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

SHELFORD COMPOSTING LIMITED

Staverton Court, Staverton, Cheltenham, GL51 0UX,
Company Registration Number
03968180
Private Limited Company
Liquidation

Company Overview

About Shelford Composting Ltd
SHELFORD COMPOSTING LIMITED was founded on 2000-04-10 and has its registered office in Cheltenham. The organisation's status is listed as "Liquidation". Shelford Composting Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SHELFORD COMPOSTING LIMITED
 
Legal Registered Office
Staverton Court
Staverton
Cheltenham
GL51 0UX
Other companies in NN4
 
Filing Information
Company Number 03968180
Company ID Number 03968180
Date formed 2000-04-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB782008830  
Last Datalog update: 2023-07-26 12:59:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHELFORD COMPOSTING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATH PROJECTS LIMITED   ANTHONY HARRIS LTD   SYON MANAGEMENT ADVISORY SERVICES 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.

Company Officers of SHELFORD COMPOSTING LIMITED

Current Directors
Officer Role Date Appointed
CAROL JAYNE NUNN
Company Secretary 2012-12-20
CLIVE NEIL BARBER
Director 2016-09-20
RICHARD NEIL JENKINS
Director 2016-06-06
STEVEN JOHN LONGDON
Director 2015-01-22
NICOLA TOWELL
Director 2015-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JOHN GWYN GRIFFITHS
Director 2013-08-02 2016-06-06
EDWARD SARASKETA
Director 2014-05-21 2015-09-14
CHRISTOPHER JOHN ELLIS
Director 2011-07-27 2015-01-22
SIMON CHRISTOPHER HALE
Director 2011-04-14 2015-01-22
ALASTAIR CRAWFORD FINLAYSON
Director 2000-12-19 2014-04-04
STUART WOOD
Director 2002-04-17 2013-08-02
CLAIRE FAVIER TILSTON
Company Secretary 2006-12-18 2013-01-10
VICTORIA BUNTON
Company Secretary 2011-11-03 2012-12-20
VICENTE FEDERICO ORTS-LLOPIS
Director 2009-08-01 2011-07-27
GRAHAM PAUL ROWLAND
Director 2010-10-05 2010-12-21
CATERINA DE FEO
Company Secretary 2009-08-01 2010-08-31
STEPHEN NIGEL JENNINGS
Director 2010-03-09 2010-06-11
CHRISTOPHER JOHN ELLIS
Director 2008-06-04 2010-03-09
JONATHAN MARK BOLTON
Company Secretary 2005-07-27 2008-10-20
MALCOLM ROBINSON
Director 2004-07-29 2008-06-27
SAMANTHA JANE CALDER
Company Secretary 2005-07-27 2006-09-28
STEVEN NEVILLE HARDMAN
Company Secretary 2004-07-06 2005-10-06
ALAN WATERHOUSE
Company Secretary 2001-11-30 2005-07-27
IAN DAVID DICKINSON
Director 2004-02-25 2004-11-22
STEVEN BRUCE JONES
Director 2000-11-08 2004-07-29
ROBERT WOODSEND
Director 2003-02-18 2004-02-25
JOHN STABLES
Director 2001-02-01 2003-02-18
WILLIAM JOHN BRETT
Director 2000-04-14 2002-04-17
JOHN STABLES
Company Secretary 2001-02-01 2001-11-30
CLIVE GRAHAM DENNING
Company Secretary 2000-11-08 2001-01-31
CLIVE GRAHAM DENNING
Director 2000-11-08 2001-01-31
PETER BARRY WOOLNOUGH
Company Secretary 2000-04-14 2000-11-08
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-04-10 2000-04-14
LONDON LAW SERVICES LIMITED
Nominated Director 2000-04-10 2000-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD NEIL JENKINS DRAGON WASTE LIMITED Director 2012-01-01 CURRENT 1992-09-30 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
2023-07-26Final Gazette dissolved via compulsory strike-off
2023-04-26Voluntary liquidation. Notice of members return of final meeting
2022-08-09LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-20
2021-07-14LRESSPResolutions passed:
  • Special resolution to wind up on 2021-06-21
2021-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/21 FROM Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton NN4 7RG
2021-07-05600Appointment of a voluntary liquidator
2021-07-05LIQ01Voluntary liquidation declaration of solvency
2020-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-01-28TM02Termination of appointment of Georgina Violet Crowhurst on 2020-01-28
2020-01-28TM02Termination of appointment of Georgina Violet Crowhurst on 2020-01-28
2019-10-18AP03Appointment of Miss Georgina Violet Crowhurst as company secretary on 2019-10-15
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-18TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA TOWELL
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NEIL JENKINS
2019-05-20TM02Termination of appointment of Carol Jayne Nunn on 2019-05-17
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-24PSC09Withdrawal of a person with significant control statement on 2017-08-24
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-07-06PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WASTE RECYCLING GROUP (CENTRAL) LIMITED
2017-07-06PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIRIDOR WASTE KENT LIMITED
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-20AP01DIRECTOR APPOINTED MR CLIVE NEIL BARBER
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-17AP01DIRECTOR APPOINTED MR RICHARD NEIL JENKINS
2016-06-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN GWYN GRIFFITHS
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD SARASKETA
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-02AR0130/06/15 ANNUAL RETURN FULL LIST
2015-06-15MISCSection 519
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ELLIS
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HALE
2015-01-28AP01DIRECTOR APPOINTED MR STEVEN JOHN LONGDON
2015-01-28AP01DIRECTOR APPOINTED MRS NICOLA TOWELL
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-18AR0130/06/14 FULL LIST
2014-05-30AP01DIRECTOR APPOINTED MR EDWARD SARASKETA
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR FINLAYSON
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-14AP01DIRECTOR APPOINTED MR WILLIAM JOHN GWYN GRIFFITHS
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR STUART WOOD
2013-07-17AR0130/06/13 FULL LIST
2013-01-23TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE FAVIER TILSTON
2012-12-20TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA BUNTON
2012-12-20AP03SECRETARY APPOINTED MISS CAROL JAYNE NUNN
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-17AR0130/06/12 FULL LIST
2011-11-14AP03SECRETARY APPOINTED MRS VICTORIA BUNTON
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR VICENTE ORTS-LLOPIS
2011-08-11AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN ELLIS
2011-07-14AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER HALE
2011-07-13AR0130/06/11 FULL LIST
2010-12-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROWLAND
2010-10-06AP01DIRECTOR APPOINTED GRAHAM PAUL ROWLAND
2010-09-10TM02APPOINTMENT TERMINATED, SECRETARY CATERINA DE FEO
2010-08-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-22AR0130/06/10 FULL LIST
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WOOD / 30/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR CRAWFORD FINLAYSON / 30/06/2010
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ELLIS
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JENNINGS
2010-04-06AP01DIRECTOR APPOINTED MR STEPHEN NIGEL JENNINGS
2009-12-24AP01DIRECTOR APPOINTED VINCENTE FEDERICO ORTS-LLOPIS
2009-12-22AP03SECRETARY APPOINTED CATERINA DE FEO
2009-10-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-23363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-06-15AUDAUDITOR'S RESIGNATION
2009-06-12MISCSECTION 519
2009-03-13MEM/ARTSARTICLES OF ASSOCIATION
2009-03-13MEM/ARTSARTICLES OF ASSOCIATION
2008-10-21288bAPPOINTMENT TERMINATED SECRETARY JONATHAN BOLTON
2008-07-31363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS; AMEND
2008-07-22288aDIRECTOR APPOINTED CHRISTOPHER JOHN ELLIS
2008-07-09363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-07-09288cDIRECTOR'S CHANGE OF PARTICULARS / STUART WOOD / 09/07/2008
2008-07-09288cDIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR FINLAYSON / 09/07/2008
2008-06-27288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM ROBINSON
2008-06-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-25363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-07-19288cDIRECTOR'S PARTICULARS CHANGED
2007-07-18288cSECRETARY'S PARTICULARS CHANGED
2007-07-18288cSECRETARY'S PARTICULARS CHANGED
2007-07-18288cDIRECTOR'S PARTICULARS CHANGED
2007-01-04288aNEW SECRETARY APPOINTED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-11288bSECRETARY RESIGNED
2006-07-18363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-05-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-05-10363sRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2005-11-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-02287REGISTERED OFFICE CHANGED ON 02/11/05 FROM: 3 SIDINGS COURT WHITE ROSE WAY DONCASTER DN4 5NU
2005-11-02288bSECRETARY RESIGNED
2005-09-07288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SHELFORD COMPOSTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2021-06-30
Appointment of Liquidators2021-06-30
Resolutions for Winding-up2021-06-30
Fines / Sanctions
No fines or sanctions have been issued against SHELFORD COMPOSTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHELFORD COMPOSTING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of SHELFORD COMPOSTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHELFORD COMPOSTING LIMITED
Trademarks
We have not found any records of SHELFORD COMPOSTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHELFORD COMPOSTING 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 (82990 - Other business support service activities n.e.c.) as SHELFORD COMPOSTING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SHELFORD COMPOSTING 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 SHELFORD COMPOSTING 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 SHELFORD COMPOSTING 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.