Altrincham
Cheshire
WA14 2DT
Director Name | Mrs Deborah Teasdale |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2003(86 years, 8 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 2nd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | George Heskel Elias |
---|---|
Date of Birth | February 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(75 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 13 August 1999) |
Role | Company Director & Chairman |
Correspondence Address | Richmond House 118 Park Road Hale Altrincham Cheshire WA15 9JR |
Director Name | Mr Robert Jackson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(75 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 15 May 2006) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bents Farm Close Littleborough Lancashire OL15 8LD |
Director Name | Gordon Rothwell |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(75 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 04 September 2005) |
Role | Development Director |
Correspondence Address | 4 Cragside View Rothbury Morpeth Northumberland NE65 7YU |
Director Name | Mr Ernest Charles Elias |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(75 years, 3 months after company formation) |
Appointment Duration | 29 years (resigned 12 January 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2nd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Mr Norman George Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(75 years, 3 months after company formation) |
Appointment Duration | 26 years (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Cornfield Mottram Rise Stalybridge Cheshire SK15 2UA |
Director Name | Margaret Smith |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(76 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2000) |
Role | Office/Personnel Manager |
Correspondence Address | 108 Osborne Street Bredbury Stockport Cheshire SK6 2EX |
Director Name | Mr David Brian Leonard Zucker |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(83 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 September 2005) |
Role | Operations Manager/Director |
Country of Residence | England |
Correspondence Address | Little Seedlings Wicker Lane Halebarns Altrincham Cheshire WA15 0HQ |
Telephone | 0161 9287171 |
---|---|
Telephone region | Manchester |
Registered Address | 2nd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
85.8k at £1 | K. Shaw (Holdings) LTD 99.99% Ordinary |
---|---|
10 at £1 | Stephen Edward Elias & Ernest Charles Elias 0.01% Ordinary |
1 at £1 | George Heskel Elias 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £85,764 |
Latest Accounts | 30 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 March 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 31 December 2022 (9 months ago) |
---|---|
Next Return Due | 14 January 2024 (3 months, 2 weeks from now) |
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
---|---|
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
29 March 2018 | Full accounts made up to 30 June 2017 (12 pages) |
8 January 2018 | Termination of appointment of Norman George Denton as a secretary on 1 January 2018 (1 page) |
8 January 2018 | Termination of appointment of Norman George Denton as a secretary on 1 January 2018 (1 page) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (10 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (10 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
12 April 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
12 April 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
2 April 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
2 April 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
31 March 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
31 March 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
2 April 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
2 April 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
27 March 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
6 April 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
27 January 2011 | Director's details changed for Mr Ernest Charles Elias on 31 December 2010 (2 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
27 January 2011 | Director's details changed for Mr Ernest Charles Elias on 31 December 2010 (2 pages) |
26 January 2011 | Director's details changed for Mrs Deborah Teasdale on 31 December 2010 (2 pages) |
26 January 2011 | Director's details changed for Mr Stephen Edward Elias on 31 December 2010 (2 pages) |
26 January 2011 | Director's details changed for Mr Stephen Edward Elias on 31 December 2010 (2 pages) |
26 January 2011 | Director's details changed for Mrs Deborah Teasdale on 31 December 2010 (2 pages) |
30 March 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
30 March 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Deborah Teasdale on 31 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Deborah Teasdale on 31 December 2009 (2 pages) |
6 May 2009 | Accounts for a medium company made up to 30 June 2008 (17 pages) |
6 May 2009 | Accounts for a medium company made up to 30 June 2008 (17 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
17 July 2008 | Accounts for a medium company made up to 30 June 2007 (16 pages) |
17 July 2008 | Accounts for a medium company made up to 30 June 2007 (16 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
10 May 2007 | Accounts for a medium company made up to 30 June 2006 (16 pages) |
10 May 2007 | Accounts for a medium company made up to 30 June 2006 (16 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 November 2006 | Accounts for a medium company made up to 30 June 2005 (18 pages) |
5 November 2006 | Accounts for a medium company made up to 30 June 2005 (18 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
11 January 2006 | Location of register of members (1 page) |
11 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
11 January 2006 | Location of register of members (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: 1 ashley road altrincham cheshire WA14 2DT (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: 1 ashley road altrincham cheshire WA14 2DT (1 page) |
11 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
29 September 2005 | Accounts for a medium company made up to 30 June 2004 (17 pages) |
29 September 2005 | Accounts for a medium company made up to 30 June 2004 (17 pages) |
13 September 2005 | Company name changed K. shaw & company LIMITED\certificate issued on 13/09/05 (2 pages) |
13 September 2005 | Company name changed K. shaw & company LIMITED\certificate issued on 13/09/05 (2 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members
|
24 January 2005 | Return made up to 31/12/04; full list of members
|
1 November 2004 | Accounts made up to 30 June 2003 (18 pages) |
1 November 2004 | Accounts made up to 30 June 2003 (18 pages) |
22 December 2003 | Return made up to 31/12/03; full list of members
|
22 December 2003 | Return made up to 31/12/03; full list of members
|
9 October 2003 | Accounts made up to 30 June 2002 (17 pages) |
9 October 2003 | Accounts made up to 30 June 2002 (17 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
17 June 2003 | Registered office changed on 17/06/03 from: elitex house moss lane, hale, altrincham, cheshire WA15 8AD (1 page) |
17 June 2003 | Registered office changed on 17/06/03 from: elitex house moss lane, hale, altrincham, cheshire WA15 8AD (1 page) |
15 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
9 October 2002 | Accounts made up to 30 June 2001 (17 pages) |
9 October 2002 | Accounts made up to 30 June 2001 (17 pages) |
25 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
25 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
16 January 2002 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
16 January 2002 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
13 March 2001 | Accounts made up to 31 May 2000 (15 pages) |
13 March 2001 | Accounts made up to 31 May 2000 (15 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
22 April 2000 | Director resigned (1 page) |
22 April 2000 | Director resigned (1 page) |
23 March 2000 | Accounts made up to 31 May 1999 (18 pages) |
23 March 2000 | Accounts made up to 31 May 1999 (18 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (10 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (10 pages) |
1 September 1999 | Declaration of assistance for shares acquisition (11 pages) |
1 September 1999 | Resolutions
|
1 September 1999 | Declaration of assistance for shares acquisition (11 pages) |
1 September 1999 | Resolutions
|
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Director resigned (1 page) |
6 April 1999 | Accounts made up to 31 May 1998 (17 pages) |
6 April 1999 | Accounts made up to 31 May 1998 (17 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members
|
20 January 1999 | Return made up to 31/12/98; full list of members
|
31 March 1998 | Accounts made up to 31 May 1997 (17 pages) |
31 March 1998 | Accounts made up to 31 May 1997 (17 pages) |
1 February 1998 | Return made up to 31/12/97; full list of members (11 pages) |
1 February 1998 | Return made up to 31/12/97; full list of members (11 pages) |
3 April 1997 | Accounts made up to 31 May 1996 (17 pages) |
3 April 1997 | Accounts made up to 31 May 1996 (17 pages) |
13 January 1997 | Return made up to 31/12/96; full list of members (9 pages) |
13 January 1997 | Return made up to 31/12/96; full list of members (9 pages) |
22 March 1996 | Accounts made up to 31 May 1995 (17 pages) |
22 March 1996 | Accounts made up to 31 May 1995 (17 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members (11 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members (11 pages) |
5 June 1987 | Company name changed james north hardy & son LIMITED\certificate issued on 08/06/87 (2 pages) |
5 June 1987 | Company name changed james north hardy & son LIMITED\certificate issued on 08/06/87 (2 pages) |