Company NameShaw Sight Consultancy Limited
DirectorsFiona Shaw and Stephen Shaw
Company StatusActive
Company Number08074188
CategoryPrivate Limited Company
Incorporation Date17 May 2012(11 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameMrs Fiona Shaw
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2012(same day as company formation)
RoleOptician
Country of ResidenceEngland
Correspondence AddressWestdene Bradford Road
East Ardsley
Wakefield
West Yorkshire
WF3 2DG
Director NameMr Stephen Shaw
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2012(same day as company formation)
RolePractice Manager
Country of ResidenceEngland
Correspondence AddressWestdene Bradford Road
East Ardsley
Wakefield
West Yorkshire
WF3 2DG
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed17 May 2012(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 May 2012(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered Address55 Barnsley Road
South Elmsall
Pontefract
West Yorkshire
WF9 2QW
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishSouth Elmsall
WardSouth Elmsall and South Kirkby
Built Up AreaSouth Elmsall/South Kirkby
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Stephen Shaw
100.00%
Ordinary

Financials

Year2014
Net Worth-£49,734
Cash£85,699
Current Liabilities£113,541

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 May 2023 (11 months, 3 weeks ago)
Next Return Due31 May 2024 (3 weeks, 1 day from now)

Charges

10 September 2012Delivered on: 13 September 2012
Persons entitled: Santander UK PLC (As Security Trustee)

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

1 December 2023Notification of Fiona Shaw as a person with significant control on 1 December 2023 (2 pages)
29 November 2023Registered office address changed from C/O Beaumont Opticians 5 Rawson Road Rawson Road Bradford West Yorkshire BD1 3SH to 55 Barnsley Road South Elmsall Pontefract West Yorkshire WF9 2QW on 29 November 2023 (1 page)
31 May 2023Change of details for a person with significant control (2 pages)
30 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
30 May 2023Change of details for Mr Stephen Shaw as a person with significant control on 30 May 2023 (2 pages)
21 December 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
19 May 2022Confirmation statement made on 17 May 2022 with updates (4 pages)
26 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
26 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
5 February 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
10 June 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
11 June 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
31 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
25 January 2018Previous accounting period shortened from 31 July 2017 to 30 April 2017 (1 page)
8 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
28 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
19 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
19 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
14 May 2015Registered office address changed from Westdene Bradford Road East Ardsley Wakefield West Yorkshire WF3 2DG to C/O Beaumont Opticians 5 Rawson Road Rawson Road Bradford West Yorkshire BD1 3SH on 14 May 2015 (1 page)
14 May 2015Registered office address changed from Westdene Bradford Road East Ardsley Wakefield West Yorkshire WF3 2DG to C/O Beaumont Opticians 5 Rawson Road Rawson Road Bradford West Yorkshire BD1 3SH on 14 May 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
5 August 2014Registered office address changed from 47 Woolin Crescent West Ardsley Wakefield West Yorkshire WF3 1ET United Kingdom to Westdene Bradford Road East Ardsley Wakefield West Yorkshire WF3 2DG on 5 August 2014 (1 page)
5 August 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
5 August 2014Director's details changed for Mrs Fiona Shaw on 29 April 2014 (2 pages)
5 August 2014Registered office address changed from 47 Woolin Crescent West Ardsley Wakefield West Yorkshire WF3 1ET United Kingdom to Westdene Bradford Road East Ardsley Wakefield West Yorkshire WF3 2DG on 5 August 2014 (1 page)
5 August 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
5 August 2014Registered office address changed from 47 Woolin Crescent West Ardsley Wakefield West Yorkshire WF3 1ET United Kingdom to Westdene Bradford Road East Ardsley Wakefield West Yorkshire WF3 2DG on 5 August 2014 (1 page)
5 August 2014Director's details changed for Mrs Fiona Shaw on 29 April 2014 (2 pages)
5 August 2014Director's details changed for Mr Stephen Shaw on 29 April 2014 (2 pages)
5 August 2014Director's details changed for Mr Stephen Shaw on 29 April 2014 (2 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
1 November 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
1 November 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
9 August 2013Current accounting period shortened from 31 May 2013 to 31 July 2012 (1 page)
9 August 2013Current accounting period shortened from 31 May 2013 to 31 July 2012 (1 page)
5 June 2013Annual return made up to 17 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(4 pages)
5 June 2013Annual return made up to 17 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(4 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 May 2012Appointment of Mr Stephen Shaw as a director (2 pages)
25 May 2012Appointment of Mr Stephen Shaw as a director (2 pages)
23 May 2012Appointment of Mrs Fiona Shaw as a director (2 pages)
23 May 2012Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 23 May 2012 (1 page)
23 May 2012Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
23 May 2012Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 23 May 2012 (1 page)
23 May 2012Termination of appointment of John Cowdry as a director (1 page)
23 May 2012Appointment of Mrs Fiona Shaw as a director (2 pages)
23 May 2012Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
23 May 2012Termination of appointment of John Cowdry as a director (1 page)
17 May 2012Incorporation (34 pages)
17 May 2012Incorporation (34 pages)