JOHN SHAW AND SON LIMITED
CARNFORTH

Hellopages » Lancashire » Lancaster » LA5 9RQ

Company number 01040704
Status Active
Incorporation Date 1 February 1972
Company Type Private Limited Company
Address THE COACH AND TRAVEL CENTRE, SCOTLAND ROAD, CARNFORTH, LANCASHIRE, LA5 9RQ
Home Country United Kingdom
Nature of Business 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Full accounts made up to 31 March 2016; Registration of charge 010407040012, created on 1 April 2016. The most likely internet sites of JOHN SHAW AND SON LIMITED are www.johnshawandson.co.uk, and www.john-shaw-and-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eight months. John Shaw and Son Limited is a Private Limited Company. The company registration number is 01040704. John Shaw and Son Limited has been working since 01 February 1972. The present status of the company is Active. The registered address of John Shaw and Son Limited is The Coach and Travel Centre Scotland Road Carnforth Lancashire La5 9rq. . SHAW, Pamela is a Secretary of the company. SHAW, John Paul is a Director of the company. SHAW, Mark Robert is a Director of the company. SHAW, Pamela is a Director of the company. SHAW, Robert Richard is a Director of the company. Secretary SHAW, Robert Richard has been resigned. Director SHAW, Darren Robert has been resigned. Director SHAW, Darren Robert has been resigned. Director SHAW, Robert Edwin has been resigned. Director TAYLOR, Anne Margaret has been resigned. The company operates in "Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)".


Current Directors

Secretary
SHAW, Pamela
Appointed Date: 01 May 1998

Director
SHAW, John Paul
Appointed Date: 01 February 1996
55 years old

Director
SHAW, Mark Robert
Appointed Date: 06 April 2004
45 years old

Director
SHAW, Pamela

67 years old

Director
SHAW, Robert Richard

76 years old

Resigned Directors

Secretary
SHAW, Robert Richard
Resigned: 01 May 1998

Director
SHAW, Darren Robert
Resigned: 05 October 2010
Appointed Date: 01 July 2000
53 years old

Director
SHAW, Darren Robert
Resigned: 04 November 1997
Appointed Date: 01 February 1996
53 years old

Director
SHAW, Robert Edwin
Resigned: 31 December 1993
119 years old

Director
TAYLOR, Anne Margaret
Resigned: 21 February 1993
88 years old

Persons With Significant Control

Zircon Holdings Limited
Notified on: 14 February 2017
Nature of control: Ownership of shares – 75% or more

JOHN SHAW AND SON LIMITED Events

14 Feb 2017
Confirmation statement made on 14 February 2017 with updates
04 Jan 2017
Full accounts made up to 31 March 2016
07 Apr 2016
Registration of charge 010407040012, created on 1 April 2016
15 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 11,970

15 Feb 2016
Director's details changed for Mark Robert Shaw on 1 January 2016
...
... and 82 more events
16 Feb 1989
Return made up to 18/12/88; full list of members

16 Nov 1987
Accounts for a small company made up to 31 January 1987

16 Nov 1987
Return made up to 20/10/87; full list of members

02 Oct 1986
Accounts for a small company made up to 31 January 1986

02 Oct 1986
Return made up to 30/06/86; full list of members

JOHN SHAW AND SON LIMITED Charges

1 April 2016
Charge code 0104 0704 0012
Delivered: 7 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 18 northern terrace silverdale LA5 0ST and 20 northern…
7 March 2014
Charge code 0104 0704 0011
Delivered: 8 March 2014
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the travelers choice coach and travel centre billings…
30 March 2012
Legal charge
Delivered: 17 April 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 20 northern terrace, silverdale, carnforth, lancashire…
29 March 2012
Legal charge
Delivered: 17 April 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 18 northern terrace, silverdale, carnforth, lancashire…
28 March 2012
Legal charge
Delivered: 17 April 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property 16 northern terrace silverdale cardnforth…
4 July 2007
Legal charge
Delivered: 7 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to scotland road carnforth.
4 May 1995
Legal mortgage
Delivered: 16 May 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as slag mead carnforth…
8 January 1986
Legal mortgage
Delivered: 27 January 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land lying to the south of long lane…
8 January 1986
Mortgage
Delivered: 13 January 1986
Status: Outstanding
Persons entitled: Kenneth Percival
Description: F/H pirce or parcel of land with the garages erected…
14 August 1985
Legal mortgage
Delivered: 3 September 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land at scarth road barrow-in-furness in the county of…
13 May 1983
Charge
Delivered: 20 May 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…
7 April 1972
Mortgage debenture
Delivered: 12 April 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…