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

ISAAC SHAW LIMITED

UNIT 39,MIDDLEMORE ROAD, MIDDLEMORE INDUSTRIAL ESTATE, SMETHWICK, BIRMINGHAM, WEST MIDLANDS, B66 2EP,
Company Registration Number
02213643
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Isaac Shaw Ltd
ISAAC SHAW LIMITED was founded on 1988-01-25 and has its registered office in Smethwick, Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Isaac Shaw Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ISAAC SHAW LIMITED
 
Legal Registered Office
UNIT 39,MIDDLEMORE ROAD
MIDDLEMORE INDUSTRIAL ESTATE
SMETHWICK, BIRMINGHAM
WEST MIDLANDS
B66 2EP
Other companies in B66
 
Telephone01827 260915
 
Filing Information
Company Number 02213643
Company ID Number 02213643
Date formed 1988-01-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2020
Account next due 30/06/2022
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB488247207  
Last Datalog update: 2021-01-08 11:15:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ISAAC SHAW 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 ISAAC SHAW LIMITED

Current Directors
Officer Role Date Appointed
KERRY LONG
Company Secretary 2007-11-01
IAIN DONALD HOGG
Director 2016-06-01
HANS ECKARD JACOB
Director 1991-11-30
DIRK HANS WITTMANN
Director 2013-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH GROSVENOR
Director 1991-11-30 2016-05-31
JUERGEN LUMMA
Director 1991-11-30 2013-01-01
ALAN ROWLEY
Company Secretary 1991-11-30 2007-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN DONALD HOGG IRELAND ALLOYS LIMITED Director 2015-07-13 CURRENT 1964-09-02 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
2021-01-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-29DS01Application to strike the company off the register
2020-11-23AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-23AA01Previous accounting period extended from 31/03/20 TO 30/09/20
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES
2020-07-22TM02Termination of appointment of Kerry Long on 2020-07-11
2019-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES
2019-07-29PSC08Notification of a person with significant control statement
2019-07-29PSC07CESSATION OF HANS ECKARD JACOB-REPRESENTATIVE OF ESTATE OF SIEGFRIED JACOB AS A PERSON OF SIGNIFICANT CONTROL
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-12-01LATEST SOC01/12/17 STATEMENT OF CAPITAL;GBP 200000
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 200000
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-06-15CH03SECRETARY'S DETAILS CHNAGED FOR KERRY LONG on 2016-06-15
2016-06-15CH01Director's details changed for Mr Iain Donald Hogg on 2016-06-15
2016-06-13AP01DIRECTOR APPOINTED MR IAIN DONALD HOGG
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GROSVENOR
2016-01-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 200000
2015-12-11AR0130/11/15 ANNUAL RETURN FULL LIST
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 200000
2014-12-30AR0130/11/14 ANNUAL RETURN FULL LIST
2014-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 022136430002
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 200000
2013-12-02AR0130/11/13 ANNUAL RETURN FULL LIST
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JUERGEN LUMMA
2013-01-10AP01DIRECTOR APPOINTED MR DIRK HANS WITTMANN
2012-12-03AR0130/11/12 ANNUAL RETURN FULL LIST
2011-12-01AR0130/11/11 ANNUAL RETURN FULL LIST
2011-10-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-31AR0130/11/10 ANNUAL RETURN FULL LIST
2010-11-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-03AR0130/11/09 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JUERGEN LUMMA / 30/11/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / HANS ECKARD JACOB / 30/11/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH GROSVENOR / 30/11/2009
2009-11-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-30363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-12-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-08363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2008-01-08190LOCATION OF DEBENTURE REGISTER
2008-01-08353LOCATION OF REGISTER OF MEMBERS
2008-01-08287REGISTERED OFFICE CHANGED ON 08/01/08 FROM: DOULTON WORKS MARLBOROUGH WAY TAMWORTH STAFFS B77 2HA
2007-11-04288aNEW SECRETARY APPOINTED
2007-11-04288bSECRETARY RESIGNED
2007-01-02363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-09-04AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-12363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2004-12-17363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-02-03363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2004-01-18AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2003-01-22363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-01-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-12-28363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-22363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-06363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-05-05AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-02-11363sRETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS
1998-02-09AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-29363sRETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS
1997-02-04AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-13363sRETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS
1996-02-01AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-12-29363sRETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS
1995-01-07AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-12-01363sRETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS
1994-02-11AAFULL ACCOUNTS MADE UP TO 31/03/93
1994-01-05363sRETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS
1993-01-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92
1992-12-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-12-21363sRETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS
1992-07-23287REGISTERED OFFICE CHANGED ON 23/07/92 FROM: ANNE ROAD SMETHWICK WARLEY WEST MIDLANDS B66 2NY
1992-02-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91
1992-01-28363bRETURN MADE UP TO 30/11/91; CHANGE OF MEMBERS
1991-11-09395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46770 - Wholesale of waste and scrap




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0250369 Active Licenced property: UNIT 39, MIDDLEMORE ROAD MIDDLEMORE INDUSTRIAL ESTATE SMETHWICK MIDDLEMORE INDUSTRIAL ESTATE GB B66 2EP. Correspondance address: MIDDLEMORE ROAD UNIT 39 MIDDLEMORE INDUSTRIAL ESTATE SMETHWICK MIDDLEMORE INDUSTRIAL ESTATE GB B66 2EP

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 ISAAC SHAW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-09 Outstanding SIEGFRIED JACOB METALLWERKE GMBH & CO KG
LEGAL CHARGE 1991-10-31 Satisfied SIEGFRIED JACOB
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2020-09-30

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 ISAAC SHAW LIMITED

Intangible Assets
Patents
We have not found any records of ISAAC SHAW LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ISAAC SHAW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ISAAC SHAW 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 (46770 - Wholesale of waste and scrap) as ISAAC SHAW LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ISAAC SHAW 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.
Import/Export of Goods
Goods imported/exported by ISAAC SHAW LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0074040099Waste and scrap, of copper alloys (excl. of copper-zinc alloys, ingots or other similar unwrought shapes, of remelted waste and scrap of copper alloys, ashes and residues containing copper alloys, and waste and scrap of primary cells, primary batteries and electric accumulators)
2018-12-0074040099Waste and scrap, of copper alloys (excl. of copper-zinc alloys, ingots or other similar unwrought shapes, of remelted waste and scrap of copper alloys, ashes and residues containing copper alloys, and waste and scrap of primary cells, primary batteries and electric accumulators)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ISAAC SHAW 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 ISAAC SHAW 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.