Frank Shaw Associates Limited CHESTERFIELD


Founded in 1991, Frank Shaw Associates, classified under reg no. 02609011 is an active company. Currently registered at Penmore House S41 0SJ, Chesterfield the company has been in the business for thirty three years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

At the moment there are 7 directors in the the firm, namely Margherita C., Helen C. and Duncan R. and others. In addition one secretary - David W. - is with the company. 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 - Mark B. who worked with the the firm until 6 October 2014.

Frank Shaw Associates Limited Address / Contact

Office Address Penmore House
Office Address2 Hasland
Town Chesterfield
Post code S41 0SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02609011
Date of Incorporation Thu, 9th May 1991
Industry Architectural activities
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Margherita C.

Position: Director

Appointed: 02 October 2023

Helen C.

Position: Director

Appointed: 05 September 2022

Duncan R.

Position: Director

Appointed: 06 November 2020

Martin D.

Position: Director

Appointed: 06 November 2020

David W.

Position: Secretary

Appointed: 06 October 2014

David W.

Position: Director

Appointed: 01 January 2009

Paul P.

Position: Director

Appointed: 01 January 2000

Michael E.

Position: Director

Appointed: 01 April 1997

Ian C.

Position: Director

Appointed: 01 April 2008

Resigned: 28 February 2011

Christopher D.

Position: Director

Appointed: 02 October 2006

Resigned: 31 December 2012

Stephen C.

Position: Director

Appointed: 01 May 2004

Resigned: 31 December 2020

Mark B.

Position: Director

Appointed: 09 May 1992

Resigned: 30 June 2014

Emlyn W.

Position: Director

Appointed: 09 May 1992

Resigned: 30 April 2005

Thomas A.

Position: Director

Appointed: 01 November 1991

Resigned: 31 March 1997

John B.

Position: Director

Appointed: 16 October 1991

Resigned: 30 April 2005

Terence C.

Position: Director

Appointed: 16 October 1991

Resigned: 01 April 2008

Michael H.

Position: Director

Appointed: 16 October 1991

Resigned: 30 April 2007

Mark B.

Position: Secretary

Appointed: 08 October 1991

Resigned: 06 October 2014

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 09 May 1991

Resigned: 08 October 1991

London Law Services Limited

Position: Nominee Director

Appointed: 09 May 1991

Resigned: 08 October 1991

People with significant control

The register of PSCs who own or control the company includes 4 names. As we researched, there is Frank Shaw Associates Eot Ltd from Chesterfield, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Paul P. This PSC and has 25-50% voting rights. The third one is Stephen C., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC and has 25-50% voting rights.

Frank Shaw Associates Eot Ltd

Penmore House Hasland Road, Hasland, Chesterfield, S41 0SJ, England

Legal authority Limited Company
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 12155591
Notified on 6 November 2019
Nature of control: 75,01-100% shares

Paul P.

Notified on 6 April 2016
Ceased on 6 November 2019
Nature of control: 25-50% voting rights

Stephen C.

Notified on 6 April 2016
Ceased on 6 November 2019
Nature of control: 25-50% voting rights

David W.

Notified on 6 April 2016
Ceased on 6 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-30
Balance Sheet
Cash Bank On Hand1 418 823468 634
Current Assets2 088 1181 288 402
Debtors669 295819 768
Net Assets Liabilities1 864 1091 098 355
Other Debtors117 541277 727
Property Plant Equipment390 417326 984
Other
Accumulated Depreciation Impairment Property Plant Equipment458 272494 020
Additions Other Than Through Business Combinations Property Plant Equipment 2 683
Average Number Employees During Period3222
Bank Borrowings Overdrafts10 95810 390
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment117 925116 600
Corporation Tax Payable2 115 
Creditors523 235436 146
Depreciation Rate Used For Property Plant Equipment 25
Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 458
Disposals Property Plant Equipment 30 368
Future Minimum Lease Payments Under Non-cancellable Operating Leases21 75618 123
Increase From Depreciation Charge For Year Property Plant Equipment 55 206
Net Current Assets Liabilities1 564 883852 256
Number Shares Issued Fully Paid3 0003 000
Other Creditors321 889187 697
Other Taxation Social Security Payable160 370165 070
Par Value Share 1
Property Plant Equipment Gross Cost848 689821 004
Total Assets Less Current Liabilities1 955 3001 179 240
Trade Creditors Trade Payables27 90372 989
Trade Debtors Trade Receivables551 754542 041

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 30th September 2022
filed on: 21st, August 2023
Free Download (10 pages)

Company search

Advertisements