Company NameShaw & Shaw Recruitment Limited
DirectorsKelly Shaw and Stewart Michael Shaw
Company StatusActive
Company Number05490539
CategoryPrivate Limited Company
Incorporation Date24 June 2005(18 years, 10 months ago)
Previous NameShaw M.S. Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Kelly Shaw
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn Wycoller Beck Farm
Colne
Lancashire
BB8 8SZ
Director NameMr Stewart Michael Shaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn Wycoller Beck Farm
Colne
Lancashire
BB8 8SZ
Secretary NameKelly Shaw
NationalityBritish
StatusCurrent
Appointed24 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Barn Wycoller Beck Farm
Colne
Lancashire
BB8 8SZ
Director NameAlexander Steven Robert Shaw
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Wycoller Beck Farm
Wycoller Road
Colne
Lancashire
BB8 8SZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Alexander Steven Robert Shaw
33.33%
Ordinary C
1 at £1Kelly Shaw
33.33%
Ordinary B
1 at £1Stewart Michael Shaw
33.33%
Ordinary A

Financials

Year2014
Net Worth£81,354
Cash£31,668
Current Liabilities£34,460

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

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

Filing History

10 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
28 March 2023Micro company accounts made up to 30 September 2022 (4 pages)
19 August 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
20 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
23 August 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
18 February 2021Micro company accounts made up to 30 September 2020 (4 pages)
8 October 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
1 April 2020Micro company accounts made up to 30 September 2019 (4 pages)
31 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
11 April 2019Micro company accounts made up to 30 September 2018 (4 pages)
6 March 2019Registered office address changed from C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 6 March 2019 (1 page)
28 August 2018Change of details for Mr Alexander Steven Robert Shaw as a person with significant control on 20 August 2018 (2 pages)
28 August 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
26 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
1 August 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
29 June 2017Notification of Kelly Shaw as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Kelly Shaw as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Stewart Michael Shaw as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Alexander Steven Robert Shaw as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Stewart Michael Shaw as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Stewart Michael Shaw as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Kelly Shaw as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Alexander Steven Robert Shaw as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Alexander Steven Robert Shaw as a person with significant control on 29 June 2017 (2 pages)
3 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
3 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
8 August 2016Termination of appointment of Alexander Steven Robert Shaw as a director on 1 October 2015 (1 page)
8 August 2016Termination of appointment of Alexander Steven Robert Shaw as a director on 1 October 2015 (1 page)
8 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 3
(6 pages)
8 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 3
(6 pages)
13 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
13 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 July 2015Director's details changed for Kelly Shaw on 24 June 2015 (2 pages)
24 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 3
(7 pages)
24 July 2015Director's details changed for Kelly Shaw on 24 June 2015 (2 pages)
24 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 3
(7 pages)
24 July 2015Director's details changed for Stewart Michael Shaw on 24 June 2015 (2 pages)
24 July 2015Director's details changed for Alexander Steven Robert Shaw on 24 June 2015 (2 pages)
24 July 2015Director's details changed for Alexander Steven Robert Shaw on 24 June 2015 (2 pages)
24 July 2015Director's details changed for Stewart Michael Shaw on 24 June 2015 (2 pages)
27 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 April 2015Company name changed shaw M.S. LTD\certificate issued on 27/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-16
(3 pages)
27 April 2015Company name changed shaw M.S. LTD\certificate issued on 27/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-16
(3 pages)
6 January 2015Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW to C/O Lopian Gross Barnett & Co 6Th Floor Cardinal House 20 St. Marys Parsonage Manchester M3 2LG on 6 January 2015 (1 page)
6 January 2015Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW to C/O Lopian Gross Barnett & Co 6Th Floor Cardinal House 20 St. Marys Parsonage Manchester M3 2LG on 6 January 2015 (1 page)
6 January 2015Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW to C/O Lopian Gross Barnett & Co 6Th Floor Cardinal House 20 St. Marys Parsonage Manchester M3 2LG on 6 January 2015 (1 page)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 3
(7 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 3
(7 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
9 September 2013Director's details changed for Stewart Michael Shaw on 9 September 2013 (2 pages)
9 September 2013Director's details changed for Kelly Shaw on 9 September 2013 (2 pages)
9 September 2013Secretary's details changed for Kelly Shaw on 9 September 2013 (2 pages)
9 September 2013Director's details changed for Stewart Michael Shaw on 9 September 2013 (2 pages)
9 September 2013Secretary's details changed for Kelly Shaw on 9 September 2013 (2 pages)
9 September 2013Director's details changed for Kelly Shaw on 9 September 2013 (2 pages)
9 September 2013Director's details changed for Alexander Steven Robert Shaw on 9 September 2013 (2 pages)
9 September 2013Director's details changed for Stewart Michael Shaw on 9 September 2013 (2 pages)
9 September 2013Secretary's details changed for Kelly Shaw on 9 September 2013 (2 pages)
9 September 2013Director's details changed for Alexander Steven Robert Shaw on 9 September 2013 (2 pages)
9 September 2013Director's details changed for Kelly Shaw on 9 September 2013 (2 pages)
9 September 2013Director's details changed for Alexander Steven Robert Shaw on 9 September 2013 (2 pages)
26 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (7 pages)
26 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (7 pages)
7 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
12 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (7 pages)
28 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (7 pages)
11 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (7 pages)
11 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (7 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
20 May 2010Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester Lancashire M3 2LG on 20 May 2010 (2 pages)
20 May 2010Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester Lancashire M3 2LG on 20 May 2010 (2 pages)
13 August 2009Return made up to 24/06/09; full list of members (6 pages)
13 August 2009Return made up to 24/06/09; full list of members (6 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 August 2008Return made up to 24/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2008Return made up to 24/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 April 2007Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
30 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 April 2007Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
30 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 September 2006Return made up to 24/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2006Return made up to 24/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2005New director appointed (2 pages)
1 August 2005Secretary resigned (1 page)
1 August 2005New director appointed (2 pages)
1 August 2005New director appointed (2 pages)
1 August 2005Secretary resigned (1 page)
1 August 2005New secretary appointed;new director appointed (2 pages)
1 August 2005New director appointed (2 pages)
1 August 2005New secretary appointed;new director appointed (2 pages)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
24 June 2005Incorporation (16 pages)
24 June 2005Incorporation (16 pages)