Liquidation
Company Information for SHAW & SONS GROUP LIMITED
PROSPECT HOUSE 1 PROSPECT PLACE, PRIDE PARK, DERBY, DE24 8HG,
|
Company Registration Number
03416775
Private Limited Company
Liquidation |
Company Name | |
---|---|
SHAW & SONS GROUP LIMITED | |
Legal Registered Office | |
PROSPECT HOUSE 1 PROSPECT PLACE PRIDE PARK DERBY DE24 8HG Other companies in DA1 | |
Company Number | 03416775 | |
---|---|---|
Company ID Number | 03416775 | |
Date formed | 1997-08-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 08/08/2015 | |
Return next due | 05/09/2016 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID | GB701576159 |
Last Datalog update: | 2024-03-06 03:40:02 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JENNIFER ANN BRADLEY |
||
MICHAEL ROBERT BURDETT |
||
SIMON ANTHONY HEARN |
||
KELLY MARIE LARWOOD |
||
SIAN ELERI ROBERTS |
||
IAN ROBINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER HENRY SMITH |
Director | ||
CRISPIN MARK HARDY WILLIAMS |
Director | ||
ROGER HENRY SMITH |
Company Secretary | ||
PETER ANTHONY GOULDEN |
Director | ||
STEPHEN DOUGLAS EDWARD WRATE |
Director | ||
ANGUS ROBERT WARD |
Director | ||
AA BREAMS REGISTRARS AND NOMINEES LIMITED |
Nominated Secretary | ||
BREAMS CORPORATE SERVICES |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHAW & SONS (HOLDINGS) LIMITED | Director | 2016-02-01 | CURRENT | 1993-08-02 | Liquidation | |
SHAW & SONS LIMITED | Director | 2016-02-01 | CURRENT | 1921-09-06 | Active | |
MODERN MINDSET LTD | Director | 2012-06-29 | CURRENT | 1987-12-24 | Liquidation | |
XPRESS SOFTWARE SOLUTIONS LIMITED | Director | 2008-04-01 | CURRENT | 2001-02-01 | Liquidation | |
FUSION INTERNET SOLUTIONS LTD. | Director | 2007-10-02 | CURRENT | 1993-10-08 | Dissolved 2017-09-28 | |
FUSION INTERNET (HOLDINGS) LIMITED | Director | 2007-07-19 | CURRENT | 2007-07-19 | Dissolved 2016-03-01 | |
MEMBERSHIP ENGAGEMENT SERVICES LIMITED | Director | 2006-07-11 | CURRENT | 2006-07-11 | Liquidation | |
CIVICA ELECTION SERVICES LIMITED | Director | 2006-03-01 | CURRENT | 1988-05-27 | Active | |
ELECTORAL REFORM (MARKET RESEARCH) LIMITED | Director | 2006-03-01 | CURRENT | 2000-10-12 | Liquidation | |
THE ELECTION CENTRE LIMITED | Director | 2006-03-01 | CURRENT | 1994-12-08 | Liquidation | |
ELECTORAL SERVICES LIMITED | Director | 2006-03-01 | CURRENT | 1995-01-10 | Liquidation | |
SECOND SIGHT BUSINESS SOLUTIONS LTD | Director | 2003-10-02 | CURRENT | 2003-09-29 | Dissolved 2016-12-06 | |
SHAW & SONS LIMITED | Director | 2016-02-01 | CURRENT | 1921-09-06 | Active | |
ELECTORAL REFORM INTERNATIONAL SERVICES LIMITED | Director | 2010-05-17 | CURRENT | 2001-04-04 | Liquidation | |
XPRESS SOFTWARE SOLUTIONS LIMITED | Director | 2008-04-01 | CURRENT | 2001-02-01 | Liquidation | |
SHAW & SONS (HOLDINGS) LIMITED | Director | 2012-08-16 | CURRENT | 1993-08-02 | Liquidation | |
SHAW & SONS LIMITED | Director | 2012-08-16 | CURRENT | 1921-09-06 | Active | |
SHAW & SONS (HOLDINGS) LIMITED | Director | 2016-02-01 | CURRENT | 1993-08-02 | Liquidation | |
SHAW & SONS LIMITED | Director | 2016-02-01 | CURRENT | 1921-09-06 | Active | |
SEARCH EDUCATION TRUST | Director | 2016-01-01 | CURRENT | 2013-04-10 | Active | |
SHAW & SONS LIMITED | Director | 2016-02-01 | CURRENT | 1921-09-06 | Active | |
CIVICA ELECTION SERVICES LIMITED | Director | 2010-01-01 | CURRENT | 1988-05-27 | Active |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation declaration of solvency | ||
REGISTERED OFFICE CHANGED ON 30/01/24 FROM Southbank Central 30 Stamford Street London SE1 9LQ England | ||
Second filing of director appointment of Mr Michael Stoddard | ||
DIRECTOR APPOINTED MR MICHAEL STODDARD | ||
APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID FRANKS | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT PAUL GOEMANS | ||
APPOINTMENT TERMINATED, DIRECTOR GAVIN LEIGH | ||
APPOINTMENT TERMINATED, DIRECTOR SIAN ELERI ROBERTS | ||
DIRECTOR APPOINTED MR DAVID ANTHONY SPICER | ||
CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22 | ||
APPOINTMENT TERMINATED, DIRECTOR WAYNE ANDREW STORY | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP DAVID ROWLAND | |
DIRECTOR APPOINTED MR MARTIN DAVID FRANKS | ||
AP01 | DIRECTOR APPOINTED MR MARTIN DAVID FRANKS | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19 | |
PSC05 | Change of details for Electoral Reform Services Limited as a person with significant control on 2020-02-04 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 31/12/19 TO 30/09/19 | |
AA01 | Current accounting period shortened from 31/12/19 TO 30/09/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/19 FROM The Election Centre Clarendon Road Hornsey London N8 0NW | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/19 FROM The Election Centre Clarendon Road Hornsey London N8 0NW | |
RP04PSC02 | Second filing of notification of person of significant controlElectoral Reform Services Limited | |
RP04PSC02 | Second filing of notification of person of significant controlElectoral Reform Services Limited | |
AP01 | DIRECTOR APPOINTED WAYNE ANDREW STORY | |
AP01 | DIRECTOR APPOINTED WAYNE ANDREW STORY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN ROBINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN ROBINSON | |
AP01 | DIRECTOR APPOINTED MR ROBERT PAUL GOEMANS | |
AP01 | DIRECTOR APPOINTED MR ROBERT PAUL GOEMANS | |
AP03 | Appointment of Michael Stoddard as company secretary on 2018-11-30 | |
TM02 | Termination of appointment of Jennifer Ann Bradley on 2018-11-30 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES | |
PSC02 | Notification of Electoral Reform Services Limited as a person with significant control on 2016-04-06 | |
PSC09 | Withdrawal of a person with significant control statement on 2017-08-08 | |
AUD | AUDITOR'S RESIGNATION | |
PSC02 | Notification of Electoral Reform Services Limited as a person with significant control on 2016-04-06 | |
SH20 | Statement by Directors | |
LATEST SOC | 20/06/17 STATEMENT OF CAPITAL;GBP 100 | |
SH19 | Statement of capital on 2017-06-20 GBP 100 | |
CAP-SS | Solvency Statement dated 17/05/17 | |
RES13 | Resolutions passed:
| |
RES06 | REDUCE ISSUED CAPITAL 17/05/2017 | |
AA01 | PREVSHO FROM 30/06/2017 TO 31/12/2016 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16 | |
LATEST SOC | 08/08/16 STATEMENT OF CAPITAL;GBP 29450 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRISPIN WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER SMITH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY HEAM / 21/03/2016 | |
AP03 | SECRETARY APPOINTED JENNIFER ANN BRADLEY | |
AP01 | DIRECTOR APPOINTED MR IAN ROBINSON | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ROBERT BURDETT | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2016 FROM SHAWAY HOUSE 21 BOURNE PARK BOURNE ROAD CRAYFORD KENT DA1 4BZ | |
AP01 | DIRECTOR APPOINTED THE HONOURABLE SIAN ELERI ROBERTS | |
AP01 | DIRECTOR APPOINTED SIMON ANTHONY HEAM | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 29450 | |
AR01 | 08/08/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 | |
LATEST SOC | 20/08/14 STATEMENT OF CAPITAL;GBP 29450 | |
AR01 | 08/08/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 | |
AR01 | 08/08/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 | |
AR01 | 08/08/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED KELLY MARIE LARWOOD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROGER SMITH | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 29/03/2012 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA01 | CURREXT FROM 31/03/2012 TO 30/06/2012 | |
SH06 | 25/10/11 STATEMENT OF CAPITAL GBP 29462.85 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GOULDEN | |
AP01 | DIRECTOR APPOINTED CRISPIN MARK HARDY WILLIAMS | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 08/08/11 FULL LIST | |
AR01 | 08/08/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
SH06 | 14/06/10 STATEMENT OF CAPITAL GBP 192684 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
363a | RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 | |
122 | £ SR 100000@0.01 05/07/04 | |
363s | RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
122 | £ IC 208684/108684 30/09/03 £ SR 100000@1=100000 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS | |
169 | £ SR 8400@1 11/12/98 | |
WRES09 | AUTHORITY TO PURCHASE 11/12/98 | |
123 | £ NC 217000/217084 11/12/98 | |
88(2)R | AD 11/12/99--------- £ SI 8400@.01=84 £ IC 208684/208768 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/03/98 |
Resolutions for Winding-up | 2024-01-29 |
Appointment of Liquidators | 2024-01-29 |
Notices to Creditors | 2024-01-29 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ASSIGNMENT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | 3I GROUP PLC | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
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 & SONS GROUP LIMITED
The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as SHAW & SONS GROUP LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
39231000 | Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics | |||
39231000 | Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics | |||
39231000 | Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
82130000 | Scissors, tailors' shears and similar shears, and blades therefor, of base metal (excl. hedge shears, two-handed pruning shears and similar two-handed shears, secateurs and similar one-handed pruners and shears and hoof nippers for farriers) | |||
82141000 | Paperknives, letter openers, erasing knives, pencil sharpeners and blades therefor, of base metal (excl. machinery and mechanical appliances of chapter 84) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
42021291 | Executive-cases, briefcases, school satchels and similar containers, with outer surface of plastic, incl. vulcanised fibre, or of textile materials (excl. those with an outer surface of plastic sheeting or moulded plastic material) | |||
90178090 | Hand-held instruments for measuring length, n.e.s. | |||
96091010 | Pencils, with leads of graphite encased in a rigid sheath | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
82130000 | Scissors, tailors' shears and similar shears, and blades therefor, of base metal (excl. hedge shears, two-handed pruning shears and similar two-handed shears, secateurs and similar one-handed pruners and shears and hoof nippers for farriers) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
82141000 | Paperknives, letter openers, erasing knives, pencil sharpeners and blades therefor, of base metal (excl. machinery and mechanical appliances of chapter 84) | |||
42021291 | Executive-cases, briefcases, school satchels and similar containers, with outer surface of plastic, incl. vulcanised fibre, or of textile materials (excl. those with an outer surface of plastic sheeting or moulded plastic material) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
82141000 | Paperknives, letter openers, erasing knives, pencil sharpeners and blades therefor, of base metal (excl. machinery and mechanical appliances of chapter 84) | |||
96091010 | Pencils, with leads of graphite encased in a rigid sheath | |||
85131000 | Portable electrical lamps designed to function by their own source of energy | |||
82141000 | Paperknives, letter openers, erasing knives, pencil sharpeners and blades therefor, of base metal (excl. machinery and mechanical appliances of chapter 84) | |||
96091090 | Pencils and crayons, with leads encased in a rigid sheath (excl. with leads of graphite) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |