Company NameE. Tapp & Co Limited
DirectorsJonathan Butterworth and Gillian Butterworth
Company StatusActive
Company Number05746837
CategoryPrivate Limited Company
Incorporation Date17 March 2006(18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan Butterworth
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21a The Crescent
Hampton-In-Arden
Solihull
West Midlands
B92 0BN
Director NameMrs Gillian Butterworth
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed09 November 2017(11 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Phoenix Court, Hammond Avenue
Whitehill Industrial Estate
Stockport
SK4 1PQ
Director NameAndrew Charles Robinson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(same day as company formation)
RolePackaging Merchant
Country of ResidenceEngland
Correspondence AddressThistlebank
2 Wainhouse Brow Hayfield
High Peak
SK22 2ET
Secretary NameAndrew Charles Robinson
NationalityBritish
StatusResigned
Appointed17 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThistlebank
2 Wainhouse Brow Hayfield
High Peak
SK22 2ET
Director NameSusan Helen Robinson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(1 month, 2 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 11 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThistlebank
2 Wainhouse Brow Hayfield
High Peak
SK22 2ET
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 March 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Website4-shops.co.uk
Telephone0161 8348943
Telephone regionManchester

Location

Registered AddressUnit 4 Phoenix Court, Hammond Avenue
Whitehill Industrial Estate
Stockport
SK4 1PQ
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Shareholders

25 at £1Andrew Robinson
25.00%
Ordinary
25 at £1Gill Butterworth
25.00%
Ordinary
25 at £1Jonathan Butterworth
25.00%
Ordinary
25 at £1Susan Helen Robinson
25.00%
Ordinary

Financials

Year2014
Net Worth£272,552
Cash£14,770
Current Liabilities£438,179

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Charges

18 May 2006Delivered 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 2006Delivered 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

Filing History

23 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (8 pages)
2 May 2022Micro company accounts made up to 31 May 2021 (3 pages)
31 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
12 August 2021Withdrawal of a person with significant control statement on 12 August 2021 (2 pages)
12 August 2021Notification of Jonathan Butterworth as a person with significant control on 6 April 2017 (2 pages)
12 August 2021Notification of Gillian Butterworth as a person with significant control on 9 November 2017 (2 pages)
25 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
13 December 2020Registered 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 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
29 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
10 April 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
21 September 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
11 September 2018Termination of appointment of Andrew Charles Robinson as a director on 11 September 2018 (1 page)
11 September 2018Termination of appointment of Susan Helen Robinson as a director on 11 September 2018 (1 page)
11 September 2018Termination of appointment of Andrew Charles Robinson as a secretary on 11 September 2018 (1 page)
26 July 2018Cancellation of shares. Statement of capital on 15 June 2018
  • GBP 50
(4 pages)
20 July 2018Purchase of own shares. (3 pages)
6 July 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
25 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
24 November 2017Satisfaction of charge 1 in full (1 page)
24 November 2017Satisfaction of charge 1 in full (1 page)
9 November 2017Appointment of Mrs Gill Butterworth as a director on 9 November 2017 (2 pages)
9 November 2017Appointment of Mrs Gill Butterworth as a director on 9 November 2017 (2 pages)
29 September 2017Total exemption full accounts made up to 31 May 2017 (13 pages)
29 September 2017Total exemption full accounts made up to 31 May 2017 (13 pages)
25 August 2017Registered 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 2017Registered 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 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
9 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
9 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(6 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(6 pages)
25 August 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
25 August 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
30 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(6 pages)
30 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(6 pages)
17 January 2015Director's details changed for Mr Jonathan Butterworth on 26 November 2014 (2 pages)
17 January 2015Director's details changed for Mr Jonathan Butterworth on 26 November 2014 (2 pages)
17 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
1 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(6 pages)
1 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(6 pages)
15 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
15 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
16 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
19 July 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
19 July 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
29 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
29 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
11 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
11 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
11 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
14 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
14 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
19 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Susan Helen Robinson on 1 April 2010 (2 pages)
19 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Andrew Charles Robinson on 1 April 2010 (2 pages)
19 April 2010Director's details changed for Susan Helen Robinson on 1 April 2010 (2 pages)
19 April 2010Director's details changed for Andrew Charles Robinson on 1 April 2010 (2 pages)
19 April 2010Director's details changed for Andrew Charles Robinson on 1 April 2010 (2 pages)
19 April 2010Director's details changed for Susan Helen Robinson on 1 April 2010 (2 pages)
10 October 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
10 October 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
28 April 2009Return made up to 17/03/09; full list of members (4 pages)
28 April 2009Return made up to 17/03/09; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
6 October 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
22 July 2008Registered office changed on 22/07/2008 from 48 thomas street manchester greater manchester M4 1ER (1 page)
22 July 2008Registered office changed on 22/07/2008 from 48 thomas street manchester greater manchester M4 1ER (1 page)
17 July 2008Return made up to 17/03/08; full list of members (4 pages)
17 July 2008Return made up to 17/03/08; full list of members (4 pages)
16 April 2008Director and secretary's change of particulars / andrew robinson / 16/04/2008 (2 pages)
16 April 2008Director and secretary's change of particulars / andrew robinson / 16/04/2008 (2 pages)
13 November 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
13 November 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
20 April 2007Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
20 April 2007Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
16 April 2007Return made up to 17/03/07; full list of members (3 pages)
16 April 2007Return made up to 17/03/07; full list of members (3 pages)
21 June 2006Ad 01/05/06--------- £ si 4@1=4 £ ic 100/104 (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006Ad 01/05/06--------- £ si 4@1=4 £ ic 100/104 (2 pages)
26 May 2006Particulars of mortgage/charge (5 pages)
26 May 2006Particulars of mortgage/charge (5 pages)
28 April 2006Particulars of mortgage/charge (3 pages)
28 April 2006Particulars of mortgage/charge (3 pages)
17 March 2006Secretary resigned (1 page)
17 March 2006Incorporation (18 pages)
17 March 2006Secretary resigned (1 page)
17 March 2006Incorporation (18 pages)