Company NameShowerdrape (STD) Limited
Company StatusActive
Company Number01450747
CategoryPrivate Limited Company
Incorporation Date26 September 1979(44 years, 7 months ago)
Previous NameMildline Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameClement Shalom
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1990(11 years, 2 months after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Northlands
Hill Top, Hale
Altrincham
Cheshire
WA15 0NH
Director NameMrs Denise Shalom
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1990(11 years, 2 months after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Northlands
Hill Top, Hale
Altrincham
Cheshire
WA15 0NH
Director NameJack Shalom
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1990(11 years, 2 months after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Trees Hawley Lane
Hale Barns
Altrincham
Cheshire
WA15 0DR
Secretary NameMr Stuart Lionel Lee Shalom
NationalityBritish
StatusCurrent
Appointed06 December 1990(11 years, 2 months after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Deansgate
Manchester
M3 2QJ

Contact

Websiteshowerdrape.co.uk
Telephone0161 8720906
Telephone regionManchester

Location

Registered AddressFourth Avenue The Village
Trafford Park
Manchester
Greater Manchester
M17 1DB
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Trustees Of Clement Shalom Life Interest Settlement
50.00%
Ordinary
49 at £1Jack Shalom
49.00%
Ordinary
1 at £1Mrs Denise Shalom
1.00%
Ordinary

Financials

Year2014
Net Worth£1,922,184
Cash£132,417
Current Liabilities£523,912

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 Return6 December 2023 (4 months, 4 weeks ago)
Next Return Due20 December 2024 (7 months, 2 weeks from now)

Charges

14 March 2023Delivered on: 20 March 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All present and future interests of the borrower in or over freehold or leasehold property. All properties acquired by the borrower in the future. For details of any more land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding
7 November 2007Delivered on: 10 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
24 May 1991Delivered on: 10 June 1991
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 December 2023Change of details for Jack Shalom as a person with significant control on 1 December 2023 (2 pages)
24 March 2023Satisfaction of charge 2 in full (1 page)
24 March 2023Satisfaction of charge 1 in full (1 page)
20 March 2023Registration of charge 014507470003, created on 14 March 2023 (19 pages)
1 March 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
23 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
11 February 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
28 January 2022Confirmation statement made on 6 December 2021 with no updates (3 pages)
19 March 2021Confirmation statement made on 6 December 2020 with no updates (3 pages)
19 February 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
3 March 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
26 February 2020Compulsory strike-off action has been discontinued (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
19 February 2020Confirmation statement made on 6 December 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
10 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
8 February 2018Confirmation statement made on 6 December 2017 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 30 September 2017 (12 pages)
27 December 2017Total exemption full accounts made up to 30 September 2017 (12 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (11 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (11 pages)
15 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
15 June 2016Amended accounts for a small company made up to 30 September 2015 (6 pages)
15 June 2016Amended accounts for a small company made up to 30 September 2015 (6 pages)
24 March 2016Accounts for a small company made up to 30 September 2015 (6 pages)
24 March 2016Accounts for a small company made up to 30 September 2015 (6 pages)
19 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(6 pages)
19 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(6 pages)
10 March 2015Accounts for a small company made up to 30 September 2014 (6 pages)
10 March 2015Accounts for a small company made up to 30 September 2014 (6 pages)
16 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(6 pages)
16 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(6 pages)
16 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(6 pages)
17 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(6 pages)
17 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(6 pages)
17 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(6 pages)
20 December 2013Accounts for a small company made up to 30 September 2013 (6 pages)
20 December 2013Accounts for a small company made up to 30 September 2013 (6 pages)
6 March 2013Accounts for a small company made up to 30 September 2012 (6 pages)
6 March 2013Accounts for a small company made up to 30 September 2012 (6 pages)
17 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
12 December 2011Accounts for a small company made up to 30 September 2011 (6 pages)
12 December 2011Accounts for a small company made up to 30 September 2011 (6 pages)
21 January 2011Director's details changed for Jack Shalom on 1 October 2010 (2 pages)
21 January 2011Director's details changed for Jack Shalom on 1 October 2010 (2 pages)
21 January 2011Director's details changed for Jack Shalom on 1 October 2010 (2 pages)
21 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
20 January 2011Accounts for a small company made up to 30 September 2010 (7 pages)
20 January 2011Accounts for a small company made up to 30 September 2010 (7 pages)
19 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Denise Shalom on 1 November 2009 (2 pages)
19 February 2010Director's details changed for Clement Shalom on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Jack Shalom on 1 November 2009 (2 pages)
19 February 2010Director's details changed for Denise Shalom on 1 November 2009 (2 pages)
19 February 2010Director's details changed for Jack Shalom on 1 November 2009 (2 pages)
19 February 2010Director's details changed for Denise Shalom on 1 November 2009 (2 pages)
19 February 2010Director's details changed for Clement Shalom on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Clement Shalom on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Jack Shalom on 1 November 2009 (2 pages)
19 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
30 January 2010Accounts for a small company made up to 30 September 2009 (7 pages)
30 January 2010Accounts for a small company made up to 30 September 2009 (7 pages)
11 February 2009Accounts for a small company made up to 30 September 2008 (6 pages)
11 February 2009Accounts for a small company made up to 30 September 2008 (6 pages)
3 February 2009Return made up to 06/12/08; full list of members (4 pages)
3 February 2009Return made up to 06/12/08; full list of members (4 pages)
14 February 2008Return made up to 06/12/07; full list of members (3 pages)
14 February 2008Return made up to 06/12/07; full list of members (3 pages)
29 November 2007Accounts for a small company made up to 30 September 2007 (6 pages)
29 November 2007Accounts for a small company made up to 30 September 2007 (6 pages)
27 November 2007Registered office changed on 27/11/07 from: rammon house 3 longacre street manchester M1 2WN (1 page)
27 November 2007Registered office changed on 27/11/07 from: rammon house 3 longacre street manchester M1 2WN (1 page)
10 November 2007Particulars of mortgage/charge (3 pages)
10 November 2007Particulars of mortgage/charge (3 pages)
7 March 2007Return made up to 06/12/06; full list of members (7 pages)
7 March 2007Return made up to 06/12/06; full list of members (7 pages)
18 January 2007Accounts for a small company made up to 30 September 2006 (6 pages)
18 January 2007Accounts for a small company made up to 30 September 2006 (6 pages)
9 February 2006Return made up to 06/12/05; full list of members (7 pages)
9 February 2006Return made up to 06/12/05; full list of members (7 pages)
9 February 2006Accounts for a small company made up to 30 September 2005 (6 pages)
9 February 2006Accounts for a small company made up to 30 September 2005 (6 pages)
17 February 2005Accounts for a small company made up to 30 September 2004 (7 pages)
17 February 2005Accounts for a small company made up to 30 September 2004 (7 pages)
29 November 2004Return made up to 06/12/04; full list of members (7 pages)
29 November 2004Return made up to 06/12/04; full list of members (7 pages)
30 December 2003Return made up to 06/12/03; full list of members (7 pages)
30 December 2003Return made up to 06/12/03; full list of members (7 pages)
24 December 2003Accounts for a small company made up to 30 September 2003 (6 pages)
24 December 2003Accounts for a small company made up to 30 September 2003 (6 pages)
15 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
15 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
5 December 2002Return made up to 06/12/02; full list of members (7 pages)
5 December 2002Return made up to 06/12/02; full list of members (7 pages)
13 February 2002Accounts for a small company made up to 30 September 2001 (6 pages)
13 February 2002Accounts for a small company made up to 30 September 2001 (6 pages)
30 November 2001Return made up to 06/12/01; full list of members (7 pages)
30 November 2001Return made up to 06/12/01; full list of members (7 pages)
9 March 2001Return made up to 06/12/00; full list of members (7 pages)
9 March 2001Return made up to 06/12/00; full list of members (7 pages)
7 December 2000Accounts for a small company made up to 30 September 2000 (5 pages)
7 December 2000Accounts for a small company made up to 30 September 2000 (5 pages)
16 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
16 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
29 February 2000Return made up to 06/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 February 2000Return made up to 06/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 December 1998Accounts for a small company made up to 30 September 1998 (6 pages)
2 December 1998Return made up to 06/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 December 1998Accounts for a small company made up to 30 September 1998 (6 pages)
2 December 1998Return made up to 06/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 December 1997Return made up to 06/12/97; no change of members (4 pages)
10 December 1997Return made up to 06/12/97; no change of members (4 pages)
8 December 1997Accounts for a small company made up to 30 September 1997 (5 pages)
8 December 1997Accounts for a small company made up to 30 September 1997 (5 pages)
24 January 1997Return made up to 06/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 1997Return made up to 06/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 1996Accounts for a small company made up to 30 September 1996 (6 pages)
18 December 1996Accounts for a small company made up to 30 September 1996 (6 pages)
14 December 1995Accounts for a small company made up to 30 September 1995 (7 pages)
14 December 1995Accounts for a small company made up to 30 September 1995 (7 pages)
5 December 1995Return made up to 06/12/95; no change of members (4 pages)
5 December 1995Return made up to 06/12/95; no change of members (4 pages)
11 February 1980Company name changed\certificate issued on 11/02/80 (2 pages)
26 September 1979Incorporation (15 pages)