SHAW & SONS GROUP LIMITED - DERBY
Company Profile | Company Filings |
Overview
SHAW & SONS GROUP LIMITED is a Private Limited Company from DERBY and has the status: Liquidation.
SHAW & SONS GROUP LIMITED was incorporated 26 years ago on 08/08/1997 and has the registered number: 03416775. The accounts status is DORMANT and accounts are next due on 30/06/2024.
SHAW & SONS GROUP LIMITED was incorporated 26 years ago on 08/08/1997 and has the registered number: 03416775. The accounts status is DORMANT and accounts are next due on 30/06/2024.
SHAW & SONS GROUP LIMITED - DERBY
This company is listed in the following categories:
58190 - Other publishing activities
58190 - Other publishing activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
PROSPECT HOUSE 1 PROSPECT PLACE
DERBY
DE24 8HG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/08/2023 | 22/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID ANTHONY SPICER | Jan 1961 | British | Director | 2023-10-04 | CURRENT |
MR MICHAEL STODDARD | Sep 1957 | British | Director | 2023-10-10 | CURRENT |
MICHAEL STODDARD | Secretary | 2018-11-30 | CURRENT | ||
BREAMS REGISTRARS AND NOMINEES LIMITED | Corporate Nominee Secretary | 1997-08-08 UNTIL 1997-09-09 | RESIGNED | ||
STEPHEN DOUGLAS EDWARD WRATE | Oct 1953 | British | Director | 1997-09-09 UNTIL 2001-10-11 | RESIGNED |
MR MICHAEL ROBERT BURDETT | Apr 1951 | British | Director | 2016-02-01 UNTIL 2018-11-30 | RESIGNED |
MR ROGER HENRY SMITH | Aug 1950 | British | Secretary | 1997-09-09 UNTIL 2012-03-23 | RESIGNED |
BREAMS CORPORATE SERVICES | Nominee Director | 1997-08-08 UNTIL 1997-09-09 | RESIGNED | ||
JENNIFER ANN BRADLEY | Secretary | 2016-02-01 UNTIL 2018-11-30 | RESIGNED | ||
MR CRISPIN MARK HARDY WILLIAMS | Apr 1953 | British | Director | 2011-10-11 UNTIL 2016-02-01 | RESIGNED |
MR GAVIN LEIGH | Nov 1972 | British | Director | 2018-11-30 UNTIL 2023-10-04 | RESIGNED |
ANGUS ROBERT WARD | Sep 1958 | British | Director | 1997-09-09 UNTIL 1998-12-11 | RESIGNED |
MR WAYNE ANDREW STORY | Jan 1961 | British | Director | 2018-11-30 UNTIL 2022-12-31 | RESIGNED |
MR ROGER HENRY SMITH | Aug 1950 | British | Director | 1997-09-09 UNTIL 2016-02-01 | RESIGNED |
MR PHILLIP DAVID ROWLAND | Mar 1971 | British | Director | 2018-11-30 UNTIL 2022-02-28 | RESIGNED |
MR IAN ROBINSON | Aug 1961 | British | Director | 2016-02-01 UNTIL 2018-11-30 | RESIGNED |
MS SIAN ELERI ROBERTS | Jun 1966 | British | Director | 2016-02-01 UNTIL 2023-10-04 | RESIGNED |
SIMON ANTHONY HEARN | Oct 1969 | British | Director | 2016-02-01 UNTIL 2018-11-30 | RESIGNED |
MRS KELLY MARIE LARWOOD | Oct 1981 | British | Director | 2012-08-16 UNTIL 2018-11-30 | RESIGNED |
MR MARTIN DAVID FRANKS | Apr 1974 | British | Director | 2022-01-18 UNTIL 2023-10-04 | RESIGNED |
ROBERT PAUL GOEMANS | May 1965 | British | Director | 2018-11-30 UNTIL 2023-10-04 | RESIGNED |
PETER ANTHONY GOULDEN | Jan 1951 | British | Director | 1997-09-09 UNTIL 2011-10-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Civica Election Services Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - SHAW & SONS GROUP LIMITED | 2019-09-24 | 31-12-2018 | £100 equity |