Company NameShanleys Limited
Company StatusActive
Company Number01225866
CategoryPrivate Limited Company
Incorporation Date10 September 1975(48 years, 8 months ago)
Previous NameH. Shanley (Printers) Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr John Andrew Cropper
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1991(15 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressUnits 38-39 Britannia Way
Bolton
BL2 2HH
Director NameMr Martin James Cropper
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(39 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 38-39 Britannia Way
Bolton
BL2 2HH
Director NameMr Paul Graham Wilkinson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(44 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 38-39 Britannia Way
Bolton
BL2 2HH
Director NameMargaret Cropper
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(15 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 06 October 2003)
RoleSecretary
Correspondence Address17 Cockey Moor Road
Bury
Lancashire
BL8 2HD
Secretary NameMargaret Cropper
NationalityBritish
StatusResigned
Appointed01 February 1991(15 years, 4 months after company formation)
Appointment Duration6 years (resigned 15 February 1997)
RoleCompany Director
Correspondence Address17 Cockey Moor Road
Bury
Lancashire
BL8 2HD
Director NameMr Kevin Vincent Traynor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(20 years after company formation)
Appointment Duration19 years (resigned 30 September 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnits 38-39 Britannia Way
Bolton
BL2 2HH
Director NameBrian Kenneth Perkins
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1997(21 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 16 January 2007)
RoleChartered Accountant
Correspondence Address11 Ilmington Close
Hatton Park
Warwick
CV35 7TL
Secretary NameBrian Kenneth Perkins
NationalityBritish
StatusResigned
Appointed15 February 1997(21 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 March 2008)
RoleChartered Accountant
Correspondence Address11 Ilmington Close
Hatton Park
Warwick
CV35 7TL
Director NameMr Stephen Kenneth Wray
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(31 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 September 2008)
RoleCompany Director
Correspondence AddressWoodlands
Green Lane Storth
Milnthorpe
Cumbria
LA7 7HU
Director NameMr Herrajender Singh Kandola
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(31 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 38-39 Britannia Way
Bolton
BL2 2HH
Director NameMiss Carole Louise Cropper
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(39 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 38-39 Britannia Way
Bolton
BL2 2HH

Contact

Websitewww.shanleys.co.uk
Telephone07 637597839
Telephone regionMobile

Location

Registered AddressUnits 38-39 Britannia Way
Bolton
BL2 2HH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£742,901
Cash£28,176
Current Liabilities£827,308

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Charges

22 June 2011Delivered on: 24 June 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 July 2009Delivered on: 1 August 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 December 2008Delivered on: 18 December 2008
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Heidelberg - offset press - serial no: 627030.
Outstanding
23 May 1983Delivered on: 2 June 1983
Satisfied on: 27 August 2009
Persons entitled: William & Glyns Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H st chad's kindergarten hall, belvoir street, tonge fold, bolton, greater manchester title no GM294724 together with all fixtures whatsoever now or atany time hereafter affixed or attached to the property or any part thereof otherthan trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
21 October 1982Delivered on: 26 October 1982
Satisfied on: 27 August 2009
Persons entitled: William & Glyns Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital and all fixtures & fittings (not trade fixtures & fittings) & fixed plant and machinery (please see doc M22).
Fully Satisfied

Filing History

7 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
1 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
2 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
1 February 2022Termination of appointment of Carole Louise Cropper as a director on 1 February 2022 (1 page)
15 November 2021Satisfaction of charge 3 in full (1 page)
7 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
26 August 2020Appointment of Mr Paul Graham Wilkinson as a director on 1 August 2020 (2 pages)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 30 September 2019 (8 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
4 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
19 September 2018Termination of appointment of Herrajender Singh Kandola as a director on 31 August 2018 (1 page)
26 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
15 June 2016Director's details changed for Mr Martin James Cropper on 1 January 2016 (2 pages)
15 June 2016Director's details changed for Mr Herrajender Singh Kandola on 1 January 2016 (2 pages)
15 June 2016Director's details changed for Mr Martin James Cropper on 1 January 2016 (2 pages)
15 June 2016Director's details changed for Mr Herrajender Singh Kandola on 1 January 2016 (2 pages)
24 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 30,000
(4 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 30,000
(4 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 30,000
(4 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 30,000
(4 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 30,000
(4 pages)
23 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
1 October 2014Appointment of Mr Martin James Cropper as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Martin James Cropper as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Miss Carole Louise Cropper as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Martin James Cropper as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Miss Carole Louise Cropper as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Miss Carole Louise Cropper as a director on 1 October 2014 (2 pages)
30 September 2014Termination of appointment of Kevin Vincent Traynor as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Kevin Vincent Traynor as a director on 30 September 2014 (1 page)
10 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
10 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 30,000
(4 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 30,000
(4 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 30,000
(4 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 March 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
11 March 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
23 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
23 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
3 February 2010Director's details changed for Mr Kevin Vincent Traynor on 1 February 2010 (2 pages)
3 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Mr Herrajender Singh Kandola on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Herrajender Singh Kandola on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Mr John Andrew Cropper on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Mr John Andrew Cropper on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Kevin Vincent Traynor on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Kevin Vincent Traynor on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Herrajender Singh Kandola on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Mr John Andrew Cropper on 1 February 2010 (2 pages)
27 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
23 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
23 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
4 February 2009Return made up to 01/02/09; full list of members (4 pages)
4 February 2009Return made up to 01/02/09; full list of members (4 pages)
3 February 2009Location of register of members (1 page)
3 February 2009Registered office changed on 03/02/2009 from units 38-39 britannia way bolton BL2 2HH (1 page)
3 February 2009Registered office changed on 03/02/2009 from units 38-39 britannia way bolton BL2 2HH (1 page)
3 February 2009Location of register of members (1 page)
3 February 2009Location of debenture register (1 page)
3 February 2009Registered office changed on 03/02/2009 from 16 belvoir street bolton BL2 6BA united kingdom (1 page)
3 February 2009Location of debenture register (1 page)
3 February 2009Registered office changed on 03/02/2009 from 16 belvoir street bolton BL2 6BA united kingdom (1 page)
18 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 September 2008Appointment terminated director stephen wray (1 page)
12 September 2008Appointment terminated director stephen wray (1 page)
28 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
28 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
15 April 2008Appointment terminate, secretary brian kenneth perkins logged form (1 page)
15 April 2008Appointment terminate, secretary brian kenneth perkins logged form (1 page)
9 April 2008Return made up to 01/02/08; full list of members (4 pages)
9 April 2008Return made up to 01/02/08; full list of members (4 pages)
8 April 2008Director's change of particulars / stephen wray / 01/04/2007 (2 pages)
8 April 2008Appointment terminated secretary brian perkins (1 page)
8 April 2008Appointment terminated secretary brian perkins (1 page)
8 April 2008Director's change of particulars / kevin traynor / 01/04/2007 (1 page)
8 April 2008Registered office changed on 08/04/2008 from 16 belvoir street tonge fold bolton BL2 6BA (1 page)
8 April 2008Director's change of particulars / herrajender kandola / 01/04/2007 (1 page)
8 April 2008Registered office changed on 08/04/2008 from 16 belvoir street tonge fold bolton BL2 6BA (1 page)
8 April 2008Director's change of particulars / kevin traynor / 01/04/2007 (1 page)
8 April 2008Location of register of members (1 page)
8 April 2008Director's change of particulars / john cropper / 01/04/2007 (1 page)
8 April 2008Director's change of particulars / stephen wray / 01/04/2007 (2 pages)
8 April 2008Director's change of particulars / herrajender kandola / 01/04/2007 (1 page)
8 April 2008Location of register of members (1 page)
8 April 2008Director's change of particulars / john cropper / 01/04/2007 (1 page)
23 January 2008Accounts for a small company made up to 30 September 2006 (6 pages)
23 January 2008Accounts for a small company made up to 30 September 2006 (6 pages)
8 May 2007Return made up to 01/02/07; full list of members (3 pages)
8 May 2007Return made up to 01/02/07; full list of members (3 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (2 pages)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (2 pages)
23 May 2006Return made up to 01/02/06; full list of members (3 pages)
23 May 2006Location of register of members (1 page)
23 May 2006Director's particulars changed (1 page)
23 May 2006Return made up to 01/02/06; full list of members (3 pages)
23 May 2006Location of register of members (1 page)
23 May 2006Director's particulars changed (1 page)
22 March 2006Accounts for a small company made up to 30 September 2005 (6 pages)
22 March 2006Accounts for a small company made up to 30 September 2005 (6 pages)
13 April 2005Accounts for a small company made up to 30 September 2004 (14 pages)
13 April 2005Accounts for a small company made up to 30 September 2004 (14 pages)
24 February 2005Return made up to 01/02/05; full list of members (7 pages)
24 February 2005Return made up to 01/02/05; full list of members (7 pages)
23 February 2005Company name changed H. shanley (printers) LIMITED\certificate issued on 23/02/05 (2 pages)
23 February 2005Company name changed H. shanley (printers) LIMITED\certificate issued on 23/02/05 (2 pages)
7 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
7 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
20 February 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
27 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
27 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
5 March 2003Return made up to 01/02/03; full list of members (8 pages)
5 March 2003Return made up to 01/02/03; full list of members (8 pages)
25 March 2002Accounts for a small company made up to 30 September 2001 (7 pages)
25 March 2002Accounts for a small company made up to 30 September 2001 (7 pages)
21 February 2002Return made up to 01/02/02; full list of members (7 pages)
21 February 2002Return made up to 01/02/02; full list of members (7 pages)
6 March 2001Return made up to 01/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2001Return made up to 01/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
5 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
15 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
15 March 2000Return made up to 01/02/00; full list of members (7 pages)
15 March 2000Return made up to 01/02/00; full list of members (7 pages)
15 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
24 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
24 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
22 February 1999Return made up to 01/02/99; full list of members (6 pages)
22 February 1999Return made up to 01/02/99; full list of members (6 pages)
23 February 1998Return made up to 01/02/98; no change of members (4 pages)
23 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
23 February 1998Return made up to 01/02/98; no change of members (4 pages)
23 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
25 February 1997Secretary resigned (1 page)
25 February 1997Secretary resigned (1 page)
25 February 1997New secretary appointed;new director appointed (2 pages)
25 February 1997New secretary appointed;new director appointed (2 pages)
10 February 1997Return made up to 01/02/97; no change of members (4 pages)
10 February 1997Return made up to 01/02/97; no change of members (4 pages)
2 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
2 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
3 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
3 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
14 February 1996Return made up to 01/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 February 1996Return made up to 01/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 October 1995New director appointed (2 pages)
9 October 1995New director appointed (2 pages)
23 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)
23 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
18 October 1989Memorandum and Articles of Association (6 pages)
18 October 1989Memorandum and Articles of Association (6 pages)
13 October 1989Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
13 October 1989Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
13 October 1989Wd 10/10/89 ad 20/09/89--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages)
13 October 1989Wd 10/10/89 ad 20/09/89--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages)
20 April 1983Accounts made up to 30 September 1982 (9 pages)
20 April 1983Accounts made up to 30 September 1982 (9 pages)
10 September 1975Incorporation (12 pages)
10 September 1975Incorporation (12 pages)