Company NameK Shaw (Cramlington) Ltd
DirectorsErnest Charles Elias and Stephen Edward Elias
Company StatusActive
Company Number02830959
CategoryPrivate Limited Company
Incorporation Date28 June 1993(30 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ernest Charles Elias
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1995(1 year, 9 months after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Stephen Edward Elias
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1995(1 year, 9 months after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Alan Thomas Baker
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(4 days after company formation)
Appointment Duration1 year, 10 months (resigned 02 May 1995)
RoleSolicitor
Correspondence Address3 Stanhope Road
Bowdon
Altrincham
Cheshire
WA14 3LB
Director NameMr John Christopher Coyle
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(4 days after company formation)
Appointment Duration1 year, 10 months (resigned 02 May 1995)
RoleSolicitor
Correspondence Address1 Abbotsford Grove
Timperley
Altrincham
Cheshire
WA14 5AZ
Secretary NameMr John Christopher Coyle
NationalityBritish
StatusResigned
Appointed02 July 1993(4 days after company formation)
Appointment Duration1 year, 10 months (resigned 02 May 1995)
RoleSolicitor
Correspondence Address1 Abbotsford Grove
Timperley
Altrincham
Cheshire
WA14 5AZ
Secretary NameMr Norman George Denton
NationalityBritish
StatusResigned
Appointed19 April 1995(1 year, 9 months after company formation)
Appointment Duration22 years, 8 months (resigned 01 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Cornfield
Mottram Rise
Stalybridge
Cheshire
SK15 2UA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 June 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 June 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitekshaw.com

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

1 at £1Lwr Nominees LTD
50.00%
Ordinary
1 at £1Stephen Edward Elias
50.00%
Ordinary

Financials

Year2014
Net Worth£1,912,452
Cash£1,365
Current Liabilities£2,935

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

17 March 2016Delivered on: 24 March 2016
Persons entitled: Aviva Commercial Finance LTD

Classification: A registered charge
Particulars: Land and buildings on the north side of nelson way north nelson industrial estate cramlington t/no ND117423.
Outstanding
17 March 2016Delivered on: 22 March 2016
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Particulars: Land and buildings on the north side of nelson way, north nelson industrial estate, cramlington (registered at the land registry with title number ND117423).
Outstanding
1 June 2005Delivered on: 8 June 2005
Persons entitled: Leeds & Holbeck Building Society (The Lender)

Classification: Third party charge deed
Secured details: All monies due or to become due from the company or by cramlington land partnership (the borrower) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings on the north side of nelson way north nelson industrial estate cramlington t/n ND117423. See the mortgage charge document for full details.
Outstanding
6 October 2000Delivered on: 25 October 2000
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings to the north of nelson way north nelson industrial estate cramlington northumberland and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.
Outstanding
23 June 2000Delivered on: 30 June 2000
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings to the north of nelson way nelson industrial estate cramlington northumberlandand all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.
Outstanding
28 April 1995Delivered on: 2 May 1995
Satisfied on: 22 December 2001
Persons entitled: Bristol & West Building Society

Classification: Debenture deed
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. See the mortgage charge document for full details.
Fully Satisfied
28 April 1995Delivered on: 2 May 1995
Satisfied on: 22 December 2001
Persons entitled: Bristol & West Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or pugh davies (deansgate) limited to the chargee on any account whatsoever under the terms of the charge.
Particulars: 118-124 (even) deansgate and 44-56 (even) king street west manchester (LA313845) together with all buildings structures and fixtures (including trade fixtures) and fixed plant machinery from time to time thereon. All moveable plant machinery implements utensils stock furniture equipment vehicles and other chattels owned leased or hired at the property,the benefit of the goodwill of the companys business at the property, floating charge all other undertakings and assets of the company whatsoever and wheresoever both present and future. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
14 October 2016Accounts for a small company made up to 5 April 2016 (5 pages)
12 May 2016Resolutions
  • RES13 ‐ Approval of certain provisions 14/03/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
12 May 2016Memorandum and Articles of Association (4 pages)
12 May 2016Memorandum and Articles of Association (4 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
15 April 2016Resolutions
  • RES13 ‐ Agreements etc 14/03/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
24 March 2016Registration of charge 028309590008, created on 17 March 2016 (38 pages)
22 March 2016Registration of charge 028309590007, created on 17 March 2016 (37 pages)
2 March 2016Satisfaction of charge 5 in full (2 pages)
2 March 2016Satisfaction of charge 3 in full (2 pages)
8 January 2016Accounts for a small company made up to 5 April 2015 (5 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
13 January 2015Accounts for a small company made up to 5 April 2014 (5 pages)
13 January 2015Accounts for a small company made up to 5 April 2014 (5 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
7 January 2014Accounts for a small company made up to 5 April 2013 (5 pages)
7 January 2014Accounts for a small company made up to 5 April 2013 (5 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
1 February 2013Accounts for a small company made up to 5 April 2012 (5 pages)
1 February 2013Accounts for a small company made up to 5 April 2012 (5 pages)
2 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
9 January 2012Accounts for a small company made up to 5 April 2011 (5 pages)
9 January 2012Accounts for a small company made up to 5 April 2011 (5 pages)
14 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
29 December 2010Accounts for a small company made up to 5 April 2010 (5 pages)
29 December 2010Accounts for a small company made up to 5 April 2010 (5 pages)
21 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Stephen Edward Elias on 28 June 2010 (2 pages)
21 July 2010Director's details changed for Ernest Charles Elias on 28 June 2010 (2 pages)
12 January 2010Accounts for a small company made up to 5 April 2009 (6 pages)
12 January 2010Accounts for a small company made up to 5 April 2009 (6 pages)
2 July 2009Return made up to 28/06/09; full list of members (4 pages)
9 February 2009Accounts for a small company made up to 5 April 2008 (6 pages)
9 February 2009Accounts for a small company made up to 5 April 2008 (6 pages)
10 July 2008Return made up to 28/06/08; full list of members (4 pages)
6 February 2008Accounts for a small company made up to 5 April 2007 (6 pages)
6 February 2008Accounts for a small company made up to 5 April 2007 (6 pages)
11 July 2007Return made up to 28/06/07; full list of members (2 pages)
13 February 2007Accounts for a small company made up to 5 April 2006 (5 pages)
13 February 2007Accounts for a small company made up to 5 April 2006 (5 pages)
11 July 2006Director's particulars changed (1 page)
11 July 2006Return made up to 28/06/06; full list of members (2 pages)
9 February 2006Accounts for a small company made up to 5 April 2005 (5 pages)
9 February 2006Accounts for a small company made up to 5 April 2005 (5 pages)
20 July 2005Return made up to 28/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
8 June 2005Particulars of mortgage/charge (7 pages)
8 February 2005Accounts for a small company made up to 5 April 2004 (5 pages)
8 February 2005Accounts for a small company made up to 5 April 2004 (5 pages)
13 July 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2004Accounts for a small company made up to 5 April 2003 (5 pages)
15 April 2004Accounts for a small company made up to 5 April 2003 (5 pages)
21 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2003Registered office changed on 17/06/03 from: elitex house moss lane hale altrincham cheshire WA15 8AD (1 page)
19 March 2003Accounts for a small company made up to 5 April 2002 (5 pages)
19 March 2003Accounts for a small company made up to 5 April 2002 (5 pages)
27 June 2002Return made up to 28/06/02; full list of members (7 pages)
4 February 2002Accounts for a small company made up to 5 April 2001 (5 pages)
4 February 2002Accounts for a small company made up to 5 April 2001 (5 pages)
22 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2001Accounting reference date extended from 31/01/01 to 05/04/01 (1 page)
18 July 2001Return made up to 28/06/01; full list of members (6 pages)
25 October 2000Particulars of mortgage/charge (6 pages)
18 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
25 July 2000Return made up to 28/06/00; full list of members (8 pages)
30 June 2000Particulars of mortgage/charge (6 pages)
20 June 2000Company name changed aidasset LIMITED\certificate issued on 20/06/00 (2 pages)
30 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
16 August 1999Accounts for a small company made up to 31 January 1998 (6 pages)
14 July 1999Return made up to 28/06/99; full list of members (8 pages)
14 July 1998Return made up to 28/06/98; full list of members (8 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
17 November 1997Accounting reference date shortened from 30/06/97 to 31/01/97 (1 page)
6 July 1997Return made up to 28/06/97; full list of members (8 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
18 July 1996Return made up to 28/06/96; full list of members (8 pages)
6 May 1996Full accounts made up to 30 June 1995 (10 pages)
3 July 1995Return made up to 28/06/95; change of members (10 pages)
16 May 1995Registered office changed on 16/05/95 from: third floor,halifax house 93/101,bridge street manchester M3 2GX (1 page)
3 May 1995Director resigned (2 pages)
3 May 1995Secretary resigned;director resigned (2 pages)
2 May 1995Particulars of mortgage/charge (8 pages)
2 May 1995Particulars of mortgage/charge (4 pages)
30 April 1995New secretary appointed (4 pages)
30 April 1995New director appointed (2 pages)
30 April 1995New director appointed (4 pages)
13 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 July 1993Memorandum and Articles of Association (9 pages)