UKBizDB.co.uk

ERNEST R.SHAW LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ernest R.shaw Limited. The company was founded 59 years ago and was given the registration number 00812154. The firm's registered office is in CHESHAM. You can find them at 10, The Mead Business Centre, 176/178, Berkhampstead Road, Chesham, Bucks. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:ERNEST R.SHAW LIMITED
Company Number:00812154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1964
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:10, The Mead Business Centre, 176/178, Berkhampstead Road, Chesham, Bucks, England, HP5 3EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Caroline Point, 62 Caroline Street, Birmingham, England, B3 1UF

Director04 September 2020Active
Mead Court, 10 The Mead Business Centre, 176-178 Berkhampstead Road, Chesham, United Kingdom, HP5 3EE

Director20 November 2020Active
14 Caroline Point, 62 Caroline Street, Birmingham, England, B3 1UF

Director27 January 2023Active
14 Caroline Point, 62 Caroline Street, Birmingham, England, B3 1UF

Director04 September 2020Active
18 Park Avenue, Bush Hill Park, Enfield, EN1 2HP

Secretary03 September 1999Active
2 Moorfield Avenue, Knowle, Solihull, B93 9RE

Secretary-Active
15 Easenhall Close, Knowle, Solihull, B93 9QA

Secretary22 May 1997Active
15 Easenhall Close, Knowle, Solihull, B93 9QA

Secretary22 May 1997Active
9 The Grove, Little Aston, Sutton Coldfield, B74 3UB

Director-Active
Harehurst House, Harehurst Hill Birmingham Road, Lichfield, WS14 9RA

Director03 September 1999Active
10, The Mead Business Centre, 176/178, Berkhampstead Road, Chesham, England, HP5 3EE

Director04 September 2020Active
10, The Mead Business Centre, 176/178, Berkhampstead Road, Chesham, England, HP5 3EE

Director03 September 1999Active
10, The Mead Business Centre, 176/178, Berkhampstead Road, Chesham, England, HP5 3EE

Director04 September 2020Active
24 Menith Wood, Worcester, WR6 6UB

Director-Active
1 Bennett Road, Four Oaks, Sutton Coldfield, B74 4TJ

Director-Active
2 Moorfield Avenue, Knowle, Solihull, B93 9RE

Director-Active
15 Easenhall Close, Knowle, Solihull, B93 9QA

Director-Active

People with Significant Control

Friary Insurance Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Devonshire House, 60 Goswell Road, London, United Kingdom, EC1M 7AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Accounts

Accounts with accounts type small.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Address

Change registered office address company with date old address new address.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2023-03-17Officers

Appoint person director company with name date.

Download
2022-09-22Accounts

Accounts with accounts type small.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Officers

Change person director company with change date.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-09-28Accounts

Accounts with accounts type small.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-09-28Incorporation

Memorandum articles.

Download
2020-09-23Capital

Capital variation of rights attached to shares.

Download
2020-09-23Capital

Capital name of class of shares.

Download
2020-09-23Resolution

Resolution.

Download
2020-09-11Officers

Appoint person director company with name date.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-09-08Accounts

Change account reference date company current extended.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-09-08Officers

Termination secretary company with name termination date.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2020-09-08Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.