Company NameHenshaws Roofing And Building Supplies Ltd
DirectorsAdrian Patrick Shelley and Kerry Anne Shelley
Company StatusActive
Company Number01933415
CategoryPrivate Limited Company
Incorporation Date25 July 1985(38 years, 9 months ago)
Previous NamesIslebrass Limited and G Henshaw Roofers Merchants Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Adrian Patrick Shelley
Date of BirthMay 1968 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed27 March 2019(33 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
Director NameMrs Kerry Anne Shelley
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2019(33 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
Director NameMr David Antony Brookes
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 1994)
RoleRoofers Merchant
Correspondence Address1 Nearcroft Road
Wythenshawe
Manchester
M23 1BS
Director NameMr George Henshaw
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(6 years, 5 months after company formation)
Appointment Duration27 years, 2 months (resigned 27 March 2019)
RoleRoofers Merchant
Country of ResidenceEngland
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
Director NameMrs Kathryn Jane Henshaw
Date of BirthAugust 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed17 January 1992(6 years, 5 months after company formation)
Appointment Duration27 years, 2 months (resigned 27 March 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
Secretary NameMrs Kathryn Jane Henshaw
NationalityEnglish
StatusResigned
Appointed17 January 1992(6 years, 5 months after company formation)
Appointment Duration27 years, 2 months (resigned 27 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
Secretary NameMrs Jessica Miller
StatusResigned
Appointed31 January 2018(32 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 March 2019)
RoleCompany Director
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW

Contact

Websitehenshawsroofingsupplies.com

Location

Registered AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardDroylsden West
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

51 at £1Mr George Henshaw
51.00%
Ordinary A
5 at £1Warren Nazarowicz
5.00%
Ordinary B
44 at £1Kathryn Jane Henshaw
44.00%
Ordinary A

Financials

Year2014
Net Worth£534,413
Cash£393,143
Current Liabilities£257,278

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

27 March 2019Delivered on: 9 April 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
23 April 2004Delivered on: 28 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that f/h property being 160 higher road urmston t/n GM661139. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

11 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
11 January 2024Change of details for Aks Commercial Ltd as a person with significant control on 11 January 2024 (2 pages)
5 December 2023Director's details changed for Mrs Kerry Anne Shelley on 16 September 2023 (2 pages)
5 December 2023Director's details changed for Mr Adrian Patrick Shelley on 5 December 2023 (2 pages)
26 July 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
17 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
22 June 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
24 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
19 April 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
22 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
23 January 2020Confirmation statement made on 17 January 2020 with updates (4 pages)
20 January 2020Change of details for Aks Commercial Ltd as a person with significant control on 20 January 2020 (2 pages)
20 January 2020Director's details changed for Mr Adrian Patrick Shelley on 20 January 2020 (2 pages)
20 January 2020Director's details changed for Mrs Kerry Anne Shelley on 20 January 2020 (2 pages)
24 June 2019Resolutions
  • RES13 ‐ Rights attached 26/03/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 June 2019Memorandum and Articles of Association (39 pages)
21 June 2019Particulars of variation of rights attached to shares (2 pages)
21 June 2019Particulars of variation of rights attached to shares (2 pages)
30 May 2019Registered office address changed from Moyola House Hawthorn Grove York YO31 7YA England to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 30 May 2019 (1 page)
23 May 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
9 April 2019Registration of charge 019334150002, created on 27 March 2019 (9 pages)
8 April 2019Appointment of Mrs Kerry Anne Shelley as a director on 27 March 2019 (2 pages)
8 April 2019Termination of appointment of Kathryn Jane Henshaw as a secretary on 27 March 2019 (1 page)
8 April 2019Termination of appointment of George Henshaw as a director on 27 March 2019 (1 page)
8 April 2019Appointment of Mr Adrian Patrick Shelley as a director on 27 March 2019 (2 pages)
8 April 2019Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW to Moyola House Hawthorn Grove York YO31 7YA on 8 April 2019 (1 page)
8 April 2019Cessation of Kathryn Jane Henshaw as a person with significant control on 27 March 2019 (1 page)
8 April 2019Cessation of George Henshaw as a person with significant control on 27 March 2019 (1 page)
8 April 2019Notification of Aks Commercial Ltd as a person with significant control on 27 March 2019 (2 pages)
8 April 2019Termination of appointment of Jessica Miller as a secretary on 27 March 2019 (1 page)
8 April 2019Termination of appointment of Kathryn Jane Henshaw as a director on 27 March 2019 (1 page)
18 February 2019Satisfaction of charge 1 in full (2 pages)
22 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
24 July 2018Particulars of variation of rights attached to shares (2 pages)
18 July 2018Appointment of Mrs Jessica Miller as a secretary on 31 January 2018 (2 pages)
29 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
11 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
11 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
21 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
21 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
25 January 2016Director's details changed for Mrs Kathryn Jane Henshaw on 1 January 2016 (2 pages)
25 January 2016Secretary's details changed for Mrs Kathryn Jane Henshaw on 1 January 2016 (1 page)
25 January 2016Director's details changed for Mr George Henshaw on 1 January 2016 (2 pages)
25 January 2016Director's details changed for Mr George Henshaw on 1 January 2016 (2 pages)
25 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
25 January 2016Director's details changed for Mrs Kathryn Jane Henshaw on 1 January 2016 (2 pages)
25 January 2016Secretary's details changed for Mrs Kathryn Jane Henshaw on 1 January 2016 (1 page)
25 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
6 July 2015Registered office address changed from Moravian College 10 the Square Fairfield Droylsden Greater Manchester M43 6AD to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Moravian College 10 the Square Fairfield Droylsden Greater Manchester M43 6AD to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Moravian College 10 the Square Fairfield Droylsden Greater Manchester M43 6AD to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 6 July 2015 (1 page)
16 June 2015Micro company accounts made up to 31 January 2015 (6 pages)
16 June 2015Micro company accounts made up to 31 January 2015 (6 pages)
27 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(6 pages)
27 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(6 pages)
16 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
16 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(6 pages)
31 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(6 pages)
20 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
20 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
6 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
6 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
6 March 2013Change of share class name or designation (2 pages)
6 March 2013Change of share class name or designation (2 pages)
11 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
13 July 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
13 July 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
1 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
14 July 2011Company name changed g henshaw roofers merchants LIMITED\certificate issued on 14/07/11
  • RES15 ‐ Change company name resolution on 2011-07-06
(2 pages)
14 July 2011Change of name notice (2 pages)
14 July 2011Company name changed g henshaw roofers merchants LIMITED\certificate issued on 14/07/11
  • RES15 ‐ Change company name resolution on 2011-07-06
(2 pages)
14 July 2011Change of name notice (2 pages)
20 April 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
20 April 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
16 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
16 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
24 January 2010Director's details changed for Mr George Henshaw on 17 January 2010 (2 pages)
24 January 2010Director's details changed for Mr George Henshaw on 17 January 2010 (2 pages)
24 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
24 January 2010Director's details changed for Mrs Kathryn Jane Henshaw on 17 January 2010 (2 pages)
24 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
24 January 2010Director's details changed for Mrs Kathryn Jane Henshaw on 17 January 2010 (2 pages)
14 January 2010Registered office address changed from Grove House 227/233 London Road Hazel Grove Stockport SK7 4HS on 14 January 2010 (2 pages)
14 January 2010Registered office address changed from Grove House 227/233 London Road Hazel Grove Stockport SK7 4HS on 14 January 2010 (2 pages)
10 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
10 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
19 January 2009Return made up to 17/01/09; full list of members (4 pages)
19 January 2009Return made up to 17/01/09; full list of members (4 pages)
13 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
13 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
17 January 2008Return made up to 17/01/08; full list of members (2 pages)
17 January 2008Return made up to 17/01/08; full list of members (2 pages)
9 May 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
9 May 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
22 January 2007Return made up to 17/01/07; full list of members (2 pages)
22 January 2007Return made up to 17/01/07; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
31 May 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
17 January 2006Return made up to 17/01/06; full list of members (2 pages)
17 January 2006Return made up to 17/01/06; full list of members (2 pages)
7 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
7 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
8 February 2005Return made up to 17/01/05; full list of members (7 pages)
8 February 2005Return made up to 17/01/05; full list of members (7 pages)
23 June 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
23 June 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
28 April 2004Particulars of mortgage/charge (3 pages)
28 April 2004Particulars of mortgage/charge (3 pages)
11 February 2004Return made up to 17/01/04; full list of members (7 pages)
11 February 2004Return made up to 17/01/04; full list of members (7 pages)
26 August 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
26 August 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
31 January 2003Return made up to 17/01/03; full list of members (7 pages)
31 January 2003Return made up to 17/01/03; full list of members (7 pages)
25 September 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
25 September 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
29 January 2002Return made up to 17/01/02; full list of members (6 pages)
29 January 2002Return made up to 17/01/02; full list of members (6 pages)
4 July 2001Total exemption full accounts made up to 31 January 2001 (13 pages)
4 July 2001Total exemption full accounts made up to 31 January 2001 (13 pages)
9 February 2001Return made up to 17/01/01; full list of members (6 pages)
9 February 2001Return made up to 17/01/01; full list of members (6 pages)
11 August 2000Accounts for a small company made up to 31 January 2000 (7 pages)
11 August 2000Accounts for a small company made up to 31 January 2000 (7 pages)
9 February 2000Return made up to 17/01/00; full list of members (6 pages)
9 February 2000Return made up to 17/01/00; full list of members (6 pages)
27 October 1999Accounts for a small company made up to 31 January 1999 (7 pages)
27 October 1999Accounts for a small company made up to 31 January 1999 (7 pages)
8 February 1999Return made up to 17/01/99; no change of members (4 pages)
8 February 1999Return made up to 17/01/99; no change of members (4 pages)
29 October 1998Full accounts made up to 31 January 1998 (12 pages)
29 October 1998Full accounts made up to 31 January 1998 (12 pages)
9 February 1998Return made up to 17/01/98; full list of members (6 pages)
9 February 1998Return made up to 17/01/98; full list of members (6 pages)
18 September 1997Accounts for a small company made up to 31 January 1997 (8 pages)
18 September 1997Accounts for a small company made up to 31 January 1997 (8 pages)
5 February 1997Return made up to 17/01/97; no change of members (4 pages)
5 February 1997Return made up to 17/01/97; no change of members (4 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (8 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (8 pages)
31 January 1996Return made up to 17/01/96; no change of members (4 pages)
31 January 1996Return made up to 17/01/96; no change of members (4 pages)
21 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
21 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
13 March 1995Auditor's resignation (2 pages)
13 March 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
11 September 1985Memorandum and Articles of Association (17 pages)
11 September 1985Memorandum and Articles of Association (17 pages)