Company Information for SHAWCARE LIMITED
15 FORMBY LANE, AUGHTON, ORMSKIRK, LANCASHIRE, L39 7HG,
|
Company Registration Number
06505883
Private Limited Company
Active |
Company Name | ||
---|---|---|
SHAWCARE LIMITED | ||
Legal Registered Office | ||
15 FORMBY LANE AUGHTON ORMSKIRK LANCASHIRE L39 7HG Other companies in L39 | ||
Trading Names/Associated Names | ||
|
Company Number | 06505883 | |
---|---|---|
Company ID Number | 06505883 | |
Date formed | 2008-02-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 15/02/2016 | |
Return next due | 15/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-05 06:50:03 |
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 | ||
---|---|---|---|---|
SHAWCARE CO PTY LTD | Active | Company formed on the 2019-04-18 | ||
SHAWCARE DREAMS LIMITED | 88 UPPER HIGHGATE STREET BIRMINGHAM B12 0YB | Dissolved | Company formed on the 2014-08-28 | |
SHAWCARE SOLUTIONS LTD | 14 CARSTAIRS ROAD LANARK ML11 8QD | Active | Company formed on the 2023-08-07 |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM JOHN SHAW |
||
GRAHAM JOHN SHAW |
||
JANET LESLEY SHAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NORTH WEST REGISTRATION SERVICES (1994) LIMITED |
Company Secretary | ||
CHRISTINE SUSAN AVIS |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIOMASS ENERGY VENTURES LIMITED | Company Secretary | 2008-07-01 | CURRENT | 2008-07-01 | Active | |
BIOMASS ENGINEERING LIMITED | Company Secretary | 2007-08-31 | CURRENT | 2007-08-31 | Active | |
SHAWTON ENGINEERING LIMITED | Company Secretary | 2007-08-31 | CURRENT | 2007-08-31 | Active | |
BIOMASS PROCESS LIMITED | Company Secretary | 2005-08-22 | CURRENT | 2005-08-22 | Active | |
BE (MERSEYSIDE) LIMITED | Company Secretary | 1996-07-01 | CURRENT | 1996-07-01 | Dissolved 2017-03-14 | |
FIELD OLDHAM LTD | Director | 2017-08-02 | CURRENT | 2017-08-02 | Active | |
BIOMASS SOUTHWOOD ENERGY LIMITED | Director | 2016-04-15 | CURRENT | 2016-04-15 | Active - Proposal to Strike off | |
QUICK STEP PROPERTY LTD | Director | 2015-08-12 | CURRENT | 2015-05-05 | Dissolved 2016-11-01 | |
BIOMASS BOSLEY ENERGY LIMITED | Director | 2013-11-11 | CURRENT | 2013-11-11 | Active - Proposal to Strike off | |
BIOMASS ENGINEERING (UK) LIMITED | Director | 2013-10-11 | CURRENT | 2013-10-11 | Active - Proposal to Strike off | |
BIOMASS NEWTON ENERGY LIMITED | Director | 2013-10-11 | CURRENT | 2013-10-11 | Active - Proposal to Strike off | |
SHAWTON ENGINEERING LIMITED | Director | 2013-08-30 | CURRENT | 2007-08-31 | Active | |
BIOMASS ENGINEERING BOILERS UK LIMITED | Director | 2012-08-29 | CURRENT | 2012-08-29 | Dissolved 2017-09-05 | |
BIOMASS NORTHAMPTON ENERGY LIMITED | Director | 2012-08-15 | CURRENT | 2012-08-15 | Dissolved 2015-02-24 | |
BIOMASS ENGINEERING LIMITED | Director | 2012-03-30 | CURRENT | 2007-08-31 | Active | |
SEL (NI) LIMITED | Director | 2011-08-19 | CURRENT | 2011-08-19 | Dissolved 2016-01-12 | |
BEL (NI) LIMITED | Director | 2011-06-29 | CURRENT | 2011-06-29 | Active | |
BIOMASS ENERGY VENTURES LIMITED | Director | 2008-07-01 | CURRENT | 2008-07-01 | Active | |
SHAWTON DEVELOPMENTS LIMITED | Director | 2007-07-17 | CURRENT | 2007-07-17 | Active | |
BIOMASS PROCESS LIMITED | Director | 2005-08-22 | CURRENT | 2005-08-22 | Active | |
BIOMASS MARKETING LIMITED | Director | 2002-10-31 | CURRENT | 2002-10-31 | Active | |
SHAWTON PRECISION MACHINING LIMITED | Director | 2002-02-15 | CURRENT | 2002-02-06 | Active | |
SHAW-ENERGI LTD | Director | 2000-03-16 | CURRENT | 2000-03-16 | Active | |
BE (MERSEYSIDE) LIMITED | Director | 1996-07-01 | CURRENT | 1996-07-01 | Dissolved 2017-03-14 |
Date | Document Type | Document Description |
---|---|---|
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES | ||
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 29/05/21 | |
PSC02 | Notification of Shawco Limited as a person with significant control on 2021-05-11 | |
PSC07 | CESSATION OF GRAHAM JOHN SHAW AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/02/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN SHAW / 01/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. JANET LESLEY SHAW / 01/03/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM JOHN SHAW on 2016-03-01 | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/02/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/11 FROM Cross Mount Mill Lane Aughton Ormskirk Lancs L39 7HJ | |
AR01 | 15/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Janet Lesley Shaw on 2010-03-08 | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
225 | CURREXT FROM 28/02/2009 TO 31/07/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/02/08 FROM: CROSS MOUNT, MILL LANE AUGHTON, ORMSKIRK LANCASHIRE L39 7HJ | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 15/02/08--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2013-07-31 | £ 342,166 |
---|---|---|
Creditors Due After One Year | 2012-08-01 | £ 431,115 |
Creditors Due After One Year | 2011-08-01 | £ 431,115 |
Creditors Due Within One Year | 2013-07-31 | £ 403,576 |
Creditors Due Within One Year | 2012-08-01 | £ 449,014 |
Creditors Due Within One Year | 2011-08-01 | £ 449,014 |
Provisions For Liabilities Charges | 2013-07-31 | £ 12,115 |
Creditors and other liabilities
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 SHAWCARE LIMITED
Called Up Share Capital | 2011-08-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2013-07-31 | £ 22,103 |
Cash Bank In Hand | 2012-08-01 | £ 9,265 |
Cash Bank In Hand | 2011-08-01 | £ 9,265 |
Current Assets | 2013-07-31 | £ 70,073 |
Current Assets | 2012-08-01 | £ 66,706 |
Current Assets | 2011-08-01 | £ 66,706 |
Debtors | 2013-07-31 | £ 47,970 |
Debtors | 2012-08-01 | £ 57,441 |
Debtors | 2011-08-01 | £ 57,441 |
Fixed Assets | 2011-08-01 | £ 951,044 |
Secured Debts | 2011-08-01 | £ 502,403 |
Shareholder Funds | 2011-08-01 | £ 137,621 |
Tangible Fixed Assets | 2013-07-31 | £ 948,548 |
Tangible Fixed Assets | 2012-08-01 | £ 951,044 |
Tangible Fixed Assets | 2011-08-01 | £ 951,044 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Lancashire County Council | |
|
|
Lancashire County Council | |
|
|
Lancashire County Council | |
|
|
Lancashire County Council | |
|
|
Lancashire County Council | |
|
|
Lancashire County Council | |
|
|
Lancashire County Council | |
|
|
Lancashire County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |