Holmfirth
West Yorkshire
HD9 1HN
Secretary Name | Mrs Victoria Jeanne Devlin |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 1994(79 years, 8 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
Director Name | Mrs Victoria Jeanne Devlin |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 1995(81 years after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Shoe Retailer |
Country of Residence | England |
Correspondence Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
Director Name | Mr Edward Julian Holdroyd |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(77 years, 1 month after company formation) |
Appointment Duration | 2 days (resigned 23 December 1991) |
Role | Chartered Accountant |
Correspondence Address | Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW |
Director Name | Mrs Paula Jeanne Shaw |
---|---|
Date of Birth | October 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(77 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 July 1997) |
Role | Company Director |
Correspondence Address | 6 Warehouse Hill Marsden Huddersfield HD7 6AD |
Secretary Name | Mrs Ethel Margaret Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(77 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 August 1994) |
Role | Company Director |
Correspondence Address | 19 Edgerton Grove Road Huddersfield West Yorkshire HD1 5QU |
Director Name | Kevin Patrick Devlin |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(90 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 20 April 2017) |
Role | Co Director |
Correspondence Address | 9-13 Market Walk Huddersfield HD1 2QA |
Website | www.shawhallas.co.uk |
---|
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £282,272 |
Cash | £7,265 |
Current Liabilities | £134,193 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 December 2021 (1 year, 5 months ago) |
---|---|
Next Return Due | 4 January 2023 (overdue) |
24 October 2002 | Delivered 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 |
---|
22 December 2021 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
---|---|
18 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
21 December 2020 | Confirmation statement made on 21 December 2020 with updates (6 pages) |
20 May 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
23 December 2019 | Confirmation statement made on 21 December 2019 with updates (6 pages) |
13 March 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
20 December 2018 | Director's details changed for Mrs Victoria Jeanne Devlin on 20 December 2018 (2 pages) |
24 January 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
9 May 2017 | Termination of appointment of Kevin Patrick Devlin as a director on 20 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Kevin Patrick Devlin as a director on 20 April 2017 (1 page) |
9 February 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 January 2017 | Confirmation statement made on 21 December 2016 with updates (9 pages) |
30 January 2017 | Confirmation statement made on 21 December 2016 with updates (9 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
14 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
20 January 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
8 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Director's details changed for Mr John Michael Shaw on 20 December 2014 (2 pages) |
8 January 2015 | Director's details changed for Kevin Patrick Devlin on 20 December 2014 (2 pages) |
8 January 2015 | Director's details changed for Victoria Jeanne Devlin on 20 December 2014 (2 pages) |
8 January 2015 | Secretary's details changed for Victoria Jeanne Devlin on 20 December 2014 (1 page) |
8 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Director's details changed for Mr John Michael Shaw on 20 December 2014 (2 pages) |
8 January 2015 | Director's details changed for Kevin Patrick Devlin on 20 December 2014 (2 pages) |
8 January 2015 | Director's details changed for Victoria Jeanne Devlin on 20 December 2014 (2 pages) |
8 January 2015 | Secretary's details changed for Victoria Jeanne Devlin on 20 December 2014 (1 page) |
5 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
28 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
8 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (7 pages) |
8 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (7 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (7 pages) |
22 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (7 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
14 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (7 pages) |
14 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (7 pages) |
9 December 2010 | Register(s) moved to registered inspection location (1 page) |
9 December 2010 | Register(s) moved to registered inspection location (1 page) |
9 December 2010 | Register inspection address has been changed (1 page) |
9 December 2010 | Register(s) moved to registered inspection location (1 page) |
9 December 2010 | Register(s) moved to registered inspection location (1 page) |
9 December 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
18 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (7 pages) |
18 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (7 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
8 January 2009 | Return made up to 21/12/08; full list of members (5 pages) |
8 January 2009 | Return made up to 21/12/08; full list of members (5 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
3 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
21 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
21 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 February 2007 | Return made up to 21/12/06; full list of members (3 pages) |
12 February 2007 | Return made up to 21/12/06; full list of members (3 pages) |
10 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
10 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
7 March 2006 | Return made up to 21/12/05; full list of members (3 pages) |
7 March 2006 | Return made up to 21/12/05; full list of members (3 pages) |
8 February 2005 | Return made up to 21/12/04; full list of members
|
8 February 2005 | Return made up to 21/12/04; full list of members
|
29 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
17 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
17 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
11 January 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
11 January 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
26 January 2003 | Return made up to 21/12/02; full list of members
|
26 January 2003 | Return made up to 21/12/02; full list of members
|
25 October 2002 | Particulars of mortgage/charge (3 pages) |
25 October 2002 | Particulars of mortgage/charge (3 pages) |
10 January 2002 | Accounts for a small company made up to 30 September 2001 (9 pages) |
10 January 2002 | Accounts for a small company made up to 30 September 2001 (9 pages) |
4 January 2002 | Return made up to 21/12/01; full list of members
|
4 January 2002 | Return made up to 21/12/01; full list of members
|
25 January 2001 | Accounts for a small company made up to 30 September 2000 (9 pages) |
25 January 2001 | Accounts for a small company made up to 30 September 2000 (9 pages) |
3 January 2001 | Return made up to 21/12/00; full list of members
|
3 January 2001 | Return made up to 21/12/00; full list of members
|
24 January 2000 | Accounts for a small company made up to 30 September 1999 (9 pages) |
24 January 2000 | Accounts for a small company made up to 30 September 1999 (9 pages) |
6 January 2000 | Return made up to 21/12/99; full list of members (6 pages) |
6 January 2000 | Return made up to 21/12/99; full list of members (6 pages) |
12 February 1999 | Return made up to 21/12/98; full list of members (5 pages) |
12 February 1999 | Return made up to 21/12/98; full list of members (5 pages) |
11 January 1999 | Accounts for a small company made up to 30 September 1998 (9 pages) |
11 January 1999 | Accounts for a small company made up to 30 September 1998 (9 pages) |
5 January 1998 | Return made up to 21/12/97; no change of members (4 pages) |
5 January 1998 | Return made up to 21/12/97; no change of members (4 pages) |
22 December 1997 | Accounts for a small company made up to 30 September 1997 (9 pages) |
22 December 1997 | Accounts for a small company made up to 30 September 1997 (9 pages) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Director resigned (1 page) |
2 January 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
2 January 1997 | Return made up to 21/12/96; no change of members (4 pages) |
2 January 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
2 January 1997 | Return made up to 21/12/96; no change of members (4 pages) |
15 January 1996 | Return made up to 21/12/95; full list of members
|
15 January 1996 | Return made up to 21/12/95; full list of members
|
29 December 1995 | Accounts for a small company made up to 30 September 1995 (6 pages) |
29 December 1995 | Accounts for a small company made up to 30 September 1995 (6 pages) |
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | New director appointed (2 pages) |
23 April 1995 | Amended accounts made up to 30 September 1994 (6 pages) |
23 April 1995 | Amended accounts made up to 30 September 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (76 pages) |