Company NameShire Capital Ltd
DirectorShaun Joseph Crawley
Company StatusActive
Company Number06968853
CategoryPrivate Limited Company
Incorporation Date21 July 2009(14 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Shaun Joseph Crawley
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2009(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Abbey Meadows
Morpeth
NE61 2BD
Director NameMr Ivan Walter Carr
Date of BirthJuly 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed21 July 2009(same day as company formation)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address4 Tyne View
Lemington
Newcastle Upon Tyne
NE15 8DE
Director NameNicholas Michael Hornor
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(same day as company formation)
RoleOperations
Country of ResidenceUnited Kingdom
Correspondence Address4 Tyne View
Lemington
Newcastle Upon Tyne
NE15 8DE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Secretary NamePaul Andrew Brown
NationalityBritish
StatusResigned
Appointed21 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address16 Abbey Meadows
Morpeth
NE61 2BD
Director NameMiss Hayley Williams
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Buildings 9 Oldgate
Morpeth
Northumberland
NE61 1PY

Location

Registered Address16 Abbey Meadows
Morpeth
NE61 2BD
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth Kirkhill
Built Up AreaMorpeth
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£2,473
Cash£47
Current Liabilities£19,641

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return8 December 2023 (4 months, 3 weeks ago)
Next Return Due22 December 2024 (7 months, 4 weeks from now)

Filing History

21 January 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
15 January 2021Micro company accounts made up to 29 February 2020 (3 pages)
3 June 2020Registered office address changed from C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to 4 Tyne View Newcastle upon Tyne NE15 8DE on 3 June 2020 (1 page)
9 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
19 January 2019Confirmation statement made on 8 December 2018 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
23 July 2018Confirmation statement made on 8 December 2017 with updates (4 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
14 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-20
(3 pages)
21 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-20
(3 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
1 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
21 March 2016Termination of appointment of Hayley Williams as a director on 1 January 2016 (1 page)
21 March 2016Previous accounting period shortened from 30 April 2016 to 29 February 2016 (1 page)
21 March 2016Previous accounting period shortened from 30 April 2016 to 29 February 2016 (1 page)
21 March 2016Termination of appointment of Hayley Williams as a director on 1 January 2016 (1 page)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 December 2015Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page)
28 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 3
(4 pages)
28 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 3
(4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 October 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 3
(4 pages)
6 October 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 3
(3 pages)
6 October 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 3
(3 pages)
6 October 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 3
(3 pages)
6 October 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 3
(4 pages)
5 February 2014Company name changed elvet residential LTD\certificate issued on 05/02/14
  • RES15 ‐ Change company name resolution on 2014-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
5 February 2014Company name changed elvet residential LTD\certificate issued on 05/02/14
  • RES15 ‐ Change company name resolution on 2014-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
5 February 2014Appointment of Miss Hayley Williams as a director (2 pages)
5 February 2014Appointment of Miss Hayley Williams as a director (2 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 July 2013Termination of appointment of Ivan Carr as a director (1 page)
25 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 3
(3 pages)
25 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 3
(3 pages)
25 July 2013Termination of appointment of Ivan Carr as a director (1 page)
18 July 2013Company name changed joseph, nicholas & walters LTD\certificate issued on 18/07/13
  • RES15 ‐ Change company name resolution on 2013-07-16
  • NM01 ‐ Change of name by resolution
(3 pages)
18 July 2013Company name changed joseph, nicholas & walters LTD\certificate issued on 18/07/13
  • RES15 ‐ Change company name resolution on 2013-07-16
  • NM01 ‐ Change of name by resolution
(3 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
27 April 2012Current accounting period shortened from 31 July 2012 to 30 April 2012 (1 page)
27 April 2012Current accounting period shortened from 31 July 2012 to 30 April 2012 (1 page)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 October 2011Secretary's details changed for Paul Andrew Brown on 1 January 2011 (1 page)
19 October 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
19 October 2011Secretary's details changed for Paul Andrew Brown on 1 January 2011 (1 page)
19 October 2011Secretary's details changed for Paul Andrew Brown on 1 January 2011 (1 page)
19 October 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 November 2010Termination of appointment of Nicholas Hornor as a director (2 pages)
30 November 2010Termination of appointment of Nicholas Hornor as a director (2 pages)
23 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
23 July 2010Director's details changed for Mr Shaun Joseph Crawley on 1 October 2009 (2 pages)
23 July 2010Director's details changed for Ivan Walter Carr on 1 October 2009 (2 pages)
23 July 2010Director's details changed for Ivan Walter Carr on 1 October 2009 (2 pages)
23 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
23 July 2010Director's details changed for Nicholas Michael Hornor on 1 October 2009 (2 pages)
23 July 2010Director's details changed for Nicholas Michael Hornor on 1 October 2009 (2 pages)
23 July 2010Director's details changed for Ivan Walter Carr on 1 October 2009 (2 pages)
23 July 2010Director's details changed for Mr Shaun Joseph Crawley on 1 October 2009 (2 pages)
23 July 2010Director's details changed for Nicholas Michael Hornor on 1 October 2009 (2 pages)
23 July 2010Director's details changed for Mr Shaun Joseph Crawley on 1 October 2009 (2 pages)
12 August 2009Secretary appointed paul andrew brown (2 pages)
12 August 2009Secretary appointed paul andrew brown (2 pages)
10 August 2009Director appointed shaun joseph crawley (1 page)
10 August 2009Director appointed ivan walter carr (1 page)
10 August 2009Director appointed nicholas michael hornor (1 page)
10 August 2009Director appointed nicholas michael hornor (1 page)
10 August 2009Director appointed shaun joseph crawley (1 page)
10 August 2009Director appointed ivan walter carr (1 page)
22 July 2009Appointment terminated director yomtov jacobs (1 page)
22 July 2009Appointment terminated director yomtov jacobs (1 page)
21 July 2009Incorporation (9 pages)
21 July 2009Incorporation (9 pages)