Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHIRTMASTER LIMITED
Company Information for

SHIRTMASTER LIMITED

GATE A DOUBLE TWO PORTOBELLO MILL THORNES LANE WHARF, THORNES LANE WHARF, WAKEFIELD, WEST YORKSHIRE, WF1 5RL,
Company Registration Number
01116948
Private Limited Company
Active

Company Overview

About Shirtmaster Ltd
SHIRTMASTER LIMITED was founded on 1973-06-06 and has its registered office in Wakefield. The organisation's status is listed as "Active". Shirtmaster Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SHIRTMASTER LIMITED
 
Legal Registered Office
GATE A DOUBLE TWO PORTOBELLO MILL THORNES LANE WHARF
THORNES LANE WHARF
WAKEFIELD
WEST YORKSHIRE
WF1 5RL
Other companies in WF1
 
Filing Information
Company Number 01116948
Company ID Number 01116948
Date formed 1973-06-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 04:21:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHIRTMASTER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SHIRTMASTER LIMITED
The following companies were found which have the same name as SHIRTMASTER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHIRTMASTERS (H.K.) LIMITED Dissolved Company formed on the 1961-03-18
SHIRTMASTERS NEW YORK LIMITED California Unknown
SHIRTMASTER LLC New Jersey Unknown
Shirtmasters Inc Maryland Unknown
SHIRTMASTERS CO INC Arkansas Revoked

Company Officers of SHIRTMASTER LIMITED

Current Directors
Officer Role Date Appointed
NANCY DONNER
Company Secretary 1996-12-20
RICHARD JOHN DONNER
Director 2001-04-06
RICHARD JOHN DONNER
Director 1991-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN RICHARD MELLOR
Company Secretary 2008-07-18 2017-11-06
CAMPBELL GORDON FREEMAN
Company Secretary 1996-12-20 2002-11-05
ISAAK DONNER
Director 1991-01-30 2000-12-30
HERMINE DONNER
Company Secretary 1991-01-30 1996-12-20
HERMINE DONNER
Director 1991-01-30 1996-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NANCY DONNER DOUBLE TWO (INTERNATIONAL) LIMITED Company Secretary 2001-04-06 CURRENT 1967-09-18 Active
NANCY DONNER TOP TWENTY SHIRT COMPANY LIMITED(THE) Company Secretary 2001-04-06 CURRENT 1965-12-09 Active
NANCY DONNER TOPFLIGHT UNIFORMS LIMITED Company Secretary 2001-04-06 CURRENT 1965-11-05 Active
NANCY DONNER WAKEFIELD DRAPERS LIMITED Company Secretary 1996-12-20 CURRENT 1969-01-30 Active
NANCY DONNER KINGSWELLS (FASHION STORES) LIMITED Company Secretary 1996-12-20 CURRENT 1977-02-25 Active
NANCY DONNER COMPANY IMAGE LIMITED Company Secretary 1994-07-11 CURRENT 1988-10-11 Active
NANCY DONNER WAKEFIELD SHIRT COMPANY LIMITED(THE) Company Secretary 1991-12-29 CURRENT 1940-06-04 Active
NANCY DONNER DOUBLE TWO LIMITED Company Secretary 1991-12-27 CURRENT 1954-11-02 Active
NANCY DONNER WM SUGDEN & SONS LIMITED Company Secretary 1991-10-24 CURRENT 1954-11-02 Active
NANCY DONNER L. J. & M. REFSON LIMITED Company Secretary 1991-10-08 CURRENT 1945-06-28 Active
NANCY DONNER THREADNEEDLE COMPANY IMAGE LIMITED Company Secretary 1991-01-30 CURRENT 1940-06-27 Active
RICHARD JOHN DONNER DOUBLE TWO (INTERNATIONAL) LIMITED Director 2001-04-06 CURRENT 1967-09-18 Active
RICHARD JOHN DONNER COMPANY IMAGE LIMITED Director 2001-04-06 CURRENT 1988-10-11 Active
RICHARD JOHN DONNER TOP TWENTY SHIRT COMPANY LIMITED(THE) Director 2001-04-06 CURRENT 1965-12-09 Active
RICHARD JOHN DONNER TOPFLIGHT UNIFORMS LIMITED Director 2001-04-06 CURRENT 1965-11-05 Active
RICHARD JOHN DONNER WAKEFIELD DRAPERS LIMITED Director 2001-04-06 CURRENT 1969-01-30 Active
RICHARD JOHN DONNER L. J. & M. REFSON LIMITED Director 2001-04-06 CURRENT 1945-06-28 Active
RICHARD JOHN DONNER KINGSWELLS (FASHION STORES) LIMITED Director 2001-04-06 CURRENT 1977-02-25 Active
RICHARD JOHN DONNER DOUBLE TWO LIMITED Director 1999-12-10 CURRENT 1954-11-02 Active
RICHARD JOHN DONNER WM SUGDEN & SONS LIMITED Director 1999-12-10 CURRENT 1954-11-02 Active
RICHARD JOHN DONNER WAKEFIELD SHIRT COMPANY LIMITED(THE) Director 1999-12-10 CURRENT 1940-06-04 Active
RICHARD JOHN DONNER THREADNEEDLE COMPANY IMAGE LIMITED Director 1999-12-10 CURRENT 1940-06-27 Active
RICHARD JOHN DONNER TOPFLIGHT UNIFORMS LIMITED Director 2001-04-06 CURRENT 1965-11-05 Active
RICHARD JOHN DONNER KINGSWELLS (FASHION STORES) LIMITED Director 1996-12-20 CURRENT 1977-02-25 Active
RICHARD JOHN DONNER COMPANY IMAGE LIMITED Director 1994-07-11 CURRENT 1988-10-11 Active
RICHARD JOHN DONNER WAKEFIELD DRAPERS LIMITED Director 1992-12-28 CURRENT 1969-01-30 Active
RICHARD JOHN DONNER DOUBLE TWO (INTERNATIONAL) LIMITED Director 1992-01-30 CURRENT 1967-09-18 Active
RICHARD JOHN DONNER WAKEFIELD SHIRT COMPANY LIMITED(THE) Director 1991-12-29 CURRENT 1940-06-04 Active
RICHARD JOHN DONNER DOUBLE TWO LIMITED Director 1991-12-27 CURRENT 1954-11-02 Active
RICHARD JOHN DONNER TOP TWENTY SHIRT COMPANY LIMITED(THE) Director 1991-12-27 CURRENT 1965-12-09 Active
RICHARD JOHN DONNER WM SUGDEN & SONS LIMITED Director 1991-10-24 CURRENT 1954-11-02 Active
RICHARD JOHN DONNER L. J. & M. REFSON LIMITED Director 1991-10-08 CURRENT 1945-06-28 Active
RICHARD JOHN DONNER THREADNEEDLE COMPANY IMAGE LIMITED Director 1991-01-30 CURRENT 1940-06-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2023-09-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-06SECRETARY'S DETAILS CHNAGED FOR MR RICHARD JOHN DONNER on 2023-07-05
2023-07-06Director's details changed for Mr Richard John Donner on 2023-07-05
2023-07-06Change of details for Mr Richard John Donner as a person with significant control on 2023-07-05
2023-01-31CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2023-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-06CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-02-06CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2021-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2020-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-18AP03Appointment of Mr Richard John Donner as company secretary on 2020-07-14
2020-07-18TM02Termination of appointment of Simon Anthony Balaam on 2020-07-14
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2017-11-09TM02Termination of appointment of Kevin Richard Mellor on 2017-11-06
2017-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-23AR0130/01/16 ANNUAL RETURN FULL LIST
2015-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-12AR0130/01/15 ANNUAL RETURN FULL LIST
2014-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-14AR0130/01/14 ANNUAL RETURN FULL LIST
2014-02-14CH01Director's details changed for Richard John Donner on 2013-12-04
2013-12-11CH01Director's details changed for Richard John Donner on 2013-12-04
2013-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-02-13AR0130/01/13 ANNUAL RETURN FULL LIST
2012-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-02-16AR0130/01/12 ANNUAL RETURN FULL LIST
2011-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-02-17AR0130/01/11 FULL LIST
2010-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-25AR0130/01/10 FULL LIST
2009-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-25363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2009-02-25288aSECRETARY APPOINTED MR KEVIN RICHARD MELLOR
2008-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-24363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-15363aRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-08363aRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-02-16363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2004-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-02-19363(287)REGISTERED OFFICE CHANGED ON 19/02/04
2004-02-19363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2003-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-03363sRETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
2002-11-12288bSECRETARY RESIGNED
2002-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-02-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-02-26363sRETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS
2001-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-04-27288aNEW DIRECTOR APPOINTED
2001-02-21ELRESS366A DISP HOLDING AGM 01/09/00
2001-02-12363sRETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS
2001-02-07288bDIRECTOR RESIGNED
2000-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-02-07363sRETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS
1999-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-01-25363sRETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS
1998-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-10-22SRES03EXEMPTION FROM APPOINTING AUDITORS 21/09/98
1998-02-01363sRETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS
1997-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-09-03288aNEW SECRETARY APPOINTED
1997-09-03288aNEW SECRETARY APPOINTED
1997-01-30363(288)SECRETARY RESIGNED
1997-01-30363sRETURN MADE UP TO 30/01/97; NO CHANGE OF MEMBERS
1997-01-13288bDIRECTOR RESIGNED
1996-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-29363sRETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS
1995-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-02-10363sRETURN MADE UP TO 30/01/95; NO CHANGE OF MEMBERS
1994-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-02-10363sRETURN MADE UP TO 30/01/94; NO CHANGE OF MEMBERS
1993-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-02-28363sRETURN MADE UP TO 30/01/93; FULL LIST OF MEMBERS
1992-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-02-06363sRETURN MADE UP TO 30/01/92; NO CHANGE OF MEMBERS
1991-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1991-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-04-11363aRETURN MADE UP TO 30/01/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SHIRTMASTER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHIRTMASTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHIRTMASTER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHIRTMASTER LIMITED

Intangible Assets
Patents
We have not found any records of SHIRTMASTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHIRTMASTER LIMITED
Trademarks
We have not found any records of SHIRTMASTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHIRTMASTER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SHIRTMASTER LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SHIRTMASTER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHIRTMASTER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHIRTMASTER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.