Company NameGarner & Shaw Limited
DirectorsChristopher Richard Shaw and Mark Shaw
Company StatusActive
Company Number03585763
CategoryPrivate Limited Company
Incorporation Date23 June 1998(25 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Christopher Richard Shaw
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1998(same day as company formation)
RolePolisher
Country of ResidenceEngland
Correspondence Address10-12 Finch Drive
Springwood Industrial Estate
Braintree
Essex
CM7 2SF
Secretary NameMrs Michelle Ann Chrispin
NationalityBritish
StatusCurrent
Appointed23 September 2008(10 years, 3 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Correspondence Address10-12 Finch Drive
Springwood Industrial Estate
Braintree
Essex
CM7 2SF
Director NameMark Shaw
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(13 years, 10 months after company formation)
Appointment Duration11 years, 11 months
RoleWood Finisher
Country of ResidenceEngland
Correspondence Address10-12 Finch Drive
Springwood Industrial Estate
Braintree
Essex
CM7 2SF
Secretary NameCarol Ann Shaw
NationalityBritish
StatusResigned
Appointed23 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressAspen House Old Mead Lane
Henham
Bishops Stortford
Hertfordshire
CM22 6JH
Secretary NamePauline Clark
NationalityBritish
StatusResigned
Appointed04 January 2000(1 year, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 23 September 2008)
RoleCompany Director
Correspondence Address27 Denny Avenue
Waltham Abbey
Essex
EN9 1NS
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed23 June 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitegarnerandshawltd.co.uk
Email address[email protected]
Telephone020 88841748
Telephone regionLondon

Location

Registered Address10-12 Finch Drive
Springwood Industrial Estate
Braintree
Essex
CM7 2SF
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree
Address Matches2 other UK companies use this postal address

Shareholders

125k at £1Garner & Shaw Limited
55.53%
F
100k at £1Garner & Shaw Limited
44.42%
E
65 at £1C. Shaw
0.03%
Ordinary
25 at £1Mark Shaw
0.01%
Ordinary
10 at £1Michelle Chrispin
0.00%
Ordinary

Financials

Year2014
Net Worth£134,111
Cash£49,741
Current Liabilities£392,949

Accounts

Latest Accounts31 January 2024 (2 months, 2 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 February 2024 (1 month, 4 weeks ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

6 November 2013Delivered on: 15 November 2013
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
7 June 2000Delivered on: 12 June 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

27 March 2024Total exemption full accounts made up to 31 January 2024 (9 pages)
21 February 2024Confirmation statement made on 21 February 2024 with no updates (3 pages)
20 February 2024Confirmation statement made on 20 February 2024 with updates (5 pages)
18 December 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
8 December 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
22 November 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
10 November 2021Director's details changed for Mark Shaw on 30 October 2021 (2 pages)
10 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
12 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
2 December 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
9 November 2020Cessation of Mark Shaw as a person with significant control on 1 February 2020 (1 page)
9 November 2020Confirmation statement made on 5 November 2020 with updates (4 pages)
12 November 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
5 November 2019Satisfaction of charge 1 in full (1 page)
5 November 2019Satisfaction of charge 035857630002 in full (1 page)
30 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
1 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
25 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
28 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
28 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
4 July 2017Notification of Christopher Richard Shaw as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Mark Shaw as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Mark Shaw as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Christopher Richard Shaw as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
13 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 225,100
(6 pages)
13 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 225,100
(6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 225,100
(6 pages)
30 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 225,100
(6 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
30 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
30 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
24 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 225,100
(5 pages)
24 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 225,100
(5 pages)
4 December 2013Registered office address changed from 27 First Avenue Montagu Industrial Estate London N18 3PD United Kingdom on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 27 First Avenue Montagu Industrial Estate London N18 3PD United Kingdom on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 27 First Avenue Montagu Industrial Estate London N18 3PD United Kingdom on 4 December 2013 (1 page)
15 November 2013Registration of charge 035857630002 (10 pages)
15 November 2013Registration of charge 035857630002 (10 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
5 August 2013Statement of capital following an allotment of shares on 25 June 2013
  • GBP 225,100
(4 pages)
5 August 2013Statement of capital following an allotment of shares on 25 June 2013
  • GBP 225,100
(4 pages)
5 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
5 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
9 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
1 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
30 June 2012Appointment of Mark Shaw as a director (2 pages)
30 June 2012Appointment of Mark Shaw as a director (2 pages)
13 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities contract 24/11/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
13 April 2012Statement of capital following an allotment of shares on 25 November 2011
  • GBP 100,100
(7 pages)
13 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities contract 24/11/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
13 April 2012Statement of capital following an allotment of shares on 25 November 2011
  • GBP 100,100
(7 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
26 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
26 June 2011Secretary's details changed for Mrs Michelle Ann Chrispin on 24 January 2011 (1 page)
26 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
26 June 2011Secretary's details changed for Mrs Michelle Ann Chrispin on 24 January 2011 (1 page)
2 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Christopher Richard Shaw on 22 June 2010 (2 pages)
1 July 2010Director's details changed for Christopher Richard Shaw on 22 June 2010 (2 pages)
1 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
20 January 2010Registered office address changed from 23 Porters Wood St. Albans Hertfordshire AL3 6PQ on 20 January 2010 (1 page)
20 January 2010Registered office address changed from 23 Porters Wood St. Albans Hertfordshire AL3 6PQ on 20 January 2010 (1 page)
12 January 2010Current accounting period extended from 31 July 2009 to 31 January 2010 (3 pages)
12 January 2010Current accounting period extended from 31 July 2009 to 31 January 2010 (3 pages)
10 August 2009Return made up to 23/06/09; full list of members (3 pages)
10 August 2009Return made up to 23/06/09; full list of members (3 pages)
22 April 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
22 April 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
26 September 2008Secretary appointed mrs michelle ann chrispin (1 page)
26 September 2008Secretary appointed mrs michelle ann chrispin (1 page)
23 September 2008Appointment terminated secretary pauline clark (1 page)
23 September 2008Appointment terminated secretary pauline clark (1 page)
23 July 2008Return made up to 23/06/08; full list of members (3 pages)
23 July 2008Return made up to 23/06/08; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
23 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
22 August 2007Return made up to 23/06/07; full list of members (2 pages)
22 August 2007Return made up to 23/06/07; full list of members (2 pages)
27 March 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
27 March 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
28 July 2006Return made up to 23/06/06; full list of members (2 pages)
28 July 2006Return made up to 23/06/06; full list of members (2 pages)
31 March 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
31 March 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
25 July 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/07/05
(6 pages)
25 July 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/07/05
(6 pages)
29 April 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
29 April 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
26 July 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
17 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
31 October 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
28 August 2002Return made up to 23/06/02; full list of members
  • 363(287) ‐ Registered office changed on 28/08/02
(6 pages)
28 August 2002Return made up to 23/06/02; full list of members
  • 363(287) ‐ Registered office changed on 28/08/02
(6 pages)
28 January 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
28 January 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
9 July 2001Return made up to 23/06/01; full list of members (6 pages)
9 July 2001Return made up to 23/06/01; full list of members (6 pages)
16 May 2001Ad 31/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 May 2001Ad 31/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
16 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
21 August 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 August 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 June 2000Particulars of mortgage/charge (3 pages)
12 June 2000Particulars of mortgage/charge (3 pages)
1 June 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
1 June 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
21 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
21 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
28 January 2000New secretary appointed (2 pages)
28 January 2000New secretary appointed (2 pages)
25 October 1999Return made up to 23/06/99; full list of members (6 pages)
25 October 1999Return made up to 23/06/99; full list of members (6 pages)
27 July 1998New director appointed (2 pages)
27 July 1998New secretary appointed (2 pages)
27 July 1998New director appointed (2 pages)
27 July 1998New secretary appointed (2 pages)
29 June 1998Director resigned (1 page)
29 June 1998Registered office changed on 29/06/98 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
29 June 1998Secretary resigned (1 page)
29 June 1998Secretary resigned (1 page)
29 June 1998Registered office changed on 29/06/98 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
29 June 1998Director resigned (1 page)
23 June 1998Incorporation (15 pages)
23 June 1998Incorporation (15 pages)