Company NameShunters Limited
Company StatusActive
Company Number08124081
CategoryPrivate Limited Company
Incorporation Date29 June 2012(11 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 53201Licensed carriers

Directors

Director NameIan Andrew Nicholson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStable Cottage Holburn Village
Berwick-Upon-Tweed
TD15 2UJ
Scotland
Director NameSusan Nicholson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStable Cottage Holburn Village
Berwick-Upon-Tweed
TD15 2UJ
Scotland
Director NameMr Ryan Porteous
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(11 years, 4 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address86/5 MacDonald Road
Edinburgh
EH7 4NU
Scotland

Contact

Websitewww.shuntersltd.co.uk
Telephone01289 330472
Telephone regionBerwick-on-Tweed

Location

Registered AddressUnit 5 East Ord Trading Estate
Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2XF
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishOrd
WardBerwick West with Ord
Built Up AreaBerwick-upon-Tweed

Shareholders

1 at £1Ian Andrew Nicholson
50.00%
Ordinary
1 at £1Susan Nicholson
50.00%
Ordinary

Financials

Year2014
Net Worth-£28,886
Current Liabilities£64,909

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

30 November 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
8 November 2023Appointment of Mr Ryan Porteous as a director on 1 November 2023 (2 pages)
25 August 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
23 August 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
1 August 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
12 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
27 February 2021Total exemption full accounts made up to 29 February 2020 (11 pages)
13 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (3 pages)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (3 pages)
3 July 2018Registered office address changed from Unit 12C Windmill Way West Ramparts Business Park Berwick-upon-Tweed TD15 1TB to Unit 1 1 Main Street Spittal Berwick-upon-Tweed TD15 1QY on 3 July 2018 (1 page)
2 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
20 September 2017Compulsory strike-off action has been discontinued (1 page)
20 September 2017Compulsory strike-off action has been discontinued (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
18 September 2017Notification of Susan Nicholson as a person with significant control on 6 April 2016 (2 pages)
18 September 2017Notification of Susan Nicholson as a person with significant control on 6 April 2016 (2 pages)
18 September 2017Notification of Ian Andrew Nicholson as a person with significant control on 6 April 2016 (2 pages)
18 September 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
18 September 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
18 September 2017Notification of Ian Andrew Nicholson as a person with significant control on 6 April 2016 (2 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (10 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (10 pages)
9 August 2016Director's details changed for Ian Andrew Nicholson on 1 January 2016 (2 pages)
9 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 35,002
(6 pages)
9 August 2016Director's details changed for Susan Nicholson on 1 January 2016 (2 pages)
9 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 35,002
(6 pages)
9 August 2016Director's details changed for Ian Andrew Nicholson on 1 January 2016 (2 pages)
9 August 2016Director's details changed for Susan Nicholson on 1 January 2016 (2 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (10 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (10 pages)
24 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 pages)
24 August 2015Registered office address changed from Unit 12C Windmill Way West Ramparts Business Park Berwick-upon-Tweed TD15 1TB England to Unit 12C Windmill Way West Ramparts Business Park Berwick-upon-Tweed TD15 1TB on 24 August 2015 (1 page)
24 August 2015Registered office address changed from Unit 12C Windmill Way West Ramparts Business Park Berwick-upon-Tweed TD15 1TB England to Unit 12C Windmill Way West Ramparts Business Park Berwick-upon-Tweed TD15 1TB on 24 August 2015 (1 page)
24 August 2015Registered office address changed from 14 High Street East Glossop Derbyshire SK13 8DA to Unit 12C Windmill Way West Ramparts Business Park Berwick-upon-Tweed TD15 1TB on 24 August 2015 (1 page)
24 August 2015Registered office address changed from 14 High Street East Glossop Derbyshire SK13 8DA to Unit 12C Windmill Way West Ramparts Business Park Berwick-upon-Tweed TD15 1TB on 24 August 2015 (1 page)
24 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
21 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
21 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
23 May 2014Accounts for a dormant company made up to 28 February 2013 (2 pages)
23 May 2014Accounts for a dormant company made up to 28 February 2013 (2 pages)
11 March 2014Current accounting period shortened from 30 June 2013 to 28 February 2013 (1 page)
11 March 2014Current accounting period shortened from 30 June 2013 to 28 February 2013 (1 page)
15 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
29 June 2012Incorporation (36 pages)
29 June 2012Incorporation (36 pages)