Shaws Since1897 Limited BLACKBURN


Shaws Since1897 started in year 2015 as Private Limited Company with registration number 09386571. The Shaws Since1897 company has been functioning successfully for nine years now and its status is active. The firm's office is based in Blackburn at Waterside. Postal code: BB3 3NX.

Currently there are 3 directors in the the company, namely James P., Brittany C. and Todd T.. In addition one secretary - Angela P. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Katherine H. who worked with the the company until 14 July 2017.

Shaws Since1897 Limited Address / Contact

Office Address Waterside
Office Address2 Darwen
Town Blackburn
Post code BB3 3NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09386571
Date of Incorporation Tue, 13th Jan 2015
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

James P.

Position: Director

Appointed: 13 December 2023

Brittany C.

Position: Director

Appointed: 30 November 2023

Todd T.

Position: Director

Appointed: 30 November 2023

Angela P.

Position: Secretary

Appointed: 14 July 2017

Ian W.

Position: Director

Appointed: 01 August 2019

Resigned: 28 November 2022

Cheri P.

Position: Director

Appointed: 01 August 2019

Resigned: 30 November 2023

Steven G.

Position: Director

Appointed: 01 January 2019

Resigned: 13 December 2023

Nicholas F.

Position: Director

Appointed: 14 July 2017

Resigned: 01 August 2019

John L.

Position: Director

Appointed: 14 July 2017

Resigned: 31 January 2020

Max A.

Position: Director

Appointed: 13 January 2015

Resigned: 14 July 2017

Katherine H.

Position: Secretary

Appointed: 13 January 2015

Resigned: 14 July 2017

David D.

Position: Director

Appointed: 13 January 2015

Resigned: 31 December 2018

Andrew C.

Position: Director

Appointed: 13 January 2015

Resigned: 14 July 2017

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As BizStats identified, there is Fortune Brands Innovations, Inc from Deerfield, United States. The abovementioned PSC is categorised as "an incorporated in the state of delaware", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Andrew C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Max A., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Fortune Brands Innovations, Inc

520 Lake Cook Road, Suite 300, Deerfield, Illinois, IL60015, United States

Legal authority Us
Legal form Incorporated In The State Of Delaware
Country registered United States
Place registered Us Incorporated
Registration number N/A
Notified on 14 July 2017
Nature of control: significiant influence or control

Andrew C.

Notified on 6 April 2016
Ceased on 14 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Max A.

Notified on 6 April 2016
Ceased on 14 July 2017
Nature of control: 25-50% voting rights
25-50% shares

David D.

Notified on 6 April 2016
Ceased on 14 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand1 123 4221 354 853169 9011 655 451
Current Assets2 651 2692 864 5783 389 9223 597 845
Debtors1 222 1711 061 1362 823 9111 337 429
Net Assets Liabilities2 201 6842 478 8032 675 9592 313 246
Other Debtors26 81370 55520 519146 134
Property Plant Equipment551 035668 584901 4151 581 157
Total Inventories305 676448 589396 110604 965
Other
Accrued Liabilities Deferred Income126 167162 609260 780219 868
Accumulated Amortisation Impairment Intangible Assets23 45525 97828 50131 024
Accumulated Depreciation Impairment Property Plant Equipment 173 032 430 193
Accumulated Depreciation Not Including Impairment Property Plant Equipment78 840 291 624 
Additions Other Than Through Business Combinations Property Plant Equipment 211 741 818 311
Amounts Owed By Group Undertakings551 000296 5921 909 329386 017
Amounts Owed To Group Undertakings37 02521 184250 0001 000 000
Average Number Employees During Period89100100108
Corporation Tax Payable53 130  14 198
Creditors1 014 02093 418364 8061 093 683
Deferred Tax Liabilities13 14538 93059 721 
Finished Goods Goods For Resale68 246114 27493 389120 868
Fixed Assets577 580692 606922 9141 600 133
Future Minimum Lease Payments Under Non-cancellable Operating Leases589 421382 518598 165439 935
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss6 38925 78520 791-59 721
Increase From Amortisation Charge For Year Intangible Assets 2 523 2 523
Increase From Depreciation Charge For Year Property Plant Equipment 94 192 138 569
Intangible Assets26 54524 02221 49918 976
Intangible Assets Gross Cost  -50 00050 000
Net Current Assets Liabilities1 637 2491 918 5452 177 5721 806 796
Net Deferred Tax Liability Asset13 14538 93059 721 
Number Shares Issued Fully Paid 4 3094 3094 309
Other Creditors205 17893 418114 80693 683
Par Value Share 1 1
Prepayments Accrued Income71 986114 87695 87356 873
Property Plant Equipment Gross Cost629 875841 6161 193 0392 011 350
Raw Materials Consumables127 420220 445234 535344 968
Taxation Including Deferred Taxation Balance Sheet Subtotal13 14538 93059 721 
Taxation Social Security Payable68 33867 30770 08375 834
Total Assets Less Current Liabilities2 214 8292 611 1513 100 4863 406 929
Trade Creditors Trade Payables521 827465 355656 028936 835
Trade Debtors Trade Receivables572 372579 113798 190748 405
Work In Progress110 010113 87068 186139 129
Bank Overdrafts2 355   
Cash Cash Equivalents1 121 0671 354 853  
Provisions For Liabilities Balance Sheet Subtotal-13 145-38 930  

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on Wednesday 13th December 2023
filed on: 15th, January 2024
Free Download (1 page)

Company search

Advertisements