Company NameShoo 262 Limited
Company StatusActive
Company Number05859698
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Russell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2019(12 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlliance House Westpoint Enterprise Park, Clarence
Trafford Park
Manchester
M17 1QS
Director NameMr David Paul Savage
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2019(12 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressAlliance House Westpoint Enterprise Park, Clarence
Trafford Park
Manchester
M17 1QS
Director NameMr John Marcel Peter Southall
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2019(12 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address31 Homer Road
Solihull
B91 3LT
Director NameMr Peter Timothy Southall
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2019(12 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Homer Road
Solihull
B91 3LT
Director NameMr Guy Philip Bowden
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Nursery Farm Cottages
Middle Lane, Oaken
Wolverhampton
West Midlands
WV8 2BE
Director NameMr David George Bradshaw
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(2 months, 2 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 07 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Onn Hall
Little Onn, Church Eaton
Stafford
Staffordshire
ST20 0AU
Director NameMr Keith George Bradshaw
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(2 months, 2 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 07 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chase Nurton Hill Road
Pattingham
Wolverhampton
WV6 7HG
Director NameMr Paul David James Bradshaw
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(2 months, 2 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 07 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Bluebell Road
Walsall Wood
Walsall
West Midlands
WS9 9EU
Director NameMr Timothy Charles Bradshaw
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(2 months, 2 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 07 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stockings Husphins Lane
Codsall
Wolverhampton
WV8 1QB
Secretary NameMr Paul David James Bradshaw
NationalityBritish
StatusResigned
Appointed12 September 2006(2 months, 2 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 07 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Bluebell Road
Walsall Wood
Walsall
West Midlands
WS9 9EU
Director NameShoosmiths Directors Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence AddressWitan Gate House
500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Secretary NameShoosmiths Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence AddressWitan Gate House
500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH

Location

Registered AddressAlliance House Westpoint Enterprise Park, Clarence Avenue
Trafford Park
Manchester
M17 1QS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£628,355
Current Liabilities£5,245,289

Accounts

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

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

7 February 2019Delivered on: 13 February 2019
Persons entitled: Europa Mezzanine Finance S.À R.L. (As Security Agent)

Classification: A registered charge
Particulars: The property known as and located at lyndon place, 2096 coventry road, birmingham B26 3YU. Registered under title number WK175052 and WM423412 and in part is unregistered land (as more. Particularly described in the property report).
Outstanding
7 February 2019Delivered on: 13 February 2019
Persons entitled: Europa Mezzanine Finance S.À R.L. (As Security Agent)

Classification: A registered charge
Outstanding
1 November 2006Delivered on: 14 November 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Prime point coventry road sheldon birmingham t/no's WK175052 and WK423412AND each and every part thereof and all buildings,erections and structures and fixtures and fittings. See the mortgage charge document for full details.
Outstanding

Filing History

18 May 2023Accounts for a small company made up to 30 June 2022 (7 pages)
2 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
29 March 2022Accounts for a small company made up to 30 June 2021 (9 pages)
4 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
23 April 2021Accounts for a small company made up to 30 June 2020 (8 pages)
19 April 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
24 November 2020Satisfaction of charge 058596980002 in full (1 page)
24 November 2020Satisfaction of charge 058596980003 in full (1 page)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
31 January 2020Accounts for a small company made up to 29 June 2019 (7 pages)
29 August 2019Memorandum and Articles of Association (5 pages)
29 August 2019Resolutions
  • RES13 ‐ Documents 07/02/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
12 July 2019Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
8 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
15 February 2019Appointment of Mr David Paul Savage as a director on 7 February 2019 (2 pages)
15 February 2019Termination of appointment of Keith George Bradshaw as a director on 7 February 2019 (1 page)
15 February 2019Registered office address changed from 11 Waterloo Street Birmingham West Midlands B2 5TB to Alliance House Westpoint Enterprise Park, Clarence Avenue Trafford Park Manchester M17 1QS on 15 February 2019 (1 page)
15 February 2019Appointment of Mr John Marcel Peter Southall as a director on 7 February 2019 (2 pages)
15 February 2019Termination of appointment of Paul David James Bradshaw as a director on 7 February 2019 (1 page)
15 February 2019Cessation of Nurton Developments Limited as a person with significant control on 7 February 2019 (1 page)
15 February 2019Notification of Bpg Alliance Limited as a person with significant control on 7 February 2019 (2 pages)
15 February 2019Satisfaction of charge 1 in full (1 page)
15 February 2019Termination of appointment of Paul David James Bradshaw as a secretary on 7 February 2019 (1 page)
15 February 2019Termination of appointment of Timothy Charles Bradshaw as a director on 7 February 2019 (1 page)
15 February 2019Termination of appointment of David George Bradshaw as a director on 7 February 2019 (1 page)
14 February 2019Appointment of Mr David Russell as a director on 7 February 2019 (2 pages)
14 February 2019Appointment of Mr Peter Timothy Southall as a director on 7 February 2019 (2 pages)
13 February 2019Registration of charge 058596980003, created on 7 February 2019 (41 pages)
13 February 2019Registration of charge 058596980002, created on 7 February 2019 (31 pages)
4 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (31 pages)
4 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (16 pages)
4 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
4 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
28 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
4 January 2018Full accounts made up to 31 March 2017 (18 pages)
4 January 2018Full accounts made up to 31 March 2017 (18 pages)
5 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
5 July 2017Notification of Nurton Developments Limited as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Nurton Developments Limited as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
5 July 2017Notification of Nurton Developments Limited as a person with significant control on 6 April 2016 (2 pages)
13 January 2017Full accounts made up to 31 March 2016 (18 pages)
13 January 2017Full accounts made up to 31 March 2016 (18 pages)
14 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(7 pages)
14 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(7 pages)
8 January 2016Full accounts made up to 31 March 2015 (14 pages)
8 January 2016Full accounts made up to 31 March 2015 (14 pages)
1 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(7 pages)
1 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(7 pages)
11 January 2015Full accounts made up to 31 March 2014 (13 pages)
11 January 2015Full accounts made up to 31 March 2014 (13 pages)
22 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(7 pages)
22 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(7 pages)
3 January 2014Full accounts made up to 31 March 2013 (14 pages)
3 January 2014Full accounts made up to 31 March 2013 (14 pages)
18 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(7 pages)
18 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(7 pages)
8 October 2012Full accounts made up to 31 March 2012 (14 pages)
8 October 2012Full accounts made up to 31 March 2012 (14 pages)
19 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (7 pages)
19 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (7 pages)
19 July 2012Director's details changed for Keith George Bradshaw on 18 July 2012 (2 pages)
19 July 2012Director's details changed for Keith George Bradshaw on 18 July 2012 (2 pages)
10 May 2012Director's details changed for Mr Timothy Charles Bradshaw on 10 May 2012 (2 pages)
10 May 2012Director's details changed for Mr Timothy Charles Bradshaw on 10 May 2012 (2 pages)
30 December 2011Full accounts made up to 31 March 2011 (14 pages)
30 December 2011Full accounts made up to 31 March 2011 (14 pages)
18 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (7 pages)
15 June 2011Secretary's details changed for Mr Paul David James Bradshaw on 15 June 2011 (2 pages)
15 June 2011Director's details changed for Mr Paul David James Bradshaw on 15 June 2011 (2 pages)
15 June 2011Secretary's details changed for Mr Paul David James Bradshaw on 15 June 2011 (2 pages)
15 June 2011Director's details changed for Mr Paul David James Bradshaw on 15 June 2011 (2 pages)
11 January 2011Full accounts made up to 31 March 2010 (13 pages)
11 January 2011Full accounts made up to 31 March 2010 (13 pages)
14 December 2010Secretary's details changed for Mr Paul David James Bradshaw on 10 December 2010 (3 pages)
14 December 2010Secretary's details changed for Mr Paul David James Bradshaw on 10 December 2010 (3 pages)
27 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (7 pages)
27 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (7 pages)
1 February 2010Full accounts made up to 31 March 2009 (13 pages)
1 February 2010Full accounts made up to 31 March 2009 (13 pages)
8 September 2009Return made up to 27/06/09; full list of members (4 pages)
8 September 2009Return made up to 27/06/09; full list of members (4 pages)
3 February 2009Full accounts made up to 31 March 2008 (13 pages)
3 February 2009Full accounts made up to 31 March 2008 (13 pages)
19 January 2009Director and secretary's change of particulars / paul bradshaw / 01/04/2008 (1 page)
19 January 2009Director and secretary's change of particulars / paul bradshaw / 01/04/2008 (1 page)
19 January 2009Location of register of members (1 page)
19 January 2009Return made up to 27/06/08; full list of members (4 pages)
19 January 2009Location of register of members (1 page)
19 January 2009Return made up to 27/06/08; full list of members (4 pages)
19 January 2009Appointment terminated director guy bowden (1 page)
19 January 2009Appointment terminated director guy bowden (1 page)
4 July 2008Registered office changed on 04/07/2008 from berrington lodge 93 tettenhall road wolverhampton west midlands WV3 9PE (1 page)
4 July 2008Registered office changed on 04/07/2008 from berrington lodge 93 tettenhall road wolverhampton west midlands WV3 9PE (1 page)
28 January 2008Full accounts made up to 31 March 2007 (13 pages)
28 January 2008Full accounts made up to 31 March 2007 (13 pages)
28 August 2007Return made up to 27/06/07; full list of members (3 pages)
28 August 2007Return made up to 27/06/07; full list of members (3 pages)
14 November 2006Particulars of mortgage/charge (7 pages)
14 November 2006Particulars of mortgage/charge (7 pages)
21 September 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
21 September 2006Director resigned (1 page)
21 September 2006New director appointed (3 pages)
21 September 2006New director appointed (3 pages)
21 September 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
21 September 2006Registered office changed on 21/09/06 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page)
21 September 2006New director appointed (3 pages)
21 September 2006Secretary resigned (1 page)
21 September 2006New director appointed (3 pages)
21 September 2006New secretary appointed;new director appointed (2 pages)
21 September 2006Registered office changed on 21/09/06 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page)
21 September 2006New secretary appointed;new director appointed (2 pages)
21 September 2006New director appointed (3 pages)
21 September 2006Secretary resigned (1 page)
21 September 2006New director appointed (5 pages)
21 September 2006New director appointed (3 pages)
21 September 2006Director resigned (1 page)
21 September 2006New director appointed (3 pages)
21 September 2006New director appointed (3 pages)
21 September 2006New director appointed (5 pages)
27 June 2006Incorporation (21 pages)
27 June 2006Incorporation (21 pages)