About

Registered Number: 02971577
Date of Incorporation: 27/09/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: Low Mill Business Park, Ulverston, Cumbria, LA12 9EE

 

I.T. Shaw Ltd was registered on 27 September 1994 and are based in Cumbria, it's status in the Companies House registry is set to "Active". Grayston, Andrew John, Grayston, David, Shaw, Ian Thomas, Shaw, Barbara Anne are listed as directors of the organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAYSTON, Andrew John 14 August 2020 - 1
GRAYSTON, David 14 August 2020 - 1
SHAW, Ian Thomas 27 September 1994 - 1
SHAW, Barbara Anne 27 September 1994 14 August 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 19 August 2020
TM01 - Termination of appointment of director 19 August 2020
AP01 - Appointment of director 18 August 2020
AP01 - Appointment of director 18 August 2020
MR04 - N/A 17 June 2020
PSC04 - N/A 02 June 2020
PSC04 - N/A 02 June 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 27 September 2017
SH08 - Notice of name or other designation of class of shares 08 May 2017
RESOLUTIONS - N/A 04 May 2017
CC04 - Statement of companies objects 04 May 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 28 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 August 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 08 February 2008
363a - Annual Return 11 October 2007
AA - Annual Accounts 29 April 2007
363a - Annual Return 20 October 2006
AA - Annual Accounts 05 June 2006
287 - Change in situation or address of Registered Office 04 November 2005
363a - Annual Return 20 October 2005
AA - Annual Accounts 13 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2005
363s - Annual Return 15 October 2004
395 - Particulars of a mortgage or charge 22 September 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 20 October 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 08 October 2002
225 - Change of Accounting Reference Date 23 September 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 11 October 2001
395 - Particulars of a mortgage or charge 11 August 2001
395 - Particulars of a mortgage or charge 21 June 2001
MEM/ARTS - N/A 03 May 2001
RESOLUTIONS - N/A 15 March 2001
RESOLUTIONS - N/A 15 March 2001
123 - Notice of increase in nominal capital 15 March 2001
CERTNM - Change of name certificate 13 March 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 12 October 2000
AA - Annual Accounts 17 November 1999
363s - Annual Return 04 October 1999
AA - Annual Accounts 30 November 1998
363s - Annual Return 06 October 1998
AA - Annual Accounts 11 December 1997
363s - Annual Return 03 October 1997
363s - Annual Return 04 October 1996
AA - Annual Accounts 18 September 1996
AA - Annual Accounts 22 January 1996
363s - Annual Return 03 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1995
288 - N/A 17 October 1994
NEWINC - New incorporation documents 27 September 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 15 September 2004 Fully Satisfied

N/A

Legal mortgage 08 August 2001 Fully Satisfied

N/A

Debenture 18 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.