Hampton-In-Arden
Solihull
West Midlands
B92 0BN
Director Name | Mrs Gillian Butterworth |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | English |
Status | Current |
Appointed | 09 November 2017(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Phoenix Court, Hammond Avenue Whitehill Industrial Estate Stockport SK4 1PQ |
Director Name | Andrew Charles Robinson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Role | Packaging Merchant |
Country of Residence | England |
Correspondence Address | Thistlebank 2 Wainhouse Brow Hayfield High Peak SK22 2ET |
Secretary Name | Andrew Charles Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thistlebank 2 Wainhouse Brow Hayfield High Peak SK22 2ET |
Director Name | Susan Helen Robinson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 11 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thistlebank 2 Wainhouse Brow Hayfield High Peak SK22 2ET |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | 4-shops.co.uk |
---|---|
Telephone | 0161 8348943 |
Telephone region | Manchester |
Registered Address | Unit 4 Phoenix Court, Hammond Avenue Whitehill Industrial Estate Stockport SK4 1PQ |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
25 at £1 | Andrew Robinson 25.00% Ordinary |
---|---|
25 at £1 | Gill Butterworth 25.00% Ordinary |
25 at £1 | Jonathan Butterworth 25.00% Ordinary |
25 at £1 | Susan Helen Robinson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £272,552 |
Cash | £14,770 |
Current Liabilities | £438,179 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
18 May 2006 | Delivered on: 26 May 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that freehold property situate and known as number 42, 44, 46, 48, 48(a) 50 and 50(a) thomas street and 7 and 9 kelvin street (the latter being part of the premises 50 thomas street) and 41 and 43 back turner street (at the rear of and forming part of 42 and 44 thomas street) in city of manchester. See the mortgage charge document for full details. Outstanding |
---|---|
24 April 2006 | Delivered on: 28 April 2006 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. Outstanding |
23 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 31 May 2022 (8 pages) |
2 May 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
31 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
12 August 2021 | Withdrawal of a person with significant control statement on 12 August 2021 (2 pages) |
12 August 2021 | Notification of Jonathan Butterworth as a person with significant control on 6 April 2017 (2 pages) |
12 August 2021 | Notification of Gillian Butterworth as a person with significant control on 9 November 2017 (2 pages) |
25 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
13 December 2020 | Registered office address changed from 9a St Chads Street Entrance, Stocks Street Cheetham Hill Manchester M8 8GW England to Unit 4 Phoenix Court, Hammond Avenue Whitehill Industrial Estate Stockport SK4 1PQ on 13 December 2020 (1 page) |
24 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
29 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
10 April 2019 | Confirmation statement made on 17 March 2019 with updates (4 pages) |
21 September 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
11 September 2018 | Termination of appointment of Andrew Charles Robinson as a director on 11 September 2018 (1 page) |
11 September 2018 | Termination of appointment of Susan Helen Robinson as a director on 11 September 2018 (1 page) |
11 September 2018 | Termination of appointment of Andrew Charles Robinson as a secretary on 11 September 2018 (1 page) |
26 July 2018 | Cancellation of shares. Statement of capital on 15 June 2018
|
20 July 2018 | Purchase of own shares. (3 pages) |
6 July 2018 | Resolutions
|
25 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
24 November 2017 | Satisfaction of charge 1 in full (1 page) |
24 November 2017 | Satisfaction of charge 1 in full (1 page) |
9 November 2017 | Appointment of Mrs Gill Butterworth as a director on 9 November 2017 (2 pages) |
9 November 2017 | Appointment of Mrs Gill Butterworth as a director on 9 November 2017 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
29 September 2017 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
25 August 2017 | Registered office address changed from 42-46 Thomas Street Manchester Greater Manchester M4 1ER to 9a St Chads Street Entrance, Stocks Street Cheetham Hill Manchester M8 8GW on 25 August 2017 (1 page) |
25 August 2017 | Registered office address changed from 42-46 Thomas Street Manchester Greater Manchester M4 1ER to 9a St Chads Street Entrance, Stocks Street Cheetham Hill Manchester M8 8GW on 25 August 2017 (1 page) |
3 April 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
25 August 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
30 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
17 January 2015 | Director's details changed for Mr Jonathan Butterworth on 26 November 2014 (2 pages) |
17 January 2015 | Director's details changed for Mr Jonathan Butterworth on 26 November 2014 (2 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
1 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
15 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
16 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
29 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
11 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
19 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Susan Helen Robinson on 1 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Andrew Charles Robinson on 1 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Susan Helen Robinson on 1 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Andrew Charles Robinson on 1 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Andrew Charles Robinson on 1 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Susan Helen Robinson on 1 April 2010 (2 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
28 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
28 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from 48 thomas street manchester greater manchester M4 1ER (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from 48 thomas street manchester greater manchester M4 1ER (1 page) |
17 July 2008 | Return made up to 17/03/08; full list of members (4 pages) |
17 July 2008 | Return made up to 17/03/08; full list of members (4 pages) |
16 April 2008 | Director and secretary's change of particulars / andrew robinson / 16/04/2008 (2 pages) |
16 April 2008 | Director and secretary's change of particulars / andrew robinson / 16/04/2008 (2 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
20 April 2007 | Accounting reference date extended from 31/03/07 to 31/05/07 (1 page) |
20 April 2007 | Accounting reference date extended from 31/03/07 to 31/05/07 (1 page) |
16 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
16 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
21 June 2006 | Ad 01/05/06--------- £ si 4@1=4 £ ic 100/104 (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | Ad 01/05/06--------- £ si 4@1=4 £ ic 100/104 (2 pages) |
26 May 2006 | Particulars of mortgage/charge (5 pages) |
26 May 2006 | Particulars of mortgage/charge (5 pages) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | Incorporation (18 pages) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | Incorporation (18 pages) |