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

SHIEL PROPERTIES LIMITED

9 STONEYCROFT CRESCENT, LIVERPOOL, L13 6QN,
Company Registration Number
01589682
Private Limited Company
Active

Company Overview

About Shiel Properties Ltd
SHIEL PROPERTIES LIMITED was founded on 1981-10-06 and has its registered office in Liverpool. The organisation's status is listed as "Active". Shiel Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SHIEL PROPERTIES LIMITED
 
Legal Registered Office
9 STONEYCROFT CRESCENT
LIVERPOOL
L13 6QN
Other companies in L15
 
Filing Information
Company Number 01589682
Company ID Number 01589682
Date formed 1981-10-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-08-05 18:35:42
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 SHIEL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PAUL ASHTON
Company Secretary 1997-02-28
JOHN ENOCH ASHTON
Director 1991-09-19
PAUL ASHTON
Director 1991-09-19
STEPHEN JOHN ASHTON
Director 1991-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN ASHTON
Company Secretary 1994-10-20 1997-02-28
JOHN MCGLYNN
Company Secretary 1991-09-19 1994-10-20
BERYL ASHTON
Director 1991-09-19 1992-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN ASHTON CMBS-SA LIMITED Director 2015-05-13 CURRENT 2015-05-13 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
2023-09-26CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2023-08-01Unaudited abridged accounts made up to 2023-03-31
2022-09-29CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-09-06Termination of appointment of Paul Ashton on 2022-09-06
2022-09-06Register inspection address changed to 61 Rodney Street Liverpool L1 9ER
2022-09-06Appointment of Mrs Linda Patricia Ashton as company secretary on 2022-09-06
2022-09-06Registers moved to registered inspection location of 61 Rodney Street Liverpool L1 9ER
2022-09-06AD03Registers moved to registered inspection location of 61 Rodney Street Liverpool L1 9ER
2022-09-06AP03Appointment of Mrs Linda Patricia Ashton as company secretary on 2022-09-06
2022-09-06AD02Register inspection address changed to 61 Rodney Street Liverpool L1 9ER
2022-09-06TM02Termination of appointment of Paul Ashton on 2022-09-06
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2021-07-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN ASHTON
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES
2019-09-24PSC04Change of details for Mr John Enoch Ashton as a person with significant control on 2019-04-03
2019-06-11SH03Purchase of own shares
2019-04-29CC04Statement of company's objects
2019-04-29SH06Cancellation of shares. Statement of capital on 2019-04-03 GBP 100
2019-04-29RES01ADOPT ARTICLES 29/04/19
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2017-09-04PSC04Change of details for Mr John Enoch Ashton as a person with significant control on 2017-09-04
2017-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/17 FROM 8 Victoria Parade New Brighton Wallasey Merseyside CH45 2PH England
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 140
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-09-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/16 FROM 88 Woolton Road Wavertree Liverpool L15 6th
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 140
2015-10-01AR0119/09/15 ANNUAL RETURN FULL LIST
2015-08-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 140
2014-09-22AR0119/09/14 ANNUAL RETURN FULL LIST
2014-09-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-27AR0119/09/13 ANNUAL RETURN FULL LIST
2013-07-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-27AR0119/09/12 ANNUAL RETURN FULL LIST
2012-09-27AD02Register inspection address has been changed
2012-08-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-20AR0119/09/11 ANNUAL RETURN FULL LIST
2010-11-15AR0119/09/10 FULL LIST
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN ASHTON / 19/09/2010
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ASHTON / 19/09/2010
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ENOCH ASHTON / 19/09/2010
2010-07-13AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2009 FROM 11 NEW ROAD TUEBROOK LIVERPOOL MERSEYSIDE L13 8BG
2009-10-23AR0119/09/09 FULL LIST
2009-10-20AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-01363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-11-28190LOCATION OF DEBENTURE REGISTER
2008-11-17190LOCATION OF DEBENTURE REGISTER
2008-11-17353LOCATION OF REGISTER OF MEMBERS
2008-10-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-16288cDIRECTOR'S PARTICULARS CHANGED
2008-01-16287REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 57 HAMPSTEAD ROAD LIVERPOOL MERSEYSIDE L6 8NQ
2007-10-02363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-16363sRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-07288cDIRECTOR'S PARTICULARS CHANGED
2005-10-07288cDIRECTOR'S PARTICULARS CHANGED
2005-10-07363aRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-08-23287REGISTERED OFFICE CHANGED ON 23/08/05 FROM: 76 SHEIL ROAD LIVERPOOL L6 3AF
2004-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-06363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2003-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-03363sRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2002-10-03363sRETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS
2002-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-26363sRETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS
2001-01-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-14363sRETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS
1999-12-14AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-20363sRETURN MADE UP TO 19/09/99; NO CHANGE OF MEMBERS
1998-12-21363sRETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS
1998-12-15AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-11-24AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-10-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-10-26363sRETURN MADE UP TO 19/09/97; NO CHANGE OF MEMBERS
1997-03-14288bSECRETARY RESIGNED
1997-03-14288aNEW SECRETARY APPOINTED
1996-12-24AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-09-26363sRETURN MADE UP TO 19/09/96; NO CHANGE OF MEMBERS
1995-12-28AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-10-28395PARTICULARS OF MORTGAGE/CHARGE
1995-10-20395PARTICULARS OF MORTGAGE/CHARGE
1995-10-20395PARTICULARS OF MORTGAGE/CHARGE
1995-10-02363sRETURN MADE UP TO 19/09/95; FULL LIST OF MEMBERS
1995-10-02288NEW SECRETARY APPOINTED
1995-10-02363(288)SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SHIEL PROPERTIES 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 SHIEL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1995-10-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-10-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-10-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1989-11-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1989-07-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-10-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-10-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-09-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-09-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1987-09-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1987-09-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1986-07-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1986-06-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1982-03-17 Outstanding WILLIAMS & GLYN'S BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 SHIEL PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 14,604
Cash Bank In Hand 2012-03-31 £ 18,834
Current Assets 2013-03-31 £ 15,199
Current Assets 2012-03-31 £ 19,429
Shareholder Funds 2013-03-31 £ 264,953
Shareholder Funds 2012-03-31 £ 268,822
Tangible Fixed Assets 2013-03-31 £ 250,193
Tangible Fixed Assets 2012-03-31 £ 250,193

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SHIEL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHIEL PROPERTIES LIMITED
Trademarks
We have not found any records of SHIEL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHIEL PROPERTIES 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 (41100 - Development of building projects) as SHIEL PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SHIEL PROPERTIES 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 SHIEL PROPERTIES 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 SHIEL PROPERTIES 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.