Background WavePink WaveYellow Wave

A & S SHILLAM LIMITED (02196274)

A & S SHILLAM LIMITED (02196274) is an active UK company. incorporated on 19 November 1987. with registered office in Maidstone. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. A & S SHILLAM LIMITED has been registered for 38 years. Current directors include MCCONVILLE, John Patrick, PAY, Alexander George.

Company Number
02196274
Status
active
Type
ltd
Incorporated
19 November 1987
Age
38 years
Address
Parkwood, Maidstone, ME15 9NE
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
MCCONVILLE, John Patrick, PAY, Alexander George
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A & S SHILLAM LIMITED

A & S SHILLAM LIMITED is an active company incorporated on 19 November 1987 with the registered office located in Maidstone. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. A & S SHILLAM LIMITED was registered 38 years ago.(SIC: 47730)

Status

active

Active since 38 years ago

Company No

02196274

LTD Company

Age

38 Years

Incorporated 19 November 1987

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

MOSTRIVAL LIMITED
From: 19 November 1987To: 11 July 1988
Contact
Address

Parkwood Sutton Road Maidstone, ME15 9NE,

Previous Addresses

Parkwood Sutton Road Maidstone Kent ME15 6UL England
From: 27 October 2021To: 4 March 2022
Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN
From: 19 November 1987To: 27 October 2021
Timeline

13 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Nov 87
Loan Secured
Mar 15
Loan Secured
Nov 15
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Loan Secured
Jul 18
Loan Secured
Feb 19
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Loan Secured
Apr 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MCCONVILLE, John Patrick

Active
Sutton Road, MaidstoneME15 9NE
Born March 1959
Director
Appointed 28 Mar 2024

PAY, Alexander George

Active
Sutton Road, MaidstoneME15 9NE
Born March 1984
Director
Appointed 28 Mar 2024

LINCH BATTEN, Gwendoline Mary

Resigned
Newington Road, FolkestoneCT18 8FG
Secretary
Appointed 15 Mar 2004
Resigned 16 Oct 2017

SHILLAM, Saroj Kumari

Resigned
11 Withdean Road, BrightonBN1 5BL
Secretary
Appointed N/A
Resigned 01 May 2002

SMITH, Trevor Colin

Resigned
The Old Stables, PluckleyTN27 0QS
Secretary
Appointed 03 Mar 2003
Resigned 15 Mar 2004

SPILLETT, Graham Michael

Resigned
3 Baker Close, SittingbourneME9 9DW
Secretary
Appointed 01 May 2002
Resigned 03 Mar 2003

CERDA, Natalie Ann

Resigned
Sutton Road, MaidstoneME15 9NE
Born June 1979
Director
Appointed 16 Oct 2017
Resigned 28 Mar 2024

FERNANDO, Joanne Elizabeth

Resigned
Sutton Road, MaidstoneME15 9NE
Born October 1976
Director
Appointed 16 Oct 2017
Resigned 28 Mar 2024

LINCH BATTEN, John Albert

Resigned
Newington Road, FolkestoneCT18 8FG
Born August 1941
Director
Appointed 01 May 2002
Resigned 16 Oct 2017

SHILLAM, Andrew Quentin

Resigned
11 Withdean Road, BrightonBN1 5BL
Born April 1958
Director
Appointed N/A
Resigned 01 May 2002

SHILLAM, Saroj Kumari

Resigned
11 Withdean Road, BrightonBN1 5BL
Born December 1957
Director
Appointed N/A
Resigned 01 May 2002

Persons with significant control

1

Eclipse Park, MaidstoneME14 3EN

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

146

Mortgage Charge Whole Cease And Release With Charge Number
10 March 2026
MR05Certification of Charge
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2026
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
9 January 2026
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
9 January 2026
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
28 October 2025
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
16 September 2025
MR05Certification of Charge
Accounts With Accounts Type Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2024
AAAnnual Accounts
Memorandum Articles
4 May 2024
MAMA
Resolution
4 May 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
15 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Full
5 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
5 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Full
27 January 2014
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Legacy
24 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Accounts With Accounts Type Full
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Legacy
15 May 2010
MG01MG01
Legacy
20 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Accounts With Accounts Type Full
8 May 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
26 July 2008
395Particulars of Mortgage or Charge
Legacy
24 July 2008
395Particulars of Mortgage or Charge
Legacy
23 July 2008
395Particulars of Mortgage or Charge
Legacy
23 July 2008
395Particulars of Mortgage or Charge
Legacy
23 July 2008
395Particulars of Mortgage or Charge
Legacy
23 July 2008
395Particulars of Mortgage or Charge
Legacy
23 July 2008
395Particulars of Mortgage or Charge
Legacy
15 July 2008
403aParticulars of Charge Subject to s859A
Legacy
12 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Full
15 May 2007
AAAnnual Accounts
Legacy
13 February 2007
363aAnnual Return
Legacy
10 January 2007
287Change of Registered Office
Accounts With Accounts Type Full
3 April 2006
AAAnnual Accounts
Legacy
19 January 2006
363aAnnual Return
Accounts With Accounts Type Full
1 March 2005
AAAnnual Accounts
Legacy
3 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2002
AAAnnual Accounts
Auditors Resignation Company
13 September 2002
AUDAUD
Legacy
11 May 2002
395Particulars of Mortgage or Charge
Legacy
9 May 2002
287Change of Registered Office
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
155(6)a155(6)a
Memorandum Articles
9 May 2002
MEM/ARTSMEM/ARTS
Resolution
9 May 2002
RESOLUTIONSResolutions
Resolution
9 May 2002
RESOLUTIONSResolutions
Legacy
3 May 2002
403aParticulars of Charge Subject to s859A
Legacy
3 May 2002
403aParticulars of Charge Subject to s859A
Legacy
3 May 2002
403aParticulars of Charge Subject to s859A
Legacy
3 May 2002
403aParticulars of Charge Subject to s859A
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2001
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2001
AAAnnual Accounts
Legacy
30 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2000
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
6 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 February 1998
AAAnnual Accounts
Legacy
26 January 1998
363sAnnual Return (shuttle)
Legacy
27 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1996
AAAnnual Accounts
Legacy
19 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1995
AAAnnual Accounts
Legacy
14 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
9 November 1994
AAAnnual Accounts
Legacy
3 June 1994
287Change of Registered Office
Legacy
21 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1993
AAAnnual Accounts
Legacy
22 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1992
AAAnnual Accounts
Legacy
6 February 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 January 1992
AAAnnual Accounts
Legacy
20 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1991
AAAnnual Accounts
Legacy
25 January 1991
363aAnnual Return
Legacy
2 April 1990
395Particulars of Mortgage or Charge
Legacy
30 March 1990
395Particulars of Mortgage or Charge
Legacy
19 March 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 November 1989
AAAnnual Accounts
Legacy
20 November 1989
363363
Legacy
11 August 1988
PUC 2PUC 2
Legacy
22 July 1988
225(1)225(1)
Certificate Change Of Name Company
8 July 1988
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
16 March 1988
MEM/ARTSMEM/ARTS
Resolution
14 March 1988
RESOLUTIONSResolutions
Legacy
10 March 1988
287Change of Registered Office
Legacy
10 March 1988
288288
Legacy
10 March 1988
288288
Incorporation Company
19 November 1987
NEWINCIncorporation