Cawthorne
Barnsley
South Yorkshire
S75 4AF
Director Name | Mrs Ruth Jennifer Shirt |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 1996(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Rowling House North Lane, Cawthorne Barnsley South Yorkshire S75 4AF |
Director Name | Mr Mark Andrew Shirt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2021(25 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitelands Mill Whitelands Road Ashton Under Lyne Lancashire OL6 6UG |
Director Name | Mr Richard Julian Shirt |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2021(25 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitelands Mill Whitelands Road Ashton Under Lyne Lancashire OL6 6UG |
Secretary Name | Louisa Carla Mather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Tate Drive Haslington Crewe Cheshire CW1 5FZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0161 3082550 |
---|---|
Telephone region | Manchester |
Registered Address | Whitelands Mill Whitelands Road Ashton Under Lyne Lancashire OL6 6UG |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
210k at £1 | John Michael Shirt 70.00% Ordinary |
---|---|
30k at £1 | M A Shirt 2004 Life Interest Settlement 10.00% Ordinary |
30k at £1 | R J Shirt 2004 Life Interest Settlement 10.00% Ordinary |
30k at £1 | Ruth Jennifer Shirt 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,278,881 |
Gross Profit | £2,215,827 |
Net Worth | £4,295,703 |
Cash | £2,741,075 |
Current Liabilities | £1,005,103 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
29 May 1996 | Delivered on: 8 June 1996 Satisfied on: 23 July 1999 Persons entitled: Princedale Group PLC Classification: General debenture Secured details: All monies and liabilities due or to become due from the company to the chargee under a secured loan note for the principal amount of £100,000 (of even date with the debenture) and/or this debenture. 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
29 May 1996 | Delivered on: 4 June 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
22 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
---|---|
1 October 2020 | Group of companies' accounts made up to 31 December 2019 (24 pages) |
25 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
13 September 2019 | Group of companies' accounts made up to 31 December 2018 (24 pages) |
21 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
29 August 2018 | Group of companies' accounts made up to 31 December 2017 (23 pages) |
15 February 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
12 September 2017 | Group of companies' accounts made up to 31 December 2016 (22 pages) |
12 September 2017 | Group of companies' accounts made up to 31 December 2016 (22 pages) |
15 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
25 August 2016 | Group of companies' accounts made up to 31 December 2015 (24 pages) |
25 August 2016 | Group of companies' accounts made up to 31 December 2015 (24 pages) |
24 August 2016 | Registered office address changed from 17 George Street St Helens Merseyside WA10 1DB to Whitelands Mill Whitelands Road Ashton Under Lyne Lancashire OL6 6UG on 24 August 2016 (1 page) |
24 August 2016 | Registered office address changed from 17 George Street St Helens Merseyside WA10 1DB to Whitelands Mill Whitelands Road Ashton Under Lyne Lancashire OL6 6UG on 24 August 2016 (1 page) |
29 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
8 October 2015 | Group of companies' accounts made up to 31 December 2014 (18 pages) |
8 October 2015 | Group of companies' accounts made up to 31 December 2014 (18 pages) |
8 June 2015 | Termination of appointment of Louisa Carla Mather as a secretary on 8 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Louisa Carla Mather as a secretary on 8 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Louisa Carla Mather as a secretary on 8 June 2015 (1 page) |
16 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
21 August 2014 | Group of companies' accounts made up to 31 December 2013 (17 pages) |
21 August 2014 | Group of companies' accounts made up to 31 December 2013 (17 pages) |
17 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
31 July 2013 | Group of companies' accounts made up to 31 December 2012 (16 pages) |
31 July 2013 | Group of companies' accounts made up to 31 December 2012 (16 pages) |
4 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (17 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (17 pages) |
17 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Group of companies' accounts made up to 31 December 2010 (17 pages) |
20 September 2011 | Group of companies' accounts made up to 31 December 2010 (17 pages) |
18 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Group of companies' accounts made up to 31 December 2009 (17 pages) |
30 September 2010 | Group of companies' accounts made up to 31 December 2009 (17 pages) |
17 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
29 August 2009 | Accounts for a medium company made up to 31 December 2008 (11 pages) |
29 August 2009 | Accounts for a medium company made up to 31 December 2008 (11 pages) |
24 February 2009 | Return made up to 13/02/09; no change of members (3 pages) |
24 February 2009 | Return made up to 13/02/09; no change of members (3 pages) |
23 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
23 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
13 February 2008 | Return made up to 13/02/08; no change of members (2 pages) |
13 February 2008 | Return made up to 13/02/08; no change of members (2 pages) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 March 2007 | Return made up to 13/02/07; full list of members (7 pages) |
23 March 2007 | Return made up to 13/02/07; full list of members (7 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 May 2006 | Return made up to 13/02/06; full list of members (7 pages) |
4 May 2006 | Return made up to 13/02/06; full list of members (7 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 March 2005 | Return made up to 13/02/05; full list of members (2 pages) |
10 March 2005 | Return made up to 13/02/05; full list of members (2 pages) |
18 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
18 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
10 March 2004 | Return made up to 13/02/04; full list of members (7 pages) |
10 March 2004 | Return made up to 13/02/04; full list of members (7 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
8 March 2003 | Return made up to 13/02/03; full list of members (8 pages) |
8 March 2003 | Return made up to 13/02/03; full list of members (8 pages) |
18 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
18 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
20 March 2002 | Return made up to 13/02/02; full list of members (6 pages) |
20 March 2002 | Return made up to 13/02/02; full list of members (6 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
12 February 2001 | Return made up to 13/02/01; full list of members (6 pages) |
12 February 2001 | Return made up to 13/02/01; full list of members (6 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 May 2000 | Return made up to 13/02/00; full list of members (6 pages) |
2 May 2000 | Return made up to 13/02/00; full list of members (6 pages) |
23 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
27 May 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
17 March 1999 | Return made up to 13/02/99; no change of members (4 pages) |
17 March 1999 | Return made up to 13/02/99; no change of members (4 pages) |
25 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
25 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
16 February 1998 | Return made up to 13/02/98; no change of members
|
16 February 1998 | Return made up to 13/02/98; no change of members
|
23 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
8 June 1996 | Particulars of mortgage/charge (6 pages) |
8 June 1996 | Particulars of mortgage/charge (6 pages) |
6 June 1996 | Accounting reference date notified as 31/12 (1 page) |
6 June 1996 | Ad 24/05/96--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages) |
6 June 1996 | Ad 24/05/96--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages) |
6 June 1996 | Accounting reference date notified as 31/12 (1 page) |
4 June 1996 | Particulars of mortgage/charge (3 pages) |
4 June 1996 | Particulars of mortgage/charge (3 pages) |
21 February 1996 | Secretary resigned (1 page) |
21 February 1996 | Secretary resigned (1 page) |
13 February 1996 | Incorporation (15 pages) |
13 February 1996 | Incorporation (15 pages) |