Bolton
BL2 2HH
Director Name | Mr Martin James Cropper |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(39 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 38-39 Britannia Way Bolton BL2 2HH |
Director Name | Mr Paul Graham Wilkinson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(44 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 38-39 Britannia Way Bolton BL2 2HH |
Director Name | Margaret Cropper |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(15 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 06 October 2003) |
Role | Secretary |
Correspondence Address | 17 Cockey Moor Road Bury Lancashire BL8 2HD |
Secretary Name | Margaret Cropper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(15 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 15 February 1997) |
Role | Company Director |
Correspondence Address | 17 Cockey Moor Road Bury Lancashire BL8 2HD |
Director Name | Mr Kevin Vincent Traynor |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(20 years after company formation) |
Appointment Duration | 19 years (resigned 30 September 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Units 38-39 Britannia Way Bolton BL2 2HH |
Director Name | Brian Kenneth Perkins |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1997(21 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 16 January 2007) |
Role | Chartered Accountant |
Correspondence Address | 11 Ilmington Close Hatton Park Warwick CV35 7TL |
Secretary Name | Brian Kenneth Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1997(21 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 March 2008) |
Role | Chartered Accountant |
Correspondence Address | 11 Ilmington Close Hatton Park Warwick CV35 7TL |
Director Name | Mr Stephen Kenneth Wray |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 September 2008) |
Role | Company Director |
Correspondence Address | Woodlands Green Lane Storth Milnthorpe Cumbria LA7 7HU |
Director Name | Mr Herrajender Singh Kandola |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(31 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 38-39 Britannia Way Bolton BL2 2HH |
Director Name | Miss Carole Louise Cropper |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(39 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 38-39 Britannia Way Bolton BL2 2HH |
Website | www.shanleys.co.uk |
---|---|
Telephone | 07 637597839 |
Telephone region | Mobile |
Registered Address | Units 38-39 Britannia Way Bolton BL2 2HH |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £742,901 |
Cash | £28,176 |
Current Liabilities | £827,308 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 February 2024 (3 months ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 2 weeks from now) |
22 June 2011 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 1983 | Delivered 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 1982 | Delivered 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 |
7 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
1 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
2 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
1 February 2022 | Termination of appointment of Carole Louise Cropper as a director on 1 February 2022 (1 page) |
15 November 2021 | Satisfaction of charge 3 in full (1 page) |
7 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
1 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
26 August 2020 | Appointment of Mr Paul Graham Wilkinson as a director on 1 August 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
4 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
19 September 2018 | Termination of appointment of Herrajender Singh Kandola as a director on 31 August 2018 (1 page) |
26 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
15 June 2016 | Director's details changed for Mr Martin James Cropper on 1 January 2016 (2 pages) |
15 June 2016 | Director's details changed for Mr Herrajender Singh Kandola on 1 January 2016 (2 pages) |
15 June 2016 | Director's details changed for Mr Martin James Cropper on 1 January 2016 (2 pages) |
15 June 2016 | Director's details changed for Mr Herrajender Singh Kandola on 1 January 2016 (2 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
23 December 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
1 October 2014 | Appointment of Mr Martin James Cropper as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr Martin James Cropper as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Miss Carole Louise Cropper as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr Martin James Cropper as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Miss Carole Louise Cropper as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Miss Carole Louise Cropper as a director on 1 October 2014 (2 pages) |
30 September 2014 | Termination of appointment of Kevin Vincent Traynor as a director on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Kevin Vincent Traynor as a director on 30 September 2014 (1 page) |
10 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
10 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
23 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
23 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
3 February 2010 | Director's details changed for Mr Kevin Vincent Traynor on 1 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Mr Herrajender Singh Kandola on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Herrajender Singh Kandola on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr John Andrew Cropper on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr John Andrew Cropper on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Kevin Vincent Traynor on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Kevin Vincent Traynor on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Herrajender Singh Kandola on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr John Andrew Cropper on 1 February 2010 (2 pages) |
27 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
23 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
23 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
4 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
4 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
3 February 2009 | Location of register of members (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from units 38-39 britannia way bolton BL2 2HH (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from units 38-39 britannia way bolton BL2 2HH (1 page) |
3 February 2009 | Location of register of members (1 page) |
3 February 2009 | Location of debenture register (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from 16 belvoir street bolton BL2 6BA united kingdom (1 page) |
3 February 2009 | Location of debenture register (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from 16 belvoir street bolton BL2 6BA united kingdom (1 page) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 September 2008 | Appointment terminated director stephen wray (1 page) |
12 September 2008 | Appointment terminated director stephen wray (1 page) |
28 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
28 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
15 April 2008 | Appointment terminate, secretary brian kenneth perkins logged form (1 page) |
15 April 2008 | Appointment terminate, secretary brian kenneth perkins logged form (1 page) |
9 April 2008 | Return made up to 01/02/08; full list of members (4 pages) |
9 April 2008 | Return made up to 01/02/08; full list of members (4 pages) |
8 April 2008 | Director's change of particulars / stephen wray / 01/04/2007 (2 pages) |
8 April 2008 | Appointment terminated secretary brian perkins (1 page) |
8 April 2008 | Appointment terminated secretary brian perkins (1 page) |
8 April 2008 | Director's change of particulars / kevin traynor / 01/04/2007 (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from 16 belvoir street tonge fold bolton BL2 6BA (1 page) |
8 April 2008 | Director's change of particulars / herrajender kandola / 01/04/2007 (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from 16 belvoir street tonge fold bolton BL2 6BA (1 page) |
8 April 2008 | Director's change of particulars / kevin traynor / 01/04/2007 (1 page) |
8 April 2008 | Location of register of members (1 page) |
8 April 2008 | Director's change of particulars / john cropper / 01/04/2007 (1 page) |
8 April 2008 | Director's change of particulars / stephen wray / 01/04/2007 (2 pages) |
8 April 2008 | Director's change of particulars / herrajender kandola / 01/04/2007 (1 page) |
8 April 2008 | Location of register of members (1 page) |
8 April 2008 | Director's change of particulars / john cropper / 01/04/2007 (1 page) |
23 January 2008 | Accounts for a small company made up to 30 September 2006 (6 pages) |
23 January 2008 | Accounts for a small company made up to 30 September 2006 (6 pages) |
8 May 2007 | Return made up to 01/02/07; full list of members (3 pages) |
8 May 2007 | Return made up to 01/02/07; full list of members (3 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (2 pages) |
23 May 2006 | Return made up to 01/02/06; full list of members (3 pages) |
23 May 2006 | Location of register of members (1 page) |
23 May 2006 | Director's particulars changed (1 page) |
23 May 2006 | Return made up to 01/02/06; full list of members (3 pages) |
23 May 2006 | Location of register of members (1 page) |
23 May 2006 | Director's particulars changed (1 page) |
22 March 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
22 March 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
13 April 2005 | Accounts for a small company made up to 30 September 2004 (14 pages) |
13 April 2005 | Accounts for a small company made up to 30 September 2004 (14 pages) |
24 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
24 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
23 February 2005 | Company name changed H. shanley (printers) LIMITED\certificate issued on 23/02/05 (2 pages) |
23 February 2005 | Company name changed H. shanley (printers) LIMITED\certificate issued on 23/02/05 (2 pages) |
7 April 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
7 April 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
20 February 2004 | Return made up to 01/02/04; full list of members
|
20 February 2004 | Return made up to 01/02/04; full list of members
|
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
27 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
27 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
5 March 2003 | Return made up to 01/02/03; full list of members (8 pages) |
5 March 2003 | Return made up to 01/02/03; full list of members (8 pages) |
25 March 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
25 March 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
21 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
21 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
6 March 2001 | Return made up to 01/02/01; full list of members
|
6 March 2001 | Return made up to 01/02/01; full list of members
|
5 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
5 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
15 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
15 March 2000 | Return made up to 01/02/00; full list of members (7 pages) |
15 March 2000 | Return made up to 01/02/00; full list of members (7 pages) |
15 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
24 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
24 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
22 February 1999 | Return made up to 01/02/99; full list of members (6 pages) |
22 February 1999 | Return made up to 01/02/99; full list of members (6 pages) |
23 February 1998 | Return made up to 01/02/98; no change of members (4 pages) |
23 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
23 February 1998 | Return made up to 01/02/98; no change of members (4 pages) |
23 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | New secretary appointed;new director appointed (2 pages) |
25 February 1997 | New secretary appointed;new director appointed (2 pages) |
10 February 1997 | Return made up to 01/02/97; no change of members (4 pages) |
10 February 1997 | Return made up to 01/02/97; no change of members (4 pages) |
2 February 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
2 February 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
3 April 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
3 April 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
14 February 1996 | Return made up to 01/02/96; full list of members
|
14 February 1996 | Return made up to 01/02/96; full list of members
|
9 October 1995 | New director appointed (2 pages) |
9 October 1995 | New director appointed (2 pages) |
23 March 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
23 March 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
18 October 1989 | Memorandum and Articles of Association (6 pages) |
18 October 1989 | Memorandum and Articles of Association (6 pages) |
13 October 1989 | Resolutions
|
13 October 1989 | Resolutions
|
13 October 1989 | Wd 10/10/89 ad 20/09/89--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages) |
13 October 1989 | Wd 10/10/89 ad 20/09/89--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages) |
20 April 1983 | Accounts made up to 30 September 1982 (9 pages) |
20 April 1983 | Accounts made up to 30 September 1982 (9 pages) |
10 September 1975 | Incorporation (12 pages) |
10 September 1975 | Incorporation (12 pages) |