Get an alert when SHIELDS ENVIRONMENTAL LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-03-31 (in 10mo)

Last filed for 2025-06-30

Confirmation statement due

2027-03-03 (in 10mo)

Last made up 2026-02-17

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£1M

-15.3% lowest in 3 filed years

Employees

55

-22.5% lowest in 3 filed years

Profit before tax

-£231K

+74% vs 2024

Name history

Renamed 7 times since incorporation

  1. SHIELDS ENVIRONMENTAL LIMITED 2015-08-25 → present
  2. SHIELDS ENVIRONMENTAL PLC 2015-08-21 → 2015-08-25
  3. SHIELDS ENVIRONMENTAL LIMITED 2015-06-03 → 2015-08-21
  4. SHIELDS ENVIRONMENTAL PLC 2005-01-31 → 2015-06-03
  5. SHIELDS ENVIRONMENTAL LIMITED 2004-09-14 → 2005-01-31
  6. SHIELDS ENVIRONMENTAL PUBLIC LIMITED COMPANY 1998-05-11 → 2004-09-14
  7. SHIELDS SPECIAL METALS LIMITED 1989-08-14 → 1998-05-11
  8. SHIELDS GORDON LIMITED 1979-08-16 → 1989-08-14

Accounts

3-year trend · latest reflected 2025-06-30

Metric Trend 2023-06-302024-06-302025-06-30
Turnover
Operating profit
Profit before tax £1,485,000-£888,000-£231,000
Net profit £1,403,000-£844,000-£217,000
Cash £1,195,000
Total assets less current liabilities £2,283,000£1,442,000£1,211,000
Net assets £2,258,000£1,414,000£1,197,000
Equity £2,258,000£1,414,000£1,197,000
Average employees 757155
Wages £2,670,000£2,861,000£1,973,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

2 active · 20 resigned

Name Role Appointed Born Nationality
CHALLIS, David Harry, Nr Director 2015-07-01 Dec 1962 British
LEVITON, Nicholas Stephen Director 2025-05-07 Dec 1969 British
Show 20 resigned officers
Name Role Appointed Resigned
CASON, Jacqueline Elaine Secretary 1999-10-15 2002-02-15
CROCKER, Arthur Rupert Secretary 2002-02-15 2006-03-03
JONES, Daniel Secretary 2006-03-04 2024-10-31
SHIELDS, Margaret Patricia Secretary 1993-09-15 1999-10-15
COMSEC LIMITED Corporate Secretary 1993-09-15
CHALLIS, David Harry Director 2000-08-07 2004-11-02
CROCKER, Arthur Rupert Director 2002-01-10 2006-03-03
HECTOR, Daniel Director 2002-02-01 2003-06-26
JONES, Daniel Director 2006-03-04 2024-10-31
PAVITT, Brian Gerald Director 1994-12-08 1997-03-14
PEIJNENBORGH, Ruben Petrus Jozef Director 2008-10-27 2014-07-05
PEIJNENBORGH, Ruben Petrus Jozef Director 2006-03-04 2007-02-19
PERRY, Dean Trevor Director 2006-03-04 2023-12-31
SHIELDS, Daniel Director 1999-11-01 2015-06-09
SHIELDS, Gordon Sydney Director 2015-06-09
SHIELDS, Margaret Patricia Director 2000-08-07
SHIELDS, Stephen Andrew Director 2004-11-02
WALFORD, Bruce James Director 2003-07-31
WING, Dominic Augustine Director 1999-11-01 2004-11-02
WOODWARD, Kathleen Director 2003-02-24 2004-11-02

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Shields Environmental Group Ltd Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 192 total filings

Date Type Category Description
2026-03-31 AA accounts Accounts with accounts type full PDF
2026-02-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-02-17 PSC05 persons-with-significant-control Change to a person with significant control PDF
2026-01-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-22 AD01 address Change registered office address company with date old address new address PDF
2025-05-07 AP01 officers Appoint person director company with name date PDF
2025-03-31 AA accounts Accounts with accounts type full PDF
2025-01-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-01 TM01 officers Termination director company with name termination date PDF
2024-11-01 TM02 officers Termination secretary company with name termination date PDF
2024-04-11 AA accounts Accounts with accounts type full
2024-01-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-01 TM01 officers Termination director company with name termination date PDF
2023-02-27 AA accounts Accounts with accounts type full
2023-01-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-04-06 AA accounts Accounts with accounts type full
2022-02-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-02-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-01-19 AA accounts Accounts with accounts type full
2020-04-02 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-06-30 vs 2024-06-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page