Background WavePink WaveYellow Wave

LOTTIE SHAW'S LIMITED (02875578)

LOTTIE SHAW'S LIMITED (02875578) is an active UK company. incorporated on 26 November 1993. with registered office in Hessle. The company operates in the Manufacturing sector, engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. LOTTIE SHAW'S LIMITED has been registered for 32 years. Current directors include CHARLESWORTH, Richard, HIPKISS, Adrian James, WRIGHT, Helena and 1 others.

Company Number
02875578
Status
active
Type
ltd
Incorporated
26 November 1993
Age
32 years
Address
The Riverside Building, Hessle, HU13 0DZ
Industry Sector
Manufacturing
Business Activity
Manufacture of bread; manufacture of fresh pastry goods and cakes
Directors
CHARLESWORTH, Richard, HIPKISS, Adrian James, WRIGHT, Helena, WJS EXECUTIVES LIMITED
SIC Codes
10710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOTTIE SHAW'S LIMITED

LOTTIE SHAW'S LIMITED is an active company incorporated on 26 November 1993 with the registered office located in Hessle. The company operates in the Manufacturing sector, specifically engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. LOTTIE SHAW'S LIMITED was registered 32 years ago.(SIC: 10710)

Status

active

Active since 32 years ago

Company No

02875578

LTD Company

Age

32 Years

Incorporated 26 November 1993

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2024 - 26 April 2025(14 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 27 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

LEADINGFORCE LIMITED
From: 26 November 1993To: 16 May 2024
Contact
Address

The Riverside Building Livingstone Road Hessle, HU13 0DZ,

Previous Addresses

Thornhill Brigg Mill, Thornhill Beck Lane Brighouse HD6 4AH England
From: 3 March 2021To: 15 May 2024
84 Southgate the Bakery Elland West Yorkshire HX5 0EP
From: 26 November 1993To: 3 March 2021
Timeline

27 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Nov 93
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Cleared
Jan 18
Director Joined
Feb 19
New Owner
Feb 19
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Left
May 24
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Owner Exit
May 24
Owner Exit
May 24
Director Joined
Jun 24
Director Joined
Jun 24
Loan Secured
Aug 24
Director Left
Apr 25
Director Joined
Jul 25
Director Left
Sept 25
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

DENYER, Katie Amanda

Active
Livingstone Road, HessleHU13 0DZ
Secretary
Appointed 31 Jan 2025

CHARLESWORTH, Richard

Active
Livingstone Road, HessleHU13 0DZ
Born May 1963
Director
Appointed 07 Jan 2026

HIPKISS, Adrian James

Active
Livingstone Road, HessleHU13 0DZ
Born September 1982
Director
Appointed 02 Jun 2025

WRIGHT, Helena

Active
Livingstone Road, HessleHU13 0DZ
Born April 1989
Director
Appointed 01 Jun 2024

WJS EXECUTIVES LIMITED

Active
Livingstone Road, HessleHU13 0DZ
Corporate director
Appointed 19 Apr 2024

DENYER, Katie

Resigned
Livingstone Road, HessleHU13 0DZ
Secretary
Appointed 19 Apr 2024
Resigned 19 Jul 2024

GREEN, Andrew John

Resigned
Livingstone Road, HessleHU13 0DZ
Secretary
Appointed 19 Jul 2024
Resigned 31 Jan 2025

HARRISON, Stuart

Resigned
Ring House Farm, Broughton In FurnessLA20 6DG
Secretary
Appointed 20 Dec 1993
Resigned 19 Apr 2024

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 26 Nov 1993
Resigned 10 Dec 1993

BRADBURY, Stephen

Resigned
4 Gargrave Close, BrighouseHD6 3LL
Born April 1953
Director
Appointed 14 Dec 1993
Resigned 04 Dec 1995

CLARKE, Richard Simon

Resigned
Livingstone Road, HessleHU13 0DZ
Born December 1978
Director
Appointed 01 Jun 2024
Resigned 07 Jan 2026

COOMBES, Jo-Anne Claire

Resigned
Livingstone Road, HessleHU13 0DZ
Born August 1969
Director
Appointed 19 Apr 2024
Resigned 07 Jan 2026

DAVIES, Trevor Dave

Resigned
Headlands 42 Hopton Lane, MirfieldWF14 8JU
Born November 1950
Director
Appointed 10 Dec 1993
Resigned 17 Mar 2000

ELLIOTT, Owen Alfred

Resigned
Livingstone Road, HessleHU13 0DZ
Born August 1987
Director
Appointed 19 Apr 2024
Resigned 07 Jan 2026

GILBEY, Matthew Edward Oscar

Resigned
Livingstone Road, HessleHU13 0DZ
Born August 1977
Director
Appointed 19 Apr 2024
Resigned 25 Apr 2025

HARRISON, Richard Stuart

Resigned
7 Cliff Cottage, HalifaxHX2 7SE
Born June 1969
Director
Appointed 17 Dec 1993
Resigned 01 Dec 2003

MASON, Stefan James

Resigned
Livingstone Road, HessleHU13 0DZ
Born February 1980
Director
Appointed 19 Apr 2024
Resigned 22 Aug 2025

SHAW, Charlotte Louise

Resigned
Livingstone Road, HessleHU13 0DZ
Born May 1974
Director
Appointed 20 Feb 2019
Resigned 19 Apr 2024

SHAW, Ian Michael

Resigned
Livingstone Road, HessleHU13 0DZ
Born August 1974
Director
Appointed 01 Dec 2003
Resigned 19 Apr 2024

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 26 Nov 1993
Resigned 10 Dec 1993

Persons with significant control

3

1 Active
2 Ceased
Livingstone Road, HessleHU13 0DZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Apr 2024

Mrs Charlotte Louise Shaw

Ceased
Livingstone Road, HessleHU13 0DZ
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Feb 2019
Ceased 19 Apr 2024

Mr Ian Michael Shaw

Ceased
Livingstone Road, HessleHU13 0DZ
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Apr 2024
Fundings
Financials
Latest Activities

Filing History

134

Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Memorandum Articles
19 October 2024
MAMA
Resolution
19 October 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
10 September 2024
AA01Change of Accounting Reference Date
Memorandum Articles
16 August 2024
MAMA
Resolution
16 August 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
16 August 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2024
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
22 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
20 May 2024
RESOLUTIONSResolutions
Resolution
20 May 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 May 2024
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Company
16 May 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
16 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Appoint Corporate Director Company With Name Date
15 May 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
8 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
24 February 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 February 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 January 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 July 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Legacy
4 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 June 2007
AAAnnual Accounts
Legacy
6 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 June 2006
AAAnnual Accounts
Legacy
27 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 November 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Legacy
29 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 September 2003
AAAnnual Accounts
Legacy
8 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 September 2002
AAAnnual Accounts
Legacy
31 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 August 2001
AAAnnual Accounts
Legacy
5 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 2000
AAAnnual Accounts
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
17 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1999
AAAnnual Accounts
Legacy
5 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 1998
AAAnnual Accounts
Resolution
16 April 1998
RESOLUTIONSResolutions
Resolution
16 April 1998
RESOLUTIONSResolutions
Resolution
16 April 1998
RESOLUTIONSResolutions
Legacy
11 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 1997
AAAnnual Accounts
Legacy
2 December 1996
363sAnnual Return (shuttle)
Legacy
19 September 1996
287Change of Registered Office
Accounts With Accounts Type Small
28 March 1996
AAAnnual Accounts
Legacy
23 January 1996
363sAnnual Return (shuttle)
Legacy
4 January 1996
288288
Accounts With Accounts Type Small
3 October 1995
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 May 1995
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
30 May 1995
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
26 May 1995
363sAnnual Return (shuttle)
Legacy
8 January 1994
288288
Legacy
7 January 1994
288288
Legacy
22 December 1993
395Particulars of Mortgage or Charge
Legacy
22 December 1993
288288
Legacy
22 December 1993
288288
Legacy
22 December 1993
288288
Legacy
22 December 1993
288288
Legacy
22 December 1993
287Change of Registered Office
Incorporation Company
26 November 1993
NEWINCIncorporation