About

Registered Number: 05489222
Date of Incorporation: 23/06/2005 (18 years and 11 months ago)
Company Status: VoluntaryArrangement
Registered Address: Windy Haugh, Station Road, Brampton, Cumbria, CA8 1EZ

 

Based in Brampton in Cumbria, Shaw Meats Ltd was established in 2005. Shaw Meats Ltd has 3 directors. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, Barry 09 September 2005 - 1
SHAW, Angela 22 September 2010 31 December 2018 1
Secretary Name Appointed Resigned Total Appointments
SHAW, Angela 09 September 2005 31 December 2018 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
CVA3 - N/A 17 December 2019
AA - Annual Accounts 31 August 2019
CS01 - N/A 17 July 2019
TM02 - Termination of appointment of secretary 17 July 2019
TM01 - Termination of appointment of director 17 July 2019
PSC07 - N/A 17 July 2019
CVA1 - N/A 26 November 2018
MR04 - N/A 05 September 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 02 July 2018
MR01 - N/A 03 April 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
AR01 - Annual Return 23 July 2016
AA - Annual Accounts 18 May 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 03 July 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 11 June 2014
MR01 - N/A 01 November 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 16 July 2013
AD01 - Change of registered office address 18 March 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 17 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 February 2011
MG01 - Particulars of a mortgage or charge 06 October 2010
AP01 - Appointment of director 22 September 2010
AR01 - Annual Return 08 August 2010
CH01 - Change of particulars for director 08 August 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 06 September 2009
AA - Annual Accounts 18 March 2009
395 - Particulars of a mortgage or charge 18 October 2008
363a - Annual Return 08 August 2008
AA - Annual Accounts 05 May 2008
287 - Change in situation or address of Registered Office 26 June 2007
363a - Annual Return 26 June 2007
AA - Annual Accounts 29 April 2007
225 - Change of Accounting Reference Date 11 July 2006
363a - Annual Return 05 July 2006
287 - Change in situation or address of Registered Office 03 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
287 - Change in situation or address of Registered Office 26 October 2005
CERTNM - Change of name certificate 20 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
287 - Change in situation or address of Registered Office 13 October 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
NEWINC - New incorporation documents 23 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2018 Fully Satisfied

N/A

A registered charge 24 October 2013 Outstanding

N/A

Debenture 05 October 2010 Outstanding

N/A

Debenture 16 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.