UKBizDB.co.uk

SHAWS SINCE1897 LIMITED

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

This company is commonly known as Shaws Since1897 Limited. The company was founded 9 years ago and was given the registration number 09386571. The firm's registered office is in BLACKBURN. You can find them at Waterside, Darwen, Blackburn, Lancashire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:SHAWS SINCE1897 LIMITED
Company Number:09386571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Waterside, Darwen, Blackburn, Lancashire, United Kingdom, BB3 3NX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
520, Lake Cook Road, Suite 300, Deerfield, United States, 60015

Secretary14 July 2017Active
Victoria & Albert Baths Ltd, Unit B, Hortonwood 37, Telford, England, TF1 7XT

Director13 December 2023Active
25300, Al Moen Drive, North Olmsted, United States, 44070

Director30 November 2023Active
Waterside, Darwen, Blackburn, United Kingdom, BB3 3NX

Secretary13 January 2015Active
Waterside, Darwen, Blackburn, United Kingdom, BB3 3NX

Director13 January 2015Active
Waterside, Darwen, Blackburn, United Kingdom, BB3 3NX

Director13 January 2015Active
25300, Al Moen Drive, North Olmsted, United States, 44070

Director30 November 2023Active
Waterside, Darwen, Blackburn, United Kingdom, BB3 3NX

Director13 January 2015Active
520, Lake Cook Road, Suite 300, Deerfield, United States, 60015

Director14 July 2017Active
Waterside, Darwen, Blackburn, United Kingdom, BB3 3NX

Director01 January 2019Active
520, Lake Cook Road, Suite 300, Deerfield, United States, 60015

Director14 July 2017Active
Waterside, Darwen, Blackburn, United Kingdom, BB3 3NX

Director01 August 2019Active
Gateway Xiii, Ferry Lane, Unit 1, Rainham, England, RM13 9JY

Director01 August 2019Active

People with Significant Control

Fortune Brands Innovations, Inc
Notified on:14 July 2017
Status:Active
Country of residence:United States
Address:520, Lake Cook Road, Deerfield, United States, IL60015
Nature of control:
  • Significant influence or control
Mr Andrew Simon Clarfield
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:Waterside, Darwen, Blackburn, United Kingdom, BB3 3NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Max William Ashton
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:Waterside, Darwen, Blackburn, United Kingdom, BB3 3NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David James Dare
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:Waterside, Darwen, Blackburn, United Kingdom, BB3 3NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-10Officers

Appoint person director company with name date.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-01-15Officers

Appoint person director company with name date.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2024-01-05Accounts

Accounts with accounts type full.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-12-07Persons with significant control

Change to a person with significant control.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type small.

Download
2021-12-21Accounts

Accounts with accounts type small.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2020-12-17Accounts

Accounts with accounts type small.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Officers

Appoint person director company with name date.

Download
2019-08-06Officers

Appoint person director company with name date.

Download
2019-08-06Officers

Termination director company with name termination date.

Download
2019-06-14Accounts

Accounts with accounts type small.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-04-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.