About

Registered Number: 00590975
Date of Incorporation: 26/09/1957 (66 years and 7 months ago)
Company Status: Administration
Registered Address: RSM RESTRUCTURING ADVISORY LLP, 9th Floor 3 Hardman Street, Manchester, M3 3HF

 

Ena Shaw Ltd was setup in 1957, it has a status of "Administration". There are 3 directors listed for this company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Stuart Andre 01 December 2014 - 1
GARDNER, Thomas Sidney 24 December 2003 31 October 2013 1
POTTER, Pamela Leslie N/A 04 October 2019 1

Filing History

Document Type Date
AM03 - N/A 22 April 2020
AM03 - N/A 21 April 2020
AD01 - Change of registered office address 16 March 2020
AM01 - N/A 19 February 2020
MR01 - N/A 04 November 2019
AA01 - Change of accounting reference date 14 October 2019
TM01 - Termination of appointment of director 04 October 2019
CS01 - N/A 03 October 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 06 November 2017
MR01 - N/A 26 September 2017
CS01 - N/A 14 September 2017
MR04 - N/A 11 September 2017
MR04 - N/A 11 September 2017
MR01 - N/A 11 November 2016
AA - Annual Accounts 08 November 2016
CS01 - N/A 14 September 2016
CS01 - N/A 13 September 2016
CH01 - Change of particulars for director 02 August 2016
CH01 - Change of particulars for director 02 August 2016
CH01 - Change of particulars for director 02 August 2016
CH01 - Change of particulars for director 02 August 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 08 September 2015
AD01 - Change of registered office address 20 January 2015
AP01 - Appointment of director 02 December 2014
MR01 - N/A 07 November 2014
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 09 October 2014
MR04 - N/A 08 April 2014
MR04 - N/A 08 April 2014
MR04 - N/A 08 April 2014
MR04 - N/A 08 April 2014
MR04 - N/A 08 April 2014
MR04 - N/A 08 April 2014
MR04 - N/A 08 April 2014
MR01 - N/A 21 January 2014
MR01 - N/A 27 December 2013
TM01 - Termination of appointment of director 31 October 2013
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 09 September 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 24 September 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 September 2012
SH06 - Notice of cancellation of shares 27 October 2011
SH03 - Return of purchase of own shares 27 October 2011
MG01 - Particulars of a mortgage or charge 21 October 2011
MEM/ARTS - N/A 10 October 2011
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 22 September 2011
RESOLUTIONS - N/A 16 September 2011
SH08 - Notice of name or other designation of class of shares 16 September 2011
SH06 - Notice of cancellation of shares 16 September 2011
TM02 - Termination of appointment of secretary 14 September 2011
TM01 - Termination of appointment of director 14 September 2011
RESOLUTIONS - N/A 31 August 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 September 2010
AA - Annual Accounts 20 July 2010
SH10 - Notice of particulars of variation of rights attached to shares 22 April 2010
SH10 - Notice of particulars of variation of rights attached to shares 22 April 2010
SH10 - Notice of particulars of variation of rights attached to shares 22 April 2010
SH10 - Notice of particulars of variation of rights attached to shares 22 April 2010
SH10 - Notice of particulars of variation of rights attached to shares 22 April 2010
SH10 - Notice of particulars of variation of rights attached to shares 22 April 2010
SH10 - Notice of particulars of variation of rights attached to shares 22 April 2010
SH10 - Notice of particulars of variation of rights attached to shares 22 April 2010
SH10 - Notice of particulars of variation of rights attached to shares 22 April 2010
SH10 - Notice of particulars of variation of rights attached to shares 22 April 2010
SH10 - Notice of particulars of variation of rights attached to shares 22 April 2010
SH10 - Notice of particulars of variation of rights attached to shares 22 April 2010
SH08 - Notice of name or other designation of class of shares 22 April 2010
SH08 - Notice of name or other designation of class of shares 22 April 2010
AUD - Auditor's letter of resignation 22 April 2010
AUD - Auditor's letter of resignation 16 April 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 20 September 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 13 August 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 12 September 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 20 September 2006
AA - Annual Accounts 28 October 2005
AUD - Auditor's letter of resignation 27 October 2005
363a - Annual Return 19 September 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 20 September 2004
288a - Notice of appointment of directors or secretaries 08 February 2004
288a - Notice of appointment of directors or secretaries 08 February 2004
288a - Notice of appointment of directors or secretaries 08 February 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 23 September 2003
RESOLUTIONS - N/A 30 October 2002
AA - Annual Accounts 06 October 2002
288a - Notice of appointment of directors or secretaries 03 October 2002
363s - Annual Return 26 September 2002
363s - Annual Return 14 September 2001
AA - Annual Accounts 23 August 2001
363s - Annual Return 14 September 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 10 September 1999
AA - Annual Accounts 24 August 1999
363s - Annual Return 15 September 1998
AA - Annual Accounts 30 June 1998
288c - Notice of change of directors or secretaries or in their particulars 12 May 1998
363s - Annual Return 17 September 1997
AA - Annual Accounts 18 July 1997
363s - Annual Return 12 September 1996
AA - Annual Accounts 16 August 1996
363s - Annual Return 11 September 1995
AA - Annual Accounts 16 August 1995
PRE95M - N/A 01 January 1995
395 - Particulars of a mortgage or charge 26 October 1994
363s - Annual Return 14 October 1994
AA - Annual Accounts 18 August 1994
363s - Annual Return 11 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1993
AA - Annual Accounts 01 July 1993
395 - Particulars of a mortgage or charge 02 April 1993
RESOLUTIONS - N/A 25 November 1992
RESOLUTIONS - N/A 25 November 1992
RESOLUTIONS - N/A 25 November 1992
363s - Annual Return 15 October 1992
AA - Annual Accounts 26 June 1992
395 - Particulars of a mortgage or charge 09 April 1992
AA - Annual Accounts 02 October 1991
363b - Annual Return 11 September 1991
395 - Particulars of a mortgage or charge 20 March 1991
AA - Annual Accounts 21 September 1990
363 - Annual Return 21 September 1990
AA - Annual Accounts 12 October 1989
363 - Annual Return 12 October 1989
288 - N/A 01 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1989
395 - Particulars of a mortgage or charge 29 November 1988
395 - Particulars of a mortgage or charge 29 November 1988
395 - Particulars of a mortgage or charge 29 November 1988
395 - Particulars of a mortgage or charge 29 November 1988
395 - Particulars of a mortgage or charge 29 November 1988
395 - Particulars of a mortgage or charge 11 July 1988
AA - Annual Accounts 27 June 1988
363 - Annual Return 27 June 1988
AA - Annual Accounts 02 March 1988
363 - Annual Return 02 March 1988
395 - Particulars of a mortgage or charge 04 February 1988
AA - Annual Accounts 03 August 1987
395 - Particulars of a mortgage or charge 26 June 1987
363 - Annual Return 15 April 1987
MISC - Miscellaneous document 26 September 1957

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 November 2019 Outstanding

N/A

A registered charge 13 September 2017 Outstanding

N/A

A registered charge 31 October 2016 Outstanding

N/A

A registered charge 06 November 2014 Fully Satisfied

N/A

A registered charge 02 January 2014 Outstanding

N/A

A registered charge 23 December 2013 Outstanding

N/A

Debenture 17 October 2011 Fully Satisfied

N/A

Legal mortgage 14 October 1994 Fully Satisfied

N/A

Credit agreement 29 March 1993 Fully Satisfied

N/A

A credit agreement entitled "prompt credit application" 27 March 1992 Fully Satisfied

N/A

A credit agreement 12 March 1991 Fully Satisfied

N/A

Legal mortgage 18 November 1988 Fully Satisfied

N/A

Legal mortgage 18 November 1988 Fully Satisfied

N/A

Legal mortgage 18 November 1988 Fully Satisfied

N/A

Legal mortgage 18 November 1988 Fully Satisfied

N/A

Legal mortgage 18 November 1988 Fully Satisfied

N/A

Mortgage debenture 05 July 1988 Fully Satisfied

N/A

Secured debenture 01 February 1988 Fully Satisfied

N/A

Debenture 19 June 1987 Fully Satisfied

N/A

Legal charge 17 September 1982 Fully Satisfied

N/A

Mortgage 02 August 1982 Fully Satisfied

N/A

Charge 17 June 1981 Fully Satisfied

N/A

Supplemental legal charge 23 May 1975 Fully Satisfied

N/A

Debenture 21 October 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.