Company NameRegal (Shaw) Ltd
DirectorNicholas Lee Nield
Company StatusActive
Company Number01103541
CategoryPrivate Limited Company
Incorporation Date23 March 1973(51 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Nicholas Lee Nield
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2001(28 years, 5 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5a Linney Lane
Shaw
Oldham
OL2 8HB
Director NameMrs Marie Hilton
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(18 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 20 August 2001)
RoleSecretary
Correspondence Address2 Tandle Hill Road
Royton
Oldham
Lancashire
OL2 5UU
Director NameMr Ronald Hilton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(18 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 20 August 2001)
RoleSheet Metal Worker
Correspondence Address2 Tandle Hill Road
Royton
Oldham
Lancashire
OL2 5UU
Director NameWalter Taylor
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(18 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 20 August 2001)
RoleCoal Merchant
Correspondence Address7 Button Hole
Shaw
Oldham
Lancashire
OL2 8LB
Secretary NameMrs Marie Hilton
NationalityBritish
StatusResigned
Appointed23 December 1991(18 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 20 August 2001)
RoleCompany Director
Correspondence Address2 Tandle Hill Road
Royton
Oldham
Lancashire
OL2 5UU
Secretary NameTina Sanderson
NationalityBritish
StatusResigned
Appointed20 August 2001(28 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChandos Street
Shaw
Lancs.
OL2 8AZ
Director NameMiss Tina Sanderson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(42 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 January 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChandos Street
Shaw
Lancs.
OL2 8AZ

Contact

Websitewww.regalshaw.co.uk

Location

Registered Address5a Linney Lane
Shaw
Oldham
OL2 8HB
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishShaw and Crompton
WardShaw
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£27,956
Cash£1,049

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 December 2023 (5 months, 1 week ago)
Next Return Due26 December 2024 (7 months, 1 week from now)

Filing History

29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
19 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
24 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
18 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
17 January 2018Termination of appointment of Tina Sanderson as a director on 4 January 2018 (1 page)
30 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
30 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
8 March 2016Appointment of Miss Tina Sanderson as a director on 1 March 2016 (2 pages)
8 March 2016Appointment of Miss Tina Sanderson as a director on 1 March 2016 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 10,100
(3 pages)
20 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 10,100
(3 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10,100
(3 pages)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10,100
(3 pages)
19 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 10,100
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 10,100
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (3 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 January 2012Termination of appointment of Tina Sanderson as a secretary (1 page)
13 January 2012Termination of appointment of Tina Sanderson as a secretary (1 page)
13 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (3 pages)
24 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (3 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 December 2009Director's details changed for Nicholas Lee Nield on 28 December 2009 (2 pages)
28 December 2009Director's details changed for Nicholas Lee Nield on 28 December 2009 (2 pages)
28 December 2009Secretary's details changed for Tina Sanderson on 28 December 2009 (1 page)
28 December 2009Secretary's details changed for Tina Sanderson on 28 December 2009 (1 page)
28 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
28 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
23 December 2008Return made up to 19/12/08; full list of members (4 pages)
23 December 2008Return made up to 19/12/08; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 December 2007Return made up to 19/12/07; full list of members (3 pages)
19 December 2007Return made up to 19/12/07; full list of members (3 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 December 2006Return made up to 20/12/06; full list of members (3 pages)
21 December 2006Return made up to 20/12/06; full list of members (3 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 December 2005Return made up to 20/12/05; full list of members (3 pages)
21 December 2005Return made up to 20/12/05; full list of members (3 pages)
6 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 February 2005Return made up to 23/12/04; full list of members (3 pages)
24 February 2005Return made up to 23/12/04; full list of members (3 pages)
10 May 2004Director's particulars changed (1 page)
10 May 2004Director's particulars changed (1 page)
23 March 2004Ad 01/03/04--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages)
23 March 2004Ad 01/03/04--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages)
23 March 2004Particulars of contract relating to shares (4 pages)
23 March 2004Nc inc already adjusted 03/10/03 (1 page)
23 March 2004Particulars of contract relating to shares (4 pages)
23 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 March 2004Nc inc already adjusted 03/10/03 (1 page)
26 January 2004Return made up to 23/12/03; full list of members (8 pages)
26 January 2004Return made up to 23/12/03; full list of members (8 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 October 2003£ nc 100/10100 06/10/03 (1 page)
19 October 2003£ nc 100/10100 06/10/03 (1 page)
19 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 May 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 May 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 January 2003Return made up to 23/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2003Return made up to 23/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 2002Company name changed regal welding (shaw) LIMITED\certificate issued on 10/09/02 (2 pages)
10 September 2002Company name changed regal welding (shaw) LIMITED\certificate issued on 10/09/02 (2 pages)
4 January 2002Return made up to 23/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 January 2002Return made up to 23/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 August 2001Director resigned (1 page)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New secretary appointed (2 pages)
31 August 2001Secretary resigned;director resigned (1 page)
31 August 2001New secretary appointed (2 pages)
31 August 2001Secretary resigned;director resigned (1 page)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
6 February 2001Return made up to 23/12/00; full list of members (7 pages)
6 February 2001Return made up to 23/12/00; full list of members (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 February 2000Return made up to 23/12/99; full list of members (7 pages)
18 February 2000Return made up to 23/12/99; full list of members (7 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 January 1999Return made up to 23/12/98; full list of members (6 pages)
19 January 1999Return made up to 23/12/98; full list of members (6 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
9 January 1998Return made up to 23/12/97; full list of members (6 pages)
9 January 1998Return made up to 23/12/97; full list of members (6 pages)
30 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
30 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
13 February 1997Return made up to 23/12/96; no change of members (4 pages)
13 February 1997Return made up to 23/12/96; no change of members (4 pages)
15 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
15 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
21 February 1996Return made up to 23/12/95; full list of members (6 pages)
21 February 1996Return made up to 23/12/95; full list of members (6 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
22 January 1987Return made up to 24/12/86; full list of members (4 pages)
22 January 1987Return made up to 24/12/86; full list of members (4 pages)
23 March 1973Incorporation (13 pages)
23 March 1973Incorporation (13 pages)