Company Information for SHAWTON ENGINEERING LIMITED
SHAWTON JUNCTION LANE, SANKEY VALLEY INDUSTRIAL ESTATE, NEWTON LE WILLOWS, WARRINGTON, WA12 8DN,
|
Company Registration Number
06357880
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
SHAWTON ENGINEERING LIMITED | |||
Legal Registered Office | |||
SHAWTON JUNCTION LANE SANKEY VALLEY INDUSTRIAL ESTATE NEWTON LE WILLOWS WARRINGTON WA12 8DN Other companies in WA12 | |||
| |||
Previous Names | |||
|
Company Number | 06357880 | |
---|---|---|
Company ID Number | 06357880 | |
Date formed | 2007-08-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2022 | |
Account next due | 30/06/2024 | |
Latest return | 01/03/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-07 05:18:27 |
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 |
---|---|---|
GRAHAM JOHN SHAW |
||
GRAHAM JOHN SHAW |
||
JAMIE MICHAEL SHAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANET LESLEY SHAW |
Director | ||
NORTH WEST REGISTRATION SERVICES (1994) LIMITED |
Company Secretary | ||
CHRISTINE SUSAN AVIS |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIOMASS ENERGY VENTURES LIMITED | Company Secretary | 2008-07-01 | CURRENT | 2008-07-01 | Active | |
SHAWCARE LIMITED | Company Secretary | 2008-02-15 | CURRENT | 2008-02-15 | Active | |
BIOMASS ENGINEERING LIMITED | Company Secretary | 2007-08-31 | CURRENT | 2007-08-31 | Active | |
BIOMASS PROCESS LIMITED | Company Secretary | 2005-08-22 | CURRENT | 2005-08-22 | Active | |
BE (MERSEYSIDE) LIMITED | Company Secretary | 1996-07-01 | CURRENT | 1996-07-01 | Dissolved 2017-03-14 | |
FIELD OLDHAM LTD | Director | 2017-08-02 | CURRENT | 2017-08-02 | Active | |
BIOMASS SOUTHWOOD ENERGY LIMITED | Director | 2016-04-15 | CURRENT | 2016-04-15 | Active - Proposal to Strike off | |
QUICK STEP PROPERTY LTD | Director | 2015-08-12 | CURRENT | 2015-05-05 | Dissolved 2016-11-01 | |
BIOMASS BOSLEY ENERGY LIMITED | Director | 2013-11-11 | CURRENT | 2013-11-11 | Active - Proposal to Strike off | |
BIOMASS ENGINEERING (UK) LIMITED | Director | 2013-10-11 | CURRENT | 2013-10-11 | Active - Proposal to Strike off | |
BIOMASS NEWTON ENERGY LIMITED | Director | 2013-10-11 | CURRENT | 2013-10-11 | Active - Proposal to Strike off | |
BIOMASS ENGINEERING BOILERS UK LIMITED | Director | 2012-08-29 | CURRENT | 2012-08-29 | Dissolved 2017-09-05 | |
BIOMASS NORTHAMPTON ENERGY LIMITED | Director | 2012-08-15 | CURRENT | 2012-08-15 | Dissolved 2015-02-24 | |
BIOMASS ENGINEERING LIMITED | Director | 2012-03-30 | CURRENT | 2007-08-31 | Active | |
SEL (NI) LIMITED | Director | 2011-08-19 | CURRENT | 2011-08-19 | Dissolved 2016-01-12 | |
BEL (NI) LIMITED | Director | 2011-06-29 | CURRENT | 2011-06-29 | Active | |
BIOMASS ENERGY VENTURES LIMITED | Director | 2008-07-01 | CURRENT | 2008-07-01 | Active | |
SHAWCARE LIMITED | Director | 2008-02-15 | CURRENT | 2008-02-15 | Active | |
SHAWTON DEVELOPMENTS LIMITED | Director | 2007-07-17 | CURRENT | 2007-07-17 | Active | |
BIOMASS PROCESS LIMITED | Director | 2005-08-22 | CURRENT | 2005-08-22 | Active | |
BIOMASS MARKETING LIMITED | Director | 2002-10-31 | CURRENT | 2002-10-31 | Active | |
SHAWTON PRECISION MACHINING LIMITED | Director | 2002-02-15 | CURRENT | 2002-02-06 | Active | |
SHAW-ENERGI LTD | Director | 2000-03-16 | CURRENT | 2000-03-16 | Active | |
BE (MERSEYSIDE) LIMITED | Director | 1996-07-01 | CURRENT | 1996-07-01 | Dissolved 2017-03-14 |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 27/02/24, WITH UPDATES | ||
Change of details for Mr Graham John Shaw as a person with significant control on 2023-04-04 | ||
CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Jamie Michael Shaw on 2018-09-21 | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
AD04 | Register(s) moved to registered office address Shawton Junction Lane Sankey Valley Industrial Estate Newton Le Willows Warrington WA12 8DN | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063578800002 | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 01/03/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 01/03/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM JOHN SHAW on 2014-02-28 | |
AP01 | DIRECTOR APPOINTED MR GRAHAM JOHN SHAW | |
AR01 | 01/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA01 | Previous accounting period shortened from 31/10/12 TO 30/06/12 | |
AR01 | 01/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 31/08/11 TO 31/10/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET SHAW | |
AP01 | DIRECTOR APPOINTED MR JAMIE MICHAEL SHAW | |
AR01 | 31/08/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
RES15 | CHANGE OF NAME 28/09/2011 | |
CERTNM | COMPANY NAME CHANGED HILLCROFT DEVELOPMENTS WEST LANCS LIMITED CERTIFICATE ISSUED ON 28/09/11 | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 | |
AR01 | 31/08/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 | |
AR01 | 31/08/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
88(2) | AD 31/08/07 GBP SI 199@1=199 GBP IC 1/200 | |
287 | REGISTERED OFFICE CHANGED ON 02/10/07 FROM: GLADSTONE HOUSE, 2 CHURCH ROAD LIVERPOOL MERSEYSIDE L15 9EG | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC0275604 | Expired | Licenced property: SANKEY VALLEY INDUSTRIAL ESTATE UNIT 1 JUNCTION LANE NEWTON-LE-WILLOWS WA12 8DN; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1145948 | Active | Licenced property: SANKEY VALLEY INDUSTRIAL ESTATE UNIT 1 JUNCTION LANE NEWTON-LE-WILLOWS JUNCTION LANE GB WA12 8DN. Correspondance address: SANKEY VALLEY INDUSTRIAL ESTATE UNIT 1 JUNCTION LANE NEWTON-LE-WILLOWS JUNCTION LANE GB WA12 8DN |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due After One Year | 2013-06-30 | £ 10,470 |
---|---|---|
Creditors Due After One Year | 2012-07-01 | £ 500,000 |
Creditors Due Within One Year | 2013-06-30 | £ 1,323,404 |
Creditors Due Within One Year | 2012-07-01 | £ 830,698 |
Provisions For Liabilities Charges | 2013-06-30 | £ 5,547 |
Provisions For Liabilities Charges | 2012-07-01 | £ 1,792 |
Provisions For Liabilities Charges | 2012-06-30 | £ 1,792 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 SHAWTON ENGINEERING LIMITED
Called Up Share Capital | 2012-06-30 | £ 200 |
---|---|---|
Called Up Share Capital | 2011-10-31 | £ 200 |
Cash Bank In Hand | 2013-06-30 | £ 140,964 |
Cash Bank In Hand | 2012-07-01 | £ 13,734 |
Cash Bank In Hand | 2012-06-30 | £ 13,734 |
Cash Bank In Hand | 2011-10-31 | £ 108,165 |
Current Assets | 2013-06-30 | £ 1,141,096 |
Current Assets | 2012-07-01 | £ 990,249 |
Current Assets | 2012-06-30 | £ 800,536 |
Current Assets | 2011-10-31 | £ 611,314 |
Debtors | 2013-06-30 | £ 871,632 |
Debtors | 2012-07-01 | £ 933,165 |
Debtors | 2012-06-30 | £ 776,802 |
Debtors | 2011-10-31 | £ 503,149 |
Debtors Due After One Year | 2013-06-30 | £ 92,940 |
Debtors Due After One Year | 2012-07-01 | £ 75,579 |
Fixed Assets | 2013-06-30 | £ 472,925 |
Fixed Assets | 2012-07-01 | £ 508,504 |
Fixed Assets | 2012-06-30 | £ 508,504 |
Fixed Assets | 2011-10-31 | £ 478,974 |
Shareholder Funds | 2012-06-30 | £ 166,262 |
Shareholder Funds | 2011-10-31 | £ 74,135 |
Stocks Inventory | 2013-06-30 | £ 128,500 |
Stocks Inventory | 2012-07-01 | £ 43,350 |
Stocks Inventory | 2012-06-30 | £ 10,000 |
Tangible Fixed Assets | 2013-06-30 | £ 75,151 |
Tangible Fixed Assets | 2012-07-01 | £ 62,010 |
Tangible Fixed Assets | 2012-06-30 | £ 62,010 |
Debtors and other cash assets
SHAWTON ENGINEERING LIMITED owns 1 domain names.
shawton.co.uk
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as SHAWTON ENGINEERING LIMITED are:
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. |