Background WavePink WaveYellow Wave

HENRY SHAW & SONS LIMITED (01573615)

HENRY SHAW & SONS LIMITED (01573615) is an active UK company. incorporated on 13 July 1981. with registered office in Reading. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). HENRY SHAW & SONS LIMITED has been registered for 44 years. Current directors include LAMBERT, David Stuart, LAMBERT, James Mark.

Company Number
01573615
Status
active
Type
ltd
Incorporated
13 July 1981
Age
44 years
Address
2/4 Deacon Way, Reading, RG30 6AZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
LAMBERT, David Stuart, LAMBERT, James Mark
SIC Codes
46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENRY SHAW & SONS LIMITED

HENRY SHAW & SONS LIMITED is an active company incorporated on 13 July 1981 with the registered office located in Reading. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740). HENRY SHAW & SONS LIMITED was registered 44 years ago.(SIC: 46740)

Status

active

Active since 44 years ago

Company No

01573615

LTD Company

Age

44 Years

Incorporated 13 July 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

BRINDLEMERE LIMITED
From: 13 July 1981To: 4 January 1982
Contact
Address

2/4 Deacon Way Tilehurst Reading, RG30 6AZ,

Previous Addresses

Park Works Crown Rd Bordesley Green Birmingham B9 4TY
From: 13 July 1981To: 3 March 2021
Timeline

9 key events • 2012 - 2021

Funding Officers Ownership
Director Left
Jul 12
Loan Cleared
Jan 21
Loan Cleared
Feb 21
Director Joined
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

LAMBERT, David Stuart

Active
Deacon Way, ReadingRG30 6AZ
Born November 1974
Director
Appointed 26 Feb 2021

LAMBERT, James Mark

Active
Deacon Way, ReadingRG30 6AZ
Born March 1976
Director
Appointed 26 Feb 2021

LAMBERT, Marian Margaret

Resigned
25 Widney Road, SolihullB93 9DX
Secretary
Appointed N/A
Resigned 15 May 2003

LAMBERT, Martin John

Resigned
6 Pencraig Close, KenilworthCV8 2NT
Secretary
Appointed 15 May 2003
Resigned 26 Feb 2021

LAMBERT, Anthony Jack Martin

Resigned
43 West Street, Stratford Upon AvonCV37 6DN
Born September 1942
Director
Appointed N/A
Resigned 15 May 2003

LAMBERT, Arthur Jack

Resigned
64 Avenue Road, SolihullB93 8JU
Born October 1914
Director
Appointed N/A
Resigned 12 Oct 2003

LAMBERT, Brian Michael

Resigned
Grove House, GoringRG8 0LT
Born December 1946
Director
Appointed N/A
Resigned 05 Apr 2008

LAMBERT, Helen Mary

Resigned
Godly House, HalifaxHX6 4QR
Born May 1969
Director
Appointed 15 May 2003
Resigned 26 Feb 2021

LAMBERT, Irene Norah

Resigned
64 Avenue Road, SolihullB93 8JU
Born January 1914
Director
Appointed N/A
Resigned 20 Mar 2012

LAMBERT, Marian Margaret

Resigned
25 Widney Road, SolihullB93 9DX
Born October 1944
Director
Appointed N/A
Resigned 15 May 2003

LAMBERT, Martin John

Resigned
6 Pencraig Close, KenilworthCV8 2NT
Born March 1972
Director
Appointed 15 May 2003
Resigned 26 Feb 2021

Persons with significant control

3

1 Active
2 Ceased
Goring, ReadingRG8 0LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2021

Mr Martin John Lambert

Ceased
Deacon Way, ReadingRG30 6AZ
Born March 1972

Nature of Control

Ownership of shares 50 to 75 percent
Notified 09 Oct 2016
Ceased 26 Feb 2021

Miss Helen Lambert

Ceased
Crown Road, BirminghamB9 4TY
Born May 1969

Nature of Control

Ownership of shares 50 to 75 percent
Notified 08 Oct 2016
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 March 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
23 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Legacy
19 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
17 August 2009
AAAnnual Accounts
Auditors Resignation Company
30 December 2008
AUDAUD
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Full
19 August 2008
AAAnnual Accounts
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
9 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2007
AAAnnual Accounts
Legacy
8 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2006
AAAnnual Accounts
Legacy
15 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2005
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2004
AAAnnual Accounts
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2003
AAAnnual Accounts
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
16 October 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
28 June 2002
AUDAUD
Accounts With Accounts Type Full
11 April 2002
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Legacy
12 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Legacy
18 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 August 1999
AAAnnual Accounts
Legacy
26 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1998
AAAnnual Accounts
Legacy
22 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1997
AAAnnual Accounts
Legacy
12 February 1997
403aParticulars of Charge Subject to s859A
Legacy
12 February 1997
403aParticulars of Charge Subject to s859A
Legacy
12 February 1997
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
363sAnnual Return (shuttle)
Legacy
4 August 1996
88(3)88(3)
Accounts With Accounts Type Medium
28 June 1996
AAAnnual Accounts
Legacy
6 November 1995
363sAnnual Return (shuttle)
Legacy
26 October 1995
88(2)R88(2)R
Legacy
26 October 1995
123Notice of Increase in Nominal Capital
Resolution
26 October 1995
RESOLUTIONSResolutions
Resolution
26 October 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
23 October 1995
AAAnnual Accounts
Accounts With Accounts Type Medium
12 October 1994
AAAnnual Accounts
Legacy
12 October 1994
363sAnnual Return (shuttle)
Legacy
21 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 August 1993
AAAnnual Accounts
Accounts With Accounts Type Medium
17 October 1992
AAAnnual Accounts
Legacy
17 October 1992
363sAnnual Return (shuttle)
Legacy
20 November 1991
363b363b
Accounts With Accounts Type Medium
8 November 1991
AAAnnual Accounts
Legacy
12 November 1990
363363
Accounts With Accounts Type Medium
1 November 1990
AAAnnual Accounts
Accounts With Accounts Type Medium
30 October 1989
AAAnnual Accounts
Legacy
30 October 1989
363363
Accounts With Accounts Type Full
16 November 1988
AAAnnual Accounts
Legacy
16 November 1988
363363
Legacy
21 January 1988
395Particulars of Mortgage or Charge
Legacy
21 January 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
3 November 1987
AAAnnual Accounts
Legacy
3 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 December 1986
363363
Accounts With Accounts Type Medium
29 October 1986
AAAnnual Accounts
Accounts With Made Up Date
18 February 1985
AAAnnual Accounts
Accounts With Made Up Date
29 September 1983
AAAnnual Accounts