Company NameHat Shutters Limited
DirectorsPeter Robert Thompson and Matthew Ian Holmshaw
Company StatusActive
Company Number05674304
CategoryPrivate Limited Company
Incorporation Date13 January 2006(18 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Peter Robert Thompson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Ashleigh Gardens
Rotherham
South Yorkshire
S61 4RG
Director NameMr Matthew Ian Holmshaw
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Batemoor Road
Sheffield
South Yorkshire
S8 8ED
Secretary NameMr Peter Robert Thompson
NationalityBritish
StatusCurrent
Appointed23 February 2009(3 years, 1 month after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Ashleigh Gardens
Rotherham
South Yorkshire
S61 4RG
Secretary NameSally Hibberd
NationalityBritish
StatusResigned
Appointed13 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 Gervais Walk
Sheffield
S8 7PT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehatshuttersbarnsley.co.uk

Location

Registered Address400-402 Richmond Road
Sheffield
South Yorkshire
S13 8LZ
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardRichmond
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Matthew Ian Holmshaw
50.00%
Ordinary
50 at £1Peter Robert Thompson
50.00%
Ordinary

Financials

Year2014
Net Worth£381
Cash£5,502
Current Liabilities£36,723

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Filing History

12 February 2021Confirmation statement made on 13 January 2021 with updates (4 pages)
28 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
14 February 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
7 February 2019Confirmation statement made on 13 January 2019 with updates (4 pages)
7 February 2019Director's details changed for Mr Matthew Ian Holmshaw on 7 February 2019 (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
2 February 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 April 2017Registered office address changed from Cannon House, Rutland Road Sheffield South Yorkshire S3 8DP to The Masters House 92a Arundel Street Sheffield S1 4RE on 18 April 2017 (1 page)
18 April 2017Registered office address changed from Cannon House, Rutland Road Sheffield South Yorkshire S3 8DP to The Masters House 92a Arundel Street Sheffield S1 4RE on 18 April 2017 (1 page)
26 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
29 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
20 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
24 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 February 2012Director's details changed for Matthew Ian Holmshaw on 13 January 2012 (2 pages)
28 February 2012Director's details changed for Matthew Ian Holmshaw on 13 January 2012 (2 pages)
28 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 February 2010Director's details changed for Peter Robert Thompson on 13 January 2010 (2 pages)
4 February 2010Director's details changed for Matthew Ian Holmshaw on 13 January 2010 (2 pages)
4 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Matthew Ian Holmshaw on 13 January 2010 (2 pages)
4 February 2010Director's details changed for Peter Robert Thompson on 13 January 2010 (2 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 March 2009Secretary appointed peter robert thompson (3 pages)
23 March 2009Secretary appointed peter robert thompson (3 pages)
11 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 March 2009Appointment terminated secretary sally hibberd (1 page)
11 March 2009Appointment terminated secretary sally hibberd (1 page)
11 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 February 2009Return made up to 13/01/09; full list of members (4 pages)
12 February 2009Return made up to 13/01/09; full list of members (4 pages)
20 February 2008Return made up to 13/01/08; full list of members (2 pages)
20 February 2008Return made up to 13/01/08; full list of members (2 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 April 2007Return made up to 13/01/07; full list of members (7 pages)
18 April 2007Return made up to 13/01/07; full list of members (7 pages)
7 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
7 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
13 January 2006Secretary resigned (1 page)
13 January 2006Incorporation (17 pages)
13 January 2006Incorporation (17 pages)
13 January 2006Secretary resigned (1 page)