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

SHIREHAVEN LIMITED

LITTLE BEECH HILL, ELLERBECK, NORTHALLERTON, NORTH YORKSHIRE, DL6 2DP,
Company Registration Number
01868053
Private Limited Company
Active

Company Overview

About Shirehaven Ltd
SHIREHAVEN LIMITED was founded on 1984-12-03 and has its registered office in Northallerton. The organisation's status is listed as "Active". Shirehaven Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SHIREHAVEN LIMITED
 
Legal Registered Office
LITTLE BEECH HILL
ELLERBECK
NORTHALLERTON
NORTH YORKSHIRE
DL6 2DP
Other companies in DL6
 
Filing Information
Company Number 01868053
Company ID Number 01868053
Date formed 1984-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB409289823  
Last Datalog update: 2023-10-07 15:43:51
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.
Companies with same name SHIREHAVEN LIMITED
The following companies were found which have the same name as SHIREHAVEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHIREHAVEN42 LLC Delaware Unknown

Company Officers of SHIREHAVEN LIMITED

Current Directors
Officer Role Date Appointed
LUISE ANNE ALSTON
Company Secretary 1991-07-10
LUISE ANNE ALSTON
Director 1991-07-10
DAVID GORDON TODD
Director 1991-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GORDON TODD STAMPAPPOINT LIMITED Director 1994-02-14 CURRENT 1994-01-26 Dissolved 2016-11-24

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
2023-09-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-14CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES
2022-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH NO UPDATES
2021-07-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES
2021-01-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2019-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-15CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES
2017-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES
2016-10-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2015-10-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-01AR0110/07/15 ANNUAL RETURN FULL LIST
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-18AR0110/07/14 ANNUAL RETURN FULL LIST
2013-09-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-17AR0110/07/13 ANNUAL RETURN FULL LIST
2012-08-23AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-24AR0110/07/12 ANNUAL RETURN FULL LIST
2011-08-26AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-26AR0110/07/11 ANNUAL RETURN FULL LIST
2010-07-28AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-19AR0110/07/10 ANNUAL RETURN FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GORDON TODD / 31/12/2009
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LUISE ANNE ALSTON / 31/12/2009
2009-07-20363aReturn made up to 10/07/09; full list of members
2009-06-30AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-12363aReturn made up to 10/07/08; full list of members
2008-06-27AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-10363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2006-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-12363aRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-30363sRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2004-09-07363sRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2004-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-13363sRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2002-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-09363sRETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS
2001-08-10363sRETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS
2001-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-08-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-17363sRETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS
2000-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-07-19363sRETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS
1999-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-07-07363sRETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS
1998-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-09-22287REGISTERED OFFICE CHANGED ON 22/09/97 FROM: SPANKER OVINGTON RICHMOND NORTH YORKSHIRE DL11 7BL
1997-07-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-07-10363sRETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS
1997-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-07-02363sRETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS
1995-08-25AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-07-19363sRETURN MADE UP TO 10/07/95; NO CHANGE OF MEMBERS
1995-03-27287REGISTERED OFFICE CHANGED ON 27/03/95 FROM: SPANKER OVINGTON RICHMOND NORTH YORKS
1994-07-11363sRETURN MADE UP TO 10/07/94; NO CHANGE OF MEMBERS
1994-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-08-21363sRETURN MADE UP TO 10/07/93; FULL LIST OF MEMBERS
1993-08-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-07-27287REGISTERED OFFICE CHANGED ON 27/07/93 FROM: 18 QUEENS ROAD RICHMOND NORTH YORKSHIRE DL10 4AQ
1993-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-07-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-07-16363sRETURN MADE UP TO 10/07/92; NO CHANGE OF MEMBERS
1992-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1991-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-09-12363bRETURN MADE UP TO 10/07/91; FULL LIST OF MEMBERS
1990-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1990-07-09363RETURN MADE UP TO 10/07/90; FULL LIST OF MEMBERS
1989-11-22363RETURN MADE UP TO 29/10/89; FULL LIST OF MEMBERS
1989-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
1988-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87
1988-09-30363RETURN MADE UP TO 21/06/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
42 - Civil engineering
421 - Construction of roads and railways
42110 - Construction of roads and motorways




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0213039 Active Licenced property: OVINGTON SPANKER RICHMOND GB DL11 7BL. Correspondance address: OVINGTON RICHMOND GB DL11 7BL

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 SHIREHAVEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1985-12-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 77,228
Creditors Due Within One Year 2011-12-31 £ 73,427

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2016-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SHIREHAVEN LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 6,099
Cash Bank In Hand 2011-12-31 £ 19,466
Current Assets 2012-12-31 £ 183,759
Current Assets 2011-12-31 £ 187,631
Debtors 2012-12-31 £ 177,660
Debtors 2011-12-31 £ 168,165
Shareholder Funds 2012-12-31 £ 247,742
Shareholder Funds 2011-12-31 £ 262,596
Tangible Fixed Assets 2012-12-31 £ 141,211
Tangible Fixed Assets 2011-12-31 £ 148,392

Debtors and other cash assets

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

Government spend with SHIREHAVEN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2017-2 GBP £7,413 Equipment and Materials
Durham County Council 2017-1 GBP £1,879 Equipment and Materials
Durham County Council 2016-12 GBP £4,613 Equipment and Materials
Durham County Council 2016-10 GBP £2,519 Equipment and Materials
Durham County Council 2016-9 GBP £7,908 Equipment and Materials
Durham County Council 2016-6 GBP £4,039 Equipment and Materials
Durham County Council 2016-5 GBP £3,611 Equipment and Materials
Durham County Council 2016-4 GBP £2,894 Equipment and Materials
Durham County Council 2016-1 GBP £3,340 Equipment and Materials
Durham County Council 2015-12 GBP £11,287 Equipment and Materials
Durham County Council 2015-10 GBP £5,326 Equipment and Materials
Durham County Council 2015-9 GBP £5,134 Equipment and Materials
Durham County Council 2015-8 GBP £582 Equipment and Materials
Durham County Council 2015-7 GBP £1,341 Equipment and Materials
Durham County Council 2015-6 GBP £11,520 Equipment and Materials
Durham County Council 2015-5 GBP £4,308 Equipment and Materials
Durham County Council 2015-4 GBP £17,779 Equipment and Materials
Durham County Council 2015-3 GBP £4,191 Equipment and Materials
Durham County Council 2015-2 GBP £5,519 Equipment and Materials
Durham County Council 2015-1 GBP £4,295 Equipment and Materials
Durham County Council 2014-10 GBP £14,677 Equipment and Materials
Durham County Council 2014-9 GBP £11,161 Equipment and Materials
Durham County Council 2014-8 GBP £15,336
Durham County Council 2014-7 GBP £11,120
Durham County Council 2014-6 GBP £4,536
Durham County Council 2014-5 GBP £11,435
Durham County Council 2014-4 GBP £8,516
Durham County Council 2014-3 GBP £6,622
Durham County Council 2014-2 GBP £7,257
Durham County Council 2014-1 GBP £5,308
Durham County Council 2013-12 GBP £7,978
Durham County Council 2013-11 GBP £11,201
Durham County Council 2013-10 GBP £12,338
Durham County Council 2013-9 GBP £8,225
Durham County Council 2013-8 GBP £15,143
Durham County Council 2013-7 GBP £31,452
Durham County Council 2013-6 GBP £18,339
Durham County Council 2013-5 GBP £24,758
Durham County Council 2013-4 GBP £17,857
Durham County Council 2013-3 GBP £10,175 Equipment and Materials
Durham County Council 2013-1 GBP £3,600 Equipment and Materials
Durham County Council 2012-12 GBP £5,160 Equipment and Materials
Durham County Council 2012-11 GBP £10,038 Equipment and Materials
Durham County Council 2012-10 GBP £4,097 Equipment and Materials
Durham County Council 2012-8 GBP £11,704 Equipment and Materials
Durham County Council 2012-7 GBP £5,328 Equipment and Materials
Durham County Council 2012-6 GBP £7,452 Equipment and Materials
Durham County Council 2012-5 GBP £12,630 Equipment and Materials
Durham County Council 2012-4 GBP £28,946 Equipment and Materials
Durham County Council 2010-11 GBP £1,492
Durham County Council 2010-10 GBP £4,665

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 SHIREHAVEN 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 SHIREHAVEN 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 SHIREHAVEN 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.