Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHAWS (BLACKPOOL) LIMITED
Company Information for

SHAWS (BLACKPOOL) LIMITED

QUEENSWAY INDUSTRIAL ESTATE, SCAFELL ROAD, LYTHAM ST ANNES, FY8 3HE,
Company Registration Number
01688749
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Shaws (blackpool) Ltd
SHAWS (BLACKPOOL) LIMITED was founded on 1982-12-23 and has its registered office in Lytham St Annes. The organisation's status is listed as "Active - Proposal to Strike off". Shaws (blackpool) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SHAWS (BLACKPOOL) LIMITED
 
Legal Registered Office
QUEENSWAY INDUSTRIAL ESTATE
SCAFELL ROAD
LYTHAM ST ANNES
FY8 3HE
Other companies in FY8
 
Filing Information
Company Number 01688749
Company ID Number 01688749
Date formed 1982-12-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2022
Account next due 29/06/2024
Latest return 03/01/2016
Return next due 31/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 14:44:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHAWS (BLACKPOOL) LIMITED
Is this data useful to you?
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.

Company Officers of SHAWS (BLACKPOOL) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW IAN WADDINGTON
Director 1996-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
NATALIE LOUISE WADDINGTON
Company Secretary 2012-01-01 2014-01-10
LINDA WADDINGTON
Company Secretary 1996-01-17 2012-01-01
WILLIAM JOHN PETTITT
Company Secretary 1991-01-03 1996-01-17
WILLIAM JOHN PETTITT
Director 1991-01-03 1996-01-17
HERBERT JOHN WADDINGTON
Director 1991-01-03 1996-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW IAN WADDINGTON AIW HOLDINGS LTD Director 2003-11-25 CURRENT 2003-10-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-05FIRST GAZETTE notice for compulsory strike-off
2023-04-07Compulsory strike-off action has been discontinued
2023-04-06MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-03-28FIRST GAZETTE notice for compulsory strike-off
2023-03-28FIRST GAZETTE notice for compulsory strike-off
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-05-20DISS40Compulsory strike-off action has been discontinued
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-03-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2020-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2019-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2018-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-06-29AA01Previous accounting period shortened from 30/09/17 TO 29/09/17
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-13AR0103/01/16 ANNUAL RETURN FULL LIST
2016-01-13CH01Director's details changed for Mr Andrew Ian Waddington on 2015-02-05
2015-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-15AR0103/01/15 ANNUAL RETURN FULL LIST
2014-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-31AR0103/01/14 ANNUAL RETURN FULL LIST
2014-01-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY NATALIE WADDINGTON
2013-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2013-01-11AR0103/01/13 ANNUAL RETURN FULL LIST
2012-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2012-02-09AR0103/01/12 ANNUAL RETURN FULL LIST
2012-02-09AP03Appointment of Ms Natalie Louise Waddington as company secretary
2012-02-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY LINDA WADDINGTON
2011-06-29AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-14AR0103/01/11 ANNUAL RETURN FULL LIST
2010-10-05AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-29AA01Previous accounting period extended from 31/03/09 TO 30/09/09
2010-01-15AR0103/01/10 FULL LIST
2010-01-15CH03SECRETARY'S CHANGE OF PARTICULARS / LINDA WADDINGTON / 01/01/2009
2009-02-06363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2009-02-02AA31/03/08 TOTAL EXEMPTION FULL
2008-03-26363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-25288cDIRECTOR'S PARTICULARS CHANGED
2007-01-18363aRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-23363aRETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-21363sRETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS
2004-04-05287REGISTERED OFFICE CHANGED ON 05/04/04 FROM: 261 CHURCH STREET BLACKPOOL LANCASHIRE FY1 3PB
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-27363sRETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS
2004-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-29363sRETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS
2002-05-03363(287)REGISTERED OFFICE CHANGED ON 03/05/02
2002-05-03363sRETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS
2002-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-21363sRETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS
2000-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-30363sRETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS
1999-03-01363sRETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS
1998-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-02-03363sRETURN MADE UP TO 03/01/98; NO CHANGE OF MEMBERS
1998-02-03287REGISTERED OFFICE CHANGED ON 03/02/98 FROM: 295-297 CHURCH STREET BLACKPOOL FY1 3PJ
1997-02-05363aRETURN MADE UP TO 03/01/97; CHANGE OF MEMBERS
1997-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1996-02-11288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1996-01-23363sRETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS
1996-01-09AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-05-04395PARTICULARS OF MORTGAGE/CHARGE
1995-03-15363sRETURN MADE UP TO 03/01/95; NO CHANGE OF MEMBERS
1995-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-01-13363sRETURN MADE UP TO 03/01/94; NO CHANGE OF MEMBERS
1993-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-02-01363sRETURN MADE UP TO 03/01/93; FULL LIST OF MEMBERS
1992-02-03363(287)REGISTERED OFFICE CHANGED ON 03/02/92
1992-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-02-03363sRETURN MADE UP TO 03/01/92; NO CHANGE OF MEMBERS
1991-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-01-10363aRETURN MADE UP TO 03/01/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49420 - Removal services

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0250859 Active Licenced property: QUEENSWAY INDUSTRIAL ESTATE UNIT 4 BEN NEVIS PLACE LYTHAM ST. ANNES GB FY8 3LD;WARWICK HOUSE NEW FYLDE HOUSING KILNHOUSE LANE LYTHAM ST. ANNES KILNHOUSE LANE GB FY8 3DU. Correspondance address: BEN NEVIS PLACE UNIT 4 QUEENSWAY INDUSTRIAL ESTATE LYTHAM ST. ANNES QUEENSWAY INDUSTRIAL ESTATE GB FY8 3LD

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHAWS (BLACKPOOL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1995-05-04 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 SHAWS (BLACKPOOL) LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-10-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SHAWS (BLACKPOOL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHAWS (BLACKPOOL) LIMITED
Trademarks
We have not found any records of SHAWS (BLACKPOOL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHAWS (BLACKPOOL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as SHAWS (BLACKPOOL) LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where SHAWS (BLACKPOOL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHAWS (BLACKPOOL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHAWS (BLACKPOOL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.