Background WavePink WaveYellow Wave

SHIELDS ENVIRONMENTAL GROUP LTD (01429915)

SHIELDS ENVIRONMENTAL GROUP LTD (01429915) is an active UK company. incorporated on 15 June 1979. with registered office in Tamworth. The company operates in the Information and Communication sector, engaged in other telecommunications activities. SHIELDS ENVIRONMENTAL GROUP LTD has been registered for 46 years. Current directors include CHALLIS, David Harry, Nr, LEVITON, Nicholas Stephen.

Company Number
01429915
Status
active
Type
ltd
Incorporated
15 June 1979
Age
46 years
Address
Unit A Tame Park, Vanguard, Tamworth, B77 5DY
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
CHALLIS, David Harry, Nr, LEVITON, Nicholas Stephen
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHIELDS ENVIRONMENTAL GROUP LTD

SHIELDS ENVIRONMENTAL GROUP LTD is an active company incorporated on 15 June 1979 with the registered office located in Tamworth. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. SHIELDS ENVIRONMENTAL GROUP LTD was registered 46 years ago.(SIC: 61900)

Status

active

Active since 46 years ago

Company No

01429915

LTD Company

Age

46 Years

Incorporated 15 June 1979

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

SHIELDS ENVIRONMENTAL GROUP PLC
From: 21 August 2015To: 24 August 2015
SHIELDS ENVIRONMENTAL GROUP LIMITED
From: 3 June 2015To: 21 August 2015
SHIELDS ENVIRONMENTAL GROUP PLC
From: 31 January 2005To: 3 June 2015
SHIELDS ENVIRONMENTAL GROUP LIMITED
From: 14 September 2004To: 31 January 2005
SHIELDS ENVIRONMENTAL GROUP PLC
From: 16 October 2002To: 14 September 2004
SHIELDS GORDON PUBLIC LIMITED COMPANY
From: 14 August 1989To: 16 October 2002
SHIELDS SPECIAL METALS LIMITED
From: 31 December 1980To: 14 August 1989
S.G. SHIELDS (GRAYS) LIMITED
From: 15 June 1979To: 31 December 1980
Contact
Address

Unit A Tame Park, Vanguard Wilnecote Tamworth, B77 5DY,

Previous Addresses

Kerry Avenue Purfleet Industrial Park South Ockendon Essex RM15 4YE
From: 15 June 1979To: 22 October 2025
Timeline

8 key events • 1979 - 2025

Funding Officers Ownership
Company Founded
Jun 79
Director Left
Aug 14
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Oct 24
Director Joined
May 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

CHALLIS, David Harry, Nr

Active
Kerry Avenue, South OckendonRM15 4YE
Born December 1962
Director
Appointed 01 Jul 2015

LEVITON, Nicholas Stephen

Active
Vanguard, TamworthB77 5DY
Born December 1969
Director
Appointed 07 May 2025

CASON, Jacqueline Elaine

Resigned
19 Prestwood Drive, BenfleetSS7 3LB
Secretary
Appointed 15 Oct 1999
Resigned 15 Feb 2002

CROCKER, Arthur Rupert

Resigned
35 Palmerston Road, LondonSW19 1PG
Secretary
Appointed 15 Feb 2002
Resigned 03 Mar 2006

JONES, Daniel

Resigned
Kerry Avenue, South OckendonRM15 4YE
Secretary
Appointed 04 Mar 2006
Resigned 31 Oct 2024

SHIELDS, Margaret Patricia

Resigned
31 Thorpe Esplanade, Southend On SeaSS1 3BA
Secretary
Appointed 15 Sept 1993
Resigned 15 Oct 1999

COMSEC LIMITED

Resigned
45 Trinity Road, RayleighSS6 8QB
Corporate secretary
Appointed N/A
Resigned 15 Sept 1993

CHALLIS, David Harry

Resigned
42 Woodfield Road, BenfleetSS7 2EH
Born December 1962
Director
Appointed 07 Aug 2000
Resigned 29 Jul 2002

CONSTANTINE, Simon John

Resigned
Lower Farmhouse, TadleyRG26 5TJ
Born February 1959
Director
Appointed 01 Nov 1999
Resigned 06 Mar 2000

CROCKER, Arthur Rupert

Resigned
35 Palmerston Road, LondonSW19 1PG
Born November 1961
Director
Appointed 10 Jan 2002
Resigned 03 Mar 2006

HECTOR, Daniel

Resigned
2075 Lamira Street, OntarioFOREIGN
Born April 1959
Director
Appointed 01 Feb 2002
Resigned 26 Jun 2003

JONES, Daniel

Resigned
Kerry Avenue, South OckendonRM15 4YE
Born October 1982
Director
Appointed 04 Mar 2006
Resigned 31 Oct 2024

PEIJNENBORGH, Ruben Petrus Jozef

Resigned
Willingale Way, Southend-On-SeaSS1 3SX
Born April 1964
Director
Appointed 29 Jun 2009
Resigned 05 Jul 2014

PEIJNENBORGH, Ruben Petrus Jozef

Resigned
7 Daines Close, Thorpe BaySS1 3PG
Born April 1964
Director
Appointed 04 Mar 2006
Resigned 19 Feb 2007

SHIELDS, Daniel

Resigned
Southend Road, Southend-On-SeaSS3 0PU
Born February 1975
Director
Appointed 30 Jan 2001
Resigned 09 Jun 2015

SHIELDS, Gordon Sydney

Resigned
31 Thorpe Esplanade, Southend On SeaSS1 3BA
Born December 1948
Director
Appointed N/A
Resigned 09 Jun 2015

SHIELDS, Margaret Patricia

Resigned
31 Thorpe Esplanade, Southend On SeaSS1 3BA
Born March 1958
Director
Appointed N/A
Resigned 07 Aug 2000

SHIELDS, Stephen Andrew

Resigned
32 The Broadway, Southend On SeaSS1 3HJ
Born July 1959
Director
Appointed N/A
Resigned 02 Nov 2004

WING, Dominic Augustine

Resigned
67 Woodlands Park Drive, Great DunmowCM6 1WT
Born August 1971
Director
Appointed 24 Sept 2001
Resigned 02 Nov 2004

Persons with significant control

1

Vanguard, TamworthB77 5DY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

193

Accounts With Accounts Type Group
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Group
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
19 January 2021
AAAnnual Accounts
Accounts With Accounts Type Group
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Full
21 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Second Filing Of Form With Form Type
4 August 2015
RP04RP04
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
3 June 2015
CERT10CERT10
Re Registration Memorandum Articles
3 June 2015
MARMAR
Resolution
3 June 2015
RESOLUTIONSResolutions
Reregistration Public To Private Company
3 June 2015
RR02RR02
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Auditors Resignation Company
5 July 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Legacy
14 December 2012
MG01MG01
Accounts With Accounts Type Full
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Full
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2011
CH03Change of Secretary Details
Legacy
15 December 2010
MG02MG02
Accounts With Accounts Type Full
8 November 2010
AAAnnual Accounts
Legacy
11 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
30 May 2009
363aAnnual Return
Accounts With Accounts Type Group
27 November 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Legacy
28 May 2008
288cChange of Particulars
Accounts With Accounts Type Group
1 February 2008
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Legacy
20 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
12 July 2006
363aAnnual Return
Accounts With Accounts Type Full
25 April 2006
AAAnnual Accounts
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
244244
Legacy
13 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 February 2005
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
31 January 2005
CERT5CERT5
Re Registration Memorandum Articles
31 January 2005
MARMAR
Accounts Balance Sheet
31 January 2005
BSBS
Auditors Report
31 January 2005
AUDRAUDR
Auditors Statement
31 January 2005
AUDSAUDS
Legacy
31 January 2005
43(3)e43(3)e
Legacy
31 January 2005
43(3)43(3)
Resolution
31 January 2005
RESOLUTIONSResolutions
Resolution
31 January 2005
RESOLUTIONSResolutions
Legacy
14 December 2004
403aParticulars of Charge Subject to s859A
Legacy
18 November 2004
395Particulars of Mortgage or Charge
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
88(2)R88(2)R
Legacy
9 October 2004
403b403b
Certificate Re Registration Public Limited Company To Private
14 September 2004
CERT10CERT10
Re Registration Memorandum Articles
14 September 2004
MARMAR
Legacy
14 September 2004
5353
Resolution
14 September 2004
RESOLUTIONSResolutions
Resolution
14 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 September 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
17 May 2004
288cChange of Particulars
Auditors Resignation Company
5 May 2004
AUDAUD
Legacy
28 January 2004
244244
Legacy
20 August 2003
288bResignation of Director or Secretary
Legacy
5 July 2003
363sAnnual Return (shuttle)
Legacy
14 May 2003
395Particulars of Mortgage or Charge
Legacy
9 May 2003
403aParticulars of Charge Subject to s859A
Legacy
9 May 2003
403aParticulars of Charge Subject to s859A
Legacy
15 April 2003
288cChange of Particulars
Accounts With Accounts Type Group
3 March 2003
AAAnnual Accounts
Legacy
22 December 2002
288cChange of Particulars
Legacy
30 November 2002
169169
Resolution
27 November 2002
RESOLUTIONSResolutions
Memorandum Articles
27 November 2002
MEM/ARTSMEM/ARTS
Resolution
27 November 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
363sAnnual Return (shuttle)
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
88(2)R88(2)R
Legacy
8 February 2002
123Notice of Increase in Nominal Capital
Resolution
8 February 2002
RESOLUTIONSResolutions
Resolution
8 February 2002
RESOLUTIONSResolutions
Resolution
8 February 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 February 2002
AAAnnual Accounts
Miscellaneous
4 February 2002
MISCMISC
Certificate Re Registration Private To Public Limited Company
4 February 2002
CERT5CERT5
Resolution
4 February 2002
RESOLUTIONSResolutions
Legacy
31 January 2002
43(3)43(3)
Legacy
31 January 2002
43(3)e43(3)e
Accounts Balance Sheet
31 January 2002
BSBS
Auditors Statement
31 January 2002
AUDSAUDS
Auditors Report
31 January 2002
AUDRAUDR
Re Registration Memorandum Articles
31 January 2002
MARMAR
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
28 December 2001
88(2)R88(2)R
Legacy
25 October 2001
288cChange of Particulars
Legacy
25 October 2001
288cChange of Particulars
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
225Change of Accounting Reference Date
Legacy
6 July 2001
395Particulars of Mortgage or Charge
Legacy
31 May 2001
363sAnnual Return (shuttle)
Legacy
5 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
22 November 2000
AAAnnual Accounts
Legacy
16 August 2000
287Change of Registered Office
Legacy
16 August 2000
288bResignation of Director or Secretary
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2000
AAAnnual Accounts
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
10 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1999
AAAnnual Accounts
Auditors Resignation Company
6 October 1998
AUDAUD
Legacy
28 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1998
AAAnnual Accounts
Legacy
5 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1996
AAAnnual Accounts
Legacy
23 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1996
AAAnnual Accounts
Legacy
4 March 1996
403aParticulars of Charge Subject to s859A
Legacy
23 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 September 1994
287Change of Registered Office
Legacy
5 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 April 1994
AAAnnual Accounts
Legacy
25 October 1993
288288
Legacy
28 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 December 1992
AAAnnual Accounts
Legacy
20 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
13 June 1991
AAAnnual Accounts
Legacy
13 June 1991
363aAnnual Return
Legacy
11 February 1991
363363
Accounts With Accounts Type Full
23 August 1990
AAAnnual Accounts
Accounts With Accounts Type Small
21 January 1990
AAAnnual Accounts
Accounts With Accounts Type Small
21 January 1990
AAAnnual Accounts
Legacy
21 January 1990
363363
Legacy
15 August 1989
288288
Certificate Change Of Name Company
11 August 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 August 1988
363363
Legacy
12 May 1988
288288
Legacy
20 January 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 April 1987
AAAnnual Accounts
Legacy
15 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
6 May 1986
AAAnnual Accounts
Legacy
6 May 1986
363363
Accounts With Made Up Date
10 March 1983
AAAnnual Accounts
Accounts With Made Up Date
17 December 1980
AAAnnual Accounts
Incorporation Company
15 June 1979
NEWINCIncorporation