Company NameMichael L. Shaw (Fabrications) Limited
DirectorLeon Michael Shaw
Company StatusActive
Company Number01585110
CategoryPrivate Limited Company
Incorporation Date10 September 1981(42 years, 8 months ago)
Previous NamesDroptop Limited and Classic Canopies Co. Ltd

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Secretary NameMr Michael Shaw
NationalityBritish
StatusCurrent
Appointed31 December 1990(9 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Buckley Drive
Denshaw
Oldham
Lancashire
OL3 5RT
Director NameLeon Michael Shaw
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2016(35 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address43 High Street
Uppermill
Oldham
OL3 6HS
Director NameGrant McKerracher
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 3 months after company formation)
Appointment Duration22 years, 7 months (resigned 02 August 2013)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address28 Percival Walk
Royton
Oldham
OL2 6HE
Director NameMr Michael Shaw
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 3 months after company formation)
Appointment Duration26 years (resigned 31 December 2016)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address3 Buckley Drive
Denshaw
Oldham
Lancashire
OL3 5RT

Contact

Websiteikv.uk.com
Telephone0161 6531081
Telephone regionManchester

Location

Registered Address43 High Street
Uppermill
Oldham
OL3 6HS
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Leon Shaw
90.00%
Ordinary
10 at £1Michael Shaw
10.00%
Ordinary

Financials

Year2014
Net Worth£143,097
Cash£139,792
Current Liabilities£64,996

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Charges

17 May 2012Delivered on: 18 May 2012
Persons entitled: Michael L Shaw

Classification: Legal mortgage
Secured details: £12,000.00 due or to become due from the company to the chargee.
Particulars: 257 261 (odd numbers inclusive) hollin lane middleton and land adjoining t/no GM517506 and any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatsoever in respect of the property.
Outstanding
18 October 1993Delivered on: 30 October 1993
Satisfied on: 7 May 2005
Persons entitled: Yorkshire 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: 257/261 (odd numbers) hollin lane middleton manchester with all fixtures and fittings and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 September 1989Delivered on: 22 September 1989
Satisfied on: 30 October 1993
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 known as 257-261 (odd numbers inclusive) hollin lane middleton rochdale greater manchester and/or the proceeds of sale thereof (please see form 395 M164 for details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

14 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 January 2017Appointment of Leon Michael Shaw as a director on 31 December 2016 (2 pages)
10 January 2017Termination of appointment of Michael Shaw as a director on 31 December 2016 (1 page)
28 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
13 March 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 January 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
4 December 2013Compulsory strike-off action has been discontinued (1 page)
3 December 2013Registered office address changed from 257 Hollin Lane Middleton Manchester M24 3LF on 3 December 2013 (1 page)
3 December 2013Previous accounting period shortened from 30 November 2013 to 31 December 2012 (1 page)
3 December 2013Registered office address changed from 257 Hollin Lane Middleton Manchester M24 3LF on 3 December 2013 (1 page)
3 December 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
30 August 2013Termination of appointment of Grant Mckerracher as a director (2 pages)
15 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
16 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
12 November 2009Director's details changed for Michael Shaw on 2 October 2009 (2 pages)
12 November 2009Director's details changed for Michael Shaw on 2 October 2009 (2 pages)
12 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Grant Mckerracher on 2 October 2009 (2 pages)
12 November 2009Director's details changed for Grant Mckerracher on 2 October 2009 (2 pages)
29 May 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
14 November 2008Return made up to 12/11/08; full list of members (4 pages)
15 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
22 January 2008Secretary's particulars changed;director's particulars changed (1 page)
22 November 2007Return made up to 12/11/07; no change of members (7 pages)
25 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
23 November 2006Return made up to 14/11/06; full list of members (5 pages)
4 November 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
14 November 2005Return made up to 14/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
7 May 2005Declaration of satisfaction of mortgage/charge (1 page)
8 November 2004Return made up to 14/11/04; full list of members (7 pages)
2 September 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
27 January 2004Return made up to 14/11/03; full list of members (7 pages)
23 June 2003Total exemption small company accounts made up to 30 November 2002 (14 pages)
8 January 2003Return made up to 14/11/02; full list of members (7 pages)
27 July 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
18 January 2002Return made up to 14/11/01; full list of members (6 pages)
8 June 2001Accounts for a small company made up to 30 November 2000 (7 pages)
14 December 2000Return made up to 14/11/00; full list of members (6 pages)
25 August 2000Accounts for a small company made up to 30 November 1999 (7 pages)
3 February 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 1999Full accounts made up to 30 November 1998 (8 pages)
16 December 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 1998Accounts for a small company made up to 30 November 1997 (8 pages)
11 December 1997Return made up to 30/11/97; no change of members (4 pages)
12 September 1997Full accounts made up to 30 November 1996 (9 pages)
11 December 1996Return made up to 30/11/96; no change of members (4 pages)
22 January 1996Return made up to 07/12/95; full list of members (6 pages)
31 May 1995Accounts for a small company made up to 30 November 1994 (9 pages)
6 May 1986Company name changed\certificate issued on 06/05/86 (2 pages)
18 October 1982Company name changed\certificate issued on 18/10/82 (4 pages)
10 September 1981Incorporation (17 pages)