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

SHOTTON FABRICATORS LIMITED

WHISBY ROAD, LINCOLN, LN6,
Company Registration Number
01485961
Private Limited Company
Dissolved

Dissolved 2016-11-22

Company Overview

About Shotton Fabricators Ltd
SHOTTON FABRICATORS LIMITED was founded on 1980-03-18 and had its registered office in Whisby Road. The company was dissolved on the 2016-11-22 and is no longer trading or active.

Key Data
Company Name
SHOTTON FABRICATORS LIMITED
 
Legal Registered Office
WHISBY ROAD
LINCOLN
 
Filing Information
Company Number 01485961
Date formed 1980-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-01-02
Date Dissolved 2016-11-22
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-01-28 09:59:14
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 SHOTTON FABRICATORS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN MARK DOVE
Company Secretary 2014-12-19
JANET MARIE ATHERTON
Director 2012-03-05
JONATHAN MARK DOVE
Director 2014-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE EDWIN STOREY
Company Secretary 1994-12-09 2014-12-19
TERENCE EDWIN STOREY
Director 2012-03-05 2014-12-19
PAUL BERNARD BOUSCARLE
Director 1992-04-30 2011-08-31
TIMOTHY TINDLE
Director 2003-03-09 2011-07-08
JAMES MARTIN RALPHS CRADDOCK
Director 1994-12-09 2011-05-27
GERALD MALCOLM ANDERSON
Director 2002-04-15 2002-11-08
TIMOTHY JOHN HOBBS
Director 1997-01-20 2001-11-02
JOHN RODERICK HILL
Director 1985-07-19 1995-12-31
MICHAEL JOHN LYNCH
Director 1992-04-30 1995-12-31
JOHN RODERICK HILL
Company Secretary 1992-04-30 1994-12-09
JOHN RODERICK HILL
Director 1992-04-30 1994-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MARK DOVE LINCAT GROUP EBT LIMITED Director 2016-01-08 CURRENT 2007-08-08 Active - Proposal to Strike off
JONATHAN MARK DOVE DRAWD ONE LIMITED Director 2014-12-22 CURRENT 1986-09-29 Dissolved 2015-09-08
JONATHAN MARK DOVE C.G.M. INDUCTION LIMITED Director 2014-12-19 CURRENT 1988-02-29 Dissolved 2015-09-08
JONATHAN MARK DOVE DRAWD 4 LIMITED Director 2014-12-19 CURRENT 1964-11-17 Dissolved 2015-09-08
JONATHAN MARK DOVE SEAL DISPLAY PRODUCTS LIMITED Director 2014-12-19 CURRENT 1985-01-25 Dissolved 2015-09-08
JONATHAN MARK DOVE DRAWD TWO LIMITED Director 2014-12-19 CURRENT 1948-10-09 Dissolved 2015-09-29
JONATHAN MARK DOVE TACNIL LIMITED Director 2014-12-19 CURRENT 1989-12-20 Dissolved 2016-12-13
JONATHAN MARK DOVE IMPERIAL MACHINE COMPANY (HOLDINGS) LIMITED Director 2014-12-19 CURRENT 1989-12-28 Active
JONATHAN MARK DOVE LINCAT GROUP LIMITED Director 2014-12-19 CURRENT 1971-07-23 Active
JONATHAN MARK DOVE LINCAT LIMITED Director 2014-12-19 CURRENT 1987-10-08 Active
JONATHAN MARK DOVE BRITANNIA KITCHEN VENTILATION LIMITED Director 2014-11-03 CURRENT 1995-05-31 Active
JONATHAN MARK DOVE HEYDAL LIMITED Director 2014-11-03 CURRENT 1999-06-24 Active - Proposal to Strike off

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
2016-11-22GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-09-09AA02/01/16 TOTAL EXEMPTION SMALL
2016-09-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-08-24DS01APPLICATION FOR STRIKING-OFF
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-25SH1925/05/16 STATEMENT OF CAPITAL GBP 1.00
2016-05-25CAP-SSSOLVENCY STATEMENT DATED 16/05/16
2016-05-25RES06REDUCE ISSUED CAPITAL 17/05/2016
2016-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET MARIE ATHERTON / 03/02/2016
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-02AR0131/10/15 FULL LIST
2015-09-14AA03/01/15 TOTAL EXEMPTION SMALL
2014-12-22AP01DIRECTOR APPOINTED MR JONATHAN MARK DOVE
2014-12-22AP03SECRETARY APPOINTED MR JONATHAN MARK DOVE
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE STOREY
2014-12-19TM02APPOINTMENT TERMINATED, SECRETARY TERENCE STOREY
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 10000
2014-11-13AR0131/10/14 FULL LIST
2014-08-28AA29/12/13 TOTAL EXEMPTION SMALL
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 10000
2013-11-18AR0131/10/13 FULL LIST
2013-08-21AA29/12/12 TOTAL EXEMPTION SMALL
2012-11-05AR0131/10/12 FULL LIST
2012-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-09-13AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-07AP01DIRECTOR APPOINTED JANET ATHERTON
2012-03-07AP01DIRECTOR APPOINTED TERENCE EDWIN STOREY
2011-11-21AR0131/10/11 FULL LIST
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BOUSCARLE
2011-09-09AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TINDLE
2011-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CRADDOCK
2010-11-26AR0131/10/10 FULL LIST
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARTIN RALPHS CRADDOCK / 31/10/2010
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY TINDLE / 31/10/2010
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BERNARD BOUSCARLE / 31/10/2010
2010-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / TERENCE EDWIN STOREY / 31/10/2010
2010-06-21AA01/01/10 TOTAL EXEMPTION SMALL
2009-11-24AR0131/10/09 FULL LIST
2009-09-10AA02/01/09 TOTAL EXEMPTION SMALL
2008-11-26363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-08-12AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
2007-12-10363sRETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS
2007-09-17AUDAUDITOR'S RESIGNATION
2007-07-04225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07
2007-05-04AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-05363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-05-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-11-28363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-30363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-05-27AUDAUDITOR'S RESIGNATION
2004-04-29AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-12-01363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-07-09288aNEW DIRECTOR APPOINTED
2003-04-24AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-11-28288bDIRECTOR RESIGNED
2002-11-28288bDIRECTOR RESIGNED
2002-11-08363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-05-30288aNEW DIRECTOR APPOINTED
2002-04-22AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-11-08288bDIRECTOR RESIGNED
2001-11-08363(288)SECRETARY'S PARTICULARS CHANGED
2001-11-08363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-04-27AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-12-11363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-03-28AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-11-26363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-03-05AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-12-02363sRETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS
1998-04-29AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-12-31287REGISTERED OFFICE CHANGED ON 31/12/97 FROM: STATION ROAD NORTH HYKEHAM LINCOLN LN6 3QY
1997-11-17363sRETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS
1997-04-11AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-03-03288aNEW DIRECTOR APPOINTED
1996-12-02363sRETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS
1996-04-14AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-01-16288DIRECTOR RESIGNED
1996-01-15288DIRECTOR RESIGNED
1995-11-09363(288)DIRECTOR'S PARTICULARS CHANGED
1995-11-09363sRETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SHOTTON FABRICATORS 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 SHOTTON FABRICATORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1994-12-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
COLLATERAL DEBENTURE 1990-02-21 Satisfied 3I GROUP PLC
CHATTEL MORTGAGE 1982-07-16 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED
DEBENTURE 1980-05-16 Satisfied INDUSTRIAL & COMMERCIAL FINANCE CORPORATION LIMITED.
Filed Financial Reports
Annual Accounts
2015-01-03
Annual Accounts
2013-12-29
Annual Accounts
2012-12-29
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2010-01-01

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 SHOTTON FABRICATORS LIMITED

Intangible Assets
Patents
We have not found any records of SHOTTON FABRICATORS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SHOTTON FABRICATORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHOTTON FABRICATORS 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 (74990 - Non-trading company) as SHOTTON FABRICATORS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SHOTTON FABRICATORS 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 SHOTTON FABRICATORS 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 SHOTTON FABRICATORS 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.