Company NameShademakers Limited
DirectorMichael James Kirkby-Jones
Company StatusActive
Company Number05094506
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 13922manufacture of canvas goods, sacks, etc.
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameNr Michael James Kirkby-Jones
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAustralian
StatusCurrent
Appointed05 April 2004(same day as company formation)
RoleImporter & Consultant
Country of ResidenceAustralia
Correspondence AddressUnit 8 Polaris Centre
Brownfields
Welwyn Garden City
Hertfordshire
AL7 1AN
Secretary NameMrs Anne Michelle Crosbie
NationalityBritish
StatusCurrent
Appointed05 April 2004(same day as company formation)
RoleProfessional Manager
Correspondence AddressUnit 8 Polaris Centre
Brownfields
Welwyn Garden City
Hertfordshire
AL7 1AN
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websiteshademakers.co.uk
Telephone01707 707300
Telephone regionWelwyn Garden City

Location

Registered AddressC/O Ashley Associates
14 Alwyn Close
Elstree
Hertfordshire
WD6 3LF
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1Mr Michael James Kirkby-jones
51.00%
Ordinary
49 at £1Mrs Anne Michelle Crossbie
49.00%
Ordinary

Financials

Year2014
Net Worth£235,915
Cash£78,863
Current Liabilities£199,868

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return18 July 2023 (9 months, 3 weeks ago)
Next Return Due1 August 2024 (2 months, 3 weeks from now)

Filing History

17 January 2024Previous accounting period shortened from 30 April 2024 to 30 November 2023 (1 page)
16 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
3 January 2024Statement of capital following an allotment of shares on 28 April 2023
  • GBP 100,000
(4 pages)
18 July 2023Confirmation statement made on 18 July 2023 with updates (3 pages)
19 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
27 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
5 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
1 February 2022Micro company accounts made up to 30 April 2021 (4 pages)
13 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
20 January 2021Micro company accounts made up to 30 April 2020 (4 pages)
15 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
15 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
17 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
19 February 2019Registered office address changed from C/O Ashley Associates Clarendon House 125 Shenley Road Borehamwood Hertfordshire WD6 1AG to C/O Ashley Associates 14 Alwyn Close Elstree Hertfordshire WD6 3LF on 19 February 2019 (1 page)
24 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
25 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
5 February 2018Micro company accounts made up to 30 April 2017 (4 pages)
11 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
11 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
12 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 100
(4 pages)
12 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 100
(4 pages)
12 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 100
(4 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 May 2013Director's details changed for Mr Michael James Kirkby-Jones on 8 April 2013 (2 pages)
13 May 2013Director's details changed for Mr Michael James Kirkby-Jones on 8 April 2013 (2 pages)
13 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
13 May 2013Secretary's details changed for Mrs Anne Michelle Crosbie on 8 April 2013 (2 pages)
13 May 2013Secretary's details changed for Mrs Anne Michelle Crosbie on 8 April 2013 (2 pages)
13 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
13 May 2013Secretary's details changed for Mrs Anne Michelle Crosbie on 8 April 2013 (2 pages)
13 May 2013Director's details changed for Mr Michael James Kirkby-Jones on 8 April 2013 (2 pages)
30 January 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
30 January 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
25 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
23 January 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
23 January 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
8 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
10 January 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
9 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
11 February 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
11 February 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
6 April 2009Return made up to 05/04/09; full list of members (3 pages)
6 April 2009Return made up to 05/04/09; full list of members (3 pages)
19 February 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
19 February 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
17 June 2008Return made up to 05/04/08; full list of members (6 pages)
17 June 2008Return made up to 05/04/08; full list of members (6 pages)
4 February 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
4 February 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
20 June 2007Ad 01/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 June 2007Ad 01/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 May 2007Return made up to 05/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 2007Return made up to 05/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
7 February 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
3 February 2007Registered office changed on 03/02/07 from: 2 churchill court (ground floor) 58 station road north harrow middlesex HA2 7SA (1 page)
3 February 2007Registered office changed on 03/02/07 from: 2 churchill court (ground floor) 58 station road north harrow middlesex HA2 7SA (1 page)
16 May 2006Return made up to 05/04/06; full list of members (6 pages)
16 May 2006Return made up to 05/04/06; full list of members (6 pages)
2 February 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
2 February 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
7 July 2005Registered office changed on 07/07/05 from: premier house 2ND floor 309 ballards lane london N12 8LY (1 page)
7 July 2005Registered office changed on 07/07/05 from: premier house 2ND floor 309 ballards lane london N12 8LY (1 page)
13 April 2005Return made up to 05/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 2005Return made up to 05/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2004Registered office changed on 05/07/04 from: cygnet house 98 graham road wimbledon london SW19 3SS (1 page)
5 July 2004Registered office changed on 05/07/04 from: cygnet house 98 graham road wimbledon london SW19 3SS (1 page)
24 May 2004New secretary appointed (2 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New secretary appointed (2 pages)
21 May 2004Ad 05/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 May 2004Ad 05/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Secretary resigned (1 page)
15 April 2004Secretary resigned (1 page)
5 April 2004Incorporation (16 pages)
5 April 2004Incorporation (16 pages)