Company Information for SHAWS OF BRIGHTON LIMITED
Pavilion View, 19 New Road, Brighton, EAST SUSSEX, BN1 1EY,
|
Company Registration Number
03041023
Private Limited Company
Active |
Company Name | |
---|---|
SHAWS OF BRIGHTON LIMITED | |
Legal Registered Office | |
Pavilion View 19 New Road Brighton EAST SUSSEX BN1 1EY Other companies in BN3 | |
Company Number | 03041023 | |
---|---|---|
Company ID Number | 03041023 | |
Date formed | 1995-04-03 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-05-31 | |
Account next due | 2025-02-28 | |
Latest return | 2024-04-03 | |
Return next due | 2025-04-17 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB643391732 |
Last Datalog update: | 2024-04-08 12:08:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GEMMA BRAY |
||
LEE ROBERT CLAXTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JADE JANIS CLAXTON |
Company Secretary | ||
ELIZABETH MARY CLAXTON |
Company Secretary | ||
ROBERT CHARLES CLAXTON |
Director | ||
WILLIAM GEORGE PACKHAM |
Director | ||
SANDRA IRENE LEFF |
Company Secretary | ||
HARVEY DUNCAN LEFF |
Director | ||
SANDRA IRENE LEFF |
Director | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BELIEVE DESIGN LTD | Director | 2018-03-07 | CURRENT | 2018-03-07 | Active - Proposal to Strike off | |
DIAMOND GLASS & WINDOWS LTD | Director | 2017-12-20 | CURRENT | 1997-06-20 | Liquidation | |
SHAWS INSTALLATIONS LIMITED | Director | 1999-10-14 | CURRENT | 1998-06-30 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Lee Robert Claxton on 2024-03-28 | ||
Change of details for Mr Lee Robert Claxton as a person with significant control on 2024-03-28 | ||
Termination of appointment of Gemma Bray on 2024-04-04 | ||
CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES | ||
31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES | ||
AA | 31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Lee Robert Claxton as a person with significant control on 2018-10-30 | |
CH01 | Director's details changed for Mr Lee Robert Claxton on 2018-10-30 | |
PSC04 | Change of details for Mr Lee Robert Claxton as a person with significant control on 2018-10-30 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS GEMMA BRAY on 2018-10-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR LEE ROBERT CLAXTON / 02/04/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR LEE ROBERT CLAXTON / 29/06/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROBERT CLAXTON / 29/06/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROBERT CLAXTON / 02/04/2017 | |
AP03 | Appointment of Miss Gemma Bray as company secretary on 2017-06-05 | |
TM02 | Termination of appointment of Jade Janis Claxton on 2017-06-04 | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 50 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Miss Jade Janis Claxton as company secretary on 2016-11-17 | |
AR01 | 03/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/16 FROM 8 the Drive Hove East Sussex BN3 3JT | |
LATEST SOC | 23/04/15 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 03/04/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Elizabeth Mary Claxton on 2014-09-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES CLAXTON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES13 | SHARE CAP TO CEASE TO APPLY TO COMPANY 20/08/2014 | |
RES01 | ADOPT ARTICLES 20/08/2014 | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 03/04/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 03/04/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/04/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/04/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH MARY CLAXTON / 14/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES CLAXTON / 14/12/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2011 FROM 1 DUKES PASSAGE BRIGHTON BN1 1BS | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES CLAXTON / 30/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH MARY CLAXTON / 30/10/2009 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CLAXTON / 01/05/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LEE CLAXTON / 01/05/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH CLAXTON / 01/05/2009 | |
363a | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
88(2) | AD 11/11/08 GBP SI 50@1=50 GBP IC 150/200 | |
363a | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363a | RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
88(2)R | AD 17/07/03--------- £ SI 50@1=50 £ IC 150/200 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 06/04/03--------- £ SI 50@1=50 £ IC 100/150 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363a | RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/03/99 FROM: 168 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 03/04/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Satisfied | OSTLEY PJ LIMITED |
Creditors Due After One Year | 2011-05-31 | £ 9,227 |
---|---|---|
Creditors Due Within One Year | 2013-05-31 | £ 293,415 |
Creditors Due Within One Year | 2012-05-31 | £ 248,730 |
Creditors Due Within One Year | 2012-05-31 | £ 248,730 |
Creditors Due Within One Year | 2011-05-31 | £ 242,900 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHAWS OF BRIGHTON LIMITED
Current Assets | 2013-05-31 | £ 250,974 |
---|---|---|
Current Assets | 2012-05-31 | £ 173,925 |
Current Assets | 2012-05-31 | £ 173,925 |
Current Assets | 2011-05-31 | £ 200,406 |
Debtors | 2013-05-31 | £ 188,482 |
Debtors | 2012-05-31 | £ 118,671 |
Debtors | 2012-05-31 | £ 118,671 |
Debtors | 2011-05-31 | £ 155,965 |
Shareholder Funds | 2013-05-31 | £ 23,401 |
Shareholder Funds | 2012-05-31 | £ 16,008 |
Shareholder Funds | 2012-05-31 | £ 16,008 |
Shareholder Funds | 2011-05-31 | £ 33,496 |
Stocks Inventory | 2013-05-31 | £ 62,361 |
Stocks Inventory | 2012-05-31 | £ 55,233 |
Stocks Inventory | 2012-05-31 | £ 55,233 |
Stocks Inventory | 2011-05-31 | £ 43,592 |
Tangible Fixed Assets | 2013-05-31 | £ 65,842 |
Tangible Fixed Assets | 2012-05-31 | £ 91,532 |
Tangible Fixed Assets | 2012-05-31 | £ 91,532 |
Tangible Fixed Assets | 2011-05-31 | £ 85,217 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Adur Worthing Council | |
|
Financial Services - Insurance |
Adur Worthing Council | |
|
Financial Services - Insurance |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84642019 | Grinding or polishing machines, for cold-working glass (other than optical glass) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |