About

Registered Number: 01744121
Date of Incorporation: 03/08/1983 (40 years and 9 months ago)
Company Status: Active
Registered Address: Black Country House, Rounds Green Road, Oldbury, B69 2DG,

 

Based in Oldbury, The Shaw Trust Ltd was established in 1983, it has a status of "Active". King, Stephen Noel, Gray, Chanelle, Carey, Nicholas Oliver Charles, Loveday, Jean Shirley, Ayshford Sanford, David, Crean, Philomena, Cutler, Stephanie, Gale, Leonard Alan, Gisby, John, Hammond, Terina Elizabeth, Harris, Ian Edward Lorimer, Hassall Hiscox, Annamarie, Hester, Bertram Alfred Kenneth, Keen, Charles William Lyle, King, Michael John William, Leach, Frances Marion, Lewis, Jenkin Robert Glanna, Lillystone, Charles William, Lord Carter, Mansell-jones, Richard, Merchant, Simon Paul, Orr-ewing, John Hamish, Readings, Ernest John, Rhodes, Reginald Paul, Robins, Margaret Eyelyn, Short, Geoffrey William Edward, Shrimpton, Judith, Wadlow, Angela Meneen, Wingfield, Thomas Priestly are listed as the directors of The Shaw Trust Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Chanelle 29 July 2019 - 1
AYSHFORD SANFORD, David N/A 15 October 1992 1
CREAN, Philomena N/A 14 June 1995 1
CUTLER, Stephanie 29 July 2019 16 July 2020 1
GALE, Leonard Alan N/A 03 November 1994 1
GISBY, John N/A 18 September 1991 1
HAMMOND, Terina Elizabeth N/A 29 October 1993 1
HARRIS, Ian Edward Lorimer N/A 31 July 1999 1
HASSALL HISCOX, Annamarie 29 July 2019 06 May 2020 1
HESTER, Bertram Alfred Kenneth N/A 18 September 1991 1
KEEN, Charles William Lyle 26 October 1995 23 July 2009 1
KING, Michael John William N/A 30 April 1994 1
LEACH, Frances Marion N/A 09 May 1995 1
LEWIS, Jenkin Robert Glanna 25 March 2004 12 August 2008 1
LILLYSTONE, Charles William N/A 29 July 1998 1
LORD CARTER 23 October 1991 07 June 1997 1
MANSELL-JONES, Richard N/A 12 September 1996 1
MERCHANT, Simon Paul 02 June 2008 17 October 2011 1
ORR-EWING, John Hamish N/A 31 January 2002 1
READINGS, Ernest John N/A 18 September 1991 1
RHODES, Reginald Paul N/A 21 October 1992 1
ROBINS, Margaret Eyelyn N/A 05 March 1993 1
SHORT, Geoffrey William Edward N/A 28 April 1993 1
SHRIMPTON, Judith N/A 21 October 1992 1
WADLOW, Angela Meneen N/A 26 July 2012 1
WINGFIELD, Thomas Priestly N/A 05 August 1993 1
Secretary Name Appointed Resigned Total Appointments
KING, Stephen Noel 29 October 2019 - 1
CAREY, Nicholas Oliver Charles 28 January 2014 05 July 2019 1
LOVEDAY, Jean Shirley 09 September 1998 15 January 1999 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 July 2020
TM01 - Termination of appointment of director 21 July 2020
TM01 - Termination of appointment of director 16 July 2020
AD01 - Change of registered office address 30 April 2020
AP03 - Appointment of secretary 26 November 2019
AP01 - Appointment of director 14 August 2019
CS01 - N/A 08 August 2019
AP01 - Appointment of director 08 August 2019
AP01 - Appointment of director 08 August 2019
AP01 - Appointment of director 08 August 2019
TM01 - Termination of appointment of director 02 August 2019
TM02 - Termination of appointment of secretary 16 July 2019
TM01 - Termination of appointment of director 26 April 2019
AA - Annual Accounts 09 April 2019
MR04 - N/A 28 March 2019
MR01 - N/A 01 March 2019
AP01 - Appointment of director 25 February 2019
AP01 - Appointment of director 22 January 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 December 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 December 2018
CS01 - N/A 06 August 2018
TM01 - Termination of appointment of director 06 August 2018
RESOLUTIONS - N/A 03 July 2018
TM01 - Termination of appointment of director 13 April 2018
AA01 - Change of accounting reference date 03 January 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 04 August 2017
TM01 - Termination of appointment of director 21 December 2016
AA - Annual Accounts 14 December 2016
CS01 - N/A 17 August 2016
AD01 - Change of registered office address 13 July 2016
AD01 - Change of registered office address 13 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 June 2016
AD01 - Change of registered office address 11 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 June 2016
AP01 - Appointment of director 13 April 2016
AP01 - Appointment of director 13 April 2016
AP01 - Appointment of director 13 April 2016
AP01 - Appointment of director 13 April 2016
AA - Annual Accounts 22 October 2015
AD04 - Change of location of company records to the registered office 10 August 2015
AD01 - Change of registered office address 10 August 2015
AR01 - Annual Return 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
TM01 - Termination of appointment of director 13 July 2015
AA - Annual Accounts 02 September 2014
CH03 - Change of particulars for secretary 04 August 2014
AR01 - Annual Return 04 August 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 April 2014
RESOLUTIONS - N/A 20 March 2014
MEM/ARTS - N/A 20 March 2014
RESOLUTIONS - N/A 18 February 2014
TM02 - Termination of appointment of secretary 18 February 2014
AP03 - Appointment of secretary 18 February 2014
AP01 - Appointment of director 04 January 2014
RESOLUTIONS - N/A 06 November 2013
CC04 - Statement of companies objects 06 November 2013
TM01 - Termination of appointment of director 06 November 2013
CH01 - Change of particulars for director 21 August 2013
AR01 - Annual Return 20 August 2013
TM01 - Termination of appointment of director 15 August 2013
AA - Annual Accounts 01 August 2013
TM01 - Termination of appointment of director 09 January 2013
MG01 - Particulars of a mortgage or charge 11 October 2012
AP01 - Appointment of director 08 October 2012
AP01 - Appointment of director 08 October 2012
AP01 - Appointment of director 08 October 2012
AP01 - Appointment of director 08 October 2012
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 10 August 2012
TM01 - Termination of appointment of director 02 August 2012
TM01 - Termination of appointment of director 02 August 2012
TM01 - Termination of appointment of director 02 August 2012
TM01 - Termination of appointment of director 02 August 2012
RESOLUTIONS - N/A 14 May 2012
CC01 - Notice of restriction on the company's articles 14 May 2012
MG01 - Particulars of a mortgage or charge 24 January 2012
MG01 - Particulars of a mortgage or charge 20 December 2011
TM01 - Termination of appointment of director 21 October 2011
CH01 - Change of particulars for director 05 October 2011
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 15 August 2011
RESOLUTIONS - N/A 09 August 2011
MEM/ARTS - N/A 09 August 2011
RESOLUTIONS - N/A 10 June 2011
AP01 - Appointment of director 02 February 2011
AP01 - Appointment of director 02 February 2011
AP01 - Appointment of director 02 February 2011
AP01 - Appointment of director 02 February 2011
RESOLUTIONS - N/A 21 January 2011
MEM/ARTS - N/A 21 January 2011
CC01 - Notice of restriction on the company's articles 21 January 2011
AA - Annual Accounts 11 October 2010
CH01 - Change of particulars for director 21 September 2010
AR01 - Annual Return 19 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 August 2010
TM01 - Termination of appointment of director 11 May 2010
TM02 - Termination of appointment of secretary 20 April 2010
CH03 - Change of particulars for secretary 08 January 2010
MG01 - Particulars of a mortgage or charge 03 October 2009
363a - Annual Return 24 August 2009
353 - Register of members 08 August 2009
288c - Notice of change of directors or secretaries or in their particulars 08 August 2009
288b - Notice of resignation of directors or secretaries 02 August 2009
AA - Annual Accounts 02 August 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
RESOLUTIONS - N/A 21 November 2008
288c - Notice of change of directors or secretaries or in their particulars 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 11 November 2008
AA - Annual Accounts 18 September 2008
RESOLUTIONS - N/A 28 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
363a - Annual Return 14 August 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 24 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 13 August 2007
RESOLUTIONS - N/A 16 May 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
363a - Annual Return 11 September 2006
AA - Annual Accounts 07 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2006
AA - Annual Accounts 09 January 2006
288b - Notice of resignation of directors or secretaries 14 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
395 - Particulars of a mortgage or charge 23 September 2005
363s - Annual Return 15 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
AA - Annual Accounts 24 September 2004
363s - Annual Return 26 August 2004
395 - Particulars of a mortgage or charge 07 August 2004
288a - Notice of appointment of directors or secretaries 15 May 2004
AA - Annual Accounts 31 August 2003
363s - Annual Return 16 August 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
RESOLUTIONS - N/A 08 November 2002
AA - Annual Accounts 24 September 2002
363s - Annual Return 10 September 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 10 August 2001
RESOLUTIONS - N/A 27 June 2001
363s - Annual Return 14 August 2000
AA - Annual Accounts 14 August 2000
AA - Annual Accounts 22 December 1999
363a - Annual Return 22 November 1999
288c - Notice of change of directors or secretaries or in their particulars 22 November 1999
288b - Notice of resignation of directors or secretaries 15 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
288b - Notice of resignation of directors or secretaries 24 January 1999
288a - Notice of appointment of directors or secretaries 24 January 1999
363s - Annual Return 05 October 1998
AA - Annual Accounts 05 October 1998
288b - Notice of resignation of directors or secretaries 29 September 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 02 November 1997
288b - Notice of resignation of directors or secretaries 26 August 1997
288b - Notice of resignation of directors or secretaries 20 June 1997
363s - Annual Return 15 October 1996
AA - Annual Accounts 15 October 1996
288 - N/A 14 March 1996
288 - N/A 07 December 1995
288 - N/A 07 December 1995
363s - Annual Return 06 October 1995
AA - Annual Accounts 06 October 1995
288 - N/A 23 June 1995
287 - Change in situation or address of Registered Office 25 May 1995
363s - Annual Return 30 September 1994
AA - Annual Accounts 30 September 1994
288 - N/A 27 May 1994
288 - N/A 25 April 1994
AA - Annual Accounts 12 November 1993
363s - Annual Return 20 October 1993
288 - N/A 20 October 1993
AA - Annual Accounts 15 December 1992
363s - Annual Return 08 December 1992
288 - N/A 08 December 1992
288 - N/A 08 December 1992
288 - N/A 08 December 1992
288 - N/A 08 December 1992
363b - Annual Return 30 January 1992
AA - Annual Accounts 18 December 1991
395 - Particulars of a mortgage or charge 09 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1991
395 - Particulars of a mortgage or charge 22 July 1991
288 - N/A 26 June 1991
288 - N/A 06 June 1991
288 - N/A 25 April 1991
288 - N/A 11 April 1991
288 - N/A 11 April 1991
288 - N/A 19 March 1991
363a - Annual Return 13 March 1991
288 - N/A 06 March 1991
AA - Annual Accounts 06 March 1991
288 - N/A 10 February 1991
288 - N/A 10 February 1991
288 - N/A 10 February 1991
288 - N/A 10 February 1991
288 - N/A 10 February 1991
395 - Particulars of a mortgage or charge 12 November 1990
288 - N/A 23 January 1990
288 - N/A 22 January 1990
288 - N/A 22 January 1990
AA - Annual Accounts 22 January 1990
363 - Annual Return 22 January 1990
RESOLUTIONS - N/A 16 February 1989
MEM/ARTS - N/A 16 February 1989
288 - N/A 27 January 1989
288 - N/A 27 January 1989
288 - N/A 27 January 1989
288 - N/A 27 January 1989
288 - N/A 27 January 1989
288 - N/A 27 January 1989
288 - N/A 27 January 1989
288 - N/A 27 January 1989
288 - N/A 27 January 1989
288 - N/A 27 January 1989
288 - N/A 27 January 1989
288 - N/A 27 January 1989
288 - N/A 27 January 1989
288 - N/A 27 January 1989
AA - Annual Accounts 27 January 1989
363 - Annual Return 27 January 1989
363 - Annual Return 06 January 1988
AA - Annual Accounts 06 January 1988
288 - N/A 06 January 1988
288 - N/A 07 January 1987
AA - Annual Accounts 07 January 1986
363 - Annual Return 07 January 1986
AA - Annual Accounts 07 December 1985
MISC - Miscellaneous document 03 August 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2019 Outstanding

N/A

Rent deposit deed 21 September 2012 Outstanding

N/A

Deed of rent deposit 18 January 2012 Outstanding

N/A

Charge of deposit 14 December 2011 Outstanding

N/A

Deed of charge over credit balances 24 September 2009 Fully Satisfied

N/A

Legal charge 19 September 2005 Outstanding

N/A

Rent deposit deed 27 July 2004 Outstanding

N/A

Legal charge 27 September 1991 Fully Satisfied

N/A

Deed of charge 11 July 1991 Fully Satisfied

N/A

Deed of change 31 October 1990 Fully Satisfied

N/A

Mortgage 16 July 1985 Fully Satisfied

N/A

Single debenture 14 May 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.