SHAW'S MILK SUPPLIES LIMITED
NEWCASTLE

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 1BT
Company number 04781368
Status Active
Incorporation Date 30 May 2003
Company Type Private Limited Company
Address AUDLEY HOUSE, 35 MARSH PARADE, NEWCASTLE, STAFFS, ST5 1BT
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 1 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of SHAW'S MILK SUPPLIES LIMITED are www.shawsmilksupplies.co.uk, and www.shaw-s-milk-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Shaw S Milk Supplies Limited is a Private Limited Company. The company registration number is 04781368. Shaw S Milk Supplies Limited has been working since 30 May 2003. The present status of the company is Active. The registered address of Shaw S Milk Supplies Limited is Audley House 35 Marsh Parade Newcastle Staffs St5 1bt. The company`s financial liabilities are £19.42k. It is £-0.84k against last year. The cash in hand is £1.77k. It is £-0.05k against last year. And the total assets are £4.46k, which is £0.19k against last year. SHAW, Hazel Mary is a Secretary of the company. SHAW, Stuart is a Director of the company. Nominee Secretary CHICK, Lesley Anne has been resigned. Nominee Director REDDING, Diana Elizabeth has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


shaw's milk supplies Key Finiance

LIABILITIES £19.42k
-5%
CASH £1.77k
-3%
TOTAL ASSETS £4.46k
+4%
All Financial Figures

Current Directors

Secretary
SHAW, Hazel Mary
Appointed Date: 30 May 2003

Director
SHAW, Stuart
Appointed Date: 30 May 2003
65 years old

Resigned Directors

Nominee Secretary
CHICK, Lesley Anne
Resigned: 30 May 2003
Appointed Date: 30 May 2003

Nominee Director
REDDING, Diana Elizabeth
Resigned: 30 May 2003
Appointed Date: 30 May 2003
73 years old

SHAW'S MILK SUPPLIES LIMITED Events

03 Mar 2017
Total exemption small company accounts made up to 31 July 2016
06 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1

06 Apr 2016
Total exemption small company accounts made up to 31 July 2015
01 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1

28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 27 more events
13 Jun 2003
Director resigned
13 Jun 2003
New secretary appointed
13 Jun 2003
New director appointed
13 Jun 2003
Registered office changed on 13/06/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
30 May 2003
Incorporation