About

Registered Number: 02830959
Date of Incorporation: 28/06/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: 2nd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT

 

K Shaw (Cramlington) Ltd was registered on 28 June 1993, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. There is one director listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COYLE, John Christopher 02 July 1993 02 May 1995 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 08 April 2019
AA - Annual Accounts 19 March 2019
AA01 - Change of accounting reference date 20 December 2018
CS01 - N/A 05 April 2018
TM02 - Termination of appointment of secretary 08 January 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 04 April 2017
AA - Annual Accounts 14 October 2016
RESOLUTIONS - N/A 12 May 2016
MA - Memorandum and Articles 12 May 2016
MA - Memorandum and Articles 12 May 2016
AR01 - Annual Return 18 April 2016
RESOLUTIONS - N/A 15 April 2016
MR01 - N/A 24 March 2016
MR01 - N/A 22 March 2016
MR04 - N/A 02 March 2016
MR04 - N/A 02 March 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 10 July 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 11 July 2007
AA - Annual Accounts 13 February 2007
363a - Annual Return 11 July 2006
288c - Notice of change of directors or secretaries or in their particulars 11 July 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 20 July 2005
395 - Particulars of a mortgage or charge 08 June 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 13 July 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 21 July 2003
287 - Change in situation or address of Registered Office 17 June 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 27 June 2002
AA - Annual Accounts 04 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2001
225 - Change of Accounting Reference Date 05 November 2001
363s - Annual Return 18 July 2001
395 - Particulars of a mortgage or charge 25 October 2000
AA - Annual Accounts 18 August 2000
363s - Annual Return 25 July 2000
395 - Particulars of a mortgage or charge 30 June 2000
CERTNM - Change of name certificate 20 June 2000
AA - Annual Accounts 30 November 1999
AA - Annual Accounts 16 August 1999
363s - Annual Return 14 July 1999
363s - Annual Return 14 July 1998
AA - Annual Accounts 03 December 1997
225 - Change of Accounting Reference Date 17 November 1997
363s - Annual Return 06 July 1997
AA - Annual Accounts 28 April 1997
363s - Annual Return 18 July 1996
AA - Annual Accounts 06 May 1996
363s - Annual Return 03 July 1995
287 - Change in situation or address of Registered Office 16 May 1995
288 - N/A 03 May 1995
288 - N/A 03 May 1995
395 - Particulars of a mortgage or charge 02 May 1995
395 - Particulars of a mortgage or charge 02 May 1995
288 - N/A 30 April 1995
288 - N/A 30 April 1995
288 - N/A 30 April 1995
AA - Annual Accounts 08 July 1994
363s - Annual Return 24 June 1994
RESOLUTIONS - N/A 03 March 1994
RESOLUTIONS - N/A 13 July 1993
MA - Memorandum and Articles 13 July 1993
288 - N/A 13 July 1993
288 - N/A 13 July 1993
287 - Change in situation or address of Registered Office 13 July 1993
NEWINC - New incorporation documents 28 June 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 March 2016 Outstanding

N/A

A registered charge 17 March 2016 Outstanding

N/A

Third party charge deed 01 June 2005 Outstanding

N/A

Charge deed 06 October 2000 Fully Satisfied

N/A

Charge 23 June 2000 Fully Satisfied

N/A

Debenture deed 28 April 1995 Fully Satisfied

N/A

Mortgage 28 April 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.