Background WavePink WaveYellow Wave

SHAWTON ENERGY LIMITED (09943388)

SHAWTON ENERGY LIMITED (09943388) is an active UK company. incorporated on 11 January 2016. with registered office in Letchworth Garden City. The company operates in the Construction sector, engaged in unknown sic code (42990). SHAWTON ENERGY LIMITED has been registered for 10 years. Current directors include BEHAN, John Christopher, SHAW, James Michael, STEWART, Daniel and 1 others.

Company Number
09943388
Status
active
Type
ltd
Incorporated
11 January 2016
Age
10 years
Address
Suite 501 The Nexus Building, Letchworth Garden City, SG6 3TA
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
BEHAN, John Christopher, SHAW, James Michael, STEWART, Daniel, SULLIVAN, John Laurence
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAWTON ENERGY LIMITED

SHAWTON ENERGY LIMITED is an active company incorporated on 11 January 2016 with the registered office located in Letchworth Garden City. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). SHAWTON ENERGY LIMITED was registered 10 years ago.(SIC: 42990)

Status

active

Active since 10 years ago

Company No

09943388

LTD Company

Age

10 Years

Incorporated 11 January 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 January 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

SHAWTON LIMITED
From: 11 January 2016To: 1 April 2021
Contact
Address

Suite 501 The Nexus Building Broadway Letchworth Garden City, SG6 3TA,

Previous Addresses

, Unit 1 Junction Lane Junction Lane, Sankey Valley Industrial Estate, Newton-Le-Willows, WA12 8DN, England
From: 15 January 2018To: 21 January 2026
, 20a Granville Park, Aughton, Ormskirk, Lancashire, L39 5DU, England
From: 6 April 2016To: 15 January 2018
, Unit 1 Sankey Valley Industrial Estate, Junction Lane, Newton-Le-Willows, Merseyside, WA12 8DN, United Kingdom
From: 11 January 2016To: 6 April 2016
Timeline

29 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Apr 18
New Owner
Apr 18
Owner Exit
Apr 18
New Owner
Apr 18
New Owner
Apr 18
Owner Exit
May 18
Owner Exit
May 18
Loan Secured
Jul 18
Director Left
Mar 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Loan Secured
Dec 21
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Owner Exit
Jan 25
Owner Exit
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Owner Exit
Jan 26
0
Funding
17
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BEHAN, John Christopher

Active
The Nexus Building, Letchworth Garden CitySG6 3TA
Born December 1988
Director
Appointed 24 Nov 2025

SHAW, James Michael

Active
The Nexus Building, Letchworth Garden CitySG6 3TA
Born October 1988
Director
Appointed 11 Jan 2016

STEWART, Daniel

Active
The Nexus Building, Letchworth Garden CitySG6 3TA
Born May 1983
Director
Appointed 15 Sept 2023

SULLIVAN, John Laurence

Active
The Nexus Building, Letchworth Garden CitySG6 3TA
Born November 1966
Director
Appointed 24 Nov 2025

CRESSWELL, John

Resigned
Manchester Square, LondonW1U 3PZ
Born May 1961
Director
Appointed 15 Sept 2023
Resigned 24 Nov 2025

GORDON, Stuart John

Resigned
Junction Lane, Newton-Le-WillowsWA12 8DN
Born January 1981
Director
Appointed 22 Oct 2021
Resigned 15 Sept 2023

GRABOWSKI, Rudolf

Resigned
Junction Lane, Newton-Le-WillowsWA12 8DN
Born July 1983
Director
Appointed 24 Nov 2025
Resigned 24 Nov 2025

MACKENZIE, Graham Andrew

Resigned
Junction Lane, Newton-Le-WillowsWA12 8DN
Born May 1980
Director
Appointed 22 Oct 2021
Resigned 15 Sept 2023

O'BRIEN, Anthony

Resigned
Junction Lane, Newton-Le-WillowsWA12 8DN
Born August 1959
Director
Appointed 04 Apr 2018
Resigned 31 Mar 2021

SHAW, Graham John

Resigned
Junction Lane, Newton-Le-WillowsWA12 8DN
Born March 1960
Director
Appointed 22 Oct 2021
Resigned 15 Sept 2023

WALL, Robert Boyd Pierre

Resigned
Manchester Square, LondonW1U 3PZ
Born November 1979
Director
Appointed 15 Sept 2023
Resigned 24 Nov 2025

Persons with significant control

7

1 Active
6 Ceased
Broadway, Letchworth Garden CitySG6 3TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2025
Junction Lane, Newton-Le-WillowsWA12 8DN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2023
Ceased 24 Nov 2025
50 Stratton Street, LondonW1J 8LL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Oct 2021
Ceased 24 Nov 2025

Mr James Michael Shaw

Ceased
Junction Lane, Newton-Le-WillowsWA12 8DN
Born October 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2018
Ceased 01 Mar 2023

Mr Anthony O'Brien

Ceased
Junction Lane, Newton-Le-WillowsWA12 8DN
Born August 1959

Nature of Control

Ownership of shares 50 to 75 percent
Notified 05 Apr 2018
Ceased 05 Apr 2018

Mr Anthony O'Brien

Ceased
Junction Lane, Newton-Le-WillowsWA12 8DN
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Apr 2018
Ceased 05 Apr 2018

Mr James Michael Shaw

Ceased
Junction Lane, Newton-Le-WillowsWA12 8DN
Born October 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Apr 2018
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 January 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 January 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Change Person Director Company With Change Date
15 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
26 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
20 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2023
CH01Change of Director Details
Change Account Reference Date Company Current Extended
6 October 2023
AA01Change of Accounting Reference Date
Resolution
6 October 2023
RESOLUTIONSResolutions
Memorandum Articles
29 September 2023
MAMA
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Change Person Director Company With Change Date
21 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2023
CH01Change of Director Details
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
Change To A Person With Significant Control
21 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 May 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
14 December 2021
CH01Change of Director Details
Memorandum Articles
8 November 2021
MAMA
Resolution
8 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
30 October 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 October 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
28 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
14 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Resolution
1 April 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2018
MR01Registration of a Charge
Change To A Person With Significant Control
15 May 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 April 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
9 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 April 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2016
AD01Change of Registered Office Address
Incorporation Company
11 January 2016
NEWINCIncorporation