Company NameShadbolt (Design & Build) Limited
DirectorsAlan Stephen Shadbolt and Benjamine Shadbolt
Company StatusActive
Company Number08083177
CategoryPrivate Limited Company
Incorporation Date25 May 2012(11 years, 11 months ago)
Previous NamesAltona Limited and Greystoke (Design & Build) Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameAlan Stephen Shadbolt
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2012(1 month, 2 weeks after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 High Street, Wanstead
London
E11 2RJ
Director NameMr Benjamine Shadbolt
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(7 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Leonard Road Chingford
London
E4 8NE
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA

Location

Registered Address42 High Street, Wanstead
London
E11 2RJ
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Alan Shadbolt
50.00%
Ordinary A
100 at £1Robyn Shadbolt
50.00%
Ordinary B

Financials

Year2014
Net Worth£1,728
Cash£10,919
Current Liabilities£11,054

Accounts

Latest Accounts31 July 2023 (9 months, 2 weeks ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 July

Returns

Latest Return1 May 2024 (1 week, 3 days ago)
Next Return Due15 May 2025 (1 year from now)

Filing History

15 July 2023Compulsory strike-off action has been discontinued (1 page)
14 July 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
5 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
30 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
13 April 2022Unaudited abridged accounts made up to 31 July 2021 (8 pages)
26 May 2021Confirmation statement made on 25 May 2021 with updates (4 pages)
21 May 2021Unaudited abridged accounts made up to 31 July 2020 (8 pages)
10 May 2021Registered office address changed from 9 the Shrubberies, George Lane London E18 1BD to 42 High Street, Wanstead London E11 2RJ on 10 May 2021 (1 page)
30 April 2021Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page)
1 August 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
7 July 2020Confirmation statement made on 25 May 2020 with updates (4 pages)
27 March 2020Director's details changed for Mr Benjamine Shadbolt on 26 March 2020 (2 pages)
26 March 2020Appointment of Mr Benjamine Shadbolt as a director on 1 March 2020 (2 pages)
28 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
8 June 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
19 March 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
15 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
17 August 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 200
(6 pages)
17 August 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 200
(6 pages)
6 August 2016Compulsory strike-off action has been discontinued (1 page)
6 August 2016Compulsory strike-off action has been discontinued (1 page)
5 August 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
5 August 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
28 September 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
19 August 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 200
(4 pages)
19 August 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 200
(4 pages)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
8 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 200
(4 pages)
8 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 200
(4 pages)
21 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
21 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
16 January 2014Company name changed greystoke (design & build) LIMITED\certificate issued on 16/01/14
  • RES15 ‐ Change company name resolution on 2014-01-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 January 2014Company name changed greystoke (design & build) LIMITED\certificate issued on 16/01/14
  • RES15 ‐ Change company name resolution on 2014-01-15
  • NM01 ‐ Change of name by resolution
(3 pages)
12 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
31 July 2012Statement of capital following an allotment of shares on 12 July 2012
  • GBP 200
(4 pages)
31 July 2012Change of share class name or designation (2 pages)
31 July 2012Statement of capital following an allotment of shares on 12 July 2012
  • GBP 200
(4 pages)
31 July 2012Change of share class name or designation (2 pages)
13 July 2012Termination of appointment of Laurence Adams as a director (1 page)
13 July 2012Termination of appointment of Laurence Adams as a director (1 page)
12 July 2012Appointment of Alan Stephen Shadbolt as a director (2 pages)
12 July 2012Registered office address changed from 44a the Green Warlingham Surrey CR6 9NA United Kingdom on 12 July 2012 (1 page)
12 July 2012Current accounting period extended from 31 May 2013 to 31 July 2013 (1 page)
12 July 2012Appointment of Alan Stephen Shadbolt as a director (2 pages)
12 July 2012Registered office address changed from 44a the Green Warlingham Surrey CR6 9NA United Kingdom on 12 July 2012 (1 page)
12 July 2012Current accounting period extended from 31 May 2013 to 31 July 2013 (1 page)
11 July 2012Company name changed altona LIMITED\certificate issued on 11/07/12
  • RES15 ‐ Change company name resolution on 2012-07-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 July 2012Company name changed altona LIMITED\certificate issued on 11/07/12
  • RES15 ‐ Change company name resolution on 2012-07-11
  • NM01 ‐ Change of name by resolution
(3 pages)
25 May 2012Incorporation (44 pages)
25 May 2012Incorporation (44 pages)