Shaws (huddersfield) Limited

General information

Name:

Shaws (huddersfield) Ltd

Office Address:

Shaw Park Office Centre Silver Street Wakefield Road HD5 9AF Huddersfield

Number: 00073258

Incorporation date: 1902-03-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Shaws (huddersfield) Limited, a Private Limited Company, that is located in Shaw Park Office Centre, Silver Street Wakefield Road, Huddersfield. The postal code is HD5 9AF. This firm was formed in 1902. The business Companies House Registration Number is 00073258. The company's classified under the NACE and SIC code 10840 meaning Manufacture of condiments and seasonings. March 31, 2023 is the last time when the company accounts were reported.

The corporation has obtained two trademarks, all are still in use. The first trademark was submitted in 2014.

As for this particular firm, the majority of director's obligations have so far been fulfilled by Terence P., Richard E., Matthew S. and James P.. Amongst these four managers, James P. has carried on with the firm for the longest time, having been a part of directors' team since August 2007. What is more, the director's tasks are regularly aided with by a secretary - James P., who was chosen by this firm in 2014.

Trade marks

Trademark UK00003074241
Trademark image:-
Trademark name:Carnivàle
Status:Application Published
Filing date:2014-09-26
Owner name:Shaws (Huddersfield) Ltd
Owner address:Shaws (Huddersfield) Ltd, Shaw Park, Silver Street, Moldgreen, HUDDERSFIELD, United Kingdom, HD5 9AF
Trademark UK00003074246
Trademark image:-
Trademark name:Carnivàle of Taste
Status:Application Published
Filing date:2014-09-26
Owner name:Shaws (Huddersfield) Ltd
Owner address:Shaws (Huddersfield) Ltd, Shaw Park, Silver Street, Moldgreen, HUDDERSFIELD, United Kingdom, HD5 9AF

Company staff

Terence P.

Role: Director

Latest update: 20 December 2023

Richard E.

Role: Director

Appointed: 28 September 2020

Latest update: 20 December 2023

James P.

Role: Secretary

Appointed: 21 March 2014

Latest update: 20 December 2023

Matthew S.

Role: Director

Appointed: 15 March 2012

Latest update: 20 December 2023

James P.

Role: Director

Appointed: 03 August 2007

Latest update: 20 December 2023

People with significant control

Executives who control the firm include: Terence P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Martin S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Terence P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Martin S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 07 August 2024
Confirmation statement last made up date 24 July 2023

Company filings

Filing category

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

Search other companies

Services (by SIC Code)

  • 10840 : Manufacture of condiments and seasonings
122
Company Age

Similar companies nearby

Closest companies