Company Information for THREESHIRES LIMITED
LINDEN COTTAGE, KINGS GARDENS, GRANTHAM, LINCOLNSHIRE, NG31 8TY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
THREESHIRES LIMITED | |
Legal Registered Office | |
LINDEN COTTAGE KINGS GARDENS GRANTHAM LINCOLNSHIRE NG31 8TY Other companies in NG31 | |
Company Number | 04803506 | |
---|---|---|
Company ID Number | 04803506 | |
Date formed | 2003-06-18 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 18/06/2016 | |
Return next due | 16/07/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB648223141 |
Last Datalog update: | 2024-07-05 17:06:07 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THREESHIRESCATERING LTD | 1 GLEBE ORCHARD LEDBURY UNITED KINGDOM HR8 2PL | Dissolved | Company formed on the 2018-01-17 |
Officer | Role | Date Appointed |
---|---|---|
JANET LOUISE LLOYD |
||
MARK STEPHEN ELSON |
||
DUNCAN BROUGHTON LLOYD |
||
JAMES BROUGHTON LLOYD |
||
JANET LOUISE LLOYD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES TYERS |
Director | ||
GEORGE VICTOR WESTROPP |
Director | ||
GEORGE VICTOR WESTROPP |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAYER3 IT LTD | Director | 2015-02-04 | CURRENT | 2015-02-04 | Dissolved 2016-01-26 | |
KNIGHTON COUNTRYSIDE MANAGEMENT LIMITED | Director | 2013-09-02 | CURRENT | 2004-10-25 | Active | |
HERPETOSURE INVASIVE SOLUTIONS LTD | Director | 2008-10-23 | CURRENT | 2008-10-23 | Dissolved 2015-10-06 | |
MANAGED OPEN SPACE LIMITED | Director | 2007-09-13 | CURRENT | 2007-09-13 | Dissolved 2015-02-24 | |
HERPETOSURE LIMITED | Director | 2005-01-04 | CURRENT | 2005-01-04 | Dissolved 2017-05-02 |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Site Foreman | Melton Mowbray | *Site Foreman/senior operative Job advert* _Salary range; 20-28,000/yr (depending on skill and experience) + 30% overtime potential, stay away bonus, Life | |
Yard Operative | Melton Mowbray | .Your duties will include but will not be limited to:. Following our continued success Three Shires are currently looking to fill two yard operative positions... | |
Operative worker | Melton Mowbray | For the last 20 years Three Shires have developed long standing relationships with the UKs leading construction companies, house builders, civil engineers, | |
Countryside Operative | Melton Mowbray | Three Shires Ltd aims to be an equal opportunity employer and are determined to ensure that no applicant or employee receives less favorable treatment.... | |
Yard Operative | Melton Mowbray | Three Shires Ltd aims to be an equal opportunity employer and are determined to ensure that no applicant or employee receives less favourable treatment.... |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/06/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/09/23 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048035060007 | ||
FULL ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 18/06/23, WITH UPDATES | ||
DIRECTOR APPOINTED MISS TARA BROUGHTON LLOYD | ||
DIRECTOR APPOINTED MR WILLIAM HENRY SCHOFIELD | ||
Director's details changed for Mark Stephen Elson on 2023-02-20 | ||
AA | FULL ACCOUNTS MADE UP TO 30/09/21 | |
CONFIRMATION STATEMENT MADE ON 18/06/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/22, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN BROUGHTON LLOYD | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/21, WITH UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048035060007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048035060005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Duncan Broughton Lloyd on 2020-03-02 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 25/09/19 STATEMENT OF CAPITAL GBP 10525 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048035060006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048035060005 | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Duncan Broughton Lloyd on 2018-12-13 | |
LATEST SOC | 18/06/18 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES TYERS | |
LATEST SOC | 19/06/17 STATEMENT OF CAPITAL;GBP 113579 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mark Stephen Elston on 2016-12-14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 113579 | |
AR01 | 18/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/15 FROM Suite 45 Autumn Park Dysart Road Grantham Lincolnshire NG31 7EU United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/15 FROM Linden Cottage Kings Gardens Grantham Lincolnshire NG31 8TY | |
CH01 | Director's details changed for Mr Duncan Broughton Lloyd on 2015-10-01 | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 157971 | |
AR01 | 18/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE VICTOR WESTROPP | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 157971 | |
AR01 | 18/06/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Duncan Broughton Lloyd on 2013-12-30 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/06/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/06/11 NO CHANGES | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/06/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED JAMES TYERS LOGGED FORM | |
288a | DIRECTOR APPOINTED DUNCAN LLOYD LOGGED FORM | |
363a | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR DUNCAN BROUGHTON LLOYD | |
288a | DIRECTOR APPOINTED MR JAMES TYERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
123 | NC INC ALREADY ADJUSTED 31/10/08 | |
RES04 | GBP NC 1000000/1500000 | |
RES13 | APPOINT DIRECTOR 31/10/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
288a | DIRECTOR APPOINTED GEORGE VICTOR WESTROPP | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
287 | REGISTERED OFFICE CHANGED ON 17/02/07 FROM: 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF | |
ELRES | S386 DISP APP AUDS 16/08/06 | |
ELRES | S366A DISP HOLDING AGM 16/08/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 13/10/03--------- £ SI 9998@1=9998 £ IC 2/10000 | |
88(2)R | AD 18/06/03--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/06/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HITACHI CAPITAL (UK) PLC T/AS HITACHI CAPITAL INVOICE FINANCE | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
ALL ASSETS DEBENTURE | Satisfied | EUROFACTOR (UK) LIMITED | |
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due After One Year | 2013-09-30 | £ 257,421 |
---|---|---|
Creditors Due After One Year | 2012-09-30 | £ 53,615 |
Creditors Due After One Year | 2012-09-30 | £ 53,615 |
Creditors Due After One Year | 2011-09-30 | £ 36,846 |
Creditors Due Within One Year | 2013-09-30 | £ 975,137 |
Creditors Due Within One Year | 2012-09-30 | £ 1,044,944 |
Creditors Due Within One Year | 2012-09-30 | £ 1,044,944 |
Creditors Due Within One Year | 2011-09-30 | £ 652,266 |
Provisions For Liabilities Charges | 2013-09-30 | £ 51,598 |
Provisions For Liabilities Charges | 2012-09-30 | £ 42,608 |
Provisions For Liabilities Charges | 2012-09-30 | £ 42,608 |
Provisions For Liabilities Charges | 2011-09-30 | £ 36,288 |
Creditors and other liabilities
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 THREESHIRES LIMITED
Called Up Share Capital | 2013-09-30 | £ 207,299 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 297,954 |
Called Up Share Capital | 2012-09-30 | £ 297,954 |
Called Up Share Capital | 2011-09-30 | £ 297,954 |
Cash Bank In Hand | 2013-09-30 | £ 68,303 |
Cash Bank In Hand | 2012-09-30 | £ 35,546 |
Cash Bank In Hand | 2012-09-30 | £ 35,546 |
Cash Bank In Hand | 2011-09-30 | £ 5,381 |
Current Assets | 2013-09-30 | £ 1,443,296 |
Current Assets | 2012-09-30 | £ 1,210,386 |
Current Assets | 2012-09-30 | £ 1,210,386 |
Current Assets | 2011-09-30 | £ 720,438 |
Debtors | 2013-09-30 | £ 1,303,874 |
Debtors | 2012-09-30 | £ 984,248 |
Debtors | 2012-09-30 | £ 984,248 |
Debtors | 2011-09-30 | £ 662,994 |
Fixed Assets | 2013-09-30 | £ 472,517 |
Fixed Assets | 2012-09-30 | £ 517,305 |
Fixed Assets | 2012-09-30 | £ 517,305 |
Fixed Assets | 2011-09-30 | £ 486,441 |
Shareholder Funds | 2013-09-30 | £ 631,657 |
Shareholder Funds | 2012-09-30 | £ 556,524 |
Shareholder Funds | 2012-09-30 | £ 556,524 |
Shareholder Funds | 2011-09-30 | £ 481,479 |
Stocks Inventory | 2013-09-30 | £ 71,119 |
Stocks Inventory | 2012-09-30 | £ 190,592 |
Stocks Inventory | 2012-09-30 | £ 190,592 |
Stocks Inventory | 2011-09-30 | £ 52,063 |
Tangible Fixed Assets | 2013-09-30 | £ 286,017 |
Tangible Fixed Assets | 2012-09-30 | £ 212,305 |
Tangible Fixed Assets | 2012-09-30 | £ 212,305 |
Tangible Fixed Assets | 2011-09-30 | £ 181,441 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Norfolk County Council | |
|
|
Dudley Metropolitan Council | |
|
|
Dudley Metropolitan Council | |
|
|
Dudley Metropolitan Council | |
|
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.
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. |