Company NameShaws Fabrics Limited
DirectorsStephen Edward Elias and Deborah Teasdale
Company StatusActive
Company Number00145011
CategoryPrivate Limited Company
Incorporation Date5 October 1916(107 years, 7 months ago)
Previous NameK. Shaw & Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Stephen Edward Elias
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(75 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMrs Deborah Teasdale
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2003(86 years, 8 months after company formation)
Appointment Duration20 years, 11 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address2nd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameGeorge Heskel Elias
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(75 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 13 August 1999)
RoleCompany Director & Chairman
Correspondence AddressRichmond House 118 Park Road
Hale
Altrincham
Cheshire
WA15 9JR
Director NameMr Robert Jackson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(75 years, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 15 May 2006)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bents Farm Close
Littleborough
Lancashire
OL15 8LD
Director NameGordon Rothwell
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(75 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 04 September 2005)
RoleDevelopment Director
Correspondence Address4 Cragside View
Rothbury
Morpeth
Northumberland
NE65 7YU
Director NameMr Ernest Charles Elias
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(75 years, 3 months after company formation)
Appointment Duration29 years (resigned 12 January 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameMr Norman George Denton
NationalityBritish
StatusResigned
Appointed31 December 1991(75 years, 3 months after company formation)
Appointment Duration26 years (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Cornfield
Mottram Rise
Stalybridge
Cheshire
SK15 2UA
Director NameMargaret Smith
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(76 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2000)
RoleOffice/Personnel Manager
Correspondence Address108 Osborne Street
Bredbury
Stockport
Cheshire
SK6 2EX
Director NameMr David Brian Leonard Zucker
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(83 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 September 2005)
RoleOperations Manager/Director
Country of ResidenceEngland
Correspondence AddressLittle Seedlings Wicker Lane
Halebarns
Altrincham
Cheshire
WA15 0HQ

Contact

Telephone0161 9287171
Telephone regionManchester

Location

Registered Address2nd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

85.8k at £1K. Shaw (Holdings) LTD
99.99%
Ordinary
10 at £1Stephen Edward Elias & Ernest Charles Elias
0.01%
Ordinary
1 at £1George Heskel Elias
0.00%
Ordinary

Financials

Year2014
Net Worth£85,764

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

8 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
7 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
30 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
23 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
4 January 2022Cessation of Ernest Charles Elias as a person with significant control on 12 January 2021 (1 page)
4 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
21 October 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
24 June 2021Previous accounting period shortened from 30 June 2020 to 29 June 2020 (1 page)
8 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
17 February 2021Termination of appointment of Ernest Charles Elias as a director on 12 January 2021 (1 page)
19 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 March 2018Full accounts made up to 30 June 2017 (12 pages)
8 January 2018Termination of appointment of Norman George Denton as a secretary on 1 January 2018 (1 page)
8 January 2018Termination of appointment of Norman George Denton as a secretary on 1 January 2018 (1 page)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (10 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (10 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 April 2016Accounts for a small company made up to 30 June 2015 (5 pages)
12 April 2016Accounts for a small company made up to 30 June 2015 (5 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 85,764
(4 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 85,764
(4 pages)
2 April 2015Accounts for a small company made up to 30 June 2014 (5 pages)
2 April 2015Accounts for a small company made up to 30 June 2014 (5 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 85,764
(4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 85,764
(4 pages)
31 March 2014Accounts for a small company made up to 30 June 2013 (5 pages)
31 March 2014Accounts for a small company made up to 30 June 2013 (5 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 85,764
(4 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 85,764
(4 pages)
2 April 2013Accounts for a small company made up to 30 June 2012 (5 pages)
2 April 2013Accounts for a small company made up to 30 June 2012 (5 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
27 March 2012Accounts for a small company made up to 30 June 2011 (5 pages)
27 March 2012Accounts for a small company made up to 30 June 2011 (5 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 April 2011Accounts for a small company made up to 30 June 2010 (5 pages)
6 April 2011Accounts for a small company made up to 30 June 2010 (5 pages)
27 January 2011Director's details changed for Mr Ernest Charles Elias on 31 December 2010 (2 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
27 January 2011Director's details changed for Mr Ernest Charles Elias on 31 December 2010 (2 pages)
26 January 2011Director's details changed for Mrs Deborah Teasdale on 31 December 2010 (2 pages)
26 January 2011Director's details changed for Mr Stephen Edward Elias on 31 December 2010 (2 pages)
26 January 2011Director's details changed for Mr Stephen Edward Elias on 31 December 2010 (2 pages)
26 January 2011Director's details changed for Mrs Deborah Teasdale on 31 December 2010 (2 pages)
30 March 2010Accounts for a small company made up to 30 June 2009 (5 pages)
30 March 2010Accounts for a small company made up to 30 June 2009 (5 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Deborah Teasdale on 31 December 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Deborah Teasdale on 31 December 2009 (2 pages)
6 May 2009Accounts for a medium company made up to 30 June 2008 (17 pages)
6 May 2009Accounts for a medium company made up to 30 June 2008 (17 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
17 July 2008Accounts for a medium company made up to 30 June 2007 (16 pages)
17 July 2008Accounts for a medium company made up to 30 June 2007 (16 pages)
24 January 2008Return made up to 31/12/07; full list of members (3 pages)
24 January 2008Return made up to 31/12/07; full list of members (3 pages)
26 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
10 May 2007Accounts for a medium company made up to 30 June 2006 (16 pages)
10 May 2007Accounts for a medium company made up to 30 June 2006 (16 pages)
25 January 2007Return made up to 31/12/06; full list of members (3 pages)
25 January 2007Return made up to 31/12/06; full list of members (3 pages)
5 November 2006Accounts for a medium company made up to 30 June 2005 (18 pages)
5 November 2006Accounts for a medium company made up to 30 June 2005 (18 pages)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
11 January 2006Location of register of members (1 page)
11 January 2006Return made up to 31/12/05; full list of members (3 pages)
11 January 2006Location of register of members (1 page)
11 January 2006Registered office changed on 11/01/06 from: 1 ashley road altrincham cheshire WA14 2DT (1 page)
11 January 2006Registered office changed on 11/01/06 from: 1 ashley road altrincham cheshire WA14 2DT (1 page)
11 January 2006Return made up to 31/12/05; full list of members (3 pages)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
29 September 2005Accounts for a medium company made up to 30 June 2004 (17 pages)
29 September 2005Accounts for a medium company made up to 30 June 2004 (17 pages)
13 September 2005Company name changed K. shaw & company LIMITED\certificate issued on 13/09/05 (2 pages)
13 September 2005Company name changed K. shaw & company LIMITED\certificate issued on 13/09/05 (2 pages)
24 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 November 2004Accounts made up to 30 June 2003 (18 pages)
1 November 2004Accounts made up to 30 June 2003 (18 pages)
22 December 2003Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 December 2003Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 October 2003Accounts made up to 30 June 2002 (17 pages)
9 October 2003Accounts made up to 30 June 2002 (17 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
17 June 2003Registered office changed on 17/06/03 from: elitex house moss lane, hale, altrincham, cheshire WA15 8AD (1 page)
17 June 2003Registered office changed on 17/06/03 from: elitex house moss lane, hale, altrincham, cheshire WA15 8AD (1 page)
15 January 2003Return made up to 31/12/02; full list of members (9 pages)
15 January 2003Return made up to 31/12/02; full list of members (9 pages)
9 October 2002Accounts made up to 30 June 2001 (17 pages)
9 October 2002Accounts made up to 30 June 2001 (17 pages)
25 March 2002Return made up to 31/12/01; full list of members (7 pages)
25 March 2002Return made up to 31/12/01; full list of members (7 pages)
16 January 2002Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
16 January 2002Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
13 March 2001Accounts made up to 31 May 2000 (15 pages)
13 March 2001Accounts made up to 31 May 2000 (15 pages)
29 January 2001Return made up to 31/12/00; full list of members (8 pages)
29 January 2001Return made up to 31/12/00; full list of members (8 pages)
22 April 2000Director resigned (1 page)
22 April 2000Director resigned (1 page)
23 March 2000Accounts made up to 31 May 1999 (18 pages)
23 March 2000Accounts made up to 31 May 1999 (18 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
1 February 2000Return made up to 31/12/99; full list of members (10 pages)
1 February 2000Return made up to 31/12/99; full list of members (10 pages)
1 September 1999Declaration of assistance for shares acquisition (11 pages)
1 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 September 1999Declaration of assistance for shares acquisition (11 pages)
1 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
6 April 1999Accounts made up to 31 May 1998 (17 pages)
6 April 1999Accounts made up to 31 May 1998 (17 pages)
20 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
31 March 1998Accounts made up to 31 May 1997 (17 pages)
31 March 1998Accounts made up to 31 May 1997 (17 pages)
1 February 1998Return made up to 31/12/97; full list of members (11 pages)
1 February 1998Return made up to 31/12/97; full list of members (11 pages)
3 April 1997Accounts made up to 31 May 1996 (17 pages)
3 April 1997Accounts made up to 31 May 1996 (17 pages)
13 January 1997Return made up to 31/12/96; full list of members (9 pages)
13 January 1997Return made up to 31/12/96; full list of members (9 pages)
22 March 1996Accounts made up to 31 May 1995 (17 pages)
22 March 1996Accounts made up to 31 May 1995 (17 pages)
31 January 1996Return made up to 31/12/95; full list of members (11 pages)
31 January 1996Return made up to 31/12/95; full list of members (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (89 pages)
5 June 1987Company name changed james north hardy & son LIMITED\certificate issued on 08/06/87 (2 pages)
5 June 1987Company name changed james north hardy & son LIMITED\certificate issued on 08/06/87 (2 pages)