Company NameShaw Cavanagh Limited
DirectorsJames Foreshaw Carter and Euphemia Janice Love Carter
Company StatusActive
Company Number03190829
CategoryPrivate Limited Company
Incorporation Date22 April 1996(28 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr James Foreshaw Carter
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1996(2 months, 1 week after company formation)
Appointment Duration27 years, 10 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address5 Knightsbridge Mews
Didsbury
Manchester
Lancashire
M20 6GX
Director NameEuphemia Janice Love Carter
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1997(10 months, 1 week after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Knightsbridge Mews
Didsbury
Manchester
M20 6GX
Secretary NameEuphemia Janice Love Carter
NationalityBritish
StatusCurrent
Appointed23 February 1997(10 months, 1 week after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Knightsbridge Mews
Didsbury
Manchester
M20 6GX
Director NameDerek Cooper
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(same day as company formation)
RoleDevelopment Consultant
Correspondence Address96 Trimmingham Drive
Bury
Lancashire
BL8 1EL
Director NameJonathan Paul Cooper
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(same day as company formation)
RoleFinance Administrator
Correspondence Address2 Hartland Court
Astley Bridge
Bolton
Lancashire
BL1 8EQ
Secretary NameJonathan Paul Cooper
NationalityBritish
StatusResigned
Appointed22 April 1996(same day as company formation)
RoleFinance Administrator
Correspondence Address2 Hartland Court
Astley Bridge
Bolton
Lancashire
BL1 8EQ

Location

Registered AddressCart Lodge Harps Farm
Bedlars Green
Great Hallingbury
Hertfordshire
CM22 7TL
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Hallingbury
WardBroad Oak & the Hallingburys
Address MatchesOver 10 other UK companies use this postal address

Shareholders

74 at £1Euphemia Janice Love Carter
74.00%
Ordinary
26 at £1James Foreshaw Carter
26.00%
Ordinary

Financials

Year2014
Net Worth-£41,984
Current Liabilities£94,922

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (overdue)

Charges

22 January 1998Delivered on: 23 January 1998
Satisfied on: 31 December 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H nant maen bungalow new school road garnant ammanford dyfed t/no.WA838481. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
9 September 1996Delivered on: 12 September 1996
Satisfied on: 3 July 1997
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 May 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
26 May 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
25 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
5 May 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
13 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
9 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
15 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
30 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
12 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
29 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 August 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
16 July 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Euphemia Janice Love Carter on 21 April 2010 (2 pages)
16 July 2010Director's details changed for Euphemia Janice Love Carter on 21 April 2010 (2 pages)
16 July 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
1 March 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 March 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
25 January 2010Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 25 January 2010 (2 pages)
25 January 2010Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 25 January 2010 (2 pages)
6 May 2009Return made up to 22/04/09; full list of members (4 pages)
6 May 2009Return made up to 22/04/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
14 May 2008Director and secretary's change of particulars / euphemia carter / 17/04/2008 (1 page)
14 May 2008Director's change of particulars / james carter / 17/04/2008 (1 page)
14 May 2008Director's change of particulars / james carter / 17/04/2008 (1 page)
14 May 2008Return made up to 22/04/08; full list of members (4 pages)
14 May 2008Return made up to 22/04/08; full list of members (4 pages)
14 May 2008Director and secretary's change of particulars / euphemia carter / 17/04/2008 (1 page)
30 April 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 May 2007Return made up to 22/04/07; full list of members (7 pages)
16 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
16 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
16 May 2007Return made up to 22/04/07; full list of members (7 pages)
19 December 2006Secretary's particulars changed;director's particulars changed (1 page)
19 December 2006Secretary's particulars changed;director's particulars changed (1 page)
19 December 2006Director's particulars changed (1 page)
19 December 2006Director's particulars changed (1 page)
1 September 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 September 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
19 May 2006Return made up to 22/04/06; full list of members (7 pages)
19 May 2006Return made up to 22/04/06; full list of members (7 pages)
19 May 2005Return made up to 22/04/05; full list of members (7 pages)
19 May 2005Return made up to 22/04/05; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
16 June 2004Return made up to 22/04/04; full list of members
  • 363(287) ‐ Registered office changed on 16/06/04
(7 pages)
16 June 2004Return made up to 22/04/04; full list of members
  • 363(287) ‐ Registered office changed on 16/06/04
(7 pages)
14 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
14 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
13 June 2003Return made up to 22/04/03; full list of members (7 pages)
13 June 2003Return made up to 22/04/03; full list of members (7 pages)
2 May 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
2 May 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
27 May 2002Return made up to 22/04/02; full list of members
  • 363(287) ‐ Registered office changed on 27/05/02
(7 pages)
27 May 2002Return made up to 22/04/02; full list of members
  • 363(287) ‐ Registered office changed on 27/05/02
(7 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
27 April 2001Return made up to 22/04/01; full list of members
  • 363(287) ‐ Registered office changed on 27/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2001Return made up to 22/04/01; full list of members
  • 363(287) ‐ Registered office changed on 27/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
9 June 2000Return made up to 22/04/00; full list of members (5 pages)
9 June 2000Return made up to 22/04/00; full list of members (5 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
1 September 1999Accounts for a small company made up to 30 April 1998 (5 pages)
1 September 1999Accounts for a small company made up to 30 April 1998 (5 pages)
24 June 1999Return made up to 22/04/99; no change of members (5 pages)
24 June 1999Secretary's particulars changed;director's particulars changed (1 page)
24 June 1999Secretary's particulars changed;director's particulars changed (1 page)
24 June 1999Director's particulars changed (1 page)
24 June 1999Return made up to 22/04/99; no change of members (5 pages)
24 June 1999Director's particulars changed (1 page)
31 December 1998Declaration of satisfaction of mortgage/charge (1 page)
31 December 1998Declaration of satisfaction of mortgage/charge (1 page)
18 August 1998Accounts for a small company made up to 30 April 1997 (6 pages)
18 August 1998Accounts for a small company made up to 30 April 1997 (6 pages)
4 July 1998Return made up to 22/04/98; full list of members (6 pages)
4 July 1998Registered office changed on 04/07/98 from: st james building 79 oxford street manchester M1 6HT (1 page)
4 July 1998Return made up to 22/04/98; full list of members (6 pages)
4 July 1998Registered office changed on 04/07/98 from: st james building 79 oxford street manchester M1 6HT (1 page)
23 January 1998Particulars of mortgage/charge (3 pages)
23 January 1998Particulars of mortgage/charge (3 pages)
3 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
3 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
1 July 1997Return made up to 22/04/97; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
1 July 1997Return made up to 22/04/97; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
19 March 1997New secretary appointed;new director appointed (2 pages)
19 March 1997New secretary appointed;new director appointed (2 pages)
19 March 1997Secretary resigned;director resigned (1 page)
19 March 1997Secretary resigned;director resigned (1 page)
12 September 1996Particulars of mortgage/charge (4 pages)
12 September 1996Particulars of mortgage/charge (4 pages)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
22 April 1996Incorporation (15 pages)
22 April 1996Incorporation (15 pages)