Shaw & Goodwin Limited LEICESTER


Shaw & Goodwin started in year 1971 as Private Limited Company with registration number 01024701. The Shaw & Goodwin company has been functioning successfully for 53 years now and its status is active. The firm's office is based in Leicester at 3 Wenlock Way. Postal code: LE4 9HU.

The firm has 2 directors, namely Deborah E., Lee G.. Of them, Lee G. has been with the company the longest, being appointed on 1 October 2003 and Deborah E. has been with the company for the least time - from 31 March 2016. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Donald E. who worked with the the firm until 8 October 2003.

Shaw & Goodwin Limited Address / Contact

Office Address 3 Wenlock Way
Office Address2 Thurmaston
Town Leicester
Post code LE4 9HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01024701
Date of Incorporation Mon, 20th Sep 1971
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th September
Company age 53 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Deborah E.

Position: Director

Appointed: 31 March 2016

Lee G.

Position: Director

Appointed: 01 October 2003

Donald E.

Position: Secretary

Resigned: 08 October 2003

Sandra E.

Position: Director

Appointed: 01 October 2011

Resigned: 06 April 2012

Malcolm K.

Position: Director

Appointed: 10 April 2009

Resigned: 31 March 2016

Joyce K.

Position: Director

Appointed: 10 April 2009

Resigned: 31 March 2016

Robert G.

Position: Secretary

Appointed: 08 October 2003

Resigned: 10 April 2009

Nicola A.

Position: Director

Appointed: 01 October 2003

Resigned: 24 February 2009

Donald E.

Position: Director

Appointed: 12 July 1992

Resigned: 30 September 2003

Wendy E.

Position: Director

Appointed: 12 July 1992

Resigned: 30 September 2003

Beryl G.

Position: Director

Appointed: 12 July 1992

Resigned: 10 April 2009

Robert G.

Position: Director

Appointed: 12 July 1992

Resigned: 10 April 2009

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats found, there is Lee G. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Lee G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand   13 22368 328141 204157 129250 569303 736391 636111 496
Current Assets199 933166 260174 270184 517258 644323 212346 376423 271455 736587 219319 856
Debtors178 440131 316143 781170 294189 316181 008188 247171 702151 000194 583207 360
Net Assets Liabilities   102 806114 248184 984200 636230 511255 902264 953275 927
Other Debtors   18 22317 77816 51616 53316 54515 75015 75021 047
Property Plant Equipment   50 36549 24864 33183 418103 03182 33064 541103 360
Total Inventories   1 0001 0001 0001 0001 0001 0001 0001 000
Cash Bank In Hand20 49333 94429 48913 223       
Net Assets Liabilities Including Pension Asset Liability79 16986 45896 415102 807       
Stocks Inventory1 0001 0001 0001 000       
Tangible Fixed Assets57 30047 40138 02450 365       
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 000       
Profit Loss Account Reserve69 16976 45886 41592 807       
Other
Accumulated Depreciation Impairment Property Plant Equipment   155 327168 278136 605152 717177 144196 731214 520230 911
Additions Other Than Through Business Combinations Property Plant Equipment    11 83437 23347 200    
Average Number Employees During Period   1214141413121212
Bank Borrowings Overdrafts       50 00048 22528 33319 099
Bank Overdrafts   16 6676 667      
Corporation Tax Payable      49 62645 56853 972  
Creditors   132 076193 644202 559229 158295 791282 16428 33319 099
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -4 283-3 207  
Disposals Property Plant Equipment       -9 660-4 764  
Fixed Assets      83 418103 03182 33064 541277 978
Increase Decrease In Depreciation Impairment Property Plant Equipment       16 91013 943  
Increase From Depreciation Charge For Year Property Plant Equipment    12 95117 23123 05128 71022 79417 78916 391
Loans From Directors      42 41423 17145 003  
Net Current Assets Liabilities21 86939 05758 39152 44265 000120 653117 218127 480173 572244 88042 888
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     48 9046 938    
Other Disposals Property Plant Equipment     53 82312 000    
Other Taxation Social Security Payable      49 91175 656101 962110 222109 023
Property Plant Equipment Gross Cost   205 692217 526200 935236 135280 175279 061279 061334 271
Raw Materials Consumables      1 0001 0001 000  
Taxation Social Security Payable   58 31676 267105 10799 537    
Total Additions Including From Business Combinations Property Plant Equipment       53 7003 650 55 210
Total Assets Less Current Liabilities      200 636230 511255 902309 421320 866
Trade Creditors Trade Payables   56 29986 66763 77587 207101 39638 03438 79147 013
Trade Debtors Trade Receivables   152 071171 538164 492171 714155 157135 250178 833186 313
Investments Fixed Assets          174 618
Other Creditors        93 943183 326110 932
Other Investments Other Than Loans          174 618
Provisions For Liabilities Balance Sheet Subtotal         16 13525 840
Capital Employed79 16986 45896 415102 807       
Creditors Due Within One Year178 064127 203115 879132 075       
Par Value Share 111       
Share Capital Allotted Called Up Paid10 00010 00010 00010 000       
Tangible Fixed Assets Additions 3 5431 11727 959       
Tangible Fixed Assets Cost Or Valuation326 238186 165183 911205 692       
Tangible Fixed Assets Depreciation268 938138 764145 887155 327       
Tangible Fixed Assets Depreciation Charged In Period 11 7139 85213 466       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 141 8872 7294 026       
Tangible Fixed Assets Disposals 143 6163 3716 178       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 18th, April 2023
Free Download (8 pages)

Company search

Advertisements