Company NameShield Safety Group Limited
DirectorsMark Andrew Flanagan and Richard Miguel Jordan
Company StatusActive
Company Number04777870
CategoryPrivate Limited Company
Incorporation Date27 May 2003(20 years, 11 months ago)
Previous NameShield Consultancy Services UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Andrew Flanagan
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2003(6 days after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45/47 - 1st Floor Newton Street
Manchester
M1 1FT
Director NameMr Richard Miguel Jordan
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2004(1 year, 1 month after company formation)
Appointment Duration19 years, 10 months
RoleIT Director
Country of ResidenceEngland
Correspondence Address45/47 - 1st Floor Newton Street
Manchester
M1 1FT
Secretary NameMr Mark Andrew Flanagan
NationalityBritish
StatusCurrent
Appointed08 July 2004(1 year, 1 month after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45/47 - 1st Floor Newton Street
Manchester
M1 1FT
Director NameBilly George Evans
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(6 days after company formation)
Appointment Duration3 months, 1 week (resigned 08 September 2003)
RoleCompany Director
Correspondence Address32 Bentley Street
Farnworth
Bolton
BL4 7PW
Secretary NameMr Mark Andrew Flanagan
NationalityBritish
StatusResigned
Appointed02 June 2003(6 days after company formation)
Appointment Duration3 months, 1 week (resigned 09 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 16
83 Newton Street
Manchester
Lancashire
M1 1EX
Secretary NameBilly George Evans
NationalityBritish
StatusResigned
Appointed09 September 2003(3 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 08 July 2004)
RoleSecretary
Correspondence Address32 Bentley Street
Farnworth
Bolton
BL4 7PW
Director NameMichael Burnham Tinker
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(2 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 November 2006)
RoleInvestor
Correspondence AddressHolly Lodge
How Lane
Chipstead
Surrey
CR5 3LN
Director NameMr Philip William Hughes
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 April 2008)
RoleSafety Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 St James Road
Upper Shirley
Southampton
SO15 5FH
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websiteshieldyourself.co.uk
Email address[email protected]
Telephone0845 6437225
Telephone regionUnknown

Location

Registered Address45/47 - 1st Floor Newton Street
Manchester
M1 1FT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£64,807
Cash£1,592
Current Liabilities£272,007

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return26 July 2023 (9 months, 1 week ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Charges

19 December 2019Delivered on: 23 December 2019
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;.
Outstanding
29 March 2018Delivered on: 5 April 2018
Persons entitled: Maven Capital Partners UK LLP

Classification: A registered charge
Particulars: All estates and interests in all freehold or leasehold properties now or hereafter belonging to it together with the premises.. All intellectual property rights now or hereafter owned by it.
Outstanding
21 August 2003Delivered on: 27 August 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 October 2020Director's details changed for Mr Richard Miguel Jordan on 23 October 2020 (2 pages)
23 October 2020Director's details changed for Mr Richard Miguel Jordan on 23 October 2020 (2 pages)
23 October 2020Secretary's details changed for Mr Mark Andrew Flanagan on 23 October 2020 (1 page)
23 October 2020Director's details changed for Mr Mark Andrew Flanagan on 23 October 2019 (2 pages)
7 October 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
7 October 2020Second filing of Confirmation Statement dated 26 July 2019 (3 pages)
3 September 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
23 December 2019Registration of charge 047778700003, created on 19 December 2019 (21 pages)
6 August 2019Registered office address changed from 45/47 Newton Street Manchester M1 1FT England to 45/47 - 1st Floor Newton Street Manchester M1 1FT on 6 August 2019 (1 page)
6 August 2019Registered office address changed from 12 Little Lever Street Manchester M1 1HR to 45/47 - 1st Floor Newton Street Manchester M1 1FT on 6 August 2019 (1 page)
26 July 2019Confirmation statement made on 26 July 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 07/10/2020
(4 pages)
3 July 2019Change of share class name or designation (2 pages)
23 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
6 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
5 October 2018Notification of Shield Safety Group Holdings Limited as a person with significant control on 24 September 2018 (4 pages)
5 October 2018Cessation of Mark Andrew Flanagan as a person with significant control on 24 September 2018 (3 pages)
15 August 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-inc sh 17/03/2015
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
15 August 2018Second filing of Confirmation Statement dated 05/08/2016 (7 pages)
13 August 2018Change of share class name or designation (2 pages)
13 August 2018Statement of capital following an allotment of shares on 30 October 2015
  • GBP 205.0
(7 pages)
13 August 2018Statement of capital following an allotment of shares on 17 March 2015
  • GBP 190.00
(6 pages)
13 August 2018Particulars of variation of rights attached to shares (3 pages)
13 August 2018Change of share class name or designation (2 pages)
3 August 201803/08/18 Statement of Capital gbp 205 (6 pages)
25 July 2018Particulars of variation of rights attached to shares (3 pages)
23 July 2018Resolutions
  • RES13 ‐ Shareholder consent to variation of share rights occuring on adoption of articles 13/07/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
23 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
5 April 2018Registration of charge 047778700002, created on 29 March 2018 (44 pages)
14 March 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ That the share capital of the company be increased from £200.00 to £135.00 by the creation of 100 b ordinary shares 30/10/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
7 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
2 June 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
2 June 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
21 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-20
(3 pages)
21 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-20
(3 pages)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
17 August 2016Confirmation statement made on 5 August 2016 with updates (7 pages)
17 August 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
17 August 2016Confirmation statement made on 5 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 15/08/2018.
(8 pages)
17 August 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
10 November 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 195
(4 pages)
10 November 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 195
(4 pages)
23 October 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 190
(6 pages)
23 October 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 190
(6 pages)
23 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
23 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 90
(6 pages)
19 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 90
(6 pages)
19 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 90
(6 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
23 December 2013Registered office address changed from Office 10 Kilburn House Manchester Science Park Lloyd Street North Manchester M15 6SE on 23 December 2013 (1 page)
23 December 2013Registered office address changed from Office 10 Kilburn House Manchester Science Park Lloyd Street North Manchester M15 6SE on 23 December 2013 (1 page)
23 August 2013Annual return made up to 5 August 2013 with a full list of shareholders (6 pages)
23 August 2013Annual return made up to 5 August 2013 with a full list of shareholders (6 pages)
23 August 2013Annual return made up to 5 August 2013 with a full list of shareholders (6 pages)
6 August 2013Solvency statement dated 02/08/13 (1 page)
6 August 2013Statement of capital on 6 August 2013
  • GBP 90
(4 pages)
6 August 2013Statement by directors (1 page)
6 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 02/08/2013
(3 pages)
6 August 2013Solvency statement dated 02/08/13 (1 page)
6 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 02/08/2013
(3 pages)
6 August 2013Statement of capital on 6 August 2013
  • GBP 90
(4 pages)
6 August 2013Statement by directors (1 page)
6 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 August 2013Statement of capital on 6 August 2013
  • GBP 90
(4 pages)
6 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
15 January 2013Change of share class name or designation (2 pages)
15 January 2013Particulars of variation of rights attached to shares (3 pages)
15 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ Capitalisation of £150000 into 600 b ordinary shares @ £0.10 each 01/08/2012
(39 pages)
15 January 2013Change of share class name or designation (2 pages)
15 January 2013Particulars of variation of rights attached to shares (3 pages)
15 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
22 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
22 August 2012Director's details changed for Mr Richard Jordan on 1 December 2010 (2 pages)
22 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
22 August 2012Director's details changed for Mr Richard Jordan on 1 December 2010 (2 pages)
22 August 2012Director's details changed for Mr Richard Jordan on 1 December 2010 (2 pages)
22 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
6 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
5 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
5 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
8 October 2010Director's details changed for Mr Richard Jordan on 2 September 2010 (2 pages)
8 October 2010Director's details changed for Mr Richard Jordan on 2 September 2010 (2 pages)
8 October 2010Director's details changed for Mr Richard Jordan on 2 September 2010 (2 pages)
26 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Richard Jordan on 5 August 2010 (2 pages)
26 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Richard Jordan on 5 August 2010 (2 pages)
26 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Richard Jordan on 5 August 2010 (2 pages)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
6 August 2009Return made up to 05/08/09; full list of members (4 pages)
6 August 2009Return made up to 05/08/09; full list of members (4 pages)
5 August 2009Return made up to 27/05/09; full list of members (4 pages)
5 August 2009Return made up to 27/05/09; full list of members (4 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
16 March 2009Accounting reference date extended from 31/05/2008 to 31/08/2008 (1 page)
16 March 2009Accounting reference date extended from 31/05/2008 to 31/08/2008 (1 page)
24 October 2008Return made up to 27/05/08; full list of members (4 pages)
24 October 2008Return made up to 27/05/08; full list of members (4 pages)
21 April 2008Appointment terminated director philip hughes (1 page)
21 April 2008Appointment terminated director philip hughes (1 page)
14 April 2008Ad 01/08/07\gbp si [email protected]=21.5\gbp ic 128/149.5\ (2 pages)
14 April 2008Ad 01/08/07\gbp si [email protected]=21.5\gbp ic 128/149.5\ (2 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
21 June 2007Return made up to 27/05/07; full list of members (7 pages)
21 June 2007Return made up to 27/05/07; full list of members (7 pages)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
11 November 2006Director resigned (1 page)
11 November 2006Director resigned (1 page)
19 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
31 May 2006S-div 12/01/06 (1 page)
31 May 2006S-div 12/01/06 (1 page)
31 May 2006Return made up to 27/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2006Return made up to 27/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
30 January 2006S-div 12/01/06 (1 page)
30 January 2006S-div 12/01/06 (1 page)
30 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 January 2006Registered office changed on 10/01/06 from: unit 3 , cariocca business park 2 sawley rd, miles platting manchester M40 8BB (1 page)
10 January 2006Registered office changed on 10/01/06 from: unit 3 , cariocca business park 2 sawley rd, miles platting manchester M40 8BB (1 page)
29 November 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
29 November 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
20 October 2005Return made up to 27/05/05; full list of members (3 pages)
20 October 2005Return made up to 27/05/05; full list of members (3 pages)
15 March 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
15 March 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
8 December 2004£ ic 100/90 26/07/04 £ sr 10@1=10 (1 page)
8 December 2004£ ic 100/90 26/07/04 £ sr 10@1=10 (1 page)
18 August 2004£ ic 110/100 26/07/04 £ sr 10@1=10 (1 page)
18 August 2004£ ic 110/100 26/07/04 £ sr 10@1=10 (1 page)
2 August 2004New secretary appointed (2 pages)
2 August 2004Ad 26/07/04--------- £ si 10@1=10 £ ic 100/110 (2 pages)
2 August 2004Secretary resigned (1 page)
2 August 2004New secretary appointed (2 pages)
2 August 2004Ad 26/07/04--------- £ si 10@1=10 £ ic 100/110 (2 pages)
2 August 2004Secretary resigned (1 page)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
24 June 2004Return made up to 27/05/04; full list of members (6 pages)
24 June 2004Return made up to 27/05/04; full list of members (6 pages)
17 September 2003Director resigned (1 page)
17 September 2003Secretary resigned (1 page)
17 September 2003Secretary resigned (1 page)
17 September 2003New secretary appointed (2 pages)
17 September 2003New secretary appointed (2 pages)
17 September 2003Director resigned (1 page)
27 August 2003Particulars of mortgage/charge (3 pages)
27 August 2003Particulars of mortgage/charge (3 pages)
23 June 2003New secretary appointed;new director appointed (2 pages)
23 June 2003New secretary appointed;new director appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
12 June 2003Ad 02/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 June 2003Ad 02/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 May 2003Director resigned (1 page)
28 May 2003Secretary resigned (1 page)
28 May 2003Secretary resigned (1 page)
28 May 2003Director resigned (1 page)
27 May 2003Incorporation (12 pages)
27 May 2003Incorporation (12 pages)