Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHAW & SONS GROUP LIMITED
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 Overview

About Shaw & Sons Group Ltd
SHAW & SONS GROUP LIMITED was founded on 1997-08-08 and has its registered office in Derby. The organisation's status is listed as "Liquidation". Shaw & Sons Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SHAW & SONS GROUP LIMITED
 
Legal Registered Office
PROSPECT HOUSE 1 PROSPECT PLACE
PRIDE PARK
DERBY
DE24 8HG
Other companies in DA1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHAW & SONS GROUP 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 & SONS GROUP LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER ANN BRADLEY
Company Secretary 2016-02-01
MICHAEL ROBERT BURDETT
Director 2016-02-01
SIMON ANTHONY HEARN
Director 2016-02-01
KELLY MARIE LARWOOD
Director 2012-08-16
SIAN ELERI ROBERTS
Director 2016-02-01
IAN ROBINSON
Director 2016-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER HENRY SMITH
Director 1997-09-09 2016-02-01
CRISPIN MARK HARDY WILLIAMS
Director 2011-10-11 2016-02-01
ROGER HENRY SMITH
Company Secretary 1997-09-09 2012-03-23
PETER ANTHONY GOULDEN
Director 1997-09-09 2011-10-11
STEPHEN DOUGLAS EDWARD WRATE
Director 1997-09-09 2001-10-11
ANGUS ROBERT WARD
Director 1997-09-09 1998-12-11
AA BREAMS REGISTRARS AND NOMINEES LIMITED
Nominated Secretary 1997-08-08 1997-09-09
BREAMS CORPORATE SERVICES
Nominated Director 1997-08-08 1997-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ROBERT BURDETT SHAW & SONS (HOLDINGS) LIMITED Director 2016-02-01 CURRENT 1993-08-02 Liquidation
MICHAEL ROBERT BURDETT SHAW & SONS LIMITED Director 2016-02-01 CURRENT 1921-09-06 Active
MICHAEL ROBERT BURDETT MODERN MINDSET LTD Director 2012-06-29 CURRENT 1987-12-24 Liquidation
MICHAEL ROBERT BURDETT XPRESS SOFTWARE SOLUTIONS LIMITED Director 2008-04-01 CURRENT 2001-02-01 Liquidation
MICHAEL ROBERT BURDETT FUSION INTERNET SOLUTIONS LTD. Director 2007-10-02 CURRENT 1993-10-08 Dissolved 2017-09-28
MICHAEL ROBERT BURDETT FUSION INTERNET (HOLDINGS) LIMITED Director 2007-07-19 CURRENT 2007-07-19 Dissolved 2016-03-01
MICHAEL ROBERT BURDETT MEMBERSHIP ENGAGEMENT SERVICES LIMITED Director 2006-07-11 CURRENT 2006-07-11 Liquidation
MICHAEL ROBERT BURDETT CIVICA ELECTION SERVICES LIMITED Director 2006-03-01 CURRENT 1988-05-27 Active
MICHAEL ROBERT BURDETT ELECTORAL REFORM (MARKET RESEARCH) LIMITED Director 2006-03-01 CURRENT 2000-10-12 Liquidation
MICHAEL ROBERT BURDETT THE ELECTION CENTRE LIMITED Director 2006-03-01 CURRENT 1994-12-08 Liquidation
MICHAEL ROBERT BURDETT ELECTORAL SERVICES LIMITED Director 2006-03-01 CURRENT 1995-01-10 Liquidation
MICHAEL ROBERT BURDETT SECOND SIGHT BUSINESS SOLUTIONS LTD Director 2003-10-02 CURRENT 2003-09-29 Dissolved 2016-12-06
SIMON ANTHONY HEARN SHAW & SONS LIMITED Director 2016-02-01 CURRENT 1921-09-06 Active
SIMON ANTHONY HEARN ELECTORAL REFORM INTERNATIONAL SERVICES LIMITED Director 2010-05-17 CURRENT 2001-04-04 Liquidation
SIMON ANTHONY HEARN XPRESS SOFTWARE SOLUTIONS LIMITED Director 2008-04-01 CURRENT 2001-02-01 Liquidation
KELLY MARIE LARWOOD SHAW & SONS (HOLDINGS) LIMITED Director 2012-08-16 CURRENT 1993-08-02 Liquidation
KELLY MARIE LARWOOD SHAW & SONS LIMITED Director 2012-08-16 CURRENT 1921-09-06 Active
SIAN ELERI ROBERTS SHAW & SONS (HOLDINGS) LIMITED Director 2016-02-01 CURRENT 1993-08-02 Liquidation
SIAN ELERI ROBERTS SHAW & SONS LIMITED Director 2016-02-01 CURRENT 1921-09-06 Active
SIAN ELERI ROBERTS SEARCH EDUCATION TRUST Director 2016-01-01 CURRENT 2013-04-10 Active
IAN ROBINSON SHAW & SONS LIMITED Director 2016-02-01 CURRENT 1921-09-06 Active
IAN ROBINSON CIVICA ELECTION SERVICES LIMITED Director 2010-01-01 CURRENT 1988-05-27 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
2024-01-30Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-01-30Appointment of a voluntary liquidator
2024-01-30Voluntary liquidation declaration of solvency
2024-01-30REGISTERED OFFICE CHANGED ON 30/01/24 FROM Southbank Central 30 Stamford Street London SE1 9LQ England
2023-10-17Second filing of director appointment of Mr Michael Stoddard
2023-10-10DIRECTOR APPOINTED MR MICHAEL STODDARD
2023-10-04APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID FRANKS
2023-10-04APPOINTMENT TERMINATED, DIRECTOR ROBERT PAUL GOEMANS
2023-10-04APPOINTMENT TERMINATED, DIRECTOR GAVIN LEIGH
2023-10-04APPOINTMENT TERMINATED, DIRECTOR SIAN ELERI ROBERTS
2023-10-04DIRECTOR APPOINTED MR DAVID ANTHONY SPICER
2023-08-24CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2023-07-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-01-24APPOINTMENT TERMINATED, DIRECTOR WAYNE ANDREW STORY
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP DAVID ROWLAND
2022-02-04DIRECTOR APPOINTED MR MARTIN DAVID FRANKS
2022-02-04AP01DIRECTOR APPOINTED MR MARTIN DAVID FRANKS
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2021-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES
2020-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-03-26PSC05Change of details for Electoral Reform Services Limited as a person with significant control on 2020-02-04
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2019-04-12AA01Current accounting period shortened from 31/12/19 TO 30/09/19
2019-04-12AA01Current accounting period shortened from 31/12/19 TO 30/09/19
2019-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/19 FROM The Election Centre Clarendon Road Hornsey London N8 0NW
2019-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/19 FROM The Election Centre Clarendon Road Hornsey London N8 0NW
2019-03-15RP04PSC02Second filing of notification of person of significant controlElectoral Reform Services Limited
2019-03-15RP04PSC02Second filing of notification of person of significant controlElectoral Reform Services Limited
2018-12-10AP01DIRECTOR APPOINTED WAYNE ANDREW STORY
2018-12-10AP01DIRECTOR APPOINTED WAYNE ANDREW STORY
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBINSON
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBINSON
2018-12-07AP01DIRECTOR APPOINTED MR ROBERT PAUL GOEMANS
2018-12-07AP01DIRECTOR APPOINTED MR ROBERT PAUL GOEMANS
2018-12-07AP03Appointment of Michael Stoddard as company secretary on 2018-11-30
2018-12-07TM02Termination of appointment of Jennifer Ann Bradley on 2018-11-30
2018-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2017-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES
2017-08-10PSC02Notification of Electoral Reform Services Limited as a person with significant control on 2016-04-06
2017-08-08PSC09Withdrawal of a person with significant control statement on 2017-08-08
2017-07-14AUDAUDITOR'S RESIGNATION
2017-07-13PSC02Notification of Electoral Reform Services Limited as a person with significant control on 2016-04-06
2017-06-20SH20Statement by Directors
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-20SH19Statement of capital on 2017-06-20 GBP 100
2017-06-20CAP-SSSolvency Statement dated 17/05/17
2017-06-20RES13Resolutions passed:
  • Cancel share prem a/c and capital redemption reserve 17/05/2017
  • Resolution of reduction in issued share capital
2017-06-20RES06REDUCE ISSUED CAPITAL 17/05/2017
2017-05-08AA01PREVSHO FROM 30/06/2017 TO 31/12/2016
2016-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 29450
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR CRISPIN WILLIAMS
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SMITH
2016-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY HEAM / 21/03/2016
2016-03-10AP03SECRETARY APPOINTED JENNIFER ANN BRADLEY
2016-03-10AP01DIRECTOR APPOINTED MR IAN ROBINSON
2016-03-10AP01DIRECTOR APPOINTED MR MICHAEL ROBERT BURDETT
2016-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2016 FROM SHAWAY HOUSE 21 BOURNE PARK BOURNE ROAD CRAYFORD KENT DA1 4BZ
2016-03-10AP01DIRECTOR APPOINTED THE HONOURABLE SIAN ELERI ROBERTS
2016-03-10AP01DIRECTOR APPOINTED SIMON ANTHONY HEAM
2015-12-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 29450
2015-08-17AR0108/08/15 FULL LIST
2014-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 29450
2014-08-20AR0108/08/14 FULL LIST
2013-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-08-27AR0108/08/13 FULL LIST
2013-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-09-04AR0108/08/12 FULL LIST
2012-08-21AP01DIRECTOR APPOINTED KELLY MARIE LARWOOD
2012-05-01TM02APPOINTMENT TERMINATED, SECRETARY ROGER SMITH
2012-04-05CC04STATEMENT OF COMPANY'S OBJECTS
2012-04-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-04-05RES12VARYING SHARE RIGHTS AND NAMES
2012-04-05RES01ADOPT ARTICLES 29/03/2012
2012-04-05SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-02-15AA01CURREXT FROM 31/03/2012 TO 30/06/2012
2011-10-25SH0625/10/11 STATEMENT OF CAPITAL GBP 29462.85
2011-10-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-10-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER GOULDEN
2011-10-25AP01DIRECTOR APPOINTED CRISPIN MARK HARDY WILLIAMS
2011-10-25SH03RETURN OF PURCHASE OF OWN SHARES
2011-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-09AR0108/08/11 FULL LIST
2010-09-02AR0108/08/10 FULL LIST
2010-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-14SH0614/06/10 STATEMENT OF CAPITAL GBP 192684
2010-06-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-06-14SH03RETURN OF PURCHASE OF OWN SHARES
2010-02-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-02-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-08-26363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2008-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-09-01363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2007-08-20363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2007-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2006-08-30363aRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2005-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-08-23363aRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2004-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-09-16122£ SR 100000@0.01 05/07/04
2004-09-09363sRETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2004-04-21AUDAUDITOR'S RESIGNATION
2004-04-06122£ IC 208684/108684 30/09/03 £ SR 100000@1=100000
2003-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-11-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-21363sRETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS
2003-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-08-19363sRETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS
2001-10-25288bDIRECTOR RESIGNED
2001-10-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-08-23363sRETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS
2001-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-06363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-06363sRETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS
2000-02-17169£ SR 8400@1 11/12/98
2000-01-06WRES09AUTHORITY TO PURCHASE 11/12/98
2000-01-05123£ NC 217000/217084 11/12/98
2000-01-0588(2)RAD 11/12/99--------- £ SI 8400@.01=84 £ IC 208684/208768
2000-01-04AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-09-03363sRETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS
1999-01-26288bDIRECTOR RESIGNED
1998-11-20AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-09-10363sRETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS
1998-06-30225ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/03/98
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to SHAW & SONS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2024-01-29
Appointment of Liquidators2024-01-29
Notices to Creditors2024-01-29
Fines / Sanctions
No fines or sanctions have been issued against SHAW & SONS GROUP 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
DEED OF ASSIGNMENT 1997-09-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1997-09-11 Satisfied 3I GROUP PLC
COMPOSITE GUARANTEE AND DEBENTURE 1997-09-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2018-12-31

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 SHAW & SONS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of SHAW & SONS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHAW & SONS GROUP LIMITED
Trademarks
We have not found any records of SHAW & SONS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHAW & SONS GROUP 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 (58190 - Other publishing activities) as SHAW & SONS GROUP LIMITED are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where SHAW & SONS GROUP 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.
Import/Export of Goods
Goods imported/exported by SHAW & SONS GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-05-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2015-04-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2015-03-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2015-02-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2014-09-0182130000Scissors, 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)
2014-09-0182141000Paperknives, letter openers, erasing knives, pencil sharpeners and blades therefor, of base metal (excl. machinery and mechanical appliances of chapter 84)
2014-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2014-02-0142021291Executive-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)
2013-11-0190178090Hand-held instruments for measuring length, n.e.s.
2013-11-0196091010Pencils, with leads of graphite encased in a rigid sheath
2013-08-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-08-0182130000Scissors, 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)
2013-07-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-07-0182141000Paperknives, letter openers, erasing knives, pencil sharpeners and blades therefor, of base metal (excl. machinery and mechanical appliances of chapter 84)
2013-03-0142021291Executive-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)
2013-03-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-10-0182141000Paperknives, letter openers, erasing knives, pencil sharpeners and blades therefor, of base metal (excl. machinery and mechanical appliances of chapter 84)
2012-10-0196091010Pencils, with leads of graphite encased in a rigid sheath
2012-07-0185131000Portable electrical lamps designed to function by their own source of energy
2011-11-0182141000Paperknives, letter openers, erasing knives, pencil sharpeners and blades therefor, of base metal (excl. machinery and mechanical appliances of chapter 84)
2010-07-0196091090Pencils 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHAW & SONS GROUP 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 & SONS GROUP 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.