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

SHUTDOWN MAINTENANCE SERVICES LIMITED

LIME HOUSE, 75 CHURCH ROAD, TIPTREE, ESSEX, CO5 0HB,
Company Registration Number
01348516
Private Limited Company
Active

Company Overview

About Shutdown Maintenance Services Ltd
SHUTDOWN MAINTENANCE SERVICES LIMITED was founded on 1978-01-17 and has its registered office in Tiptree. The organisation's status is listed as "Active". Shutdown Maintenance Services Limited is a Private Limited Company registered in ENGLAND 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
SHUTDOWN MAINTENANCE SERVICES LIMITED
 
Legal Registered Office
LIME HOUSE
75 CHURCH ROAD
TIPTREE
ESSEX
CO5 0HB
Other companies in ME3
 
Filing Information
Company Number 01348516
Company ID Number 01348516
Date formed 1978-01-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 29/12/2024
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB302203238  
Last Datalog update: 2024-01-06 10:23:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHUTDOWN MAINTENANCE 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 SHUTDOWN MAINTENANCE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MARK ROBERT CARRINGTON
Director 2017-05-31
MATTHEW DAVID CLAPP
Director 2014-12-03
TERENCE WILLIAM GODFRAY
Director 1991-10-18
PETER LOWE
Director 1993-12-01
IAN GEORGE ROBINSON
Director 2017-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE STREET INVESTMENTS LIMITED
Director 2017-05-31 2017-11-22
ANNE STREET PARTNERS LIMITED
Director 2017-05-31 2017-11-22
TERENCE WILLIAM GODFRAY
Company Secretary 1991-10-18 2014-12-03
GEORGE EDGAR BIRCHALL
Director 1991-10-18 1996-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ROBERT CARRINGTON BITEBACK PUBLISHING LIMITED Director 2018-04-25 CURRENT 2009-06-19 Active
MARK ROBERT CARRINGTON JAYWING PLC Director 2018-02-27 CURRENT 2006-09-14 Active
MARK ROBERT CARRINGTON DEVONSHIRE CLUB LIMITED Director 2017-11-17 CURRENT 2014-01-30 In Administration/Administrative Receiver
MARK ROBERT CARRINGTON DEVONSHIRE CLUB (HOLDINGS) LIMITED Director 2017-11-17 CURRENT 2015-03-06 In Administration/Administrative Receiver
MATTHEW DAVID CLAPP GUSBOURNE PLC Director 2015-07-06 CURRENT 2012-09-24 Active
MATTHEW DAVID CLAPP M.D.C. CONSULTING LIMITED Director 2012-09-20 CURRENT 2012-09-20 Active
TERENCE WILLIAM GODFRAY BON ACCORD RESIDENTS COMPANY LIMITED Director 2001-05-14 CURRENT 1974-12-24 Active
TERENCE WILLIAM GODFRAY FC SERVICES LIMITED Director 1991-11-14 CURRENT 1984-05-14 Active
IAN GEORGE ROBINSON BITEBACK PUBLISHING LIMITED Director 2018-01-16 CURRENT 2009-06-19 Active
IAN GEORGE ROBINSON WARREN STREET INVESTMENTS LIMITED Director 2014-07-17 CURRENT 2014-06-09 Active - Proposal to Strike off
IAN GEORGE ROBINSON HAWKWING PLC Director 2014-05-22 CURRENT 2011-08-16 Liquidation
IAN GEORGE ROBINSON JAYWING PLC Director 2014-05-21 CURRENT 2006-09-14 Active
IAN GEORGE ROBINSON IMPELLAM ASSOCIATES LIMITED Director 2013-10-08 CURRENT 2013-10-08 Active - Proposal to Strike off
IAN GEORGE ROBINSON GUSBOURNE WINES LIMITED Director 2013-09-27 CURRENT 2013-01-29 Active
IAN GEORGE ROBINSON GUSBOURNE PLC Director 2012-09-24 CURRENT 2012-09-24 Active
IAN GEORGE ROBINSON E TEXT BOOKS LIMITED Director 2012-05-03 CURRENT 2012-02-23 Active - Proposal to Strike off
IAN GEORGE ROBINSON POLITICAL HOLDINGS LIMITED Director 2011-07-29 CURRENT 2010-06-22 Active
IAN GEORGE ROBINSON GUSBOURNE ESTATE LIMITED Director 2011-06-10 CURRENT 2011-06-10 Active
IAN GEORGE ROBINSON SUSD LIMITED Director 2010-08-27 CURRENT 2004-09-09 Active
IAN GEORGE ROBINSON SUSD ASSET MANAGEMENT (HOLDINGS) LIMITED Director 2010-08-27 CURRENT 2005-08-12 Active
IAN GEORGE ROBINSON LT PUB MANAGEMENT PLC Director 2010-01-28 CURRENT 2010-01-28 Active
IAN GEORGE ROBINSON IMPELLAM VENTURES LIMITED Director 2008-09-30 CURRENT 1961-12-06 Dissolved 2016-04-05
IAN GEORGE ROBINSON DEACON STREET INVESTMENTS LIMITED Director 2008-04-11 CURRENT 2007-11-06 Active
IAN GEORGE ROBINSON INN PORTFOLIO Director 2006-10-17 CURRENT 2006-10-17 Dissolved 2014-08-05
IAN GEORGE ROBINSON DRAUGHT DEVELOPMENT Director 2006-10-17 CURRENT 2006-10-17 Dissolved 2014-08-05
IAN GEORGE ROBINSON DEACON STREET PARTNERS LIMITED Director 2006-02-15 CURRENT 2006-02-13 Active
IAN GEORGE ROBINSON LONDON TOWN PLC Director 2004-10-15 CURRENT 1988-08-17 Dissolved 2016-11-23

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
2023-11-29Director's details changed for Mr Matthew David Clapp on 2023-11-27
2023-11-29APPOINTMENT TERMINATED, DIRECTOR IAN GEORGE ROBINSON
2023-11-29DIRECTOR APPOINTED MR MARK JULIAN HALLAS
2023-10-18CONFIRMATION STATEMENT MADE ON 14/10/23, WITH UPDATES
2023-09-18DIRECTOR APPOINTED MR GLENN WELLER
2023-05-23Memorandum articles filed
2023-04-20Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-04-1717/04/23 STATEMENT OF CAPITAL GBP 225000
2023-03-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013485160006
2022-06-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-17AA01Previous accounting period shortened from 30/03/22 TO 29/03/22
2022-03-25AA01Previous accounting period shortened from 31/03/21 TO 30/03/21
2022-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 013485160007
2022-02-15APPOINTMENT TERMINATED, DIRECTOR TERENCE WILLIAM GODFRAY
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE WILLIAM GODFRAY
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES FAUX
2021-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/21 FROM Kingsnorth Industrial Estate Hoo Rochester Kent ME3 9nd
2021-06-15DISS40Compulsory strike-off action has been discontinued
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES
2020-09-11SH06Cancellation of shares. Statement of capital on 2020-03-02 GBP 25,000.00
2020-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 013485160006
2020-03-13RES09Resolution of authority to purchase a number of shares
2020-03-04AP01DIRECTOR APPOINTED MR ROBERT JAMES FAUX
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER LOWE
2019-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-01-23PSC04Change of details for Lord Michael Anthony Ashcroft as a person with significant control on 2019-01-22
2018-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2018-10-18CH01Director's details changed for Mr Matthew David Clapp on 2018-10-10
2018-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEORGE ROBINSON / 13/04/2018
2018-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT CARRINGTON / 13/04/2018
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ANNE STREET PARTNERS LIMITED
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ANNE STREET INVESTMENTS LIMITED
2017-11-13AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2017-06-13AP02CORPORATE DIRECTOR APPOINTED ANNE STREET PARTNERS LIMITED
2017-06-13AP02CORPORATE DIRECTOR APPOINTED ANNE STREET INVESTMENTS LIMITED
2017-06-12AP01DIRECTOR APPOINTED MARK ROBERT CARRINGTON
2017-06-12AP01DIRECTOR APPOINTED MR IAN GEORGE ROBINSON
2017-06-08RES13Resolutions passed:
  • Appointments 26/05/2017
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 27500
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-08-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 27500
2015-10-19AR0114/10/15 ANNUAL RETURN FULL LIST
2014-12-08AP01DIRECTOR APPOINTED MR MATTHEW DAVID CLAPP
2014-12-08TM02Termination of appointment of Terence William Godfray on 2014-12-03
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 27500
2014-10-16AR0114/10/14 ANNUAL RETURN FULL LIST
2014-08-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 27500
2013-10-21AR0114/10/13 FULL LIST
2013-08-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-10-18AR0114/10/12 FULL LIST
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-10-17AR0114/10/11 FULL LIST
2011-08-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-10-14AR0114/10/10 FULL LIST
2010-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR TERENCE WILLIAM GODFRAY / 14/10/2010
2010-07-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-10-22AR0114/10/09 FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LOWE / 14/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE WILLIAM GODFRAY / 14/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LOWE / 06/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE WILLIAM GODFRAY / 06/10/2009
2009-08-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-10-16363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-08-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-10-22363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-08-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-11-02363aRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-08-17AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-10-21363sRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-09-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-25363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-08-12AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-08AUDAUDITOR'S RESIGNATION
2003-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-19363sRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2003-07-27AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-09AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-21363sRETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS
2002-01-23AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-15288cDIRECTOR'S PARTICULARS CHANGED
2001-10-17363sRETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS
2000-11-28AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-18363sRETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS
1999-12-07AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-19363sRETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS
1999-10-12287REGISTERED OFFICE CHANGED ON 12/10/99 FROM: 19/21 DENMARK STREET WOKINGHAM BERKSHIRE RG40 2QE
1998-10-21363sRETURN MADE UP TO 14/10/98; NO CHANGE OF MEMBERS
1998-10-13395PARTICULARS OF MORTGAGE/CHARGE
1998-10-09395PARTICULARS OF MORTGAGE/CHARGE
1998-10-09395PARTICULARS OF MORTGAGE/CHARGE
1998-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-07-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-10-17363sRETURN MADE UP TO 14/10/97; NO CHANGE OF MEMBERS
1997-08-20AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-11-20AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-16363sRETURN MADE UP TO 14/10/96; FULL LIST OF MEMBERS
1996-09-26169£ IC 50000/27500 29/08/96 £ SR 22500@1=22500
1996-09-09288DIRECTOR'S PARTICULARS CHANGED
1996-09-09288DIRECTOR RESIGNED
1996-08-14SRES01ALTER MEM AND ARTS 26/07/96
1996-08-07288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-01-19AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-10-19363(288)SECRETARY'S PARTICULARS CHANGED
1995-10-19363sRETURN MADE UP TO 14/10/95; NO CHANGE OF MEMBERS
1995-10-05287REGISTERED OFFICE CHANGED ON 05/10/95 FROM: 19/21 DENMARK STREET WOKINGHAM BERKSHIRE RG11 2QX
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0217660 Active Licenced property: HOO PLOT F, KINGSNORTH INDUSTRIAL ESTATE ROCHESTER GB ME3 9ND;KNIGHT ROAD ROCHESTER GB ME2 2AH. Correspondance address: HOO KINGSNORTH INDUSTRIAL ESTATE ROCHESTER GB ME3 9ND

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 SHUTDOWN MAINTENANCE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-09-29 Satisfied TSB BANK PLC
COMMERCIAL PROPERTY SECURITY DEED 1998-09-29 Satisfied TSB BANK PLC
COMMERCIAL PROPERTY SECURITY DEED 1998-09-29 Satisfied TSB BANK PLC
LEGAL CHARGE 1980-10-27 Satisfied BARCLAYS BANK LTD
DEBENTURE 1980-08-05 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2021-03-31

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 SHUTDOWN MAINTENANCE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of SHUTDOWN MAINTENANCE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHUTDOWN MAINTENANCE SERVICES LIMITED
Trademarks
We have not found any records of SHUTDOWN MAINTENANCE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SHUTDOWN MAINTENANCE SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2012-05-10 GBP £539 Highways and Transportation related costs
Kent County Council 2012-04-26 GBP £11,269 Highways and Transportation Related Costs
Kent County Council 2012-01-04 GBP £6,965 Highways and Transportation related costs
Kent County Council 2011-11-21 GBP £16,993 Highways & Transportation related costs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SHUTDOWN MAINTENANCE SERVICES 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 SHUTDOWN MAINTENANCE SERVICES 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 SHUTDOWN MAINTENANCE SERVICES 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.