Company NameW.H.Shaw & Son Limited
DirectorsStanley Barry Campbell Bowes and Paul Dennis
Company StatusLiquidation
Company Number00493829
CategoryPrivate Limited Company
Incorporation Date4 April 1951(73 years ago)

Business Activity

Section CManufacturing
SIC 2040Manufacture of wooden containers
SIC 16240Manufacture of wooden containers

Directors

Director NameMr Stanley Barry Campbell Bowes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1992(41 years after company formation)
Appointment Duration31 years, 12 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address9 Dorset Avenue
Diggle
Oldham
Lancashire
OL3 5PL
Secretary NamePaul Dennis
NationalityBritish
StatusCurrent
Appointed01 March 2000(48 years, 11 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address15 Roundhill Way
Waterhead
Oldham
OL4 2JR
Director NamePaul Dennis
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2004(53 years, 2 months after company formation)
Appointment Duration19 years, 9 months
RoleAccountant
Correspondence Address15 Roundhill Way
Waterhead
Oldham
OL4 2JR
Secretary NameMr David Oakes
NationalityBritish
StatusResigned
Appointed31 December 1991(40 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 26 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Whitehall Street
Oldham
Lancashire
OL1 3PS
Director NameManuel De Freitas Lopes
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityPortuguese
StatusResigned
Appointed10 April 1992(41 years after company formation)
Appointment Duration12 years, 1 month (resigned 31 May 2004)
RoleChairman
Correspondence AddressAv Da Republica 48-3 Dto
1094 Lisboa Codex
Portugal
Foreign
Director NameKenneth Rayfield
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(41 years after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 1997)
RoleManaging Director
Correspondence AddressGreenhead
Norland Sowerby Bridge
Halifax
West Yorks
HX6 3QZ
Director NameMr David Oakes
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(42 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 February 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Whitehall Street
Oldham
Lancashire
OL1 3PS
Secretary NameMr Stanley Barry Campbell Bowes
NationalityBritish
StatusResigned
Appointed27 February 1999(47 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Dorset Avenue
Diggle
Oldham
Lancashire
OL3 5PL

Location

Registered AddressC/O Kroll
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£4,632,985
Gross Profit£871,812
Net Worth£1,717,446
Cash£26,185
Current Liabilities£1,313,085

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Next Accounts Due31 October 2006 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 March 2018Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
21 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
21 February 2008Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
13 November 2007Administrator's progress report (12 pages)
16 October 2007Notice of extension of period of Administration (1 page)
20 September 2007Notice of resignation of an administrator (12 pages)
20 September 2007 (1 page)
16 July 2007Administrator's progress report (15 pages)
19 January 2007Result of meeting of creditors (3 pages)
19 January 2007Statement of affairs (9 pages)
19 January 2007Amended certificate of constitution of creditors' committee (1 page)
14 December 2006Statement of administrator's proposal (23 pages)
31 October 2006Registered office changed on 31/10/06 from: c/o kroll the observatory chapel walks manchester M2 1HL (1 page)
31 October 2006Registered office changed on 31/10/06 from: dobcross works hudderfield road diggle oldham OL3 5NX (1 page)
26 October 2006Appointment of an administrator (1 page)
3 May 2006Return made up to 10/04/06; full list of members (3 pages)
5 January 2006Particulars of mortgage/charge (4 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Particulars of mortgage/charge (8 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
26 May 2005Full accounts made up to 31 December 2004 (22 pages)
26 May 2005Full accounts made up to 31 December 2004 (22 pages)
3 May 2005Return made up to 10/04/05; full list of members (7 pages)
3 May 2005Return made up to 10/04/05; full list of members (7 pages)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
13 September 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
13 September 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
21 June 2004Declaration of assistance for shares acquisition (4 pages)
21 June 2004Declaration of assistance for shares acquisition (4 pages)
15 June 2004Particulars of mortgage/charge (3 pages)
15 June 2004Particulars of mortgage/charge (3 pages)
12 June 2004Particulars of mortgage/charge (15 pages)
12 June 2004Particulars of mortgage/charge (23 pages)
12 June 2004Particulars of mortgage/charge (23 pages)
12 June 2004Particulars of mortgage/charge (15 pages)
10 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 June 2004Particulars of mortgage/charge (7 pages)
9 June 2004Particulars of mortgage/charge (7 pages)
3 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2004Return made up to 10/04/02; full list of members; amend (7 pages)
10 May 2004Return made up to 10/04/03; full list of members; amend (7 pages)
10 May 2004Return made up to 10/04/02; full list of members; amend (7 pages)
10 May 2004Return made up to 10/04/03; full list of members; amend (7 pages)
28 April 2004Return made up to 10/04/04; full list of members (7 pages)
28 April 2004Return made up to 10/04/04; full list of members (7 pages)
29 September 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
29 September 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
17 April 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 April 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 February 2003Particulars of mortgage/charge (5 pages)
14 February 2003Particulars of mortgage/charge (5 pages)
26 September 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
26 September 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
17 April 2002Return made up to 10/04/02; full list of members (6 pages)
17 April 2002Return made up to 10/04/02; full list of members (6 pages)
12 September 2001Group of companies' accounts made up to 31 December 2000 (15 pages)
12 September 2001Group of companies' accounts made up to 31 December 2000 (15 pages)
17 April 2001Return made up to 10/04/01; full list of members (6 pages)
17 April 2001Return made up to 10/04/01; full list of members (6 pages)
2 May 2000Full group accounts made up to 31 December 1999 (17 pages)
2 May 2000Full group accounts made up to 31 December 1999 (17 pages)
16 April 2000Return made up to 10/04/00; full list of members (6 pages)
16 April 2000Return made up to 10/04/00; full list of members (6 pages)
3 March 2000New secretary appointed (2 pages)
3 March 2000Secretary resigned (1 page)
3 March 2000New secretary appointed (2 pages)
3 March 2000Secretary resigned (1 page)
2 August 1999Accounts for a medium company made up to 31 December 1998 (17 pages)
2 August 1999Accounts for a medium company made up to 31 December 1998 (17 pages)
12 May 1999Return made up to 10/04/99; full list of members (4 pages)
12 May 1999Return made up to 10/04/99; full list of members (4 pages)
17 February 1999New secretary appointed (2 pages)
17 February 1999Secretary resigned;director resigned (1 page)
17 February 1999New secretary appointed (2 pages)
17 February 1999Secretary resigned;director resigned (1 page)
15 October 1998Full group accounts made up to 31 December 1997 (17 pages)
15 October 1998Full group accounts made up to 31 December 1997 (17 pages)
29 July 1998Auditor's resignation (1 page)
29 July 1998Auditor's resignation (1 page)
11 June 1998Return made up to 10/04/98; full list of members (6 pages)
11 June 1998Return made up to 10/04/98; full list of members (6 pages)
21 August 1997Full group accounts made up to 31 December 1996 (18 pages)
21 August 1997Full group accounts made up to 31 December 1996 (18 pages)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
4 May 1997Return made up to 10/04/97; no change of members (4 pages)
4 May 1997Return made up to 10/04/97; no change of members (4 pages)
8 October 1996Full group accounts made up to 31 December 1995 (19 pages)
8 October 1996Full group accounts made up to 31 December 1995 (19 pages)
26 April 1996Return made up to 10/04/96; no change of members (4 pages)
26 April 1996Return made up to 10/04/96; no change of members (4 pages)
29 January 1996Particulars of mortgage/charge (3 pages)
29 January 1996Particulars of mortgage/charge (3 pages)
5 September 1995Full group accounts made up to 31 December 1994 (19 pages)
5 September 1995Full group accounts made up to 31 December 1994 (19 pages)
5 September 1995Particulars of mortgage/charge (4 pages)
5 September 1995Particulars of mortgage/charge (4 pages)
28 March 1995Return made up to 10/04/95; full list of members (6 pages)
28 March 1995Return made up to 10/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (111 pages)
2 July 1992Full group accounts made up to 31 December 1991 (17 pages)
2 July 1992Full group accounts made up to 31 December 1991 (17 pages)
31 March 1987Group of companies' accounts made up to 2 November 1986 (18 pages)
31 March 1987Group of companies' accounts made up to 2 November 1986 (18 pages)
31 March 1987Group of companies' accounts made up to 2 November 1986 (18 pages)
18 June 1983Accounts made up to 31 October 1982 (15 pages)
18 June 1983Accounts made up to 31 October 1982 (15 pages)
26 August 1982Accounts made up to 31 October 1981 (14 pages)
26 August 1982Accounts made up to 31 October 1981 (14 pages)
24 January 1979Memorandum and Articles of Association (11 pages)
24 January 1979Memorandum and Articles of Association (11 pages)
2 June 1976Share capital (3 pages)
2 June 1976Share capital (3 pages)
4 July 1951Allotment of shares (2 pages)
4 July 1951Allotment of shares (2 pages)
4 April 1951Incorporation (11 pages)
4 April 1951Certificate of incorporation (1 page)
4 April 1951Incorporation (11 pages)
4 April 1951Certificate of incorporation (1 page)