Background WavePink WaveYellow Wave

THE SHAW LANE FOUNDATION LIMITED (04856020)

THE SHAW LANE FOUNDATION LIMITED (04856020) is an active UK company. incorporated on 5 August 2003. with registered office in Barnsley. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. THE SHAW LANE FOUNDATION LIMITED has been registered for 22 years. Current directors include BANKS, Glen, BATTYE, Joanne, BELL, Timothy John and 7 others.

Company Number
04856020
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 August 2003
Age
22 years
Address
Barnsley Rugby Union Football, Barnsley, S70 6HZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BANKS, Glen, BATTYE, Joanne, BELL, Timothy John, BLOOMER, Lynsey, BROCK, Judith Ellen, CLAY, Carolyn Diane, DEWSNAP, Michael William, MEADE, Ian David, REEVES, Chris, SAGAR, Martyn Walter
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SHAW LANE FOUNDATION LIMITED

THE SHAW LANE FOUNDATION LIMITED is an active company incorporated on 5 August 2003 with the registered office located in Barnsley. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. THE SHAW LANE FOUNDATION LIMITED was registered 22 years ago.(SIC: 93110)

Status

active

Active since 22 years ago

Company No

04856020

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 5 August 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 January 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

SHAW LANE COMMUNITY SPORTS ASSOCIATION
From: 5 August 2003To: 28 January 2015
Contact
Address

Barnsley Rugby Union Football Club, Shaw Lane Barnsley, S70 6HZ,

Timeline

38 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Aug 03
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Sept 13
Director Left
Oct 20
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
New Owner
Sept 23
New Owner
Sept 23
New Owner
Sept 23
New Owner
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Owner Exit
Sept 23
Director Left
Dec 24
New Owner
Jan 25
New Owner
Jan 25
New Owner
Jan 25
New Owner
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
Director Joined
Apr 25
Director Joined
Apr 25
Owner Exit
May 25
Owner Exit
May 25
Owner Exit
May 25
Owner Exit
May 25
Owner Exit
May 25
Owner Exit
May 25
Owner Exit
May 25
0
Funding
20
Officers
17
Ownership
0
Accounts
Capital Table
People

Officers

26

10 Active
16 Resigned

BANKS, Glen

Active
Barnsley Rugby Union Football, BarnsleyS70 6HZ
Born June 1975
Director
Appointed 25 Mar 2025

BATTYE, Joanne

Active
Barnsley Rugby Union Football, BarnsleyS70 6HZ
Born October 1968
Director
Appointed 06 Apr 2024

BELL, Timothy John

Active
Barnsley Rugby Union Football, BarnsleyS70 6HZ
Born October 1964
Director
Appointed 25 Mar 2025

BLOOMER, Lynsey

Active
Barnsley Rugby Union Football, BarnsleyS70 6HZ
Born March 1975
Director
Appointed 01 Mar 2022

BROCK, Judith Ellen

Active
Haigh Lane, SheffieldS36 7JJ
Born December 1969
Director
Appointed 19 Sept 2023

CLAY, Carolyn Diane

Active
Barnsley Rugby Union Football, BarnsleyS70 6HZ
Born April 1968
Director
Appointed 01 Mar 2022

DEWSNAP, Michael William

Active
Greenhill Avenue, BarnsleyS71 1JJ
Born September 1949
Director
Appointed 05 Aug 2003

MEADE, Ian David

Active
17-21 Church Street, BarnsleyS75 5HF
Born March 1949
Director
Appointed 05 Aug 2003

REEVES, Chris

Active
Barnsley Rugby Union Football, BarnsleyS70 6HZ
Born October 1979
Director
Appointed 01 Mar 2022

SAGAR, Martyn Walter

Active
Barnsley Rugby Union Football, BarnsleyS70 6HZ
Born May 1957
Director
Appointed 06 Apr 2024

HARRISON, Malcolm Peter

Resigned
Craven Wood Close, BarnsleyS75 2NY
Secretary
Appointed 05 Aug 2003
Resigned 01 Jun 2023

JOHNSON, Brian

Resigned
Bridge Road, DoncasterDN4 5LS
Secretary
Appointed 26 Jul 2013
Resigned 01 Sept 2015

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 05 Aug 2003
Resigned 05 Aug 2003

BRANNAN, Peter Michael

Resigned
29, Westville Road, BarnsleyS75 2TR
Born February 1943
Director
Appointed 05 Aug 2003
Resigned 01 Sept 2023

CASTLE, Patricia Ann

Resigned
3 Ashdyke Close, BarnsleyS75 5EX
Born March 1950
Director
Appointed 05 Aug 2003
Resigned 01 Apr 2012

CLAYTON, David Colin

Resigned
Barnsley Rugby Union Football, BarnsleyS70 6HZ
Born October 1961
Director
Appointed 01 Mar 2022
Resigned 23 Dec 2024

CLAYTON, David

Resigned
48 Limes Way, BarnsleyS75 2NR
Born October 1961
Director
Appointed 05 Aug 2003
Resigned 01 Jul 2013

FITZPATRICK, Kathryn Beatrice

Resigned
5 Wilson Grove, BarnsleyS71 5JS
Born July 1956
Director
Appointed 05 Aug 2003
Resigned 31 Jul 2009

HILL, Leslie Burgin

Resigned
56 The Park, BarnsleyS75 4EL
Born August 1930
Director
Appointed 05 Aug 2003
Resigned 14 Sept 2006

JOHNSON, Brian

Resigned
Bridge Road, DoncasterDN4 5LS
Born August 1947
Director
Appointed 05 Aug 2003
Resigned 19 Sept 2023

NAUGHTON, Diane

Resigned
19 Belle Green Gardens, BarnsleyS72 8EN
Born March 1963
Director
Appointed 05 Aug 2003
Resigned 07 Sept 2006

PEEL, Christopher David

Resigned
Thornton Road, BarnsleyS70 3LG
Born July 1984
Director
Appointed 10 Mar 2013
Resigned 01 Apr 2020

PEEL, Ian David

Resigned
Royal Court, BarnsleyS75 1LS
Born November 1959
Director
Appointed 10 Mar 2013
Resigned 01 Dec 2024

WALKER, Ann Shirley

Resigned
9 Brookfield, SheffieldS36 8WG
Born March 1949
Director
Appointed 05 Aug 2003
Resigned 01 Apr 2011

WEST, David William

Resigned
Reservoir House Park Road, BarnsleyS70 5NG
Born March 1948
Director
Appointed 05 Aug 2003
Resigned 01 Apr 2011

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 05 Aug 2003
Resigned 05 Aug 2003

Persons with significant control

9

0 Active
9 Ceased

Mr Martyn Walter Sagar

Ceased
Barnsley Rugby Union Football, BarnsleyS70 6HZ
Born May 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2024
Ceased 31 Mar 2025

Joanne Battye

Ceased
Barnsley Rugby Union Football, BarnsleyS70 6HZ
Born October 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2024
Ceased 31 Mar 2025

Mr Michael William Dewsnap

Ceased
Barnsley Rugby Union Football, BarnsleyS70 6HZ
Born September 1949

Nature of Control

Significant influence or control
Notified 21 Sept 2023
Ceased 31 Mar 2025

Ms Carolyn Diane Clay

Ceased
Barnsley Rugby Union Football, BarnsleyS70 6HZ
Born April 1968

Nature of Control

Significant influence or control
Notified 21 Sept 2023
Ceased 31 Mar 2025

Mr Ian David Meade

Ceased
Barnsley Rugby Union Football, BarnsleyS70 6HZ
Born March 1949

Nature of Control

Significant influence or control
Notified 21 Sept 2023
Ceased 31 Mar 2025

Mr David Colin Clayton

Ceased
Barnsley Rugby Union Football, BarnsleyS70 6HZ
Born October 1961

Nature of Control

Significant influence or control
Notified 21 Sept 2023
Ceased 23 Dec 2024

Mrs Judith Ellen Brock

Ceased
Barnsley Rugby Union Football, BarnsleyS70 6HZ
Born December 1969

Nature of Control

Significant influence or control
Notified 19 Sept 2023
Ceased 31 Mar 2025

Mr Chris Reeves

Ceased
Barnsley Rugby Union Football, BarnsleyS70 6HZ
Born October 1979

Nature of Control

Significant influence or control
Notified 01 Apr 2022
Ceased 31 Mar 2025

Mr Michael William Dewsnap

Ceased
Barnsley Rugby Union Football, BarnsleyS70 6HZ
Born September 1949

Nature of Control

Significant influence or control
Notified 03 Aug 2016
Ceased 01 Sept 2023
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 May 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
29 January 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 January 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 January 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 January 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
29 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
21 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 September 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 September 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
21 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2015
AR01AR01
Termination Secretary Company With Name Termination Date
2 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 June 2015
AAAnnual Accounts
Certificate Change Of Name Company
28 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 January 2015
CONNOTConfirmation Statement Notification
Statement Of Companys Objects
25 September 2014
CC04CC04
Resolution
25 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 June 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 September 2013
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
12 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Change Person Director Company With Change Date
5 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
22 August 2013
AR01AR01
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2012
AR01AR01
Change Person Director Company With Change Date
29 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Resolution
22 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 May 2010
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Legacy
5 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
9 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2007
AAAnnual Accounts
Legacy
29 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2006
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 June 2005
AAAnnual Accounts
Legacy
12 October 2004
287Change of Registered Office
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
363sAnnual Return (shuttle)
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
287Change of Registered Office
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Incorporation Company
5 August 2003
NEWINCIncorporation