HENRY SHAW & SONS LIMITED
BORDESLEY GREEN

Hellopages » West Midlands » Birmingham » B9 4TY
Company number 01573615
Status Active
Incorporation Date 13 July 1981
Company Type Private Limited Company
Address PARK WORKS, CROWN RD, BORDESLEY GREEN, BIRMINGHAM, B9 4TY
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 October 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 110,000 . The most likely internet sites of HENRY SHAW & SONS LIMITED are www.henryshawsons.co.uk, and www.henry-shaw-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. The distance to to Birmingham New Street Rail Station is 1.6 miles; to Birmingham Snow Hill Rail Station is 1.7 miles; to Butlers Lane Rail Station is 8 miles; to Blake Street Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Henry Shaw Sons Limited is a Private Limited Company. The company registration number is 01573615. Henry Shaw Sons Limited has been working since 13 July 1981. The present status of the company is Active. The registered address of Henry Shaw Sons Limited is Park Works Crown Rd Bordesley Green Birmingham B9 4ty. . LAMBERT, Martin John is a Secretary of the company. LAMBERT, Helen Mary is a Director of the company. LAMBERT, Martin John is a Director of the company. Secretary LAMBERT, Marian Margaret has been resigned. Director LAMBERT, Anthony Jack Martin has been resigned. Director LAMBERT, Arthur Jack has been resigned. Director LAMBERT, Brian Michael has been resigned. Director LAMBERT, Irene Norah has been resigned. Director LAMBERT, Marian Margaret has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
LAMBERT, Martin John
Appointed Date: 15 May 2003

Director
LAMBERT, Helen Mary
Appointed Date: 15 May 2003
56 years old

Director
LAMBERT, Martin John
Appointed Date: 15 May 2003
53 years old

Resigned Directors

Secretary
LAMBERT, Marian Margaret
Resigned: 15 May 2003

Director
LAMBERT, Anthony Jack Martin
Resigned: 15 May 2003
83 years old

Director
LAMBERT, Arthur Jack
Resigned: 12 October 2003
111 years old

Director
LAMBERT, Brian Michael
Resigned: 05 April 2008
79 years old

Director
LAMBERT, Irene Norah
Resigned: 20 March 2012
112 years old

Director
LAMBERT, Marian Margaret
Resigned: 15 May 2003
81 years old

Persons With Significant Control

Mr Martin John Lambert
Notified on: 9 October 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Miss Helen Lambert
Notified on: 8 October 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HENRY SHAW & SONS LIMITED Events

13 Oct 2016
Confirmation statement made on 9 October 2016 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
04 Nov 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 110,000

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
06 Nov 2014
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 110,000

...
... and 76 more events
03 Nov 1987
Return made up to 20/10/87; full list of members

16 Dec 1986
Return made up to 16/10/86; full list of members

29 Oct 1986
Accounts for a medium company made up to 31 December 1985

18 Feb 1985
Accounts made up to 31 December 1983
29 Sep 1983
Accounts made up to 31 December 1982

HENRY SHAW & SONS LIMITED Charges

7 November 2011
Fixed & floating charge
Delivered: 19 November 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 January 1988
Legal charge
Delivered: 21 January 1988
Status: Satisfied on 12 February 1997
Persons entitled: Midland Bank PLC
Description: F/H land & buildings on the east side of doris road…
18 January 1988
Legal charge
Delivered: 21 January 1988
Status: Satisfied on 12 February 1997
Persons entitled: Midland Bank PLC
Description: F/H land & buildings on the west side of first drove…
18 February 1986
Legal charge
Delivered: 11 March 1986
Status: Satisfied on 12 February 1997
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north side of ainley bottom…
28 July 1982
Legal charge
Delivered: 18 August 1982
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: F/H the common first drove, peterborough cambridgeshire t/n…
4 January 1982
Debenture
Delivered: 13 January 1982
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge on undertaking and all property and…