General information

Name:

Shawsgate Ltd

Office Address:

The Vineyard Badingham Road Framlingham IP13 9HZ Woodbridge

Number: 03703228

Incorporation date: 1999-01-28

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 03703228 25 years ago, Shawsgate Limited is a Private Limited Company. The company's present office address is The Vineyard Badingham Road, Framlingham Woodbridge. Established as Jarrett Seeds, the firm used the business name until 5th March 2009, when it was replaced by Shawsgate Limited. This business's Standard Industrial Classification Code is 11020 and their NACE code stands for Manufacture of wine from grape. Shawsgate Ltd filed its account information for the financial year up to 2022-04-30. The company's latest annual confirmation statement was filed on 2023-07-09.

Currently, this specific limited company is supervised by 1 managing director: Leslie J., who was arranged to perform management duties on 28th January 1999.

Leslie J. is the individual who controls this firm, has substantial control or influence over the company.

  • Previous company's names
  • Shawsgate Limited 2009-03-05
  • Jarrett Seeds Limited 1999-01-28

Financial data based on annual reports

Company staff

Leslie J.

Role: Director

Appointed: 28 January 1999

Latest update: 13 February 2024

People with significant control

Leslie J.
Notified on 25 July 2016
Nature of control:
substantial control or influence
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 23 July 2024
Confirmation statement last made up date 09 July 2023
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 19 December 2014
Annual Accounts 27 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 27 January 2016
Annual Accounts 27 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 27 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
End Date For Period Covered By Report 30 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2022-04-30 (AA)
filed on: 27th, January 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2014

Address:

Buces Farm Mendlesham

Post code:

IP14 5NR

HQ address,
2015

Address:

Buces Farm Mendlesham

Post code:

IP14 5NR

HQ address,
2016

Address:

Buces Farm Mendlesham

Post code:

IP14 5NR

Search other companies

Services (by SIC Code)

  • 11020 : Manufacture of wine from grape
25
Company Age

Closest Companies - by postcode