Background WavePink WaveYellow Wave

SHADWELL PARK LIMITED (04417207)

SHADWELL PARK LIMITED (04417207) is an active UK company. incorporated on 15 April 2002. with registered office in Stourbridge. The company operates in the Construction sector, engaged in development of building projects. SHADWELL PARK LIMITED has been registered for 23 years. Current directors include TIMMINS, Billy Joe.

Company Number
04417207
Status
active
Type
ltd
Incorporated
15 April 2002
Age
23 years
Address
Rose Meadow Farm, Stourbridge, DY7 5AJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
TIMMINS, Billy Joe
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHADWELL PARK LIMITED

SHADWELL PARK LIMITED is an active company incorporated on 15 April 2002 with the registered office located in Stourbridge. The company operates in the Construction sector, specifically engaged in development of building projects. SHADWELL PARK LIMITED was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04417207

LTD Company

Age

23 Years

Incorporated 15 April 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

EXPRESS STRUCTURES & DOORS LIMITED
From: 5 July 2002To: 20 September 2004
SEVERN VALLEY LIMITED
From: 15 April 2002To: 5 July 2002
Contact
Address

Rose Meadow Farm Prestwood Stourbridge, DY7 5AJ,

Previous Addresses

Fishponds New Road Featherstone Wolverhampton WV10 7NS
From: 28 May 2015To: 30 January 2026
Fishponds New Road Featherston West Mid WV10 7NS England
From: 30 July 2014To: 28 May 2015
88-98 College Road Harrow Middx HA1 1RA
From: 17 January 2014To: 30 July 2014
Wallace Crooke & Co College House St Leonards Close Bridgnorth WV16 4EJ
From: 15 April 2002To: 17 January 2014
Timeline

17 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
New Owner
Jun 17
Director Joined
Jun 17
Funding Round
Jun 17
Director Left
Jan 18
Loan Secured
May 23
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

TIMMINS, Billy Joe

Active
Hayes Way, CannockWS11 7LT
Born October 1984
Director
Appointed 13 Jun 2014

NAYLOR, Jonathan Ernest

Resigned
Abbotts Barn, BridgnorthWV16 4SJ
Secretary
Appointed 15 Apr 2002
Resigned 13 Aug 2013

SCOTT, Stephen John

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Nominee secretary
Appointed 15 Apr 2002
Resigned 15 Apr 2002

CRICKMORE, Colin

Resigned
Fen Road, CambridgeCB4 1TU
Born May 1958
Director
Appointed 13 Aug 2013
Resigned 13 Jun 2014

CRICKMORE, James Robert

Resigned
Fen Road, CambridgeCB4 1TU
Born October 1980
Director
Appointed 13 Aug 2013
Resigned 13 Jun 2014

NAYLOR, David Anthony

Resigned
The Beeches, BridgnorthWV15 6AQ
Born May 1959
Director
Appointed 15 Apr 2002
Resigned 13 Aug 2013

NAYLOR, Jonathan Ernest

Resigned
Abbotts Barn, BridgnorthWV16 4SJ
Born July 1951
Director
Appointed 15 Apr 2002
Resigned 13 Aug 2013

SCOTT, Jacqueline

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Born April 1951
Nominee director
Appointed 15 Apr 2002
Resigned 15 Apr 2002

SINES, Fred

Resigned
Barkham Ride, WokinghamRG40 4HA
Born May 1988
Director
Appointed 13 Aug 2013
Resigned 13 Jun 2014

SINES, Maurice

Resigned
Burfield Road, WindsorSL4 2RE
Born October 1962
Director
Appointed 13 Aug 2013
Resigned 13 Jun 2014

SMITHYMAN, Hayley Jayne

Resigned
New Road, WolverhamptonWV10 7NS
Born March 1991
Director
Appointed 01 Aug 2016
Resigned 07 Dec 2017

Persons with significant control

1

Mr Billy Joe Timmins

Active
Meadow Farm, StourbridgeDY7 5AJ
Born October 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2017
Fundings
Financials
Latest Activities

Filing History

84

Change Registered Office Address Company With Date Old Address New Address
30 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Capital Allotment Shares
29 June 2017
SH01Allotment of Shares
Gazette Filings Brought Up To Date
1 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Gazette Notice Compulsory
14 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 May 2015
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
25 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Gazette Notice Compulsory
14 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 January 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
17 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Termination Secretary Company With Name
19 August 2013
TM02Termination of Secretary
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
27 April 2011
AR01AR01
Accounts With Accounts Type Dormant
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
4 June 2010
AR01AR01
Accounts With Accounts Type Dormant
29 January 2010
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
25 February 2009
AAAnnual Accounts
Legacy
3 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 February 2008
AAAnnual Accounts
Legacy
24 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 March 2007
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 March 2006
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 March 2005
AAAnnual Accounts
Certificate Change Of Name Company
20 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 November 2003
AAAnnual Accounts
Legacy
24 April 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
88(2)R88(2)R
Legacy
26 April 2002
287Change of Registered Office
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288bResignation of Director or Secretary
Incorporation Company
15 April 2002
NEWINCIncorporation