Shawton Energy Limited NEWTON-LE-WILLOWS


Founded in 2016, Shawton Energy, classified under reg no. 09943388 is an active company. Currently registered at Unit 1 Junction Lane Junction Lane WA12 8DN, Newton-le-willows the company has been in the business for eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/09/30. Since 2021/04/01 Shawton Energy Limited is no longer carrying the name Shawton.

The firm has 4 directors, namely John C., Daniel S. and Robert W. and others. Of them, James S. has been with the company the longest, being appointed on 11 January 2016 and John C. and Daniel S. and Robert W. have been with the company for the least time - from 15 September 2023. As of 17 May 2024, there were 4 ex directors - Stuart G., Graham S. and others listed below. There were no ex secretaries.

Shawton Energy Limited Address / Contact

Office Address Unit 1 Junction Lane Junction Lane
Office Address2 Sankey Valley Industrial Estate
Town Newton-le-willows
Post code WA12 8DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09943388
Date of Incorporation Mon, 11th Jan 2016
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

John C.

Position: Director

Appointed: 15 September 2023

Daniel S.

Position: Director

Appointed: 15 September 2023

Robert W.

Position: Director

Appointed: 15 September 2023

James S.

Position: Director

Appointed: 11 January 2016

Stuart G.

Position: Director

Appointed: 22 October 2021

Resigned: 15 September 2023

Graham S.

Position: Director

Appointed: 22 October 2021

Resigned: 15 September 2023

Graham M.

Position: Director

Appointed: 22 October 2021

Resigned: 15 September 2023

Anthony O.

Position: Director

Appointed: 04 April 2018

Resigned: 31 March 2021

People with significant control

The register of persons with significant control who own or control the company consists of 6 names. As BizStats found, there is Nre (Shawton) Limited from London, England. This PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Shawton Group Limited that put Newton-Le-Willows, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is James S., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Nre (Shawton) Limited

50 50 Stratton Street, London, W1J 8LL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 13627108
Notified on 22 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Shawton Group Limited

Unit 1 Junction Lane, Newton-Le-Willows, WA12 8DN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 13934906
Notified on 1 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

James S.

Notified on 5 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Anthony O.

Notified on 5 April 2018
Ceased on 5 April 2018
Nature of control: 50,01-75% shares

James S.

Notified on 6 April 2016
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Anthony O.

Notified on 5 April 2018
Ceased on 5 April 2018
Nature of control: 25-50% shares

Company previous names

Shawton April 1, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-07-312019-07-312020-07-312021-03-312021-09-302022-09-30
Balance Sheet
Cash Bank On Hand51 03319 861 81 4444 7901089 788
Current Assets52 773226 487183 060346 44425 96610430 579
Debtors1 74022 53825 060 21 176 23 797
Net Assets Liabilities6 604122 45779 154155 0347 71210-344 999
Property Plant Equipment3 860182 998158 167152 06412 740 790
Total Inventories 184 088158 000265 000  316 994
Other
Accrued Liabilities6241 4501 2001 530  9 375
Accumulated Depreciation Impairment Property Plant Equipment1 09029 95254 78383 81910 193 182
Average Number Employees During Period11010108 2
Bank Borrowings Overdrafts  7 08650 000   
Corporation Tax Payable13 37720 44514 26312 401   
Creditors49 257286 256232 02119 0291 731 670 000
Dividends Paid50 000 50 000    
Increase From Depreciation Charge For Year Property Plant Equipment1 09028 86224 83129 03611 773 182
Net Current Assets Liabilities3 516-59 769-48 96150 891-3 29710324 111
Number Shares Issued Fully Paid10101010  10
Other Creditors 54 00054 00054 000998 2 052
Other Taxation Social Security Payable 3 325-2 1924 255322  
Par Value Share1111  1
Profit Loss56 594115 8536 69761 617   
Property Plant Equipment Gross Cost4 950212 950212 950235 88322 933 972
Provisions For Liabilities Balance Sheet Subtotal77277230 05228 892   
Recoverable Value-added Tax  25 060   8 328
Total Additions Including From Business Combinations Property Plant Equipment4 950208 000 22 933  972
Total Assets Less Current Liabilities7 376123 229109 206202 9559 44310325 001
Trade Debtors Trade Receivables1 74022 538  6 120 15 309
Amounts Owed To Group Undertakings      62 170
Comprehensive Income Expense   14 263   
Corporation Tax Recoverable    15 056  
Disposals Decrease In Depreciation Impairment Property Plant Equipment    85 39910 193 
Disposals Property Plant Equipment    212 95022 933 
Finance Lease Liabilities Present Value Total   19 0291 731  
Fixed Assets      890
Investments Fixed Assets      100
Investments In Group Undertakings      100
Merchandise      316 994
Other Remaining Borrowings      702 421
Prepayments      160
Trade Creditors Trade Payables   17 000   

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2023/09/15 director's details were changed
filed on: 24th, November 2023
Free Download (2 pages)

Company search

Advertisements