Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE SHOT TOWER LIMITED
Company Information for

THE SHOT TOWER LIMITED

45 OAKFIELD ROAD, CLIFTON, BRISTOL, BS8 2AX,
Company Registration Number
04501204
Private Limited Company
Active

Company Overview

About The Shot Tower Ltd
THE SHOT TOWER LIMITED was founded on 2002-08-01 and has its registered office in Bristol. The organisation's status is listed as "Active". The Shot Tower Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE SHOT TOWER LIMITED
 
Legal Registered Office
45 OAKFIELD ROAD
CLIFTON
BRISTOL
BS8 2AX
Other companies in BS8
 
Filing Information
Company Number 04501204
Company ID Number 04501204
Date formed 2002-08-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 21:51:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SHOT TOWER 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 THE SHOT TOWER LIMITED

Current Directors
Officer Role Date Appointed
KINGSLEY PETER WEBB
Company Secretary 2008-05-09
ALASTAIR ROBERT HOPE
Director 2008-05-09
KINGSLEY PETER WEBB
Director 2002-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
ALASTAIR SOPER
Company Secretary 2002-09-26 2005-05-09
ALASTAIR SOPER
Director 2002-09-26 2005-05-09
TLT SECRETARIES LIMITED
Company Secretary 2002-08-01 2002-09-26
TLT DIRECTORS LIMITED
Director 2002-08-01 2002-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KINGSLEY PETER WEBB WEBB WARE LIMITED Company Secretary 2007-01-09 CURRENT 2006-10-19 Dissolved 2017-05-23
KINGSLEY PETER WEBB WEST END INVESTMENTS CLIFTON LIMITED Company Secretary 1999-09-08 CURRENT 1997-12-12 Active
KINGSLEY PETER WEBB HYLAND PROPERTIES LIMITED Company Secretary 1998-01-07 CURRENT 1997-12-05 Active
ALASTAIR ROBERT HOPE ESCA ESTATES LIMITED Director 2011-07-18 CURRENT 1974-12-02 Active
ALASTAIR ROBERT HOPE CONSTITUTION HILL (BRISTOL) LIMITED Director 2010-03-23 CURRENT 2010-03-09 Dissolved 2017-09-12
ALASTAIR ROBERT HOPE HYLAND PROPERTIES LIMITED Director 2008-05-09 CURRENT 1997-12-05 Active
KINGSLEY PETER WEBB GUILD BRISTOL LETTINGS LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active - Proposal to Strike off
KINGSLEY PETER WEBB HARFORD HOUSE PROPERTY LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active - Proposal to Strike off
KINGSLEY PETER WEBB HARFORD HOUSE LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active - Proposal to Strike off
KINGSLEY PETER WEBB GUILD BRISTOL LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active - Proposal to Strike off
KINGSLEY PETER WEBB CHELTENHAM ROAD LIMITED Director 2015-10-07 CURRENT 2015-10-07 Dissolved 2017-10-10
KINGSLEY PETER WEBB KENT HOUSE (BRISTOL) LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active - Proposal to Strike off
KINGSLEY PETER WEBB BRISTOL CROWN HOUSE LETTINGS LIMITED Director 2014-12-29 CURRENT 2014-12-29 Active - Proposal to Strike off
KINGSLEY PETER WEBB BRISTOL CROWN HOUSE LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active - Proposal to Strike off
KINGSLEY PETER WEBB WESTGATE BATH LIMITED Director 2013-09-19 CURRENT 2013-09-19 Active - Proposal to Strike off
KINGSLEY PETER WEBB ST STEPHENS HOUSE LETTINGS LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active - Proposal to Strike off
KINGSLEY PETER WEBB ST STEPHENS HOUSE LTD Director 2012-11-09 CURRENT 2012-11-09 Active - Proposal to Strike off
KINGSLEY PETER WEBB 21 CLARE STREET LETTINGS LIMITED Director 2012-05-10 CURRENT 2012-05-10 Dissolved 2016-09-06
KINGSLEY PETER WEBB 31 CORN STREET LETTINGS LIMITED Director 2011-06-08 CURRENT 2011-06-08 Dissolved 2016-09-06
KINGSLEY PETER WEBB 21 CLARE STREET LIMITED Director 2011-06-08 CURRENT 2011-06-08 Liquidation
KINGSLEY PETER WEBB 31 CORN STREET LIMITED Director 2010-10-08 CURRENT 2010-10-08 Liquidation
KINGSLEY PETER WEBB CONSTITUTION HILL (BRISTOL) LIMITED Director 2010-03-23 CURRENT 2010-03-09 Dissolved 2017-09-12
KINGSLEY PETER WEBB DIGS PROPERTIES LIMITED Director 2010-02-25 CURRENT 2010-02-25 Active - Proposal to Strike off
KINGSLEY PETER WEBB MIDAS & HYLAND LEISURE LIMITED Director 2008-07-28 CURRENT 2008-07-28 Dissolved 2016-03-08
KINGSLEY PETER WEBB MIDAS & HYLAND LIMITED Director 2008-01-09 CURRENT 2008-01-09 Dissolved 2017-06-13
KINGSLEY PETER WEBB WEBB WARE LIMITED Director 2007-01-09 CURRENT 2006-10-19 Dissolved 2017-05-23
KINGSLEY PETER WEBB DIGS (BRISTOL) LIMITED Director 2006-10-17 CURRENT 2006-10-17 Dissolved 2016-12-06
KINGSLEY PETER WEBB DIGS (BRISTOL) LIMITED Director 2006-10-17 CURRENT 2006-10-17 Dissolved 2016-12-06
KINGSLEY PETER WEBB WEST END INVESTMENTS (STATION ROAD) LIMITED Director 2005-10-24 CURRENT 2005-05-26 Active - Proposal to Strike off
KINGSLEY PETER WEBB HYLAND PROPERTIES LIMITED Director 1998-01-07 CURRENT 1997-12-05 Active
KINGSLEY PETER WEBB WEST END INVESTMENTS CLIFTON LIMITED Director 1997-12-15 CURRENT 1997-12-12 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
2024-01-2430/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-01CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-02-2830/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-04-2930/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2020-12-21AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 045012040006
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-05-15CH01Director's details changed for Mr Kingsley Peter Webb on 2020-05-15
2020-05-15CH03SECRETARY'S DETAILS CHNAGED FOR MR KINGSLEY PETER WEBB on 2020-05-15
2020-01-24AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045012040005
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2018-11-21AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-01-30AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2016-11-03AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-13LATEST SOC13/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-13CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-01-27AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 045012040004
2015-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 045012040005
2015-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-12AR0101/08/15 ANNUAL RETURN FULL LIST
2015-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/15 FROM 3 Oakfield Court Oakfield Road Clifton Bristol BS8 2BD
2015-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-15AR0101/08/14 ANNUAL RETURN FULL LIST
2014-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-09-11AR0101/08/13 ANNUAL RETURN FULL LIST
2013-02-01AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-11AR0101/08/12 ANNUAL RETURN FULL LIST
2012-02-29AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-22AR0101/08/11 ANNUAL RETURN FULL LIST
2011-01-31AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-02AR0101/08/10 FULL LIST
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KINGSLEY PETER WEBB / 01/08/2010
2010-09-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR KINGSLEY PETER WEBB / 01/08/2010
2010-04-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-09AA30/04/09 TOTAL EXEMPTION SMALL
2009-09-17363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-09-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY WEBB / 30/01/2009
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2009-01-22225PREVSHO FROM 31/08/2008 TO 30/04/2008
2009-01-22AA31/08/07 TOTAL EXEMPTION SMALL
2008-10-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY WEBB / 10/10/2008
2008-08-05363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-05-27288aSECRETARY APPOINTED KINGSLEY WEBB
2008-05-16288aDIRECTOR APPOINTED ALASTAIR ROBERT HOPE
2008-05-16288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALASTAIR SOPER
2007-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-08-16363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-04-04287REGISTERED OFFICE CHANGED ON 04/04/07 FROM: COURTYARD HOUSE 26 OAKFIELD ROAD CLIFTON BRISTOL BS8 2AT
2006-08-25363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-25363sRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-04-24363sRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-11-30395PARTICULARS OF MORTGAGE/CHARGE
2005-11-19395PARTICULARS OF MORTGAGE/CHARGE
2005-07-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-07-29363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-07-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-03-29287REGISTERED OFFICE CHANGED ON 29/03/04 FROM: EDGECUMBE HALL RICHMOND HILL BRISTOL BS8 1AT
2003-11-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-08395PARTICULARS OF MORTGAGE/CHARGE
2003-10-10363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2002-11-05288bSECRETARY RESIGNED
2002-11-05288bDIRECTOR RESIGNED
2002-11-05288aNEW DIRECTOR APPOINTED
2002-11-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-0588(2)RAD 26/09/02--------- £ SI 1@1=1 £ IC 1/2
2002-10-26287REGISTERED OFFICE CHANGED ON 26/10/02 FROM: ONE REDCLIFFE STREET BRISTOL BS99 7JZ
2002-09-27CERTNMCOMPANY NAME CHANGED ACRAMAN (296) LIMITED CERTIFICATE ISSUED ON 27/09/02
2002-08-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to THE SHOT TOWER 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 THE SHOT TOWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-11-30 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2005-11-19 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due Within One Year 2013-04-30 £ 3,362
Creditors Due Within One Year 2012-04-30 £ 3,362

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 THE SHOT TOWER LIMITED

Intangible Assets
Patents
We have not found any records of THE SHOT TOWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE SHOT TOWER LIMITED
Trademarks
We have not found any records of THE SHOT TOWER LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED THE SALTUS PARTNERSHIP LIMITED 2012-12-22 Outstanding

We have found 1 mortgage charges which are owed to THE SHOT TOWER LIMITED

Income
Government Income
We have not found government income sources for THE SHOT TOWER 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 (41100 - Development of building projects) as THE SHOT TOWER LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where THE SHOT TOWER 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 THE SHOT TOWER 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 THE SHOT TOWER 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.