SHAW MOISTURE METERS (U.K.) LIMITED
Overview
| Company Name | SHAW MOISTURE METERS (U.K.) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02730480 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SHAW MOISTURE METERS (U.K.) LIMITED?
- Manufacture of electronic industrial process control equipment (26512) / Manufacturing
Where is SHAW MOISTURE METERS (U.K.) LIMITED located?
| Registered Office Address | Network House Lister Hill Horsforth LS18 5AZ Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SHAW MOISTURE METERS (U.K.) LIMITED?
| Company Name | From | Until |
|---|---|---|
| GRAILHUNT LIMITED | Jul 13, 1992 | Jul 13, 1992 |
What are the latest accounts for SHAW MOISTURE METERS (U.K.) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SHAW MOISTURE METERS (U.K.) LIMITED?
| Last Confirmation Statement Made Up To | Jul 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 13, 2025 |
| Overdue | No |
What are the latest filings for SHAW MOISTURE METERS (U.K.) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Amended full accounts made up to Mar 31, 2025 | 41 pages | AAMD | ||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 15 pages | AA | ||||||||||
Registered office address changed from Len Shaw Building Bolton Lane Bradford West Yorks BD2 1AF to Network House Lister Hill Horsforth Leeds LS18 5AZ on Aug 15, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr James Seel as a director on Feb 17, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr David James Thompson Trueman as a secretary on Mar 17, 2025 | 2 pages | AP03 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 14 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Dec 31, 2023 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||
Appointment of Mr Ben Ramirez as a director on Oct 23, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of George Thomas Baker as a secretary on Oct 23, 2023 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 14 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Daniel Philip Poulter as a director on Oct 24, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 13 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 12 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 13 pages | AA | ||||||||||
Termination of appointment of Robert Pollard Chapman as a director on Aug 10, 2018 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of SHAW MOISTURE METERS (U.K.) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TRUEMAN, David James Thompson | Secretary | Lister Hill Horsforth LS18 5AZ Leeds Network House England | 333505030001 | |||||||
| PETERS, Timothy | Director | Lister Hill Horsforth LS18 5AZ Leeds Network House England | England | British | 157723210001 | |||||
| POULTER, Daniel Philip | Director | Bolton Lane BD2 1AF Bradford Len Shaw Building West Yorks England | United Kingdom | British | 301707820001 | |||||
| RAMIREZ, Ben | Director | 7641 N Business Park Dr 85743 Tucson Alicat Scientific Arizona United States | United States | American | 315601870001 | |||||
| SEEL, James | Director | Lister Hill Horsforth LS18 5AZ Leeds Network House England | England | British | 333549440001 | |||||
| BAKER, George Thomas | Secretary | Bolton Lane BD2 1AF Bradford Len Shaw Building West Yorks England | British | 111946420001 | ||||||
| BAXTER, Barrie Boyd | Secretary | 6 Briarwood Grove Wibsey BD6 1SF Bradford West Yorkshire | British | 30312620001 | ||||||
| LOWE, Sandra Pauline | Secretary | 12 Thorndene Way Westgate Hill BD4 0SW Bradford West Yorkshire | British | 77301810001 | ||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| BISSON, Bryan Henry | Director | La Petite Marette Rue Des Marettes GY4 6JH St Martins Channel Islands Ci | British | 101167670001 | ||||||
| BISSON, Bryan Henry | Director | La Petite Marette Rue Des Marettes GY4 6JH St Martins Channel Islands Ci | British | 101167670001 | ||||||
| CHAPMAN, Robert Pollard | Director | Bolton Lane BD2 1AF Bradford Len Shaw Building West Yorks England | United Kingdom | British | 17423110003 | |||||
| COCKETT, Efrem | Director | Palm Drive Rue De La Cache GY6 8TH St Andrews Guernsey Channel Islands | British | 93260760001 | ||||||
| FREER, Bernard | Director | 10 Beech Grove Eldwick Bingley BD16 3EG Bradford West Yorkshire | British | 60485700001 | ||||||
| PATEL, Himanshu Suryakant | Director | Coppertop 46 Hayes Lane CR8 5LA Kenley Surrey | British | 67839370001 | ||||||
| WARREN, Ronald James Plumbridge | Director | 14 The Meadows Acre Lane Wibsey BD6 1LF Bradford West Yorkshire | British | 101218390001 | ||||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of SHAW MOISTURE METERS (U.K.) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Amsgro Limited | Dec 04, 2017 | 96 City Road BD8 8ES Bradford Alpha House West Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jeffrey Josef Quaderer | Apr 06, 2016 | Bolton Lane BD2 1AF Bradford Len Shaw Building West Yorks | Yes | ||||||||||
Nationality: Liechtenstein Citizen Country of Residence: Liechtenstein | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Timothy Peters | Apr 06, 2016 | Bolton Lane BD2 1AF Bradford Len Shaw Building West Yorks | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert Pollard Chapman | Apr 06, 2016 | Bolton Lane BD2 1AF Bradford Len Shaw Building West Yorks | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0