Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHUKCO 327 LTD
Company Information for

SHUKCO 327 LTD

SUEZ HOUSE, GRENFELL ROAD, MAIDENHEAD, BERKSHIRE, SL6 1ES,
Company Registration Number
03283501
Private Limited Company
Active

Company Overview

About Shukco 327 Ltd
SHUKCO 327 LTD was founded on 1996-11-25 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Shukco 327 Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SHUKCO 327 LTD
 
Legal Registered Office
SUEZ HOUSE
GRENFELL ROAD
MAIDENHEAD
BERKSHIRE
SL6 1ES
Other companies in SL6
 
Previous Names
SITA WASTE SERVICES LIMITED14/07/2015
Filing Information
Company Number 03283501
Company ID Number 03283501
Date formed 1996-11-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-10-05 06:58:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHUKCO 327 LTD
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 SHUKCO 327 LTD

Current Directors
Officer Role Date Appointed
JOAN KNIGHT
Company Secretary 2003-07-31
FLORENT THIERRY ANTOINE DUVAL
Director 2016-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHE ANDRE BERNARD CHAPRON
Director 2007-02-19 2016-02-29
MAREK ROBERT GORDON
Director 2003-05-31 2007-12-31
IAN ANTHONY SEXTON
Director 2001-10-01 2007-02-19
ELIZABETH JAYNE CLARE COOPER
Company Secretary 2001-07-01 2003-07-31
IAN FREDERICK GOODFELLOW
Director 2001-10-01 2003-05-31
ANTHONY STEWART GOLDSTONE
Director 1997-05-15 2002-03-01
ROBERT JAMES WHEATLEY
Director 1997-02-11 2002-03-01
PIERRE CATLIN
Director 1997-02-27 2002-02-08
PETER ANTHONY NEILL
Director 1999-09-14 2002-02-08
TERRENCE GEORGE MILLS
Director 1998-09-04 2002-02-07
DAVID EUGENE MURRAY
Director 2000-06-13 2001-11-01
JOHN JAMES WEST
Director 1997-03-04 2001-10-18
DAVID EUGENE MURRAY
Company Secretary 1999-11-26 2001-10-01
MICHAEL ROBERT HYNES
Director 2000-06-13 2001-07-31
BERNARD MARIE TERLINDEN
Director 1997-02-11 2001-07-09
ALBERT JULES GHISLAIN MARIE ROLIN
Director 1997-03-04 2000-06-01
DAVID WILSON TAYLOR
Director 1997-02-28 2000-02-18
FRANCIS PATRICK MCGINTY
Company Secretary 1997-03-04 2000-01-19
COLIN CHARLES BURFORD
Director 1997-05-07 1999-12-31
MITRE SECRETARIES LIMITED
Nominated Secretary 1996-11-25 1997-03-04
BARBARA REEVES
Nominated Director 1996-11-25 1997-02-11
SUSAN JEAN WALLCRAFT
Director 1997-02-11 1997-02-11
ROBERT JOHN WINDMILL
Nominated Director 1996-11-25 1997-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOAN KNIGHT SUEZ R&R ALTERNATIVE FUELS LTD Company Secretary 2009-04-20 CURRENT 2009-04-20 Active - Proposal to Strike off
JOAN KNIGHT 3DPROGRAPHICS LIMITED Company Secretary 2008-10-15 CURRENT 2008-10-15 Dissolved 2014-06-03
JOAN KNIGHT SITA ECO PARKS LIMITED Company Secretary 2007-08-07 CURRENT 2007-08-07 Dissolved 2016-02-02
JOAN KNIGHT SID KNOWLES WASTE LIMITED Company Secretary 2006-10-29 CURRENT 1993-09-02 Active - Proposal to Strike off
JOAN KNIGHT CORNWALL PAPER COMPANY LIMITED Company Secretary 2006-09-29 CURRENT 1987-10-28 Dissolved 2016-03-29
JOAN KNIGHT LYONNAISE UK WATER SERVICES LIMITED Company Secretary 2004-08-01 CURRENT 1985-08-08 Dissolved 2016-02-02
JOAN KNIGHT WATER SERVICES LIMITED Company Secretary 2004-08-01 CURRENT 1985-06-19 Dissolved 2016-02-02
JOAN KNIGHT UNITED WATER UK LIMITED Company Secretary 2004-08-01 CURRENT 1996-05-09 Active - Proposal to Strike off
JOAN KNIGHT HOLMSPRING LIMITED Company Secretary 2003-07-31 CURRENT 1975-09-04 Dissolved 2015-02-03
JOAN KNIGHT MELLING LIMITED Company Secretary 2003-07-31 CURRENT 1997-12-16 Dissolved 2014-09-16
JOAN KNIGHT ENVIRICARE LIMITED Company Secretary 2003-07-31 CURRENT 1990-03-30 Dissolved 2015-02-03
JOAN KNIGHT COMMUNITY RECYCLING LIMITED Company Secretary 2003-07-31 CURRENT 1966-04-06 Dissolved 2015-02-03
JOAN KNIGHT ATTWOODS OVERSEAS LEASING LIMITED Company Secretary 2003-07-31 CURRENT 1958-02-25 Dissolved 2015-02-03
JOAN KNIGHT EBENEZER MEARS(SAND PRODUCERS)LIMITED Company Secretary 2003-07-31 CURRENT 1951-01-06 Dissolved 2015-02-03
JOAN KNIGHT M. COLLARD WASTE DISPOSAL LIMITED Company Secretary 2003-07-31 CURRENT 1980-03-19 Dissolved 2015-02-03
JOAN KNIGHT EBENEZER MEARS (PLANT HIRE) LIMITED Company Secretary 2003-07-31 CURRENT 1963-06-12 Dissolved 2015-02-03
JOAN KNIGHT SITA WASTE HANDLING LIMITED Company Secretary 2003-07-31 CURRENT 1953-01-31 Dissolved 2014-07-29
JOAN KNIGHT FOSSE WASTE (LWS) LIMITED Company Secretary 2003-07-31 CURRENT 1995-12-29 Dissolved 2014-09-16
JOAN KNIGHT DRINKWATER SABEY (TILMANSTONE) LIMITED Company Secretary 2003-07-31 CURRENT 1979-06-05 Dissolved 2015-02-03
JOAN KNIGHT DRINKWATER SABEY C.W.D. LIMITED Company Secretary 2003-07-31 CURRENT 1989-06-28 Dissolved 2015-02-03
JOAN KNIGHT SITA CONTAINERS LIMITED Company Secretary 2003-07-31 CURRENT 1925-09-12 Dissolved 2014-03-18
JOAN KNIGHT MARCO (AGGREGATES) LIMITED Company Secretary 2003-07-31 CURRENT 1953-11-19 Dissolved 2015-02-03
JOAN KNIGHT E.F. PHILLIPS & SONS LIMITED Company Secretary 2003-07-31 CURRENT 1941-05-03 Active
JOAN KNIGHT SHUKCO 339 LTD Company Secretary 2003-07-31 CURRENT 1979-07-27 Dissolved 2016-02-02
JOAN KNIGHT M COLLARD WASTE DISPOSAL LTD Company Secretary 2003-07-31 CURRENT 1956-08-29 Dissolved 2016-02-02
JOAN KNIGHT MAYBANK ENTERPRISES (HOLDINGS) LIMITED Company Secretary 2003-07-31 CURRENT 1976-06-11 Dissolved 2016-02-02
JOAN KNIGHT OPENPITCH LIMITED Company Secretary 2003-07-31 CURRENT 1991-03-14 Dissolved 2016-02-02
JOAN KNIGHT SANDY CROSS SAND COMPANY LIMITED Company Secretary 2003-07-31 CURRENT 1938-07-07 Dissolved 2016-02-02
JOAN KNIGHT TASKMASTERS CLEANSING SERVICES LIMITED Company Secretary 2003-07-31 CURRENT 1963-03-18 Dissolved 2016-02-09
JOAN KNIGHT TASKMASTERS HOLDINGS LIMITED Company Secretary 2003-07-31 CURRENT 1988-05-13 Dissolved 2016-02-09
JOAN KNIGHT VESTA INVESTMENTS LIMITED Company Secretary 2003-07-31 CURRENT 1987-08-21 Dissolved 2016-02-02
JOAN KNIGHT JACKSONS (WARWICKSHIRE) BRICKWORKS LIMITED Company Secretary 2003-07-31 CURRENT 1936-10-17 Dissolved 2016-02-02
JOAN KNIGHT KIRKLEES WASTE MANAGEMENT LIMITED Company Secretary 2003-07-31 CURRENT 1997-03-21 Dissolved 2016-02-02
JOAN KNIGHT SHUKCO 335 LTD Company Secretary 2003-07-31 CURRENT 1993-01-22 Dissolved 2016-02-02
JOAN KNIGHT SHUKCO 324 LTD Company Secretary 2003-07-31 CURRENT 1987-11-05 Dissolved 2016-02-09
JOAN KNIGHT SHUKCO 332 LTD Company Secretary 2003-07-31 CURRENT 1998-12-04 Dissolved 2016-02-02
JOAN KNIGHT SHUKCO 331 LTD Company Secretary 2003-07-31 CURRENT 1994-10-06 Dissolved 2016-02-02
JOAN KNIGHT SHUKCO 333 LTD Company Secretary 2003-07-31 CURRENT 1983-11-14 Dissolved 2016-02-02
JOAN KNIGHT UNITED RECYCLING HOLDINGS LIMITED Company Secretary 2003-07-31 CURRENT 1994-10-06 Dissolved 2016-02-02
JOAN KNIGHT WEST TYNE GRAVEL CO.,LIMITED Company Secretary 2003-07-31 CURRENT 1938-07-07 Dissolved 2016-02-02
JOAN KNIGHT SHUKCO 301 LIMITED Company Secretary 2003-07-31 CURRENT 1964-11-02 Dissolved 2016-02-02
JOAN KNIGHT MAYBANK ENTERPRISES LIMITED Company Secretary 2003-07-31 CURRENT 1960-09-20 Dissolved 2016-02-02
JOAN KNIGHT BILLETVALE LIMITED Company Secretary 2003-07-31 CURRENT 1989-07-25 Dissolved 2016-02-09
JOAN KNIGHT THE OLD ORIGINAL BAKEWELL PUDDING SHOP LIMITED Company Secretary 2003-07-31 CURRENT 1985-10-04 Dissolved 2016-02-02
JOAN KNIGHT CHIEFSUM LIMITED Company Secretary 2003-07-31 CURRENT 1987-11-17 Dissolved 2016-02-02
JOAN KNIGHT DIXI SANITATION SERVICES UK LIMITED Company Secretary 2003-07-31 CURRENT 1968-06-21 Dissolved 2016-02-02
JOAN KNIGHT DRINKWATER AND MURRAY,LIMITED Company Secretary 2003-07-31 CURRENT 1962-02-12 Dissolved 2016-02-02
JOAN KNIGHT DRINKWATER SABEY LIMITED Company Secretary 2003-07-31 CURRENT 1938-06-24 Dissolved 2016-02-02
JOAN KNIGHT EBENEZER MEARS AND SON LIMITED Company Secretary 2003-07-31 CURRENT 1951-01-06 Dissolved 2016-02-02
JOAN KNIGHT EASCO METAL RECYCLING LIMITED Company Secretary 2003-07-31 CURRENT 1984-10-02 Dissolved 2016-02-02
JOAN KNIGHT EVER 1007 LIMITED Company Secretary 2003-07-31 CURRENT 1998-01-20 Dissolved 2016-02-02
JOAN KNIGHT SHUKCO 344 LTD Company Secretary 2003-07-31 CURRENT 1987-05-07 Dissolved 2017-02-21
JOAN KNIGHT F. AVANN LIMITED Company Secretary 2003-07-31 CURRENT 1975-10-08 Dissolved 2017-02-21
JOAN KNIGHT DORSET WASTE MANAGEMENT LIMITED Company Secretary 2003-07-31 CURRENT 1991-08-07 Active - Proposal to Strike off
JOAN KNIGHT RYTON WASTE DISPOSAL LIMITED Company Secretary 2003-07-31 CURRENT 1987-11-30 Active
JOAN KNIGHT NORTHUMBERLAND WASTE MANAGEMENT LIMITED Company Secretary 2003-07-31 CURRENT 1991-06-07 Active
JOAN KNIGHT SHUKCO 341 LTD Company Secretary 2003-07-31 CURRENT 1994-06-09 Active
JOAN KNIGHT SHUKCO 342 LTD Company Secretary 2003-07-31 CURRENT 1994-09-13 Active
JOAN KNIGHT SUEZ RECYCLING AND RECOVERY UK PENSIONS PLANS TRUSTEES LTD Company Secretary 2003-07-31 CURRENT 1996-04-11 Active
JOAN KNIGHT MIDLAND LAND RECLAMATION LIMITED Company Secretary 2003-07-31 CURRENT 1983-01-18 Active
JOAN KNIGHT A & J BULL LIMITED Company Secretary 2003-07-31 CURRENT 1977-10-25 Active
JOAN KNIGHT ATTWOODS LIMITED Company Secretary 2003-07-31 CURRENT 1939-09-30 Active
JOAN KNIGHT PRITCHARD INDUSTRIAL SERVICES LIMITED Company Secretary 2003-07-31 CURRENT 1967-05-31 Active - Proposal to Strike off
JOAN KNIGHT GROUP FABRICOM LIMITED Company Secretary 2003-07-31 CURRENT 1982-11-11 Active
JOAN KNIGHT ATTWOODS ISRAELI INVESTMENTS LIMITED Company Secretary 2003-07-31 CURRENT 1987-10-23 Active
JOAN KNIGHT ATTWOODS HOLDINGS LIMITED Company Secretary 2003-07-31 CURRENT 1989-04-01 Active
JOAN KNIGHT NENE VALLEY WASTE LIMITED Company Secretary 2003-07-31 CURRENT 1991-12-04 Active
JOAN KNIGHT LWS COLLECTION SERVICES LIMITED Company Secretary 2003-07-31 CURRENT 1994-11-29 Active
JOAN KNIGHT KERNOW ENVIRONMENT LTD Company Secretary 2003-07-31 CURRENT 1999-06-30 Active - Proposal to Strike off
JOAN KNIGHT BINN LANDFILL (GLENFARG) LIMITED Company Secretary 2003-07-31 CURRENT 1991-10-07 Active
JOAN KNIGHT SORTWASTE ENVIRONMENTAL LIMITED Company Secretary 2003-07-31 CURRENT 1990-11-29 Active
JOAN KNIGHT TYNE WASTE LTD Company Secretary 2003-07-31 CURRENT 1992-02-19 Active
JOAN KNIGHT SUEZ RECYCLING AND RECOVERY SOUTH EAST LTD Company Secretary 2003-07-31 CURRENT 1934-12-31 Active
JOAN KNIGHT SUEZ RECYCLING AND RECOVERY SOUTHERN LTD Company Secretary 2003-07-31 CURRENT 1971-08-09 Active
JOAN KNIGHT WM.E.CHRISTER (GRAVEL) LIMITED Company Secretary 2003-07-31 CURRENT 1949-04-09 Active
JOAN KNIGHT SHUKCO 303 LIMITED Company Secretary 2003-07-31 CURRENT 1989-03-07 Active
JOAN KNIGHT SHUKCO 338 LTD Company Secretary 2003-07-31 CURRENT 1938-01-29 Active - Proposal to Strike off
JOAN KNIGHT SHUKCO 337 LTD Company Secretary 2003-07-31 CURRENT 1953-03-24 Active - Proposal to Strike off
JOAN KNIGHT SUEZ RECYCLING AND RECOVERY PACKINGTON LTD Company Secretary 2003-07-31 CURRENT 1979-05-17 Active
JOAN KNIGHT SHUKCO 350 LTD Company Secretary 2003-07-31 CURRENT 1981-10-29 Active
JOAN KNIGHT GURTEENS LIMITED Company Secretary 2003-07-31 CURRENT 1963-02-15 Active
JOAN KNIGHT SITA UK LIMITED Company Secretary 2003-07-31 CURRENT 1984-09-07 Active
JOAN KNIGHT SHUKCO LTD Company Secretary 2003-07-31 CURRENT 1984-11-27 Active
JOAN KNIGHT UNITED WASTE PROPERTY LIMITED Company Secretary 2003-07-31 CURRENT 1996-11-25 Active
JOAN KNIGHT SHUKCO 340 LTD Company Secretary 2003-07-31 CURRENT 1997-01-14 Active
JOAN KNIGHT MERRYSHIELDS GRAVEL COMPANY LIMITED Company Secretary 2003-05-31 CURRENT 1945-07-12 Dissolved 2015-02-03
JOAN KNIGHT W.W. DRINKWATER LIMITED Company Secretary 2003-05-31 CURRENT 1977-03-03 Dissolved 2015-02-24
JOAN KNIGHT WAREHAM BALL CLAY COMPANY LIMITED Company Secretary 2003-05-31 CURRENT 1988-05-31 Dissolved 2016-03-22
FLORENT THIERRY ANTOINE DUVAL SHUKCO 345 LTD Director 2016-02-01 CURRENT 1984-10-22 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
2024-09-17CONFIRMATION STATEMENT MADE ON 17/09/24, WITH NO UPDATES
2023-10-18Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-18Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-18Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-18Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-20CONFIRMATION STATEMENT MADE ON 17/09/23, WITH NO UPDATES
2022-10-13Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-13Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-06Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2022-10-06Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2022-09-29CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2021-11-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-11-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR FLORENT THIERRY ANTOINE DUVAL
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-04-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-03-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-03-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2020-02-06AP01DIRECTOR APPOINTED MR CHRISTOPHER THORN
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES
2017-09-27PSC02Notification of Suez Recycling and Recovery Holdings Uk Ltd as a person with significant control on 2016-04-06
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-08-03CH01Director's details changed for on
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE ANDRE BERNARD CHAPRON
2016-02-04AP01DIRECTOR APPOINTED MR FLORENT THIERRY ANTOINE DUVAL
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/15 FROM Sita House Grenfell Road Maidenhead Berkshire SL6 1ES
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-15AR0117/09/15 ANNUAL RETURN FULL LIST
2015-09-14CH01Director's details changed for Mr Christophe Andre Bernard Chapron on 2015-09-01
2015-09-14ANNOTATIONClarification
2015-09-14RP04
2015-07-30SH19Statement of capital on 2015-07-30 GBP 1
2015-07-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-14SH20Statement by Directors
2015-07-14CAP-SSSolvency Statement dated 03/06/15
2015-07-14RES13SHARE PREMIUM ACCOUNT CANCELLED 03/06/2015
2015-07-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Share premium account cancelled 03/06/2015
2015-07-14RES15CHANGE OF NAME 03/06/2015
2015-07-14CERTNMCompany name changed sita waste services LIMITED\certificate issued on 14/07/15
2015-07-06RES01ADOPT ARTICLES 06/07/15
2015-07-02RES15CHANGE OF COMPANY NAME 06/01/20
2015-06-24SH0103/06/15 STATEMENT OF CAPITAL GBP 113936789
2014-10-08AR0117/09/14 FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 85979819
2013-10-15AR0117/09/13 FULL LIST
2013-09-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-17AR0117/09/12 FULL LIST
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 26/06/2012
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-23AR0117/09/11 FULL LIST
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-29AUDAUDITOR'S RESIGNATION
2010-09-29RES13APPOINTING MAZARS LLP AS AUDITORS 22/09/2010
2010-09-20AR0117/09/10 FULL LIST
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 01/10/2009
2010-09-17CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN KNIGHT / 01/10/2009
2010-08-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-23AR0125/11/09 FULL LIST
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-25363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-01-02288bDIRECTOR RESIGNED
2007-12-19363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-12-19288aNEW DIRECTOR APPOINTED
2007-12-19288bDIRECTOR RESIGNED
2007-07-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-19363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-16363aRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-12-23363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-10363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-09RES13 APPOINT AUDITORS 07/07/03
2003-08-09AUDAUDITOR'S RESIGNATION
2003-08-04288bSECRETARY RESIGNED
2003-08-01288aNEW SECRETARY APPOINTED
2003-08-01288aNEW DIRECTOR APPOINTED
2003-07-24288bDIRECTOR RESIGNED
2003-03-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-01-30363sRETURN MADE UP TO 25/11/02; CHANGE OF MEMBERS
2002-10-28287REGISTERED OFFICE CHANGED ON 28/10/02 FROM: THE PICKERIDGE STOKE COMMON ROAD FULMER BUCKINGHAMSHIRE SL3 6HA
2002-06-16363sRETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2002-05-08288bDIRECTOR RESIGNED
2002-05-08288bDIRECTOR RESIGNED
2002-03-20288bDIRECTOR RESIGNED
2002-03-20288bDIRECTOR RESIGNED
2002-03-20288bDIRECTOR RESIGNED
2002-03-20288bDIRECTOR RESIGNED
2002-03-20288bDIRECTOR RESIGNED
2002-02-06CERTNMCOMPANY NAME CHANGED UNITED WASTE SERVICES LIMITED CERTIFICATE ISSUED ON 06/02/02
2001-12-13288aNEW DIRECTOR APPOINTED
2001-12-13288bDIRECTOR RESIGNED
2001-12-13288aNEW DIRECTOR APPOINTED
2001-12-13288bSECRETARY RESIGNED
2001-11-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-11-14288bDIRECTOR RESIGNED
2001-09-28287REGISTERED OFFICE CHANGED ON 28/09/01 FROM: TUSTIN COURT PORTWAY PRESTON LANCASHIRE PR2 2YQ
2001-08-24288aNEW SECRETARY APPOINTED
2001-05-23123£ NC 73500000/100000000 24/11/00
2001-05-23RES04NC INC ALREADY ADJUSTED 24/11/00
2001-04-23287REGISTERED OFFICE CHANGED ON 23/04/01 FROM: 24 WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3JJ
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

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 SHUKCO 327 LTD 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 SHUKCO 327 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OF SHARES 2000-09-29 Outstanding DEXIA PUBLIC FINANCE BANK S.A. (THE SECURITY TRUSTEE)FOR ITSELF AND AS AGENT FOR THE BANKS (AS THEREIN DEFINED) AND SECURITY TRUSTEE FOR THE FINANCEPARTIES (AS THEREIN DEFINED)
DEBENTURE 1999-03-05 Outstanding GENERALE BANK NV-GENERALE DE BANQUE SA
Intangible Assets
Patents
We have not found any records of SHUKCO 327 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SHUKCO 327 LTD
Trademarks
We have not found any records of SHUKCO 327 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHUKCO 327 LTD. 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 (64209 - Activities of other holding companies n.e.c.) as SHUKCO 327 LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SHUKCO 327 LTD 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 SHUKCO 327 LTD 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 SHUKCO 327 LTD 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.