Company NameW. & J. Shaw's Pastimes (Withernsea) Limited
Company StatusActive
Company Number01118579
CategoryPrivate Limited Company
Incorporation Date15 June 1973(50 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMiss Natalie Hattersley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(18 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Lime Avenue
Brough
East Yorkshire
HU15 1SU
Director NameWilliam Joseph (Jnr) Shaw
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(18 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 High Street
Patrington
East Yorkshire
HU12 0RE
Director NameMrs Samantha Shaw
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(18 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Oak Avenue
Withernsea
North Humberside
HU19 2PE
Director NameMrs Rita Shaw
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(18 years, 1 month after company formation)
Appointment Duration28 years, 9 months (resigned 04 May 2020)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Oak Avenue
Withernsea
North Humberside
HU19 2PE
Director NameMr William Joseph Shaw
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(18 years, 1 month after company formation)
Appointment Duration32 years, 1 month (resigned 08 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Oak Avenue
Withernsea
North Humberside
HU19 2PE
Secretary NameMrs Rita Shaw
NationalityBritish
StatusResigned
Appointed31 July 1991(18 years, 1 month after company formation)
Appointment Duration28 years, 9 months (resigned 04 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Oak Avenue
Withernsea
North Humberside
HU19 2PE
Director NameGary Sutton
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(28 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 21 February 2003)
RoleCompany Director
Correspondence Address23 Beverley Drive
Beverley
East Yorkshire
HU17 9GG

Location

Registered Address1 Airport West Lancaster Way, Yeadon
Firth Parish
Leeds
West Yorkshire
LS19 7ZA
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishCarlton
WardOtley and Yeadon
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£285,940
Cash£195,964
Current Liabilities£89,045

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

14 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
2 June 2020Termination of appointment of Rita Shaw as a director on 4 May 2020 (1 page)
2 June 2020Termination of appointment of Rita Shaw as a secretary on 4 May 2020 (1 page)
11 May 2020Micro company accounts made up to 31 October 2019 (3 pages)
13 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
6 June 2019Micro company accounts made up to 31 October 2018 (3 pages)
14 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
20 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
9 August 2017Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
9 August 2017Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
19 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
23 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
31 July 2015Director's details changed for Mrs Samantha Smith on 5 July 2015 (2 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 10,000
(10 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 10,000
(10 pages)
31 July 2015Director's details changed for Mrs Samantha Smith on 5 July 2015 (2 pages)
28 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
28 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 10,000
(10 pages)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 10,000
(10 pages)
22 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
22 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(10 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(10 pages)
6 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
6 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
21 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (10 pages)
21 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (10 pages)
23 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 August 2011Annual return made up to 31 July 2011 (17 pages)
25 August 2011Annual return made up to 31 July 2011 (17 pages)
11 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 December 2010Registered office address changed from Memorial Avenue Withernsea East Yorkshire HU19 2DN on 21 December 2010 (2 pages)
21 December 2010Registered office address changed from Memorial Avenue Withernsea East Yorkshire HU19 2DN on 21 December 2010 (2 pages)
11 October 2010Register inspection address has been changed from Firth Parish 5 Eldon Place Bradford West Yorkshire BD1 3AU (2 pages)
11 October 2010Register inspection address has been changed from Firth Parish 5 Eldon Place Bradford West Yorkshire BD1 3AU (2 pages)
13 September 2010Annual return made up to 31 July 2010 (17 pages)
13 September 2010Annual return made up to 31 July 2010 (17 pages)
1 September 2010Register(s) moved to registered inspection location (2 pages)
1 September 2010Register inspection address has been changed (2 pages)
1 September 2010Register inspection address has been changed (2 pages)
1 September 2010Register(s) moved to registered inspection location (2 pages)
25 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
25 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
31 July 2009Return made up to 31/07/09; full list of members (8 pages)
31 July 2009Return made up to 31/07/09; full list of members (8 pages)
27 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
6 August 2008Return made up to 31/07/08; no change of members (6 pages)
6 August 2008Return made up to 31/07/08; no change of members (6 pages)
13 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
13 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
20 September 2007Director's particulars changed (2 pages)
20 September 2007Return made up to 31/07/07; no change of members (6 pages)
20 September 2007Return made up to 31/07/07; no change of members (6 pages)
20 September 2007Director's particulars changed (2 pages)
31 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
31 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
21 August 2006Return made up to 31/07/06; full list of members (9 pages)
21 August 2006Return made up to 31/07/06; full list of members (9 pages)
17 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
17 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
31 August 2005Return made up to 31/07/05; full list of members (9 pages)
31 August 2005Return made up to 31/07/05; full list of members (9 pages)
31 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
31 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
23 August 2004Return made up to 31/07/04; no change of members (8 pages)
23 August 2004Return made up to 31/07/04; no change of members (8 pages)
7 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
7 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
5 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 May 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
17 May 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
15 August 2002Return made up to 31/07/02; full list of members (10 pages)
15 August 2002Return made up to 31/07/02; full list of members (10 pages)
15 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
15 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
9 August 2001Return made up to 31/07/01; full list of members (8 pages)
9 August 2001Return made up to 31/07/01; full list of members (8 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
15 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
15 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
14 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
10 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
16 August 1999Return made up to 31/07/99; full list of members (8 pages)
16 August 1999Return made up to 31/07/99; full list of members (8 pages)
22 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
22 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
14 August 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 1998Accounts for a small company made up to 31 October 1997 (7 pages)
18 May 1998Accounts for a small company made up to 31 October 1997 (7 pages)
12 August 1997Return made up to 31/07/97; full list of members (8 pages)
12 August 1997Return made up to 31/07/97; full list of members (8 pages)
12 June 1997Accounts for a small company made up to 31 October 1996 (8 pages)
12 June 1997Accounts for a small company made up to 31 October 1996 (8 pages)
27 August 1996Return made up to 31/07/96; full list of members (8 pages)
27 August 1996Return made up to 31/07/96; full list of members (8 pages)
13 June 1996Accounts for a small company made up to 31 October 1995 (7 pages)
13 June 1996Accounts for a small company made up to 31 October 1995 (7 pages)
15 August 1995Return made up to 31/07/95; full list of members (8 pages)
15 August 1995Return made up to 31/07/95; full list of members (8 pages)
20 June 1995Accounts for a small company made up to 31 October 1994 (7 pages)
20 June 1995Accounts for a small company made up to 31 October 1994 (7 pages)
15 June 1973Incorporation (15 pages)
15 June 1973Incorporation (15 pages)