Active
Company Information for SHAW GIBBS LIMITED
264 BANBURY ROAD, OXFORD, OX2 7DY,
|
Company Registration Number
02209123
Private Limited Company
Active |
Company Name | ||
---|---|---|
SHAW GIBBS LIMITED | ||
Legal Registered Office | ||
264 BANBURY ROAD OXFORD OX2 7DY Other companies in OX2 | ||
Previous Names | ||
|
Company Number | 02209123 | |
---|---|---|
Company ID Number | 02209123 | |
Date formed | 1987-12-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 28/06/2016 | |
Return next due | 26/07/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB213034662 |
Last Datalog update: | 2024-05-05 06:50:06 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SHAW GIBBS FINANCIAL SERVICES LIMITED | 264 BANBURY ROAD OXFORD OXON OX2 7DY | Active | Company formed on the 1998-01-09 | |
SHAW GIBBS GREEN LLP | 264 BANBURY ROAD OXFORD OXFORDSHIRE OX2 7DY | Dissolved | Company formed on the 2010-01-26 | |
SHAW GIBBS INSOLVENCY & CORPORATE RECOVERY LLP | 264 BANBURY ROAD OXFORD OX2 7DY | Active - Proposal to Strike off | Company formed on the 2006-12-04 | |
SHAW GIBBS (AUDIT) LIMITED | 264 BANBURY ROAD OXFORD OXFORDSHIRE OX2 7DY | Active | Company formed on the 2020-09-13 | |
SHAW GIBBS TRUST CORPORATION LIMITED | 264 BANBURY ROAD OXFORD OX2 7DY | Active | Company formed on the 2023-07-24 |
Officer | Role | Date Appointed |
---|---|---|
ANGELA GRACE CAIGER |
||
ANGELA GRACE CAIGER |
||
EDWARD BRIAN EDGAR-GIBSON |
||
SARAH ANNE GARDENER |
||
STEPHEN HOWARD NEAL |
||
DONAL PETER O'CONNELL |
||
DAVID JOHN FRANCIS RICKWOOD |
||
HAYLEY DAWN SIMMONS |
||
LEIGH ROBIN SMITH |
||
LORNA WATSON |
||
PETER JOHN WATTS |
||
STEPHEN JOHN WETHERALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIVE EVERITT |
Director | ||
FREDERICK EDWARD OLIVER PORTER |
Director | ||
MATHEW ROBERT WISTOW |
Director | ||
GRAHAM CHARLES HENLEY |
Director | ||
EMMA NEWNHAM |
Director | ||
DAVID RICHARD CADWALLADER |
Director | ||
NICOLA JANE JAQUES |
Director | ||
CLIVE EVERITT |
Director | ||
ANDREW DAVID HARRIS |
Director | ||
IAN DAVID WENMAN |
Company Secretary | ||
IAN DAVID WENMAN |
Director | ||
ROBERT MCCULLOCH |
Director | ||
GORDON FREDERICK FORSTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AACE PROPERTIES LIMITED | Director | 2017-03-03 | CURRENT | 2017-03-03 | Active | |
STANMA LTD | Director | 2017-02-27 | CURRENT | 2017-02-27 | Active | |
SG2TC LTD | Director | 2015-02-21 | CURRENT | 2015-02-21 | Dissolved 2017-12-19 | |
SG2HC LTD | Director | 2015-01-26 | CURRENT | 2015-01-05 | Active | |
PSSHLPS NO 1 LIMITED | Director | 2014-03-27 | CURRENT | 2014-03-27 | Active | |
PSSHLPS NO 2 LIMITED | Director | 2012-12-06 | CURRENT | 2012-12-06 | Active | |
SG TECH SYSTEMS LIMITED | Director | 2007-06-25 | CURRENT | 2002-05-21 | Dissolved 2016-01-26 | |
SHAW GIBBS FINANCIAL SERVICES LIMITED | Director | 2007-06-25 | CURRENT | 1998-01-09 | Active | |
SHAW GIBBS FINANCIAL SERVICES LIMITED | Director | 2012-01-19 | CURRENT | 1998-01-09 | Active | |
SGCONNEX LIMITED | Director | 2016-04-15 | CURRENT | 2016-04-15 | Active - Proposal to Strike off | |
PSSHLPS NO 2 LIMITED | Director | 2016-04-06 | CURRENT | 2012-12-06 | Active | |
SG2HC LTD | Director | 2016-01-07 | CURRENT | 2015-01-05 | Active | |
NORTH INSOLVENCY LIMITED | Director | 2017-06-13 | CURRENT | 2017-06-13 | Active | |
PSSHLPS NO 1 LIMITED | Director | 2016-01-29 | CURRENT | 2014-03-27 | Active | |
SG2HC LTD | Director | 2015-01-26 | CURRENT | 2015-01-05 | Active | |
PSSHLPS NO 2 LIMITED | Director | 2012-12-06 | CURRENT | 2012-12-06 | Active | |
NORTH INSOLVENCY LIMITED | Director | 2017-06-13 | CURRENT | 2017-06-13 | Active | |
DFK UK & IRELAND LIMITED | Director | 2016-06-01 | CURRENT | 2005-03-02 | Active | |
SGCONNEX LIMITED | Director | 2016-04-15 | CURRENT | 2016-04-15 | Active - Proposal to Strike off | |
OXFORDSHIRE BUSINESS AWARDS LIMITED | Director | 2016-03-31 | CURRENT | 2016-01-15 | Active | |
PSSHLPS NO 1 LIMITED | Director | 2014-03-27 | CURRENT | 2014-03-27 | Active | |
PSSHLPS NO 2 LIMITED | Director | 2012-12-06 | CURRENT | 2012-12-06 | Active | |
SHAW GIBBS FINANCIAL SERVICES LIMITED | Director | 2009-05-01 | CURRENT | 1998-01-09 | Active | |
SG TECH SYSTEMS LIMITED | Director | 2004-07-15 | CURRENT | 2002-05-21 | Dissolved 2016-01-26 | |
PSSHLPS NO 2 LIMITED | Director | 2012-12-06 | CURRENT | 2012-12-06 | Active | |
SHAW GIBBS FINANCIAL SERVICES LIMITED | Director | 2012-02-02 | CURRENT | 1998-01-09 | Active | |
SG TECH SYSTEMS LIMITED | Director | 2010-02-24 | CURRENT | 2002-05-21 | Dissolved 2016-01-26 | |
PSSHLPS NO 2 LIMITED | Director | 2016-04-06 | CURRENT | 2012-12-06 | Active | |
SG2HC LTD | Director | 2016-01-07 | CURRENT | 2015-01-05 | Active | |
SG2HC LTD | Director | 2015-01-26 | CURRENT | 2015-01-05 | Active | |
PSSHLPS NO 2 LIMITED | Director | 2012-12-06 | CURRENT | 2012-12-06 | Active | |
VATPLAN LIMITED | Director | 2011-03-10 | CURRENT | 2011-03-10 | Dissolved 2014-07-29 | |
SG CO SEC LIMITED | Director | 2005-12-21 | CURRENT | 2004-07-02 | Dissolved 2014-08-19 | |
SG2HC LTD | Director | 2015-01-26 | CURRENT | 2015-01-05 | Active | |
PSSHLPS NO 2 LIMITED | Director | 2012-12-06 | CURRENT | 2012-12-06 | Active | |
PSSHLPS NO 2 LIMITED | Director | 2016-10-31 | CURRENT | 2012-12-06 | Active | |
SG2HC LTD | Director | 2016-10-31 | CURRENT | 2015-01-05 | Active | |
SG2HC LTD | Director | 2015-01-26 | CURRENT | 2015-01-05 | Active | |
PSSHLPS NO 1 LIMITED | Director | 2014-03-27 | CURRENT | 2014-03-27 | Active | |
PSSHLPS NO 2 LIMITED | Director | 2012-12-06 | CURRENT | 2012-12-06 | Active | |
SHAW GIBBS FINANCIAL SERVICES LIMITED | Director | 2012-04-10 | CURRENT | 1998-01-09 | Active | |
SG TECH SYSTEMS LIMITED | Director | 2009-12-10 | CURRENT | 2002-05-21 | Dissolved 2016-01-26 | |
SG CO SEC LIMITED | Director | 2006-02-09 | CURRENT | 2004-07-02 | Dissolved 2014-08-19 |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Expereinced and/or newly qualified Insolvency Practitioner | London | *Shaw Gibbs is a leading independent accountancy, financial services and insolvency practice, based in London and Oxford.* We are a vibrant organisation with | |
Assistant Management Accountant | London | Bank & credit card reconciliations. Shaw Gibbs is a leading independent accountancy, financial services and insolvency practice, based in London and Oxford.*.... | |
Assistant Management Accountant | Oxford | Bank & credit card reconciliations. Shaw Gibbs is a leading independent accountancy, financial services and insolvency practice, based in London and Oxford.*.... | |
Intern Marketing Coordinator | Oxford | Social media activities. Confident connecting with people in person, via email, social media & on the phone. This is a fantastic opportunity for someone to kick... | |
Financial Services Business Support Administrator | Oxford | Shaw Gibbs is currently recruiting for an additional Business Support Administrator within our Financial Services division. The successful candidate will | |
Senior Administrator | Oxford | Shaw Gibbs is currently recruiting for a Senior Administrator to join our busy Support Team. This is an exciting opportunity to join one of Oxfordshires | |
Trainee Accountant | Oxford | Shaw Gibbs is currently recruiting for three Trainee Accountant positions within our Business Services division, which includes Audit and Accounts. These are | |
Senior Administrator | Oxford | *About Shaw Gibbs* Shaw Gibbs is a leading accountancy and business advisory practice based in Summertown, Oxford. Our clients range from successful | |
Associate Director of Finance | Oxford | Reporting to the Managing Director, this senior management position will have overall control and responsibility for all financial aspects of the firms |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022091230005 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 022091230007 | ||
CONFIRMATION STATEMENT MADE ON 15/04/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
Memorandum articles filed | ||
REGISTRATION OF A CHARGE / CHARGE CODE 022091230006 | ||
Cancellation of shares. Statement of capital on 2022-11-01 GBP 1,797.747 | ||
Purchase of own shares | ||
SH03 | Purchase of own shares | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
APPOINTMENT TERMINATED, DIRECTOR EDWARD BRIAN EDGAR-GIBSON | ||
APPOINTMENT TERMINATED, DIRECTOR HAYLEY DAWN SIMMONS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD BRIAN EDGAR-GIBSON | |
APPOINTMENT TERMINATED, DIRECTOR LYNNE FIONA BUCHHOLZ | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN FRANCIS RICKWOOD | ||
Withdrawal of a person with significant control statement on 2022-11-08 | ||
Notification of Project Numbers Bidco Limited as a person with significant control on 2022-11-02 | ||
PSC02 | Notification of Project Numbers Bidco Limited as a person with significant control on 2022-11-02 | |
PSC09 | Withdrawal of a person with significant control statement on 2022-11-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNNE FIONA BUCHHOLZ | |
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
SH08 | Change of share class name or designation | |
RES10 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH08 | Change of share class name or designation | |
CH01 | Director's details changed for Mr Edward Brian Edgar-Gibson on 2019-05-15 | |
Director's details changed for Mr David John Francis Rickwood on 2022-06-17 | ||
CH01 | Director's details changed for Mr David John Francis Rickwood on 2022-06-17 | |
RP04CS01 | ||
CS01 | Clarification A second filed CS01 (CAPITAL AND SHAREHOLDERS) was registered on 14/06/22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNNE FIONA BUCHHOLZ | |
ANNOTATION | Annotation | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LORNA WATSON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN WETHERALL | |
CH01 | Director's details changed for Mr Leigh Robin Smith on 2020-12-16 | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
SH03 | Purchase of own shares | |
SH01 | 06/03/19 STATEMENT OF CAPITAL GBP 1970.269 | |
SH06 | Cancellation of shares. Statement of capital on 2019-04-08 GBP 1,807.292 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA GRACE CAIGER | |
TM02 | Termination of appointment of Angela Grace Caiger on 2019-04-09 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2019-03-06 GBP 1,747.785 | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED MRS LYNNE FIONA BUCHHOLZ | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 21/05/2018 | |
LATEST SOC | 09/07/18 STATEMENT OF CAPITAL;GBP 2453.24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES | |
SH08 | Change of share class name or designation | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
LATEST SOC | 09/02/18 STATEMENT OF CAPITAL;GBP 2453.24 | |
SH06 | Cancellation of shares. Statement of capital on 2018-01-05 GBP 2,453.240 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
RES13 | RECLASSIFIED 04/01/2018 | |
RES13 | RECLASSIFIED 04/01/2018 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE EVERITT | |
SH06 | Cancellation of shares. Statement of capital on 2014-09-08 GBP 1,949.671 | |
SH01 | 06/04/16 STATEMENT OF CAPITAL GBP 2317.020 | |
SH08 | Change of share class name or designation | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTER ARTICLES 06/04/2016 | |
RES10 | Resolutions passed:
| |
PSC08 | NOTIFICATION OF PSC STATEMENT ON 14/07/2017 | |
LATEST SOC | 12/07/17 STATEMENT OF CAPITAL;GBP 2462.522 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDERICK PORTER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATHEW WISTOW | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN WATTS | |
AR01 | 28/06/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS HAYLEY DAWN SIMMONS | |
AP01 | DIRECTOR APPOINTED MR FREDERICK EDWARD OLIVER PORTER | |
AP01 | DIRECTOR APPOINTED MISS SARAH ANNE GARDENER | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022091230005 | |
SH06 | 29/01/16 STATEMENT OF CAPITAL GBP 2207.40 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM HENLEY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 13/07/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA NEWNHAM | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 2509.671 | |
AR01 | 28/06/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MATHEW ROBERT WISTOW | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA HALL / 30/08/2014 | |
RES01 | ADOPT ARTICLES 26/01/2015 | |
SH01 | 26/01/15 STATEMENT OF CAPITAL GBP 2509.67 | |
AR01 | 29/06/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES13 | DISAPPLICATION OF ARTICLE 40 08/09/2014 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
LATEST SOC | 21/08/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 28/06/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA JAQUES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CADWALLADER | |
AP01 | DIRECTOR APPOINTED MR CLIVE EVERITT | |
AP01 | DIRECTOR APPOINTED MISS EMMA HALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE EVERITT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA GRACE CAIGER / 26/07/2013 | |
AR01 | 28/06/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR EDWARD BRIAN EDGAR-GIBSON | |
AA01 | CURRSHO FROM 30/04/2013 TO 31/03/2013 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 28/06/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN FRANCIS RICKWOOD / 18/02/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRIS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 | |
AR01 | 28/06/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 27/04/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 28/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEIGH ROBIN SMITH / 20/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES HENLEY / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DONAL PETER ORONNELL / 26/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES HENLEY / 26/04/2010 | |
SH01 | 30/04/10 STATEMENT OF CAPITAL GBP 2000 | |
AP01 | DIRECTOR APPOINTED DONAL PETER ORONNELL | |
AP03 | SECRETARY APPOINTED MRS ANGELA GRACE CAIGER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN WENMAN | |
AP01 | DIRECTOR APPOINTED CLIVE EVERITT | |
AP01 | DIRECTOR APPOINTED ANDREW DAVID HARRIS | |
AP01 | DIRECTOR APPOINTED LEIGH ROBIN SMITH | |
AP01 | DIRECTOR APPOINTED NICOLA JANE JAQUES | |
AP01 | DIRECTOR APPOINTED STEPHEN JOHN WETHERALL | |
AP01 | DIRECTOR APPOINTED STEPHEN HOWARD NEAL | |
AP01 | DIRECTOR APPOINTED DAVID JOHN FRANCIS RICKWOOD | |
AP01 | DIRECTOR APPOINTED LORNA WATSON | |
AP01 | DIRECTOR APPOINTED DAVID RICHARD CADWALLADER | |
SH02 | SUB-DIVISION 29/03/10 | |
SH01 | 28/04/10 STATEMENT OF CAPITAL GBP 940 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 29/03/2010 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED MRS ANGELA GRACE CAIGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN WENMAN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363(287) | REGISTERED OFFICE CHANGED ON 31/07/07 | |
363s | RETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED SHAW & COMPANY (ACCOUNTANTS) LIM ITED CERTIFICATE ISSUED ON 27/07/07 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS | |
Return made up to 10/07/89; full list of members | ||
Wd 30/03/88 pd 23/03/88--------- £ si 2@1 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEED OF SECURITY ASSIGNMENT | Outstanding | INGENIOUS RESOURCES LIMITED | |
DEED OF SECURITY ASSIGNMENT | Outstanding | INGENIOUS RESOURCES LIMITED | |
DEED OF SECURITY ASSIGNMENT | Outstanding | INGENIOUS RESOURCES LIMITED |
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as SHAW GIBBS LIMITED are:
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. |