SHAWS SINCE1897 LIMITED - BLACKBURN
Company Profile | Company Filings |
Overview
SHAWS SINCE1897 LIMITED is a Private Limited Company from BLACKBURN UNITED KINGDOM and has the status: Active.
SHAWS SINCE1897 LIMITED was incorporated 9 years ago on 13/01/2015 and has the registered number: 09386571. The accounts status is FULL and accounts are next due on 30/09/2024.
SHAWS SINCE1897 LIMITED was incorporated 9 years ago on 13/01/2015 and has the registered number: 09386571. The accounts status is FULL and accounts are next due on 30/09/2024.
SHAWS SINCE1897 LIMITED - BLACKBURN
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
WATERSIDE
BLACKBURN
LANCASHIRE
BB3 3NX
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/11/2023 | 15/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TODD RICHARD TETER | Aug 1961 | American | Director | 2023-11-30 | CURRENT |
MR JAMES DAVID PLATT | Aug 1970 | British | Director | 2023-12-13 | CURRENT |
MS BRITTANY KATHRYN CRAWFORD | Oct 1977 | American | Director | 2023-11-30 | CURRENT |
MRS ANGELA MARIE PLA | Secretary | 2017-07-14 | CURRENT | ||
STEVEN JAMES GEARY | Dec 1966 | British | Director | 2019-01-01 UNTIL 2023-12-13 | RESIGNED |
MR NICHOLAS IAN FINK | Oct 1974 | American | Director | 2017-07-14 UNTIL 2019-08-01 | RESIGNED |
MR DAVID JAMES DARE | Dec 1970 | British | Director | 2015-01-13 UNTIL 2018-12-31 | RESIGNED |
MR ANDREW CLARFIELD | Aug 1970 | British | Director | 2015-01-13 UNTIL 2017-07-14 | RESIGNED |
MR MAX WILLIAM SIMON ASHTON | May 1961 | British | Director | 2015-01-13 UNTIL 2017-07-14 | RESIGNED |
KATHERINE ANNE HUGHES | Secretary | 2015-01-13 UNTIL 2017-07-14 | RESIGNED | ||
MR JOHN D LEE | Dec 1972 | American | Director | 2017-07-14 UNTIL 2020-01-31 | RESIGNED |
MS. CHERI MARIE PHYFER | Oct 1971 | American | Director | 2019-08-01 UNTIL 2023-11-30 | RESIGNED |
MR IAN ROSS WALKER | Mar 1977 | British | Director | 2019-08-01 UNTIL 2022-11-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Fortune Brands Innovations, Inc | 2017-07-14 | Deerfield Illinois | Significant influence or control | |
Mr Andrew Simon Clarfield | 2016-04-06 - 2017-07-14 | 8/1970 | Blackburn Lancashire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Max William Ashton | 2016-04-06 - 2017-07-14 | 5/1961 | Blackburn Lancashire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr David James Dare | 2016-04-06 - 2017-07-14 | 3/1970 | Blackburn Lancashire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2022-12-22 | 31-12-2021 | 1,655,451 Cash 2,313,246 equity |
ACCOUNTS - Final Accounts | 2020-12-18 | 31-12-2019 | 1,354,853 Cash 2,478,803 equity |