Company NameShopwatch Ltd
DirectorRaymond Alan Clethro
Company StatusActive
Company Number05219893
CategoryPrivate Limited Company
Incorporation Date2 September 2004(19 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Raymond Alan Clethro
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2006(2 years after company formation)
Appointment Duration17 years, 7 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBowshaw House
Bowshaw
Dronfield
Derbyshire
S18 2GB
Director NameMr Brian Ernest Hinton
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address36 New Road
Trowbridge
Wiltshire
BA14 7AA
Secretary NamePaul Widdicombe
NationalityBritish
StatusResigned
Appointed02 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address34 Lansdown Close
Melksham
Wiltshire
SN12 7JR
Secretary NameH S Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2007(2 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2010)
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XU

Contact

Websiteshop-watch.co.uk
Email address[email protected]
Telephone0114 2214880
Telephone regionSheffield

Location

Registered AddressKnowle House Attn Nicholson & Co
4 Norfolk Park Road
Sheffield
South Yorkshire
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield

Shareholders

100 at £1Raymond Alan Clethro
100.00%
Ordinary

Financials

Year2014
Net Worth-£73,839
Cash£2,299
Current Liabilities£95,159

Accounts

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

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Filing History

11 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
22 August 2023Micro company accounts made up to 30 September 2022 (4 pages)
30 September 2022Micro company accounts made up to 30 September 2021 (4 pages)
12 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
15 September 2021Micro company accounts made up to 30 September 2020 (4 pages)
2 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
2 February 2021Registered office address changed from PO Box Nicholson Knowle House Attn Nicholson & Co 4 Norfolk Park Road Sheffield South Yorkshire S2 1QE England to Knowle House Attn Nicholson & Co 4 Norfolk Park Road Sheffield South Yorkshire S2 3QE on 2 February 2021 (1 page)
28 January 2021Registered office address changed from Communications House Vauxhall Road Sheffield S9 1LD to PO Box Nicholson Knowle House Attn Nicholson & Co 4 Norfolk Park Road Sheffield South Yorkshire S2 1QE on 28 January 2021 (1 page)
1 October 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
2 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
25 October 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
11 October 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
18 October 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
18 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
18 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 November 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 January 2016Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
18 January 2016Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
22 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
22 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(3 pages)
4 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(3 pages)
4 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(3 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
15 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
6 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
6 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
20 May 2010Termination of appointment of H S Secretaries Limited as a secretary (1 page)
20 May 2010Termination of appointment of H S Secretaries Limited as a secretary (1 page)
10 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
10 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 February 2010Registered office address changed from the Hart Shaw Building Europa Link Sheffield S9 1XU on 15 February 2010 (2 pages)
15 February 2010Registered office address changed from the Hart Shaw Building Europa Link Sheffield S9 1XU on 15 February 2010 (2 pages)
14 September 2009Return made up to 02/09/09; full list of members (3 pages)
14 September 2009Return made up to 02/09/09; full list of members (3 pages)
11 September 2009Registered office changed on 11/09/2009 from bowshaw house bowshaw dronfield nth derbyshire S18 2GB (1 page)
11 September 2009Registered office changed on 11/09/2009 from bowshaw house bowshaw dronfield nth derbyshire S18 2GB (1 page)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
7 November 2008Return made up to 02/09/08; full list of members (4 pages)
7 November 2008Return made up to 02/09/08; full list of members (4 pages)
4 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 October 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
16 October 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
9 October 2007Return made up to 02/09/07; full list of members (5 pages)
9 October 2007Return made up to 02/09/07; full list of members (5 pages)
24 September 2007Director resigned (1 page)
24 September 2007Secretary resigned (1 page)
24 September 2007New secretary appointed (1 page)
24 September 2007Secretary resigned (1 page)
24 September 2007New secretary appointed (1 page)
24 September 2007Director resigned (1 page)
4 September 2007Registered office changed on 04/09/07 from: unit 1 raydown leaze edington road steeple ashton trowbridge wiltshire BA14 6HP (1 page)
4 September 2007Registered office changed on 04/09/07 from: unit 1 raydown leaze edington road steeple ashton trowbridge wiltshire BA14 6HP (1 page)
8 January 2007Ad 01/11/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 January 2007Ad 01/11/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 December 2006Return made up to 02/09/06; full list of members; amend (5 pages)
21 December 2006Return made up to 02/09/06; full list of members; amend (5 pages)
21 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 October 2006New director appointed (1 page)
5 October 2006New director appointed (1 page)
27 September 2006Return made up to 02/09/06; full list of members (6 pages)
27 September 2006Return made up to 02/09/06; full list of members (6 pages)
6 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
8 September 2005Registered office changed on 08/09/05 from: 7 islington trowbridge wiltshire BA14 8QE (1 page)
8 September 2005Registered office changed on 08/09/05 from: 7 islington trowbridge wiltshire BA14 8QE (1 page)
8 September 2005Return made up to 02/09/05; full list of members (6 pages)
8 September 2005Return made up to 02/09/05; full list of members (6 pages)
16 February 2005Registered office changed on 16/02/05 from: 45 castle street trowbridge wiltshire BA14 8AY (1 page)
16 February 2005Registered office changed on 16/02/05 from: 45 castle street trowbridge wiltshire BA14 8AY (1 page)
2 September 2004Incorporation (19 pages)
2 September 2004Incorporation (19 pages)