Company NameNewton Shaw Ltd
Company StatusDissolved
Company Number07910192
CategoryPrivate Limited Company
Incorporation Date16 January 2012(12 years, 3 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Timothy Dracup
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Garden Place Victoria Street
Altrincham
Cheshire
WA14 1ET
Director NameMr Paul William Gorton
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrosvenor House 20 Barrington Road
Altrincham
WA14 1HB
Director NameMr Peter Michael Raven
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(8 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGrosvenor House 20 Barrington Road
Altrincham
Cheshire
WA14 1HB
Director NameMr Jonathan Andrew Coates
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(1 year, 11 months after company formation)
Appointment Duration7 months (resigned 01 August 2014)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrosvenor House 20 Barrington Road
Altrincham
WA14 1HB
Director NameMr Simon William Edward Campbell
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(2 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Garden Place Victoria Street
Altrincham
Cheshire
WA14 1ET

Contact

Websiterecruiteronline.co.uk

Location

Registered AddressFirst Floor, Garden Place
Victoria Street
Altrincham
Cheshire
WA14 1ET
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

70 at £1Tim Dracup
70.00%
Ordinary
30 at £1Simon William Edward Campbell
30.00%
Ordinary

Financials

Year2014
Net Worth-£9,889
Cash£2,351
Current Liabilities£13,015

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

19 September 2017Change of details for Mr Tim Dracup as a person with significant control on 13 August 2017 (2 pages)
19 September 2017Director's details changed for Mr Simon William Edward Campbell on 13 August 2017 (2 pages)
19 September 2017Confirmation statement made on 13 August 2017 with updates (5 pages)
19 September 2017Notification of Simon William Edward Campbell as a person with significant control on 6 April 2016 (2 pages)
19 September 2017Change of details for Mr Tim Dracup as a person with significant control on 1 May 2017 (2 pages)
19 September 2017Change of details for Mr Simon William Edward Campbell as a person with significant control on 13 August 2017 (2 pages)
19 September 2017Director's details changed for Mr Tim Dracup on 13 August 2017 (2 pages)
9 February 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
30 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
12 December 2015Total exemption full accounts made up to 31 October 2015 (9 pages)
19 August 2015Registered office address changed from Grosvenor House 20 Barrington Road Altrincham WA14 1HB to First Floor, Garden Place Victoria Street Altrincham Cheshire WA14 1ET on 19 August 2015 (1 page)
19 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Director's details changed for Mr Tim Dracup on 19 August 2015 (2 pages)
5 March 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
13 August 2014Appointment of Mr Simon William Edward Campbell as a director on 1 August 2014 (2 pages)
13 August 2014Termination of appointment of Jonathan Andrew Coates as a director on 1 August 2014 (1 page)
13 August 2014Termination of appointment of Jonathan Andrew Coates as a director on 1 August 2014 (1 page)
13 August 2014Company name changed dc brothers LTD\certificate issued on 13/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-01
(3 pages)
13 August 2014Termination of appointment of Jonathan Andrew Coates as a director on 1 August 2014 (1 page)
13 August 2014Termination of appointment of Jonathan Andrew Coates as a director on 1 August 2014 (1 page)
13 August 2014Appointment of Mr Simon William Edward Campbell as a director on 1 August 2014 (2 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
26 February 2014Appointment of Mr Jonathan Andrew Coates as a director on 1 January 2014 (2 pages)
26 February 2014Annual return made up to 16 January 2014 with a full list of shareholders (4 pages)
26 February 2014Appointment of Mr Jonathan Andrew Coates as a director on 1 January 2014 (2 pages)
26 February 2014Termination of appointment of Peter Michael Raven as a director on 1 January 2014 (1 page)
26 February 2014Company name changed raven acs LTD\certificate issued on 26/02/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-01-01
(3 pages)
26 February 2014Termination of appointment of Peter Michael Raven as a director on 1 January 2014 (1 page)
23 January 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
14 August 2013Termination of appointment of Paul William Gorton as a director on 11 July 2013 (2 pages)
13 May 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
14 March 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
10 January 2013Previous accounting period shortened from 31 January 2013 to 31 October 2012 (3 pages)
11 October 2012Appointment of Peter Michael Raven as a director on 20 September 2012 (4 pages)
9 October 2012Company name changed recruiter online LIMITED\certificate issued on 09/10/12
  • RES15 ‐ Change company name resolution on 2012-09-01
(2 pages)
27 September 2012Change of name notice (2 pages)
16 January 2012Incorporation (37 pages)