Company NameShieldmanner Limited
DirectorPhilip John Garner
Company StatusActive
Company Number02815912
CategoryPrivate Limited Company
Incorporation Date7 May 1993(30 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NamePhilip John Garner
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2015(22 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite J1 North East Business Innovation Centre Wea
Enterprise Park East
Sunderland
Tyne And Wear
SR5 2TA
Director NameMr Barry Garner
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish,
StatusResigned
Appointed10 May 1993(3 days after company formation)
Appointment Duration25 years (resigned 06 May 2018)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressSuite J1 North East Business Innovation Centre Wea
Enterprise Park East
Sunderland
Tyne And Wear
SR5 2TA
Secretary NameHarry Garner
NationalityBritish
StatusResigned
Appointed10 May 1993(3 days after company formation)
Appointment Duration25 years (resigned 06 May 2018)
RoleCompany Director
Correspondence AddressSuite J1 North East Business Innovation Centre Wea
Enterprise Park East
Sunderland
Tyne And Wear
SR5 2TA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed07 May 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed07 May 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressSuite J1 North East Business Innovation Centre Wearfield
Enterprise Park East
Sunderland
Tyne And Wear
SR5 2TA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Financials

Year2013
Net Worth-£19,418
Cash£2,463
Current Liabilities£42,886

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 2 days from now)

Filing History

18 December 2020Micro company accounts made up to 31 May 2020 (4 pages)
12 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
7 January 2020Micro company accounts made up to 31 May 2019 (4 pages)
13 May 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
6 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
18 July 2018Cessation of Barry Garner as a person with significant control on 21 May 2018 (1 page)
18 July 2018Change of details for Mr Philip John Garner as a person with significant control on 21 May 2018 (2 pages)
18 May 2018Termination of appointment of Barry Garner as a director on 6 May 2018 (1 page)
18 May 2018Termination of appointment of Harry Garner as a secretary on 6 May 2018 (1 page)
18 May 2018Confirmation statement made on 7 May 2018 with updates (3 pages)
25 January 2018Micro company accounts made up to 31 May 2017 (3 pages)
14 December 2017Registered office address changed from Rowlands House, Portobello Road Birtley Chester Le Street Durham DH3 2RY to Suite J1 North East Business Innovation Centre Wearfield Enterprise Park East Sunderland Tyne and Wear SR5 2TA on 14 December 2017 (1 page)
14 December 2017Registered office address changed from Rowlands House, Portobello Road Birtley Chester Le Street Durham DH3 2RY to Suite J1 North East Business Innovation Centre Wearfield Enterprise Park East Sunderland Tyne and Wear SR5 2TA on 14 December 2017 (1 page)
8 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
6 January 2017Micro company accounts made up to 31 May 2016 (4 pages)
6 January 2017Micro company accounts made up to 31 May 2016 (4 pages)
16 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
16 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
25 February 2016Director's details changed for Philip John Garner on 25 February 2016 (2 pages)
25 February 2016Director's details changed for Barry Garner on 25 February 2016 (2 pages)
25 February 2016Director's details changed for Philip John Garner on 25 February 2016 (2 pages)
25 February 2016Secretary's details changed for Harry Garner on 25 February 2016 (1 page)
25 February 2016Director's details changed for Barry Garner on 25 February 2016 (2 pages)
25 February 2016Secretary's details changed for Harry Garner on 25 February 2016 (1 page)
30 December 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
5 June 2015Appointment of Philip John Garner as a director on 5 June 2015 (2 pages)
5 June 2015Appointment of Philip John Garner as a director on 5 June 2015 (2 pages)
5 June 2015Appointment of Philip John Garner as a director on 5 June 2015 (2 pages)
14 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
9 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
9 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
25 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
25 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
15 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
17 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
12 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 May 2010Director's details changed for Barry Garner on 7 May 2010 (2 pages)
12 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Barry Garner on 7 May 2010 (2 pages)
12 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Barry Garner on 7 May 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
20 May 2009Return made up to 07/05/09; full list of members (3 pages)
20 May 2009Return made up to 07/05/09; full list of members (3 pages)
12 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
21 May 2008Return made up to 07/05/08; full list of members (3 pages)
21 May 2008Return made up to 07/05/08; full list of members (3 pages)
14 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 May 2007Return made up to 07/05/07; full list of members (2 pages)
25 May 2007Return made up to 07/05/07; full list of members (2 pages)
11 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
9 May 2006Return made up to 07/05/06; full list of members (2 pages)
9 May 2006Return made up to 07/05/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
31 May 2005Return made up to 07/05/05; full list of members
  • 363(287) ‐ Registered office changed on 31/05/05
(3 pages)
31 May 2005Return made up to 07/05/05; full list of members
  • 363(287) ‐ Registered office changed on 31/05/05
(3 pages)
10 February 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
10 February 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
13 May 2004Return made up to 07/05/04; full list of members (6 pages)
13 May 2004Return made up to 07/05/04; full list of members (6 pages)
1 April 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
1 April 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
28 May 2003Return made up to 07/05/03; full list of members (6 pages)
28 May 2003Return made up to 07/05/03; full list of members (6 pages)
7 January 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
7 January 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
22 May 2002Return made up to 07/05/02; full list of members (6 pages)
22 May 2002Return made up to 07/05/02; full list of members (6 pages)
22 May 2002Registered office changed on 22/05/02 from: 8 red rose terrace chester le street county durham DH3 3LN (1 page)
22 May 2002Registered office changed on 22/05/02 from: 8 red rose terrace chester le street county durham DH3 3LN (1 page)
10 January 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
10 January 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
4 May 2001Return made up to 07/05/01; full list of members (6 pages)
4 May 2001Return made up to 07/05/01; full list of members (6 pages)
17 January 2001Full accounts made up to 31 May 2000 (10 pages)
17 January 2001Full accounts made up to 31 May 2000 (10 pages)
22 May 2000Return made up to 07/05/00; full list of members (6 pages)
22 May 2000Return made up to 07/05/00; full list of members (6 pages)
11 February 2000Full accounts made up to 31 May 1999 (10 pages)
11 February 2000Full accounts made up to 31 May 1999 (10 pages)
7 June 1999Return made up to 07/05/99; full list of members (6 pages)
7 June 1999Return made up to 07/05/99; full list of members (6 pages)
12 January 1999Full accounts made up to 31 May 1998 (10 pages)
12 January 1999Full accounts made up to 31 May 1998 (10 pages)
18 May 1998Return made up to 07/05/98; full list of members (6 pages)
18 May 1998Return made up to 07/05/98; full list of members (6 pages)
26 October 1997Full accounts made up to 31 May 1997 (10 pages)
26 October 1997Full accounts made up to 31 May 1997 (10 pages)
12 May 1997Return made up to 07/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 1997Return made up to 07/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1997Full accounts made up to 31 May 1996 (8 pages)
26 March 1997Full accounts made up to 31 May 1996 (8 pages)
6 May 1996Return made up to 07/05/96; full list of members (6 pages)
6 May 1996Return made up to 07/05/96; full list of members (6 pages)
28 December 1995Full accounts made up to 31 May 1995 (9 pages)
28 December 1995Full accounts made up to 31 May 1995 (9 pages)
5 June 1995Return made up to 07/05/95; full list of members (6 pages)
5 June 1995Return made up to 07/05/95; full list of members (6 pages)
4 May 1995Full accounts made up to 31 May 1994 (9 pages)
4 May 1995Full accounts made up to 31 May 1994 (9 pages)
7 May 1993Incorporation (10 pages)
7 May 1993Incorporation (10 pages)