Background WavePink WaveYellow Wave

IVOR SHAW LIMITED (00755641)

IVOR SHAW LIMITED (00755641) is an active UK company. incorporated on 29 March 1963. with registered office in Derby. The company operates in the Manufacturing sector, engaged in unknown sic code (26600) and 1 other business activities. IVOR SHAW LIMITED has been registered for 62 years. Current directors include CAMERON, Graeme Ewan, JONES, Mark, WILSON, Daniel.

Company Number
00755641
Status
active
Type
ltd
Incorporated
29 March 1963
Age
62 years
Address
City Gate, Derby, DE24 8WY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26600)
Directors
CAMERON, Graeme Ewan, JONES, Mark, WILSON, Daniel
SIC Codes
26600, 46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IVOR SHAW LIMITED

IVOR SHAW LIMITED is an active company incorporated on 29 March 1963 with the registered office located in Derby. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26600) and 1 other business activity. IVOR SHAW LIMITED was registered 62 years ago.(SIC: 26600, 46460)

Status

active

Active since 62 years ago

Company No

00755641

LTD Company

Age

62 Years

Incorporated 29 March 1963

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

City Gate London Road Derby, DE24 8WY,

Timeline

26 key events • 1963 - 2025

Funding Officers Ownership
Company Founded
Mar 63
Director Joined
Oct 14
Share Issue
Oct 16
Loan Secured
Jun 17
Owner Exit
Nov 17
Loan Secured
Mar 20
Loan Secured
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Aug 21
Director Left
Nov 21
Director Left
Jun 24
Director Joined
Jun 24
Loan Cleared
Aug 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Director Joined
Oct 25
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

CAMERON, Graeme Ewan

Active
City Gate, DerbyDE24 8WY
Born June 1976
Director
Appointed 27 Jul 2021

JONES, Mark

Active
London Road, DerbyDE24 8WY
Born December 1980
Director
Appointed 30 May 2024

WILSON, Daniel

Active
London Road, DerbyDE24 8WY
Born October 1988
Director
Appointed 02 Oct 2025

FOTHERGILL, Elizabeth Jane, Mrs.

Resigned
The Close, AshbourneDE6 3AU
Secretary
Appointed N/A
Resigned 17 Jan 2003

JOHNSON, Susan Patricia

Resigned
68 Linden Drive, AlvastonDE24 OLN
Secretary
Appointed 13 May 1996
Resigned 31 Mar 2009

CHACKSFIELD, John

Resigned
9 Yew Tree Close, KeighleyBD20 9HZ
Born February 1956
Director
Appointed 01 Aug 2003
Resigned 05 May 2005

FOTHERGILL, Elizabeth Jane, Mrs.

Resigned
London Road, DerbyDE24 8WY
Born August 1953
Director
Appointed N/A
Resigned 26 Feb 2021

FRYER, Luke Richard

Resigned
City Gate, DerbyDE24 8WY
Born October 1973
Director
Appointed 20 Feb 2021
Resigned 18 Oct 2021

FRYER, Luke Richard

Resigned
London Road, DerbyDE24 8WY
Born October 1973
Director
Appointed 01 Sept 2014
Resigned 26 Feb 2021

FRYER, Luke Richard

Resigned
City Gate, DerbyDE24 8WY
Born October 1973
Director
Appointed 01 Sept 2014
Resigned 01 Sept 2014

SHAW, David Nicholas

Resigned
London Road, DerbyDE24 8WY
Born January 1960
Director
Appointed N/A
Resigned 26 Feb 2021

SHAW, Ian Martin

Resigned
London Road, DerbyDE24 8WY
Born December 1955
Director
Appointed N/A
Resigned 26 Feb 2021

SHAW, Ivor

Resigned
Oak House, RugeleyWS15 3NL
Born July 1926
Director
Appointed N/A
Resigned 01 Nov 1995

SHAW, Joan Pamela Hardwick

Resigned
Apartment 8 St George's House, AllestreeDE22 1JH
Born January 1927
Director
Appointed N/A
Resigned 31 Mar 2009

SOMERFIELD, Kathryn Louise

Resigned
City Gate, DerbyDE24 8WY
Born September 1962
Director
Appointed 26 Feb 2021
Resigned 07 Jun 2024

WOODS, Alan Arthur

Resigned
Harehill Farm, BoylestoneDE6 5AA
Born April 1946
Director
Appointed 01 May 2002
Resigned 15 Mar 2005

Persons with significant control

2

1 Active
1 Ceased
City Gate Business Park, DerbyDE24 8WY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2016
Ceased 12 Sept 2016
London Road, DerbyDE24 8WY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2016
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2018
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
17 November 2018
MR05Certification of Charge
Mortgage Charge Part Cease With Charge Number
27 October 2018
MR05Certification of Charge
Mortgage Charge Part Cease With Charge Number
27 October 2018
MR05Certification of Charge
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
28 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Resolution
16 November 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
25 October 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
19 October 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 October 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
18 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Resolution
23 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Resolution
22 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Medium
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Full
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Medium
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
1 August 2009
AAAnnual Accounts
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Medium
19 September 2008
AAAnnual Accounts
Resolution
9 April 2008
RESOLUTIONSResolutions
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Medium
19 November 2007
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Accounts With Accounts Type Medium
17 October 2006
AAAnnual Accounts
Legacy
15 March 2006
363aAnnual Return
Legacy
15 March 2006
288cChange of Particulars
Accounts With Accounts Type Medium
23 September 2005
AAAnnual Accounts
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 September 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 September 2003
AAAnnual Accounts
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
4 July 2003
395Particulars of Mortgage or Charge
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
363sAnnual Return (shuttle)
Legacy
27 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 September 2002
AAAnnual Accounts
Legacy
1 August 2002
287Change of Registered Office
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
363sAnnual Return (shuttle)
Legacy
4 December 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 November 2001
AAAnnual Accounts
Legacy
20 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Legacy
24 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 December 1999
AAAnnual Accounts
Legacy
19 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 December 1998
AAAnnual Accounts
Legacy
24 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 November 1997
AAAnnual Accounts
Legacy
7 April 1997
395Particulars of Mortgage or Charge
Legacy
7 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 September 1996
AAAnnual Accounts
Legacy
7 June 1996
288288
Legacy
18 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 November 1995
AAAnnual Accounts
Legacy
3 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 October 1993
AAAnnual Accounts
Legacy
8 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 December 1992
AAAnnual Accounts
Legacy
28 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1992
AAAnnual Accounts
Legacy
17 September 1991
403aParticulars of Charge Subject to s859A
Legacy
17 September 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
4 March 1991
AAAnnual Accounts
Legacy
4 March 1991
363aAnnual Return
Legacy
7 March 1990
363363
Accounts With Accounts Type Small
16 February 1990
AAAnnual Accounts
Resolution
31 January 1989
RESOLUTIONSResolutions
Legacy
31 January 1989
88(2)Return of Allotment of Shares
Accounts With Accounts Type Medium
1 December 1988
AAAnnual Accounts
Legacy
1 December 1988
363363
Legacy
3 November 1988
288288
Legacy
30 September 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 February 1988
AAAnnual Accounts
Legacy
13 February 1988
363363
Legacy
1 September 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
19 November 1986
AAAnnual Accounts
Legacy
19 November 1986
363363
Resolution
4 June 1974
RESOLUTIONSResolutions
Incorporation Company
29 March 1963
NEWINCIncorporation