Harry Shaw (dm) Limited COVENTRY


Harry Shaw (dm) started in year 1960 as Private Limited Company with registration number 00660011. The Harry Shaw (dm) company has been functioning successfully for 64 years now and its status is active. The firm's office is based in Coventry at Mill House Mill Lane. Postal code: CV3 2DU.

The company has 4 directors, namely Christopher B., Rita S. and Robert S. and others. Of them, Rita S., Robert S., John S. have been with the company the longest, being appointed on 14 August 1991 and Christopher B. has been with the company for the least time - from 11 May 2017. As of 29 April 2024, there was 1 ex director - Harry S.. There were no ex secretaries.

This company operates within the CV3 2DU postal code. The company is dealing with transport and has been registered as such. Its registration number is PD0000355 . It is located at 29 Leicester Street, Bedworth with a total of 70 cars. It has three locations in the UK.

Harry Shaw (dm) Limited Address / Contact

Office Address Mill House Mill Lane
Office Address2 Binley
Town Coventry
Post code CV3 2DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00660011
Date of Incorporation Fri, 20th May 1960
Industry Other passenger land transport
End of financial Year 31st December
Company age 64 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Rita S.

Position: Secretary

Resigned:

Christopher B.

Position: Director

Appointed: 11 May 2017

Rita S.

Position: Director

Appointed: 14 August 1991

Robert S.

Position: Director

Appointed: 14 August 1991

John S.

Position: Director

Appointed: 14 August 1991

Harry S.

Position: Director

Resigned: 09 November 2018

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As we identified, there is Robert S. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is John S. This PSC has significiant influence or control over the company,. The third one is John S., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert S.

Notified on 31 July 2020
Nature of control: significiant influence or control

John S.

Notified on 31 July 2020
Nature of control: significiant influence or control

John S.

Notified on 6 April 2016
Ceased on 31 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Harry S.

Notified on 6 April 2016
Ceased on 9 November 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand6222 1451 7981 5822 003
Current Assets245 830417 479128 695203 610223 862
Debtors218 333389 279124 150182 594164 325
Net Assets Liabilities1 573 6001 731 1841 965 3462 134 1892 218 587
Other Debtors87 17583 12434 73829 17329 863
Property Plant Equipment2 717 7382 470 0742 304 0682 183 8791 901 949
Total Inventories26 87526 0552 74719 43457 534
Other
Accumulated Depreciation Impairment Property Plant Equipment1 144 9331 429 9551 625 7341 997 3642 285 441
Additions Other Than Through Business Combinations Property Plant Equipment 37 358   
Amounts Owed By Related Parties 162 150   
Amounts Owed To Group Undertakings431 901138 556185 556240 620213 461
Average Number Employees During Period7062473127
Bank Borrowings360 17265 13457 26353 14749 192
Bank Borrowings Overdrafts320 00341 29836 35331 61126 911
Bank Overdrafts681 9481 140 049704 958490 363262 580
Corporation Tax Payable 53 64353 64334 56572 442
Creditors474 915141 127124 642234 018139 758
Disposals Investment Property Fair Value Model 182 500   
Fixed Assets3 957 8933 527 7293 547 2943 427 1053 175 175
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 141 432712 066273 322102 228124 443
Increase From Depreciation Charge For Year Property Plant Equipment 285 022265 128 288 077
Investment Property1 206 1431 023 6431 209 2141 209 2141 239 214
Investment Property Fair Value Model1 206 1431 023 6431 209 2141 209 2141 239 214
Investments Fixed Assets34 01234 01234 01234 01234 012
Investments In Group Undertakings Participating Interests34 01234 012   
Net Current Assets Liabilities-1 675 523-1 398 043-1 213 454-835 620-580 608
Other Creditors154 91257 05164 57335 00025 000
Other Remaining Borrowings269 03992 832   
Other Taxation Social Security Payable33 93829 80015 25915 83416 385
Property Plant Equipment Gross Cost3 862 6713 900 0293 929 8024 181 2434 187 390
Provisions For Liabilities Balance Sheet Subtotal233 855257 375243 852223 278236 222
Total Assets Less Current Liabilities2 282 3702 129 6862 333 8402 591 4852 594 567
Total Borrowings1 311 1591 386 424846 133795 355461 795
Trade Creditors Trade Payables231 411173 31080 07367 24575 990
Trade Debtors Trade Receivables131 158110 75013 33743 83223 763
Accrued Liabilities 168 749232 61471 39366 916
Amounts Owed By Group Undertakings 162 15063 29797 40597 186
Disposals Decrease In Depreciation Impairment Property Plant Equipment  69 349  
Disposals Property Plant Equipment  111 124  
Finance Lease Liabilities Present Value Total 26 7716 88282 24379 928
Investments In Group Undertakings 34 01234 01234 01234 012
Number Shares Issued Fully Paid  50 000 50 000
Par Value Share  1 1
Prepayments 33 25512 77812 18413 513
Total Additions Including From Business Combinations Property Plant Equipment    6 147
Total Increase Decrease From Revaluations Property Plant Equipment  140 897  

Transport Operator Data

29 Leicester Street
City Bedworth
Post code CV12 8GG
Vehicles 12
Mill Lane
Address Binley
City Coventry
Post code CV3 2DU
Vehicles 35
Griswold Farm
Address Bearley Road , Snitterfield
City Stratford-upon-avon
Post code CV37 0EZ
Vehicles 23

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 27th, June 2023
Free Download (11 pages)

Company search

Advertisements