Company NameShaw Roofing Ltd
DirectorChristopher Swainsbury
Company StatusActive
Company Number04531689
CategoryPrivate Limited Company
Incorporation Date11 September 2002(21 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Christopher Swainsbury
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2021(18 years, 7 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maltings Rosemary Lane
Halstead
Essex
CO9 1HZ
Director NameScott Vaughan Baker
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Lock Road
Halstead
Essex
CO9 1NN
Secretary NameMrs Terenia Vaughan Baker
NationalityBritish
StatusResigned
Appointed11 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressStones Throw Crockland
Greenstead Green
Halstead
Essex
CO9 1QY
Director NameMrs Terenia Vaughan Baker
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(5 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 March 2015)
RoleFinance Director
Correspondence Address7 Lock Road
Halstead
Essex
CO9 1NN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01787 828025
Telephone regionSudbury

Location

Registered AddressThe Lodge, Beacon End Farmhouse London Road
Stanway
Colchester
Essex
CO3 0NQ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardStanway
Built Up AreaColchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

10 at £1Mr Scott Vaughan Baker
90.91%
Ordinary A
1 at £1Scott Vaughan-baker
9.09%
Ordinary B

Financials

Year2014
Net Worth£69,633
Cash£32,400
Current Liabilities£88,523

Accounts

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

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (4 months, 4 weeks from now)

Filing History

13 September 2023Confirmation statement made on 11 September 2023 with updates (4 pages)
21 July 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
8 December 2022Cessation of Scott Vaughan-Baker as a person with significant control on 1 September 2022 (1 page)
8 December 2022Notification of Scott Vaughan Baker Will Trust as a person with significant control on 1 September 2022 (2 pages)
12 September 2022Confirmation statement made on 11 September 2022 with updates (4 pages)
30 November 2021Registered office address changed from Stones Throw Crockland Greenstead Green Halstead Essex CO9 1QY to The Lodge, Beacon End Farmhouse London Road Stanway Colchester Essex CO3 0NQ on 30 November 2021 (1 page)
30 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
16 September 2021Confirmation statement made on 11 September 2021 with updates (4 pages)
6 May 2021Termination of appointment of Scott Vaughan Baker as a director on 24 April 2021 (1 page)
4 May 2021Appointment of Mr Christopher Swainsbury as a director on 24 April 2021 (2 pages)
15 September 2020Confirmation statement made on 11 September 2020 with updates (4 pages)
12 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
10 October 2019Confirmation statement made on 11 September 2019 with updates (4 pages)
9 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 September 2018Confirmation statement made on 11 September 2018 with updates (4 pages)
18 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 September 2017Confirmation statement made on 11 September 2017 with updates (5 pages)
21 September 2017Confirmation statement made on 11 September 2017 with updates (5 pages)
9 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 11
(4 pages)
5 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 11
(4 pages)
19 May 2015Termination of appointment of Terenia Vaughan Baker as a director on 9 March 2015 (1 page)
19 May 2015Termination of appointment of Terenia Vaughan Baker as a director on 9 March 2015 (1 page)
19 May 2015Termination of appointment of Terenia Vaughan Baker as a secretary on 9 March 2015 (1 page)
19 May 2015Termination of appointment of Terenia Vaughan Baker as a secretary on 9 March 2015 (1 page)
19 May 2015Termination of appointment of Terenia Vaughan Baker as a director on 9 March 2015 (1 page)
19 May 2015Termination of appointment of Terenia Vaughan Baker as a secretary on 9 March 2015 (1 page)
8 April 2015Termination of appointment of Terenia Vaughan Baker as a secretary on 9 March 2015 (2 pages)
8 April 2015Termination of appointment of Terenia Vaughan Baker as a secretary on 9 March 2015 (2 pages)
8 April 2015Termination of appointment of Terenia Vaughan Baker as a director on 9 March 2015 (2 pages)
8 April 2015Termination of appointment of Terenia Vaughan Baker as a director on 9 March 2015 (2 pages)
8 April 2015Termination of appointment of Terenia Vaughan Baker as a director on 9 March 2015 (2 pages)
8 April 2015Termination of appointment of Terenia Vaughan Baker as a secretary on 9 March 2015 (2 pages)
29 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 11
(6 pages)
29 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 11
(6 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 11
(6 pages)
7 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 11
(6 pages)
14 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
14 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
13 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (6 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
12 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
23 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
14 September 2010Director's details changed (2 pages)
14 September 2010Director's details changed (2 pages)
13 September 2010Registered office address changed from 7 Lock Road Halstead Essex CO9 1NN on 13 September 2010 (1 page)
13 September 2010Secretary's details changed for Mrs Terenia Vaughan Baker on 1 September 2010 (2 pages)
13 September 2010Secretary's details changed for Mrs Terenia Vaughan Baker on 1 September 2010 (2 pages)
13 September 2010Secretary's details changed for Mrs Terenia Vaughan Baker on 1 September 2010 (2 pages)
13 September 2010Registered office address changed from 7 Lock Road Halstead Essex CO9 1NN on 13 September 2010 (1 page)
13 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 December 2008Return made up to 11/09/08; full list of members (4 pages)
2 December 2008Return made up to 11/09/08; full list of members (4 pages)
6 October 2008Secretary's change of particulars / terenia szpurko / 19/08/2008 (1 page)
6 October 2008Director's change of particulars / terenia szpurko / 19/08/2008 (1 page)
6 October 2008Director's change of particulars / terenia szpurko / 19/08/2008 (1 page)
6 October 2008Secretary's change of particulars / terenia szpurko / 19/08/2008 (1 page)
18 June 2008Director appointed terenia szpurko (2 pages)
18 June 2008Director appointed terenia szpurko (2 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 October 2007Return made up to 11/09/07; full list of members (6 pages)
16 October 2007Return made up to 11/09/07; full list of members (6 pages)
12 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 December 2006Return made up to 11/09/06; full list of members; amend (6 pages)
6 December 2006Return made up to 11/09/06; full list of members; amend (6 pages)
24 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 November 2006Ad 02/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 November 2006Ad 02/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 September 2006Return made up to 11/09/06; full list of members (6 pages)
21 September 2006Return made up to 11/09/06; full list of members (6 pages)
16 August 2006Ad 01/07/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
16 August 2006Ad 01/07/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
5 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 September 2005Return made up to 11/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 September 2005Return made up to 11/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 March 2005Registered office changed on 09/03/05 from: flat b, eastdene trinity street halstead essex CO9 1JQ (1 page)
9 March 2005Registered office changed on 09/03/05 from: flat b, eastdene trinity street halstead essex CO9 1JQ (1 page)
25 October 2004Return made up to 11/09/04; full list of members (6 pages)
25 October 2004Return made up to 11/09/04; full list of members (6 pages)
19 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 September 2003Return made up to 11/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 September 2003Return made up to 11/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 September 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
26 September 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
16 September 2002New secretary appointed (2 pages)
16 September 2002New secretary appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
11 September 2002Incorporation (17 pages)
11 September 2002Incorporation (17 pages)
11 September 2002Secretary resigned (1 page)
11 September 2002Secretary resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)