Company NameShaw Construction Management Limited
DirectorColin Shaw
Company StatusActive
Company Number07529158
CategoryPrivate Limited Company
Incorporation Date14 February 2011(13 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Colin Shaw
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Willington Marina
Willington Quay
Wallsend
Tyne And Wear
NE28 6QT
Director NameMrs Carole Ann Jeffery
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Staindale
Guisborough
Cleveland
TS14 8JU

Contact

Telephone0191 2689800
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 3 Willington Marina
Willington Quay
Wallsend
Tyne And Wear
NE28 6QT
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside

Shareholders

4 at £1Colin Shaw
100.00%
Ordinary

Financials

Year2014
Net Worth£141,906
Cash£143,806
Current Liabilities£360,747

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Charges

25 March 2021Delivered on: 30 March 2021
Persons entitled: Merchant Money Spv C LTD

Classification: A registered charge
Outstanding
5 March 2021Delivered on: 8 March 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 July 2023Change of details for Mr Colin Shaw as a person with significant control on 6 April 2023 (2 pages)
7 July 2023Statement of capital following an allotment of shares on 6 April 2023
  • GBP 12
(5 pages)
7 July 2023Notification of Ian Dugdale as a person with significant control on 6 April 2023 (2 pages)
7 July 2023Notification of Paul Collins as a person with significant control on 6 April 2023 (2 pages)
10 May 2023Appointment of Mr Paul Andrew Collins as a director on 10 May 2023 (2 pages)
10 May 2023Appointment of Mr Ian Dugdale as a director on 10 May 2023 (2 pages)
23 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
20 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
15 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
22 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
1 September 2021Director's details changed for Mr Colin Shaw on 1 September 2021 (2 pages)
1 September 2021Change of details for Mr Colin Shaw as a person with significant control on 1 September 2021 (2 pages)
30 March 2021Registration of charge 075291580002, created on 25 March 2021 (29 pages)
8 March 2021Registration of charge 075291580001, created on 5 March 2021 (41 pages)
21 December 2020Confirmation statement made on 14 December 2020 with updates (6 pages)
15 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
21 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
7 January 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
9 April 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 December 2017Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2017Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
22 March 2017Registered office address changed from 10a Samson Close Stephenson Industrial Estate Killingworth Newcastle upon Tyne NE12 6DX to Unit 3 Willington Marina Willington Quay Wallsend Tyne and Wear NE28 6QT on 22 March 2017 (1 page)
22 March 2017Registered office address changed from 10a Samson Close Stephenson Industrial Estate Killingworth Newcastle upon Tyne NE12 6DX to Unit 3 Willington Marina Willington Quay Wallsend Tyne and Wear NE28 6QT on 22 March 2017 (1 page)
22 February 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
22 February 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 4
(5 pages)
30 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 4
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4
(5 pages)
16 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4
(5 pages)
8 January 2015Registered office address changed from Unit a7 Benfield Business Park, Benfield Road Newcastle upon Tyne NE6 4NQ to 10a Samson Close Stephenson Industrial Estate Killingworth Newcastle upon Tyne NE12 6DX on 8 January 2015 (1 page)
8 January 2015Registered office address changed from Unit a7 Benfield Business Park, Benfield Road Newcastle upon Tyne NE6 4NQ to 10a Samson Close Stephenson Industrial Estate Killingworth Newcastle upon Tyne NE12 6DX on 8 January 2015 (1 page)
8 January 2015Registered office address changed from Unit a7 Benfield Business Park, Benfield Road Newcastle upon Tyne NE6 4NQ to 10a Samson Close Stephenson Industrial Estate Killingworth Newcastle upon Tyne NE12 6DX on 8 January 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 4
(5 pages)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 4
(5 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 May 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (3 pages)
31 May 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (3 pages)
2 April 2012Registered office address changed from 11 Finkle Street Richmond North Yorkshire DL10 4QA on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 11 Finkle Street Richmond North Yorkshire DL10 4QA on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 11 Finkle Street Richmond North Yorkshire DL10 4QA on 2 April 2012 (1 page)
14 March 2012Register(s) moved to registered inspection location (1 page)
14 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
14 March 2012Register inspection address has been changed (1 page)
14 March 2012Register(s) moved to registered inspection location (1 page)
14 March 2012Termination of appointment of Carole Jeffery as a director (1 page)
14 March 2012Register inspection address has been changed (1 page)
14 March 2012Termination of appointment of Carole Jeffery as a director (1 page)
2 March 2012Termination of appointment of Carole Jeffery as a director (2 pages)
2 March 2012Termination of appointment of Carole Jeffery as a director (2 pages)
4 April 2011Registered office address changed from 384 Linthorpe Road Middlesbrough TS5 6HA United Kingdom on 4 April 2011 (2 pages)
4 April 2011Registered office address changed from 384 Linthorpe Road Middlesbrough TS5 6HA United Kingdom on 4 April 2011 (2 pages)
4 April 2011Registered office address changed from 384 Linthorpe Road Middlesbrough TS5 6HA United Kingdom on 4 April 2011 (2 pages)
14 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
14 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)