Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > F.R. SHADBOLT AND SONS, LIMITED
Company Information for

F.R. SHADBOLT AND SONS, LIMITED

7 SPRINGWOOD DRIVE, BRAINTREE, ESSEX, CM7 2YN,
Company Registration Number
00324176
Private Limited Company
Active

Company Overview

About F.r. Shadbolt And Sons, Ltd
F.R. SHADBOLT AND SONS, LIMITED was founded on 1937-02-12 and has its registered office in Essex. The organisation's status is listed as "Active". F.r. Shadbolt And Sons, Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
F.R. SHADBOLT AND SONS, LIMITED
 
Legal Registered Office
7 SPRINGWOOD DRIVE
BRAINTREE
ESSEX
CM7 2YN
Other companies in CM7
 
Filing Information
Company Number 00324176
Company ID Number 00324176
Date formed 1937-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB288841547  
Last Datalog update: 2024-01-09 04:19:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for F.R. SHADBOLT AND SONS, LIMITED
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 F.R. SHADBOLT AND SONS, LIMITED

Current Directors
Officer Role Date Appointed
THORNTON WALLACE
Company Secretary 1998-12-17
PAUL BRIAN SHADBOLT
Director 1991-04-09
SIMON RUSSELL JAMES SHADBOLT
Director 1991-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
FREDERICK JAMES RUSSELL SHADBOLT
Director 1991-04-09 2007-11-30
LAWRENCE ROBERT LEWIS SHADBOLT
Director 1991-04-09 2007-11-30
RICHARD ALAN SHADBOLT
Director 1991-04-09 2000-12-31
HAROLD WILLIAM DRAYCOTT
Company Secretary 1997-08-12 1998-10-30
RICHARD ALAN SHADBOLT
Company Secretary 1991-04-09 1997-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THORNTON WALLACE SHADBOLT PACIFIC LIMITED Company Secretary 2006-09-04 CURRENT 2006-09-04 Active - Proposal to Strike off
PAUL BRIAN SHADBOLT VELOCITY OPENING SOLUTIONS LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active - Proposal to Strike off
PAUL BRIAN SHADBOLT SHADBOLT PACIFIC LIMITED Director 2006-09-04 CURRENT 2006-09-04 Active - Proposal to Strike off
SIMON RUSSELL JAMES SHADBOLT VELOCITY OPENING SOLUTIONS LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active - Proposal to Strike off
SIMON RUSSELL JAMES SHADBOLT SHADBOLT PACIFIC LIMITED Director 2006-09-04 CURRENT 2006-09-04 Active - Proposal to Strike off
SIMON RUSSELL JAMES SHADBOLT COPPED HALL (EPPING) MANAGEMENT LTD Director 2002-10-01 CURRENT 1996-05-03 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
2024-03-07AUDITOR'S RESIGNATION
2024-02-05AUDITOR'S RESIGNATION
2023-12-20AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-10-04Appointment of Mrs Amanda Jane Farrow as company secretary on 2023-10-02
2023-10-04AP03Appointment of Mrs Amanda Jane Farrow as company secretary on 2023-10-02
2023-10-02Termination of appointment of Thornton Wallace on 2023-10-02
2023-10-02TM02Termination of appointment of Thornton Wallace on 2023-10-02
2023-09-27Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-09-27AA01Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-09-05CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2023-09-05CS01CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2022-12-15FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-12CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-01-31FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-31AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003241760011
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH UPDATES
2020-12-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES
2019-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES
2019-02-01AP01DIRECTOR APPOINTED MS ALYSA JANE SHADBOLT
2018-10-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES
2016-11-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2016-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 003241760011
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 512000
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-08-24AUDAUDITOR'S RESIGNATION
2016-02-19AUDAUDITOR'S RESIGNATION
2016-01-12DISS40Compulsory strike-off action has been discontinued
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 512000
2015-08-17AR0117/08/15 ANNUAL RETURN FULL LIST
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 512000
2015-04-10AR0109/04/15 ANNUAL RETURN FULL LIST
2015-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON RUSSELL JAMES SHADBOLT / 01/01/2015
2015-04-10CH03SECRETARY'S DETAILS CHNAGED FOR MR THORNTON WALLACE on 2014-12-22
2015-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRIAN SHADBOLT / 01/01/2015
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 512000
2014-04-29AR0109/04/14 ANNUAL RETURN FULL LIST
2014-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-21AR0109/04/13 FULL LIST
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-09AR0109/04/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-24AR0109/04/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-04AR0109/04/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRIAN SHADBOLT / 01/10/2009
2009-05-26363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2009-03-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-23AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/06
2009-03-17AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/05
2008-08-07RES01ALTER ARTICLES 11/07/2008
2008-08-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-08-01RES01ALTER ARTICLES 05/04/2004
2008-08-01RES13MEMEBERS WAIVE THEIR RIGHT TO SPECIAL NOTICE 05/04/2004
2008-05-12363aRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2008-03-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-17288bDIRECTOR RESIGNED
2007-12-17288bDIRECTOR RESIGNED
2007-11-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-19363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-19363sRETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2007-04-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-03-19288cDIRECTOR'S PARTICULARS CHANGED
2007-02-22395PARTICULARS OF MORTGAGE/CHARGE
2007-02-02395PARTICULARS OF MORTGAGE/CHARGE
2006-11-28287REGISTERED OFFICE CHANGED ON 28/11/06 FROM: NORTH CIRCULAR ROAD SOUTH CHINGFORD LONDON E4 8PZ
2006-09-22395PARTICULARS OF MORTGAGE/CHARGE
2006-07-06363sRETURN MADE UP TO 09/04/06; NO CHANGE OF MEMBERS
2006-03-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-20363sRETURN MADE UP TO 09/04/05; NO CHANGE OF MEMBERS
2005-01-17AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-06-17363sRETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-07363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-04-07363sRETURN MADE UP TO 09/04/03; NO CHANGE OF MEMBERS
2003-02-03395PARTICULARS OF MORTGAGE/CHARGE
2003-02-03395PARTICULARS OF MORTGAGE/CHARGE
2003-02-03395PARTICULARS OF MORTGAGE/CHARGE
2002-11-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-30363sRETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS
2001-09-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-01363sRETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS
2001-01-16288bDIRECTOR RESIGNED
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-09395PARTICULARS OF MORTGAGE/CHARGE
2000-04-12363sRETURN MADE UP TO 09/04/00; NO CHANGE OF MEMBERS
2000-01-14AUDAUDITOR'S RESIGNATION
2000-01-06395PARTICULARS OF MORTGAGE/CHARGE
1999-10-22AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-05-14363sRETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to F.R. SHADBOLT AND SONS, LIMITED 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 F.R. SHADBOLT AND SONS, LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE OVER CHATTELS 2007-02-06 Satisfied BANK OF IRELAND BUSINESS FINANCE LIMITED
MORTGAGE 2007-01-29 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2006-09-22 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2003-01-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-01-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-01-27 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 2000-05-05 Satisfied LOMBARD NORTH CENTRAL PLC
CHATTEL MORTGAGE 2000-01-05 Satisfied LOMBARD NORTH CENTRAL PLC
DEBENTURE 1993-12-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-03-31 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on F.R. SHADBOLT AND SONS, LIMITED

Intangible Assets
Patents
We have not found any records of F.R. SHADBOLT AND SONS, LIMITED registering or being granted any patents
Domain Names

F.R. SHADBOLT AND SONS, LIMITED owns 2 domain names.

shadbolt.co.uk   shadbolts.co.uk  

Trademarks
We have not found any records of F.R. SHADBOLT AND SONS, LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for F.R. SHADBOLT AND SONS, LIMITED. 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 (32990 - Other manufacturing n.e.c.) as F.R. SHADBOLT AND SONS, LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where F.R. SHADBOLT AND SONS, LIMITED 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 F.R. SHADBOLT AND SONS, LIMITED 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 F.R. SHADBOLT AND SONS, LIMITED 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.