Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Shutter Store Limited
The Shutter Store Limited is an active company incorporated on 12 April 2013 with the registered office located in Brighton, West Sussex. The Shutter Store Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
11 years ago
Company No
08486920
Private limited company
Age
12 years
Incorporated
12 April 2013
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
20 March 2025
(5 months ago)
Next confirmation dated
20 March 2026
Due by
3 April 2026
(6 months remaining)
Last change occurred
5 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2024
Due by
30 September 2025
(21 days remaining)
Learn more about The Shutter Store Limited
Contact
Address
Quayside House Basin Road South
Portslade
Brighton
BN41 1WF
England
Address changed on
14 Feb 2022
(3 years ago)
Previous address was
162-164 High Street Rayleigh Essex SS6 7BS
Companies in BN41 1WF
Telephone
08000747321
Email
Unreported
Website
Shutters.co.uk
See All Contacts
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Jonathan DC McCluggage
Director • Chartered Accountant • British • Lives in Northern Ireland • Born in Jun 1980
Stuart Michael Dickson
Director • British • Lives in Northern Ireland • Born in Nov 1973
Russell Cameron Dickson
Director • British • Lives in Northern Ireland • Born in May 1975
Mr Sam Tamlyn
Director • British • Lives in England • Born in Oct 1978
James Alistair David Speer
Director • British • Lives in Northern Ireland • Born in Aug 1976
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
California Shutters Limited
Jonathan DC McCluggage, James Alistair David Speer, and 4 more are mutual people.
Active
Shutterly Fabulous Retail Limited
Jonathan DC McCluggage, James Alistair David Speer, and 4 more are mutual people.
Active
TCMM International Limited
Jonathan DC McCluggage, James Alistair David Speer, and 4 more are mutual people.
Active
The California Shutter Company Limited
Jonathan DC McCluggage, James Alistair David Speer, and 4 more are mutual people.
Active
The California Shutter And Blind Company Limited
Jonathan DC McCluggage, James Alistair David Speer, and 4 more are mutual people.
Active
Shutterly Fabulous Limited
Jonathan DC McCluggage, James Alistair David Speer, and 4 more are mutual people.
Active
Do It Yourself Shutters Limited
Jonathan DC McCluggage, James Alistair David Speer, and 4 more are mutual people.
Active
JL Shutters Limited
Jonathan DC McCluggage, James Alistair David Speer, and 4 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£45.35K
Decreased by £51.01K (-53%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.8M
Increased by £308.25K (+21%)
Total Liabilities
-£134.12K
Decreased by £72.88K (-35%)
Net Assets
£1.67M
Increased by £381.13K (+30%)
Debt Ratio (%)
7%
Decreased by 6.41% (-46%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
4 Months Ago on 6 May 2025
New Charge Registered
4 Months Ago on 1 May 2025
Confirmation Submitted
5 Months Ago on 8 Apr 2025
Subsidiary Accounts Submitted
11 Months Ago on 11 Oct 2024
Stuart Michael Dickson Resigned
1 Year 1 Month Ago on 1 Aug 2024
Russell Cameron Dickson Resigned
1 Year 1 Month Ago on 1 Aug 2024
James Alistair David Speer Resigned
1 Year 1 Month Ago on 1 Aug 2024
Mr Nico Andress Appointed
1 Year 1 Month Ago on 1 Aug 2024
Confirmation Submitted
1 Year 5 Months Ago on 21 Mar 2024
Tcmm Shutter Group Limited (PSC) Details Changed
1 Year 10 Months Ago on 1 Nov 2023
Get Alerts
Get Credit Report
Discover The Shutter Store Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Satisfaction of charge 084869200002 in full
Submitted on 6 May 2025
Registration of charge 084869200003, created on 1 May 2025
Submitted on 2 May 2025
Confirmation statement made on 20 March 2025 with no updates
Submitted on 8 Apr 2025
Memorandum and Articles of Association
Submitted on 6 Jan 2025
Resolutions
Submitted on 28 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 11 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 11 Oct 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 11 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 11 Oct 2024
Termination of appointment of James Alistair David Speer as a director on 1 August 2024
Submitted on 2 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs