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 FINANCE
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
-
Check the company
-
UK
-
South Derbyshire
- Company name
- SHAWBURY LIMITED
- Company number
- 01931093
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
16 Jul 1985
Age - 40 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
- 50
- 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
- 81
- 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
- 83
- 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.