About

Registered Number: 04120307
Date of Incorporation: 06/12/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Shawhire Ltd The Old Holding Yard, Mansfield Road,, Clipstone Mansfield, Nottinghamshire, NG21 9AP,

 

Established in 2000, Shawhire Ltd have registered office in Nottinghamshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. Shawhire Ltd does not have any directors listed in the Companies House registry.

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.