Background WavePink WaveYellow Wave

SHAW CORPORATION LIMITED (02902288)

SHAW CORPORATION LIMITED (02902288) is an active UK company. incorporated on 24 February 1994. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SHAW CORPORATION LIMITED has been registered for 32 years. Current directors include CALLISON, Austin Michael, SHAW, Christopher John, Mr., SHAW, Marcia Anne.

Company Number
02902288
Status
active
Type
ltd
Incorporated
24 February 1994
Age
32 years
Address
Parkgates Bury New Road, Manchester, M25 0JW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CALLISON, Austin Michael, SHAW, Christopher John, Mr., SHAW, Marcia Anne
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAW CORPORATION LIMITED

SHAW CORPORATION LIMITED is an active company incorporated on 24 February 1994 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SHAW CORPORATION LIMITED was registered 32 years ago.(SIC: 96090)

Status

active

Active since 32 years ago

Company No

02902288

LTD Company

Age

32 Years

Incorporated 24 February 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 27 February 2026 (2 months ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

GREENBIRD PROPERTIES LIMITED
From: 24 February 1994To: 29 April 1994
Contact
Address

Parkgates Bury New Road Prestwich Manchester, M25 0JW,

Previous Addresses

, 2nd Floor Butler House 177-178 Tottenham Court Road, London, W1T 7AF, England
From: 15 November 2024To: 19 December 2025
, 42 Langham Street, London, W1W 7AT
From: 26 March 2012To: 15 November 2024
, 94 New Bond Street, London, W1S 1LA
From: 24 February 1994To: 26 March 2012
Timeline

14 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Feb 94
Director Joined
Dec 16
Director Joined
Mar 17
Funding Round
May 18
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Cleared
Jan 21
Loan Secured
Jan 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CALLISON, Austin Michael

Active
177-178 Tottenham Court Road, LondonW1T 7AF
Born May 1993
Director
Appointed 31 Mar 2025

SHAW, Christopher John, Mr.

Active
177-178 Tottenham Court Road, LondonW1T 7AF
Born July 1951
Director
Appointed 04 Mar 1994

SHAW, Marcia Anne

Active
177-178 Tottenham Court Road, LondonW1T 7AF
Born January 1964
Director
Appointed 31 Mar 2025

KHAGRAM, Khushal

Resigned
8-10 Denman Street, LondonSW8 5DE
Secretary
Appointed 01 Apr 1997
Resigned 21 Feb 2002

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 24 Feb 1994
Resigned 04 Mar 1994

CR SECRETARIES LIMITED

Resigned
First Floor, LondonNW1 1JD
Corporate secretary
Appointed 15 Apr 2002
Resigned 31 Mar 2013

M.C. ACCOUNTING LIMITED

Resigned
Abacus House, Tunbridge WellsTN4 8YB
Corporate secretary
Appointed 04 Mar 1994
Resigned 01 Apr 1997

NORRIS, Richard George

Resigned
177-178 Tottenham Court Road, LondonW1T 7AF
Born May 1946
Director
Appointed 01 Aug 2016
Resigned 31 Mar 2025

PETERS, Martin

Resigned
Howe Road, Isle Of ManIM3 2BA
Born June 1935
Director
Appointed 01 Aug 2016
Resigned 31 Mar 2025

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 24 Feb 1994
Resigned 24 Mar 1994

Persons with significant control

1

57/63 Line Wall Road, GinraltarGX11 1AA

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

113

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 July 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2018
CH01Change of Director Details
Capital Allotment Shares
3 May 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
8 January 2017
AAMDAAMD
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2013
AAAnnual Accounts
Termination Secretary Company With Name
12 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
9 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
16 September 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 November 2008
AAAnnual Accounts
Legacy
11 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 December 2007
AAAnnual Accounts
Legacy
20 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2006
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 2005
AAAnnual Accounts
Legacy
16 February 2005
363sAnnual Return (shuttle)
Legacy
16 December 2004
288cChange of Particulars
Accounts With Accounts Type Small
12 August 2004
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2003
AAAnnual Accounts
Legacy
5 March 2003
363sAnnual Return (shuttle)
Legacy
29 August 2002
363sAnnual Return (shuttle)
Legacy
29 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 July 2002
AAAnnual Accounts
Legacy
13 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 September 2001
AAAnnual Accounts
Legacy
5 March 2001
363sAnnual Return (shuttle)
Legacy
14 February 2001
287Change of Registered Office
Accounts With Accounts Type Small
21 December 2000
AAAnnual Accounts
Memorandum Articles
31 May 2000
MEM/ARTSMEM/ARTS
Resolution
31 May 2000
RESOLUTIONSResolutions
Resolution
31 May 2000
RESOLUTIONSResolutions
Resolution
31 May 2000
RESOLUTIONSResolutions
Legacy
31 May 2000
169169
Legacy
9 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 1999
AAAnnual Accounts
Legacy
18 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1998
AAAnnual Accounts
Legacy
25 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 1997
AAAnnual Accounts
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
288bResignation of Director or Secretary
Legacy
25 June 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
20 June 1997
AUDAUD
Accounts With Accounts Type Small
17 December 1996
AAAnnual Accounts
Legacy
21 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1995
AAAnnual Accounts
Legacy
1 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 August 1994
224224
Legacy
4 July 1994
287Change of Registered Office
Legacy
8 May 1994
88(2)R88(2)R
Legacy
6 May 1994
287Change of Registered Office
Legacy
6 May 1994
288288
Legacy
6 May 1994
288288
Resolution
6 May 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 April 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 February 1994
NEWINCIncorporation