Company NameShadbolt Consulting Limited
Company StatusActive
Company Number08819849
CategoryPrivate Limited Company
Incorporation Date18 December 2013(10 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Michael James Taylor
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramblewood The Crescent
Cresswell
Morpeth
Northumberland
NE61 5JS
Director NameMr Lee Butler
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2016(2 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Rydal Mount
Castletown
Sunderland
SR5 3ES
Director NameMr Graham Thomas Hobson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(5 years, 3 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Telford Street
Gateshead
Tyne & Wear
NE8 4TT
Director NameMr Barry Groves
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Cherry Grove
Prudhoe
NE42 6PT
Director NameMr John Little
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Brighton Grove
Whitley Bay
NE26 1QH
Director NameMr Neil McKinnon Storrar
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Leander Avenue
Chester Le Street
DH3 4BH

Contact

Telephone0191 4783330
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address18 Bewick Road
Gateshead
NE8 4DP
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

33 at £1John Little
33.33%
Ordinary
33 at £1Michael James Taylor
33.33%
Ordinary
20 at £1Neil Storrar
20.20%
Ordinary
13 at £1Sheila Storrar
13.13%
Ordinary

Financials

Year2014
Net Worth-£128,124
Cash£15,011
Current Liabilities£588,849

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Filing History

25 July 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
7 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
6 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
28 June 2021Notification of Lee Butler as a person with significant control on 29 March 2021 (2 pages)
28 June 2021Notification of Graham Thomas Hobson as a person with significant control on 29 March 2021 (2 pages)
28 June 2021Confirmation statement made on 25 June 2021 with updates (4 pages)
21 June 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
12 May 2021Cancellation of shares. Statement of capital on 29 March 2021
  • GBP 90
(4 pages)
29 March 2021Termination of appointment of Neil Mckinnon Storrar as a director on 29 March 2021 (1 page)
12 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
29 June 2020Director's details changed for Mr Graham Thomas Hobson on 29 June 2020 (2 pages)
29 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 June 2019Change of details for Mr Michael James Taylor as a person with significant control on 29 March 2019 (2 pages)
25 June 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
25 June 2019Cessation of John Little as a person with significant control on 29 March 2019 (1 page)
12 April 2019Termination of appointment of John Little as a director on 29 March 2019 (1 page)
12 April 2019Appointment of Mr Graham Thomas Hobson as a director on 29 March 2019 (2 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
7 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 July 2016Statement of capital following an allotment of shares on 5 July 2016
  • GBP 120
(3 pages)
14 July 2016Statement of capital following an allotment of shares on 5 July 2016
  • GBP 120
(3 pages)
4 May 2016Appointment of Mr Lee Butler as a director on 3 May 2016 (2 pages)
4 May 2016Appointment of Mr Lee Butler as a director on 3 May 2016 (2 pages)
8 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 99
(5 pages)
8 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 99
(5 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
16 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
14 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 99
(5 pages)
14 January 2015Director's details changed for Mr Michael James Taylor on 22 July 2014 (2 pages)
14 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 99
(5 pages)
14 January 2015Director's details changed for Mr Michael James Taylor on 22 July 2014 (2 pages)
11 March 2014Termination of appointment of Barry Groves as a director on 11 March 2014 (1 page)
11 March 2014Termination of appointment of Barry Groves as a director on 11 March 2014 (1 page)
18 December 2013Incorporation (25 pages)
18 December 2013Incorporation (25 pages)