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

SHAFTBOROUGH LIMITED

Suite 2 Rutland House, 44 Masons Hill, Bromley, KENT, BR2 9JG,
Company Registration Number
01469108
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Shaftborough Ltd
SHAFTBOROUGH LIMITED was founded on 1979-12-27 and has its registered office in Bromley. The organisation's status is listed as "Active - Proposal to Strike off". Shaftborough Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SHAFTBOROUGH LIMITED
 
Legal Registered Office
Suite 2 Rutland House
44 Masons Hill
Bromley
KENT
BR2 9JG
Other companies in BR2
 
Filing Information
Company Number 01469108
Company ID Number 01469108
Date formed 1979-12-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-06-30
Account next due 31/03/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-03-29 06:00:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHAFTBOROUGH LIMITED
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.
Companies with same name SHAFTBOROUGH LIMITED
The following companies were found which have the same name as SHAFTBOROUGH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHAFTBOROUGH INVESTMENTS LIMITED SUITE 2 RUTLAND HOUSE 44 MASONS HILL BROMLEY KENT BR2 9JG Active - Proposal to Strike off Company formed on the 2011-01-27

Company Officers of SHAFTBOROUGH LIMITED

Current Directors
Officer Role Date Appointed
BERNARD CHARLES PETT
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN JOHN PRESTON
Director 1991-12-31 2011-05-24
ANNE CAROL TAYLOR
Company Secretary 2003-02-27 2008-11-07
GERALDINE SHAW
Company Secretary 2001-01-18 2003-02-26
BERNARD CHARLES PETT
Company Secretary 1991-12-31 2001-01-18
ALEC GEORGE MITCHELL
Director 1991-12-31 2001-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD CHARLES PETT SHAFTBOROUGH INVESTMENTS LIMITED Director 2011-01-27 CURRENT 2011-01-27 Active - Proposal to Strike off
BERNARD CHARLES PETT MARDOR LIMITED Director 2002-04-29 CURRENT 2002-04-29 Dissolved 2018-01-16
BERNARD CHARLES PETT DOVEPRIDE INVESTMENTS LIMITED Director 2002-01-22 CURRENT 2002-01-22 Active
BERNARD CHARLES PETT LILLYPARK DEVELOPMENTS LIMITED Director 2002-01-22 CURRENT 2002-01-22 Active - Proposal to Strike off
BERNARD CHARLES PETT BERESFORDS LIMITED Director 1995-07-17 CURRENT 1988-09-20 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
2023-04-04SECOND GAZETTE not voluntary dissolution
2023-04-04SECOND GAZETTE not voluntary dissolution
2023-01-17FIRST GAZETTE notice for voluntary strike-off
2023-01-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2023-01-05Application to strike the company off the register
2023-01-05DS01Application to strike the company off the register
2022-12-1630/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-12AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-07-26PSC04Change of details for Mr Bernard Charles Pett as a person with significant control on 2021-07-13
2021-07-26CH01Director's details changed for Mr Bernard Charles Pett on 2021-07-13
2021-06-21AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-09-23AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-23AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-03-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-10LATEST SOC10/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-12-21PSC04Change of details for Mr Bernard Charles Pett as a person with significant control on 2017-11-08
2017-12-21CH01Director's details changed for Mr Bernard Charles Pett on 2017-11-08
2017-05-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-18AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-19CH01Director's details changed for Mr Bernard Charles Pett on 2015-10-28
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-23AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-19CH01Director's details changed for Mr Bernard Charles Pett on 2014-09-05
2014-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2014-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2014-05-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2014-05-14MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 20
2014-05-14MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 19
2014-04-23CH01Director's details changed for Mr Bernard Charles Pett on 2014-04-09
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-17AR0131/12/13 ANNUAL RETURN FULL LIST
2013-06-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2013-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2013-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2013-01-10AR0131/12/12 FULL LIST
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD CHARLES PETT / 31/12/2012
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-19AR0131/12/11 FULL LIST
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD CHARLES PETT / 02/11/2011
2011-09-26AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD CHARLES PETT / 16/05/2011
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PRESTON
2011-01-18AR0131/12/10 FULL LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD CHARLES PETT / 15/06/2010
2010-06-18AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-15AR0131/12/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN PRESTON / 31/12/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD CHARLES PETT / 31/12/2009
2009-07-08AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-23225PREVSHO FROM 31/03/2009 TO 31/12/2008
2009-01-22AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-15363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-14287REGISTERED OFFICE CHANGED ON 14/01/2009 FROM SUITE 2 RUTLAND HOUSE 44 MASON HILL BROMLEY KENT BR2 9JG
2008-11-18288bAPPOINTMENT TERMINATED SECRETARY ANNE TAYLOR
2008-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-17363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-17353LOCATION OF REGISTER OF MEMBERS
2007-07-25287REGISTERED OFFICE CHANGED ON 25/07/07 FROM: GARRAD HOUSE 2-6 HOMESDALE ROAD BROMLEY KENT BR2 9LZ
2007-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-25363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-24288cSECRETARY'S PARTICULARS CHANGED
2006-01-24363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-07-21288cDIRECTOR'S PARTICULARS CHANGED
2005-07-15395PARTICULARS OF MORTGAGE/CHARGE
2005-07-15395PARTICULARS OF MORTGAGE/CHARGE
2005-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-19395PARTICULARS OF MORTGAGE/CHARGE
2005-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2005-01-25363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SHAFTBOROUGH 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 SHAFTBOROUGH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
We do not yet have the details of SHAFTBOROUGH LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-12-31 £ 1,105,784
Creditors Due Within One Year 2011-12-31 £ 1,254,837

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 SHAFTBOROUGH LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-12-31 £ 1,567
Current Assets 2012-12-31 £ 772,202
Current Assets 2011-12-31 £ 844,872
Debtors 2012-12-31 £ 81,792
Debtors 2011-12-31 £ 93,305
Fixed Assets 2012-12-31 £ 48,776
Fixed Assets 2011-12-31 £ 127,560
Secured Debts 2012-12-31 £ 677,363
Secured Debts 2011-12-31 £ 677,363
Stocks Inventory 2012-12-31 £ 690,000
Stocks Inventory 2011-12-31 £ 750,000
Tangible Fixed Assets 2012-12-31 £ 1,301
Tangible Fixed Assets 2011-12-31 £ 1,735

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SHAFTBOROUGH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHAFTBOROUGH LIMITED
Trademarks
We have not found any records of SHAFTBOROUGH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHAFTBOROUGH 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 (96090 - Other service activities n.e.c.) as SHAFTBOROUGH LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where SHAFTBOROUGH 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 SHAFTBOROUGH 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 SHAFTBOROUGH 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.