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

ERNEST R.SHAW LIMITED

14 CAROLINE POINT, 62 CAROLINE STREET, BIRMINGHAM, B3 1UF,
Company Registration Number
00812154
Private Limited Company
Active

Company Overview

About Ernest R.shaw Ltd
ERNEST R.SHAW LIMITED was founded on 1964-07-09 and has its registered office in Birmingham. The organisation's status is listed as "Active". Ernest R.shaw Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ERNEST R.SHAW LIMITED
 
Legal Registered Office
14 CAROLINE POINT
62 CAROLINE STREET
BIRMINGHAM
B3 1UF
Other companies in EC1M
 
Filing Information
Company Number 00812154
Company ID Number 00812154
Date formed 1964-07-09
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 07/05/2016
Return next due 04/06/2017
Type of accounts SMALL
Last Datalog update: 2023-11-06 06:42:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ERNEST R.SHAW 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 ERNEST R.SHAW LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM DAVID MCDAID
Company Secretary 1999-09-03
RAYMOND MANSELL
Director 1999-09-03
PETER MILLER
Director 1999-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH WILKINSON
Company Secretary 1997-05-22 1999-09-03
DAVID BLAIR JOHNSON
Director 1991-05-16 1999-09-03
HOWARD CLIFFORD PEEL
Director 1991-05-16 1999-09-03
KEITH WILKINSON
Director 1991-05-16 1999-09-03
ANDREW JOHN MICHAEL WILKINS
Company Secretary 1991-05-16 1997-05-22
KEITH WILKINSON
Company Secretary 1997-05-22 1997-05-22
ANDREW JOHN MICHAEL WILKINS
Director 1991-05-16 1997-05-22
BRIAN WILLIAM POOLE
Director 1991-05-16 1994-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM DAVID MCDAID SHENDOR LIMITED Company Secretary 2006-10-10 CURRENT 2006-10-02 Active
WILLIAM DAVID MCDAID RAYFEN LIMITED Company Secretary 2006-10-10 CURRENT 2006-09-04 Active
WILLIAM DAVID MCDAID ERNEST R. SHAW (TRUSTEES) LIMITED Company Secretary 1999-09-03 CURRENT 1991-12-04 Dissolved 2015-09-15
WILLIAM DAVID MCDAID FRIARY INSURANCE SERVICES LIMITED Company Secretary 1999-09-03 CURRENT 1995-09-22 Active
WILLIAM DAVID MCDAID SHENSTONE GROUP LIMITED Company Secretary 1997-04-25 CURRENT 1997-02-12 Active
WILLIAM DAVID MCDAID HADRIAN PROPERTY MANAGEMENT COMPANY LIMITED Company Secretary 1997-03-01 CURRENT 1993-10-05 Active
WILLIAM DAVID MCDAID SHENSTONE PROPERTIES LIMITED Company Secretary 1991-12-08 CURRENT 1986-07-10 Active
WILLIAM DAVID MCDAID SHENSTONE COMMODITIES LIMITED Company Secretary 1991-12-01 CURRENT 1978-03-30 Active
WILLIAM DAVID MCDAID OVERSEAS COMMODITIES LIMITED Company Secretary 1991-12-01 CURRENT 1947-06-04 Active
WILLIAM DAVID MCDAID KINGS NORTON TRUST CO.,LIMITED Company Secretary 1990-12-06 CURRENT 1942-07-04 Active
RAYMOND MANSELL METACO COMMODITIES LIMITED Director 2015-05-26 CURRENT 2015-05-26 Active
RAYMOND MANSELL ST MARGARET'S SCHOOL EXETER LIMITED Director 2013-01-18 CURRENT 2004-03-18 Dissolved 2015-12-01
RAYMOND MANSELL SHENDOR LIMITED Director 2006-10-10 CURRENT 2006-10-02 Active
RAYMOND MANSELL RAYFEN LIMITED Director 2006-10-10 CURRENT 2006-09-04 Active
RAYMOND MANSELL HADRIAN PROPERTY MANAGEMENT COMPANY LIMITED Director 2005-06-10 CURRENT 1993-10-05 Active
RAYMOND MANSELL DANDELION ENTERPRISES LIMITED Director 2004-08-13 CURRENT 2004-07-16 Active
RAYMOND MANSELL ABS REALISATIONS LIMITED Director 2004-07-09 CURRENT 2004-01-19 Active
RAYMOND MANSELL ERNEST R. SHAW (TRUSTEES) LIMITED Director 1999-09-03 CURRENT 1991-12-04 Dissolved 2015-09-15
RAYMOND MANSELL FRIARY INSURANCE SERVICES LIMITED Director 1999-09-03 CURRENT 1995-09-22 Active
RAYMOND MANSELL SHENSTONE COMMODITIES LIMITED Director 1997-09-02 CURRENT 1978-03-30 Active
RAYMOND MANSELL SHENSTONE GROUP LIMITED Director 1997-04-25 CURRENT 1997-02-12 Active
RAYMOND MANSELL OVERSEAS COMMODITIES LIMITED Director 1997-01-20 CURRENT 1947-06-04 Active
RAYMOND MANSELL KINGS NORTON TRUST CO.,LIMITED Director 1997-01-20 CURRENT 1942-07-04 Active
RAYMOND MANSELL SHENSTONE PROPERTIES LIMITED Director 1991-12-08 CURRENT 1986-07-10 Active
PETER MILLER FRIARY INSURANCE SERVICES LIMITED Director 1996-02-01 CURRENT 1995-09-22 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
2023-10-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-26CONFIRMATION STATEMENT MADE ON 07/05/23, WITH UPDATES
2023-04-26REGISTERED OFFICE CHANGED ON 26/04/23 FROM 10, the Mead Business Centre, 176/178 Berkhampstead Road Chesham Bucks HP5 3EE England
2023-03-29APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEPHEN PAWLEY
2023-03-29APPOINTMENT TERMINATED, DIRECTOR GRAHAM MEACHER
2023-03-17DIRECTOR APPOINTED BRYAN LOCK
2022-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES
2022-05-18CH01Director's details changed for Nicola Jayne Carter on 2022-02-01
2021-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER MILLER
2021-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH UPDATES
2020-12-11AP01DIRECTOR APPOINTED NICOLA JAYNE CARTER
2020-09-28MEM/ARTSARTICLES OF ASSOCIATION
2020-09-23SH10Particulars of variation of rights attached to shares
2020-09-23SH08Change of share class name or designation
2020-09-23RES12Resolution of varying share rights or name
2020-09-11AP01DIRECTOR APPOINTED MR GRAHAM MEACHER
2020-09-08AP01DIRECTOR APPOINTED MR MATTHEW STEPHEN PAWLEY
2020-09-08AA01Current accounting period extended from 31/08/20 TO 31/12/20
2020-09-08TM02Termination of appointment of William David Mcdaid on 2020-09-04
2020-09-08TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MANSELL
2020-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/20 FROM Devonshire House 60 Goswell Road London EC1M 7AD
2020-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES
2019-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES
2019-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES
2018-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-09-13CH01Director's details changed for Peter Miller on 2017-08-07
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 490891
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-02-06AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 490891
2016-12-22SH0115/12/16 STATEMENT OF CAPITAL GBP 490891
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 350891
2016-05-18AR0107/05/16 ANNUAL RETURN FULL LIST
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 350891
2015-06-12AR0107/05/15 ANNUAL RETURN FULL LIST
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 350891
2014-05-13AR0107/05/14 ANNUAL RETURN FULL LIST
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-07-22AR0107/05/13 ANNUAL RETURN FULL LIST
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-05-08AR0107/05/12 ANNUAL RETURN FULL LIST
2012-03-13MORT MISCMortgage miscellaneous - notice of transfer of documents from company record - MG02 had incorrect company number on form so was registered against incorrect company record (should have been against co. No. 2096481)
2012-01-08AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-05-09AR0107/05/11 ANNUAL RETURN FULL LIST
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-07-13AR0107/05/10 ANNUAL RETURN FULL LIST
2010-01-19AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-07-21363aReturn made up to 07/05/09; full list of members
2008-12-21AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-09-05403aDeclaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2008-05-14363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-05-23363aRETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2007-02-12AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-05-08363aRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2006-01-18AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-05-23363aRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2005-04-14AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-01-28RES04NC INC ALREADY ADJUSTED 23/12/04
2005-01-28123£ NC 10000/500000 23/12/04
2005-01-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-01-2888(2)RAD 23/12/04--------- £ SI 350000@1=350000 £ IC 891/350891
2004-08-19AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-06-08363aRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2003-05-18363sRETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS
2003-04-27AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-05-17363sRETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS
2002-03-28AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-06-25363sRETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS
2001-02-20AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-06-21363sRETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS
2000-02-14AAFULL GROUP ACCOUNTS MADE UP TO 31/08/99
1999-09-24288aNEW SECRETARY APPOINTED
1999-09-24122CONVE RECON 03/09/99
1999-09-24SRES01ADOPT MEM AND ARTS 03/09/99
1999-09-24288aNEW DIRECTOR APPOINTED
1999-09-24288bDIRECTOR RESIGNED
1999-09-24288bDIRECTOR RESIGNED
1999-09-24287REGISTERED OFFICE CHANGED ON 24/09/99 FROM: WINDSOR HOUSE 3 TEMPLE ROW BIRMINGHAM B2 5LE
1999-09-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-09-24288aNEW DIRECTOR APPOINTED
1999-09-24SRES13RE DESIGNATION OF SHARE 03/09/99
1999-09-23395PARTICULARS OF MORTGAGE/CHARGE
1999-09-16SRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 03/09/99
1999-09-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-09-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-09-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-09-09395PARTICULARS OF MORTGAGE/CHARGE
1999-09-09AUDAUDITOR'S RESIGNATION
1999-09-07WRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 06/11/97
1999-06-03363sRETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS
1999-04-29AAFULL GROUP ACCOUNTS MADE UP TO 31/08/98
1999-04-01WRES01ALTER MEM AND ARTS 24/03/99
1999-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-07-26288aNEW SECRETARY APPOINTED
1998-07-09288bSECRETARY RESIGNED
1998-07-09363sRETURN MADE UP TO 16/05/98; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to ERNEST R.SHAW 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 ERNEST R.SHAW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1999-09-09 Outstanding AIB GROUP (UK) P.L.C.
CHARGE OVER SCHEDULED COMMISSIONS 1999-09-03 Satisfied LONDON & EDINBURGH INSURANCE COMPANY LIMITED
ASSIGNMENT 1993-09-07 Satisfied ROYSCOT TRUST PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-08-31
Annual Accounts
2005-08-31
Annual Accounts
2004-08-31
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 ERNEST R.SHAW LIMITED

Intangible Assets
Patents
We have not found any records of ERNEST R.SHAW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ERNEST R.SHAW LIMITED
Trademarks
We have not found any records of ERNEST R.SHAW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ERNEST R.SHAW 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 (66220 - Activities of insurance agents and brokers) as ERNEST R.SHAW LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ERNEST R.SHAW 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 ERNEST R.SHAW 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 ERNEST R.SHAW 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.