Company NameShirley Technologies Limited
DirectorsStephen Donnelly and Lesley Karren Hughes
Company StatusActive
Company Number04669651
CategoryPrivate Limited Company
Incorporation Date18 February 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stephen Donnelly
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2003(3 months after company formation)
Appointment Duration20 years, 11 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressWira House Ring Road
West Park
Leeds
LS16 6QL
Director NameMrs Lesley Karren Hughes
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2018(15 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressWira House
West Park Ring Road
Leeds
LS16 6QL
Secretary NameMrs Susan Anne Dabell
StatusCurrent
Appointed12 June 2018(15 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence AddressWira House
West Park Ring Road
Leeds
LS16 6QL
Director NameMr Alfred John King
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(3 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 November 2005)
RoleExecutive Director
Correspondence Address13 Fenay Crescent
Almondbury
Huddersfield
West Yorkshire
HD5 8XY
Director NameMr David Alexander Rigby
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 February 2004)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Prince's Road
Stockport
Cheshire
SK4 3NQ
Secretary NameMr Alfred John King
NationalityBritish
StatusResigned
Appointed23 May 2003(3 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 November 2005)
RoleExecutive Director
Correspondence Address13 Fenay Crescent
Almondbury
Huddersfield
West Yorkshire
HD5 8XY
Secretary NameMr Mark Richard Greenwood
NationalityBritish
StatusResigned
Appointed04 November 2005(2 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 12 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Brearcliffe Grove
Wibsey
Bradford
West Yorkshire
BD6 2LF
Director NameDr Anthony John Grant Sagar
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(3 years, 4 months after company formation)
Appointment Duration15 years, 3 months (resigned 28 October 2021)
RoleUk Operations Director
Country of ResidenceEngland
Correspondence Address50 Valley Road
Bramhall
Stockport
Cheshire
SK7 2NL
Director NameMr Mark Richard Greenwood
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(6 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 28 October 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWira House
West Park Ring Road
Leeds
LS16 6QL
Director NameMr Michael Nunney
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(8 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWira House
West Park Ring Road
Leeds
LS16 6QL
Director NameMr Philip Malcolm Whitaker
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(9 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 October 2021)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressUnit 12 Westpoint Enterprise Park
Clarence Avenue, Trafford Park
Manchester
M17 1QS
Director NameMr Christopher Dean
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2018(15 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 05 February 2019)
RoleLaboratory Director
Country of ResidenceEngland
Correspondence AddressWira House
West Park Ring Road
Leeds
LS16 6QL
Director NameMrs Clarissa Elizabeth Austin
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2018(15 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWira House
West Park Ring Road
Leeds
LS16 6QL
Director NameMr Neil Irvine Sorensen
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2019(16 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 28 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWira House
West Park Ring Road
Leeds
LS16 6QL
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed18 February 2003(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed18 February 2003(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Contact

Websiteshirleytech.co.uk
Email address[email protected]
Telephone0161 8691610
Telephone regionManchester

Location

Registered AddressWira House
West Park Ring Road
Leeds
LS16 6QL
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

60k at £1Bttg LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,025,985
Cash£1,187,585
Current Liabilities£682,969

Accounts

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

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 2 weeks from now)

Filing History

26 January 2021Director's details changed for Mrs Lesley Karren Hughes on 26 January 2021 (2 pages)
3 December 2020Termination of appointment of Mark Richard Greenwood as a director on 28 October 2020 (1 page)
24 August 2020Full accounts made up to 30 September 2019 (28 pages)
19 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
9 July 2019Accounts for a small company made up to 30 September 2018 (24 pages)
26 April 2019Appointment of Mr Neil Irvine Sorensen as a director on 14 April 2019 (2 pages)
4 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
18 February 2019Termination of appointment of Christopher Dean as a director on 5 February 2019 (1 page)
9 July 2018Accounts for a small company made up to 30 September 2017 (22 pages)
22 June 2018Appointment of Mrs Clarissa Elizabeth Austin as a director on 18 June 2018 (2 pages)
15 June 2018Appointment of Mr Christopher Dean as a director on 12 June 2018 (2 pages)
15 June 2018Termination of appointment of Mark Richard Greenwood as a secretary on 12 June 2018 (1 page)
15 June 2018Appointment of Mrs Lesley Karren Hughes as a director on 12 June 2018 (2 pages)
15 June 2018Appointment of Mrs Susan Anne Dabell as a secretary on 12 June 2018 (2 pages)
23 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
21 March 2018Cessation of Anthony John Grant Sagar as a person with significant control on 15 June 2017 (1 page)
13 July 2017Accounts for a small company made up to 30 September 2016 (21 pages)
13 July 2017Accounts for a small company made up to 30 September 2016 (21 pages)
2 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
3 March 2016Termination of appointment of Michael Nunney as a director on 25 January 2016 (1 page)
3 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 60,000
(7 pages)
3 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 60,000
(7 pages)
3 March 2016Termination of appointment of Michael Nunney as a director on 25 January 2016 (1 page)
19 April 2015Accounts for a small company made up to 30 September 2014 (5 pages)
19 April 2015Accounts for a small company made up to 30 September 2014 (5 pages)
6 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 60,000
(7 pages)
6 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 60,000
(7 pages)
18 March 2014Accounts for a small company made up to 30 September 2013 (5 pages)
18 March 2014Accounts for a small company made up to 30 September 2013 (5 pages)
26 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 60,000
(7 pages)
26 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 60,000
(7 pages)
8 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (7 pages)
8 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (7 pages)
14 February 2013Accounts for a small company made up to 30 September 2012 (6 pages)
14 February 2013Accounts for a small company made up to 30 September 2012 (6 pages)
6 December 2012Appointment of Mr Philip Malcolm Whitaker as a director (2 pages)
6 December 2012Appointment of Mr Philip Malcolm Whitaker as a director (2 pages)
22 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
22 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
13 February 2012Accounts for a small company made up to 30 September 2011 (6 pages)
13 February 2012Accounts for a small company made up to 30 September 2011 (6 pages)
10 November 2011Previous accounting period shortened from 30 November 2011 to 30 September 2011 (1 page)
10 November 2011Previous accounting period shortened from 30 November 2011 to 30 September 2011 (1 page)
12 August 2011Accounts for a small company made up to 30 November 2010 (5 pages)
12 August 2011Accounts for a small company made up to 30 November 2010 (5 pages)
29 June 2011Appointment of Mr Michael Nunney as a director (2 pages)
29 June 2011Appointment of Mr Michael Nunney as a director (2 pages)
14 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
9 February 2011Previous accounting period extended from 30 September 2010 to 30 November 2010 (1 page)
9 February 2011Previous accounting period extended from 30 September 2010 to 30 November 2010 (1 page)
2 July 2010Full accounts made up to 30 September 2009 (14 pages)
2 July 2010Full accounts made up to 30 September 2009 (14 pages)
29 March 2010Appointment of Mr Mark Richard Greenwood as a director (2 pages)
29 March 2010Appointment of Mr Mark Richard Greenwood as a director (2 pages)
9 March 2010Director's details changed for Dr Anthony John Grant Sagar on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Dr Anthony John Grant Sagar on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Dr Anthony John Grant Sagar on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
11 May 2009Accounts for a small company made up to 30 September 2008 (5 pages)
11 May 2009Accounts for a small company made up to 30 September 2008 (5 pages)
12 March 2009Return made up to 18/02/09; full list of members (3 pages)
12 March 2009Return made up to 18/02/09; full list of members (3 pages)
3 June 2008Accounts for a small company made up to 30 September 2007 (6 pages)
3 June 2008Accounts for a small company made up to 30 September 2007 (6 pages)
19 March 2008Return made up to 18/02/08; full list of members (3 pages)
19 March 2008Return made up to 18/02/08; full list of members (3 pages)
6 June 2007Accounts for a small company made up to 30 September 2006 (7 pages)
6 June 2007Accounts for a small company made up to 30 September 2006 (7 pages)
21 February 2007Return made up to 18/02/07; full list of members (2 pages)
21 February 2007Return made up to 18/02/07; full list of members (2 pages)
1 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
1 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
20 February 2006Return made up to 18/02/06; full list of members (2 pages)
20 February 2006Return made up to 18/02/06; full list of members (2 pages)
24 November 2005New secretary appointed (2 pages)
24 November 2005Secretary resigned;director resigned (1 page)
24 November 2005Secretary resigned;director resigned (1 page)
24 November 2005New secretary appointed (2 pages)
19 August 2005Auditor's resignation (1 page)
19 August 2005Auditor's resignation (1 page)
13 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
13 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
25 February 2005£ nc 1000/60000 17/03/04 (1 page)
25 February 2005Ad 17/03/04--------- £ si 59999@1 (2 pages)
25 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 February 2005Ad 17/03/04--------- £ si 59999@1 (2 pages)
25 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 February 2005£ nc 1000/60000 17/03/04 (1 page)
14 February 2005Return made up to 18/02/05; full list of members (7 pages)
14 February 2005Return made up to 18/02/05; full list of members (7 pages)
16 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
16 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
29 March 2004Return made up to 18/02/04; full list of members (7 pages)
29 March 2004Return made up to 18/02/04; full list of members (7 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
20 July 2003New secretary appointed;new director appointed (3 pages)
20 July 2003Registered office changed on 20/07/03 from: ship canal house king street manchester M2 4WB (1 page)
20 July 2003New director appointed (3 pages)
20 July 2003New director appointed (3 pages)
20 July 2003Director resigned (1 page)
20 July 2003Secretary resigned (1 page)
20 July 2003New secretary appointed;new director appointed (3 pages)
20 July 2003Accounting reference date shortened from 29/02/04 to 30/09/03 (1 page)
20 July 2003New director appointed (3 pages)
20 July 2003Director resigned (1 page)
20 July 2003New director appointed (3 pages)
20 July 2003Accounting reference date shortened from 29/02/04 to 30/09/03 (1 page)
20 July 2003Registered office changed on 20/07/03 from: ship canal house king street manchester M2 4WB (1 page)
20 July 2003Secretary resigned (1 page)
23 May 2003Company name changed cobco (555) LIMITED\certificate issued on 23/05/03 (2 pages)
23 May 2003Company name changed cobco (555) LIMITED\certificate issued on 23/05/03 (2 pages)
18 February 2003Incorporation (17 pages)
18 February 2003Incorporation (17 pages)