Company NameS&S Joinery Manufacturers Limited
Company StatusActive
Company Number04905264
CategoryPrivate Limited Company
Incorporation Date19 September 2003(20 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lee Ernest Shackleton
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address265 Broadway
Chadderton
Oldham
Lancashire
OL9 8RR
Director NameMrs Lynne Shackleton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address265 Broadway
Chadderton
Oldham
Lancashire
OL9 8RR
Director NameMr Christopher Lee Shackleton
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(14 years, 7 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Romney Walk
Chadderton
Oldham
Lancashire
OL9 9BW
Director NameMr Craig Steven Shackleton
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(14 years, 7 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Wasp Mill Drive
Wardle
Rochdale
Lancashire
OL12 9BB
Secretary NameMr Philip Maule Jones
NationalityBritish
StatusResigned
Appointed19 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBentgate House Newhey Road
Milnrow
Rochdale
Lancashire
OL16 4JY
Secretary NameP M J Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2005(1 year, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2008)
Correspondence AddressBentgate House
Newhey Road, Milnrow
Rochdale
Lancashire
OL16 4JY
Secretary NameA & S Secretarial Services Ltd (Corporation)
StatusResigned
Appointed01 September 2008(4 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 August 2014)
Correspondence Address1-2 St. Chads Court
School Lane
Rochdale
Lancashire
OL16 1QU
Secretary NameTBD Associates Limited (Corporation)
StatusResigned
Appointed21 August 2014(10 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2016)
Correspondence Address2 St Chads Court
School Lane
Rochdale
Lancashire
OL16 1QU
Secretary NameTBD Accountants Limited (Corporation)
StatusResigned
Appointed01 October 2016(13 years after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 2018)
Correspondence Address1-2 St. Chads Court
Rochdale
OL16 1QU

Location

Registered AddressCorner House 28 Huddersfield Road
Milnrow
Rochdale
Lancashire
OL16 3QF
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilnrow and Newhey
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Lee Ernest Shackleton
60.00%
Ordinary A
20 at £1Lynne Shackleton
20.00%
Ordinary A
10 at £1Christopher Lee Shackleton
10.00%
Ordinary B
10 at £1Craig Steven Shackleton
10.00%
Ordinary B

Financials

Year2014
Net Worth-£49,777
Current Liabilities£96,848

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 September 2023 (7 months, 2 weeks ago)
Next Return Due3 October 2024 (5 months from now)

Filing History

21 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
20 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
19 September 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
27 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 May 2018Appointment of Craig Steven Shackleton as a director on 1 May 2018 (2 pages)
10 May 2018Appointment of Christopher Lee Shackleton as a director on 1 May 2018 (2 pages)
19 April 2018Registered office address changed from 139-143 Union Street Union Street Oldham OL1 1TE England to Corner House 28 Huddersfield Road Milnrow Rochdale Lancashire OL16 3QF on 19 April 2018 (1 page)
2 February 2018Termination of appointment of Tbd Accountants Limited as a secretary on 2 February 2018 (1 page)
2 February 2018Registered office address changed from 1-2 st Chads Court School Lane Rochdale Lancashire OL16 1QU to 139-143 Union Street Union Street Oldham OL1 1TE on 2 February 2018 (1 page)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 October 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 October 2016Termination of appointment of Tbd Associates Limited as a secretary on 30 September 2016 (1 page)
10 October 2016Termination of appointment of Tbd Associates Limited as a secretary on 30 September 2016 (1 page)
10 October 2016Appointment of Tbd Accountants Limited as a secretary on 1 October 2016 (2 pages)
10 October 2016Appointment of Tbd Accountants Limited as a secretary on 1 October 2016 (2 pages)
28 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(6 pages)
7 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(6 pages)
15 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(6 pages)
15 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(6 pages)
21 August 2014Appointment of Tbd Associates Limited as a secretary on 21 August 2014 (2 pages)
21 August 2014Termination of appointment of A & S Secretarial Services Ltd as a secretary on 21 August 2014 (1 page)
21 August 2014Appointment of Tbd Associates Limited as a secretary on 21 August 2014 (2 pages)
21 August 2014Termination of appointment of A & S Secretarial Services Ltd as a secretary on 21 August 2014 (1 page)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(6 pages)
25 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(6 pages)
21 November 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
21 November 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 February 2012Secretary's details changed for A & S Secretarial Services Ltd on 30 August 2011 (2 pages)
9 February 2012Secretary's details changed for A & S Secretarial Services Ltd on 30 August 2011 (2 pages)
3 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 September 2011Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page)
14 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 November 2009Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF on 6 November 2009 (1 page)
6 November 2009Secretary's details changed for A & S Secretarial Services Ltd on 6 November 2009 (1 page)
6 November 2009Secretary's details changed for A & S Secretarial Services Ltd on 6 November 2009 (1 page)
6 November 2009Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF on 6 November 2009 (1 page)
6 November 2009Secretary's details changed for A & S Secretarial Services Ltd on 6 November 2009 (1 page)
6 November 2009Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF on 6 November 2009 (1 page)
27 October 2009Registered office address changed from Bentgate House, Newhey Road Milnrow Rochdale Lancashire OL16 4JY on 27 October 2009 (1 page)
27 October 2009Registered office address changed from Bentgate House, Newhey Road Milnrow Rochdale Lancashire OL16 4JY on 27 October 2009 (1 page)
26 October 2009Secretary's details changed for A & S Secretarial Services Ltd on 26 October 2009 (1 page)
26 October 2009Secretary's details changed for A & S Secretarial Services Ltd on 26 October 2009 (1 page)
24 September 2009Return made up to 19/09/09; full list of members (4 pages)
24 September 2009Return made up to 19/09/09; full list of members (4 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 September 2008Return made up to 19/09/08; full list of members (4 pages)
25 September 2008Return made up to 19/09/08; full list of members (4 pages)
4 September 2008Appointment terminated secretary p m j corporate secretaries LIMITED (1 page)
4 September 2008Secretary appointed a & s secretarial services LTD (1 page)
4 September 2008Secretary appointed a & s secretarial services LTD (1 page)
4 September 2008Appointment terminated secretary p m j corporate secretaries LIMITED (1 page)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 October 2007Return made up to 19/09/07; full list of members (3 pages)
25 October 2007Return made up to 19/09/07; full list of members (3 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 September 2006Return made up to 19/09/06; full list of members (3 pages)
25 September 2006Return made up to 19/09/06; full list of members (3 pages)
29 September 2005Return made up to 19/09/05; full list of members (3 pages)
29 September 2005Return made up to 19/09/05; full list of members (3 pages)
3 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
3 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
3 August 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
3 August 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005Secretary resigned (1 page)
25 February 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
25 February 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
30 December 2004Return made up to 19/09/04; full list of members (7 pages)
30 December 2004Return made up to 19/09/04; full list of members (7 pages)
13 October 2003Ad 19/09/03--------- £ si 10@1=10 £ ic 80/90 (2 pages)
13 October 2003Ad 19/09/03--------- £ si 10@1=10 £ ic 90/100 (2 pages)
13 October 2003Ad 19/09/03--------- £ si 10@1=10 £ ic 90/100 (2 pages)
13 October 2003Ad 19/09/03--------- £ si 10@1=10 £ ic 80/90 (2 pages)
19 September 2003Incorporation (12 pages)
19 September 2003Incorporation (12 pages)