Shaws (huddersfield) Limited HUDDERSFIELD


Shaws (huddersfield) started in year 1902 as Private Limited Company with registration number 00073258. The Shaws (huddersfield) company has been functioning successfully for one hundred and twenty two years now and its status is active. The firm's office is based in Huddersfield at Shaw Park Office Centre. Postal code: HD5 9AF.

At the moment there are 4 directors in the the firm, namely Terence P., Richard E. and Matthew S. and others. In addition one secretary - James P. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Shaws (huddersfield) Limited Address / Contact

Office Address Shaw Park Office Centre
Office Address2 Silver Street Wakefield Road
Town Huddersfield
Post code HD5 9AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00073258
Date of Incorporation Thu, 27th Mar 1902
Industry Manufacture of condiments and seasonings
End of financial Year 31st March
Company age 122 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Terence P.

Position: Director

Resigned:

Richard E.

Position: Director

Appointed: 28 September 2020

James P.

Position: Secretary

Appointed: 21 March 2014

Matthew S.

Position: Director

Appointed: 15 March 2012

James P.

Position: Director

Appointed: 03 August 2007

Terrence P.

Position: Secretary

Appointed: 20 April 2010

Resigned: 21 March 2014

Janette D.

Position: Director

Appointed: 12 April 2010

Resigned: 28 September 2020

Emma E.

Position: Secretary

Appointed: 01 April 2007

Resigned: 20 April 2010

Terence P.

Position: Secretary

Appointed: 09 May 1995

Resigned: 31 March 2007

Andrew C.

Position: Secretary

Appointed: 12 May 1993

Resigned: 09 May 1995

Terence P.

Position: Secretary

Appointed: 24 July 1991

Resigned: 12 May 1993

Daniel S.

Position: Director

Appointed: 24 July 1991

Resigned: 31 March 2011

Martin S.

Position: Director

Appointed: 24 July 1991

Resigned: 03 March 2012

Matthew S.

Position: Director

Appointed: 24 July 1991

Resigned: 31 March 2008

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we identified, there is Terence P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Martin S. This PSC owns 25-50% shares and has 25-50% voting rights.

Terence P.

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

Martin S.

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

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, October 2023
Free Download (8 pages)

Company search

Advertisements