Company NameShellco 141 Limited
Company StatusActive
Company Number08820617
CategoryPrivate Limited Company
Incorporation Date19 December 2013(10 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Nicholas Wraith
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit C2 Greenside Way
Middleton
Manchester
M24 1SW
Director NameMr Clifford Thornton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2013(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C2 Greenside Way
Middleton
Manchester
M24 1SW
Director NameMiss Emma Elliott
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(1 year, 6 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C2 Greenside Way
Middleton
Manchester
M24 1SW

Contact

Websiteunibox.co.uk
Email address[email protected]
Telephone01343 522940
Telephone regionElgin

Location

Registered AddressUnit C2 Greenside Way
Middleton
Manchester
M24 1SW
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Shareholders

1.1k at £1Peter Nicholas Wraith
83.92%
Ordinary A
109 at £1Clifford Thornton
8.38%
Ordinary B
100 at £1Emma Elliott
7.69%
Ordinary C

Financials

Year2014
Turnover£6,954,785
Gross Profit£3,018,239
Net Worth£404,432
Cash£67,312
Current Liabilities£2,250,381

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 December 2023 (3 months, 1 week ago)
Next Return Due2 January 2025 (9 months, 1 week from now)

Charges

23 December 2013Delivered on: 8 January 2014
Persons entitled: Andrew John Ferns

Classification: A registered charge
Particulars: The property at unit C2, greengate industrial estate, greenside way, middleton, lancashire, M24 1SW.. All intellectual property present and future owned by the company or in which the company may have an interest.. Notification of addition to or amendment of charge.
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
9 January 2023Cessation of Peter Nicholas Wraith as a person with significant control on 18 May 2022 (1 page)
9 January 2023Confirmation statement made on 19 December 2022 with updates (4 pages)
30 September 2022Group of companies' accounts made up to 31 December 2021 (36 pages)
8 July 2022Memorandum and Articles of Association (15 pages)
8 July 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 July 2022Statement of capital following an allotment of shares on 18 May 2022
  • GBP 2,645
(3 pages)
4 July 2022Notification of Uni Newco 1 Ltd as a person with significant control on 18 May 2022 (2 pages)
5 January 2022Confirmation statement made on 19 December 2021 with no updates (3 pages)
4 January 2022Director's details changed for Miss Emma Elliott on 16 December 2021 (2 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
25 February 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
2 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
11 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
17 July 2018Resolutions
  • RES13 ‐ Create and issue new class of share 17/03/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
10 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
3 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
18 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,300
(6 pages)
18 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,300
(6 pages)
3 December 2015Change of name notice (2 pages)
3 December 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-02
  • RES15 ‐ Change company name resolution on 2015-01-02
(2 pages)
3 December 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-02
(2 pages)
3 December 2015Change of name notice (2 pages)
29 October 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
29 October 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
28 September 2015Appointment of Miss Emma Elliott as a director on 1 July 2015 (2 pages)
28 September 2015Appointment of Miss Emma Elliott as a director on 1 July 2015 (2 pages)
10 March 2015Statement of capital following an allotment of shares on 17 March 2014
  • GBP 1,300
(4 pages)
10 March 2015Statement of capital following an allotment of shares on 17 March 2014
  • GBP 1,300
(4 pages)
25 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,300
(5 pages)
25 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,300
(5 pages)
8 January 2014Registration of charge 088206170001 (24 pages)
8 January 2014Registration of charge 088206170001 (24 pages)
19 December 2013Incorporation
Statement of capital on 2013-12-19
  • GBP 1,000
  • GBP 100
(19 pages)
19 December 2013Incorporation
Statement of capital on 2013-12-19
  • GBP 1,000
  • GBP 100
(19 pages)