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

SHAW GIBBS LIMITED

264 BANBURY ROAD, OXFORD, OX2 7DY,
Company Registration Number
02209123
Private Limited Company
Active

Company Overview

About Shaw Gibbs Ltd
SHAW GIBBS LIMITED was founded on 1987-12-29 and has its registered office in . The organisation's status is listed as "Active". Shaw Gibbs Limited is a Private Limited Company registered in 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 GIBBS LIMITED
 
Legal Registered Office
264 BANBURY ROAD
OXFORD
OX2 7DY
Other companies in OX2
 
Previous Names
SHAW & COMPANY (ACCOUNTANTS) LIMITED27/07/2007
Filing Information
Company Number 02209123
Company ID Number 02209123
Date formed 1987-12-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB213034662  
Last Datalog update: 2024-05-05 07:50:06
Primary Source:Companies House
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 SHAW GIBBS LIMITED
The following companies were found which have the same name as SHAW GIBBS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHAW GIBBS FINANCIAL SERVICES LIMITED 264 BANBURY ROAD OXFORD OXON OX2 7DY Active Company formed on the 1998-01-09
SHAW GIBBS GREEN LLP 264 BANBURY ROAD OXFORD OXFORDSHIRE OX2 7DY Dissolved Company formed on the 2010-01-26
SHAW GIBBS INSOLVENCY & CORPORATE RECOVERY LLP 264 BANBURY ROAD OXFORD OX2 7DY Active - Proposal to Strike off Company formed on the 2006-12-04
SHAW GIBBS (AUDIT) LIMITED 264 BANBURY ROAD OXFORD OXFORDSHIRE OX2 7DY Active Company formed on the 2020-09-13
SHAW GIBBS TRUST CORPORATION LIMITED 264 BANBURY ROAD OXFORD OX2 7DY Active Company formed on the 2023-07-24

Company Officers of SHAW GIBBS LIMITED

Current Directors
Officer Role Date Appointed
ANGELA GRACE CAIGER
Company Secretary 2010-03-24
ANGELA GRACE CAIGER
Director 2009-10-30
EDWARD BRIAN EDGAR-GIBSON
Director 2012-02-08
SARAH ANNE GARDENER
Director 2016-01-07
STEPHEN HOWARD NEAL
Director 2010-04-26
DONAL PETER O'CONNELL
Director 2010-04-26
DAVID JOHN FRANCIS RICKWOOD
Director 2010-04-26
HAYLEY DAWN SIMMONS
Director 2016-01-07
LEIGH ROBIN SMITH
Director 2010-04-26
LORNA WATSON
Director 2010-04-26
PETER JOHN WATTS
Director 2016-10-31
STEPHEN JOHN WETHERALL
Director 2010-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE EVERITT
Director 2014-07-01 2017-07-31
FREDERICK EDWARD OLIVER PORTER
Director 2016-01-07 2017-04-10
MATHEW ROBERT WISTOW
Director 2015-04-01 2016-10-21
GRAHAM CHARLES HENLEY
Director 2005-11-01 2016-01-30
EMMA NEWNHAM
Director 2014-07-01 2015-08-31
DAVID RICHARD CADWALLADER
Director 2010-04-26 2014-05-11
NICOLA JANE JAQUES
Director 2010-04-26 2014-05-11
CLIVE EVERITT
Director 2010-04-26 2014-03-31
ANDREW DAVID HARRIS
Director 2010-04-26 2012-02-17
IAN DAVID WENMAN
Company Secretary 1991-07-10 2010-03-24
IAN DAVID WENMAN
Director 1991-07-10 2009-10-31
ROBERT MCCULLOCH
Director 1996-02-13 2005-10-31
GORDON FREDERICK FORSTER
Director 1991-07-10 1996-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA GRACE CAIGER AACE PROPERTIES LIMITED Director 2017-03-03 CURRENT 2017-03-03 Active
ANGELA GRACE CAIGER STANMA LTD Director 2017-02-27 CURRENT 2017-02-27 Active
ANGELA GRACE CAIGER SG2TC LTD Director 2015-02-21 CURRENT 2015-02-21 Dissolved 2017-12-19
ANGELA GRACE CAIGER SG2HC LTD Director 2015-01-26 CURRENT 2015-01-05 Active
ANGELA GRACE CAIGER PSSHLPS NO 1 LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active
ANGELA GRACE CAIGER PSSHLPS NO 2 LIMITED Director 2012-12-06 CURRENT 2012-12-06 Active
ANGELA GRACE CAIGER SG TECH SYSTEMS LIMITED Director 2007-06-25 CURRENT 2002-05-21 Dissolved 2016-01-26
ANGELA GRACE CAIGER SHAW GIBBS FINANCIAL SERVICES LIMITED Director 2007-06-25 CURRENT 1998-01-09 Active
EDWARD BRIAN EDGAR-GIBSON SHAW GIBBS FINANCIAL SERVICES LIMITED Director 2012-01-19 CURRENT 1998-01-09 Active
SARAH ANNE GARDENER SGCONNEX LIMITED Director 2016-04-15 CURRENT 2016-04-15 Active - Proposal to Strike off
SARAH ANNE GARDENER PSSHLPS NO 2 LIMITED Director 2016-04-06 CURRENT 2012-12-06 Active
SARAH ANNE GARDENER SG2HC LTD Director 2016-01-07 CURRENT 2015-01-05 Active
STEPHEN HOWARD NEAL NORTH INSOLVENCY LIMITED Director 2017-06-13 CURRENT 2017-06-13 Active
STEPHEN HOWARD NEAL PSSHLPS NO 1 LIMITED Director 2016-01-29 CURRENT 2014-03-27 Active
STEPHEN HOWARD NEAL SG2HC LTD Director 2015-01-26 CURRENT 2015-01-05 Active
STEPHEN HOWARD NEAL PSSHLPS NO 2 LIMITED Director 2012-12-06 CURRENT 2012-12-06 Active
DONAL PETER O'CONNELL NORTH INSOLVENCY LIMITED Director 2017-06-13 CURRENT 2017-06-13 Active
DONAL PETER O'CONNELL DFK UK & IRELAND LIMITED Director 2016-06-01 CURRENT 2005-03-02 Active
DONAL PETER O'CONNELL SGCONNEX LIMITED Director 2016-04-15 CURRENT 2016-04-15 Active - Proposal to Strike off
DONAL PETER O'CONNELL OXFORDSHIRE BUSINESS AWARDS LIMITED Director 2016-03-31 CURRENT 2016-01-15 Active
DONAL PETER O'CONNELL PSSHLPS NO 1 LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active
DONAL PETER O'CONNELL PSSHLPS NO 2 LIMITED Director 2012-12-06 CURRENT 2012-12-06 Active
DONAL PETER O'CONNELL SHAW GIBBS FINANCIAL SERVICES LIMITED Director 2009-05-01 CURRENT 1998-01-09 Active
DONAL PETER O'CONNELL SG TECH SYSTEMS LIMITED Director 2004-07-15 CURRENT 2002-05-21 Dissolved 2016-01-26
DAVID JOHN FRANCIS RICKWOOD PSSHLPS NO 2 LIMITED Director 2012-12-06 CURRENT 2012-12-06 Active
DAVID JOHN FRANCIS RICKWOOD SHAW GIBBS FINANCIAL SERVICES LIMITED Director 2012-02-02 CURRENT 1998-01-09 Active
DAVID JOHN FRANCIS RICKWOOD SG TECH SYSTEMS LIMITED Director 2010-02-24 CURRENT 2002-05-21 Dissolved 2016-01-26
HAYLEY DAWN SIMMONS PSSHLPS NO 2 LIMITED Director 2016-04-06 CURRENT 2012-12-06 Active
HAYLEY DAWN SIMMONS SG2HC LTD Director 2016-01-07 CURRENT 2015-01-05 Active
LEIGH ROBIN SMITH SG2HC LTD Director 2015-01-26 CURRENT 2015-01-05 Active
LEIGH ROBIN SMITH PSSHLPS NO 2 LIMITED Director 2012-12-06 CURRENT 2012-12-06 Active
LEIGH ROBIN SMITH VATPLAN LIMITED Director 2011-03-10 CURRENT 2011-03-10 Dissolved 2014-07-29
LEIGH ROBIN SMITH SG CO SEC LIMITED Director 2005-12-21 CURRENT 2004-07-02 Dissolved 2014-08-19
LORNA WATSON SG2HC LTD Director 2015-01-26 CURRENT 2015-01-05 Active
LORNA WATSON PSSHLPS NO 2 LIMITED Director 2012-12-06 CURRENT 2012-12-06 Active
PETER JOHN WATTS PSSHLPS NO 2 LIMITED Director 2016-10-31 CURRENT 2012-12-06 Active
PETER JOHN WATTS SG2HC LTD Director 2016-10-31 CURRENT 2015-01-05 Active
STEPHEN JOHN WETHERALL SG2HC LTD Director 2015-01-26 CURRENT 2015-01-05 Active
STEPHEN JOHN WETHERALL PSSHLPS NO 1 LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active
STEPHEN JOHN WETHERALL PSSHLPS NO 2 LIMITED Director 2012-12-06 CURRENT 2012-12-06 Active
STEPHEN JOHN WETHERALL SHAW GIBBS FINANCIAL SERVICES LIMITED Director 2012-04-10 CURRENT 1998-01-09 Active
STEPHEN JOHN WETHERALL SG TECH SYSTEMS LIMITED Director 2009-12-10 CURRENT 2002-05-21 Dissolved 2016-01-26
STEPHEN JOHN WETHERALL SG CO SEC LIMITED Director 2006-02-09 CURRENT 2004-07-02 Dissolved 2014-08-19

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Expereinced and/or newly qualified Insolvency PractitionerLondon*Shaw Gibbs is a leading independent accountancy, financial services and insolvency practice, based in London and Oxford.* We are a vibrant organisation with2017-01-11
Assistant Management AccountantLondonBank & credit card reconciliations. Shaw Gibbs is a leading independent accountancy, financial services and insolvency practice, based in London and Oxford.*....2016-12-16
Assistant Management AccountantOxfordBank & credit card reconciliations. Shaw Gibbs is a leading independent accountancy, financial services and insolvency practice, based in London and Oxford.*....2016-12-16
Intern Marketing CoordinatorOxfordSocial media activities. Confident connecting with people in person, via email, social media & on the phone. This is a fantastic opportunity for someone to kick...2016-06-07
Financial Services Business Support AdministratorOxfordShaw Gibbs is currently recruiting for an additional Business Support Administrator within our Financial Services division. The successful candidate will2016-05-04
Senior AdministratorOxfordShaw Gibbs is currently recruiting for a Senior Administrator to join our busy Support Team. This is an exciting opportunity to join one of Oxfordshires2016-04-25
Trainee AccountantOxfordShaw Gibbs is currently recruiting for three Trainee Accountant positions within our Business Services division, which includes Audit and Accounts. These are2016-03-03
Senior AdministratorOxford*About Shaw Gibbs* Shaw Gibbs is a leading accountancy and business advisory practice based in Summertown, Oxford. Our clients range from successful2015-12-07
Associate Director of FinanceOxfordReporting to the Managing Director, this senior management position will have overall control and responsibility for all financial aspects of the firms2015-12-03

Jobs results powered by Indeed
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
2024-01-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-10-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022091230005
2023-10-02REGISTRATION OF A CHARGE / CHARGE CODE 022091230007
2023-06-12CONFIRMATION STATEMENT MADE ON 15/04/23, WITH UPDATES
2023-02-14Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-02-14Memorandum articles filed
2023-02-06REGISTRATION OF A CHARGE / CHARGE CODE 022091230006
2023-01-16Cancellation of shares. Statement of capital on 2022-11-01 GBP 1,797.747
2022-12-23Purchase of own shares
2022-12-23SH03Purchase of own shares
2022-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-11-11APPOINTMENT TERMINATED, DIRECTOR EDWARD BRIAN EDGAR-GIBSON
2022-11-11APPOINTMENT TERMINATED, DIRECTOR HAYLEY DAWN SIMMONS
2022-11-11TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BRIAN EDGAR-GIBSON
2022-11-08APPOINTMENT TERMINATED, DIRECTOR LYNNE FIONA BUCHHOLZ
2022-11-08APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN FRANCIS RICKWOOD
2022-11-08Withdrawal of a person with significant control statement on 2022-11-08
2022-11-08Notification of Project Numbers Bidco Limited as a person with significant control on 2022-11-02
2022-11-08PSC02Notification of Project Numbers Bidco Limited as a person with significant control on 2022-11-02
2022-11-08PSC09Withdrawal of a person with significant control statement on 2022-11-08
2022-11-08TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE FIONA BUCHHOLZ
2022-11-03AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-04SH08Change of share class name or designation
2022-07-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2022-07-20MEM/ARTSARTICLES OF ASSOCIATION
2022-07-20SH08Change of share class name or designation
2022-07-14CH01Director's details changed for Mr Edward Brian Edgar-Gibson on 2019-05-15
2022-06-21Director's details changed for Mr David John Francis Rickwood on 2022-06-17
2022-06-21CH01Director's details changed for Mr David John Francis Rickwood on 2022-06-17
2022-06-14RP04CS01
2022-06-09CS01Clarification A second filed CS01 (CAPITAL AND SHAREHOLDERS) was registered on 14/06/22
2022-06-09TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE FIONA BUCHHOLZ
2022-06-09ANNOTATIONAnnotation
2022-01-14FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-14FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-14AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR LORNA WATSON
2021-04-08AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN WETHERALL
2021-01-11CH01Director's details changed for Mr Leigh Robin Smith on 2020-12-16
2020-08-11SH08Change of share class name or designation
2020-07-13RES12Resolution of varying share rights or name
2020-06-06CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES
2019-12-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-29RES12Resolution of varying share rights or name
2019-05-28SH08Change of share class name or designation
2019-05-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-05-13SH03Purchase of own shares
2019-04-23SH0106/03/19 STATEMENT OF CAPITAL GBP 1970.269
2019-04-16SH06Cancellation of shares. Statement of capital on 2019-04-08 GBP 1,807.292
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA GRACE CAIGER
2019-04-15TM02Termination of appointment of Angela Grace Caiger on 2019-04-09
2019-03-27SH03Purchase of own shares
2019-03-19SH06Cancellation of shares. Statement of capital on 2019-03-06 GBP 1,747.785
2019-03-15RES12Resolution of varying share rights or name
2019-03-15SH08Change of share class name or designation
2019-01-31AP01DIRECTOR APPOINTED MRS LYNNE FIONA BUCHHOLZ
2018-12-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-24SH10Particulars of variation of rights attached to shares
2018-08-24SH08Change of share class name or designation
2018-08-22RES12Resolution of varying share rights or name
2018-08-22RES01ADOPT ARTICLES 21/05/2018
2018-07-09LATEST SOC09/07/18 STATEMENT OF CAPITAL;GBP 2453.24
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-02-12SH08Change of share class name or designation
2018-02-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2018-02-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2018-02-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2018-02-09LATEST SOC09/02/18 STATEMENT OF CAPITAL;GBP 2453.24
2018-02-09SH06Cancellation of shares. Statement of capital on 2018-01-05 GBP 2,453.240
2018-02-09RES09Resolution of authority to purchase a number of shares
2018-02-09SH03Purchase of own shares
2018-02-08RES13RECLASSIFIED 04/01/2018
2018-02-08RES13RECLASSIFIED 04/01/2018
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-18TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE EVERITT
2017-08-10SH06Cancellation of shares. Statement of capital on 2014-09-08 GBP 1,949.671
2017-07-26SH0106/04/16 STATEMENT OF CAPITAL GBP 2317.020
2017-07-24SH08Change of share class name or designation
2017-07-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-07-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-07-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-07-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-07-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-07-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-07-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-07-20RES01ALTER ARTICLES 06/04/2016
2017-07-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2017-07-19PSC08NOTIFICATION OF PSC STATEMENT ON 14/07/2017
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 2462.522
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK PORTER
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW WISTOW
2016-12-08AP01DIRECTOR APPOINTED MR PETER JOHN WATTS
2016-07-20AR0128/06/16 FULL LIST
2016-04-06AP01DIRECTOR APPOINTED MS HAYLEY DAWN SIMMONS
2016-04-06AP01DIRECTOR APPOINTED MR FREDERICK EDWARD OLIVER PORTER
2016-04-06AP01DIRECTOR APPOINTED MISS SARAH ANNE GARDENER
2016-03-01RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2016-02-24SH03RETURN OF PURCHASE OF OWN SHARES
2016-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 022091230005
2016-02-16SH0629/01/16 STATEMENT OF CAPITAL GBP 2207.40
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HENLEY
2016-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2016-01-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-01-06RES12VARYING SHARE RIGHTS AND NAMES
2016-01-06RES01ADOPT ARTICLES 13/07/2015
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR EMMA NEWNHAM
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 2509.671
2015-07-17AR0128/06/15 FULL LIST
2015-05-22AP01DIRECTOR APPOINTED MR MATHEW ROBERT WISTOW
2015-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA HALL / 30/08/2014
2015-03-25RES01ADOPT ARTICLES 26/01/2015
2015-03-25SH0126/01/15 STATEMENT OF CAPITAL GBP 2509.67
2015-01-21AR0129/06/14 FULL LIST
2015-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-10-07RES13DISAPPLICATION OF ARTICLE 40 08/09/2014
2014-10-07RES12VARYING SHARE RIGHTS AND NAMES
2014-10-07SH03RETURN OF PURCHASE OF OWN SHARES
2014-10-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 2000
2014-08-21AR0128/06/14 FULL LIST
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JAQUES
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CADWALLADER
2014-07-03AP01DIRECTOR APPOINTED MR CLIVE EVERITT
2014-07-03AP01DIRECTOR APPOINTED MISS EMMA HALL
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE EVERITT
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA GRACE CAIGER / 26/07/2013
2013-07-09AR0128/06/13 FULL LIST
2013-07-09AP01DIRECTOR APPOINTED MR EDWARD BRIAN EDGAR-GIBSON
2013-03-26AA01CURRSHO FROM 30/04/2013 TO 31/03/2013
2013-02-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-01-31AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-07-30AR0128/06/12 FULL LIST
2012-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN FRANCIS RICKWOOD / 18/02/2012
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRIS
2012-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-07-26AR0128/06/11 FULL LIST
2011-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-31AA27/04/10 TOTAL EXEMPTION SMALL
2011-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-20AR0128/06/10 FULL LIST
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGH ROBIN SMITH / 20/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES HENLEY / 01/04/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DONAL PETER ORONNELL / 26/04/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES HENLEY / 26/04/2010
2010-07-22SH0130/04/10 STATEMENT OF CAPITAL GBP 2000
2010-06-04AP01DIRECTOR APPOINTED DONAL PETER ORONNELL
2010-06-03AP03SECRETARY APPOINTED MRS ANGELA GRACE CAIGER
2010-05-27TM02APPOINTMENT TERMINATED, SECRETARY IAN WENMAN
2010-05-27AP01DIRECTOR APPOINTED CLIVE EVERITT
2010-05-27AP01DIRECTOR APPOINTED ANDREW DAVID HARRIS
2010-05-27AP01DIRECTOR APPOINTED LEIGH ROBIN SMITH
2010-05-27AP01DIRECTOR APPOINTED NICOLA JANE JAQUES
2010-05-27AP01DIRECTOR APPOINTED STEPHEN JOHN WETHERALL
2010-05-27AP01DIRECTOR APPOINTED STEPHEN HOWARD NEAL
2010-05-27AP01DIRECTOR APPOINTED DAVID JOHN FRANCIS RICKWOOD
2010-05-27AP01DIRECTOR APPOINTED LORNA WATSON
2010-05-27AP01DIRECTOR APPOINTED DAVID RICHARD CADWALLADER
2010-05-21SH02SUB-DIVISION 29/03/10
2010-05-21SH0128/04/10 STATEMENT OF CAPITAL GBP 940
2010-05-19RES12VARYING SHARE RIGHTS AND NAMES
2010-05-19RES01ADOPT ARTICLES 29/03/2010
2010-05-19SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-05-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-12-24AP01DIRECTOR APPOINTED MRS ANGELA GRACE CAIGER
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN WENMAN
2009-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-06-30363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-06-30363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-06-30353LOCATION OF REGISTER OF MEMBERS
2007-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-08-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-31363(287)REGISTERED OFFICE CHANGED ON 31/07/07
2007-07-31363sRETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS
2007-07-27CERTNMCOMPANY NAME CHANGED SHAW & COMPANY (ACCOUNTANTS) LIM ITED CERTIFICATE ISSUED ON 27/07/07
2006-11-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-01363sRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-09-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2005-12-20288aNEW DIRECTOR APPOINTED
2005-11-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-07288bDIRECTOR RESIGNED
2005-07-07363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
1989-08-23Return made up to 10/07/89; full list of members
1988-05-06Wd 30/03/88 pd 23/03/88--------- £ si 2@1
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to SHAW GIBBS 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 GIBBS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-17 Outstanding LLOYDS BANK PLC
DEBENTURE 2013-02-19 Outstanding HSBC BANK PLC
DEED OF SECURITY ASSIGNMENT 2012-04-05 Outstanding INGENIOUS RESOURCES LIMITED
DEED OF SECURITY ASSIGNMENT 2011-04-07 Outstanding INGENIOUS RESOURCES LIMITED
DEED OF SECURITY ASSIGNMENT 2011-01-12 Outstanding INGENIOUS RESOURCES LIMITED
Intangible Assets
Patents
We have not found any records of SHAW GIBBS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHAW GIBBS LIMITED
Trademarks
We have not found any records of SHAW GIBBS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHAW GIBBS 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 (69201 - Accounting and auditing activities) as SHAW GIBBS LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where SHAW GIBBS 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 GIBBS 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 GIBBS 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.