | shimtechgroup.com |
---|---|
Telephone | 020 85717139 |
Telephone region | London |
Registered Address | 7a/B Millington Road Hayes Middlesex UB3 4AZ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Pinkwell |
Built Up Area | Greater London |
394.6m at $0.01 | Shimtech Industries Midco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,166,346 |
Net Worth | -£11,256,228 |
Current Liabilities | £17,929,316 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
30 November 2021 | Delivered on: 1 December 2021 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
---|---|
31 March 2020 | Delivered on: 1 April 2020 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
7 March 2019 | Delivered on: 8 March 2019 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
6 October 2015 | Delivered on: 6 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
28 May 2015 | Delivered on: 2 June 2015 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
24 April 2014 | Delivered on: 30 April 2014 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
28 October 2011 | Delivered on: 2 November 2011 Persons entitled: Lloyds Tsb Bank PLC (As Security Trustee) Classification: Insurance assignment of keyman policies Secured details: All monies due or to become due from any obligor to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The keyman policies together with all right and remedies in coneection with and the full benefit of the keyman policies see image for full details. Outstanding |
30 June 2023 | Delivered on: 7 July 2023 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
26 August 2011 | Delivered on: 31 August 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from any present or future member of the group to the chargee and/or the other secured parties (or any of them) 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 see image for full details. Outstanding |
4 October 2011 | Delivered on: 8 October 2011 Satisfied on: 15 October 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currency unit, and the debt or debts from time to time owing by the bank. Fully Satisfied |
1 April 2020 | Registration of charge 075178420008, created on 31 March 2020 (54 pages) |
---|---|
1 April 2020 | Change of details for Shimtech Industries Holdco2 Limited as a person with significant control on 26 February 2020 (2 pages) |
1 April 2020 | Confirmation statement made on 1 April 2020 with updates (4 pages) |
26 February 2020 | Confirmation statement made on 3 February 2020 with updates (4 pages) |
26 February 2020 | Resolutions
|
27 December 2019 | Full accounts made up to 31 March 2019 (19 pages) |
29 November 2019 | Statement of capital following an allotment of shares on 7 November 2019
|
16 May 2019 | Full accounts made up to 31 March 2018 (19 pages) |
12 March 2019 | Appointment of Mr Matthew Giggle as a director on 14 February 2019 (2 pages) |
8 March 2019 | Registration of charge 075178420007, created on 7 March 2019 (52 pages) |
25 February 2019 | Appointment of Mr Christopher Eric Smith as a director on 14 February 2019 (2 pages) |
25 February 2019 | Appointment of Mr Heath Denis Batwell as a director on 14 February 2019 (2 pages) |
22 February 2019 | Termination of appointment of Howard Fraser Kimberley as a director on 31 December 2018 (1 page) |
4 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
5 February 2018 | Cessation of Shimtech Industries Midco Limited as a person with significant control on 29 November 2017 (1 page) |
5 February 2018 | Confirmation statement made on 3 February 2018 with updates (4 pages) |
5 February 2018 | Notification of Shimtech Industries Holdco2 Limited as a person with significant control on 29 November 2017 (2 pages) |
12 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
12 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
26 September 2016 | Full accounts made up to 31 March 2016 (19 pages) |
26 September 2016 | Full accounts made up to 31 March 2016 (19 pages) |
11 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
21 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
21 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
15 October 2015 | Satisfaction of charge 2 in full (4 pages) |
15 October 2015 | Satisfaction of charge 2 in full (4 pages) |
6 October 2015 | Registration of charge 075178420006, created on 6 October 2015 (32 pages) |
6 October 2015 | Registration of charge 075178420006, created on 6 October 2015 (32 pages) |
17 June 2015 | Termination of appointment of Clive John Snowdon as a director on 27 May 2015 (2 pages) |
17 June 2015 | Termination of appointment of Clive John Snowdon as a director on 27 May 2015 (2 pages) |
2 June 2015 | Registration of charge 075178420005, created on 28 May 2015 (15 pages) |
2 June 2015 | Registration of charge 075178420005, created on 28 May 2015 (15 pages) |
17 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
23 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
30 April 2014 | Registration of charge 075178420004 (61 pages) |
30 April 2014 | Registration of charge 075178420004 (61 pages) |
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
31 July 2013 | Full accounts made up to 31 March 2013 (19 pages) |
31 July 2013 | Full accounts made up to 31 March 2013 (19 pages) |
11 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Full accounts made up to 31 March 2012 (18 pages) |
8 November 2012 | Full accounts made up to 31 March 2012 (18 pages) |
30 May 2012 | Termination of appointment of Adrian Willetts as a director (2 pages) |
30 May 2012 | Termination of appointment of Adrian Willetts as a director (2 pages) |
21 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Appointment of Mr Alastair Scott Fanning as a director (2 pages) |
20 February 2012 | Appointment of Mr Alastair Scott Fanning as a director (2 pages) |
3 November 2011 | Director's details changed for Clive John Snowdon on 28 October 2011 (3 pages) |
3 November 2011 | Director's details changed for Clive John Snowdon on 28 October 2011 (3 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 3 (16 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 3 (16 pages) |
27 October 2011 | Registered office address changed from 30 Warwick Street London W1B 5AL on 27 October 2011 (2 pages) |
27 October 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
27 October 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
27 October 2011 | Registered office address changed from 30 Warwick Street London W1B 5AL on 27 October 2011 (2 pages) |
17 October 2011 | Statement of capital following an allotment of shares on 4 October 2011
|
17 October 2011 | Consolidation of shares on 4 October 2011 (5 pages) |
17 October 2011 | Consolidation of shares on 4 October 2011 (5 pages) |
17 October 2011 | Sub-division of shares on 4 October 2011 (5 pages) |
17 October 2011 | Consolidation of shares on 4 October 2011 (5 pages) |
17 October 2011 | Redenomination of shares. Statement of capital 4 October 2011 (4 pages) |
17 October 2011 | Statement of capital following an allotment of shares on 4 October 2011
|
17 October 2011 | Statement of capital following an allotment of shares on 4 October 2011
|
17 October 2011 | Sub-division of shares on 4 October 2011 (5 pages) |
17 October 2011 | Sub-division of shares on 4 October 2011 (5 pages) |
17 October 2011 | Redenomination of shares. Statement of capital 4 October 2011 (4 pages) |
17 October 2011 | Redenomination of shares. Statement of capital 4 October 2011 (4 pages) |
11 October 2011 | Termination of appointment of Adrian Willetts as a director (2 pages) |
11 October 2011 | Appointment of Clive John Snowdon as a director (3 pages) |
11 October 2011 | Appointment of Howard Fraser Kimberley as a director (3 pages) |
11 October 2011 | Appointment of Clive John Snowdon as a director (3 pages) |
11 October 2011 | Termination of appointment of Timothy Thomas as a director (2 pages) |
11 October 2011 | Termination of appointment of Timothy Thomas as a director (2 pages) |
11 October 2011 | Termination of appointment of Adrian Willetts as a director (2 pages) |
11 October 2011 | Appointment of Howard Fraser Kimberley as a director (3 pages) |
11 October 2011 | Resolutions
|
11 October 2011 | Resolutions
|
8 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 September 2011 | Company name changed bdc bidco 55 LIMITED\certificate issued on 08/09/11
|
8 September 2011 | Change of name notice (2 pages) |
8 September 2011 | Company name changed bdc bidco 55 LIMITED\certificate issued on 08/09/11
|
8 September 2011 | Change of name notice (2 pages) |
7 September 2011 | Appointment of Timothy Charles Fedden Thomas as a director (3 pages) |
7 September 2011 | Termination of appointment of Adrian Willetts as a director (2 pages) |
7 September 2011 | Termination of appointment of Adrian Willetts as a director (2 pages) |
7 September 2011 | Appointment of Adrian Willetts as a director (3 pages) |
7 September 2011 | Appointment of Adrian Willetts as a director (3 pages) |
7 September 2011 | Appointment of Timothy Charles Fedden Thomas as a director (3 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 1 (19 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 1 (19 pages) |
26 July 2011 | Appointment of Adrian Willetts as a director (2 pages) |
26 July 2011 | Appointment of Adrian Willetts as a director (2 pages) |
18 July 2011 | Termination of appointment of Paul Gunner as a director (2 pages) |
18 July 2011 | Termination of appointment of Charles Barter as a director (2 pages) |
18 July 2011 | Termination of appointment of Paul Gunner as a director (2 pages) |
18 July 2011 | Termination of appointment of Charles Barter as a director (2 pages) |
4 February 2011 | Incorporation
|
4 February 2011 | Incorporation
|