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

SHOOSMITHS SECRETARIES LIMITED

100 AVEBURY BOULEVARD, MILTON KEYNES, MK9 1FH,
Company Registration Number
03206137
Private Limited Company
Active

Company Overview

About Shoosmiths Secretaries Ltd
SHOOSMITHS SECRETARIES LIMITED was founded on 1996-05-31 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Shoosmiths Secretaries Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SHOOSMITHS SECRETARIES LIMITED
 
Legal Registered Office
100 AVEBURY BOULEVARD
MILTON KEYNES
MK9 1FH
Other companies in MK9
 
Filing Information
Company Number 03206137
Company ID Number 03206137
Date formed 1996-05-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/12/2024
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-06 11:38:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHOOSMITHS SECRETARIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GALBER BOOKKEEPING LIMITED   ROBERT BERRY ACCOUNTANTS LIMITED   ROBERT BERRY TAXATION 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 SHOOSMITHS SECRETARIES LIMITED

Current Directors
Officer Role Date Appointed
SHOOSMITHS NOMINEES LIMITED
Nominated Secretary 2006-08-10
PETER HOWARTH DUFF
Director 2015-05-01
SHOOSMITHS NOMINEES LIMITED
Director 2013-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ROBERT TUBBS
Director 2006-08-10 2015-05-01
OLIVER CHITTY BROOKSHAW
Director 2006-08-10 2013-12-12
GEOFFREY SEBASTIAN CHRISTOPHER PRICE
Company Secretary 2004-05-14 2006-08-10
GARY DEAN ASSIM
Director 2001-10-17 2006-08-10
KEITH EDWARD LEWINGTON
Nominated Director 1996-05-31 2006-08-10
GEOFFREY SEBASTIAN CHRISTOPHER PRICE
Director 2004-05-14 2006-08-10
SUSAN FRASER MALLALIEU
Director 2001-10-17 2005-11-07
CHRISTOPHER MARTIN ST JOHN OGRADY
Company Secretary 1999-01-20 2004-05-14
SUSAN ELIZABETH STONEMAN
Nominated Secretary 1996-05-31 1999-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER HOWARTH DUFF SHOOSMITHS SERVICES LIMITED Director 2015-05-01 CURRENT 2005-10-27 Dissolved 2017-05-22
PETER HOWARTH DUFF PROPERTY DIRECT LIMITED Director 2015-05-01 CURRENT 1998-06-05 Dissolved 2018-06-05
PETER HOWARTH DUFF SHOOSMITHS SHAREHOLDERS LIMITED Director 2015-05-01 CURRENT 1999-03-05 Dissolved 2018-06-05
PETER HOWARTH DUFF SHOOSMITHS (NO 3) LIMITED Director 2015-05-01 CURRENT 2012-05-03 Dissolved 2018-06-05
PETER HOWARTH DUFF SHOOSMITHS NOMINEES LIMITED Director 2015-05-01 CURRENT 1997-11-19 Active
PETER HOWARTH DUFF 1924 NOMINEES LIMITED Director 2015-05-01 CURRENT 1994-04-07 Active
PETER HOWARTH DUFF 1924 DIRECTORS LTD. Director 2015-05-01 CURRENT 2001-09-27 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
2024-04-02APPOINTMENT TERMINATED, DIRECTOR PETER HOWARTH DUFF
2024-04-02DIRECTOR APPOINTED MRS KIRSTEN JOANNE HEWSON
2023-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-09-27CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2023-05-26Current accounting period shortened from 30/04/24 TO 31/03/24
2023-01-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-09-29CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-09-26Director's details changed for Peter Howarth Duff on 2022-09-26
2022-09-26CH01Director's details changed for Peter Howarth Duff on 2022-09-26
2021-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES
2021-04-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2020-03-10PSC05Change of details for Shoosmiths Nominees Limited as a person with significant control on 2020-03-09
2020-03-10CH04SECRETARY'S DETAILS CHNAGED FOR SHOOSMITHS NOMINEES LIMITED on 2020-03-09
2020-03-10CH02Director's details changed for Shoosmiths Nominees Limited on 2020-03-09
2020-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/20 FROM Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
2020-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES
2019-02-06CH01Director's details changed for Peter Howarth Duff on 2019-02-06
2018-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2018-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-09-26AA01Current accounting period shortened from 31/05/17 TO 30/04/17
2016-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-05AR0127/09/15 ANNUAL RETURN FULL LIST
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT TUBBS
2015-05-14AP01DIRECTOR APPOINTED PETER HOWARTH DUFF
2015-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-15AR0127/09/14 ANNUAL RETURN FULL LIST
2014-10-08CH01Director's details changed for Mr Andrew Robert Tubbs on 2013-12-31
2014-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2013-12-13AP02Appointment of Shoosmiths Nominees Limited as coporate director
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER BROOKSHAW
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-08AR0127/09/13 ANNUAL RETURN FULL LIST
2013-05-28AR0124/05/13 ANNUAL RETURN FULL LIST
2013-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12
2012-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/12 FROM First Floor Witan Gate House Witan Gate West Milton Keynes MK9 1SH
2012-05-29AR0124/05/12 ANNUAL RETURN FULL LIST
2012-05-28CH01Director's details changed for Mr Oliver Chitty Brookshaw on 2012-05-28
2012-05-03CH01Director's details changed for Mr Andrew Robert Tubbs on 2012-05-03
2012-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT TUBBS / 07/11/2011
2011-05-25AR0124/05/11 FULL LIST
2011-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-06-15AR0124/05/10 FULL LIST
2010-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-06-01363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-06-13288cSECRETARY'S CHANGE OF PARTICULARS / SHOOSMITHS DIRECTORS LIMITED / 02/06/2008
2008-06-05363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-06-20363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-09-26288bDIRECTOR RESIGNED
2006-09-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-26288bDIRECTOR RESIGNED
2006-09-26288aNEW DIRECTOR APPOINTED
2006-09-26288aNEW DIRECTOR APPOINTED
2006-09-26288aNEW SECRETARY APPOINTED
2006-06-26363sRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-11-17288bDIRECTOR RESIGNED
2005-06-07363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2004-05-28363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2004-05-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-20288bSECRETARY RESIGNED
2004-05-07287REGISTERED OFFICE CHANGED ON 07/05/04 FROM: EXCHANGE HOUSE 482 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2SH
2003-06-03363(288)SECRETARY'S PARTICULARS CHANGED
2003-06-03363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2002-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-06-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-05363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2001-12-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-26288aNEW DIRECTOR APPOINTED
2001-10-26288aNEW DIRECTOR APPOINTED
2001-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2001-06-08363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00
2001-02-08287REGISTERED OFFICE CHANGED ON 08/02/01 FROM: 5/7 THE LAKES NORTHAMPTON NORTHAMPTONSHIRE NN4 7SH
2000-09-13CERTNMCOMPANY NAME CHANGED LEGAL DIRECT LIMITED CERTIFICATE ISSUED ON 14/09/00
2000-06-07363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
1999-06-29363sRETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS
1999-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98
1999-01-28288bSECRETARY RESIGNED
1999-01-28288aNEW SECRETARY APPOINTED
1998-06-04363sRETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS
1997-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97
1997-07-05(W)ELRESS366A DISP HOLDING AGM 01/03/97
1997-07-05(W)ELRESS386 DIS APP AUDS 01/03/97
1997-07-05(W)ELRESS252 DISP LAYING ACC 01/03/97
1997-06-25363sRETURN MADE UP TO 31/05/97; 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 SHOOSMITHS SECRETARIES 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 SHOOSMITHS SECRETARIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHOOSMITHS SECRETARIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 SHOOSMITHS SECRETARIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-06-01 £ 1
Shareholder Funds 2011-06-01 £ 1

Debtors and other cash assets

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