Shut-lok Limited WIGAN


Founded in 2014, Shut-lok, classified under reg no. 09024217 is an active company. Currently registered at 117 Beech Hill Avenue WN6 7RP, Wigan the company has been in the business for 10 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Wed, 31st May 2023. Since Thu, 23rd Oct 2014 Shut-lok Limited is no longer carrying the name Ganderton.

The firm has one director. Julie M., appointed on 7 February 2017. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Robert L. who worked with the the firm until 2 March 2016.

Shut-lok Limited Address / Contact

Office Address 117 Beech Hill Avenue
Office Address2 Beech Hill
Town Wigan
Post code WN6 7RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09024217
Date of Incorporation Tue, 6th May 2014
Industry specialised design activities
End of financial Year 31st May
Company age 10 years old
Account next due date Fri, 28th Feb 2025 (305 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Julie M.

Position: Director

Appointed: 07 February 2017

Robert L.

Position: Secretary

Appointed: 11 September 2014

Resigned: 02 March 2016

Martin A.

Position: Director

Appointed: 11 August 2014

Resigned: 02 March 2016

Stephen C.

Position: Director

Appointed: 11 August 2014

Resigned: 02 March 2016

Roy T.

Position: Director

Appointed: 11 August 2014

Resigned: 12 February 2017

Osker H.

Position: Director

Appointed: 06 May 2014

Resigned: 05 August 2014

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is Julie M. This PSC and has 75,01-100% shares. Another one in the PSC register is Executors T. This PSC owns 75,01-100% shares.

Julie M.

Notified on 7 February 2017
Nature of control: 75,01-100% shares

Executors T.

Notified on 6 April 2016
Ceased on 2 February 2017
Nature of control: 75,01-100% shares

Company previous names

Ganderton October 23, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-44 2043 324       
Balance Sheet
Cash Bank In Hand1 919658       
Cash Bank On Hand 658269269     
Current Assets1 9446582694 33712 23811 43211 16610 69310 402
Debtors25  4 068     
Intangible Fixed Assets3 8222 866       
Net Assets Liabilities    -52 597-54 942-63 028-68 756-74 174
Other Debtors   4 068     
Net Assets Liabilities Including Pension Asset Liability-44 204        
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-44 3043 224       
Shareholder Funds-44 2043 324       
Other
Accrued Liabilities 200500500     
Accumulated Amortisation Impairment Intangible Assets 1 9122 8684 741     
Average Number Employees During Period  1111   
Creditors 20016 70048 89470 9833 0002 4001 8001 200
Creditors Due Within One Year49 970200       
Fixed Assets3 822  7 5226 1484 3292 625929154
Increase From Amortisation Charge For Year Intangible Assets  9561 873     
Intangible Assets 2 8661 9107 522     
Intangible Assets Gross Cost 4 7784 77812 263     
Intangible Fixed Assets Aggregate Amortisation Impairment9561 912       
Intangible Fixed Assets Amortisation Charged In Period 956       
Intangible Fixed Assets Cost Or Valuation4 778        
Net Current Assets Liabilities-48 026458-16 431-44 557-58 745-56 271-63 253-67 885-73 128
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       
Total Additions Including From Business Combinations Intangible Assets   7 485     
Total Assets Less Current Liabilities-44 2043 324-14 521-37 035-52 597-51 942-60 628-66 956-72 974

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 16th, October 2023
Free Download (5 pages)

Company search