Company NameShelley K Fashion Limited
DirectorKay Georgette Dwyer
Company StatusActive
Company Number04343697
CategoryPrivate Limited Company
Incorporation Date20 December 2001(22 years, 4 months ago)
Previous NameShelley H Fashions Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Kay Georgette Dwyer
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2008(6 years, 3 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Ashlands
Sale
Cheshire
M33 5PD
Director NameShelly Ann Butterworth
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(2 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 19 March 2008)
RoleFashion Retailer
Correspondence AddressIvy Cottage
Chapel Lane
Mere
Cheshire
WA16 6PP
Secretary NameChristopher Butterworth
NationalityBritish
StatusResigned
Appointed13 March 2002(2 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 19 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage
Chapel Lane
Mere
Cheshire
WA16 6PP
Secretary NameJason Wimbury
NationalityBritish
StatusResigned
Appointed19 March 2008(6 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 May 2018)
RoleCompany Director
Correspondence Address34 Ashlands
Sale
Cheshire
M33 5PN
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed20 December 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Telephone0161 9620780
Telephone regionManchester

Location

Registered AddressThe Annexe, Walton Lodge Hillcliffe Road
Walton
Warrington
WA4 6NU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishWalton
WardStockton Heath
Built Up AreaWarrington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Kay Georgette Wimbury
100.00%
Ordinary

Financials

Year2014
Net Worth£23,397
Cash£22,002
Current Liabilities£89,252

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

28 January 2020Delivered on: 30 January 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 January 2023Confirmation statement made on 18 December 2022 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
9 February 2022Confirmation statement made on 18 December 2021 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
2 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
30 January 2020Registration of charge 043436970001, created on 28 January 2020 (9 pages)
9 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 January 2019Confirmation statement made on 18 December 2018 with updates (4 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-14
(3 pages)
12 June 2018Change of details for Kay Wimbury as a person with significant control on 31 May 2018 (2 pages)
12 June 2018Termination of appointment of Jason Wimbury as a secretary on 31 May 2018 (1 page)
12 June 2018Director's details changed for Kay Georgette Wimbury on 31 May 2018 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 July 2017Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 18 July 2017 (1 page)
18 July 2017Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 18 July 2017 (1 page)
11 February 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
11 February 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 February 2010Director's details changed for Kay Georgette Wimbury on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Kay Georgette Wimbury on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Kay Georgette Wimbury on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 March 2009Return made up to 20/12/08; full list of members (3 pages)
24 March 2009Return made up to 20/12/08; full list of members (3 pages)
8 January 2009Registered office changed on 08/01/2009 from st georges court winnington avenue northwich cheshire CW8 4EE (1 page)
8 January 2009Registered office changed on 08/01/2009 from st georges court winnington avenue northwich cheshire CW8 4EE (1 page)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 May 2008Appointment terminated secretary christopher butterworth (1 page)
23 May 2008Appointment terminated secretary christopher butterworth (1 page)
23 May 2008Appointment terminated director shelly butterworth (1 page)
23 May 2008Registered office changed on 23/05/2008 from 20 winmarleigh street warrington cheshire WA1 1JY (1 page)
23 May 2008Secretary appointed jason wimbury (2 pages)
23 May 2008Secretary appointed jason wimbury (2 pages)
23 May 2008Appointment terminated director shelly butterworth (1 page)
23 May 2008Registered office changed on 23/05/2008 from 20 winmarleigh street warrington cheshire WA1 1JY (1 page)
8 May 2008Director appointed kay wimbury (2 pages)
8 May 2008Director appointed kay wimbury (2 pages)
20 February 2008Return made up to 20/12/07; full list of members (2 pages)
20 February 2008Return made up to 20/12/07; full list of members (2 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 January 2007Return made up to 20/12/06; full list of members (2 pages)
15 January 2007Return made up to 20/12/06; full list of members (2 pages)
8 February 2006Return made up to 20/12/05; full list of members (2 pages)
8 February 2006Return made up to 20/12/05; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
21 December 2004Return made up to 20/12/04; full list of members (6 pages)
21 December 2004Return made up to 20/12/04; full list of members (6 pages)
18 January 2004Return made up to 20/12/03; full list of members (6 pages)
18 January 2004Return made up to 20/12/03; full list of members (6 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
13 March 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 2003Ad 13/03/02-13/03/02 £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2003Ad 13/03/02-13/03/02 £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
25 March 2002New director appointed (2 pages)
25 March 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
25 March 2002New secretary appointed (2 pages)
25 March 2002New secretary appointed (2 pages)
25 March 2002New director appointed (2 pages)
3 January 2002Registered office changed on 03/01/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Registered office changed on 03/01/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
3 January 2002Secretary resigned (1 page)
3 January 2002Secretary resigned (1 page)
20 December 2001Incorporation (12 pages)
20 December 2001Incorporation (12 pages)