Company number 04120307
Status Active
Incorporation Date 6 December 2000
Company Type Private Limited Company
Address SHAWHIRE LTD THE OLD HOLDING YARD, MANSFIELD ROAD,, CLIPSTONE MANSFIELD, NOTTINGHAMSHIRE, UNITED KINGDOM, NG21 9AP
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Director's details changed for Mr James Shaw-Browne on 18 December 2016; Director's details changed for Carol Ann Shaw-Browne on 18 December 2016. The most likely internet sites of SHAWHIRE LIMITED are www.shawhire.co.uk, and www.shawhire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Kirkby in Ashfield Rail Station is 7.2 miles; to Newstead Rail Station is 7.7 miles; to Hucknall Rail Station is 9.2 miles; to Worksop Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shawhire Limited is a Private Limited Company.
The company registration number is 04120307. Shawhire Limited has been working since 06 December 2000.
The present status of the company is Active. The registered address of Shawhire Limited is Shawhire Ltd The Old Holding Yard Mansfield Road Clipstone Mansfield Nottinghamshire United Kingdom Ng21 9ap. . SHAW-BROWNE, Carol Ann is a Secretary of the company. SHAW-BROWNE, Carol Ann is a Director of the company. SHAW-BROWNE, James is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director EMMERSON, Colin has been resigned. Director HAYES, Keith Simon has been resigned. Director WRIGHT, Thomas Jeffrey has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".
Current Directors
Resigned Directors
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 06 December 2000
Appointed Date: 06 December 2000
Director
EMMERSON, Colin
Resigned: 31 May 2010
Appointed Date: 01 January 2009
62 years old
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 06 December 2000
Appointed Date: 06 December 2000
Persons With Significant Control
Mr James Shaw-Browne
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Carol Ann Shaw-Browne
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SHAWHIRE LIMITED Events
05 Jan 2017
Confirmation statement made on 6 December 2016 with updates
18 Dec 2016
Director's details changed for Mr James Shaw-Browne on 18 December 2016
18 Dec 2016
Director's details changed for Carol Ann Shaw-Browne on 18 December 2016
18 Dec 2016
Registered office address changed from The Old Holding Yard Mansfield Road, Clipstone Mansfield Nottinghamshire NG21 9AP to Shawhire Ltd the Old Holding Yard Mansfield Road, Clipstone Mansfield Nottinghamshire NG21 9AP on 18 December 2016
18 Dec 2016
Director's details changed for Carol Ann Shaw-Browne on 18 December 2016
...
... and 65 more events
11 Dec 2000
Director resigned
11 Dec 2000
New director appointed
11 Dec 2000
New secretary appointed;new director appointed
11 Dec 2000
Registered office changed on 11/12/00 from: 12 york place leeds west yorkshire LS1 2DS
06 Dec 2000
Incorporation
17 May 2012
Long term licence to sub-let (with security)
Delivered: 21 May 2012
Status: Outstanding
Persons entitled: Ing Lease (UK) LTD
Description: The full benefit of the sub-letting agreements. See image…
30 September 2011
Deed of master assignment of sub hire rentals
Delivered: 5 October 2011
Status: Outstanding
Persons entitled: State Securities PLC
Description: All sub-hire agreements in relation to daf CF75 series with…
8 September 2011
Deed of master assignment of sub hire rentals
Delivered: 17 September 2011
Status: Outstanding
Persons entitled: State Securities PLC
Description: All sub-hire agreements in relation to; 1. daf vrm: NX06…
31 August 2011
Chattel mortgage
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: By way of fixed charge sania 124L vehicle registration FX53…
31 August 2011
Debenture
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 August 2011
Deed of master assignment of sub hire rentals
Delivered: 1 September 2011
Status: Outstanding
Persons entitled: State Securities PLC
Description: All sub-hire agreements, all sub-hire rentals in relation…
3 February 2011
Deed of master assignment of sub hire rentals
Delivered: 5 February 2011
Status: Outstanding
Persons entitled: State Securities PLC
Description: All sub-hire agreements, all sub-hire rentals in relation…
12 February 2010
Debenture
Delivered: 26 February 2010
Status: Satisfied
on 27 September 2011
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 January 2008
Debenture
Delivered: 12 February 2008
Status: Satisfied
on 5 January 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 January 2008
Debenture
Delivered: 5 February 2008
Status: Satisfied
on 5 January 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…