Background WavePink WaveYellow Wave

SHAWHILL FOLD RESIDENTS ASSOCIATION LIMITED (04496157)

SHAWHILL FOLD RESIDENTS ASSOCIATION LIMITED (04496157) is an active UK company. incorporated on 26 July 2002. with registered office in Chorley. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. SHAWHILL FOLD RESIDENTS ASSOCIATION LIMITED has been registered for 23 years. Current directors include GALLOWAY, Graham James, PATEL, Viren.

Company Number
04496157
Status
active
Type
ltd
Incorporated
26 July 2002
Age
23 years
Address
10 Hardacre Lane, Chorley, PR6 7PQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GALLOWAY, Graham James, PATEL, Viren
SIC Codes
41100, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAWHILL FOLD RESIDENTS ASSOCIATION LIMITED

SHAWHILL FOLD RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 26 July 2002 with the registered office located in Chorley. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. SHAWHILL FOLD RESIDENTS ASSOCIATION LIMITED was registered 23 years ago.(SIC: 41100, 98000)

Status

active

Active since 23 years ago

Company No

04496157

LTD Company

Age

23 Years

Incorporated 26 July 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

10 Hardacre Lane Whittle-Le-Woods Chorley, PR6 7PQ,

Previous Addresses

5 Merchant Square Level 9 London W2 1BQ England
From: 12 September 2022To: 4 October 2022
20 Triton Street Regent's Place (Lendlease) London NW1 3BF England
From: 7 May 2021To: 12 September 2022
Eversheds 70 Great Bridgewater Street Manchester M1 5ES
From: 26 July 2002To: 7 May 2021
Timeline

29 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Owner Exit
Sept 22
Funding Round
Sept 22
Director Joined
Oct 22
1
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

GALLOWAY, Graham James

Active
Hardacre Lane, ChorleyPR6 7PQ
Born June 1961
Director
Appointed 02 Sept 2022

PATEL, Viren

Active
Olivers Place, PrestonPR2 9WT
Born July 1980
Director
Appointed 04 Oct 2022

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 26 Jul 2002
Resigned 01 Feb 2021

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 26 Jul 2002
Resigned 26 Jul 2002

CLARK, John David

Resigned
Triton Street, LondonNW1 3BF
Born December 1970
Director
Appointed 18 Feb 2021
Resigned 16 Dec 2021

CLARK, John David

Resigned
Regent's Place, LondonNW1 3BF
Born December 1970
Director
Appointed 18 Feb 2021
Resigned 16 Dec 2021

COOK, Richard John

Resigned
Triton Street, LondonNW1 3BF
Born August 1971
Director
Appointed 23 May 2013
Resigned 31 Jan 2019

COPPELL, Richard Andrew

Resigned
Triton Street, LondonNW1 3BF
Born August 1967
Director
Appointed 28 Sept 2012
Resigned 31 May 2013

DAVIES, Justin

Resigned
Triton Street, LondonNW1 3BF
Born May 1976
Director
Appointed 23 Apr 2020
Resigned 18 Feb 2021

HERBERT-READ, Andrew David

Resigned
Triton Street, LondonNW1 3BF
Born March 1988
Director
Appointed 16 Dec 2021
Resigned 02 Sept 2022

MAIO, Adriano

Resigned
Triton Street, LondonNW1 3BF
Born November 1981
Director
Appointed 18 Feb 2021
Resigned 16 Dec 2021

O'ROURKE, Benjamin Michael

Resigned
Triton Street, LondonNW1 3BF
Born February 1973
Director
Appointed 23 Apr 2012
Resigned 28 Sept 2012

SMITH, Anthony William

Resigned
Triton Street, LondonNW1 3BF
Born June 1987
Director
Appointed 16 Dec 2021
Resigned 02 Sept 2022

STARKEY, Richard Justin

Resigned
124 Browns Lane, SolihullB93 9BD
Born October 1961
Director
Appointed 29 Sept 2010
Resigned 23 Apr 2012

UNITT, Adrian David

Resigned
Brigadoon Gardens, StourbridgeDY9 0NT
Born March 1963
Director
Appointed 23 Apr 2012
Resigned 23 May 2013

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate director
Appointed 26 Jul 2002
Resigned 28 Apr 2020

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate director
Appointed 26 Jul 2002
Resigned 29 Sept 2010

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 26 Jul 2002
Resigned 26 Jul 2002

Persons with significant control

1

0 Active
1 Ceased
20 Triton Street, LondonNW1 3BF

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Sept 2022
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Micro Entity
28 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
8 September 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 September 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Memorandum Articles
23 July 2020
MAMA
Statement Of Companys Objects
23 July 2020
CC04CC04
Resolution
23 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Dormant
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Accounts With Accounts Type Dormant
8 October 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 August 2008
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 August 2007
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Legacy
24 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
17 August 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 October 2005
AAAnnual Accounts
Legacy
20 September 2005
363aAnnual Return
Legacy
15 September 2005
288cChange of Particulars
Legacy
15 September 2005
288cChange of Particulars
Legacy
2 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 June 2004
AAAnnual Accounts
Legacy
15 August 2003
363sAnnual Return (shuttle)
Legacy
13 May 2003
225Change of Accounting Reference Date
Resolution
6 November 2002
RESOLUTIONSResolutions
Resolution
6 November 2002
RESOLUTIONSResolutions
Resolution
6 November 2002
RESOLUTIONSResolutions
Legacy
22 August 2002
287Change of Registered Office
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
22 August 2002
288bResignation of Director or Secretary
Incorporation Company
26 July 2002
NEWINCIncorporation