Shanleys Limited BOLTON


Shanleys started in year 1975 as Private Limited Company with registration number 01225866. The Shanleys company has been functioning successfully for 49 years now and its status is active. The firm's office is based in Bolton at Units 38-39. Postal code: BL2 2HH. Since February 23, 2005 Shanleys Limited is no longer carrying the name H. Shanley (printers).

The company has 3 directors, namely Paul W., Martin C. and John C.. Of them, John C. has been with the company the longest, being appointed on 1 February 1991 and Paul W. has been with the company for the least time - from 1 August 2020. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Margaret C. who worked with the the company until 15 February 1997.

Shanleys Limited Address / Contact

Office Address Units 38-39
Office Address2 Britannia Way
Town Bolton
Post code BL2 2HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01225866
Date of Incorporation Wed, 10th Sep 1975
Industry Printing n.e.c.
End of financial Year 30th September
Company age 49 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Paul W.

Position: Director

Appointed: 01 August 2020

Martin C.

Position: Director

Appointed: 01 October 2014

John C.

Position: Director

Appointed: 01 February 1991

Margaret C.

Position: Secretary

Resigned: 15 February 1997

Carole C.

Position: Director

Appointed: 01 October 2014

Resigned: 01 February 2022

Herrajender K.

Position: Director

Appointed: 08 January 2007

Resigned: 31 August 2018

Stephen W.

Position: Director

Appointed: 08 January 2007

Resigned: 12 September 2008

Brian P.

Position: Director

Appointed: 15 February 1997

Resigned: 16 January 2007

Brian P.

Position: Secretary

Appointed: 15 February 1997

Resigned: 31 March 2008

Kevin T.

Position: Director

Appointed: 01 October 1995

Resigned: 30 September 2014

Margaret C.

Position: Director

Appointed: 01 February 1991

Resigned: 06 October 2003

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is John C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

John C.

Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

H. Shanley (printers) February 23, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-30
Net Worth997 004967 992
Balance Sheet
Cash Bank In Hand25 9741 302
Current Assets589 681573 411
Debtors543 873551 903
Net Assets Liabilities Including Pension Asset Liability997 004967 992
Stocks Inventory19 83420 206
Tangible Fixed Assets1 828 3351 686 742
Reserves/Capital
Called Up Share Capital30 00030 000
Profit Loss Account Reserve967 004937 992
Shareholder Funds997 004967 992
Other
Secured Debts767 019569 483
Creditors Due After One Year Total Noncurrent Liabilities268 497104 178
Creditors Due Within One Year Total Current Liabilities921 926960 083
Fixed Assets1 828 3351 686 742
Net Current Assets Liabilities-332 245-386 672
Provisions For Liabilities Charges230 589227 900
Tangible Fixed Assets Additions 36 763
Tangible Fixed Assets Cost Or Valuation2 752 5112 719 674
Tangible Fixed Assets Depreciation924 1761 032 932
Tangible Fixed Assets Depreciation Charge For Period 152 241
Tangible Fixed Assets Depreciation Disposals -43 485
Tangible Fixed Assets Disposals -69 600
Total Assets Less Current Liabilities1 496 0901 300 070

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 30th, June 2023
Free Download (8 pages)

Company search

Advertisements