Background WavePink WaveYellow Wave

SHUTTLEWOOD CLARKE TRADING LIMITED (07859823)

SHUTTLEWOOD CLARKE TRADING LIMITED (07859823) is an active UK company. incorporated on 24 November 2011. with registered office in Loughborough. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. SHUTTLEWOOD CLARKE TRADING LIMITED has been registered for 14 years. Current directors include MARTIN, Barry John, MAY, Alan Peter, ROCKEY, Alan James.

Company Number
07859823
Status
active
Type
ltd
Incorporated
24 November 2011
Age
14 years
Address
Westgate House, Loughborough, LE11 2EH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
MARTIN, Barry John, MAY, Alan Peter, ROCKEY, Alan James
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHUTTLEWOOD CLARKE TRADING LIMITED

SHUTTLEWOOD CLARKE TRADING LIMITED is an active company incorporated on 24 November 2011 with the registered office located in Loughborough. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. SHUTTLEWOOD CLARKE TRADING LIMITED was registered 14 years ago.(SIC: 56102)

Status

active

Active since 14 years ago

Company No

07859823

LTD Company

Age

14 Years

Incorporated 24 November 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Westgate House Royland Road Loughborough, LE11 2EH,

Timeline

13 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Sept 12
Director Left
Dec 15
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Oct 25
Director Joined
Oct 25
Owner Exit
Nov 25
New Owner
Nov 25
New Owner
Nov 25
Director Joined
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MARTIN, Barry John

Active
Whitwick Road, MarkfieldLE67 9QB
Born July 1950
Director
Appointed 13 Oct 2025

MAY, Alan Peter

Active
Leicester Road, MarkfieldLE67 9RE
Born January 1950
Director
Appointed 10 Oct 2024

ROCKEY, Alan James

Active
The Green, MarkfieldLE67 9WD
Born June 1951
Director
Appointed 31 Oct 2025

BOOTH, Martin Stuart

Resigned
Royland Road, LoughboroughLE11 2EH
Born May 1948
Director
Appointed 07 Sept 2012
Resigned 06 Oct 2025

FRECKELTON, Malcolm

Resigned
Royland Road, LoughboroughLE11 2EH
Born May 1956
Director
Appointed 24 Nov 2011
Resigned 10 Oct 2024

NORMAN, Alan Edward

Resigned
Royland Road, LoughboroughLE11 2EH
Born November 1960
Director
Appointed 24 Nov 2011
Resigned 11 Dec 2015

Persons with significant control

6

3 Active
3 Ceased

Mr Barry John Martin

Active
Whitwick Road, MarkfieldLE67 9QB
Born July 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2025

Mr Alan James Rockey

Active
The Green, MarkfieldLE67 9WD
Born June 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2025

Walter William Gill

Ceased
Royland Road, LoughboroughLE11 2EH
Born April 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Oct 2025

Mr Martin Stuart Booth

Ceased
Royland Road, LoughboroughLE11 2EH
Born May 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Oct 2025

Mr Malcolm Freckelton

Ceased
Royland Road, LoughboroughLE11 2EH
Born May 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Oct 2024

Mr Alan Peter May

Active
Royland Road, LoughboroughLE11 2EH
Born January 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 November 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 December 2011
AA01Change of Accounting Reference Date
Incorporation Company
24 November 2011
NEWINCIncorporation