SHAW LODGE MILLS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 2PJ

Company number 08649507
Status Active
Incorporation Date 14 August 2013
Company Type Private Limited Company
Address REEDHAM HOUSE, 31 KING STREET WEST, MANCHESTER, GREATER MANCHESTER, M3 2PJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Registration of charge 086495070006, created on 9 September 2016; Registration of charge 086495070007, created on 9 September 2016; Confirmation statement made on 14 August 2016 with updates. The most likely internet sites of SHAW LODGE MILLS LIMITED are www.shawlodgemills.co.uk, and www.shaw-lodge-mills.co.uk. The predicted number of employees is 10 to 20. The company’s age is twelve years and two months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shaw Lodge Mills Limited is a Private Limited Company. The company registration number is 08649507. Shaw Lodge Mills Limited has been working since 14 August 2013. The present status of the company is Active. The registered address of Shaw Lodge Mills Limited is Reedham House 31 King Street West Manchester Greater Manchester M3 2pj. The company`s financial liabilities are £271.83k. It is £180.27k against last year. The cash in hand is £13.8k. It is £-161.86k against last year. And the total assets are £443.47k, which is £-162.11k against last year. CLARK, Paul Jonathan Calvin is a Director of the company. Director CROSSLAND, Andrew Peter has been resigned. The company operates in "Other business support service activities n.e.c.".


shaw lodge mills Key Finiance

LIABILITIES £271.83k
+196%
CASH £13.8k
-93%
TOTAL ASSETS £443.47k
-27%
All Financial Figures

Current Directors

Director
CLARK, Paul Jonathan Calvin
Appointed Date: 14 August 2013
54 years old

Resigned Directors

Director
CROSSLAND, Andrew Peter
Resigned: 07 May 2015
Appointed Date: 14 August 2013
59 years old

Persons With Significant Control

Mr Paul Jonathan Calvin Clark
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

SHAW LODGE MILLS LIMITED Events

15 Sep 2016
Registration of charge 086495070006, created on 9 September 2016
15 Sep 2016
Registration of charge 086495070007, created on 9 September 2016
07 Sep 2016
Confirmation statement made on 14 August 2016 with updates
26 May 2016
Total exemption small company accounts made up to 3 September 2015
05 Nov 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 14 more events
05 Dec 2014
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2

15 Nov 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

15 Nov 2013
Change of share class name or designation
06 Nov 2013
Registration of charge 086495070001
14 Aug 2013
Incorporation
Statement of capital on 2013-08-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

SHAW LODGE MILLS LIMITED Charges

9 September 2016
Charge code 0864 9507 0007
Delivered: 15 September 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Bowers mill, branch road, barkisland, halifax.. Land…
9 September 2016
Charge code 0864 9507 0006
Delivered: 15 September 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: None…
7 May 2015
Charge code 0864 9507 0005
Delivered: 12 May 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: None…
7 May 2015
Charge code 0864 9507 0004
Delivered: 12 May 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H land k/a units 18A and 18B black dyke mills, brighouse…
7 May 2015
Charge code 0864 9507 0003
Delivered: 12 May 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Freehold land and buildings at shaw lodge mills halifax…
7 May 2015
Charge code 0864 9507 0002
Delivered: 12 May 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Contains fixed charge…
1 November 2013
Charge code 0864 9507 0001
Delivered: 6 November 2013
Status: Satisfied on 15 May 2015
Persons entitled: Andrew Peter Crossland
Description: Shaw lodge mills, shaw lane, halifax, t/no: WYK804569…