A & S SHILLAM LIMITED

Register to unlock more data on OkredoRegister

A & S SHILLAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02196274

Incorporation date

19/11/1987

Size

Full

Contacts

Registered address

Registered address

Parkwood, Sutton Road, Maidstone, Kent ME15 9NECopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1987)
dot icon10/03/2026
All of the property or undertaking has been released and no longer forms part of charge 021962740018
dot icon03/02/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon09/01/2026
Part of the property or undertaking has been released and no longer forms part of charge 7
dot icon09/01/2026
Part of the property or undertaking has been released and no longer forms part of charge 14
dot icon09/01/2026
Full accounts made up to 2025-04-30
dot icon28/10/2025
Part of the property or undertaking has been released and no longer forms part of charge 7
dot icon16/09/2025
All of the property or undertaking has been released and no longer forms part of charge 8
dot icon06/05/2025
Full accounts made up to 2024-04-30
dot icon31/01/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon05/05/2024
Full accounts made up to 2023-04-30
dot icon04/05/2024
Resolutions
dot icon04/05/2024
Memorandum and Articles of Association
dot icon30/04/2024
Registration of charge 021962740020, created on 2024-04-26
dot icon03/04/2024
Appointment of Mr John Patrick Mcconville as a director on 2024-03-28
dot icon03/04/2024
Appointment of Mr Alexander George Pay as a director on 2024-03-28
dot icon03/04/2024
Termination of appointment of Natalie Ann Cerda as a director on 2024-03-28
dot icon03/04/2024
Termination of appointment of Joanne Elizabeth Fernando as a director on 2024-03-28
dot icon24/01/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon02/02/2023
Full accounts made up to 2022-04-30
dot icon23/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon04/03/2022
Registered office address changed from Parkwood Sutton Road Maidstone Kent ME15 6UL England to Parkwood Sutton Road Maidstone Kent ME15 9NE on 2022-03-04
dot icon02/02/2022
Full accounts made up to 2021-04-30
dot icon26/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon27/10/2021
Registered office address changed from Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to Parkwood Sutton Road Maidstone Kent ME15 6UL on 2021-10-27
dot icon07/05/2021
Full accounts made up to 2020-04-30
dot icon08/02/2021
Confirmation statement made on 2021-01-21 with updates
dot icon03/02/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon30/01/2020
Full accounts made up to 2019-04-30
dot icon07/02/2019
Registration of charge 021962740019, created on 2019-01-29
dot icon05/02/2019
Full accounts made up to 2018-04-30
dot icon30/01/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon26/07/2018
Registration of charge 021962740018, created on 2018-07-26
dot icon15/02/2018
Full accounts made up to 2017-04-30
dot icon31/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon26/10/2017
Appointment of Mrs Natalie Ann Cerda as a director on 2017-10-16
dot icon26/10/2017
Termination of appointment of Gwendoline Mary Linch Batten as a secretary on 2017-10-16
dot icon26/10/2017
Termination of appointment of John Albert Linch Batten as a director on 2017-10-16
dot icon26/10/2017
Appointment of Mrs Joanne Elizabeth Fernando as a director on 2017-10-16
dot icon02/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon01/02/2017
Full accounts made up to 2016-04-30
dot icon11/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon05/02/2016
Full accounts made up to 2015-04-30
dot icon24/11/2015
Registration of charge 021962740017, created on 2015-11-18
dot icon10/03/2015
Registration of charge 021962740016, created on 2015-03-02
dot icon05/02/2015
Full accounts made up to 2014-04-30
dot icon02/02/2015
Director's details changed for John Albert Linch Batten on 2015-02-02
dot icon02/02/2015
Secretary's details changed for Gwendoline Mary Linch Batten on 2015-02-02
dot icon28/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon07/02/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon27/01/2014
Full accounts made up to 2013-04-30
dot icon04/03/2013
Full accounts made up to 2012-04-30
dot icon01/02/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon24/03/2012
Particulars of a mortgage or charge / charge no: 15
dot icon09/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon02/02/2012
Full accounts made up to 2011-04-30
dot icon03/03/2011
Full accounts made up to 2010-04-30
dot icon16/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon15/05/2010
Particulars of a mortgage or charge / charge no: 14
dot icon20/04/2010
Particulars of a mortgage or charge / charge no: 13
dot icon02/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon02/02/2010
Full accounts made up to 2009-04-30
dot icon08/05/2009
Full accounts made up to 2008-04-30
dot icon21/01/2009
Return made up to 21/01/09; full list of members
dot icon26/07/2008
Particulars of a mortgage or charge / charge no: 12
dot icon24/07/2008
Duplicate mortgage certificatecharge no:8
dot icon23/07/2008
Particulars of a mortgage or charge / charge no: 7
dot icon23/07/2008
Particulars of a mortgage or charge / charge no: 8
dot icon23/07/2008
Particulars of a mortgage or charge / charge no: 9
dot icon23/07/2008
Particulars of a mortgage or charge / charge no: 10
dot icon23/07/2008
Particulars of a mortgage or charge / charge no: 11
dot icon15/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon04/03/2008
Full accounts made up to 2007-04-30
dot icon28/02/2008
Return made up to 21/01/08; full list of members
dot icon15/05/2007
Full accounts made up to 2006-04-30
dot icon13/02/2007
Return made up to 21/01/07; full list of members
dot icon10/01/2007
Registered office changed on 10/01/07 from: star house pudding lane maidstone kent ME14 1LT
dot icon03/04/2006
Full accounts made up to 2005-04-30
dot icon19/01/2006
Return made up to 21/01/06; full list of members
dot icon01/03/2005
Full accounts made up to 2004-04-30
dot icon03/02/2005
Return made up to 21/01/05; full list of members
dot icon25/05/2004
Full accounts made up to 2003-04-30
dot icon24/05/2004
Return made up to 21/01/04; full list of members
dot icon18/05/2004
New secretary appointed
dot icon18/05/2004
Secretary resigned
dot icon14/04/2003
Secretary resigned
dot icon14/04/2003
New secretary appointed
dot icon20/02/2003
Return made up to 21/01/03; full list of members
dot icon28/11/2002
Full accounts made up to 2002-04-30
dot icon13/09/2002
Auditor's resignation
dot icon11/05/2002
Particulars of mortgage/charge
dot icon09/05/2002
Registered office changed on 09/05/02 from: 11 withdean road brighton east sussex BN1 5BL
dot icon09/05/2002
Secretary resigned
dot icon09/05/2002
Director resigned
dot icon09/05/2002
New director appointed
dot icon09/05/2002
New secretary appointed
dot icon09/05/2002
Declaration of assistance for shares acquisition
dot icon09/05/2002
Memorandum and Articles of Association
dot icon09/05/2002
Resolutions
dot icon09/05/2002
Resolutions
dot icon03/05/2002
Declaration of satisfaction of mortgage/charge
dot icon03/05/2002
Declaration of satisfaction of mortgage/charge
dot icon03/05/2002
Declaration of satisfaction of mortgage/charge
dot icon03/05/2002
Declaration of satisfaction of mortgage/charge
dot icon13/02/2002
Return made up to 21/01/02; full list of members
dot icon06/12/2001
Full accounts made up to 2001-04-30
dot icon30/01/2001
Return made up to 21/01/01; full list of members
dot icon15/01/2001
Full accounts made up to 2000-04-30
dot icon30/01/2000
Return made up to 21/01/00; full list of members
dot icon11/01/2000
Full accounts made up to 1999-04-30
dot icon02/03/1999
Full accounts made up to 1998-04-30
dot icon06/02/1999
Return made up to 21/01/99; full list of members
dot icon11/02/1998
Full group accounts made up to 1997-04-30
dot icon26/01/1998
Return made up to 21/01/98; no change of members
dot icon27/01/1997
Return made up to 21/01/97; no change of members
dot icon05/09/1996
Full accounts made up to 1996-04-30
dot icon19/02/1996
Return made up to 21/01/96; full list of members
dot icon08/11/1995
Full accounts made up to 1995-04-30
dot icon14/01/1995
Return made up to 21/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/11/1994
Full accounts made up to 1994-04-30
dot icon03/06/1994
Registered office changed on 03/06/94 from: 118 carden avenue brighton east sussex BN1 8NE
dot icon21/01/1994
Return made up to 21/01/94; no change of members
dot icon25/08/1993
Full accounts made up to 1993-04-30
dot icon22/02/1993
Return made up to 21/01/93; full list of members
dot icon30/09/1992
Full accounts made up to 1992-04-30
dot icon06/02/1992
Particulars of mortgage/charge
dot icon28/01/1992
Full accounts made up to 1991-04-30
dot icon20/01/1992
Return made up to 21/01/92; no change of members
dot icon15/04/1991
Full accounts made up to 1990-04-30
dot icon25/01/1991
Return made up to 21/01/91; no change of members
dot icon02/04/1990
Particulars of mortgage/charge
dot icon30/03/1990
Particulars of mortgage/charge
dot icon19/03/1990
Particulars of mortgage/charge
dot icon20/11/1989
Full accounts made up to 1989-04-30
dot icon20/11/1989
Return made up to 10/11/89; full list of members
dot icon11/08/1988
Wd 30/06/88 ad 30/04/88--------- £ si 98@1=98 £ ic 2/100
dot icon22/07/1988
Accounting reference date extended from 31/03 to 30/04
dot icon08/07/1988
Certificate of change of name
dot icon16/03/1988
Memorandum and Articles of Association
dot icon14/03/1988
Resolutions
dot icon10/03/1988
Registered office changed on 10/03/88 from:\2 baches street london N1 6UB
dot icon10/03/1988
Secretary resigned;new secretary appointed
dot icon10/03/1988
Director resigned;new director appointed
dot icon19/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spillett, Graham Michael
Secretary
30/04/2002 - 02/03/2003
3
Cerda, Natalie Ann
Director
16/10/2017 - 28/03/2024
4
Fernando, Joanne Elizabeth
Director
16/10/2017 - 28/03/2024
6
Linch Batten, Gwendoline Mary
Secretary
14/03/2004 - 15/10/2017
3
Linch Batten, John Albert
Director
30/04/2002 - 15/10/2017
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & S SHILLAM LIMITED

A & S SHILLAM LIMITED is an(a) Active company incorporated on 19/11/1987 with the registered office located at Parkwood, Sutton Road, Maidstone, Kent ME15 9NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A & S SHILLAM LIMITED?

toggle

A & S SHILLAM LIMITED is currently Active. It was registered on 19/11/1987 .

Where is A & S SHILLAM LIMITED located?

toggle

A & S SHILLAM LIMITED is registered at Parkwood, Sutton Road, Maidstone, Kent ME15 9NE.

What does A & S SHILLAM LIMITED do?

toggle

A & S SHILLAM LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

What is the latest filing for A & S SHILLAM LIMITED?

toggle

The latest filing was on 10/03/2026: All of the property or undertaking has been released and no longer forms part of charge 021962740018.