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

SHAW TRUST ENTERPRISES LIMITED

Black Country House, Rounds Green Road, Oldbury, B69 2DG,
Company Registration Number
02521307
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Shaw Trust Enterprises Ltd
SHAW TRUST ENTERPRISES LIMITED was founded on 1990-07-12 and has its registered office in Oldbury. The organisation's status is listed as "Active - Proposal to Strike off". Shaw Trust Enterprises Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SHAW TRUST ENTERPRISES LIMITED
 
Legal Registered Office
Black Country House
Rounds Green Road
Oldbury
B69 2DG
Other companies in BA14
 
Filing Information
Company Number 02521307
Company ID Number 02521307
Date formed 1990-07-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-08-31
Account next due 31/05/2024
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-27 04:53:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHAW TRUST ENTERPRISES 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 SHAW TRUST ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS OLIVER CHARLES CAREY
Company Secretary 2014-01-28
NICHOLAS OLIVER CHARLES CAREY
Director 2018-09-03
DAVID GEORGE PHIPPS
Director 2015-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
ROY LANGLEY O'SHAUGHNESSY
Director 2015-07-28 2018-08-31
JUDE WILLIAM THOMAS SHEERAN
Director 2015-07-28 2016-06-30
PHILIP MARTIN HOLLINS
Director 2013-07-24 2015-07-28
FREDERICK JAMES MCCRINDLE
Director 2011-11-24 2015-04-15
MARK WOODWARD
Company Secretary 2005-09-29 2014-01-30
RHYS IOAN THOMAS GARDNER
Director 2010-04-19 2013-09-03
SALLY BURTON
Director 2010-04-08 2011-09-30
NICHOLAS CHARLES MASON
Director 2010-04-08 2010-04-20
CATHERINE ANNE A'BEAR
Director 2009-07-23 2010-04-08
CAROL ANN ALEXANDER
Director 2009-07-23 2010-04-08
TIMOTHY COOPER
Director 2009-02-12 2009-07-23
TIMOTHY VERNON FRANCIS PAPE
Director 1997-07-26 2009-07-23
PHILIP EDWARDS
Director 1999-05-01 2009-02-12
MICHAEL PHILIP BEAVEN
Company Secretary 1998-11-18 2005-09-29
MICHAEL PHILIP BEAVEN
Director 1998-11-18 2005-09-29
IAN EDWARD LORIMER HARRIS
Director 1991-07-12 1999-07-31
JEAN SHIRLEY LOVEDAY
Company Secretary 1998-09-09 1998-11-18
ELAINE FRANCES O'BRIEN
Director 1995-09-18 1998-11-13
JOHN FISHER WOODS
Company Secretary 1991-07-12 1998-09-09
JOHN FISHER WOODS
Director 1994-06-09 1998-09-09
LAURENCE JAMES PACKER
Director 1994-06-09 1997-07-26
TIMOTHY VERNON FRANCIS PAPE
Director 1991-07-12 1996-07-18
JOHN ROGER BRADBEER
Director 1991-07-12 1994-06-09
JOHN HAMISH ORR-EWING
Director 1991-07-12 1994-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS OLIVER CHARLES CAREY YATELEY INDUSTRIES FOR THE DISABLED LIMITED Director 2017-11-03 CURRENT 1948-01-31 Active
NICHOLAS OLIVER CHARLES CAREY 19 EARLSFIELD ROAD MANAGEMENT COMPANY LIMITED Director 2014-01-03 CURRENT 1995-08-21 Active
DAVID GEORGE PHIPPS PROSPECTS GROUP 2011 LIMITED Director 2017-12-12 CURRENT 2011-07-18 Active
DAVID GEORGE PHIPPS ESSEX BUSINESS SUPPORT LIMITED Director 2017-06-02 CURRENT 2000-05-26 Active - Proposal to Strike off
DAVID GEORGE PHIPPS IXION HOLDINGS (CONTRACTS) LIMITED Director 2017-06-02 CURRENT 2009-04-23 Active
DAVID GEORGE PHIPPS IXION BUSINESS LIMITED Director 2017-06-02 CURRENT 1994-07-05 Active - Proposal to Strike off
DAVID GEORGE PHIPPS IXION CG LIMITED Director 2017-06-02 CURRENT 1995-08-15 Active
DAVID GEORGE PHIPPS IXION SOCIAL ENTERPRISE LIMITED Director 2017-06-02 CURRENT 2004-01-28 Active
DAVID GEORGE PHIPPS FORTH SECTOR DEVELOPMENT LIMITED Director 2017-01-25 CURRENT 2010-02-08 Active
DAVID GEORGE PHIPPS FORTH SECTOR Director 2017-01-25 CURRENT 1990-05-02 Active
DAVID GEORGE PHIPPS THE SHAW EDUCATION TRUST Director 2016-11-18 CURRENT 2014-06-02 Active
DAVID GEORGE PHIPPS STAR SKILLS LIMITED Director 2016-06-20 CURRENT 2016-03-29 Active - Proposal to Strike off
DAVID GEORGE PHIPPS DISABLED LIVING FOUNDATION Director 2015-07-28 CURRENT 1984-08-02 Active
DAVID GEORGE PHIPPS PROSPECTS PAYROLL LIMITED Director 2015-07-28 CURRENT 1996-03-21 Active
DAVID GEORGE PHIPPS CAREERS DEVELOPMENT GROUP Director 2015-07-28 CURRENT 1982-06-29 Active
DAVID GEORGE PHIPPS SHAW TRUST INTERNATIONAL PARTNERSHIPS LIMITED Director 2014-04-03 CURRENT 2006-06-27 Active
DAVID GEORGE PHIPPS DAVID PHIPPS CONSULTANCY LIMITED Director 2008-11-10 CURRENT 2008-11-10 Active - Proposal to Strike off

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
2024-04-02SECOND GAZETTE not voluntary dissolution
2024-02-13Voluntary dissolution strike-off suspended
2024-01-16FIRST GAZETTE notice for voluntary strike-off
2024-01-09Application to strike the company off the register
2023-08-07APPOINTMENT TERMINATED, DIRECTOR STEPHEN NOEL KING
2023-08-07DIRECTOR APPOINTED MR JAMES ROBERTSON
2023-06-05Register inspection address changed from 19 Elmfield Road Bromley BR1 1LT England to Black Country House Black Country House Rounds Green Road Oldbury B69 2DG
2023-06-02CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES
2023-05-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2022-10-10APPOINTMENT TERMINATED, DIRECTOR JACQUELINE OUGHTON
2022-10-10DIRECTOR APPOINTED MR SCOTT MORLEY MILLER
2022-10-10AP01DIRECTOR APPOINTED MR SCOTT MORLEY MILLER
2022-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE OUGHTON
2022-06-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2022-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2022-06-10AD04Register(s) moved to registered office address Black Country House Rounds Green Road Oldbury B69 2DG
2021-06-16AP01DIRECTOR APPOINTED MR STEPHEN NOEL KING
2021-06-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM CLIFTON
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2021-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2021-02-01AP03Appointment of Carol Ann Mckinley as company secretary on 2021-01-26
2021-02-01TM02Termination of appointment of Stephen Noel King on 2021-01-26
2020-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2020-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/20 FROM Third Floor, 10 Victoria Street Bristol BS1 6BN England
2019-11-26AP03Appointment of Mr Stephen Noel King as company secretary on 2019-10-29
2019-09-15TM02Termination of appointment of Catherine Trevorrow on 2019-09-13
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL HODGES
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2019-07-18CH01Director's details changed for Jacqueline Oughton on 2019-07-18
2019-07-18AP01DIRECTOR APPOINTED JACQUELINE OUGHTON
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS OLIVER CHARLES CAREY
2019-05-13AP01DIRECTOR APPOINTED MR ANDREW PAUL HODGES
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE PHIPPS
2019-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2019-03-04AP03Appointment of Catherine Trevorrow as company secretary on 2019-03-04
2019-03-04TM02Termination of appointment of Nicholas Oliver Charles Carey on 2019-03-04
2018-12-07AD03Registers moved to registered inspection location of 19 Elmfield Road Bromley BR1 1LT
2018-12-07AD02Register inspection address changed from Garrick Court 31 Scarborough Street London E1 8DR England to 19 Elmfield Road Bromley BR1 1LT
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ROY LANGLEY O'SHAUGHNESSY
2018-09-03AP01DIRECTOR APPOINTED MR NICHOLAS OLIVER CHARLES CAREY
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2018-01-05AA01Current accounting period extended from 31/03/18 TO 31/08/18
2017-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2016-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 20000
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JUDE WILLIAM THOMAS SHEERAN
2016-06-13AD02Register inspection address changed from Jessica House Red Lion Square 191 Wandsworth High Street London SW18 4LS England to Garrick Court 31 Scarborough Street London E1 8DR
2016-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/16 FROM 4th Floor, Jessica House Red Lion Square 191 Wandsworth High Street London SW18 4LS United Kingdom
2016-06-11AD03Registers moved to registered inspection location of Jessica House Red Lion Square 191 Wandsworth High Street London SW18 4LS
2015-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-08-10AD04Register(s) moved to registered office address 4th Floor, Jessica House Red Lion Square 191 Wandsworth High Street London SW18 4LS
2015-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/15 FROM Shaw House Epsom Square White Horse Business Park Trowbridge Wiltshire BA14 0XJ
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MARTIN HOLLINS
2015-08-04AP01DIRECTOR APPOINTED MR ROY LANGLEY O'SHAUGHNESSY
2015-08-04AP01DIRECTOR APPOINTED MR DAVID GEORGE PHIPPS
2015-08-04AP01DIRECTOR APPOINTED MR JUDE WILLIAM THOMAS SHEERAN
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 20000
2015-07-14AR0112/07/15 FULL LIST
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK MCCRINDLE
2014-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 20000
2014-07-22AR0112/07/14 FULL LIST
2014-04-07AD02SAIL ADDRESS CHANGED FROM: 2 TEMPLE BACK EAST TEMPLE WAY BRISTOL AVON BS1 6EG
2014-02-19AP03SECRETARY APPOINTED NICHOLAS OLIVER CHARLES CAREY
2014-02-18TM02APPOINTMENT TERMINATED, SECRETARY MARK WOODWARD
2013-10-31AP01DIRECTOR APPOINTED PHILIP HOLLINS
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR RHYS GARDNER
2013-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-07-24AR0112/07/13 FULL LIST
2012-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-24AR0112/07/12 FULL LIST
2012-01-10AP01DIRECTOR APPOINTED FREDERICK JAMES MCCRINDLE
2011-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR SALLY BURTON
2011-07-19AR0112/07/11 FULL LIST
2010-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-09-01AR0112/07/10 FULL LIST
2010-07-14AD02SAIL ADDRESS CREATED
2010-07-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MASON
2010-04-27AP01DIRECTOR APPOINTED RHYS IOAN THOMAS GARDNER
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR CAROL ALEXANDER
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PAPE
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COOPER
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE A'BEAR
2010-04-14AP01DIRECTOR APPOINTED CATHERINE ANNE A'BEAR
2010-04-14AP01DIRECTOR APPOINTED CAROL ANN ALEXANDER
2010-04-14AP01DIRECTOR APPOINTED SALLY BURTON
2010-04-14AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES MASON
2010-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / MARK WOODWARD / 09/12/2009
2009-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-07-15363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-02-25288aDIRECTOR APPOINTED TIMOTHY COOPER
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR PHILIP EDWARDS
2008-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-16363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-22363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/06
2006-10-09363aRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-10-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-09288aNEW SECRETARY APPOINTED
2006-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/05
2005-07-24363sRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2005-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/04
2004-09-29363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2003-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03
2003-08-15363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2003-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/02
2002-07-27363sRETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2001-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-07-17363sRETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS
2000-08-14363sRETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS
2000-08-14AAFULL ACCOUNTS MADE UP TO 01/04/00
2000-08-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-17AAFULL ACCOUNTS MADE UP TO 03/04/99
1999-10-07363(288)DIRECTOR RESIGNED
1999-10-07363sRETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS
1999-09-20288aNEW DIRECTOR APPOINTED
1999-09-20288bDIRECTOR RESIGNED
1999-09-20288bSECRETARY RESIGNED
1999-09-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47799 - Retail sale of other second-hand goods in stores (not incl. antiques)




Licences & Regulatory approval
We could not find any licences issued to SHAW TRUST ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 SHAW TRUST ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHAW TRUST ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.659
MortgagesNumMortOutstanding0.438
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.229

This shows the max and average number of mortgages for companies with the same SIC code of 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Intangible Assets
Patents
We have not found any records of SHAW TRUST ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHAW TRUST ENTERPRISES LIMITED
Trademarks
We have not found any records of SHAW TRUST ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHAW TRUST ENTERPRISES 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 (47799 - Retail sale of other second-hand goods in stores (not incl. antiques)) as SHAW TRUST ENTERPRISES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SHAW TRUST ENTERPRISES 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 SHAW TRUST ENTERPRISES 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 SHAW TRUST ENTERPRISES 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.