SHAWS (HUDDERSFIELD) LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD5 9AF

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 six 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

Secretary
PEACE, James Richard
Appointed Date: 21 March 2014

Director
DOCKER, Janette Andrea
Appointed Date: 12 April 2010
61 years old

Director
PEACE, James Richard
Appointed Date: 03 August 2007
49 years old

Director
PEACE, Terence

80 years old

Director
SHAW, Matthew
Appointed Date: 15 March 2012
66 years old

Resigned Directors

Secretary
COWLEY, Andrew John
Resigned: 09 May 1995
Appointed Date: 12 May 1993

Secretary
ELLIS, Emma Lisa
Resigned: 20 April 2010
Appointed Date: 01 April 2007

Secretary
PEACE, Terence
Resigned: 31 March 2007
Appointed Date: 09 May 1995

Secretary
PEACE, Terence
Resigned: 12 May 1993

Secretary
PEACE, Terrence
Resigned: 21 March 2014
Appointed Date: 20 April 2010

Director
SHAW, Daniel
Resigned: 31 March 2011
61 years old

Director
SHAW, Martin
Resigned: 03 March 2012
94 years old

Director
SHAW, Matthew
Resigned: 31 March 2008
66 years old

Persons With Significant Control

Mr Terence Peace
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Shaw
Notified on: 6 April 2016
94 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHAWS (HUDDERSFIELD) LIMITED Events

29 Jul 2016
Confirmation statement made on 24 July 2016 with updates
11 Jul 2016
Accounts for a small company made up to 31 March 2016
27 Jul 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 40,000

23 Jul 2015
Accounts for a small company made up to 31 March 2015
01 Oct 2014
Statement of company's objects
...
... and 116 more events
03 Aug 1987
New director appointed

05 Nov 1986
Full accounts made up to 31 March 1986

05 Nov 1986
Return made up to 23/07/86; full list of members

30 Oct 1986
Particulars of mortgage/charge

30 Oct 1986
Particulars of mortgage/charge

SHAWS (HUDDERSFIELD) LIMITED Charges

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…