Company NameShaw Tyre & Exhaust Company Limited
Company StatusActive
Company Number04032798
CategoryPrivate Limited Company
Incorporation Date13 July 2000(23 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMaurice Leach
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2000(4 days after company formation)
Appointment Duration23 years, 9 months
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address36 Marlfield Road
High Crompton
Oldham
Lancashire
OL2 7NF
Director NameStephen Leach
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2000(4 days after company formation)
Appointment Duration23 years, 9 months
RoleDepot Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 Scarr Lane
Shaw
Oldham
OL2 8HQ
Secretary NameChristine Reynolds
NationalityBritish
StatusCurrent
Appointed17 July 2000(4 days after company formation)
Appointment Duration23 years, 9 months
RoleSecretary
Correspondence Address16 Midgley Drive
Rochdale
Lancashire
OL16 4QG
Director NameAaron Sam Leach
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(19 years, 9 months after company formation)
Appointment Duration3 years, 12 months
RoleTyre Technician
Country of ResidenceUnited Kingdom
Correspondence Address2 Twingates Close
Shaw
Oldham
Greater Manchester
OL2 8PU
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed13 July 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed13 July 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websiteshawtyres.co.uk

Location

Registered AddressCorner House
28 Huddersfield Road
Milnrow
Lancashire
OL16 3QF
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilnrow and Newhey
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Maurice Leach
74.07%
Ordinary
35 at £1Stephen Leach
25.93%
Ordinary A

Financials

Year2014
Net Worth-£15,180
Cash£28,449
Current Liabilities£154,670

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

18 September 2008Delivered on: 20 September 2008
Persons entitled: National Westminster Bank PLC

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 uncalled capital buildings fixtures plant and machinery.
Outstanding
30 March 2001Delivered on: 6 April 2001
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: Dr pedder vehicle repair centre milnrow road rochdale lancashire. And the proceeds of sale thereof 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.
Outstanding

Filing History

14 December 2023Total exemption full accounts made up to 31 July 2023 (10 pages)
26 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
14 June 2023Director's details changed for Stephen Leach on 13 June 2023 (2 pages)
14 June 2023Director's details changed for Maurice Leach on 13 June 2023 (2 pages)
8 December 2022Total exemption full accounts made up to 31 July 2022 (10 pages)
24 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 July 2021 (10 pages)
25 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 July 2020 (10 pages)
24 June 2020Confirmation statement made on 24 June 2020 with updates (4 pages)
5 May 2020Appointment of Aaron Sam Leach as a director on 1 May 2020 (2 pages)
28 November 2019Total exemption full accounts made up to 31 July 2019 (10 pages)
31 October 2019Cessation of Maurice Leach as a person with significant control on 1 August 2019 (1 page)
31 October 2019Change of details for Stephen Leach as a person with significant control on 1 August 2019 (2 pages)
26 June 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
7 December 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
28 August 2018Second filing for the notification of Stephen Leach as a person with significant control (5 pages)
20 July 2018Second filing for the notification of Maurice Leach as a person with significant control (5 pages)
27 June 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
6 October 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
6 October 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
28 June 2017Notification of Maurice Leach as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Stephen Leach as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Stephen Leach as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Maurice Leach as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
28 June 2017Notification of Maurice Leach as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 20/07/2018.
(3 pages)
28 June 2017Notification of Stephen Leach as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 28/08/2018
(3 pages)
1 November 2016Total exemption small company accounts made up to 31 July 2016 (9 pages)
1 November 2016Total exemption small company accounts made up to 31 July 2016 (9 pages)
15 September 2016Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB to Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF on 15 September 2016 (1 page)
15 September 2016Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB to Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF on 15 September 2016 (1 page)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 135
(6 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 135
(6 pages)
29 October 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
29 October 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
15 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 135
(6 pages)
15 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 135
(6 pages)
17 October 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
17 October 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
23 July 2014Annual return made up to 13 July 2014 with a full list of shareholders (6 pages)
23 July 2014Annual return made up to 13 July 2014 with a full list of shareholders (6 pages)
5 June 2014Registered office address changed from 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU United Kingdom on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU United Kingdom on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU United Kingdom on 5 June 2014 (1 page)
10 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
10 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
7 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
7 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
18 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
27 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 September 2011Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page)
13 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
20 October 2010Statement of capital following an allotment of shares on 14 October 2010
  • GBP 135
(3 pages)
20 October 2010Statement of capital following an allotment of shares on 14 October 2010
  • GBP 135
(3 pages)
19 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
16 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
6 November 2009Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF on 6 November 2009 (1 page)
6 November 2009Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF on 6 November 2009 (1 page)
6 November 2009Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF on 6 November 2009 (1 page)
27 October 2009Registered office address changed from Bentgate House Newhey Road, Milnrow Rochdale Lancashire OL16 4JY on 27 October 2009 (1 page)
27 October 2009Registered office address changed from Bentgate House Newhey Road, Milnrow Rochdale Lancashire OL16 4JY on 27 October 2009 (1 page)
19 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
19 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 July 2009Return made up to 13/07/09; full list of members (4 pages)
16 July 2009Return made up to 13/07/09; full list of members (4 pages)
16 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
16 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 July 2008Return made up to 13/07/08; full list of members (4 pages)
17 July 2008Return made up to 13/07/08; full list of members (4 pages)
10 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
10 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
19 July 2007Return made up to 13/07/07; full list of members (2 pages)
19 July 2007Return made up to 13/07/07; full list of members (2 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
18 July 2006Return made up to 13/07/06; full list of members (2 pages)
18 July 2006Return made up to 13/07/06; full list of members (2 pages)
14 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
14 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
26 September 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
26 September 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
19 July 2005Return made up to 13/07/05; full list of members (3 pages)
19 July 2005Return made up to 13/07/05; full list of members (3 pages)
19 April 2005Director's particulars changed (1 page)
19 April 2005Director's particulars changed (1 page)
27 August 2004Return made up to 13/07/04; full list of members (5 pages)
27 August 2004Return made up to 13/07/04; full list of members (5 pages)
27 August 2004Secretary's particulars changed (1 page)
27 August 2004Secretary's particulars changed (1 page)
10 November 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
10 November 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
7 August 2003Return made up to 13/07/03; full list of members (7 pages)
7 August 2003Return made up to 13/07/03; full list of members (7 pages)
14 February 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
14 February 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
18 July 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2002Return made up to 13/07/01; full list of members (6 pages)
12 February 2002Return made up to 13/07/01; full list of members (6 pages)
22 November 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
22 November 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
20 July 2000New secretary appointed (2 pages)
20 July 2000New secretary appointed (2 pages)
20 July 2000Registered office changed on 20/07/00 from: bentgate house newhey road, milnrow rochdale lancashire OL16 4JY (1 page)
20 July 2000Registered office changed on 20/07/00 from: bentgate house newhey road, milnrow rochdale lancashire OL16 4JY (1 page)
19 July 2000Secretary resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Secretary resigned (1 page)
19 July 2000Director resigned (1 page)
13 July 2000Incorporation (13 pages)
13 July 2000Incorporation (13 pages)