Droylsden
Manchester
M43 6PW
Director Name | Mrs Kerry Anne Shelley |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2019(33 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
Director Name | Mr David Antony Brookes |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 December 1994) |
Role | Roofers Merchant |
Correspondence Address | 1 Nearcroft Road Wythenshawe Manchester M23 1BS |
Director Name | Mr George Henshaw |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(6 years, 5 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 27 March 2019) |
Role | Roofers Merchant |
Country of Residence | England |
Correspondence Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
Director Name | Mrs Kathryn Jane Henshaw |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 January 1992(6 years, 5 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 27 March 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
Secretary Name | Mrs Kathryn Jane Henshaw |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 17 January 1992(6 years, 5 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 27 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
Secretary Name | Mrs Jessica Miller |
---|---|
Status | Resigned |
Appointed | 31 January 2018(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 March 2019) |
Role | Company Director |
Correspondence Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
Website | henshawsroofingsupplies.com |
---|
Registered Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Droylsden West |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
51 at £1 | Mr George Henshaw 51.00% Ordinary A |
---|---|
5 at £1 | Warren Nazarowicz 5.00% Ordinary B |
44 at £1 | Kathryn Jane Henshaw 44.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £534,413 |
Cash | £393,143 |
Current Liabilities | £257,278 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
27 March 2019 | Delivered on: 9 April 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
23 April 2004 | Delivered 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 |
11 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
---|---|
11 January 2024 | Change of details for Aks Commercial Ltd as a person with significant control on 11 January 2024 (2 pages) |
5 December 2023 | Director's details changed for Mrs Kerry Anne Shelley on 16 September 2023 (2 pages) |
5 December 2023 | Director's details changed for Mr Adrian Patrick Shelley on 5 December 2023 (2 pages) |
26 July 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
17 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
22 June 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
24 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
19 April 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
22 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
3 November 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
23 January 2020 | Confirmation statement made on 17 January 2020 with updates (4 pages) |
20 January 2020 | Change of details for Aks Commercial Ltd as a person with significant control on 20 January 2020 (2 pages) |
20 January 2020 | Director's details changed for Mr Adrian Patrick Shelley on 20 January 2020 (2 pages) |
20 January 2020 | Director's details changed for Mrs Kerry Anne Shelley on 20 January 2020 (2 pages) |
24 June 2019 | Resolutions
|
24 June 2019 | Memorandum and Articles of Association (39 pages) |
21 June 2019 | Particulars of variation of rights attached to shares (2 pages) |
21 June 2019 | Particulars of variation of rights attached to shares (2 pages) |
30 May 2019 | Registered 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 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
9 April 2019 | Registration of charge 019334150002, created on 27 March 2019 (9 pages) |
8 April 2019 | Appointment of Mrs Kerry Anne Shelley as a director on 27 March 2019 (2 pages) |
8 April 2019 | Termination of appointment of Kathryn Jane Henshaw as a secretary on 27 March 2019 (1 page) |
8 April 2019 | Termination of appointment of George Henshaw as a director on 27 March 2019 (1 page) |
8 April 2019 | Appointment of Mr Adrian Patrick Shelley as a director on 27 March 2019 (2 pages) |
8 April 2019 | Registered 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 2019 | Cessation of Kathryn Jane Henshaw as a person with significant control on 27 March 2019 (1 page) |
8 April 2019 | Cessation of George Henshaw as a person with significant control on 27 March 2019 (1 page) |
8 April 2019 | Notification of Aks Commercial Ltd as a person with significant control on 27 March 2019 (2 pages) |
8 April 2019 | Termination of appointment of Jessica Miller as a secretary on 27 March 2019 (1 page) |
8 April 2019 | Termination of appointment of Kathryn Jane Henshaw as a director on 27 March 2019 (1 page) |
18 February 2019 | Satisfaction of charge 1 in full (2 pages) |
22 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
22 August 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
24 July 2018 | Particulars of variation of rights attached to shares (2 pages) |
18 July 2018 | Appointment of Mrs Jessica Miller as a secretary on 31 January 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
11 September 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
11 September 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
21 August 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
21 August 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
25 January 2016 | Director's details changed for Mrs Kathryn Jane Henshaw on 1 January 2016 (2 pages) |
25 January 2016 | Secretary's details changed for Mrs Kathryn Jane Henshaw on 1 January 2016 (1 page) |
25 January 2016 | Director's details changed for Mr George Henshaw on 1 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr George Henshaw on 1 January 2016 (2 pages) |
25 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Director's details changed for Mrs Kathryn Jane Henshaw on 1 January 2016 (2 pages) |
25 January 2016 | Secretary's details changed for Mrs Kathryn Jane Henshaw on 1 January 2016 (1 page) |
25 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
6 July 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Micro company accounts made up to 31 January 2015 (6 pages) |
16 June 2015 | Micro company accounts made up to 31 January 2015 (6 pages) |
27 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
16 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
20 May 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
6 March 2013 | Resolutions
|
6 March 2013 | Resolutions
|
6 March 2013 | Change of share class name or designation (2 pages) |
6 March 2013 | Change of share class name or designation (2 pages) |
11 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
1 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
14 July 2011 | Company name changed g henshaw roofers merchants LIMITED\certificate issued on 14/07/11
|
14 July 2011 | Change of name notice (2 pages) |
14 July 2011 | Company name changed g henshaw roofers merchants LIMITED\certificate issued on 14/07/11
|
14 July 2011 | Change of name notice (2 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
17 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
24 January 2010 | Director's details changed for Mr George Henshaw on 17 January 2010 (2 pages) |
24 January 2010 | Director's details changed for Mr George Henshaw on 17 January 2010 (2 pages) |
24 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
24 January 2010 | Director's details changed for Mrs Kathryn Jane Henshaw on 17 January 2010 (2 pages) |
24 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
24 January 2010 | Director's details changed for Mrs Kathryn Jane Henshaw on 17 January 2010 (2 pages) |
14 January 2010 | Registered office address changed from Grove House 227/233 London Road Hazel Grove Stockport SK7 4HS on 14 January 2010 (2 pages) |
14 January 2010 | Registered office address changed from Grove House 227/233 London Road Hazel Grove Stockport SK7 4HS on 14 January 2010 (2 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
19 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
17 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
17 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
22 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
22 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
17 January 2006 | Return made up to 17/01/06; full list of members (2 pages) |
17 January 2006 | Return made up to 17/01/06; full list of members (2 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
8 February 2005 | Return made up to 17/01/05; full list of members (7 pages) |
8 February 2005 | Return made up to 17/01/05; full list of members (7 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
28 April 2004 | Particulars of mortgage/charge (3 pages) |
28 April 2004 | Particulars of mortgage/charge (3 pages) |
11 February 2004 | Return made up to 17/01/04; full list of members (7 pages) |
11 February 2004 | Return made up to 17/01/04; full list of members (7 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
31 January 2003 | Return made up to 17/01/03; full list of members (7 pages) |
31 January 2003 | Return made up to 17/01/03; full list of members (7 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
29 January 2002 | Return made up to 17/01/02; full list of members (6 pages) |
29 January 2002 | Return made up to 17/01/02; full list of members (6 pages) |
4 July 2001 | Total exemption full accounts made up to 31 January 2001 (13 pages) |
4 July 2001 | Total exemption full accounts made up to 31 January 2001 (13 pages) |
9 February 2001 | Return made up to 17/01/01; full list of members (6 pages) |
9 February 2001 | Return made up to 17/01/01; full list of members (6 pages) |
11 August 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
11 August 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
9 February 2000 | Return made up to 17/01/00; full list of members (6 pages) |
9 February 2000 | Return made up to 17/01/00; full list of members (6 pages) |
27 October 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
27 October 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
8 February 1999 | Return made up to 17/01/99; no change of members (4 pages) |
8 February 1999 | Return made up to 17/01/99; no change of members (4 pages) |
29 October 1998 | Full accounts made up to 31 January 1998 (12 pages) |
29 October 1998 | Full accounts made up to 31 January 1998 (12 pages) |
9 February 1998 | Return made up to 17/01/98; full list of members (6 pages) |
9 February 1998 | Return made up to 17/01/98; full list of members (6 pages) |
18 September 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
18 September 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
5 February 1997 | Return made up to 17/01/97; no change of members (4 pages) |
5 February 1997 | Return made up to 17/01/97; no change of members (4 pages) |
29 November 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
29 November 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
31 January 1996 | Return made up to 17/01/96; no change of members (4 pages) |
31 January 1996 | Return made up to 17/01/96; no change of members (4 pages) |
21 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
21 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
13 March 1995 | Auditor's resignation (2 pages) |
13 March 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
11 September 1985 | Memorandum and Articles of Association (17 pages) |
11 September 1985 | Memorandum and Articles of Association (17 pages) |