Background WavePink WaveYellow Wave

RUSTY SHILLING DEVELOPMENTS LIMITED (05763046)

RUSTY SHILLING DEVELOPMENTS LIMITED (05763046) is an active UK company. incorporated on 30 March 2006. with registered office in Gloucester. The company operates in the Construction sector, engaged in development of building projects. RUSTY SHILLING DEVELOPMENTS LIMITED has been registered for 19 years. Current directors include MARKEY, Anthony Joseph, MARKEY, Paul Francis.

Company Number
05763046
Status
active
Type
ltd
Incorporated
30 March 2006
Age
19 years
Address
Q1 Quadrant Distribution Centre, Gloucester, GL2 2RN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MARKEY, Anthony Joseph, MARKEY, Paul Francis
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUSTY SHILLING DEVELOPMENTS LIMITED

RUSTY SHILLING DEVELOPMENTS LIMITED is an active company incorporated on 30 March 2006 with the registered office located in Gloucester. The company operates in the Construction sector, specifically engaged in development of building projects. RUSTY SHILLING DEVELOPMENTS LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

05763046

LTD Company

Age

19 Years

Incorporated 30 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

Q1 Quadrant Distribution Centre Quedgeley Gloucester, GL2 2RN,

Timeline

18 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Mar 06
Loan Secured
Nov 13
Loan Cleared
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Aug 15
Owner Exit
Sept 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MARKEY, Paul Francis

Active
Quadrant Distribution Centre, GloucesterGL2 2RN
Secretary
Appointed 22 Oct 2007

MARKEY, Anthony Joseph

Active
Quadrant Distribution Centre, GloucesterGL2 2RN
Born February 1964
Director
Appointed 22 Oct 2007

MARKEY, Paul Francis

Active
Quadrant Distribution Centre, GloucesterGL2 2RN
Born July 1960
Director
Appointed 22 Oct 2007

DUVAL, Mandy Jane

Resigned
28 Ashgrove Close, HardwickGL2 4RT
Secretary
Appointed 30 Mar 2006
Resigned 23 Apr 2007

LAWRENCE, Gary Anthony

Resigned
Southerndown, CheltenhamGL53 0HB
Secretary
Appointed 23 Apr 2007
Resigned 22 Oct 2007

KNOWLES, David Howard

Resigned
20 Moorend Road, CheltenhamGL53 0EU
Born September 1959
Director
Appointed 29 Nov 2006
Resigned 22 Oct 2007

LAWRENCE, Gary Anthony

Resigned
Southerndown, CheltenhamGL53 0HB
Born November 1964
Director
Appointed 29 Nov 2006
Resigned 22 Oct 2007

SHARPE, Kirk David

Resigned
Oaklands, CheltenhamGL51 4XA
Born July 1961
Director
Appointed 30 Mar 2006
Resigned 22 Oct 2007

Persons with significant control

2

1 Active
1 Ceased
Quadrant Distribution Centre, GloucesterGL2 2RN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 25 Sept 2020

Mr Paul Francis Markey

Ceased
Quadrant Distribution Centre, GloucesterGL2 2RN
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Sept 2020
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Accounts With Accounts Type Medium
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2021
MR01Registration of a Charge
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 November 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Small
10 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
26 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Accounts With Accounts Type Small
18 January 2010
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
28 April 2009
190190
Legacy
28 April 2009
287Change of Registered Office
Legacy
28 April 2009
353353
Accounts With Accounts Type Small
6 February 2009
AAAnnual Accounts
Legacy
26 August 2008
122122
Resolution
26 August 2008
RESOLUTIONSResolutions
Legacy
25 April 2008
363aAnnual Return
Legacy
25 April 2008
287Change of Registered Office
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 September 2007
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Incorporation Company
30 March 2006
NEWINCIncorporation