Shaw Callaghan Ltd LONDON


Shaw Callaghan started in year 2014 as Private Limited Company with registration number 09267278. The Shaw Callaghan company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at The Stanley Building. Postal code: N1C 4AG.

The company has 4 directors, namely Ian W., Vaughan C. and Lauren C. and others. Of them, Lauren C., Adam S. have been with the company the longest, being appointed on 1 January 2016 and Ian W. and Vaughan C. have been with the company for the least time - from 17 July 2017. As of 29 March 2024, there were 3 ex directors - Niki G., Alissa S. and others listed below. There were no ex secretaries.

Shaw Callaghan Ltd Address / Contact

Office Address The Stanley Building
Office Address2 7 Pancras Square
Town London
Post code N1C 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09267278
Date of Incorporation Thu, 16th Oct 2014
Industry Other publishing activities
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (124 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Ian W.

Position: Director

Appointed: 17 July 2017

Vaughan C.

Position: Director

Appointed: 17 July 2017

Lauren C.

Position: Director

Appointed: 01 January 2016

Adam S.

Position: Director

Appointed: 01 January 2016

Niki G.

Position: Director

Appointed: 17 July 2017

Resigned: 30 July 2019

Alissa S.

Position: Director

Appointed: 16 October 2014

Resigned: 01 January 2016

Lauren C.

Position: Director

Appointed: 16 October 2014

Resigned: 05 December 2014

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats found, there is James E. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Adam S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Vaughan C., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

James E.

Notified on 18 January 2024
Nature of control: 25-50% shares

Adam S.

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

Vaughan C.

Notified on 17 July 2017
Ceased on 31 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-10 882-186 118      
Balance Sheet
Cash Bank On Hand 47 542251 079400 69289 779 242 84360 899
Current Assets 49 492311 541938 6171 228 9101 194 226836 667925 998
Debtors 1 95060 462505 3831 046 588 799 684865 099
Net Assets Liabilities -186 118-1 095 280-1 606 4732 323 8723 304 4434 414 536-4 961 472
Property Plant Equipment 11 42014 13810 6115 684   
Total Inventories   32 54292 543   
Other Debtors      794 774854 348
Cash Bank In Hand 47 542      
Net Assets Liabilities Including Pension Asset Liability-10 882-186 118      
Tangible Fixed Assets 11 420      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-10 982-186 218      
Shareholder Funds-10 882-186 118      
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 5636 57614 47621 162 26 28927 383
Average Number Employees During Period   911877
Balances Amounts Owed By Related Parties  10 5625 3446 535   
Creditors 454 331971 059919 695889 1261 255 6751 556 07031 921
Disposals Property Plant Equipment  214     
Fixed Assets 11 42014 13810 6115 6842 0981 391131 800
Increase From Depreciation Charge For Year Property Plant Equipment  5 0137 9006 686  1 094
Net Current Assets Liabilities-10 882-197 538-659 51818 922339 78456 820718 230-5 061 351
Property Plant Equipment Gross Cost 12 98320 71425 08726 846 27 49029 134
Total Additions Including From Business Combinations Property Plant Equipment  7 9454 3731 759  1 644
Total Assets Less Current Liabilities-10 882-186 118-645 38029 533345 46854 722716 839-4 929 551
Bank Borrowings Overdrafts       31 921
Investments Fixed Assets      191130 049
Other Creditors      5 245 4215 824 695
Other Investments Other Than Loans      191130 049
Other Taxation Social Security Payable      191 870134 145
Trade Creditors Trade Payables      21 16518 429
Trade Debtors Trade Receivables      4 91010 751
Accrued Liabilities Not Expressed Within Creditors Subtotal     30 38112 857 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 207 301   4 6291 173 
Creditors Due Within One Year10 882454 331      
Tangible Fixed Assets Additions 12 983      
Tangible Fixed Assets Cost Or Valuation 12 983      
Tangible Fixed Assets Depreciation 1 563      
Tangible Fixed Assets Depreciation Charged In Period 1 563      
Amount Specific Advance Or Credit Directors10 610206 900      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on Thursday 18th January 2024
filed on: 31st, January 2024
Free Download (1 page)

Company search