About

Registered Number: 04120307
Date of Incorporation: 06/12/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Shawhire Ltd The Old Holding Yard, Mansfield Road,, Clipstone Mansfield, Nottinghamshire, NG21 9AP,

 

Founded in 2000, Shawhire Ltd have registered office in Clipstone Mansfield, it has a status of "Active". This organisation does not have any directors listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 05 January 2017
CH01 - Change of particulars for director 18 December 2016
CH01 - Change of particulars for director 18 December 2016
AD01 - Change of registered office address 18 December 2016
CH01 - Change of particulars for director 18 December 2016
CH03 - Change of particulars for secretary 18 December 2016
CH01 - Change of particulars for director 18 December 2016
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 01 January 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 23 January 2015
TM01 - Termination of appointment of director 08 August 2014
AA - Annual Accounts 16 May 2014
TM01 - Termination of appointment of director 07 April 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 18 January 2013
MG01 - Particulars of a mortgage or charge 21 May 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 06 January 2012
MG01 - Particulars of a mortgage or charge 05 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 September 2011
MG01 - Particulars of a mortgage or charge 17 September 2011
MG01 - Particulars of a mortgage or charge 02 September 2011
MG01 - Particulars of a mortgage or charge 02 September 2011
MG01 - Particulars of a mortgage or charge 01 September 2011
AA - Annual Accounts 24 May 2011
MG01 - Particulars of a mortgage or charge 05 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 January 2011
AR01 - Annual Return 21 December 2010
TM01 - Termination of appointment of director 21 December 2010
AA - Annual Accounts 02 October 2010
MG01 - Particulars of a mortgage or charge 26 February 2010
AA - Annual Accounts 08 January 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
288a - Notice of appointment of directors or secretaries 02 March 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
395 - Particulars of a mortgage or charge 12 February 2009
395 - Particulars of a mortgage or charge 12 February 2009
363a - Annual Return 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
AA - Annual Accounts 21 April 2008
225 - Change of Accounting Reference Date 27 February 2008
395 - Particulars of a mortgage or charge 12 February 2008
395 - Particulars of a mortgage or charge 05 February 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 10 October 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 27 September 2006
363s - Annual Return 24 January 2006
AA - Annual Accounts 03 November 2005
225 - Change of Accounting Reference Date 28 June 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 10 August 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 07 October 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 09 September 2002
363a - Annual Return 05 February 2002
353 - Register of members 05 February 2002
287 - Change in situation or address of Registered Office 22 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2001
288b - Notice of resignation of directors or secretaries 11 December 2000
288b - Notice of resignation of directors or secretaries 11 December 2000
288a - Notice of appointment of directors or secretaries 11 December 2000
288a - Notice of appointment of directors or secretaries 11 December 2000
287 - Change in situation or address of Registered Office 11 December 2000
NEWINC - New incorporation documents 06 December 2000

Mortgages & Charges

Description Date Status Charge by
Long term licence to sub-let (with security) 17 May 2012 Outstanding

N/A

Deed of master assignment of sub hire rentals 30 September 2011 Outstanding

N/A

Deed of master assignment of sub hire rentals 08 September 2011 Outstanding

N/A

Chattel mortgage 31 August 2011 Outstanding

N/A

Debenture 31 August 2011 Outstanding

N/A

Deed of master assignment of sub hire rentals 26 August 2011 Outstanding

N/A

Deed of master assignment of sub hire rentals 03 February 2011 Outstanding

N/A

Debenture 12 February 2010 Fully Satisfied

N/A

Debenture 26 January 2008 Fully Satisfied

N/A

Debenture 26 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.