Company NameShakeshaft Panel Limited
DirectorsJuliet Mary Roskell Whitbread and Neville Anthony Leonard Whitbread
Company StatusActive
Company Number00502907
CategoryPrivate Limited Company
Incorporation Date29 December 1951(72 years, 4 months ago)
Previous NameW.M. Shakeshaft Limited

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMrs Juliet Mary Roskell Whitbread
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1991(40 years after company formation)
Appointment Duration32 years, 4 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressLower Huxley Hall
Hargrave
Chester
Cheshire
CH3 7RQ
Wales
Director NameMr Neville Anthony Leonard Whitbread
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1991(40 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Huxley Hall
Hargrave
Chester
Cheshire
CH3 7RQ
Wales
Secretary NameMr David Hampson
NationalityBritish
StatusCurrent
Appointed27 December 1991(40 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Outlook Cowlishaw Brow
Romiley
Stockport
Cheshire
SK6 4NU
Director NameMr John Arnold Corbin
Date of BirthDecember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(40 years after company formation)
Appointment Duration1 year, 6 months (resigned 09 July 1993)
RoleCompany Director
Correspondence AddressThe Bay House Church Lane
Godstone
Surrey
RH9 8BW
Director NameMr Keith Miller Hamilton
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(40 years after company formation)
Appointment Duration22 years, 10 months (resigned 22 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Pleasant House
72 Mottram Old Road, Gee Cross
Hyde
Cheshire
SK14 5NJ
Director NameMr Hugh Arnold Corbin
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(40 years after company formation)
Appointment Duration27 years, 2 months (resigned 24 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitty Down
Rocombe
Lyme Regis
DT7 3RR

Contact

Websitewww.pbeng.co.uk
Email address[email protected]

Location

Registered AddressBelle Vue Works
Boundary St
Hyde Rd
Manchester
M12 5NG
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardGorton North
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return27 December 2023 (4 months ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Charges

21 September 1987Delivered on: 30 September 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the N.E. side of malpas st. West gorton city of manchester. T.no: la 17718 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 July 1987Delivered on: 7 August 1987
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Belle vue. Works, boundary st. Manchester M12 5NG. T.no: la 372270 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 July 1987Delivered on: 7 August 1987
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
14 June 1985Delivered on: 19 June 1985
Satisfied on: 28 February 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2, cherry tree close, wilmstlw cheshire.
Fully Satisfied
30 October 1984Delivered on: 1 November 1984
Satisfied on: 28 February 1989
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book & other debts due owing or incurred to the company.
Fully Satisfied

Filing History

5 January 2024Confirmation statement made on 27 December 2023 with no updates (3 pages)
5 April 2023Appointment of Ms Dawn Michelle Jones as a secretary on 1 April 2023 (2 pages)
3 April 2023Termination of appointment of David Hampson as a secretary on 1 April 2023 (1 page)
29 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
20 January 2023Confirmation statement made on 27 December 2022 with no updates (3 pages)
25 January 2022Micro company accounts made up to 30 June 2021 (3 pages)
25 January 2022Secretary's details changed for Mr David Hampson on 29 March 2021 (1 page)
25 January 2022Confirmation statement made on 27 December 2021 with no updates (3 pages)
25 January 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
25 January 2021Micro company accounts made up to 30 June 2020 (3 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
9 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
18 April 2019Cessation of Hugh Arnold Corbin as a person with significant control on 11 February 2019 (1 page)
18 April 2019Change of details for Mr Neville Anthony Leonard Whitbread as a person with significant control on 11 February 2019 (2 pages)
29 March 2019Accounts for a dormant company made up to 30 June 2018 (10 pages)
13 March 2019Termination of appointment of Hugh Arnold Corbin as a director on 24 February 2019 (1 page)
10 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
4 April 2018Accounts for a dormant company made up to 30 June 2017 (10 pages)
5 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
10 April 2017Second filing of Confirmation Statement dated 27/12/2016 (6 pages)
10 April 2017Second filing of Confirmation Statement dated 27/12/2016 (6 pages)
20 February 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
20 February 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
1 February 201727/12/16 Statement of Capital gbp 181414
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 10/04/2017.
(8 pages)
1 February 201727/12/16 Statement of Capital gbp 181414
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 10/04/2017.
(8 pages)
1 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
1 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
21 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 18,141,400
(6 pages)
21 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 18,141,400
(6 pages)
13 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
13 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
4 February 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 18,141,400
(6 pages)
4 February 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 18,141,400
(6 pages)
13 November 2014Termination of appointment of Keith Miller Hamilton as a director on 22 October 2014 (1 page)
13 November 2014Termination of appointment of Keith Miller Hamilton as a director on 22 October 2014 (1 page)
10 February 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
10 February 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
10 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 18,141,400
(7 pages)
10 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 18,141,400
(7 pages)
12 February 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
12 February 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
21 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (7 pages)
21 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (7 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (7 pages)
31 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (7 pages)
4 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
4 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
21 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (7 pages)
21 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (7 pages)
18 January 2010Director's details changed for Mrs Juliet Mary Roskell Whitbread on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mrs Juliet Mary Roskell Whitbread on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mrs Juliet Mary Roskell Whitbread on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (6 pages)
18 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (6 pages)
10 December 2009Total exemption full accounts made up to 30 June 2009 (5 pages)
10 December 2009Total exemption full accounts made up to 30 June 2009 (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
12 January 2009Return made up to 27/12/08; full list of members (4 pages)
12 January 2009Return made up to 27/12/08; full list of members (4 pages)
6 February 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
6 February 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
9 January 2008Return made up to 27/12/07; full list of members (3 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Return made up to 27/12/07; full list of members (3 pages)
6 February 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
6 February 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
16 January 2007Return made up to 27/12/06; full list of members (3 pages)
16 January 2007Return made up to 27/12/06; full list of members (3 pages)
8 March 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
8 March 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
17 February 2006Return made up to 27/12/05; full list of members (3 pages)
17 February 2006Return made up to 27/12/05; full list of members (3 pages)
17 February 2006Director's particulars changed (1 page)
17 February 2006Director's particulars changed (1 page)
23 February 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
23 February 2005Return made up to 27/12/04; full list of members (8 pages)
23 February 2005Return made up to 27/12/04; full list of members (8 pages)
23 February 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
27 January 2004Return made up to 27/12/03; full list of members (8 pages)
27 January 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
27 January 2004Return made up to 27/12/03; full list of members (8 pages)
27 January 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
28 January 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
28 January 2003Return made up to 27/12/02; full list of members (8 pages)
28 January 2003Return made up to 27/12/02; full list of members (8 pages)
28 January 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
26 January 2002Return made up to 27/12/01; full list of members
  • 363(287) ‐ Registered office changed on 26/01/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 January 2002Return made up to 27/12/01; full list of members
  • 363(287) ‐ Registered office changed on 26/01/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 January 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
26 January 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
19 January 2001Return made up to 27/12/00; full list of members (7 pages)
19 January 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
19 January 2001Return made up to 27/12/00; full list of members (7 pages)
19 January 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
20 January 2000Full accounts made up to 30 June 1999 (7 pages)
20 January 2000Return made up to 27/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 2000Full accounts made up to 30 June 1999 (7 pages)
20 January 2000Return made up to 27/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 1999Full accounts made up to 30 June 1998 (7 pages)
26 January 1999Full accounts made up to 30 June 1998 (7 pages)
26 January 1999Return made up to 27/12/98; full list of members (6 pages)
26 January 1999Return made up to 27/12/98; full list of members (6 pages)
2 March 1998Full accounts made up to 30 June 1997 (7 pages)
2 March 1998Full accounts made up to 30 June 1997 (7 pages)
13 February 1998Return made up to 27/12/97; no change of members (4 pages)
13 February 1998Return made up to 27/12/97; no change of members (4 pages)
6 February 1997Full accounts made up to 30 June 1996 (7 pages)
6 February 1997Full accounts made up to 30 June 1996 (7 pages)
29 January 1997Return made up to 27/12/96; no change of members (4 pages)
29 January 1997Return made up to 27/12/96; no change of members (4 pages)
16 February 1996Full accounts made up to 30 June 1995 (7 pages)
16 February 1996Full accounts made up to 30 June 1995 (7 pages)
28 January 1996Return made up to 27/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 January 1996Return made up to 27/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 1995Return made up to 27/12/94; no change of members (3 pages)
17 January 1995Full accounts made up to 30 June 1994 (7 pages)
31 January 1994Return made up to 27/12/93; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
31 January 1994New director appointed (2 pages)
22 November 1993Full accounts made up to 30 June 1993 (6 pages)
20 January 1993Return made up to 27/12/92; full list of members (7 pages)
20 January 1993Full accounts made up to 30 June 1992 (6 pages)
16 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 1992Return made up to 27/12/91; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 1992Full accounts made up to 30 June 1991 (7 pages)
15 January 1991Full accounts made up to 30 June 1990 (11 pages)
15 January 1991Return made up to 27/12/90; full list of members (7 pages)
13 March 1990Return made up to 27/12/89; full list of members (5 pages)
13 March 1990Director's particulars changed (1 page)
13 March 1990Full accounts made up to 30 June 1989 (13 pages)
9 June 1989Full accounts made up to 30 June 1988 (12 pages)
11 May 1989Return made up to 29/12/88; full list of members (5 pages)
28 February 1989Declaration of satisfaction of mortgage/charge (5 pages)
10 November 1988Secretary resigned;new secretary appointed (2 pages)
4 November 1988Company name changed\certificate issued on 04/11/88 (2 pages)
13 May 1988Full accounts made up to 30 June 1987 (16 pages)
28 January 1988Return made up to 23/12/87; full list of members (5 pages)
30 September 1987Particulars of mortgage/charge (3 pages)
7 August 1987Particulars of mortgage/charge (6 pages)
7 August 1987Particulars of mortgage/charge (6 pages)
16 April 1987Return made up to 01/12/86; full list of members (5 pages)
16 April 1987Full accounts made up to 31 March 1986 (14 pages)
6 April 1987Accounting reference date extended from 31/03 to 30/06 (1 page)
28 November 1986New director appointed (2 pages)
28 May 1986Return made up to 03/12/85; full list of members (4 pages)
27 March 1986Full accounts made up to 31 March 1985 (12 pages)