Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHELMERDINE & MUNCEY LIMITED
Company Information for

SHELMERDINE & MUNCEY LIMITED

98 OLD ROAD, WHALEY BRIDGE, HIGH PEAK, SK23 7LF,
Company Registration Number
01175012
Private Limited Company
Active

Company Overview

About Shelmerdine & Muncey Ltd
SHELMERDINE & MUNCEY LIMITED was founded on 1974-06-24 and has its registered office in High Peak. The organisation's status is listed as "Active". Shelmerdine & Muncey Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SHELMERDINE & MUNCEY LIMITED
 
Legal Registered Office
98 OLD ROAD
WHALEY BRIDGE
HIGH PEAK
SK23 7LF
Other companies in WA15
 
Previous Names
ROGER DEAN DEVELOPMENTS LTD25/08/2020
ROGER W. DEAN (DEVELOPMENTS) LIMITED17/11/2014
Filing Information
Company Number 01175012
Company ID Number 01175012
Date formed 1974-06-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB211538735  
Last Datalog update: 2024-04-07 05:19:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHELMERDINE & MUNCEY LIMITED

Current Directors
Officer Role Date Appointed
ROGER WILLIAM DEAN
Company Secretary 2014-11-14
JULIA CLARE DEAN
Director 2014-11-14
ROGER WILLIAM DEAN
Director 1991-02-28
KEITH MUNCEY
Director 2014-11-14
DAVID JOHN SHELMERDINE
Director 2014-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA JOAN DEAN
Company Secretary 1991-02-28 2014-11-14
SANDRA JOAN DEAN
Director 1991-02-28 2014-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER WILLIAM DEAN PARK ROAD ESTATE (TIMPERLEY) LIMITED Director 2018-05-15 CURRENT 1998-05-28 Active
ROGER WILLIAM DEAN RUTHERFORD DRIVE LIMITED Director 2012-10-18 CURRENT 2002-09-24 Active
ROGER WILLIAM DEAN SOUTHPOINT(DIDSBURY)FLATS LIMITED Director 1998-05-01 CURRENT 1965-09-15 Active
ROGER WILLIAM DEAN JOINGROUND PROPERTY MANAGEMENT LIMITED Director 1992-02-27 CURRENT 1989-02-27 Active
ROGER WILLIAM DEAN ROGER W. DEAN & COMPANY LIMITED Director 1991-05-31 CURRENT 1972-11-13 Active
ROGER WILLIAM DEAN ROGER DEAN PROPERTY MANAGEMENT LTD Director 1991-05-22 CURRENT 1964-07-13 Active
ROGER WILLIAM DEAN MACECLOSE LIMITED Director 1990-12-20 CURRENT 1972-12-28 Active
KEITH MUNCEY ON THE 8TH DAY MANAGEMENT COMPANY LIMITED Director 2016-08-10 CURRENT 2003-04-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/23
2023-04-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2023-03-18CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2022-03-03AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES
2021-01-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH MUNCEY
2021-01-11PSC09Withdrawal of a person with significant control statement on 2021-01-11
2020-10-20AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-27AP03Appointment of Mr Keith Muncey as company secretary on 2020-08-27
2020-08-27TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WILLIAM DEAN
2020-08-27TM02Termination of appointment of Roger William Dean on 2020-08-27
2020-08-25RES15CHANGE OF COMPANY NAME 25/08/20
2020-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/20 FROM 3 Charles Court Thorley Lane Timperley Cheshire WA15 7BN
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2020-02-05AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-02CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2019-01-17AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2017-10-10AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-02-02AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-20AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-03AR0128/02/16 ANNUAL RETURN FULL LIST
2015-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-02AR0128/02/15 ANNUAL RETURN FULL LIST
2014-11-17AP01DIRECTOR APPOINTED MR KEITH MUNCEY
2014-11-17RES15CHANGE OF COMPANY NAME 05/02/19
2014-11-17CERTNMCompany name changed roger W. dean (developments) LIMITED\certificate issued on 17/11/14
2014-11-14AP01DIRECTOR APPOINTED MR DAVID JOHN SHELMERDINE
2014-11-14AP01DIRECTOR APPOINTED MRS JULIA CLARE DEAN
2014-11-14AP03Appointment of Mr Roger William Dean as company secretary on 2014-11-14
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA JOAN DEAN
2014-11-14TM02Termination of appointment of Sandra Joan Dean on 2014-11-14
2014-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-03AR0128/02/14 ANNUAL RETURN FULL LIST
2013-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12
2013-03-04AR0128/02/13 ANNUAL RETURN FULL LIST
2012-03-04AR0128/02/12 ANNUAL RETURN FULL LIST
2012-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11
2011-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/10
2011-03-02AR0128/02/11 ANNUAL RETURN FULL LIST
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILLIAM DEAN / 02/03/2011
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA JOAN DEAN / 02/03/2011
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILLIAM DEAN / 01/10/2010
2010-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA JOAN DEAN / 01/10/2010
2010-03-03AR0128/02/10 FULL LIST
2010-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2009-03-11363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-02-28363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2007-03-06363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2006-03-13363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-03-03363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-03-09363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-03-10363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-03-07363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-03-06363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-03-09363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-03-01363sRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
1998-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-03-13363sRETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS
1997-03-11363sRETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS
1997-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95
1996-06-14SRES03EXEMPTION FROM APPOINTING AUDITORS 03/06/96
1996-03-19363sRETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS
1995-03-09363sRETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS
1994-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-03-03363sRETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS
1993-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93
1993-03-10363sRETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS
1993-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92
1993-01-27SRES03EXEMPTION FROM APPOINTING AUDITORS 31/07/91
1992-03-06363sRETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS
1992-02-25AAFULL ACCOUNTS MADE UP TO 31/07/91
1991-03-15AAFULL ACCOUNTS MADE UP TO 31/07/90
1991-03-15363aRETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS
1990-07-19363RETURN MADE UP TO 21/03/90; FULL LIST OF MEMBERS
1990-03-22AAFULL ACCOUNTS MADE UP TO 31/07/89
1989-08-31AAFULL ACCOUNTS MADE UP TO 31/07/88
1989-07-20363RETURN MADE UP TO 21/03/89; FULL LIST OF MEMBERS
1988-09-12363RETURN MADE UP TO 21/03/88; FULL LIST OF MEMBERS
1987-11-27AAFULL ACCOUNTS MADE UP TO 31/07/87
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to SHELMERDINE & MUNCEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHELMERDINE & MUNCEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHELMERDINE & MUNCEY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.4499
MortgagesNumMortOutstanding1.2498
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied1.2098

This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHELMERDINE & MUNCEY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-08-01 £ 100
Shareholder Funds 2011-08-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SHELMERDINE & MUNCEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHELMERDINE & MUNCEY LIMITED
Trademarks
We have not found any records of SHELMERDINE & MUNCEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHELMERDINE & MUNCEY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as SHELMERDINE & MUNCEY LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where SHELMERDINE & MUNCEY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHELMERDINE & MUNCEY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHELMERDINE & MUNCEY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SK23 7LF