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

SHAW TRUST LIMITED(THE)

BLACK COUNTRY HOUSE, ROUNDS GREEN ROAD, OLDBURY, B69 2DG,
Company Registration Number
01744121
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Shaw Trust Limited(the)
SHAW TRUST LIMITED(THE) was founded on 1983-08-03 and has its registered office in Oldbury. The organisation's status is listed as "Active". Shaw Trust Limited(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SHAW TRUST LIMITED(THE)
 
Legal Registered Office
BLACK COUNTRY HOUSE
ROUNDS GREEN ROAD
OLDBURY
B69 2DG
Other companies in BA14
 
Charity Registration
Charity Number 287785
Charity Address SHAW TRUST, SHAW HOUSE, EPSOM SQUARE, WHITE HORSE BUSINESS PARK, TROWBRIDGE, BA14 0XJ
Charter SHAW TRUST PROVIDES SERVICES TO PEOPLE WHO ARE DISABLED OR OTHERWISE DISADVANTAGED, PRINCIPALLY TO HELP THEM FIND EMPLOYMENT OR TO DEVELOP WORK AND INDEPENDENCE SKILLS.
Filing Information
Company Number 01744121
Company ID Number 01744121
Date formed 1983-08-03
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB311669609  
Last Datalog update: 2024-09-09 04:12:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHAW TRUST LIMITED(THE)
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 TRUST LIMITED(THE)

Current Directors
Officer Role Date Appointed
NICHOLAS OLIVER CHARLES CAREY
Company Secretary 2014-01-28
PAUL MICHAEL BALDWIN
Director 2016-02-08
MIKE HAWKER
Director 2012-09-26
PETER DAVID HOLMES
Director 2012-09-26
JOHN NORMAN
Director 2012-09-26
MICHAEL LESLIE NUSSBAUM
Director 2016-02-08
KENNETH APHUNEZI OLISA
Director 2013-09-25
CHRISTINA MARY PATTERSON
Director 2016-02-08
REBECCA ANNE SUDWORTH
Director 2016-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
JANET MARIE ALLEN
Director 2008-06-02 2018-07-31
MARK WOODWARD
Company Secretary 2005-09-29 2014-01-30
ANDREW SEBASTIAN MARTIN BRUEN
Director 2011-01-27 2013-09-12
JOHN FREEMAN BRIFFITT
Director 1999-09-13 2013-07-24
JEFFREY JOHN HALLIWELL
Director 2011-01-27 2012-11-23
MADELINE GILLIAN BRAIN
Director 2002-11-28 2012-07-26
MARTYN JAMES BRIDGER
Director 2011-01-27 2012-07-26
TIMOTHY VERNON FRANCIS PAPE
Company Secretary 1994-05-12 2010-04-01
DAVID JOHN HINTON
Director 1990-08-04 2009-04-24
MARK DAYMOND
Director 2002-03-28 2007-12-12
MANSEL AYLWARD
Director 2005-05-26 2007-04-01
MICHAEL PHILIP BEAVEN
Company Secretary 1999-01-15 2005-09-29
JOHN ROGER BRADBEER
Director 1990-08-04 2003-05-27
IAN EDWARD LORIMER HARRIS
Director 1990-08-04 1999-07-31
JEAN SHIRLEY LOVEDAY
Company Secretary 1998-09-09 1999-01-15
JOHN FISHER WOODS
Company Secretary 1991-06-03 1998-09-09
MICHAEL JOHN EDWARDS
Director 1992-10-21 1996-07-18
PHILOMENA CREAN
Director 1990-08-04 1995-06-14
LEONARD ALAN GALE
Director 1990-08-04 1994-11-03
TERINA ELIZABETH HAMMOND
Director 1990-08-04 1993-10-29
BARRY OWEN SOMERSET FARNHAM
Director 1990-08-04 1993-04-30
DAVID AYSHFORD SANFORD
Director 1990-08-04 1992-10-15
JOHN GISBY
Director 1990-08-04 1991-09-18
BERTRAM ALFRED KENNETH HESTER
Director 1990-08-04 1991-09-18
TIMOTHY VERNON FRANCIS PAPE
Company Secretary 1991-04-22 1991-06-03
WENDY PAMELA LANSDOWN
Company Secretary 1990-04-19 1991-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MICHAEL BALDWIN FAUNA & FLORA INTERNATIONAL Director 2016-09-13 CURRENT 1992-01-13 Active
PAUL MICHAEL BALDWIN WORLD ANIMAL PROTECTION Director 2012-06-07 CURRENT 2000-07-07 Active
PAUL MICHAEL BALDWIN THE GORILLA ORGANIZATION Director 2011-08-03 CURRENT 2006-11-03 Active
PAUL MICHAEL BALDWIN FIRST RUNG TRADING LIMITED Director 2011-05-31 CURRENT 2011-05-31 Dissolved 2015-08-25
PETER DAVID HOLMES ST 07033535 LIMITED Director 2012-06-26 CURRENT 2009-09-29 Active - Proposal to Strike off
JOHN NORMAN FORTH SECTOR DEVELOPMENT LIMITED Director 2017-01-25 CURRENT 2010-02-08 Active
JOHN NORMAN FORTH SECTOR Director 2017-01-25 CURRENT 1990-05-02 Active
JOHN NORMAN THE SHAW EDUCATION TRUST Director 2014-06-02 CURRENT 2014-06-02 Active
JOHN NORMAN POPLAR HOUSING AND REGENERATION COMMUNITY ASSOCIATION LIMITED Director 2013-09-17 CURRENT 1996-09-13 Active
JOHN NORMAN THE FEDERATION OF LONDON YOUTH CLUBS Director 2011-03-17 CURRENT 1931-08-22 Active
MICHAEL LESLIE NUSSBAUM THE BLIND SOCIETY FOR NORTH TYNESIDE LIMITED Director 2011-09-21 CURRENT 1999-03-18 Dissolved 2017-05-23
MICHAEL LESLIE NUSSBAUM STAFFORDSHIRE BLIND Director 2011-09-21 CURRENT 2001-02-06 Dissolved 2017-05-23
MICHAEL LESLIE NUSSBAUM ACTION FOR BLIND PEOPLE Director 2011-03-30 CURRENT 1888-05-07 Active
MICHAEL LESLIE NUSSBAUM BLIND CHILDREN UK Director 2010-03-10 CURRENT 1995-12-01 Active
KENNETH APHUNEZI OLISA HUAWEI TECHNOLOGIES (UK) CO., LTD. Director 2018-08-01 CURRENT 2001-09-28 Active
KENNETH APHUNEZI OLISA IPITSI LIMITED Director 2016-07-28 CURRENT 2016-07-15 Active - Proposal to Strike off
KENNETH APHUNEZI OLISA THAMES REACH CHARITY Director 2016-04-01 CURRENT 2016-04-01 Active
KENNETH APHUNEZI OLISA VIRTUAL TECHNOLOGY CLUSTER GROUP LIMITED Director 2014-06-06 CURRENT 2014-06-06 Active
KENNETH APHUNEZI OLISA OUTSOURCERY PLC Director 2013-05-02 CURRENT 2013-01-21 In Administration/Administrative Receiver
KENNETH APHUNEZI OLISA FITZWILLIAM INFORMATION SERVICES TRUST LIMITED Director 2011-03-16 CURRENT 2008-06-30 Active
KENNETH APHUNEZI OLISA INDEPENDENT AUDIT LIMITED Director 2007-08-01 CURRENT 2002-02-14 Active
CHRISTINA MARY PATTERSON FLEETWOOD SCHOOL MANAGEMENT COMPANY LIMITED Director 2016-01-11 CURRENT 2002-08-07 Active
CHRISTINA MARY PATTERSON CHRISTINA PATTERSON LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
REBECCA ANNE SUDWORTH IXION HOLDINGS (CONTRACTS) LIMITED Director 2017-06-05 CURRENT 2009-04-23 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
2025-04-10DIRECTOR APPOINTED MR IAN RUSSELL HUGHES
2025-04-10DIRECTOR APPOINTED MR CEDRIC KAYEYE NTUMBA
2024-12-13APPOINTMENT TERMINATED, DIRECTOR DIANE COTE
2024-08-16Register inspection address changed from 19 Elmfield Road Bromley BR1 1LT England to Black Country House Rounds Green Road Oldbury B69 2DG
2024-08-16CONFIRMATION STATEMENT MADE ON 03/08/24, WITH NO UPDATES
2024-06-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/23
2024-03-22DIRECTOR APPOINTED MRS CHRISTINE ANNE SWABEY
2024-03-22DIRECTOR APPOINTED MR CARL SIMON NICHOLSON
2024-03-22DIRECTOR APPOINTED MR GREGORY CHARLES ALLEN
2023-09-29APPOINTMENT TERMINATED, DIRECTOR PAUL MCGEE
2023-08-24CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2023-06-20Second filing of director appointment of Mrs Diane Cote
2023-06-15Second filing of director appointment of Mrs Audrey Coutinho
2023-06-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2023-05-16APPOINTMENT TERMINATED, DIRECTOR KENNETH APHUNEZI OLISA
2023-05-03APPOINTMENT TERMINATED, DIRECTOR JEREMY PATRICK MOORE
2023-03-07DIRECTOR APPOINTED MR OLLY BENZECRY
2022-12-20REGISTRATION OF A CHARGE / CHARGE CODE 017441210013
2022-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 017441210013
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-08-03AD04Register(s) moved to registered office address Black Country House Rounds Green Road Oldbury B69 2DG
2022-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2022-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-03-28CH01Director's details changed for Omalara Oyesanya on 2021-04-28
2022-02-18AP01DIRECTOR APPOINTED MS DEBORAH DORMAN
2022-02-18TM01APPOINTMENT TERMINATED, DIRECTOR CHANELLE GRAY
2021-08-16AP01DIRECTOR APPOINTED AUDREY COUTINHO
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH NO UPDATES
2021-07-30AP01DIRECTOR APPOINTED JAMES STEWART
2021-06-02AP01DIRECTOR APPOINTED OMALARA OYESANYA
2021-06-01AP01DIRECTOR APPOINTED STEPHEN MICHAEL PEGGE
2021-06-01DIRECTOR APPOINTED DIANE COTE
2021-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2021-02-01TM02Termination of appointment of Stephen Noel King on 2021-01-26
2021-02-01AP03Appointment of Carol Ann Mckinley as company secretary on 2021-01-26
2020-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 04/08/20, WITH NO UPDATES
2020-07-28AP01DIRECTOR APPOINTED MS ANNAMARIE HASSALL HISCOX
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ANNAMARIE HASSALL HISCOX
2020-07-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE CUTLER
2020-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/20 FROM Third Floor 10 Victoria Street Bristol BS1 6BN England
2019-11-26AP03Appointment of Mr Stephen Noel King as company secretary on 2019-10-29
2019-08-14AP01DIRECTOR APPOINTED MISS MARIE-CLAIRE O'BRIEN
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 04/08/19, WITH NO UPDATES
2019-08-08AP01DIRECTOR APPOINTED CHANELLE GRAY
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA MARY PATTERSON
2019-07-16TM02Termination of appointment of Nicholas Oliver Charles Carey on 2019-07-05
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA ANNE SUDWORTH
2019-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2019-03-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2019-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 017441210012
2019-02-25AP01DIRECTOR APPOINTED MR PAUL MCGEE
2019-01-22AP01DIRECTOR APPOINTED MR JEREMY PATRICK MOORE
2018-12-07AD02Register inspection address changed from Garrick Court 31 Scarborough Street London E1 8DR England to 19 Elmfield Road Bromley BR1 1LT
2018-12-07AD03Registers moved to registered inspection location of 19 Elmfield Road Bromley BR1 1LT
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JANET MARIE ALLEN
2018-07-03RES01ADOPT ARTICLES 03/07/18
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA HELEN MINER
2018-01-03AA01Current accounting period extended from 31/03/18 TO 31/08/18
2017-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ANN JUDITH LLOYD
2016-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2016 FROM 10 THIRD FLOOR VICTORIA STREET BRISTOL BS1 6BN ENGLAND
2016-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2016 FROM THIRD FLOOR, 10 VICTORIA STREET BRISTOL BS1 6BN ENGLAND
2016-06-13AD02SAIL ADDRESS CHANGED FROM: JESSICA HOUSE RED LION SQUARE 191 WANDSWORTH HIGH STREET LONDON SW18 4LS ENGLAND
2016-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2016 FROM 4TH FLOOR, JESSICA HOUSE RED LION SQUARE 191 WANDSWORTH HIGH STREET LONDON SW18 4LS UNITED KINGDOM
2016-06-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2016-04-13AP01DIRECTOR APPOINTED MS CHRISTINA MARY PATTERSON
2016-04-13AP01DIRECTOR APPOINTED MS REBECCA ANNE SUDWORTH
2016-04-13AP01DIRECTOR APPOINTED DR MICHAEL LESLIE NUSSBAUM
2016-04-13AP01DIRECTOR APPOINTED MR PAUL MICHAEL BALDWIN
2015-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-08-10AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2015-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2015 FROM SHAW HOUSE EPSOM SQUARE WHITE HORSE BUSINESS PARK TROWBRIDGE WILTSHIRE BA14 0XJ
2015-08-04AR0104/08/15 NO MEMBER LIST
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARANJIT YOGESHBHAI PATEL
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLLINS
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK MCCRINDLE
2014-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-04CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS OLIVER CHARLES CARCY / 28/01/2014
2014-08-04AR0104/08/14 NO MEMBER LIST
2014-04-07AD02SAIL ADDRESS CHANGED FROM: 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG
2014-03-20MEM/ARTSARTICLES OF ASSOCIATION
2014-03-20RES01ALTER ARTICLES 15/08/2013
2014-02-18TM02APPOINTMENT TERMINATED, SECRETARY MARK WOODWARD
2014-02-18AP03SECRETARY APPOINTED NICHOLAS OLIVER CHARLES CARCY
2014-02-18RES01ALTER ARTICLES 15/08/2013
2014-01-04AP01DIRECTOR APPOINTED MR KENNETH APHUNEZI OLISA
2013-11-06CC04STATEMENT OF COMPANY'S OBJECTS
2013-11-06RES01ALTER ARTICLES 02/09/2013
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRUEN
2013-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARTIN HOLLINS / 24/07/2013
2013-08-20AR0104/08/13
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRIFFITT
2013-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY HALLIWELL
2012-10-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-10-08AP01DIRECTOR APPOINTED MR MIKE HAWKER
2012-10-08AP01DIRECTOR APPOINTED CHARANJIT KAUR YOGESHBHAI PATEL
2012-10-08AP01DIRECTOR APPOINTED MR JOHN NORMAN
2012-10-08AP01DIRECTOR APPOINTED MR PETER DAVID HOLMES
2012-08-16AR0104/08/12
2012-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART INNES
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN BRIDGER
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA WADLOW
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MADELINE BRAIN
2012-05-14RES01ADOPT ARTICLES 08/05/2012
2012-05-14CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2012-01-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MERCHANT
2011-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARTIN HOLLINS / 01/08/2011
2011-09-08AR0104/08/11
2011-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-09RES01ALTER ARTICLES 28/07/2011
2011-08-09MEM/ARTSARTICLES OF ASSOCIATION
2011-06-10RES01ADOPT ARTICLES 26/05/2011
2011-02-02AP01DIRECTOR APPOINTED ANDREW SEBASTIAN MARTIN BRUEN
2011-02-02AP01DIRECTOR APPOINTED JEFFREY JOHN HALLIWELL
2011-02-02AP01DIRECTOR APPOINTED VANESSA HELEN MINER
2011-02-02AP01DIRECTOR APPOINTED MARTYN JAMES BRIDGER
2011-01-21CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2011-01-21MEM/ARTSARTICLES OF ASSOCIATION
2011-01-21RES01ALTER ARTICLES 07/01/2011
2010-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARTIN HOLLINS / 10/09/2010
2010-08-19AR0104/08/10
2010-08-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-08-19AD02SAIL ADDRESS CREATED
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR SUKHDEV SHARMA
2010-04-20TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY PAPE
2010-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / MARK WOODWARD / 09/12/2009
2009-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-08-24363aANNUAL RETURN MADE UP TO 04/08/09
2009-08-08353LOCATION OF REGISTER OF MEMBERS
2009-08-08288cDIRECTOR'S CHANGE OF PARTICULARS / STUART INNES / 05/08/2009
2009-08-02288bAPPOINTMENT TERMINATED DIRECTOR CHARLES KEEN
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.



Licences & Regulatory approval
We could not find any licences issued to SHAW TRUST LIMITED(THE) 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 TRUST LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-10-11 Outstanding GPF INVESTMENT COMPANY LIMITED
DEED OF RENT DEPOSIT 2012-01-24 Outstanding THE CROWN ESTATE COMMISSIONERS
CHARGE OF DEPOSIT 2011-12-20 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2009-10-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-09-23 Outstanding NATIONAL LOTTERY CHARITIES BOARD
RENT DEPOSIT DEED 2004-08-07 Outstanding JOHN CORLESS
LEGAL CHARGE 1991-09-27 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE 1991-07-11 Satisfied BARCLAYS BANK PLC
DEED OF CHANGE 1990-10-31 Satisfied BARCLAYS BANK PLC
MORTGAGE 1985-07-16 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1985-05-14 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 TRUST LIMITED(THE)

Intangible Assets
Patents
We have not found any records of SHAW TRUST LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for SHAW TRUST LIMITED(THE)
Trademarks
We have not found any records of SHAW TRUST LIMITED(THE) registering or being granted any trademarks
Income
Government Income

Government spend with SHAW TRUST LIMITED(THE)

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2014-10-29 GBP £2,706 U057 WORKSTEP FOR ADULTS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SHAW TRUST LIMITED(THE) 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 TRUST LIMITED(THE) 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 TRUST LIMITED(THE) 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.