Background WavePink WaveYellow Wave

FRANCIS SHAW AND COMPANY (MANCHESTER) LIMITED (00744369)

FRANCIS SHAW AND COMPANY (MANCHESTER) LIMITED (00744369) is an active UK company. incorporated on 17 December 1962. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FRANCIS SHAW AND COMPANY (MANCHESTER) LIMITED has been registered for 63 years. Current directors include FURLONGER, Marc, GLOVER, Lucy.

Company Number
00744369
Status
active
Type
ltd
Incorporated
17 December 1962
Age
63 years
Address
Level 10, London, SE1 9AX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FURLONGER, Marc, GLOVER, Lucy
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANCIS SHAW AND COMPANY (MANCHESTER) LIMITED

FRANCIS SHAW AND COMPANY (MANCHESTER) LIMITED is an active company incorporated on 17 December 1962 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FRANCIS SHAW AND COMPANY (MANCHESTER) LIMITED was registered 63 years ago.(SIC: 99999)

Status

active

Active since 63 years ago

Company No

00744369

LTD Company

Age

63 Years

Incorporated 17 December 1962

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Level 10 255 Blackfriars Road London, SE1 9AX,

Previous Addresses

C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB England
From: 25 July 2016To: 4 December 2023
C/O Smiths Group Plc 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL
From: 17 December 1962To: 25 July 2016
Timeline

12 key events • 2011 - 2022

Funding Officers Ownership
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Jan 22
Director Left
Jan 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

GLOVER, Lucy

Active
255 Blackfriars Road, LondonSE1 9AX
Secretary
Appointed 21 Jul 2025

FURLONGER, Marc

Active
255 Blackfriars Road, LondonSE1 9AX
Born September 1972
Director
Appointed 19 Apr 2018

GLOVER, Lucy

Active
255 Blackfriars Road, LondonSE1 9AX
Born June 1982
Director
Appointed 14 Jan 2022

GILLESPIE, Fiona Margaret

Resigned
11-12 St James's Square, LondonSW1Y 4LB
Secretary
Appointed 31 Jul 2007
Resigned 14 Jan 2022

MACANDREWS, Laura Struan

Resigned
255 Blackfriars Road, LondonSE1 9AX
Secretary
Appointed 14 Jan 2022
Resigned 01 Mar 2024

MALONEY, Kiera Nicole

Resigned
255 Blackfriars Road, LondonSE1 9AX
Secretary
Appointed 01 Mar 2024
Resigned 21 Jul 2025

PEACHEY, Cedric William

Resigned
22 Norroy Road, LondonSW15 1PF
Secretary
Appointed 01 Dec 1997
Resigned 29 Apr 1999

PENN, David Alfred

Resigned
2 Salmons Lane, BanburyOX17 2NF
Secretary
Appointed 29 Apr 1999
Resigned 31 Jul 2007

RUBENS, Harold

Resigned
5 Holmfield Avenue, ManchesterM25 0BH
Secretary
Appointed 31 Jul 1997
Resigned 01 Dec 1997

TITE, Anthony

Resigned
97 Peakdale Road, ManchesterM43 6JY
Secretary
Appointed N/A
Resigned 31 Jul 1997

BROAD, Donald Andrew Robertson

Resigned
Cardinal Place, 80 Victoria Street, LondonSW1E 5JL
Born May 1951
Director
Appointed 07 Mar 2011
Resigned 30 Sept 2013

BROWN, Christopher John

Resigned
34 Hathersage Drive, GlossopSK13 8RG
Born July 1953
Director
Appointed 01 Jul 1993
Resigned 31 Dec 1996

BURDETT, Neil Robert

Resigned
11-12 St James's Square, LondonSW1Y 4LB
Born June 1955
Director
Appointed 28 Nov 2008
Resigned 05 Apr 2017

COWELL, Anthony William

Resigned
28 Stonecross Lane, WarringtonWA3 2SE
Born September 1944
Director
Appointed N/A
Resigned 19 Dec 1997

EDWARDS, John Ralph

Resigned
Green Hedges, CrowthorneRG45 7NJ
Born January 1950
Director
Appointed 29 Apr 1999
Resigned 10 May 2002

FOX, Martin James

Resigned
St Catherines Road, RuislipHA4 7RU
Born April 1965
Director
Appointed 17 Dec 2008
Resigned 07 Mar 2011

GILLESPIE, Fiona Margaret

Resigned
4th Floor, 11-12 St James's Square, LondonSW1Y 4LB
Born August 1969
Director
Appointed 21 Apr 2017
Resigned 14 Jan 2022

HASLEHURST, Peter Joseph Kinder

Resigned
Old Crowholt Farm, MacclesfieldSK11 0JH
Born March 1941
Director
Appointed N/A
Resigned 29 Apr 1999

HILL, Howard Robert

Resigned
Coniston Shrigley Road South, StockportSK12 1TF
Born October 1954
Director
Appointed 06 Jan 1997
Resigned 30 Nov 1997

HOBBS, Jeffrey Jacques

Resigned
1 Cedar Copse, BromleyBR1 2NY
Born March 1943
Director
Appointed N/A
Resigned 23 Jul 1998

HURREN, Arthur Edward

Resigned
11 Fox Hill Drive, StalybridgeSK15 2RP
Born December 1934
Director
Appointed N/A
Resigned 08 May 2000

MASTERS, Julian Gerald

Resigned
The Wildings Malacca Farm, GuildfordGU4 7UG
Born February 1946
Director
Appointed 08 Mar 1999
Resigned 31 May 2006

MCKEOWN, Matthew Robin

Resigned
4th Floor, 11-12 St James's Square, LondonSW1Y 4LB
Born January 1980
Director
Appointed 21 Nov 2017
Resigned 19 Apr 2018

NORRIS, Guy Mervyn

Resigned
The Dower House, Stratford Upon AvonCV37 0LF
Born May 1946
Director
Appointed 29 Apr 1999
Resigned 31 Jul 2007

O'BRIEN, Susan Lynn

Resigned
180 Longfield Lane, Waltham CrossEN7 6AQ
Born April 1968
Director
Appointed 31 Jul 2007
Resigned 31 Jul 2008

PENN, David Alfred

Resigned
2 Salmons Lane, BanburyOX17 2NF
Born February 1958
Director
Appointed 31 May 2006
Resigned 28 Nov 2008

RALPH, Alexandra

Resigned
11-12 St James's Square, LondonSW1Y 4LB
Born July 1974
Director
Appointed 26 Nov 2013
Resigned 21 Nov 2017

THOMAS, Edward John Roydon

Resigned
3 Broad Lane, AltrinchamWA15 0DE
Born January 1936
Director
Appointed N/A
Resigned 31 Jul 1998

TITE, Anthony

Resigned
97 Peakdale Road, ManchesterM43 6JY
Born August 1932
Director
Appointed N/A
Resigned 31 Jul 1997

WORMSLEY, Bertram Howard

Resigned
69 Hervey Road, LondonSE3 8BX
Born October 1930
Director
Appointed N/A
Resigned 03 Oct 1993

Persons with significant control

1

Blackfriars Road, LondonSE1 9AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

170

Accounts With Accounts Type Dormant
2 February 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 January 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 July 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 March 2024
TM02Termination of Secretary
Change To A Person With Significant Control
14 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 January 2022
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
25 January 2022
TM02Termination of Secretary
Change Person Secretary Company With Change Date
18 January 2022
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 January 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
12 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Change Person Secretary Company With Change Date
26 July 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Dormant
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Dormant
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Dormant
7 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Dormant
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Dormant
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Secretary Company With Change Date
17 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
21 April 2010
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 May 2009
AAAnnual Accounts
Legacy
27 January 2009
288cChange of Particulars
Legacy
23 January 2009
287Change of Registered Office
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 May 2008
AAAnnual Accounts
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 June 2007
AAAnnual Accounts
Legacy
20 July 2006
363aAnnual Return
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 May 2006
AAAnnual Accounts
Legacy
25 July 2005
363aAnnual Return
Accounts With Accounts Type Full
3 June 2005
AAAnnual Accounts
Legacy
19 August 2004
363aAnnual Return
Legacy
18 May 2004
88(2)R88(2)R
Legacy
18 May 2004
123Notice of Increase in Nominal Capital
Resolution
18 May 2004
RESOLUTIONSResolutions
Resolution
18 May 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 May 2004
AAAnnual Accounts
Legacy
21 July 2003
363aAnnual Return
Legacy
21 July 2003
288cChange of Particulars
Accounts With Accounts Type Full
28 May 2003
AAAnnual Accounts
Auditors Resignation Company
20 March 2003
AUDAUD
Legacy
5 September 2002
287Change of Registered Office
Legacy
5 September 2002
363sAnnual Return (shuttle)
Legacy
1 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
24 May 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
3 July 2000
363sAnnual Return (shuttle)
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Auditors Resignation Company
7 October 1999
AUDAUD
Resolution
6 August 1999
RESOLUTIONSResolutions
Legacy
2 August 1999
287Change of Registered Office
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
8 May 1999
288bResignation of Director or Secretary
Legacy
8 May 1999
288bResignation of Director or Secretary
Legacy
8 May 1999
288aAppointment of Director or Secretary
Legacy
8 May 1999
288aAppointment of Director or Secretary
Legacy
8 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
16 October 1998
403aParticulars of Charge Subject to s859A
Legacy
16 September 1998
288bResignation of Director or Secretary
Legacy
3 August 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
363sAnnual Return (shuttle)
Legacy
2 January 1998
288bResignation of Director or Secretary
Legacy
2 January 1998
288aAppointment of Director or Secretary
Legacy
2 January 1998
287Change of Registered Office
Legacy
2 January 1998
288bResignation of Director or Secretary
Legacy
2 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 September 1997
AAAnnual Accounts
Legacy
15 August 1997
363sAnnual Return (shuttle)
Legacy
5 August 1997
288aAppointment of Director or Secretary
Legacy
5 August 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 July 1996
AAAnnual Accounts
Legacy
23 July 1996
363sAnnual Return (shuttle)
Legacy
15 September 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 July 1995
AAAnnual Accounts
Legacy
31 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1994
AAAnnual Accounts
Resolution
11 December 1993
RESOLUTIONSResolutions
Resolution
11 December 1993
RESOLUTIONSResolutions
Resolution
11 December 1993
RESOLUTIONSResolutions
Legacy
19 October 1993
288288
Legacy
15 July 1993
288288
Accounts With Accounts Type Full
1 July 1993
AAAnnual Accounts
Legacy
1 July 1993
363sAnnual Return (shuttle)
Legacy
30 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1992
AAAnnual Accounts
Legacy
11 July 1991
363x363x
Accounts With Accounts Type Full
27 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
12 July 1990
AAAnnual Accounts
Legacy
12 July 1990
363363
Legacy
9 March 1990
288288
Legacy
28 September 1989
288288
Accounts With Accounts Type Full
6 September 1989
AAAnnual Accounts
Legacy
6 September 1989
363363
Legacy
15 February 1989
288288
Legacy
5 October 1988
288288
Legacy
19 September 1988
363363
Accounts With Accounts Type Full
19 September 1988
AAAnnual Accounts
Legacy
25 August 1988
288288
Accounts With Accounts Type Full
26 September 1987
AAAnnual Accounts
Legacy
26 September 1987
363363
Legacy
27 August 1987
288288
Legacy
25 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 August 1986
AAAnnual Accounts
Accounts With Made Up Date
17 July 1978
AAAnnual Accounts
Accounts With Made Up Date
20 July 1977
AAAnnual Accounts
Miscellaneous
17 December 1962
MISCMISC