Company NameShorebutton Limited
DirectorSalvatore Sergio Mancuso
Company StatusActive
Company Number04765916
CategoryPrivate Limited Company
Incorporation Date15 May 2003(20 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1552Manufacture of ice cream
SIC 10520Manufacture of ice cream

Directors

Director NameMr Salvatore Sergio Mancuso
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2003(1 month after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Nicholas Street
Chester
Cheshire
CH1 2NX
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 2003(1 month after company formation)
Appointment Duration5 years, 10 months (resigned 23 April 2009)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address10 Nicholas Street
Chester
Cheshire
CH1 2NX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Salvatore Sergio Mancuso
100.00%
Ordinary

Financials

Year2014
Net Worth£1,020,318
Cash£533,114
Current Liabilities£339,123

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Charges

20 February 2004Delivered on: 27 February 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 May 2023Confirmation statement made on 15 May 2023 with updates (4 pages)
4 April 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
21 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
25 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
20 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
27 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
21 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
21 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
24 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(3 pages)
27 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(3 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
27 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
27 May 2015Director's details changed for Salvatore Sergio Mancuso on 15 May 2015 (2 pages)
27 May 2015Director's details changed for Salvatore Sergio Mancuso on 15 May 2015 (2 pages)
27 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
3 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
3 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
30 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
29 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
29 May 2013Director's details changed for Salvatore Sergio Mancuso on 1 January 2013 (2 pages)
29 May 2013Director's details changed for Salvatore Sergio Mancuso on 1 January 2013 (2 pages)
29 May 2013Director's details changed for Salvatore Sergio Mancuso on 1 January 2013 (2 pages)
29 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
1 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
25 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
20 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
10 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 June 2010Director's details changed for Salvatore Sergio Mancuso on 15 May 2010 (1 page)
2 June 2010Director's details changed for Salvatore Sergio Mancuso on 15 May 2010 (1 page)
1 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
5 September 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
5 September 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
21 May 2009Return made up to 15/05/09; full list of members (3 pages)
21 May 2009Return made up to 15/05/09; full list of members (3 pages)
28 April 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
28 April 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
2 December 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
2 December 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
21 May 2008Return made up to 15/05/08; full list of members (3 pages)
21 May 2008Return made up to 15/05/08; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
31 October 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
15 June 2007Total exemption small company accounts made up to 30 September 2005 (7 pages)
15 June 2007Total exemption small company accounts made up to 30 September 2005 (7 pages)
15 May 2007Return made up to 15/05/07; full list of members (2 pages)
15 May 2007Return made up to 15/05/07; full list of members (2 pages)
15 May 2006Return made up to 15/05/06; full list of members (2 pages)
15 May 2006Return made up to 15/05/06; full list of members (2 pages)
23 January 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
23 January 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
17 May 2005Return made up to 15/05/05; full list of members (2 pages)
17 May 2005Return made up to 15/05/05; full list of members (2 pages)
2 December 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
2 December 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
23 June 2004Return made up to 15/05/04; full list of members (5 pages)
23 June 2004Return made up to 15/05/04; full list of members (5 pages)
27 February 2004Particulars of mortgage/charge (3 pages)
27 February 2004Particulars of mortgage/charge (3 pages)
24 October 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
24 October 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
12 July 2003New director appointed (2 pages)
12 July 2003Registered office changed on 12/07/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 July 2003New director appointed (2 pages)
12 July 2003Registered office changed on 12/07/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 July 2003New secretary appointed (2 pages)
12 July 2003New secretary appointed (2 pages)
7 July 2003Secretary resigned (1 page)
7 July 2003Secretary resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
15 May 2003Incorporation (17 pages)
15 May 2003Incorporation (17 pages)