About

Registered Number: 01298220
Date of Incorporation: 11/02/1977 (47 years and 4 months ago)
Company Status: Active
Registered Address: 56-64 St Thomas Street, Scarborough, North Yorkshire, YO11 1DU

 

Nikolas Shaw Ltd was founded on 11 February 1977 and has its registered office in Scarborough, North Yorkshire, it's status is listed as "Active". We don't know the number of employees at the business. There are 6 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOSLEY, Stephen David 29 November 2017 - 1
SHAW, Bianca Tanis 05 March 2019 - 1
SHAW, Scarlett Melita 05 March 2019 - 1
COLDHAM, Robert 31 August 2005 22 July 2013 1
PIGGIN, David Edmond 25 February 2005 31 October 2011 1
TRUELOVE, Jonathan 10 August 2004 25 February 2005 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 26 July 2019
AP01 - Appointment of director 06 March 2019
AP01 - Appointment of director 06 March 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 30 July 2018
AP01 - Appointment of director 29 November 2017
MR04 - N/A 05 September 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 17 July 2017
AA - Annual Accounts 15 September 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 29 July 2015
MR04 - N/A 18 May 2015
AA - Annual Accounts 07 January 2015
MR01 - N/A 15 November 2014
MR01 - N/A 15 November 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 05 August 2013
TM01 - Termination of appointment of director 22 July 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 04 January 2012
TM01 - Termination of appointment of director 31 October 2011
MG01 - Particulars of a mortgage or charge 22 October 2011
AR01 - Annual Return 29 July 2011
AD01 - Change of registered office address 29 July 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 31 January 2009
363s - Annual Return 15 October 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 29 October 2007
AUD - Auditor's letter of resignation 09 May 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 13 October 2006
AA - Annual Accounts 19 January 2006
288a - Notice of appointment of directors or secretaries 13 September 2005
363s - Annual Return 17 August 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
AA - Annual Accounts 19 January 2005
288a - Notice of appointment of directors or secretaries 24 September 2004
363s - Annual Return 05 August 2004
395 - Particulars of a mortgage or charge 16 September 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 01 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2003
AA - Annual Accounts 11 October 2002
363s - Annual Return 08 August 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 24 October 2000
395 - Particulars of a mortgage or charge 22 June 2000
AA - Annual Accounts 12 January 2000
363s - Annual Return 19 August 1999
AA - Annual Accounts 07 December 1998
363s - Annual Return 17 August 1998
AA - Annual Accounts 06 November 1997
363s - Annual Return 12 August 1997
AA - Annual Accounts 10 January 1997
363s - Annual Return 03 October 1996
AA - Annual Accounts 08 December 1995
363s - Annual Return 06 September 1995
288 - N/A 29 March 1995
AA - Annual Accounts 14 October 1994
363s - Annual Return 29 July 1994
287 - Change in situation or address of Registered Office 13 July 1994
AA - Annual Accounts 15 December 1993
363s - Annual Return 20 July 1993
AA - Annual Accounts 02 February 1993
288 - N/A 19 January 1993
AUD - Auditor's letter of resignation 01 December 1992
AUD - Auditor's letter of resignation 27 August 1992
287 - Change in situation or address of Registered Office 11 August 1992
363x - Annual Return 11 August 1992
AA - Annual Accounts 24 February 1992
363x - Annual Return 10 September 1991
363 - Annual Return 12 March 1991
AA - Annual Accounts 28 February 1991
287 - Change in situation or address of Registered Office 04 July 1990
AA - Annual Accounts 04 January 1990
363 - Annual Return 10 August 1989
AA - Annual Accounts 28 July 1989
363 - Annual Return 04 July 1988
AA - Annual Accounts 17 June 1988
363 - Annual Return 18 August 1987
AA - Annual Accounts 03 August 1987
363 - Annual Return 11 June 1987
AA - Annual Accounts 27 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 November 2014 Outstanding

N/A

A registered charge 10 November 2014 Outstanding

N/A

Debenture 21 October 2011 Fully Satisfied

N/A

Mortgage deed 12 September 2003 Fully Satisfied

N/A

Mortgage 13 June 2000 Outstanding

N/A

Legal mortgage 02 April 1984 Outstanding

N/A

Mortgage 30 January 1984 Outstanding

N/A

Legal charge 21 December 1982 Outstanding

N/A

Legal mortgage 16 February 1981 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.