About

Registered Number: 01024701
Date of Incorporation: 20/09/1971 (53 years and 7 months ago)
Company Status: Active
Registered Address: 3 Wenlock Way, Thurmaston, Leicester, LE4 9HU

 

Shaw & Goodwin Ltd was registered on 20 September 1971, it's status is listed as "Active". There are 10 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Deborah 31 March 2016 - 1
GOODWIN, Lee 01 October 2003 - 1
ALLISON, Nicola Julie 01 October 2003 24 February 2009 1
EDWARDS, Sandra 01 October 2011 06 April 2012 1
ELLIS, Donald N/A 30 September 2003 1
ELLIS, Wendy Jane N/A 30 September 2003 1
GOODWIN, Beryl Teresa N/A 10 April 2009 1
GOODWIN, Robert Winston N/A 10 April 2009 1
KIRK, Joyce Anette 10 April 2009 31 March 2016 1
KIRK, Malcolm Neville 10 April 2009 31 March 2016 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 23 November 2017
SH01 - Return of Allotment of shares 08 August 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 02 August 2016
AP01 - Appointment of director 01 April 2016
TM01 - Termination of appointment of director 01 April 2016
TM01 - Termination of appointment of director 01 April 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 17 August 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 August 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 14 August 2014
AD04 - Change of location of company records to the registered office 14 August 2014
CH01 - Change of particulars for director 19 June 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 14 August 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 August 2013
SH01 - Return of Allotment of shares 04 July 2013
RESOLUTIONS - N/A 09 April 2013
CC04 - Statement of companies objects 09 April 2013
AA - Annual Accounts 06 November 2012
TM01 - Termination of appointment of director 23 August 2012
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 23 November 2011
AP01 - Appointment of director 31 October 2011
CH01 - Change of particulars for director 24 October 2011
AR01 - Annual Return 18 August 2011
AD04 - Change of location of company records to the registered office 18 August 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 07 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 03 August 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 21 August 2008
AA - Annual Accounts 28 December 2007
363s - Annual Return 21 August 2007
287 - Change in situation or address of Registered Office 17 August 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 03 July 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 07 July 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 06 July 2004
AA - Annual Accounts 12 November 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
363s - Annual Return 04 July 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 05 July 2002
AA - Annual Accounts 16 November 2001
363s - Annual Return 30 August 2001
AA - Annual Accounts 27 December 2000
363s - Annual Return 03 July 2000
AA - Annual Accounts 05 January 2000
363s - Annual Return 28 June 1999
AA - Annual Accounts 11 December 1998
363s - Annual Return 14 September 1998
AA - Annual Accounts 30 December 1997
363s - Annual Return 31 July 1997
363s - Annual Return 15 July 1997
AA - Annual Accounts 12 December 1996
363s - Annual Return 21 July 1996
AA - Annual Accounts 06 November 1995
363s - Annual Return 21 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 22 November 1994
363s - Annual Return 27 June 1994
AA - Annual Accounts 20 December 1993
363s - Annual Return 06 July 1993
AA - Annual Accounts 23 March 1993
363b - Annual Return 03 August 1992
288 - N/A 03 June 1992
288 - N/A 03 June 1992
AA - Annual Accounts 28 May 1992
363b - Annual Return 29 July 1991
363x - Annual Return 12 April 1991
AA - Annual Accounts 28 March 1991
363 - Annual Return 12 September 1990
AA - Annual Accounts 23 August 1990
288 - N/A 19 April 1990
AA - Annual Accounts 21 August 1989
363 - Annual Return 21 August 1989
288 - N/A 12 December 1988
AA - Annual Accounts 09 June 1988
363 - Annual Return 09 June 1988
288 - N/A 14 August 1987
288 - N/A 14 August 1987
AA - Annual Accounts 14 August 1987
363 - Annual Return 14 August 1987
RESOLUTIONS - N/A 16 December 1986
363 - Annual Return 30 October 1986
AA - Annual Accounts 22 August 1986

Mortgages & Charges

Description Date Status Charge by
Charge 17 March 1982 Outstanding

N/A

Charge 12 May 1980 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.