Company NameShaw & Hallas,Limited
DirectorsJohn Michael Shaw and Victoria Jeanne Devlin
Company StatusLiquidation
Company Number00138438
CategoryPrivate Limited Company
Incorporation Date26 November 1914(109 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr John Michael Shaw
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1991(77 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleShoe Retailer
Country of ResidenceEngland
Correspondence AddressYorkshire House 7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
Secretary NameMrs Victoria Jeanne Devlin
NationalityBritish
StatusCurrent
Appointed03 August 1994(79 years, 8 months after company formation)
Appointment Duration29 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressYorkshire House 7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
Director NameMrs Victoria Jeanne Devlin
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1995(81 years after company formation)
Appointment Duration28 years, 5 months
RoleShoe Retailer
Country of ResidenceEngland
Correspondence AddressYorkshire House 7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
Director NameMr Edward Julian Holdroyd
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(77 years, 1 month after company formation)
Appointment Duration2 days (resigned 23 December 1991)
RoleChartered Accountant
Correspondence AddressBank Chambers
Market Street
Huddersfield
West Yorkshire
HD1 2EW
Director NameMrs Paula Jeanne Shaw
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(77 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 04 July 1997)
RoleCompany Director
Correspondence Address6 Warehouse Hill
Marsden
Huddersfield
HD7 6AD
Secretary NameMrs Ethel Margaret Shaw
NationalityBritish
StatusResigned
Appointed21 December 1991(77 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 02 August 1994)
RoleCompany Director
Correspondence Address19 Edgerton Grove Road
Huddersfield
West Yorkshire
HD1 5QU
Director NameKevin Patrick Devlin
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(90 years after company formation)
Appointment Duration12 years, 4 months (resigned 20 April 2017)
RoleCo Director
Correspondence Address9-13 Market Walk
Huddersfield
HD1 2QA

Contact

Websitewww.shawhallas.co.uk

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£282,272
Cash£7,265
Current Liabilities£134,193

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 December 2021 (2 years, 4 months ago)
Next Return Due4 January 2023 (overdue)

Charges

24 October 2002Delivered on: 25 October 2002
Persons entitled: National Westminster 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.
Outstanding

Filing History

21 December 2020Confirmation statement made on 21 December 2020 with updates (6 pages)
20 May 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
23 December 2019Confirmation statement made on 21 December 2019 with updates (6 pages)
13 March 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
20 December 2018Director's details changed for Mrs Victoria Jeanne Devlin on 20 December 2018 (2 pages)
24 January 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
9 May 2017Termination of appointment of Kevin Patrick Devlin as a director on 20 April 2017 (1 page)
9 May 2017Termination of appointment of Kevin Patrick Devlin as a director on 20 April 2017 (1 page)
9 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
9 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 January 2017Confirmation statement made on 21 December 2016 with updates (9 pages)
30 January 2017Confirmation statement made on 21 December 2016 with updates (9 pages)
22 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
22 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 4,699
(6 pages)
14 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 4,699
(6 pages)
20 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
20 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
8 January 2015Director's details changed for Mr John Michael Shaw on 20 December 2014 (2 pages)
8 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 4,699
(6 pages)
8 January 2015Director's details changed for Kevin Patrick Devlin on 20 December 2014 (2 pages)
8 January 2015Director's details changed for Victoria Jeanne Devlin on 20 December 2014 (2 pages)
8 January 2015Secretary's details changed for Victoria Jeanne Devlin on 20 December 2014 (1 page)
8 January 2015Secretary's details changed for Victoria Jeanne Devlin on 20 December 2014 (1 page)
8 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 4,699
(6 pages)
8 January 2015Director's details changed for Victoria Jeanne Devlin on 20 December 2014 (2 pages)
8 January 2015Director's details changed for Kevin Patrick Devlin on 20 December 2014 (2 pages)
8 January 2015Director's details changed for Mr John Michael Shaw on 20 December 2014 (2 pages)
5 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 4,699
(7 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 4,699
(7 pages)
28 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
26 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
20 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
20 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
14 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
14 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
9 December 2010Register(s) moved to registered inspection location (1 page)
9 December 2010Register inspection address has been changed (1 page)
9 December 2010Register(s) moved to registered inspection location (1 page)
9 December 2010Register(s) moved to registered inspection location (1 page)
9 December 2010Register(s) moved to registered inspection location (1 page)
9 December 2010Register inspection address has been changed (1 page)
25 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (7 pages)
18 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (7 pages)
3 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 January 2009Return made up to 21/12/08; full list of members (5 pages)
8 January 2009Return made up to 21/12/08; full list of members (5 pages)
19 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
19 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 January 2008Secretary's particulars changed;director's particulars changed (1 page)
3 January 2008Secretary's particulars changed;director's particulars changed (1 page)
2 January 2008Return made up to 21/12/07; full list of members (3 pages)
2 January 2008Return made up to 21/12/07; full list of members (3 pages)
21 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
21 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 February 2007Return made up to 21/12/06; full list of members (3 pages)
12 February 2007Return made up to 21/12/06; full list of members (3 pages)
10 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
10 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
7 March 2006Return made up to 21/12/05; full list of members (3 pages)
7 March 2006Return made up to 21/12/05; full list of members (3 pages)
8 February 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
29 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
17 January 2004Return made up to 21/12/03; full list of members (7 pages)
17 January 2004Return made up to 21/12/03; full list of members (7 pages)
11 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
11 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
31 January 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
31 January 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
26 January 2003Return made up to 21/12/02; full list of members
  • 363(287) ‐ Registered office changed on 26/01/03
(7 pages)
26 January 2003Return made up to 21/12/02; full list of members
  • 363(287) ‐ Registered office changed on 26/01/03
(7 pages)
25 October 2002Particulars of mortgage/charge (3 pages)
25 October 2002Particulars of mortgage/charge (3 pages)
10 January 2002Accounts for a small company made up to 30 September 2001 (9 pages)
10 January 2002Accounts for a small company made up to 30 September 2001 (9 pages)
4 January 2002Return made up to 21/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/01/02
(6 pages)
4 January 2002Return made up to 21/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/01/02
(6 pages)
25 January 2001Accounts for a small company made up to 30 September 2000 (9 pages)
25 January 2001Accounts for a small company made up to 30 September 2000 (9 pages)
3 January 2001Return made up to 21/12/00; full list of members
  • 363(287) ‐ Registered office changed on 03/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 2001Return made up to 21/12/00; full list of members
  • 363(287) ‐ Registered office changed on 03/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2000Accounts for a small company made up to 30 September 1999 (9 pages)
24 January 2000Accounts for a small company made up to 30 September 1999 (9 pages)
6 January 2000Return made up to 21/12/99; full list of members (6 pages)
6 January 2000Return made up to 21/12/99; full list of members (6 pages)
12 February 1999Return made up to 21/12/98; full list of members (5 pages)
12 February 1999Return made up to 21/12/98; full list of members (5 pages)
11 January 1999Accounts for a small company made up to 30 September 1998 (9 pages)
11 January 1999Accounts for a small company made up to 30 September 1998 (9 pages)
5 January 1998Return made up to 21/12/97; no change of members (4 pages)
5 January 1998Return made up to 21/12/97; no change of members (4 pages)
22 December 1997Accounts for a small company made up to 30 September 1997 (9 pages)
22 December 1997Accounts for a small company made up to 30 September 1997 (9 pages)
4 August 1997Director resigned (1 page)
4 August 1997Director resigned (1 page)
2 January 1997Accounts for a small company made up to 30 September 1996 (8 pages)
2 January 1997Return made up to 21/12/96; no change of members (4 pages)
2 January 1997Accounts for a small company made up to 30 September 1996 (8 pages)
2 January 1997Return made up to 21/12/96; no change of members (4 pages)
15 January 1996Return made up to 21/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 1996Return made up to 21/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 1995Accounts for a small company made up to 30 September 1995 (6 pages)
29 December 1995Accounts for a small company made up to 30 September 1995 (6 pages)
11 December 1995New director appointed (2 pages)
11 December 1995New director appointed (2 pages)
23 April 1995Amended accounts made up to 30 September 1994 (6 pages)
23 April 1995Amended accounts made up to 30 September 1994 (6 pages)