Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED
Company Information for

NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED

SHACKLOCK HOUSE, BRIERLEY INDUSTRIAL PARK, BRIERLEY PARK CLOSE STANTON HILL, NOTTINGHAMSHIRE, NG17 3FW,
Company Registration Number
00929449
Private Limited Company
Active

Company Overview

About Neil Shacklock Plumbing And Heating Contractors Ltd
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED was founded on 1968-03-26 and has its registered office in Brierley Park Close Stanton Hill. The organisation's status is listed as "Active". Neil Shacklock Plumbing And Heating Contractors 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
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED
 
Legal Registered Office
SHACKLOCK HOUSE
BRIERLEY INDUSTRIAL PARK
BRIERLEY PARK CLOSE STANTON HILL
NOTTINGHAMSHIRE
NG17 3FW
Other companies in NG17
 
Filing Information
Company Number 00929449
Company ID Number 00929449
Date formed 1968-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB897902071  
Last Datalog update: 2024-04-07 01:52:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS 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 NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
DAMIAN PAUL SHACKLOCK
Company Secretary 2012-11-21
CHRIS HODGSON
Director 2018-05-18
KEVIN HOLFORD
Director 2014-09-26
ANDREW JOHN MIDDLETON
Director 2004-07-01
DAMIAN SHACKLOCK
Director 2004-07-01
MATTHEW RICHARD SHERLOCK
Director 2014-09-26
STUART CHRISTOPHER SIMMS
Director 2014-09-26
MARK VICTOR STEVENSON
Director 2014-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CORNWELL
Director 1991-11-30 2014-09-26
GARY NEIL SHACKLOCK
Director 2007-02-15 2014-09-26
NEIL SHACKLOCK
Director 1991-11-30 2013-11-27
JEFFREY SPARROW
Director 2005-07-01 2013-06-18
NEIL SHACKLOCK
Company Secretary 1991-11-30 2012-11-21
RITA ROBERTS
Director 2004-07-01 2010-04-02
ALEX JAMES SHACKLOCK
Director 2007-02-15 2007-12-10
ROBERT JOHN BINGHAM
Director 2002-01-01 2007-01-26
ANTHONY LESLIE MILLER
Director 1997-07-01 2001-11-23
BRIAN JEFFREY
Director 1991-11-30 2001-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN HOLFORD SPHE LIMITED Director 2014-09-26 CURRENT 2006-11-21 Active
KEVIN HOLFORD SPHE HOLDINGS LIMITED Director 2014-09-26 CURRENT 2014-08-21 Active
ANDREW JOHN MIDDLETON SPHE HOLDINGS LIMITED Director 2014-09-26 CURRENT 2014-08-21 Active
ANDREW JOHN MIDDLETON SPHE LIMITED Director 2006-11-21 CURRENT 2006-11-21 Active
DAMIAN SHACKLOCK SPHE HOLDINGS LIMITED Director 2014-09-26 CURRENT 2014-08-21 Active
DAMIAN SHACKLOCK SPHE LIMITED Director 2006-11-21 CURRENT 2006-11-21 Active
MATTHEW RICHARD SHERLOCK SPHE LIMITED Director 2014-09-26 CURRENT 2006-11-21 Active
MATTHEW RICHARD SHERLOCK SPHE HOLDINGS LIMITED Director 2014-08-21 CURRENT 2014-08-21 Active
STUART CHRISTOPHER SIMMS SPHE LIMITED Director 2014-09-26 CURRENT 2006-11-21 Active
STUART CHRISTOPHER SIMMS SPHE HOLDINGS LIMITED Director 2014-09-26 CURRENT 2014-08-21 Active
MARK VICTOR STEVENSON SPHE LIMITED Director 2014-09-26 CURRENT 2006-11-21 Active
MARK VICTOR STEVENSON SPHE HOLDINGS LIMITED Director 2014-09-26 CURRENT 2014-08-21 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
2024-03-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009294490010
2023-10-17CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES
2023-01-31FULL ACCOUNTS MADE UP TO 30/06/22
2023-01-31AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-11-09Appointment of Mrs Emma Jane Kirk as company secretary on 2022-10-31
2022-11-09AP03Appointment of Mrs Emma Jane Kirk as company secretary on 2022-10-31
2022-10-13CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-08-09RES01ADOPT ARTICLES 09/08/22
2022-08-09MEM/ARTSARTICLES OF ASSOCIATION
2022-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 009294490010
2022-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009294490008
2022-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 009294490009
2022-05-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009294490006
2021-12-02AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2020-12-30AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KEVIN HODGSON
2020-07-17PSC02Notification of Sphe Limited as a person with significant control on 2020-07-06
2020-07-17TM02Termination of appointment of Damian Paul Shacklock on 2020-07-06
2020-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW RICHARD SHERLOCK
2020-07-17PSC09Withdrawal of a person with significant control statement on 2020-07-17
2020-07-07AP01DIRECTOR APPOINTED MR CHRISTOPHER KEVIN HODGSON
2020-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 009294490008
2020-02-03AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-03-18AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MIDDLETON
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-05-30AP01DIRECTOR APPOINTED MR CHRIS HODGSON
2018-02-14AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-08-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009294490007
2016-12-01AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 750
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2015-12-22AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 750
2015-11-09AR0108/11/15 ANNUAL RETURN FULL LIST
2015-02-24AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 750
2014-11-21AR0108/11/14 ANNUAL RETURN FULL LIST
2014-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 009294490007
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CORNWELL
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR GARY SHACKLOCK
2014-10-01AP01DIRECTOR APPOINTED MR MATTHEW RICHARD SHERLOCK
2014-10-01AP01DIRECTOR APPOINTED MR KEVIN HOLFORD
2014-10-01AP01DIRECTOR APPOINTED MR STUART CHRISTOPHER SIMMS
2014-10-01AP01DIRECTOR APPOINTED MR MARK VICTOR STEVENSON
2014-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 009294490006
2014-02-18AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 750
2013-11-28AR0108/11/13 ANNUAL RETURN FULL LIST
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SHACKLOCK
2013-09-12MISCSECTION 519 CA 2006
2013-07-19RES12VARYING SHARE RIGHTS AND NAMES
2013-07-19RES13SHARES TRANSFERS IN THE COMPANY'S BOOKS 17/06/2013
2013-07-18AP03SECRETARY APPOINTED MR DAMIAN PAUL SHACKLOCK
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY SPARROW
2013-07-18TM02APPOINTMENT TERMINATED, SECRETARY NEIL SHACKLOCK
2012-12-27AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-21AR0108/11/12 FULL LIST
2012-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN SHACKLOCK / 12/10/2012
2012-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY SPARROW / 21/11/2012
2012-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL SHACKLOCK / 21/11/2012
2012-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NEIL SHACKLOCK / 21/11/2012
2012-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MIDDLETON / 21/11/2012
2012-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CORNWELL / 21/10/2012
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-05AR0108/11/11 FULL LIST
2011-03-07AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-12-03AR0108/11/10 FULL LIST
2010-12-03TM01APPOINTMENT TERMINATED, DIRECTOR RITA ROBERTS
2010-02-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09
2009-12-10AR0108/11/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY SPARROW / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL SHACKLOCK / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NEIL SHACKLOCK / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN SHACKLOCK / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA ROBERTS / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MIDDLETON / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CORNWELL / 10/12/2009
2009-03-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2008-12-05363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-12-05288cDIRECTOR'S CHANGE OF PARTICULARS / GARY SHACKLOCK / 04/12/2008
2008-01-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07
2007-12-20288bDIRECTOR RESIGNED
2007-12-06363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-12-06353LOCATION OF REGISTER OF MEMBERS
2007-02-27288aNEW DIRECTOR APPOINTED
2007-02-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-02-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-27AUDAUDITOR'S RESIGNATION
2007-02-27288aNEW DIRECTOR APPOINTED
2007-02-27RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-02-27RES13AQUISITION 15/02/07
2007-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-05288bDIRECTOR RESIGNED
2007-02-05RES13R BINGHAM REMOVE AS DIR 26/01/07
2007-01-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06
2007-01-04395PARTICULARS OF MORTGAGE/CHARGE
2006-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-25395PARTICULARS OF MORTGAGE/CHARGE
2006-11-14363aRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-02-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05
2005-12-15363sRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-09-09169£ IC 900/750 28/07/05 £ SR 150@1=150
2005-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-15288aNEW DIRECTOR APPOINTED
2005-08-15287REGISTERED OFFICE CHANGED ON 15/08/05 FROM: 203 HUTHWAITE ROAD SUTTON IN ASHFIELD NOTTS NG17 2HB
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation



Licences & Regulatory approval
We could not find any licences issued to NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS 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 NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-02 Satisfied ALEX JAMES SHACKLOCK AND ANDREW CORNWELL AS SECURITY TRUSTEES
2014-09-29 Outstanding AIB GROUP (UK) P.L.C.
LEGAL CHARGE 2006-12-21 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-11-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-08-25 Satisfied BARCLAYS BANK PLC
DEBENTURE 1987-11-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1971-08-02 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

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 NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED

Intangible Assets
Patents
We have not found any records of NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED
Trademarks
We have not found any records of NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gedling Borough Council 2013-3 GBP £1,689 Improvement Grants
Bassetlaw District Council 2011-5 GBP £4,220
Bassetlaw District Council 2011-3 GBP £30,984
Bassetlaw District Council 2011-2 GBP £9,522
Bassetlaw District Council 2011-1 GBP £38,354
Bassetlaw District Council 2010-12 GBP £44,630
Bassetlaw District Council 2010-11 GBP £128,808
Bassetlaw District Council 2010-10 GBP £11,648
Bassetlaw District Council 2010-8 GBP £845
Bassetlaw District Council 2010-7 GBP £200,091

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS 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 NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS 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 NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS 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.