LOTTIE SHAW'S LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLOTTIE SHAW'S LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02875578
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LOTTIE SHAW'S LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEADINGFORCE LIMITEDNov 26, 1993Nov 26, 1993

    What are the latest accounts for LOTTIE SHAW'S LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 26, 2025

    What is the status of the latest confirmation statement for LOTTIE SHAW'S LIMITED?

    Last Confirmation Statement Made Up ToMay 22, 2026
    Next Confirmation Statement DueJun 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 22, 2025
    OverdueNo

    What are the latest filings for LOTTIE SHAW'S LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Richard Charlesworth as a director on Jan 07, 2026

    2 pagesAP01

    Termination of appointment of Jo-Anne Claire Coombes as a director on Jan 07, 2026

    1 pagesTM01

    Termination of appointment of Owen Alfred Elliott as a director on Jan 07, 2026

    1 pagesTM01

    Termination of appointment of Richard Simon Clarke as a director on Jan 07, 2026

    1 pagesTM01

    Total exemption full accounts made up to Apr 26, 2025

    9 pagesAA

    Director's details changed for Mr Adrian Hipkiss on Jun 02, 2025

    2 pagesCH01

    Termination of appointment of Stefan James Mason as a director on Aug 22, 2025

    1 pagesTM01

    Appointment of Mr Adrian Hipkiss as a director on Jun 02, 2025

    2 pagesAP01

    Confirmation statement made on May 22, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Matthew Edward Oscar Gilbey as a director on Apr 25, 2025

    1 pagesTM01

    Appointment of Mrs Katie Amanda Denyer as a secretary on Jan 31, 2025

    2 pagesAP03

    Termination of appointment of Andrew John Green as a secretary on Jan 31, 2025

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Memorandum and Articles of Association

    6 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Current accounting period extended from Mar 31, 2025 to Apr 30, 2025

    1 pagesAA01

    Memorandum and Articles of Association

    5 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company documents / company transactions 24/07/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of details for William Jackson Food Group Limited as a person with significant control on Apr 19, 2024

    2 pagesPSC05

    Registration of charge 028755780004, created on Aug 12, 2024

    6 pagesMR01

    Appointment of Mr Andrew John Green as a secretary on Jul 19, 2024

    2 pagesAP03

    Termination of appointment of Katie Denyer as a secretary on Jul 19, 2024

    1 pagesTM02

    Appointment of Mrs Helena Wright as a director on Jun 01, 2024

    2 pagesAP01

    Appointment of Mr Richard Simon Clarke as a director on Jun 01, 2024

    2 pagesAP01

    Director's details changed for Mrs Jo-Anne Claire Coombes on Jun 13, 2024

    2 pagesCH01

    Who are the officers of LOTTIE SHAW'S LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DENYER, Katie Amanda
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    England
    Secretary
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    England
    331849170001
    CHARLESWORTH, Richard
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    England
    Director
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    England
    EnglandBritish343005290001
    HIPKISS, Adrian James
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    England
    Director
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    England
    EnglandBritish337610470001
    WRIGHT, Helena
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    England
    Director
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    England
    EnglandBritish323955860001
    WJS EXECUTIVES LIMITED
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    England
    Director
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    England
    Identification TypeUK Limited Company
    Registration Number05946697
    130993510001
    DENYER, Katie
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    England
    Secretary
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    England
    323086350001
    GREEN, Andrew John
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    England
    Secretary
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    England
    325340810001
    HARRISON, Stuart
    Ring House Farm
    Woodland
    LA20 6DG Broughton In Furness
    Cumbria
    Secretary
    Ring House Farm
    Woodland
    LA20 6DG Broughton In Furness
    Cumbria
    British7975930002
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BRADBURY, Stephen
    4 Gargrave Close
    Rastrick
    HD6 3LL Brighouse
    West Yorkshire
    Director
    4 Gargrave Close
    Rastrick
    HD6 3LL Brighouse
    West Yorkshire
    British37258630001
    CLARKE, Richard Simon
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    England
    Director
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    England
    EnglandBritish323956110001
    COOMBES, Jo-Anne Claire
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    England
    Director
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    England
    EnglandBritish300594600002
    DAVIES, Trevor Dave
    Headlands 42 Hopton Lane
    WF14 8JU Mirfield
    West Yorkshire
    Director
    Headlands 42 Hopton Lane
    WF14 8JU Mirfield
    West Yorkshire
    United KingdomBritish73329000001
    ELLIOTT, Owen Alfred
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    England
    Director
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    England
    EnglandBritish257815160001
    GILBEY, Matthew Edward Oscar
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    England
    Director
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    England
    EnglandBritish267941170001
    HARRISON, Richard Stuart
    7 Cliff Cottage
    Cliff Hill Lane
    HX2 7SE Halifax
    Yorkshire
    Director
    7 Cliff Cottage
    Cliff Hill Lane
    HX2 7SE Halifax
    Yorkshire
    EnglandBritish84523410001
    MASON, Stefan James
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    England
    Director
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    England
    EnglandBritish321570140001
    SHAW, Charlotte Louise
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    England
    Director
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    England
    EnglandBritish255652240001
    SHAW, Ian Michael
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    England
    Director
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    England
    EnglandBritish94760830002
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of LOTTIE SHAW'S LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    William Jackson Food Group Limited
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    England
    Apr 19, 2024
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03974470
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mrs Charlotte Louise Shaw
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    England
    Feb 20, 2019
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Ian Michael Shaw
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    England
    Apr 06, 2016
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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