Company number 00073258
Status Active
Incorporation Date 27 March 1902
Company Type Private Limited Company
Address SHAW PARK OFFICE CENTRE, SILVER STREET WAKEFIELD ROAD, HUDDERSFIELD, HD5 9AF
Home Country United Kingdom
Nature of Business 10840 - Manufacture of condiments and seasonings
Phone, email, etc
Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 24 July 2016 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
GBP 40,000
. The most likely internet sites of SHAWS (HUDDERSFIELD) LIMITED are www.shawshuddersfield.co.uk, and www.shaws-huddersfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-three years and eleven months. Shaws Huddersfield Limited is a Private Limited Company.
The company registration number is 00073258. Shaws Huddersfield Limited has been working since 27 March 1902.
The present status of the company is Active. The registered address of Shaws Huddersfield Limited is Shaw Park Office Centre Silver Street Wakefield Road Huddersfield Hd5 9af. . PEACE, James Richard is a Secretary of the company. DOCKER, Janette Andrea is a Director of the company. PEACE, James Richard is a Director of the company. PEACE, Terence is a Director of the company. SHAW, Matthew is a Director of the company. Secretary COWLEY, Andrew John has been resigned. Secretary ELLIS, Emma Lisa has been resigned. Secretary PEACE, Terence has been resigned. Secretary PEACE, Terence has been resigned. Secretary PEACE, Terrence has been resigned. Director SHAW, Daniel has been resigned. Director SHAW, Martin has been resigned. Director SHAW, Matthew has been resigned. The company operates in "Manufacture of condiments and seasonings".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Terence Peace
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Martin Shaw
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SHAWS (HUDDERSFIELD) LIMITED Events
14 January 1994
Legal charge
Delivered: 18 January 1994
Status: Satisfied
on 9 January 2010
Persons entitled: Midland Bank PLC
Description: Shaw park silver street development land near wakefield…
3 May 1993
Charge
Delivered: 14 May 1993
Status: Satisfied
on 9 January 2010
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
3 April 1991
Chattels mortgage
Delivered: 4 April 1991
Status: Satisfied
on 9 January 2010
Persons entitled: Forward Trust Limited
Description: 1, new fully automatic langguth labelling machine model no…
14 March 1991
Legal charge
Delivered: 19 March 1991
Status: Satisfied
on 9 January 2010
Persons entitled: Midland Bank PLC
Description: L/H storths mill silver street east moldgreen huddersfield…
14 March 1991
Legal charge
Delivered: 19 March 1991
Status: Satisfied
on 9 January 2010
Persons entitled: Midland Bank PLC
Description: L/H land to rear of 20 silver street moldgreen huddersfield…
19 October 1990
Chattels
Delivered: 24 October 1990
Status: Satisfied
on 9 January 2010
Persons entitled: Forward Trust Limited
Description: All and singular the chattels plant machinery and things…
29 November 1988
Chattels mortgage
Delivered: 1 December 1989
Status: Satisfied
on 25 February 1994
Persons entitled: Forward Trust Limited
Description: All and singular the chattels plant machinery and things…
7 November 1988
Chattels mortgage
Delivered: 10 November 1988
Status: Satisfied
on 25 February 1994
Persons entitled: Forward Trust Limited
Description: All & singular the chattels plant machinery & items…
23 October 1987
Chattels mortgage
Delivered: 28 October 1987
Status: Satisfied
on 25 February 1994
Persons entitled: Forward Trust Limited.
Description: 1 new waste water seperator serial no. 4557 1 new beetroot…
28 October 1986
Chattels mortgage
Delivered: 30 October 1986
Status: Satisfied
on 25 February 1994
Persons entitled: Forward Trust Limited.
Description: One metal detector 240V/n/end mounted serial no MET9/nds…
28 October 1986
Chattels mortgage
Delivered: 30 October 1986
Status: Satisfied
on 9 January 2010
Persons entitled: Forward Trust Limited
Description: One roller peeling machine, serial number R. 603-102EE-S60…
9 July 1985
Fixed and floating charge
Delivered: 15 July 1985
Status: Satisfied
on 9 January 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 July 1980
Deposit of land certificate
Delivered: 25 June 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: No 97 wakefield road moldgreen huddersfield title no yk…
23 July 1980
Deposit of land certificate
Delivered: 25 June 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land at rear of no 95 wakefield road moldgreen huddersfield…
29 February 1980
Mortgage
Delivered: 6 March 1980
Status: Satisfied
on 9 January 2010
Persons entitled: Midland Bank PLC
Description: L/H 97 wakefield road, moldgreen huddlersfield together…
29 February 1980
Mortgage
Delivered: 6 March 1980
Status: Satisfied
on 9 January 2010
Persons entitled: Midland Bank PLC
Description: L/H land to the rear of 95 wakefield road, moldgreen…
29 February 1980
Mortgage
Delivered: 6 March 1980
Status: Satisfied
on 9 January 2010
Persons entitled: Midland Bank PLC
Description: L/H 103-111 ( odd nos ) wakefield road maidgreen…
22 November 1974
Floating charge
Delivered: 27 November 1974
Status: Satisfied
on 9 January 2010
Persons entitled: Midland Bank PLC
Description: Floating charge on the undertaking and all property present…
22 October 1970
Mortgage
Delivered: 30 October 1970
Status: Satisfied
on 9 January 2010
Persons entitled: Midland Bank PLC
Description: Storths mills, moldgreen huddersfield, yorks together with…