Company NameShopfit UK (Hull) Limited
DirectorJohn Fallowfield
Company StatusLiquidation
Company Number04001529
CategoryPrivate Limited Company
Incorporation Date25 May 2000(23 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2020Manufacture of veneer sheets, plywood, etc.
SIC 16210Manufacture of veneer sheets and wood-based panels

Directors

Director NameMr John Fallowfield
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerdon House
Neat Marsh Road, Preston
Hull
HU12 8TP
Director NameMrs Michelle Ann Fallowfield
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(same day as company formation)
RoleOffice Manageress
Country of ResidenceEngland
Correspondence AddressSomerdon House
Neat Marsh Road, Preston
Hull
HU12 8TP
Secretary NameMrs Michelle Ann Fallowfield
NationalityBritish
StatusResigned
Appointed25 May 2000(same day as company formation)
RoleOffice Manageress
Country of ResidenceEngland
Correspondence AddressSomerdon House
Neat Marsh Road, Preston
Hull
HU12 8TP
Director NameMr Nicholas James Rose
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(8 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 October 2009)
RoleDirector /Estimator
Correspondence AddressWest House Grange Road
Leconfield
Beverley
North Humberside
HU17 7NG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.shopfituk.com
Telephone01482 229283
Telephone regionHull

Location

Registered AddressC/O Jt Maxwell Limited
169 Union Street
Oldham
OL1 1TD
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

1 at £1Michelle Ann Fallowfield
50.00%
Ordinary
1 at £1Mr John Fallowfield
50.00%
Ordinary

Financials

Year2014
Net Worth£21,251
Cash£8,689
Current Liabilities£151,363

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Next Accounts Due30 July 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return25 May 2022 (1 year, 11 months ago)
Next Return Due8 June 2023 (overdue)

Charges

18 February 2020Delivered on: 28 February 2020
Persons entitled: Advantedge Commercial Finance (North) Limited

Classification: A registered charge
Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge.
Outstanding
19 December 2013Delivered on: 20 December 2013
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 June 2009Delivered on: 23 June 2009
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding
11 November 2003Delivered on: 13 November 2003
Satisfied on: 24 June 2009
Persons entitled: National Westminster 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 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.
Fully Satisfied

Filing History

25 March 2023Statement of affairs (11 pages)
25 March 2023Registered office address changed from Somerdon House Neat Marsh Road Preston Hull HU12 8TP to C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD on 25 March 2023 (2 pages)
25 March 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-14
(1 page)
25 March 2023Appointment of a voluntary liquidator (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
8 July 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
22 July 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
5 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
27 November 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
1 July 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
4 May 2020Satisfaction of charge 2 in full (1 page)
4 May 2020Satisfaction of charge 040015290003 in full (1 page)
28 February 2020Registration of charge 040015290004, created on 18 February 2020 (13 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
21 June 2019Cessation of Michelle Ann Fallowfield as a person with significant control on 21 September 2018 (1 page)
21 June 2019Confirmation statement made on 25 May 2019 with updates (4 pages)
19 October 2018Termination of appointment of Michelle Ann Fallowfield as a director on 21 September 2018 (1 page)
19 October 2018Termination of appointment of Michelle Ann Fallowfield as a secretary on 21 September 2018 (1 page)
31 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
6 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
27 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(5 pages)
27 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(5 pages)
29 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
2 July 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(5 pages)
2 July 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(5 pages)
16 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
16 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
4 March 2015Registered office address changed from 969 Hedon Road Hull HU9 5QP to Somerdon House Neat Marsh Road Preston Hull HU12 8TP on 4 March 2015 (1 page)
4 March 2015Registered office address changed from 969 Hedon Road Hull HU9 5QP to Somerdon House Neat Marsh Road Preston Hull HU12 8TP on 4 March 2015 (1 page)
4 March 2015Registered office address changed from 969 Hedon Road Hull HU9 5QP to Somerdon House Neat Marsh Road Preston Hull HU12 8TP on 4 March 2015 (1 page)
24 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
24 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
17 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
17 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
20 December 2013Registration of charge 040015290003 (26 pages)
20 December 2013Registration of charge 040015290003 (26 pages)
5 August 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
5 August 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
21 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
21 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
29 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
11 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
11 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 August 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
21 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
21 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
13 October 2009Termination of appointment of Nicholas Rose as a director (1 page)
13 October 2009Termination of appointment of Nicholas Rose as a director (1 page)
27 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 June 2009Particulars of a mortgage or charge / charge no: 2 (31 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 2 (31 pages)
1 June 2009Return made up to 25/05/09; full list of members (4 pages)
1 June 2009Return made up to 25/05/09; full list of members (4 pages)
19 May 2009Director appointed mr nicholas james rose (1 page)
19 May 2009Director appointed mr nicholas james rose (1 page)
13 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
13 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
9 March 2009Registered office changed on 09/03/2009 from staithes road preston hull east yorkshire HU12 8TJ (1 page)
9 March 2009Registered office changed on 09/03/2009 from staithes road preston hull east yorkshire HU12 8TJ (1 page)
3 June 2008Return made up to 25/05/08; full list of members (4 pages)
3 June 2008Return made up to 25/05/08; full list of members (4 pages)
8 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
20 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
29 May 2007Return made up to 25/05/07; full list of members (2 pages)
29 May 2007Return made up to 25/05/07; full list of members (2 pages)
5 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
5 June 2006Return made up to 25/05/06; full list of members (7 pages)
5 June 2006Return made up to 25/05/06; full list of members (7 pages)
5 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
2 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
2 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
17 May 2005Return made up to 25/05/05; full list of members (8 pages)
17 May 2005Return made up to 25/05/05; full list of members (8 pages)
23 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
23 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
2 June 2004Return made up to 25/05/04; full list of members (7 pages)
2 June 2004Return made up to 25/05/04; full list of members (7 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
27 May 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 May 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
18 April 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
31 May 2002Return made up to 25/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/05/02
(7 pages)
31 May 2002Return made up to 25/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/05/02
(7 pages)
25 March 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
25 March 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
24 May 2001Return made up to 25/05/01; full list of members (6 pages)
24 May 2001Return made up to 25/05/01; full list of members (6 pages)
19 March 2001Accounting reference date extended from 31/05/01 to 30/10/01 (1 page)
19 March 2001Accounting reference date extended from 31/05/01 to 30/10/01 (1 page)
16 June 2000Registered office changed on 16/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 June 2000New secretary appointed;new director appointed (2 pages)
16 June 2000Secretary resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000New secretary appointed;new director appointed (2 pages)
16 June 2000Secretary resigned (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000Director resigned (1 page)
16 June 2000Registered office changed on 16/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 May 2000Incorporation (32 pages)
25 May 2000Incorporation (32 pages)