Company NameR J Shell Ltd
Company StatusActive
Company Number09215422
CategoryPrivate Limited Company
Incorporation Date12 September 2014(9 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Richard Jackson Shell
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDoxford Farmhouse Doxford
Chathill
Alnwick
Northumberland
NE67 5DY
Director NameMrs Sophie Elizabeth Shell
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(6 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDoxford Farmhouse Doxford
Chathill
Alnwick
Northumberland
NE67 5DY
Director NameMr Mark Jon Gubbins
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(8 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDoxford Farmhouse Doxford
Chathill
Alnwick
Northumberland
NE67 5DY
Secretary NameMr Mark Jon Gubbins
StatusCurrent
Appointed01 December 2022(8 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence AddressDoxford Farmhouse Doxford
Chathill
Alnwick
Northumberland
NE67 5DY
Director NameMr John Shell
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityFarmer
StatusResigned
Appointed12 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDoxford Farmhouse Doxford
Chathill
Alnwick
Northumberland
NE67 5DY
Director NameMrs Sarah Jane Shell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDoxford Farmhouse Doxford
Chathill
Alnwick
Northumberland
NE67 5DY
Director NameMr Thomas Davison Shell
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDoxford Farmhouse Doxford
Chathill
Alnwick
Northumberland
NE67 5DY

Contact

Websitewww.jhshell.com

Location

Registered AddressDoxford Farmhouse Doxford
Chathill
Alnwick
Northumberland
NE67 5DY
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishNewton-by-the-Sea
WardLonghoughton

Shareholders

1 at £1Richard Jackson Shell
100.00%
Ordinary A

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

15 July 2022Delivered on: 22 July 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All interests in heritable, freehold or leasehold land vested in or charged to the company. All of the company’s intellectual property. For more details, please refer to the instrument.
Outstanding
15 July 2022Delivered on: 22 July 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All that freehold land and buildings known as charlton hall, chathill, northumberland, NE67 5DZ as registered at hm land registry under title number ND192086 and all that freehold land and buildings known as land adjoining garden cottage, charlton hall, chathill, northumberland NE67. 5DZ as registered at hm land registry under title number ND200241.
Outstanding
18 July 2022Delivered on: 18 July 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
4 October 2019Delivered on: 10 October 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land and buildings at charlton hall chathill northumberland NE67 5DZ.
Outstanding
4 May 2017Delivered on: 12 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Charlton hall chathill northumberland t/no ND173060.
Outstanding
3 April 2017Delivered on: 3 April 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
5 March 2015Delivered on: 11 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 October 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
26 March 2023Satisfaction of charge 092154220005 in full (1 page)
24 March 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
7 December 2022Appointment of Mr Mark Jon Gubbins as a director on 1 December 2022 (2 pages)
7 December 2022Appointment of Mr Mark Jon Gubbins as a secretary on 1 December 2022 (2 pages)
8 November 2022Satisfaction of charge 092154220002 in full (1 page)
13 October 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
3 August 2022Satisfaction of charge 092154220004 in full (4 pages)
3 August 2022Satisfaction of charge 092154220003 in full (4 pages)
22 July 2022Registration of charge 092154220007, created on 15 July 2022 (9 pages)
22 July 2022Registration of charge 092154220006, created on 15 July 2022 (9 pages)
18 July 2022Registration of charge 092154220005, created on 18 July 2022 (18 pages)
21 June 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
15 October 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
9 June 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
15 March 2021Appointment of Mrs Sophie Elizabeth Shell as a director on 28 January 2021 (2 pages)
28 January 2021Termination of appointment of Thomas Davison Shell as a director on 28 January 2021 (1 page)
28 January 2021Cessation of Sarah Jane Shell as a person with significant control on 28 January 2021 (1 page)
28 January 2021Termination of appointment of Sarah Jane Shell as a director on 28 January 2021 (1 page)
28 January 2021Cessation of Thomas Davison Shell as a person with significant control on 28 January 2021 (1 page)
14 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
23 January 2020Unaudited abridged accounts made up to 30 September 2019 (10 pages)
10 October 2019Registration of charge 092154220004, created on 4 October 2019 (39 pages)
19 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
14 May 2019Unaudited abridged accounts made up to 30 September 2018 (10 pages)
3 December 2018Cessation of Richard Jackson Shell as a person with significant control on 1 January 2018 (1 page)
3 December 2018Satisfaction of charge 092154220001 in full (1 page)
20 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
10 January 2018Unaudited abridged accounts made up to 30 September 2017 (10 pages)
18 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
14 September 2017Notification of Thomas Davison Shell as a person with significant control on 14 September 2017 (2 pages)
14 September 2017Notification of Sarah Jane Shell as a person with significant control on 6 April 2016 (2 pages)
14 September 2017Notification of Sarah Jane Shell as a person with significant control on 14 September 2017 (2 pages)
14 September 2017Notification of Thomas Davison Shell as a person with significant control on 6 April 2016 (2 pages)
12 May 2017Registration of charge 092154220003, created on 4 May 2017 (40 pages)
12 May 2017Registration of charge 092154220003, created on 4 May 2017 (40 pages)
3 April 2017Registration of charge 092154220002, created on 3 April 2017 (42 pages)
3 April 2017Registration of charge 092154220002, created on 3 April 2017 (42 pages)
1 December 2016Total exemption small company accounts made up to 30 September 2016 (9 pages)
1 December 2016Total exemption small company accounts made up to 30 September 2016 (9 pages)
28 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(4 pages)
6 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(4 pages)
11 March 2015Registration of charge 092154220001, created on 5 March 2015 (18 pages)
11 March 2015Registration of charge 092154220001, created on 5 March 2015 (18 pages)
11 March 2015Registration of charge 092154220001, created on 5 March 2015 (18 pages)
20 October 2014Director's details changed for Mr Thomas Davison Shell on 20 October 2014 (2 pages)
20 October 2014Director's details changed for Mr Thomas Davison Shell on 20 October 2014 (2 pages)
20 October 2014Director's details changed for Mr Sarah Jane Shell on 20 October 2014 (2 pages)
20 October 2014Director's details changed for Mr Richard Jackson Shell on 20 October 2014 (2 pages)
20 October 2014Director's details changed for Mr Sarah Jane Shell on 20 October 2014 (2 pages)
20 October 2014Termination of appointment of John Shell as a director on 20 October 2014 (1 page)
20 October 2014Termination of appointment of John Shell as a director on 20 October 2014 (1 page)
20 October 2014Director's details changed for Mr Richard Jackson Shell on 20 October 2014 (2 pages)
12 September 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)