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

SHAW WALLACE OVERSEAS LIMITED

16 GREAT MARLBOROUGH STREET, LONDON, W1F 7HS,
Company Registration Number
00283393
Private Limited Company
Active

Company Overview

About Shaw Wallace Overseas Ltd
SHAW WALLACE OVERSEAS LIMITED was founded on 1934-01-05 and has its registered office in London. The organisation's status is listed as "Active". Shaw Wallace Overseas Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SHAW WALLACE OVERSEAS LIMITED
 
Legal Registered Office
16 GREAT MARLBOROUGH STREET
LONDON
W1F 7HS
Other companies in BR1
 
Filing Information
Company Number 00283393
Company ID Number 00283393
Date formed 1934-01-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/06/2015
Return next due 17/07/2016
Type of accounts SMALL
Last Datalog update: 2023-08-06 07:34:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHAW WALLACE OVERSEAS 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.

Company Officers of SHAW WALLACE OVERSEAS LIMITED

Current Directors
Officer Role Date Appointed
GAVIN PAUL CRICKMORE
Director 2015-05-31
JAMES MATTHEW CRAYDEN EDMUNDS
Director 2018-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN MICHAEL GUTTRIDGE
Company Secretary 2017-03-10 2018-04-20
JOHN JAMES NICHOLLS
Director 2015-05-31 2018-03-09
VICTORIA COOPER
Company Secretary 2016-01-28 2017-03-10
NANDAKUMAR HEMANTH MENON
Company Secretary 2008-10-25 2015-07-06
NANDAKUMAR HEMANTH MENON
Director 2008-10-25 2015-07-06
ARAVINDAKSHAN VARIATH
Director 2005-06-14 2015-05-06
GUL MOHAMMAD KHAN LODHI
Company Secretary 2005-06-14 2008-10-19
GUL MOHAMMAD KHAN LODHI
Director 2005-06-14 2008-10-19
DEEPAK CHAUDHURI
Company Secretary 2002-10-22 2005-06-14
DEEPAK CHAUDHURI
Director 2002-10-22 2005-06-14
VIDYA CHHABRIA
Director 2002-06-12 2005-06-14
SANJEEV JAIN
Director 2005-06-10 2005-06-14
TALIPADY SHRINIVAS SHETTIGAR
Director 2000-09-17 2005-06-14
KOMAL CHHABRIA WAZIR
Director 2000-03-01 2005-06-14
KAPIL CHANNA
Director 2000-09-17 2004-12-31
AMAR SINHA
Company Secretary 2002-06-12 2002-10-22
SAT PAL CHAUDHRY
Director 2000-09-17 2002-10-22
AMAR SINHA
Director 2001-10-29 2002-10-22
MANOHAR RAJARAM CHHABRIA
Director 1991-07-13 2002-04-06
ABHIRAMAN KIZHANGU MUSAVUGANI ABDUL KARIM SHAMSUDDIN
Director 2000-09-17 2001-10-29
COMPANY DIRECTORS LIMITED
Company Secretary 1996-08-23 2001-08-31
PITCHAIYA LAKSHMI NARASIMHAN
Director 1993-05-10 2000-09-17
RAVINDER KUMAR JAIN
Director 1994-04-26 2000-05-14
SUROJIT WALAWALKAR
Company Secretary 1993-11-01 1996-08-23
SUROJIT WALAWALKAR
Director 1993-11-01 1996-08-23
ASHOK SINGH MALIK
Director 1994-09-02 1996-03-15
ASHOK HARDASMAL DADLANI
Director 1991-07-13 1995-07-13
HARPAL SINGH
Director 1994-12-09 1995-07-03
MRITYUNJOY ROY
Director 1991-07-13 1994-07-20
JANDHALAYA NARAYAN
Director 1993-06-29 1993-12-15
KRISHNAMURTHI SRINIVASAN
Director 1991-07-13 1993-09-27
ASHOK HARDASMAL DADLANI
Company Secretary 1991-07-13 1993-07-13
KISHORE RAJARAM CHHABRIA
Director 1991-07-13 1992-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN PAUL CRICKMORE USL HOLDINGS (UK) LIMITED Director 2015-05-31 CURRENT 2007-02-26 Active
GAVIN PAUL CRICKMORE UNITED SPIRITS (GREAT BRITAIN) LIMITED Director 2015-05-31 CURRENT 2007-02-26 Active
GAVIN PAUL CRICKMORE UNITED SPIRITS (UK) LIMITED Director 2015-05-31 CURRENT 2007-02-26 Active
GAVIN PAUL CRICKMORE MCDOWELL & CO. (SCOTLAND) LTD. Director 2015-05-31 CURRENT 1993-07-01 Active
GAVIN PAUL CRICKMORE DIAGEO SCOTLAND LIMITED Director 2007-08-10 CURRENT 1877-04-24 Active
GAVIN PAUL CRICKMORE JUSTERINI & BROOKS,LIMITED Director 2007-08-10 CURRENT 1900-12-22 Active
GAVIN PAUL CRICKMORE DIAGEO GREAT BRITAIN LIMITED Director 2007-08-10 CURRENT 1952-05-05 Active
GAVIN PAUL CRICKMORE GUINNESS EXPORTS LIMITED Director 2007-06-28 CURRENT 1921-10-24 Dissolved 2018-02-02
GAVIN PAUL CRICKMORE 00128058 LIMITED Director 2007-06-28 CURRENT 1913-03-31 Liquidation
GAVIN PAUL CRICKMORE R.G. ABERCROMBIE & COMPANY LIMITED Director 2007-06-28 CURRENT 1948-11-20 Active - Proposal to Strike off
JAMES MATTHEW CRAYDEN EDMUNDS GRAND METROPOLITAN INTERNATIONAL HOLDINGS LIMITED Director 2018-08-01 CURRENT 1970-01-21 Active
JAMES MATTHEW CRAYDEN EDMUNDS TRAFALGAR METROPOLITAN HOMES LIMITED Director 2018-05-21 CURRENT 1988-10-19 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO DV LIMITED Director 2018-03-09 CURRENT 1880-06-09 Active
JAMES MATTHEW CRAYDEN EDMUNDS THE PIERRE SMIRNOFF COMPANY,LIMITED Director 2018-03-08 CURRENT 1992-10-01 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO UNITED KINGDOM LIMITED Director 2018-03-08 CURRENT 1956-01-28 Active - Proposal to Strike off
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO SCOTLAND INVESTMENT LIMITED Director 2018-03-08 CURRENT 1967-06-08 Active
JAMES MATTHEW CRAYDEN EDMUNDS DISTILLERS COMPANY (BIOCHEMICALS) LIMITED(THE) Director 2018-03-08 CURRENT 1953-03-31 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO INVESTMENT HOLDINGS LIMITED Director 2018-03-08 CURRENT 1990-03-02 Active
JAMES MATTHEW CRAYDEN EDMUNDS ANYSLAM LIMITED Director 2018-03-08 CURRENT 1997-10-24 Liquidation
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO EMPLOYEE SHARES NOMINEES LIMITED Director 2018-03-08 CURRENT 2000-10-16 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO EIRE FINANCE & CO Director 2018-03-08 CURRENT 2004-02-16 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO US INVESTMENTS Director 2018-03-08 CURRENT 2006-01-04 Liquidation
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO UK TURKEY HOLDINGS LIMITED Director 2018-03-08 CURRENT 2013-03-15 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO UK TURKEY FINANCE LIMITED Director 2018-03-08 CURRENT 2014-05-02 Active - Proposal to Strike off
JAMES MATTHEW CRAYDEN EDMUNDS USL HOLDINGS (UK) LIMITED Director 2018-03-08 CURRENT 2007-02-26 Active
JAMES MATTHEW CRAYDEN EDMUNDS UNITED SPIRITS (GREAT BRITAIN) LIMITED Director 2018-03-08 CURRENT 2007-02-26 Active
JAMES MATTHEW CRAYDEN EDMUNDS UNITED SPIRITS (UK) LIMITED Director 2018-03-08 CURRENT 2007-02-26 Active
JAMES MATTHEW CRAYDEN EDMUNDS UDV (SJ) HOLDINGS LIMITED Director 2018-03-08 CURRENT 2008-12-15 Active
JAMES MATTHEW CRAYDEN EDMUNDS UNITED DISTILLERS & VINTNERS (SJ) B.V. Director 2018-03-08 CURRENT 2007-11-20 Active
JAMES MATTHEW CRAYDEN EDMUNDS WILLIAM SANDERSON & SON, LIMITED Director 2018-03-08 CURRENT 1896-05-19 Active
JAMES MATTHEW CRAYDEN EDMUNDS ZEPF TECHNOLOGIES UK LIMITED Director 2018-03-08 CURRENT 1894-12-21 Active
JAMES MATTHEW CRAYDEN EDMUNDS GRANDMET FOODS (UK) LIMITED Director 2018-03-08 CURRENT 1949-08-26 Active - Proposal to Strike off
JAMES MATTHEW CRAYDEN EDMUNDS GUINNESS LIMITED Director 2018-03-08 CURRENT 1952-08-16 Active
JAMES MATTHEW CRAYDEN EDMUNDS GRAND METROPOLITAN CAPITAL COMPANY LIMITED Director 2018-03-08 CURRENT 1996-09-16 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO OVERSEAS HOLDINGS LIMITED Director 2018-03-08 CURRENT 1997-03-27 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO HOLDINGS LIMITED Director 2018-03-08 CURRENT 1998-08-24 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO (IH) LIMITED Director 2018-03-08 CURRENT 2001-05-24 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO FINANCING TURKEY LIMITED Director 2018-03-08 CURRENT 2012-08-23 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO UK TURKEY LIMITED Director 2018-03-08 CURRENT 2013-03-18 Active
JAMES MATTHEW CRAYDEN EDMUNDS THE LOCHNAGAR DISTILLERY LIMITED Director 2018-03-08 CURRENT 1914-07-28 Active
JAMES MATTHEW CRAYDEN EDMUNDS ARTHUR BELL & SONS LIMITED Director 2018-03-08 CURRENT 1921-12-19 Active
JAMES MATTHEW CRAYDEN EDMUNDS JOHN HAIG & COMPANY LIMITED Director 2018-03-08 CURRENT 1925-05-08 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO CAPITAL PLC Director 2018-03-08 CURRENT 1964-08-10 Active
JAMES MATTHEW CRAYDEN EDMUNDS MCDOWELL & CO. (SCOTLAND) LTD. Director 2018-03-08 CURRENT 1993-07-01 Active
JAMES MATTHEW CRAYDEN EDMUNDS WINCHESTER HOUSE PROPERTY COMPANY LIMITED Director 2018-03-08 CURRENT 1936-05-04 Active - Proposal to Strike off
JAMES MATTHEW CRAYDEN EDMUNDS UNITED DISTILLERS INVESTMENTS LIMITED Director 2018-03-08 CURRENT 1911-06-15 Active - Proposal to Strike off
JAMES MATTHEW CRAYDEN EDMUNDS UNITED DISTILLERS FRANCE LIMITED Director 2018-03-08 CURRENT 1913-12-15 Active
JAMES MATTHEW CRAYDEN EDMUNDS THE PIMM'S DRINKS COMPANY LIMITED Director 2018-03-08 CURRENT 1903-12-02 Active
JAMES MATTHEW CRAYDEN EDMUNDS TANQUERAY GORDON AND COMPANY LIMITED Director 2018-03-08 CURRENT 1898-01-11 Active
JAMES MATTHEW CRAYDEN EDMUNDS UDV (SJ) LIMITED Director 2018-03-08 CURRENT 1970-09-11 Active
JAMES MATTHEW CRAYDEN EDMUNDS PSP (SALES AND DISTRIBUTION) LIMITED Director 2018-03-08 CURRENT 1970-01-23 Active - Proposal to Strike off
JAMES MATTHEW CRAYDEN EDMUNDS JAMES BUCHANAN & COMPANY LIMITED Director 2018-03-08 CURRENT 1917-12-27 Active
JAMES MATTHEW CRAYDEN EDMUNDS JOHN WALKER AND SONS LIMITED Director 2018-03-08 CURRENT 1923-03-19 Active
JAMES MATTHEW CRAYDEN EDMUNDS GUINNESS OVERSEAS LIMITED Director 2018-03-08 CURRENT 1963-10-24 Active
JAMES MATTHEW CRAYDEN EDMUNDS GUINNESS OVERSEAS HOLDINGS LIMITED Director 2018-03-08 CURRENT 1980-04-01 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO FINANCE US LIMITED Director 2018-03-08 CURRENT 2000-07-14 Active
JAMES MATTHEW CRAYDEN EDMUNDS ANYSLAM INVESTMENTS Director 2018-03-08 CURRENT 2000-11-16 Liquidation
JAMES MATTHEW CRAYDEN EDMUNDS ANYSLAM INVESTMENTS Director 2018-03-08 CURRENT 2000-11-16 Liquidation
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO US HOLDINGS Director 2018-03-08 CURRENT 2001-07-03 Liquidation
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO SHARE OWNERSHIP TRUSTEES LIMITED Director 2018-03-08 CURRENT 2001-07-12 Active
BRAVO BESSA BRAVOUALA LIMITED Director 2014-05-28 CURRENT 2014-05-28 Dissolved 2018-05-29

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
2023-07-06CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2023-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2023-06-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2022-07-04CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2022-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-06CH01Director's details changed for Nandor Szakolczai on 2022-05-01
2022-03-23CH01Director's details changed for Mr James Matthew Crayden Edmunds on 2022-03-21
2022-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/22 FROM Lakeside Drive Park Royal London NW10 7HQ England
2022-03-21PSC05Change of details for Tanqueray Gordon & Company Limited as a person with significant control on 2022-03-21
2021-09-27AP01DIRECTOR APPOINTED IAN THRUSTLE
2021-09-27TM01APPOINTMENT TERMINATED, DIRECTOR PRABHAHARAN VISWANATHAN
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-06-09AAFULL ACCOUNTS MADE UP TO 31/03/21
2020-10-08AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2020-07-01AP01DIRECTOR APPOINTED NANDOR SZAKOLCZAI
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN PAUL CRICKMORE
2019-06-24AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES
2018-06-22LATEST SOC22/06/18 STATEMENT OF CAPITAL;GBP 357745
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2018-05-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-23TM02Termination of appointment of Jonathan Michael Guttridge on 2018-04-20
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES NICHOLLS
2018-03-09AP01DIRECTOR APPOINTED MR JAMES MATTHEW CRAYDEN EDMUNDS
2017-06-25CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-06-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-10TM02Termination of appointment of Victoria Cooper on 2017-03-10
2017-03-10AP03Appointment of Jonathan Michael Guttridge as company secretary on 2017-03-10
2016-09-26AD03Registers moved to registered inspection location of Companies House Crown Way Cardiff CF14 3UZ
2016-09-26AD02Register inspection address changed to Companies House Crown Way Cardiff CF14 3UZ
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 357745
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-05-11RES13Resolutions passed:
  • Auditor resignation and appointment 03/05/2016
2016-05-11AUDAUDITOR'S RESIGNATION
2016-02-08AP03Appointment of Mrs Victoria Cooper as company secretary on 2016-01-28
2016-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/16 FROM Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ
2015-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR NANDAKUMAR HEMANTH MENON
2015-07-27TM02Termination of appointment of Nandakumar Hemanth Menon on 2015-07-06
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 357745
2015-06-30AR0119/06/15 ANNUAL RETURN FULL LIST
2015-06-30AP01DIRECTOR APPOINTED MR GAVIN PAUL CRICKMORE
2015-06-30AP01DIRECTOR APPOINTED MR JOHN JAMES NICHOLLS
2015-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ARAVINDAKSHAN VARIATH
2014-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 357745
2014-08-11AR0113/07/14 FULL LIST
2013-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-09-30AR0113/07/13 FULL LIST
2013-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-09-04AR0113/07/12 FULL LIST
2011-08-26AR0113/07/11 FULL LIST
2011-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2010-09-03AR0113/07/10 FULL LIST
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ARAVINDAKSHAN VARIATH / 01/10/2009
2010-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2009-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2009 FROM SUSSEX HOUSE 8-10 HOMESDALE ROAD BROMLEY KENT BR2 9LZ
2009-09-17363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY GUL LODHI
2009-01-12288aDIRECTOR AND SECRETARY APPOINTED NANDAKUMAR HEMANTH MENON
2008-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-16363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2007-10-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-06363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2006-11-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-29363sRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2005-09-23123NC INC ALREADY ADJUSTED 18/10/93
2005-09-23RES04NC INC ALREADY ADJUSTED 18/10/93
2005-08-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-08288aNEW DIRECTOR APPOINTED
2005-08-08363sRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2005-07-25288aNEW DIRECTOR APPOINTED
2005-07-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-12288bDIRECTOR RESIGNED
2005-07-12288bDIRECTOR RESIGNED
2005-07-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-12288bDIRECTOR RESIGNED
2005-07-12288bDIRECTOR RESIGNED
2005-07-09AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-08288aNEW DIRECTOR APPOINTED
2005-03-02288bDIRECTOR RESIGNED
2004-07-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-28363sRETURN MADE UP TO 13/07/04; NO CHANGE OF MEMBERS
2004-06-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-09-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-16363sRETURN MADE UP TO 13/07/03; NO CHANGE OF MEMBERS
2003-08-13AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-12-09288aNEW SECRETARY APPOINTED
2002-12-09288bDIRECTOR RESIGNED
2002-12-09288bDIRECTOR RESIGNED
2002-12-09288bSECRETARY RESIGNED
2002-12-09288aNEW DIRECTOR APPOINTED
2002-10-26288aNEW SECRETARY APPOINTED
2002-10-09AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-21363sRETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS
2002-08-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-21363sRETURN MADE UP TO 13/07/01; NO CHANGE OF MEMBERS
2002-07-09288aNEW DIRECTOR APPOINTED
2002-07-02288bDIRECTOR RESIGNED
2002-03-06288aNEW DIRECTOR APPOINTED
2002-03-06288bDIRECTOR RESIGNED
2002-01-27288bSECRETARY RESIGNED
2002-01-11287REGISTERED OFFICE CHANGED ON 11/01/02 FROM: ST ALPHAGE HOUSE 4TH FLOOR 2 FORE STREET LONDON EC2Y 5DH
2001-11-06AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-11AUDAUDITOR'S RESIGNATION
2001-04-05363aRETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS
2001-03-22AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-20244DELIVERY EXT'D 3 MTH 31/03/00
2000-12-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SHAW WALLACE OVERSEAS 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 SHAW WALLACE OVERSEAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1994-05-24 Outstanding LLOYDS BANK PLC
DEBENTURE 1985-04-15 Satisfied BARCLAYS BANK PLC
ASSIGNMENT 1983-02-25 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 SHAW WALLACE OVERSEAS LIMITED

Intangible Assets
Patents
We have not found any records of SHAW WALLACE OVERSEAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHAW WALLACE OVERSEAS LIMITED
Trademarks
We have not found any records of SHAW WALLACE OVERSEAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHAW WALLACE OVERSEAS 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 (82990 - Other business support service activities n.e.c.) as SHAW WALLACE OVERSEAS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SHAW WALLACE OVERSEAS 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 SHAW WALLACE OVERSEAS 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 SHAW WALLACE OVERSEAS 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.