Company NameShopfittings Manchester Limited
DirectorsJonathan Butterworth and Matthew Butterworth
Company StatusActive
Company Number05763140
CategoryPrivate Limited Company
Incorporation Date30 March 2006(18 years, 1 month ago)
Previous NameManchester Shop Fitters Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Jonathan Butterworth
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 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 NameMr Matthew Butterworth
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2018(11 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressUnit 4 Phoenix Court, Off Hammond Avenue
Whitehill Industrial Estate
Stockport
SK4 1PQ
Director NameAndrew Charles Robinson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 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
Appointed30 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThistlebank
2 Wainhouse Brow Hayfield
High Peak
SK22 2ET
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 March 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.shopfittings-ltd.co.uk/
Telephone0161 8348943
Telephone regionManchester

Location

Registered AddressUnit 4 Phoenix Court, Off Hammond Avenue
Whitehill Industrial Estate
Stockport
SK4 1PQ
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1E Tapp & Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£346,061
Cash£19,098
Current Liabilities£104,887

Accounts

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

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Charges

24 April 2006Delivered on: 29 April 2006
Satisfied on: 14 March 2012
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

23 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (13 pages)
21 February 2023Termination of appointment of Jonathan Butterworth as a director on 1 June 2021 (1 page)
31 May 2022Total exemption full accounts made up to 31 May 2021 (14 pages)
31 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
12 August 2021Change of details for E. Tapp & Co Limited as a person with significant control on 12 August 2021 (2 pages)
25 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
13 December 2020Registered office address changed from 9a Stocks Street, St Chad's Street Entrance Cheetham Hill Manchester M8 8GW England to Unit 4 Phoenix Court, Off Hammond Avenue Whitehill Industrial Estate Stockport SK4 1PQ on 13 December 2020 (1 page)
24 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
29 February 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
16 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
22 January 2019Termination of appointment of Andrew Charles Robinson as a secretary on 22 January 2019 (1 page)
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)
25 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
17 January 2018Appointment of Mr Matthew Butterworth as a director on 17 January 2018 (2 pages)
17 January 2018Appointment of Mr Matthew Butterworth as a director on 17 January 2018 (2 pages)
29 September 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
29 September 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
25 August 2017Registered office address changed from 42-46 Thomas Street Manchester Greater Manchester M4 1ER to 9a Stocks Street, St Chad's Street Entrance 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 Stocks Street, St Chad's Street Entrance Cheetham Hill Manchester M8 8GW on 25 August 2017 (1 page)
21 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
9 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(5 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(5 pages)
25 August 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 August 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(5 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(5 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 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(5 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(5 pages)
15 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
15 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
16 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
19 July 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
19 July 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
23 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
10 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
13 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
13 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
19 April 2010Annual return made up to 30 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 Andrew Charles Robinson on 1 April 2010 (2 pages)
19 April 2010Annual return made up to 30 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)
10 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
10 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
28 April 2009Return made up to 30/03/09; full list of members (3 pages)
28 April 2009Return made up to 30/03/09; full list of members (3 pages)
6 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
6 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
22 July 2008Return made up to 30/03/08; full list of members (3 pages)
22 July 2008Registered office changed on 22/07/2008 from 48 thomas street manchester greater manchester M4 1ER (2 pages)
22 July 2008Return made up to 30/03/08; full list of members (3 pages)
22 July 2008Registered office changed on 22/07/2008 from 48 thomas street manchester greater manchester M4 1ER (2 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)
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 (7 pages)
13 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
19 April 2007Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
19 April 2007Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
16 April 2007Return made up to 30/03/07; full list of members (2 pages)
16 April 2007Return made up to 30/03/07; full list of members (2 pages)
13 June 2006Memorandum and Articles of Association (17 pages)
13 June 2006Memorandum and Articles of Association (17 pages)
8 June 2006Company name changed manchester shop fitters LIMITED\certificate issued on 08/06/06 (2 pages)
8 June 2006Company name changed manchester shop fitters LIMITED\certificate issued on 08/06/06 (2 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
30 March 2006Secretary resigned (1 page)
30 March 2006Incorporation (17 pages)
30 March 2006Incorporation (17 pages)
30 March 2006Secretary resigned (1 page)