Background WavePink WaveYellow Wave

SHAW & SONS LIMITED (00176653)

SHAW & SONS LIMITED (00176653) is an active UK company. incorporated on 6 September 1921. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. SHAW & SONS LIMITED has been registered for 104 years. Current directors include GOEMANS, Robert Paul, O'REILLY, Gerald Eric, PERKINS, Lee John and 1 others.

Company Number
00176653
Status
active
Type
ltd
Incorporated
6 September 1921
Age
104 years
Address
Southbank Central, London, SE1 9LQ
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
GOEMANS, Robert Paul, O'REILLY, Gerald Eric, PERKINS, Lee John, ROBERTS, Sian Eleri
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAW & SONS LIMITED

SHAW & SONS LIMITED is an active company incorporated on 6 September 1921 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. SHAW & SONS LIMITED was registered 104 years ago.(SIC: 58190)

Status

active

Active since 104 years ago

Company No

00176653

LTD Company

Age

104 Years

Incorporated 6 September 1921

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Southbank Central 30 Stamford Street London, SE1 9LQ,

Previous Addresses

The Election Centre 33 Clarendon Road London N8 0NW England
From: 18 March 2016To: 26 April 2019
Shaway House 21 Bourne Park Bourne Road Crayford Kent DA1 4BZ
From: 6 September 1921To: 18 March 2016
Timeline

24 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Aug 12
Loan Cleared
Dec 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Capital Update
Jun 17
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Nov 22
Director Left
Jan 23
Director Left
Jul 24
Director Joined
Jun 25
Director Left
Jun 25
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

STODDARD, Michael

Active
30 Stamford Street, LondonSE1 9LQ
Secretary
Appointed 30 Nov 2018

GOEMANS, Robert Paul

Active
30 Stamford Street, LondonSE1 9LQ
Born May 1965
Director
Appointed 30 Nov 2018

O'REILLY, Gerald Eric

Active
30 Stamford Street, LondonSE1 9LQ
Born September 1970
Director
Appointed 24 Jun 2025

PERKINS, Lee John

Active
30 Stamford Street, LondonSE1 9LQ
Born April 1973
Director
Appointed 25 Nov 2022

ROBERTS, Sian Eleri

Active
30 Stamford Street, LondonSE1 9LQ
Born June 1966
Director
Appointed 01 Feb 2016

BRADLEY, Jennifer Ann

Resigned
33 Clarendon Road, LondonN8 0NW
Secretary
Appointed 01 Feb 2016
Resigned 30 Nov 2018

JOHNSON, Michael Burgoyne

Resigned
Denton Gate, TadworthKT20 6LX
Secretary
Appointed N/A
Resigned 09 Sept 1997

SMITH, Roger Henry

Resigned
221 Wickham Street, WellingDA16 3LR
Secretary
Appointed 09 Sept 1997
Resigned 23 Mar 2012

WILLIAMS, Crispin Mark Hardy

Resigned
Falconwood Road, CroydonCR0 9BF
Secretary
Appointed 23 Mar 2012
Resigned 01 Jan 2015

WILLIAMS, Michelle Jennai

Resigned
Shaway House, CrayfordDA1 4BZ
Secretary
Appointed 01 Jan 2015
Resigned 23 Dec 2015

BURDETT, Michael Robert

Resigned
33 Clarendon Road, LondonN8 0NW
Born April 1951
Director
Appointed 01 Feb 2016
Resigned 30 Nov 2018

FRANKS, Martin David

Resigned
30 Stamford Street, LondonSE1 9LQ
Born April 1974
Director
Appointed 18 Jan 2022
Resigned 30 Jun 2025

HEARN, Simon Anthony

Resigned
33 Clarendon Road, LondonN8 0NW
Born October 1969
Director
Appointed 01 Feb 2016
Resigned 30 Nov 2018

HUBBER, David Charles

Resigned
212 Baltic Quay, LondonSE16 7TG
Born April 1941
Director
Appointed N/A
Resigned 06 Apr 2006

JOHNSON, Michael Burgoyne

Resigned
Denton Gate, TadworthKT20 6LX
Born February 1947
Director
Appointed N/A
Resigned 09 Sept 1997

LARWOOD, Kelly Marie

Resigned
33 Clarendon Road, LondonN8 0NW
Born October 1981
Director
Appointed 16 Aug 2012
Resigned 30 Nov 2018

LEIGH, Gavin

Resigned
30 Stamford Street, LondonSE1 9LQ
Born November 1972
Director
Appointed 30 Nov 2018
Resigned 26 Jul 2024

ROBINSON, Ian

Resigned
33 Clarendon Road, LondonN8 0NW
Born August 1961
Director
Appointed 01 Feb 2016
Resigned 30 Nov 2018

ROWLAND, Phillip David

Resigned
30 Stamford Street, LondonSE1 9LQ
Born March 1971
Director
Appointed 30 Nov 2018
Resigned 28 Feb 2022

SMITH, Roger Henry

Resigned
221 Wickham Street, WellingDA16 3LR
Born August 1950
Director
Appointed N/A
Resigned 01 Feb 2016

STORY, Wayne Andrew

Resigned
30 Stamford Street, LondonSE1 9LQ
Born January 1961
Director
Appointed 30 Nov 2018
Resigned 31 Dec 2022

WARD, Angus Robert

Resigned
The Old Schoolhouse, WantageOX12 9NJ
Born September 1958
Director
Appointed 09 Sept 1997
Resigned 11 Dec 1998

WILLIAMS, Crispin Mark Hardy

Resigned
113 Falconwood Road, CroydonCR0 9BF
Born April 1953
Director
Appointed 01 Apr 1999
Resigned 01 Feb 2016

WRATE, Stephen Douglas Edward

Resigned
7 Greendale Court, South CroydonCR2 6NJ
Born October 1953
Director
Appointed 09 Sept 1997
Resigned 11 Oct 2001

Persons with significant control

1

Stamford Street, LondonSE1 9LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

172

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2025
AAAnnual Accounts
Legacy
3 July 2025
PARENT_ACCPARENT_ACC
Legacy
3 July 2025
GUARANTEE2GUARANTEE2
Legacy
3 July 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Accounts With Accounts Type Small
8 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
26 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 April 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 April 2019
AD01Change of Registered Office Address
Legacy
15 March 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
22 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 December 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2017
AAAnnual Accounts
Auditors Resignation Company
14 July 2017
AUDAUD
Legacy
20 June 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 June 2017
SH19Statement of Capital
Legacy
20 June 2017
CAP-SSCAP-SS
Resolution
20 June 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
8 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 March 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Small
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Small
30 October 2013
AAAnnual Accounts
Accounts With Accounts Type Small
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
1 May 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
15 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Small
2 August 2010
AAAnnual Accounts
Legacy
10 February 2010
MG02MG02
Legacy
10 February 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
31 July 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Full
20 July 2007
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Accounts With Accounts Type Full
21 August 2006
AAAnnual Accounts
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
6 December 2005
363aAnnual Return
Accounts With Accounts Type Full
26 August 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2004
AAAnnual Accounts
Auditors Resignation Company
21 April 2004
AUDAUD
Legacy
19 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2003
AAAnnual Accounts
Accounts With Accounts Type Full
21 February 2003
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
21 May 2002
395Particulars of Mortgage or Charge
Legacy
7 December 2001
363sAnnual Return (shuttle)
Legacy
25 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
21 December 2000
363sAnnual Return (shuttle)
Legacy
7 January 2000
363sAnnual Return (shuttle)
Resolution
6 January 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 January 2000
AAAnnual Accounts
Legacy
8 August 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288bResignation of Director or Secretary
Legacy
10 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1997
AAAnnual Accounts
Resolution
3 November 1997
RESOLUTIONSResolutions
Legacy
18 September 1997
395Particulars of Mortgage or Charge
Legacy
16 September 1997
287Change of Registered Office
Legacy
16 September 1997
288bResignation of Director or Secretary
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
15 September 1997
155(6)a155(6)a
Legacy
11 September 1997
403aParticulars of Charge Subject to s859A
Legacy
11 September 1997
403aParticulars of Charge Subject to s859A
Legacy
11 September 1997
395Particulars of Mortgage or Charge
Legacy
22 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Legacy
12 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1994
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 1993
AAAnnual Accounts
Legacy
22 December 1993
363sAnnual Return (shuttle)
Resolution
26 October 1993
RESOLUTIONSResolutions
Resolution
26 October 1993
RESOLUTIONSResolutions
Resolution
26 October 1993
RESOLUTIONSResolutions
Resolution
26 October 1993
RESOLUTIONSResolutions
Resolution
26 October 1993
RESOLUTIONSResolutions
Legacy
26 October 1993
155(6)a155(6)a
Auditors Resignation Company
26 October 1993
AUDAUD
Resolution
26 October 1993
RESOLUTIONSResolutions
Legacy
19 October 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 December 1992
AAAnnual Accounts
Legacy
2 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1991
AAAnnual Accounts
Legacy
23 December 1991
363b363b
Legacy
16 May 1991
225(2)225(2)
Accounts With Accounts Type Full
7 January 1991
AAAnnual Accounts
Legacy
7 January 1991
363363
Accounts With Accounts Type Full
19 September 1989
AAAnnual Accounts
Legacy
19 September 1989
363363
Legacy
21 June 1989
288288
Legacy
19 April 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 January 1989
AAAnnual Accounts
Legacy
27 January 1989
288288
Legacy
27 January 1989
363363
Legacy
13 September 1988
287Change of Registered Office
Legacy
13 September 1988
288288
Legacy
2 February 1988
288288
Legacy
21 December 1987
225(1)225(1)
Auditors Resignation Company
16 November 1987
AUDAUD
Legacy
10 September 1987
288288
Legacy
24 August 1987
363363
Accounts With Accounts Type Full
10 July 1987
AAAnnual Accounts
Legacy
14 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 September 1986
363363
Legacy
11 September 1986
287Change of Registered Office
Accounts With Accounts Type Full
7 August 1986
AAAnnual Accounts
Legacy
9 May 1986
288288
Memorandum Articles
8 April 1980
MEM/ARTSMEM/ARTS