LOTTIE SHAW'S LIMITED
Overview
| Company Name | LOTTIE SHAW'S LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02875578 |
| 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 LOTTIE SHAW'S LIMITED?
- Manufacture of bread; manufacture of fresh pastry goods and cakes (10710) / Manufacturing
Where is LOTTIE SHAW'S LIMITED located?
| Registered Office Address | The Riverside Building Livingstone Road HU13 0DZ Hessle East Yorkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LOTTIE SHAW'S LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEADINGFORCE LIMITED | Nov 26, 1993 | Nov 26, 1993 |
What are the latest accounts for LOTTIE SHAW'S LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 26, 2025 |
What is the status of the latest confirmation statement for LOTTIE SHAW'S LIMITED?
| Last Confirmation Statement Made Up To | May 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 22, 2025 |
| Overdue | No |
What are the latest filings for LOTTIE SHAW'S LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Richard Charlesworth as a director on Jan 07, 2026 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jo-Anne Claire Coombes as a director on Jan 07, 2026 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Owen Alfred Elliott as a director on Jan 07, 2026 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Richard Simon Clarke as a director on Jan 07, 2026 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Apr 26, 2025 | 9 pages | AA | ||||||||||||||
Director's details changed for Mr Adrian Hipkiss on Jun 02, 2025 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Stefan James Mason as a director on Aug 22, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Adrian Hipkiss as a director on Jun 02, 2025 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on May 22, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Matthew Edward Oscar Gilbey as a director on Apr 25, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Katie Amanda Denyer as a secretary on Jan 31, 2025 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Andrew John Green as a secretary on Jan 31, 2025 | 1 pages | TM02 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 6 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Current accounting period extended from Mar 31, 2025 to Apr 30, 2025 | 1 pages | AA01 | ||||||||||||||
Memorandum and Articles of Association | 5 pages | MA | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of details for William Jackson Food Group Limited as a person with significant control on Apr 19, 2024 | 2 pages | PSC05 | ||||||||||||||
Registration of charge 028755780004, created on Aug 12, 2024 | 6 pages | MR01 | ||||||||||||||
Appointment of Mr Andrew John Green as a secretary on Jul 19, 2024 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Katie Denyer as a secretary on Jul 19, 2024 | 1 pages | TM02 | ||||||||||||||
Appointment of Mrs Helena Wright as a director on Jun 01, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Richard Simon Clarke as a director on Jun 01, 2024 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Mrs Jo-Anne Claire Coombes on Jun 13, 2024 | 2 pages | CH01 | ||||||||||||||
Who are the officers of LOTTIE SHAW'S LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DENYER, Katie Amanda | Secretary | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire England | 331849170001 | |||||||||||
| CHARLESWORTH, Richard | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire England | England | British | 343005290001 | |||||||||
| HIPKISS, Adrian James | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire England | England | British | 337610470001 | |||||||||
| WRIGHT, Helena | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire England | England | British | 323955860001 | |||||||||
| WJS EXECUTIVES LIMITED | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building England |
| 130993510001 | ||||||||||
| DENYER, Katie | Secretary | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire England | 323086350001 | |||||||||||
| GREEN, Andrew John | Secretary | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire England | 325340810001 | |||||||||||
| HARRISON, Stuart | Secretary | Ring House Farm Woodland LA20 6DG Broughton In Furness Cumbria | British | 7975930002 | ||||||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||||||
| BRADBURY, Stephen | Director | 4 Gargrave Close Rastrick HD6 3LL Brighouse West Yorkshire | British | 37258630001 | ||||||||||
| CLARKE, Richard Simon | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire England | England | British | 323956110001 | |||||||||
| COOMBES, Jo-Anne Claire | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire England | England | British | 300594600002 | |||||||||
| DAVIES, Trevor Dave | Director | Headlands 42 Hopton Lane WF14 8JU Mirfield West Yorkshire | United Kingdom | British | 73329000001 | |||||||||
| ELLIOTT, Owen Alfred | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire England | England | British | 257815160001 | |||||||||
| GILBEY, Matthew Edward Oscar | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire England | England | British | 267941170001 | |||||||||
| HARRISON, Richard Stuart | Director | 7 Cliff Cottage Cliff Hill Lane HX2 7SE Halifax Yorkshire | England | British | 84523410001 | |||||||||
| MASON, Stefan James | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire England | England | British | 321570140001 | |||||||||
| SHAW, Charlotte Louise | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire England | England | British | 255652240001 | |||||||||
| SHAW, Ian Michael | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire England | England | British | 94760830002 | |||||||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of LOTTIE SHAW'S LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| William Jackson Food Group Limited | Apr 19, 2024 | Livingstone Road HU13 0DZ Hessle The Riverside Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Charlotte Louise Shaw | Feb 20, 2019 | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ian Michael Shaw | Apr 06, 2016 | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire England | 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