Background WavePink WaveYellow Wave

WALTER SHAW & SON LIMITED (01183307)

WALTER SHAW & SON LIMITED (01183307) is an active UK company. incorporated on 6 September 1974. with registered office in Poole. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46770). WALTER SHAW & SON LIMITED has been registered for 51 years. Current directors include MATTHEWS, David Peter, MATTHEWS, Rosalind.

Company Number
01183307
Status
active
Type
ltd
Incorporated
6 September 1974
Age
51 years
Address
Towngate House 2-8 Parkstone Road, Poole, BH15 2PW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46770)
Directors
MATTHEWS, David Peter, MATTHEWS, Rosalind
SIC Codes
46770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALTER SHAW & SON LIMITED

WALTER SHAW & SON LIMITED is an active company incorporated on 6 September 1974 with the registered office located in Poole. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46770). WALTER SHAW & SON LIMITED was registered 51 years ago.(SIC: 46770)

Status

active

Active since 51 years ago

Company No

01183307

LTD Company

Age

51 Years

Incorporated 6 September 1974

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

Towngate House 2-8 Parkstone Road Poole, BH15 2PW,

Timeline

9 key events • 1974 - 2014

Funding Officers Ownership
Company Founded
Sept 74
Director Left
May 12
Director Joined
Jul 12
Director Left
Jan 13
Loan Secured
Dec 13
Loan Secured
Mar 14
Loan Secured
May 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MATTHEWS, Rosalind

Active
Arrowsmith Road, WimborneBH21 3BE
Secretary
Appointed 02 Apr 2004

MATTHEWS, David Peter

Active
Arrowsmith Road, WimborneBH21 3BE
Born December 1951
Director
Appointed 02 Apr 2004

MATTHEWS, Rosalind

Active
Arrowsmith Road, WimborneBH21 3BE
Born September 1952
Director
Appointed 02 Apr 2004

SHAW, Frank Jeremy

Resigned
Tobits, VerwoodBH31 6PW
Secretary
Appointed N/A
Resigned 02 Apr 2004

ANDERSON, Michael James

Resigned
46 Rosemary Road, PooleBH12 3HB
Born May 1960
Director
Appointed 02 Apr 2004
Resigned 23 Nov 2009

SHAW, Frank Jeremy

Resigned
Tobits, VerwoodBH31 6PW
Born March 1944
Director
Appointed N/A
Resigned 02 Apr 2004

SHAW, Olivia Margaret

Resigned
Tobits, VerwoodBH31 6PW
Born January 1947
Director
Appointed N/A
Resigned 02 Apr 2004

SHAW, Phyllis Aileen

Resigned
4 Lulworth Avenue, PooleBH15 4DG
Born March 1916
Director
Appointed N/A
Resigned 02 Apr 2004

TOGHILL, Russell Anthony

Resigned
Parkstone Road, PooleBH15 2PW
Born November 1966
Director
Appointed 31 May 2012
Resigned 19 Dec 2012

Persons with significant control

1

2-8 Parkstone Road, PooleBH15 2PW

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

120

Accounts With Accounts Type Dormant
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
9 May 2025
AAMDAAMD
Accounts With Accounts Type Dormant
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2017
CH01Change of Director Details
Accounts With Accounts Type Small
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Accounts With Accounts Type Small
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2015
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
20 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
9 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Full
28 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
28 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Full
4 February 2013
AAAnnual Accounts
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Full
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Full
24 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Accounts With Accounts Type Dormant
16 January 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 July 2009
AAAnnual Accounts
Legacy
20 July 2009
287Change of Registered Office
Legacy
23 February 2009
363aAnnual Return
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 December 2007
AAAnnual Accounts
Legacy
27 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 September 2006
AAAnnual Accounts
Legacy
14 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 November 2005
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 2004
AAAnnual Accounts
Auditors Resignation Company
20 April 2004
AUDAUD
Legacy
13 April 2004
155(6)a155(6)a
Resolution
13 April 2004
RESOLUTIONSResolutions
Resolution
13 April 2004
RESOLUTIONSResolutions
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
287Change of Registered Office
Legacy
7 April 2004
395Particulars of Mortgage or Charge
Legacy
6 April 2004
395Particulars of Mortgage or Charge
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 2003
AAAnnual Accounts
Legacy
19 April 2003
403aParticulars of Charge Subject to s859A
Legacy
19 April 2003
403aParticulars of Charge Subject to s859A
Legacy
20 March 2003
403aParticulars of Charge Subject to s859A
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 2002
AAAnnual Accounts
Legacy
31 May 2002
395Particulars of Mortgage or Charge
Legacy
31 May 2002
395Particulars of Mortgage or Charge
Legacy
14 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 2001
AAAnnual Accounts
Legacy
13 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2000
AAAnnual Accounts
Legacy
18 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1999
AAAnnual Accounts
Legacy
3 March 1999
363sAnnual Return (shuttle)
Legacy
22 December 1998
395Particulars of Mortgage or Charge
Legacy
2 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1998
AAAnnual Accounts
Accounts With Accounts Type Small
21 May 1997
AAAnnual Accounts
Legacy
14 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 1996
AAAnnual Accounts
Legacy
25 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 1995
AAAnnual Accounts
Legacy
27 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1994
AAAnnual Accounts
Legacy
22 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1993
AAAnnual Accounts
Accounts With Accounts Type Small
24 February 1992
AAAnnual Accounts
Legacy
24 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 1991
AAAnnual Accounts
Legacy
9 May 1991
363aAnnual Return
Accounts With Accounts Type Small
30 April 1990
AAAnnual Accounts
Legacy
30 April 1990
363363
Accounts With Accounts Type Small
18 July 1989
AAAnnual Accounts
Legacy
18 July 1989
363363
Accounts With Accounts Type Small
17 June 1988
AAAnnual Accounts
Legacy
17 June 1988
363363
Legacy
27 January 1988
288288
Legacy
27 January 1988
288288
Accounts With Accounts Type Small
1 May 1987
AAAnnual Accounts
Legacy
1 May 1987
363363
Legacy
1 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
6 September 1974
NEWINCIncorporation