Douglas Shaw Limited NEWCASTLE UPON TYNE


Douglas Shaw started in year 2002 as Private Limited Company with registration number 04393682. The Douglas Shaw company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Newcastle Upon Tyne at 7 Brenkley Way. Postal code: NE13 6DS.

At the moment there are 2 directors in the the firm, namely Graham D. and Simon S.. In addition one secretary - Emma S. - is with the company. As of 17 May 2024, there was 1 ex secretary - Simon S.. There were no ex directors.

Douglas Shaw Limited Address / Contact

Office Address 7 Brenkley Way
Office Address2 Blezard Business Park
Town Newcastle Upon Tyne
Post code NE13 6DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04393682
Date of Incorporation Wed, 13th Mar 2002
Industry Accounting and auditing activities
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (44 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Emma S.

Position: Secretary

Appointed: 06 April 2015

Graham D.

Position: Director

Appointed: 13 March 2002

Simon S.

Position: Director

Appointed: 13 March 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 March 2002

Resigned: 13 March 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 13 March 2002

Resigned: 13 March 2002

Simon S.

Position: Secretary

Appointed: 13 March 2002

Resigned: 06 April 2015

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is Graham D. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Simon S. This PSC owns 25-50% shares and has 25-50% voting rights.

Graham D.

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

Simon S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand 3 9418 9025 0649 00339513 43525 416
Current Assets82 54472 25262 76273 17862 74746 38299 507107 903
Debtors40 25768 31153 86068 11453 74445 98786 07282 487
Net Assets Liabilities 15 62410 1929 4051511 10417 61728 872
Property Plant Equipment 31 92330 98429 23927 77962 319105 71870 479
Cash Bank In Hand42 2873 941      
Net Assets Liabilities Including Pension Asset Liability13 94615 624      
Tangible Fixed Assets31 71731 923      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve13 84615 524      
Other
Accumulated Depreciation Impairment Property Plant Equipment 30 29427 35229 09730 55733 62042 54149 389
Additions Other Than Through Business Combinations Property Plant Equipment  1 189     
Average Number Employees During Period 6666777
Creditors 87 56782 68492 36089 88630 00064 64953 469
Fixed Assets31 71831 92430 98529 24027 78062 320105 71970 480
Increase From Depreciation Charge For Year Property Plant Equipment  2 1281 7451 4603 0638 92112 914
Investments Fixed Assets11111111
Net Current Assets Liabilities-17 100-15 315-19 922-19 182-27 139-24 050-7 92720 805
Other Creditors 2416 501213430 7774 946
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  5 070     
Other Disposals Property Plant Equipment  5 070     
Other Investments Other Than Loans 1111111
Property Plant Equipment Gross Cost 62 21758 33658 33658 33695 939148 259119 868
Provisions For Liabilities Balance Sheet Subtotal 9858716534907 16615 5268 944
Taxation Social Security Payable 86 42381 563     
Total Assets Less Current Liabilities14 61816 60911 06310 05864138 27097 79291 285
Trade Creditors Trade Payables 1 1201 1201 1201 1201 0324 0311 118
Trade Debtors Trade Receivables 68 31153 86068 11452 74444 87554 96057 151
Amount Specific Advance Or Credit Directors      30 000 
Amount Specific Advance Or Credit Made In Period Directors      30 000 
Amount Specific Advance Or Credit Repaid In Period Directors       30 000
Corporation Tax Payable  50 17950 31656 63338 94335 44642 407
Other Taxation Social Security Payable  22422422430 32327 13927 268
Bank Borrowings Overdrafts     6 3035 7045 908
Disposals Decrease In Depreciation Impairment Property Plant Equipment       6 066
Disposals Property Plant Equipment       30 329
Finance Lease Liabilities Present Value Total      40 35333 631
Total Additions Including From Business Combinations Property Plant Equipment     37 60352 3201 938
Capital Employed13 94615 624      
Creditors Due Within One Year99 64487 567      
Number Shares Allotted 49      
Par Value Share 1      
Provisions For Liabilities Charges672985      
Share Capital Allotted Called Up Paid4949      
Tangible Fixed Assets Additions 2 447      
Tangible Fixed Assets Cost Or Valuation59 77062 217      
Tangible Fixed Assets Depreciation28 05330 294      
Tangible Fixed Assets Depreciation Charged In Period 2 241      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 30th, June 2023
Free Download (9 pages)

Company search

Advertisements