Stephen Shawcross & Son (auctioneers) Limited

General information

Name:

Stephen Shawcross & Son (auctioneers) Ltd

Office Address:

7 Labtec Street Swinton M27 8SE Manchester

Number: 01350040

Incorporation date: 1978-01-25

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Stephen Shawcross & Son (auctioneers) Limited business has been in this business field for at least fourty six years, having launched in 1978. Registered under the number 01350040, Stephen Shawcross & Son (auctioneers) is categorised as a Private Limited Company located in 7 Labtec Street, Manchester M27 8SE. This firm's declared SIC number is 46470 and has the NACE code: Wholesale of furniture, carpets and lighting equipment. Stephen Shawcross & Son (auctioneers) Ltd filed its account information for the period that ended on December 31, 2022. The business most recent confirmation statement was released on May 23, 2023.

In order to be able to match the demands of their clientele, the following limited company is continually overseen by a team of four directors who are, amongst the rest, Stanley M., Karen B. and Brenda M.. Their mutual commitment has been of extreme use to the following limited company for 13 years. To provide support to the directors, the limited company has been using the skills of Brenda M. as a secretary since the appointment on 1997-07-18.

Financial data based on annual reports

Company staff

Stanley M.

Role: Director

Latest update: 13 March 2024

Karen B.

Role: Director

Appointed: 10 July 2011

Latest update: 13 March 2024

Brenda M.

Role: Director

Appointed: 10 May 1999

Latest update: 13 March 2024

Martin M.

Role: Director

Appointed: 21 July 1997

Latest update: 13 March 2024

Brenda M.

Role: Secretary

Appointed: 18 July 1997

Latest update: 13 March 2024

People with significant control

Executives with significant control over the firm are: Stanley M. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Brenda M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Stanley M.
Notified on 1 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Brenda M.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 06 June 2024
Confirmation statement last made up date 23 May 2023
Annual Accounts 28 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 28 August 2014
Annual Accounts 7 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 7 September 2015
Annual Accounts 28 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 12 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 12 June 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 22nd, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

66 Cross Street Sale

Post code:

M33 7AN

City / Town:

Manchester

HQ address,
2014

Address:

66 Cross Street Sale

Post code:

M33 7AN

City / Town:

Manchester

HQ address,
2015

Address:

66 Cross Street Sale

Post code:

M33 7AN

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 46470 : Wholesale of furniture, carpets and lighting equipment
  • 46480 : Wholesale of watches and jewellery
46
Company Age

Closest Companies - by postcode