About

Registered Number: 01273269
Date of Incorporation: 16/08/1976 (47 years and 8 months ago)
Company Status: Active
Registered Address: 91-92 Shrivenham Hundred Business Park, Majors Road Watchfield, Swindon, SN6 8TY

 

Shawcity Ltd was registered on 16 August 1976 and are based in Swindon, it's status is listed as "Active". The company employs 11-20 people. The companies directors are listed as O'regan, Neil, Lawrence, Helen Catherine, Markham, Therese Elizabeth, Turner, Paula Christine, Walton, Paul David in the Companies House registry. This business is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'REGAN, Neil 14 January 2009 - 1
LAWRENCE, Helen Catherine N/A 01 September 2008 1
MARKHAM, Therese Elizabeth 01 September 1997 01 September 2008 1
TURNER, Paula Christine N/A 01 September 2008 1
WALTON, Paul David N/A 03 September 2015 1

Filing History

Document Type Date
CS01 - N/A 10 January 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 14 June 2017
MR04 - N/A 26 January 2017
MR04 - N/A 26 January 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 19 December 2016
DISS40 - Notice of striking-off action discontinued 14 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 24 February 2016
TM01 - Termination of appointment of director 24 February 2016
DISS40 - Notice of striking-off action discontinued 06 January 2016
AA - Annual Accounts 05 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
TM01 - Termination of appointment of director 15 July 2015
AR01 - Annual Return 05 February 2015
AP01 - Appointment of director 19 November 2014
AA - Annual Accounts 07 October 2014
MR01 - N/A 22 May 2014
AR01 - Annual Return 18 February 2014
MR01 - N/A 22 January 2014
MR01 - N/A 14 January 2014
MR01 - N/A 14 January 2014
MR01 - N/A 18 December 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 01 August 2012
AD01 - Change of registered office address 17 April 2012
AR01 - Annual Return 08 February 2012
MISC - Miscellaneous document 28 December 2011
MG01 - Particulars of a mortgage or charge 23 November 2011
AP01 - Appointment of director 28 October 2011
AA - Annual Accounts 05 October 2011
MG01 - Particulars of a mortgage or charge 22 September 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 08 October 2010
CH01 - Change of particulars for director 09 August 2010
TM01 - Termination of appointment of director 09 August 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 27 February 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
225 - Change of Accounting Reference Date 19 January 2009
288b - Notice of resignation of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2008
395 - Particulars of a mortgage or charge 27 May 2008
AA - Annual Accounts 09 April 2008
363a - Annual Return 11 January 2008
287 - Change in situation or address of Registered Office 04 September 2007
363a - Annual Return 13 February 2007
AA - Annual Accounts 11 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2006
288c - Notice of change of directors or secretaries or in their particulars 15 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2006
288c - Notice of change of directors or secretaries or in their particulars 27 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
AA - Annual Accounts 15 March 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
363a - Annual Return 17 January 2006
288c - Notice of change of directors or secretaries or in their particulars 17 January 2006
AA - Annual Accounts 17 June 2005
363s - Annual Return 17 January 2005
363s - Annual Return 22 January 2004
AA - Annual Accounts 21 January 2004
AA - Annual Accounts 07 February 2003
288c - Notice of change of directors or secretaries or in their particulars 05 February 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 20 February 2002
363s - Annual Return 15 January 2002
363s - Annual Return 07 February 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 23 January 2000
AA - Annual Accounts 02 January 2000
395 - Particulars of a mortgage or charge 01 October 1999
363s - Annual Return 22 January 1999
AA - Annual Accounts 16 December 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 19 December 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
363s - Annual Return 25 January 1997
AA - Annual Accounts 18 December 1996
363s - Annual Return 25 February 1996
AA - Annual Accounts 03 January 1996
288 - N/A 28 July 1995
288 - N/A 28 July 1995
395 - Particulars of a mortgage or charge 09 February 1995
363s - Annual Return 16 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 12 December 1994
363s - Annual Return 18 April 1994
AA - Annual Accounts 17 January 1994
363b - Annual Return 28 January 1993
AA - Annual Accounts 14 December 1992
288 - N/A 25 November 1992
288 - N/A 25 November 1992
363s - Annual Return 15 January 1992
AA - Annual Accounts 13 January 1992
363a - Annual Return 31 January 1991
AA - Annual Accounts 17 January 1991
288 - N/A 16 January 1991
AA - Annual Accounts 11 January 1990
363 - Annual Return 11 January 1990
AA - Annual Accounts 18 January 1989
363 - Annual Return 18 January 1989
AA - Annual Accounts 18 February 1988
363 - Annual Return 18 February 1988
288 - N/A 28 May 1987
363 - Annual Return 19 March 1987
AA - Annual Accounts 27 February 1987
AA - Annual Accounts 02 August 1986
AA - Annual Accounts 11 April 1983
MISC - Miscellaneous document 16 August 1976
NEWINC - New incorporation documents 16 August 1976

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2014 Outstanding

N/A

A registered charge 16 January 2014 Outstanding

N/A

A registered charge 14 January 2014 Outstanding

N/A

A registered charge 14 January 2014 Outstanding

N/A

A registered charge 16 December 2013 Outstanding

N/A

Legal charge 21 November 2011 Fully Satisfied

N/A

Guarantee & debenture 06 September 2011 Fully Satisfied

N/A

Debenture deed 19 May 2008 Fully Satisfied

N/A

Debenture 23 September 1999 Fully Satisfied

N/A

Charge 06 February 1995 Fully Satisfied

N/A

Charge 27 August 1982 Fully Satisfied

N/A

Floating charge 17 January 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.