Check the

SHAWBURY LIMITED

Company
SHAWBURY LIMITED (01931093)

SHAWBURY

Phone: 01283 224 995
B rating

ABOUT SHAWBURY LIMITED

Using a number of approved suppliers we've worked with over the years, we are able to achieve a range of finishes on our products; including wet sprayed, shot blast, zinc sprayed and galvanized, powder coating and dip covered.

Shawbury are continuously investing in their infrastructure, to ensure that we can offer a complete and competitive service to all of our customers. Around Q2 2017, we will be able to offer an in-house laser cutting service. Using the revolutionary Amada ENSIS Fibre Laser, we will be able to process both thin and thick materials efficiently, up to 4m x 2m.

Using our Esprit Lightening HD plasma we are able to offer precision profiling of mild steel, from 1mm-30mm thick, with a bed size of up to 10m x 2m.

We are able to fabricate one off designs, complex and bespoke items, as well as multiple and large batch sizes in both mild and stainless steel. We can work with your existing design or support you in the CAD design process.

We can offer a full assembly package for products weighing up to 5 tonnes.

KEY FINANCES

Year
2016
Assets
£522.89k ▼ £-90.66k (-14.78 %)
Cash
£1.28k ▼ £-148.4k (-99.15 %)
Liabilities
£767.38k ▼ £-21.87k (-2.77 %)
Net Worth
£-244.5k ▲ £-68.79k (39.15 %)

REGISTRATION INFO

Company name
SHAWBURY LIMITED
Company number
01931093
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Jul 1985
Age - 39 years
Home Country
United Kingdom

CONTACTS

Website
shawburyltd.co.uk
Phones
01283 224 995
01283 551 041
Registered Address
HILLTOP WORKS POOL STREET,
CHURCH GRESLEY,
SWADLINCOTE,
DERBYSHIRE,
DE11 8EG

ECONOMIC ACTIVITIES

25990
Manufacture of other fabricated metal products n.e.c.

LAST EVENTS

09 Jan 2017
Confirmation statement made on 4 January 2017 with updates
23 May 2016
Total exemption small company accounts made up to 31 August 2015
05 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-05 GBP 100

CHARGES

2 July 2014
Status
Outstanding
Delivered
15 July 2014
Persons entitled
Lloyds Bank Commercial Finance Limited
Description
Contains fixed charge…

29 April 1999
Status
Outstanding
Delivered
13 May 1999
Persons entitled
Lloyds Bank PLC
Description
All such rights to the repayment of the deposit meaning the…

14 January 1998
Status
Outstanding
Delivered
16 January 1998
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

1 August 1990
Status
Outstanding
Delivered
6 August 1990
Persons entitled
Yorkshire Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

SHAWBURY LIMITED DIRECTORS

Sandra Jean Redfern

  Acting
Role
Secretary
Address
78 Midway Road, Midway, Swadlincote, Derbyshire, DE11 7PG
Name
REDFERN, Sandra Jean

Robert James Redfern

  Acting PSC
Appointed
09 February 1998
Occupation
Director
Role
Director
Age
49
Nationality
British
Address
6 Woodfield Drive, Swadlincote, Derbyshire, DE11 0DE
Country Of Residence
United Kingdom
Name
REDFERN, Robert James
Notified On
4 January 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Sandra Jean Redfern

  Acting PSC
Occupation
Director
Role
Director
Age
80
Nationality
British
Address
78 Midway Road, Midway, Swadlincote, Derbyshire, DE11 7PG
Country Of Residence
England
Name
REDFERN, Sandra Jean
Notified On
4 January 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Reginald Joseph Redfern

  Resigned
Resigned
15 February 1998
Occupation
Director
Role
Director
Age
82
Nationality
British
Address
342 Burton Road, Midway, Burton On Trent, Staffordshire, DE11 2ND
Name
REDFERN, Reginald Joseph

REVIEWS


Check The Company
Very good according to the company’s financial health.