SHAW & SONS GROUP LIMITED

SHAW & SONS GROUP LIMITED

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

    Company NameSHAW & SONS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03416775
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SHAW & SONS GROUP LIMITED?

    • Other publishing activities (58190) / Information and communication

    Where is SHAW & SONS GROUP LIMITED located?

    Registered Office Address
    Prospect House 1 Prospect Place
    Pride Park
    DE24 8HG Derby
    Undeliverable Registered Office AddressNo

    What were the previous names of SHAW & SONS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BREAMCO 156 LIMITEDAug 08, 1997Aug 08, 1997

    What are the latest accounts for SHAW & SONS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2022

    What is the status of the latest confirmation statement for SHAW & SONS GROUP LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 08, 2023

    What are the latest filings for SHAW & SONS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    24 pagesLIQ13

    Registered office address changed from Southbank Central 30 Stamford Street London SE1 9LQ England to Prospect House 1 Prospect Place Pride Park Derby DE24 8HG on Jan 30, 2024

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 18, 2024

    LRESSP

    Second filing for the appointment of Mr Michael Stoddard as a director

    3 pagesRP04AP01

    Appointment of Mr Michael Stoddard as a director on Oct 10, 2023

    3 pagesAP01
    Annotations
    DateAnnotation
    Oct 17, 2023Clarification A SECOND FILED AP01 WAS REGISTERED ON 17/10/2023.

    Appointment of Mr David Anthony Spicer as a director on Oct 04, 2023

    2 pagesAP01

    Termination of appointment of Sian Eleri Roberts as a director on Oct 04, 2023

    1 pagesTM01

    Termination of appointment of Gavin Leigh as a director on Oct 04, 2023

    1 pagesTM01

    Termination of appointment of Robert Paul Goemans as a director on Oct 04, 2023

    1 pagesTM01

    Termination of appointment of Martin David Franks as a director on Oct 04, 2023

    1 pagesTM01

    Confirmation statement made on Aug 08, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    5 pagesAA

    Termination of appointment of Wayne Andrew Story as a director on Dec 31, 2022

    1 pagesTM01

    Confirmation statement made on Aug 08, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    5 pagesAA

    Termination of appointment of Phillip David Rowland as a director on Feb 28, 2022

    1 pagesTM01

    Appointment of Mr Martin David Franks as a director on Jan 18, 2022

    2 pagesAP01

    Confirmation statement made on Aug 08, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    5 pagesAA

    Confirmation statement made on Aug 08, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    6 pagesAA

    Change of details for Electoral Reform Services Limited as a person with significant control on Feb 04, 2020

    2 pagesPSC05

    Who are the officers of SHAW & SONS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STODDARD, Michael
    1 Prospect Place
    Pride Park
    DE24 8HG Derby
    Prospect House
    Secretary
    1 Prospect Place
    Pride Park
    DE24 8HG Derby
    Prospect House
    253241330001
    SPICER, David Anthony
    1 Prospect Place
    Pride Park
    DE24 8HG Derby
    Prospect House
    Director
    1 Prospect Place
    Pride Park
    DE24 8HG Derby
    Prospect House
    EnglandBritish283653530001
    STODDARD, Michael
    1 Prospect Place
    Pride Park
    DE24 8HG Derby
    Prospect House
    Director
    1 Prospect Place
    Pride Park
    DE24 8HG Derby
    Prospect House
    EnglandBritish301794190001
    BRADLEY, Jennifer Ann
    33 Clarendon Road
    Hornsey
    N8 0NW London
    The Election Centre
    Secretary
    33 Clarendon Road
    Hornsey
    N8 0NW London
    The Election Centre
    205987500001
    SMITH, Roger Henry
    221 Wickham Street
    DA16 3LR Welling
    Kent
    Secretary
    221 Wickham Street
    DA16 3LR Welling
    Kent
    British20972750001
    BREAMS REGISTRARS AND NOMINEES LIMITED
    Bedford Row
    WC1R 4LR London
    52
    Nominee Secretary
    Bedford Row
    WC1R 4LR London
    52
    900002310001
    BURDETT, Michael Robert
    33 Clarendon Road
    Hornsey
    N8 0NW London
    The Election Centre
    Director
    33 Clarendon Road
    Hornsey
    N8 0NW London
    The Election Centre
    EnglandBritish100570470001
    FRANKS, Martin David
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Director
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    EnglandBritish173954290002
    GOEMANS, Robert Paul
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Director
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    EnglandBritish117564860001
    GOULDEN, Peter Anthony
    Beechings Water Street
    Hampstead Norreys
    RG18 0SB Newbury
    Berkshire
    Director
    Beechings Water Street
    Hampstead Norreys
    RG18 0SB Newbury
    Berkshire
    United KingdomBritish15602430001
    HEARN, Simon Anthony
    33 Clarendon Road
    Hornsey
    N8 0NW London
    The Election Centre
    Director
    33 Clarendon Road
    Hornsey
    N8 0NW London
    The Election Centre
    United KingdomBritish129561380001
    LARWOOD, Kelly Marie
    Clarendon Road
    Hornsey
    N8 0NW London
    The Election Centre
    Director
    Clarendon Road
    Hornsey
    N8 0NW London
    The Election Centre
    EnglandBritish171520000001
    LEIGH, Gavin
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Director
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    EnglandBritish203670750001
    ROBERTS, Sian Eleri
    33 Clarendon Road
    Hornsey
    N8 0NW London
    The Election Centre
    Director
    33 Clarendon Road
    Hornsey
    N8 0NW London
    The Election Centre
    EnglandBritish205985100001
    ROBINSON, Ian
    33 Clarendon Road
    Hornsey
    N8 0NW London
    The Election Centre
    Director
    33 Clarendon Road
    Hornsey
    N8 0NW London
    The Election Centre
    EnglandBritish148195130001
    ROWLAND, Phillip David
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Director
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    EnglandBritish253303250001
    SMITH, Roger Henry
    221 Wickham Street
    DA16 3LR Welling
    Kent
    Director
    221 Wickham Street
    DA16 3LR Welling
    Kent
    EnglandBritish20972750001
    STORY, Wayne Andrew
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Director
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    EnglandBritish253303050001
    WARD, Angus Robert
    The Old Schoolhouse
    Fawley
    OX12 9NJ Wantage
    Oxfordshire
    Director
    The Old Schoolhouse
    Fawley
    OX12 9NJ Wantage
    Oxfordshire
    British54724180001
    WILLIAMS, Crispin Mark Hardy
    21 Bourne Park
    Bourne Road
    DA1 4BZ Crayford
    Shaway House
    Kent
    England
    Director
    21 Bourne Park
    Bourne Road
    DA1 4BZ Crayford
    Shaway House
    Kent
    England
    EnglandBritish65486810001
    WRATE, Stephen Douglas Edward
    7 Greendale Court
    Haling Park Road
    CR2 6NJ South Croydon
    Surrey
    Director
    7 Greendale Court
    Haling Park Road
    CR2 6NJ South Croydon
    Surrey
    British78277350001
    BREAMS CORPORATE SERVICES
    16 Bedford Street
    Covent Garden
    WC2E 9HF London
    Nominee Director
    16 Bedford Street
    Covent Garden
    WC2E 9HF London
    900002300001

    Who are the persons with significant control of SHAW & SONS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Civica Election Services Limited
    Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Apr 06, 2016
    Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Acts
    Place RegisteredRegister Of Companies In England And Wales
    Registration Number2263092
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for SHAW & SONS GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 08, 2016Aug 08, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does SHAW & SONS GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 18, 2024Commencement of winding up
    Apr 23, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas Charles Osborn Lee
    138 Edmund Street
    B3 2HB Birmingham
    practitioner
    138 Edmund Street
    B3 2HB Birmingham
    Dean Anthony Nelson
    Prospect House, 1 Prospect Place
    Pride Park
    DE24 8HG Derby
    practitioner
    Prospect House, 1 Prospect Place
    Pride Park
    DE24 8HG Derby

    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