Shaw & Company Solicitors Limited NEWCASTLE UPON TYNE


Founded in 2008, Shaw & Company Solicitors, classified under reg no. 06550034 is an active company. Currently registered at Three Indian Kings House, 31 NE1 3DE, Newcastle Upon Tyne the company has been in the business for sixteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 3 directors, namely Amie F., Simon J. and Christopher S.. Of them, Christopher S. has been with the company the longest, being appointed on 30 May 2008 and Amie F. has been with the company for the least time - from 30 November 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Form 10 Secretaries Fd Ltd who worked with the the firm until 1 April 2008.

Shaw & Company Solicitors Limited Address / Contact

Office Address Three Indian Kings House, 31
Office Address2 Quayside
Town Newcastle Upon Tyne
Post code NE1 3DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06550034
Date of Incorporation Mon, 31st Mar 2008
Industry Solicitors
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Amie F.

Position: Director

Appointed: 30 November 2022

Simon J.

Position: Director

Appointed: 30 April 2019

Christopher S.

Position: Director

Appointed: 30 May 2008

Peter R.

Position: Director

Appointed: 30 April 2019

Resigned: 16 January 2024

Mary R.

Position: Director

Appointed: 31 October 2008

Resigned: 01 April 2023

Form 10 Directors Fd Ltd

Position: Director

Appointed: 31 March 2008

Resigned: 01 April 2008

Form 10 Secretaries Fd Ltd

Position: Secretary

Appointed: 31 March 2008

Resigned: 01 April 2008

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats found, there is Christopher S. The abovementioned PSC and has 75,01-100% shares.

Christopher S.

Notified on 31 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth198 501144 680       
Balance Sheet
Cash Bank On Hand 123 17863 570107 88512 22625 598122 618-54 77325 121
Current Assets971 801899 774856 182933 007838 956819 159935 689776 475881 181
Debtors770 486776 596792 612825 122826 730793 561813 071126 048154 413
Net Assets Liabilities  47 38746 19633 63623 608266 981269 403305 657
Other Debtors 662 158545 186620 940607 862606 617717 13825 97349 393
Property Plant Equipment 38 63431 06028 58923 29623 97419 80816 40913 631
Total Inventories       705 200701 647
Cash Bank In Hand201 315123 178       
Intangible Fixed Assets270 000180 000       
Tangible Fixed Assets30 41438 634       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve198 401144 580       
Shareholder Funds198 501144 680       
Other
Accumulated Amortisation Impairment Intangible Assets 720 000810 000900 000     
Accumulated Depreciation Impairment Property Plant Equipment 45 09052 66459 28364 57669 68973 85577 25480 032
Additions Other Than Through Business Combinations Property Plant Equipment   4 148 5 791   
Average Number Employees During Period    1416161514
Bank Borrowings Overdrafts 35 22876 59772 870100 53674 007147 00036 750171 008
Corporation Tax Payable 6 784 24 333    5 728
Corporation Tax Recoverable  1 6961 708     
Creditors  5 6812 183828 616819 525147 000425 481589 155
Depreciation Rate Used For Property Plant Equipment        25
Fixed Assets300 414218 634     16 40913 631
Future Minimum Lease Payments Under Non-cancellable Operating Leases   42 56918 24442 56918 24436 525 
Increase From Amortisation Charge For Year Intangible Assets  90 00090 000     
Increase From Depreciation Charge For Year Property Plant Equipment  7 5746 6195 2935 1134 1663 3992 778
Intangible Assets 180 00090 000      
Intangible Assets Gross Cost 900 000900 000900 000     
Net Current Assets Liabilities-96 508-57 319-67 99219 79010 340-366394 173350 994292 026
Number Shares Issued Fully Paid   100     
Other Creditors 8 8935 6812 183687 132679 641396 658354 767378 165
Other Taxation Social Security Payable 60 07454 45428 24638 20049 37346 10630 15032 115
Par Value Share 1 1     
Property Plant Equipment Gross Cost 83 72483 72487 87287 87293 66393 663 93 663
Total Assets Less Current Liabilities203 906161 31553 06848 37933 63623 608413 981367 403305 657
Trade Creditors Trade Payables 6 18712 6834 3082 74816 5043 6593 8142 139
Trade Debtors Trade Receivables 114 438245 730202 474218 868186 94495 933100 075105 020
Creditors Due After One Year 8 893       
Creditors Due Within One Year1 068 309957 093       
Intangible Fixed Assets Aggregate Amortisation Impairment630 000720 000       
Intangible Fixed Assets Amortisation Charged In Period 90 000       
Intangible Fixed Assets Cost Or Valuation900 000900 000       
Number Shares Allotted 100       
Provisions For Liabilities Charges5 4057 742       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 24 235       
Tangible Fixed Assets Cost Or Valuation79 73383 724       
Tangible Fixed Assets Depreciation49 31945 090       
Tangible Fixed Assets Depreciation Charged In Period 9 610       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 13 839       
Tangible Fixed Assets Disposals 20 244       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Director's appointment terminated on 16th January 2024
filed on: 17th, January 2024
Free Download (1 page)

Company search

Advertisements