Company number 05903424
Status Active
Incorporation Date 11 August 2006
Company Type Private Limited Company
Address UNIT 23, THE RINGWAY CENTRE, BECK ROAD, HUDDERSFIELD, ENGLAND, HD1 5DG
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Satisfaction of charge 2 in full; Registered office address changed from 23 Ringway Centre Beck Road Huddersfield West Yorkshire HD1 5DG England to Unit 23 the Ringway Centre, Beck Road Huddersfield HD1 5DG on 24 March 2017; Registered office address changed from Unit 1 Queens Mill Industrial Estate Queens Mill Road Huddersfield West Yorkshire HD1 3RR to 23 Ringway Centre Beck Road Huddersfield West Yorkshire HD1 5DG on 14 March 2017. The most likely internet sites of CROWTHER & SHAW LIMITED are www.crowthershaw.co.uk, and www.crowther-shaw.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Crowther Shaw Limited is a Private Limited Company.
The company registration number is 05903424. Crowther Shaw Limited has been working since 11 August 2006.
The present status of the company is Active. The registered address of Crowther Shaw Limited is Unit 23 The Ringway Centre Beck Road Huddersfield England Hd1 5dg. . GLEDHILL, Mark Richard is a Director of the company. Secretary HOWLETT, Martin Jonathan has been resigned. Secretary WHEAWILL & SUDWORTH TRUSTEES LIMITED has been resigned. Director HOWLETT, Martin Jonathan has been resigned. Director WHEAWILL & SUDWORTH NOMINEES LIMITED has been resigned. The company operates in "Other construction installation".
Current Directors
Resigned Directors
Secretary
WHEAWILL & SUDWORTH TRUSTEES LIMITED
Resigned: 09 November 2006
Appointed Date: 11 August 2006
Director
WHEAWILL & SUDWORTH NOMINEES LIMITED
Resigned: 09 November 2006
Appointed Date: 11 August 2006
Persons With Significant Control
Crowther & Shaw Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm
CROWTHER & SHAW LIMITED Events
10 May 2017
Satisfaction of charge 2 in full
24 Mar 2017
Registered office address changed from 23 Ringway Centre Beck Road Huddersfield West Yorkshire HD1 5DG England to Unit 23 the Ringway Centre, Beck Road Huddersfield HD1 5DG on 24 March 2017
14 Mar 2017
Registered office address changed from Unit 1 Queens Mill Industrial Estate Queens Mill Road Huddersfield West Yorkshire HD1 3RR to 23 Ringway Centre Beck Road Huddersfield West Yorkshire HD1 5DG on 14 March 2017
20 Feb 2017
Total exemption small company accounts made up to 31 October 2016
15 Aug 2016
Confirmation statement made on 11 August 2016 with updates
...
... and 32 more events
29 Nov 2006
Particulars of mortgage/charge
20 Nov 2006
Secretary resigned
20 Nov 2006
Director resigned
20 Nov 2006
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
11 Aug 2006
Incorporation
28 March 2011
Debenture
Delivered: 29 March 2011
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 August 2007
Rent deposit deed
Delivered: 15 August 2007
Status: Satisfied
on 10 May 2017
Persons entitled: Carmine Carnevale
Description: The initial rent deposit being £6,175.00 and all sums and…
24 November 2006
Debenture
Delivered: 29 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…