Company NameENA Shaw Limited
Company StatusDissolved
Company Number00590975
CategoryPrivate Limited Company
Incorporation Date26 September 1957(66 years, 7 months ago)
Dissolution Date17 May 2023 (11 months, 2 weeks ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr James Richard Potter
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1966(8 years, 3 months after company formation)
Appointment Duration57 years, 4 months (closed 17 May 2023)
RoleFurnisher
Country of ResidenceEngland
Correspondence Address9th Floor 3 Hardman Street
Manchester
M3 3HF
Director NameMark Gordon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2003(46 years, 3 months after company formation)
Appointment Duration19 years, 4 months (closed 17 May 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9th Floor 3 Hardman Street
Manchester
M3 3HF
Director NameMr Richard Mark William Potter
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2003(46 years, 3 months after company formation)
Appointment Duration19 years, 4 months (closed 17 May 2023)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address9th Floor 3 Hardman Street
Manchester
M3 3HF
Director NameMr Stuart Andre Taylor
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2014(57 years, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 17 May 2023)
RoleContracts Director
Country of ResidenceEngland
Correspondence Address9th Floor 3 Hardman Street
Manchester
M3 3HF
Director NameJohn Barrie Potter
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(33 years, 11 months after company formation)
Appointment Duration19 years, 11 months (resigned 30 August 2011)
RoleFurnisher
Country of ResidenceEngland
Correspondence AddressThe Barn Bradshaw Farm
Long Heys Lane Dalton
Wigan
Lancashire
WN8 7RS
Director NamePamela Leslie Potter
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(33 years, 11 months after company formation)
Appointment Duration28 years, 1 month (resigned 04 October 2019)
RoleFurnisher
Country of ResidenceEngland
Correspondence Address22-26 Duke Street
St. Helens
Merseyside
WA10 2JP
Secretary NameMr James Richard Potter
NationalityBritish
StatusResigned
Appointed11 September 1991(33 years, 11 months after company formation)
Appointment Duration19 years, 11 months (resigned 30 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Holly Leagram Road
Chipping Longridge
Preston
PR3 2QT
Director NameThomas Sidney Gardner
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2003(46 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 October 2013)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address44 Dereham Way
Winstanley
Wigan
WN3 6HX

Contact

Websiteenashaw.co.uk
Telephone01744 851515
Telephone regionSt Helens

Location

Registered AddressRsm Restructuring Advisory Llp
9th Floor 3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1.7k at £1Pamela Lesly Potter
5.06%
Ordinary C
12.5k at £1Richard Mark William Potter
36.94%
Ordinary F
11.6k at £1Jim Potter 1998-1 Trust
34.41%
Ordinary I
7.1k at £1Trustees Of Ena Shaw LTD Retirement & Death Benefit Scheme
21.13%
Ordinary D
831 at £1Joanna Lesley Victoria Potter
2.46%
Ordinary E

Financials

Year2014
Turnover£15,904,972
Gross Profit£6,441,603
Net Worth£3,334,398
Cash£206,879
Current Liabilities£3,663,575

Accounts

Latest Accounts27 January 2018 (6 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End29 December

Charges

18 November 1988Delivered on: 29 November 1988
Satisfied on: 8 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 & 6, wilfred street, st. Helens, merseyside. Title no la 270085 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 July 1988Delivered on: 11 July 1988
Satisfied on: 8 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
1 February 1988Delivered on: 4 February 1988
Satisfied on: 19 August 1993
Persons entitled: British Coal Enterprise Limited

Classification: Secured debenture
Secured details: £50,000.
Particulars: Property as described on form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 June 1987Delivered on: 26 June 1987
Satisfied on: 19 August 1993
Persons entitled: Merseyside Enterprise Board Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 September 1982Delivered on: 22 September 1982
Satisfied on: 2 February 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as fingerpost factory, langtree street, st. Helens merseyside. Title no ms 156399.
Fully Satisfied
2 August 1982Delivered on: 6 August 1982
Satisfied on: 26 August 2010
Persons entitled: Industrial and Commercial Corporation Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land on the west side of langtree street st helens merseyside title no ms 156399 together with all fixtures & buildings (inc trade fixtures) fixed plant and machinery.
Fully Satisfied
17 June 1981Delivered on: 25 June 1981
Satisfied on: 2 February 1989
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book & other debts due, owing or incurred to the company present & future floating charge over (see doc M54).. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
23 May 1975Delivered on: 12 June 1975
Satisfied on: 26 August 2010
Persons entitled: Industrial and Commercial Finance Corporation LTD

Classification: Supplemental legal charge
Secured details: For securing all monies due or to become due from the company to the chargee secured by a debenture dated 21ST october 1974 and an agreement dated 23RD may. 1975.
Particulars: A fixed charge on f/h property 26, duke street, st. Helens, merseyside together with all buildings and fixtures.
Fully Satisfied
14 October 1994Delivered on: 26 October 1994
Satisfied on: 8 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a rank xerox premises lea green industrial estate lea green road st helens merseyside and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 March 1993Delivered on: 2 April 1993
Satisfied on: 26 August 2010
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £32426.70.
Particulars: All its right title and interest in and to all sums payable under the insurance.
Fully Satisfied
27 March 1992Delivered on: 9 April 1992
Satisfied on: 19 August 1993
Persons entitled: Close Brothers Limited

Classification: A credit agreement entitled "prompt credit application"
Secured details: £31637-40 due from the company to the chargee under the terms of the charge.
Particulars: All right title and interest in and to all sums payable under the insurances. (See 395 for full details).
Fully Satisfied
12 March 1991Delivered on: 20 March 1991
Satisfied on: 19 August 1993
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: £28314-58.
Particulars: All its right, title and interest. (Please see doc 395 tc ref M481C for full details).
Fully Satisfied
18 November 1988Delivered on: 29 November 1988
Satisfied on: 8 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land or south side of volunteer street, st. Helens, merseyside. Title no ms 21324 and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 November 1988Delivered on: 29 November 1988
Satisfied on: 8 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 9 & 11, volunteer street, st helens and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 November 1988Delivered on: 29 November 1988
Satisfied on: 8 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on west side of langtree street, st. Helens merseyside. Title no. Ms 156399 and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 November 1988Delivered on: 29 November 1988
Satisfied on: 8 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22, 24 & 26 duke street, st. Helens, merseyside title nos 6A 270084 & MS16520 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 October 1974Delivered on: 25 October 1974
Satisfied on: 26 August 2010
Persons entitled: Industrial and Commercial Finance Corporation LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22-24 duke street, st helens, lancashire 4-6 wilfred street, st. Helens tog with all buildings & fixtures undertaking and goodwill all property and assets present and future including uncalled capital. Fixed and floating charge. (See doc. 34).
Fully Satisfied
1 November 2019Delivered on: 4 November 2019
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
13 September 2017Delivered on: 26 September 2017
Persons entitled: James Richard Potter

Classification: A registered charge
Outstanding
31 October 2016Delivered on: 11 November 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
6 November 2014Delivered on: 7 November 2014
Persons entitled: John Barrie Potter

Classification: A registered charge
Particulars: The company charges to the lender as security for the payment or discharge of the secured liabilities with full title guarantee:. By way of a legal mortgage on the property; and. To the extent not subject to the legal mortgage, by way of a fixed equitable charge on all the company’s present and future interest in any freehold or leasehold property owned by the company;. By way of a fixed charge, on all the company's present and future interest in all intellectual property rights and all agreements under which the company is now or may become entitled to a payment or any royalty fee or similar income.. "Property" means all real property whether freehold and/or leasehold and whether owned or leased by the company.. "Intellectual property" means all patents, patent applications, trade marks, know how, copyrights, business names, registered designs, confidential information or other intellectual property rights of the company and any licence or interest in any such rights.
Outstanding
2 January 2014Delivered on: 21 January 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 22/26 duke street st helens registered at land registry under title numbers LA270084 and MS16520. Notification of addition to or amendment of charge.
Outstanding
23 December 2013Delivered on: 27 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 October 2011Delivered on: 21 October 2011
Persons entitled: John Barrie Potter

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 November 2017Group of companies' accounts made up to 28 January 2017 (40 pages)
26 September 2017Registration of charge 005909750023, created on 13 September 2017 (23 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
11 September 2017Satisfaction of charge 18 in full (1 page)
11 September 2017Satisfaction of charge 005909750021 in full (1 page)
11 November 2016Registration of charge 005909750022, created on 31 October 2016 (26 pages)
8 November 2016Group of companies' accounts made up to 30 January 2016 (42 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (4 pages)
13 September 2016Confirmation statement made on 11 September 2016 with updates (7 pages)
2 August 2016Director's details changed for Mark Gordon on 1 August 2016 (2 pages)
2 August 2016Director's details changed for James Richard Potter on 1 August 2016 (2 pages)
2 August 2016Director's details changed for Mr Richard Mark William Potter on 1 August 2016 (2 pages)
2 August 2016Director's details changed for Pamela Leslie Potter on 1 August 2016 (2 pages)
28 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 33,804
(10 pages)
8 September 2015Group of companies' accounts made up to 31 January 2015 (33 pages)
20 January 2015Registered office address changed from 22 Duke Street St Helens Lancs WA10 2JR to 22-26 Duke Street St. Helens Merseyside WA10 2JP on 20 January 2015 (1 page)
2 December 2014Appointment of Mr Stuart Andre Taylor as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Mr Stuart Andre Taylor as a director on 1 December 2014 (2 pages)
7 November 2014Registration of charge 005909750021, created on 6 November 2014 (25 pages)
7 November 2014Registration of charge 005909750021, created on 6 November 2014 (25 pages)
20 October 2014Accounts for a medium company made up to 1 February 2014 (25 pages)
20 October 2014Accounts for a medium company made up to 1 February 2014 (25 pages)
9 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 33,804
(9 pages)
8 April 2014Satisfaction of charge 13 in full (1 page)
8 April 2014Satisfaction of charge 12 in full (1 page)
8 April 2014Satisfaction of charge 8 in full (2 pages)
8 April 2014Satisfaction of charge 17 in full (2 pages)
8 April 2014Satisfaction of charge 9 in full (1 page)
8 April 2014Satisfaction of charge 11 in full (1 page)
8 April 2014Satisfaction of charge 10 in full (1 page)
21 January 2014Registration of charge 005909750020 (10 pages)
27 December 2013Registration of charge 005909750019 (18 pages)
31 October 2013Termination of appointment of Thomas Gardner as a director (1 page)
13 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 33,804
(10 pages)
9 September 2013Accounts for a medium company made up to 2 February 2013 (24 pages)
9 September 2013Accounts for a medium company made up to 2 February 2013 (24 pages)
26 October 2012Accounts for a medium company made up to 28 January 2012 (26 pages)
24 September 2012Register inspection address has been changed (1 page)
24 September 2012Register(s) moved to registered inspection location (1 page)
24 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (10 pages)
27 October 2011Cancellation of shares. Statement of capital on 27 October 2011
  • GBP 33,804
(7 pages)
27 October 2011Purchase of own shares. (3 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
10 October 2011Memorandum and Articles of Association (4 pages)
30 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (9 pages)
22 September 2011Accounts for a medium company made up to 29 January 2011 (25 pages)
16 September 2011Cancellation of shares. Statement of capital on 16 September 2011
  • GBP 33,829
(8 pages)
16 September 2011Change of share class name or designation (2 pages)
16 September 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
14 September 2011Termination of appointment of John Potter as a director (1 page)
14 September 2011Termination of appointment of James Potter as a secretary (1 page)
31 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
27 September 2010Director's details changed for Pamela Leslie Potter on 11 September 2010 (2 pages)
27 September 2010Director's details changed for Richard Mark William Potter on 11 September 2010 (2 pages)
27 September 2010Director's details changed for Thomas Sidney Gardner on 11 September 2010 (2 pages)
27 September 2010Director's details changed for Mark Gordon on 11 September 2010 (2 pages)
27 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (13 pages)
2 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
20 July 2010Accounts for a medium company made up to 30 January 2010 (24 pages)
22 April 2010Particulars of variation of rights attached to shares (2 pages)
22 April 2010Auditor's resignation (2 pages)
22 April 2010Particulars of variation of rights attached to shares (2 pages)
22 April 2010Change of share class name or designation (2 pages)
22 April 2010Particulars of variation of rights attached to shares (2 pages)
22 April 2010Particulars of variation of rights attached to shares (2 pages)
22 April 2010Particulars of variation of rights attached to shares (2 pages)
22 April 2010Particulars of variation of rights attached to shares (2 pages)
22 April 2010Particulars of variation of rights attached to shares (2 pages)
22 April 2010Particulars of variation of rights attached to shares (2 pages)
22 April 2010Particulars of variation of rights attached to shares (2 pages)
22 April 2010Change of share class name or designation (2 pages)
22 April 2010Particulars of variation of rights attached to shares (2 pages)
22 April 2010Particulars of variation of rights attached to shares (2 pages)
22 April 2010Particulars of variation of rights attached to shares (2 pages)
16 April 2010Auditor's resignation (1 page)
8 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (8 pages)
20 September 2009Accounts for a medium company made up to 31 January 2009 (23 pages)
15 September 2008Return made up to 11/09/08; full list of members (8 pages)
13 August 2008Accounts for a medium company made up to 2 February 2008 (24 pages)
13 August 2008Accounts for a medium company made up to 2 February 2008 (24 pages)
17 September 2007Return made up to 11/09/07; full list of members (5 pages)
12 September 2007Accounts for a medium company made up to 3 February 2007 (26 pages)
12 September 2007Accounts for a medium company made up to 3 February 2007 (26 pages)
23 November 2006Accounts for a medium company made up to 28 January 2006 (26 pages)
20 September 2006Return made up to 11/09/06; full list of members (5 pages)
28 October 2005Accounts for a medium company made up to 29 January 2005 (24 pages)
27 October 2005Auditor's resignation (2 pages)
19 September 2005Return made up to 11/09/05; full list of members (5 pages)
20 September 2004Full accounts made up to 31 January 2004 (26 pages)
20 September 2004Return made up to 11/09/04; full list of members (12 pages)
8 February 2004New director appointed (2 pages)
8 February 2004New director appointed (2 pages)
8 February 2004New director appointed (2 pages)
27 November 2003Full accounts made up to 1 February 2003 (26 pages)
27 November 2003Full accounts made up to 1 February 2003 (26 pages)
23 September 2003Return made up to 11/09/03; full list of members (10 pages)
30 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 October 2002Full accounts made up to 2 February 2002 (25 pages)
6 October 2002Full accounts made up to 2 February 2002 (25 pages)
3 October 2002New director appointed (2 pages)
26 September 2002Return made up to 11/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
14 September 2001Return made up to 11/09/01; full list of members (9 pages)
23 August 2001Full accounts made up to 3 February 2001 (23 pages)
23 August 2001Full accounts made up to 3 February 2001 (23 pages)
14 September 2000Return made up to 11/09/00; full list of members (8 pages)
4 July 2000Full accounts made up to 5 February 2000 (23 pages)
4 July 2000Full accounts made up to 5 February 2000 (23 pages)
10 September 1999Return made up to 11/09/99; no change of members (4 pages)
24 August 1999Full accounts made up to 6 February 1999 (25 pages)
24 August 1999Full accounts made up to 6 February 1999 (25 pages)
15 September 1998Return made up to 11/09/98; full list of members (6 pages)
30 June 1998Full accounts made up to 31 January 1998 (25 pages)
12 May 1998Director's particulars changed (1 page)
18 July 1997Full accounts made up to 1 February 1997 (24 pages)
18 July 1997Full accounts made up to 1 February 1997 (24 pages)
12 September 1996Return made up to 11/09/96; no change of members (4 pages)
16 August 1996Full accounts made up to 3 February 1996 (18 pages)
16 August 1996Full accounts made up to 3 February 1996 (18 pages)
11 September 1995Return made up to 11/09/95; full list of members (6 pages)
16 August 1995Full accounts made up to 28 January 1995 (18 pages)
26 September 1957Certificate of incorporation (1 page)