Background WavePink WaveYellow Wave

KGP (SHC) LIMITED (07541787)

KGP (SHC) LIMITED (07541787) is an active UK company. incorporated on 24 February 2011. with registered office in Doncaster. The company operates in the Construction sector, engaged in construction of domestic buildings. KGP (SHC) LIMITED has been registered for 15 years. Current directors include ARMITAGE, Steve, SPENCER, Helen, WRAY, Tim Dion.

Company Number
07541787
Status
active
Type
ltd
Incorporated
24 February 2011
Age
15 years
Address
The Waterfront, Doncaster, DN4 5PL
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
ARMITAGE, Steve, SPENCER, Helen, WRAY, Tim Dion
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KGP (SHC) LIMITED

KGP (SHC) LIMITED is an active company incorporated on 24 February 2011 with the registered office located in Doncaster. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. KGP (SHC) LIMITED was registered 15 years ago.(SIC: 41202)

Status

active

Active since 15 years ago

Company No

07541787

LTD Company

Age

15 Years

Incorporated 24 February 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

CONTINENTAL SHELF 538 LIMITED
From: 24 February 2011To: 24 June 2011
Contact
Address

The Waterfront Lakeside Boulevard Doncaster, DN4 5PL,

Previous Addresses

the Waterfront Lakeside Boulevard Doncaster DN4 5PL
From: 6 July 2011To: 14 March 2012
C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA
From: 24 February 2011To: 6 July 2011
Timeline

25 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Funding Round
Aug 11
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Nov 15
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Dec 16
Director Left
Nov 17
Director Joined
Mar 18
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Dec 21
Director Joined
Mar 22
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

ARMITAGE, Steve

Active
Lakeside Boulevard, DoncasterDN4 5PL
Born June 1969
Director
Appointed 21 Mar 2022

SPENCER, Helen

Active
Derwent Avenue, ManchesterM21 7QP
Born July 1981
Director
Appointed 05 Jan 2024

WRAY, Tim Dion

Active
Lakeside Boulevard, DoncasterDN4 5PL
Born September 1970
Director
Appointed 02 Sept 2016

BRANDON, Richard Harold John

Resigned
Highfield Villas, WorksopS81 9QX
Secretary
Appointed 23 Jun 2011
Resigned 23 Jul 2012

MD SECRETARIES LIMITED

Resigned
Bothwell Street, GlasgowG2 7EQ
Corporate secretary
Appointed 24 Feb 2011
Resigned 23 Jun 2011

CARMICHAEL, David Ian

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born February 1967
Director
Appointed 23 Jun 2011
Resigned 30 Sept 2015

CONNON, Roger Gordon

Resigned
Rose Street, AberdeenAB10 1UD
Born November 1959
Director
Appointed 24 Feb 2011
Resigned 23 Jun 2011

ELVY, Philip Howard

Resigned
729 Princess Road, ManchesterM20 2LT
Born April 1967
Director
Appointed 23 Jun 2011
Resigned 05 Jan 2024

HARRISON, Matthew Francis

Resigned
Princess Road, ManchesterM20 2LT
Born December 1964
Director
Appointed 23 Jun 2011
Resigned 05 Jan 2024

HOAD, Ian Graham

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born July 1980
Director
Appointed 28 Nov 2017
Resigned 21 Oct 2020

JARUGA, Eugien Mieczyslaw

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born May 1953
Director
Appointed 23 Jun 2011
Resigned 30 Sept 2017

KNIGHT, Mark Ryan

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born September 1969
Director
Appointed 03 Sept 2012
Resigned 29 Nov 2016

MCEWING, David

Resigned
Rose Street, AberdeenAB10 1UD
Born May 1967
Director
Appointed 24 Feb 2011
Resigned 23 Jun 2011

OLDRIDGE, Paul David

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born June 1965
Director
Appointed 21 Oct 2020
Resigned 24 Nov 2021

TAYLOR, Daniel Peter

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born November 1982
Director
Appointed 23 Jun 2011
Resigned 02 Sept 2016

WARD, David

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born May 1968
Director
Appointed 23 Jun 2011
Resigned 03 Sept 2012

Persons with significant control

2

Lakeside Boulevard, DoncasterDN4 5PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Derwent Avenue, ManchesterM21 7QP

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
7 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
22 March 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
7 November 2017
AAAnnual Accounts
Legacy
28 June 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Full
27 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 November 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Termination Secretary Company With Name
31 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 March 2012
AD01Change of Registered Office Address
Capital Allotment Shares
11 August 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 August 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
11 August 2011
RESOLUTIONSResolutions
Termination Secretary Company With Name
8 July 2011
TM02Termination of Secretary
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
8 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 July 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
24 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 June 2011
CONNOTConfirmation Statement Notification
Incorporation Company
24 February 2011
NEWINCIncorporation