Background WavePink WaveYellow Wave

SHUKCO LTD (01866716)

SHUKCO LTD (01866716) is an active UK company. incorporated on 27 November 1984. with registered office in Maidenhead. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SHUKCO LTD has been registered for 41 years. Current directors include THORN, Christopher Derrick.

Company Number
01866716
Status
active
Type
ltd
Incorporated
27 November 1984
Age
41 years
Address
Suez House, Maidenhead, SL6 1ES
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
THORN, Christopher Derrick
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHUKCO LTD

SHUKCO LTD is an active company incorporated on 27 November 1984 with the registered office located in Maidenhead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SHUKCO LTD was registered 41 years ago.(SIC: 64209)

Status

active

Active since 41 years ago

Company No

01866716

LTD Company

Age

41 Years

Incorporated 27 November 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

SITA WASTE LIMITED
From: 3 January 2002To: 14 July 2015
UNITED WASTE LIMITED
From: 6 April 1995To: 3 January 2002
CAIRD AND RAYNER HOLDINGS LIMITED
From: 7 November 1989To: 6 April 1995
SCHAT HOLDINGS LIMITED
From: 13 March 1985To: 7 November 1989
ALLBIN LIMITED
From: 27 November 1984To: 13 March 1985
Contact
Address

Suez House Grenfell Road Maidenhead, SL6 1ES,

Previous Addresses

, Sita House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES
From: 27 November 1984To: 20 October 2015
Timeline

7 key events • 2015 - 2021

Funding Officers Ownership
Funding Round
Jun 15
Capital Update
Jul 15
Director Joined
Feb 16
Director Left
Mar 16
Director Joined
Feb 20
Director Left
Nov 21
Loan Cleared
Nov 21
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

SWARATMIKA, Swaratmika

Active
Grenfell Road, MaidenheadSL6 1ES
Secretary
Appointed 06 May 2025

THORN, Christopher Derrick

Active
Grenfell Road, MaidenheadSL6 1ES
Born April 1981
Director
Appointed 01 Feb 2020

COOPER, Elizabeth Jayne Clare

Resigned
39 Church Road, HarlingtonLU5 6LE
Secretary
Appointed 01 Jul 2001
Resigned 31 Jul 2003

JONES, Graham Becket

Resigned
Hill House 1 Broomhills Road, ColchesterCO5 8AP
Secretary
Appointed N/A
Resigned 14 Sept 1999

KNIGHT, Joan

Resigned
Grenfell Road, MaidenheadSL6 1ES
Secretary
Appointed 31 Jul 2003
Resigned 06 May 2025

MURRAY, David Eugene

Resigned
15 Boleyn Gardens, West WickhamBR4 9NG
Secretary
Appointed 14 Sept 1999
Resigned 01 Aug 2001

BRYAN, Frederick James

Resigned
40 Stoneleigh Park, ColchesterCO3 5FA
Born February 1951
Director
Appointed N/A
Resigned 10 Apr 1995

BURFORD, Colin Charles

Resigned
Oak House, LancasterLA2 8NX
Born September 1943
Director
Appointed 20 Mar 1997
Resigned 14 Sept 1999

CATLIN, Pierre

Resigned
Clos Du Berfoje 17, BrusselsFOREIGN
Born November 1949
Director
Appointed 10 Apr 1995
Resigned 08 Feb 2002

CHAPRON, Christophe Andre Bernard

Resigned
Grenfell Road, MaidenheadSL6 1ES
Born October 1964
Director
Appointed 19 Feb 2007
Resigned 01 Mar 2016

DUVAL, Florent Thierry Antoine

Resigned
Grenfell Road, MaidenheadSL6 1ES
Born February 1976
Director
Appointed 01 Feb 2016
Resigned 31 Oct 2021

GOODFELLOW, Ian Frederick

Resigned
Highlands Harewood Drive, ThatchamRG18 9PF
Born January 1954
Director
Appointed 01 Aug 2001
Resigned 31 May 2003

GORDON, Marek Robert

Resigned
7 Woodbank Avenue, Gerrards CrossSL9 7PY
Born February 1953
Director
Appointed 31 May 2003
Resigned 31 Dec 2007

JACQMIN, Christian Jean

Resigned
Clos, Domaine Du BercuitFOREIGN
Born July 1949
Director
Appointed N/A
Resigned 31 Dec 1992

JONES, Graham Becket

Resigned
Hill House 1 Broomhills Road, ColchesterCO5 8AP
Born February 1943
Director
Appointed N/A
Resigned 10 Oct 2000

MURRAY, David Eugene

Resigned
15 Boleyn Gardens, West WickhamBR4 9NG
Born September 1961
Director
Appointed 16 Mar 2000
Resigned 01 Nov 2001

REYMANN, Jacques Andre

Resigned
Rue De Montenegro 144, BrusselsB1060
Born September 1937
Director
Appointed N/A
Resigned 26 Sept 1996

SEXTON, Ian Anthony

Resigned
31 Dedmere Road, MarlowSL7 1PE
Born May 1956
Director
Appointed 01 Oct 2001
Resigned 19 Feb 2007

TERLINDEN, Bernard Marie

Resigned
Chaussee De Malines 19, Belgium1970
Born May 1954
Director
Appointed 10 Apr 1995
Resigned 09 Jul 2001

WHEATLEY, Robert James

Resigned
52 Eastworth Road, ChertseyKT16 8DP
Born August 1943
Director
Appointed 10 Apr 1995
Resigned 31 May 2002

Persons with significant control

1

Grenfell Road, MaidenheadSL6 1ES

Nature of Control

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

Filing History

214

Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2026
AAAnnual Accounts
Legacy
12 January 2026
PARENT_ACCPARENT_ACC
Legacy
21 December 2025
GUARANTEE2GUARANTEE2
Legacy
21 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
16 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 May 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 March 2025
AAAnnual Accounts
Legacy
11 March 2025
PARENT_ACCPARENT_ACC
Legacy
11 March 2025
GUARANTEE2GUARANTEE2
Legacy
11 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2023
AAAnnual Accounts
Legacy
19 October 2023
PARENT_ACCPARENT_ACC
Legacy
19 October 2023
AGREEMENT2AGREEMENT2
Legacy
19 October 2023
GUARANTEE2GUARANTEE2
Second Filing Of Confirmation Statement With Made Up Date
22 April 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
16 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2022
AAAnnual Accounts
Legacy
13 October 2022
AGREEMENT2AGREEMENT2
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 November 2021
AAAnnual Accounts
Legacy
30 November 2021
PARENT_ACCPARENT_ACC
Legacy
30 November 2021
GUARANTEE2GUARANTEE2
Legacy
30 November 2021
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
22 November 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2021
AAAnnual Accounts
Legacy
10 April 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Legacy
19 March 2021
AGREEMENT2AGREEMENT2
Legacy
19 March 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2016
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
21 June 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Second Filing Of Form With Form Type
15 September 2015
RP04RP04
Change Person Director Company With Change Date
15 September 2015
CH01Change of Director Details
Legacy
30 July 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 July 2015
SH19Statement of Capital
Legacy
30 July 2015
CAP-SSCAP-SS
Accounts With Accounts Type Full
28 July 2015
AAAnnual Accounts
Certificate Change Of Name Company
14 July 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 July 2015
RESOLUTIONSResolutions
Resolution
13 July 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 July 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
6 July 2015
RESOLUTIONSResolutions
Resolution
2 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Auditors Resignation Company
29 September 2010
AUDAUD
Resolution
29 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Full
31 January 2009
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Legacy
2 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
26 April 2006
363aAnnual Return
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Resolution
9 August 2003
RESOLUTIONSResolutions
Auditors Resignation Company
9 August 2003
AUDAUD
Legacy
4 August 2003
288bResignation of Director or Secretary
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2003
AAAnnual Accounts
Legacy
28 October 2002
287Change of Registered Office
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
363sAnnual Return (shuttle)
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 November 2001
AAAnnual Accounts
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
287Change of Registered Office
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
363sAnnual Return (shuttle)
Legacy
8 May 2001
88(2)R88(2)R
Legacy
8 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
363sAnnual Return (shuttle)
Legacy
14 March 2000
287Change of Registered Office
Legacy
18 October 1999
88(2)R88(2)R
Resolution
18 October 1999
RESOLUTIONSResolutions
Resolution
18 October 1999
RESOLUTIONSResolutions
Legacy
18 October 1999
123Notice of Increase in Nominal Capital
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
28 September 1999
288bResignation of Director or Secretary
Legacy
28 September 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
88(2)R88(2)R
Accounts With Accounts Type Full
15 April 1999
AAAnnual Accounts
Legacy
15 April 1999
363sAnnual Return (shuttle)
Legacy
5 March 1999
395Particulars of Mortgage or Charge
Legacy
22 January 1999
88(2)R88(2)R
Resolution
22 January 1999
RESOLUTIONSResolutions
Resolution
22 January 1999
RESOLUTIONSResolutions
Legacy
22 January 1999
88(2)R88(2)R
Legacy
22 January 1999
123Notice of Increase in Nominal Capital
Auditors Resignation Company
10 December 1998
AUDAUD
Legacy
20 May 1998
88(2)Return of Allotment of Shares
Resolution
20 May 1998
RESOLUTIONSResolutions
Resolution
20 May 1998
RESOLUTIONSResolutions
Legacy
20 May 1998
123Notice of Increase in Nominal Capital
Legacy
9 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1998
AAAnnual Accounts
Legacy
29 April 1997
363sAnnual Return (shuttle)
Miscellaneous
4 April 1997
MISCMISC
Miscellaneous
4 April 1997
MISCMISC
Legacy
4 April 1997
288aAppointment of Director or Secretary
Resolution
14 March 1997
RESOLUTIONSResolutions
Resolution
14 March 1997
RESOLUTIONSResolutions
Legacy
14 March 1997
88(2)R88(2)R
Legacy
14 March 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Dormant
11 February 1997
AAAnnual Accounts
Legacy
23 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 May 1996
AAAnnual Accounts
Resolution
17 May 1996
RESOLUTIONSResolutions
Legacy
1 May 1996
363sAnnual Return (shuttle)
Resolution
7 November 1995
RESOLUTIONSResolutions
Legacy
4 May 1995
288288
Legacy
4 May 1995
288288
Legacy
26 April 1995
288288
Legacy
26 April 1995
288288
Legacy
18 April 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 April 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 March 1995
AAAnnual Accounts
Legacy
16 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 May 1994
AAAnnual Accounts
Legacy
18 April 1994
363sAnnual Return (shuttle)
Legacy
24 June 1993
288288
Accounts With Accounts Type Dormant
18 May 1993
AAAnnual Accounts
Resolution
18 May 1993
RESOLUTIONSResolutions
Legacy
21 April 1993
288288
Legacy
21 April 1993
363sAnnual Return (shuttle)
Legacy
20 January 1993
288288
Legacy
14 September 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 August 1992
AAAnnual Accounts
Legacy
11 August 1992
225(2)225(2)
Legacy
22 April 1992
363b363b
Legacy
15 April 1992
288288
Accounts With Accounts Type Full
21 February 1992
AAAnnual Accounts
Legacy
15 January 1992
288288
Legacy
1 August 1991
288288
Accounts With Accounts Type Full Group
30 April 1991
AAAnnual Accounts
Legacy
30 April 1991
363aAnnual Return
Legacy
30 April 1991
363aAnnual Return
Legacy
12 December 1990
288288
Legacy
12 December 1990
288288
Legacy
12 December 1990
288288
Legacy
12 December 1990
288288
Legacy
12 December 1990
288288
Legacy
12 December 1990
288288
Accounts With Accounts Type Full Group
21 March 1990
AAAnnual Accounts
Legacy
8 March 1990
363363
Certificate Change Of Name Company
6 November 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 November 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 October 1989
287Change of Registered Office
Legacy
31 October 1989
288288
Legacy
13 December 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
9 December 1988
AAAnnual Accounts
Legacy
9 December 1988
363363
Legacy
14 July 1988
395Particulars of Mortgage or Charge
Legacy
8 April 1988
395Particulars of Mortgage or Charge
Legacy
29 February 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
24 October 1987
AAAnnual Accounts
Legacy
24 October 1987
363363
Legacy
6 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
26 September 1986
AAAnnual Accounts
Legacy
29 July 1986
363363