SHAWPAK LIMITED

Register to unlock more data on OkredoRegister

SHAWPAK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15224427

Incorporation date

20/10/2023

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5a Stud Brook Business Park, Welsted Road, Castle Donington DE74 2ZBCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2023)
dot icon06/11/2025
Secretary's details changed for Mr William James Ellis on 2025-10-31
dot icon06/11/2025
Director's details changed for Mr Anthony James Crofts on 2025-10-31
dot icon06/11/2025
Director's details changed for Mr Alan Edward Wade on 2025-10-31
dot icon06/10/2025
Registered office address changed from Unit 1 Newmarket Court Derby DE24 8NW United Kingdom to Unit 5a Stud Brook Business Park Welsted Road Castle Donington DE74 2ZB on 2025-10-06
dot icon30/07/2025
Registration of charge 152244270003, created on 2025-07-30
dot icon23/07/2025
Confirmation statement made on 2025-07-23 with updates
dot icon23/07/2025
Change of details for David Nicholas Shaw as a person with significant control on 2024-10-23
dot icon17/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/07/2025
Previous accounting period extended from 2024-10-31 to 2024-12-31
dot icon20/05/2025
Registration of charge 152244270002, created on 2025-05-19
dot icon30/04/2025
Appointment of Mr Anthony James Crofts as a director on 2025-04-30
dot icon30/04/2025
Appointment of Mr William James Ellis as a secretary on 2025-04-30
dot icon30/04/2025
Appointment of Mr Alan Edward Wade as a director on 2025-04-30
dot icon25/04/2025
Registration of charge 152244270001, created on 2025-04-24
dot icon03/12/2024
Second filing of Confirmation Statement dated 2024-10-19
dot icon26/11/2024
Confirmation statement made on 2024-10-19 with updates
dot icon05/02/2024
Resolutions
dot icon03/02/2024
Resolutions
dot icon01/02/2024
Memorandum and Articles of Association
dot icon01/02/2024
Resolutions
dot icon01/02/2024
Resolutions
dot icon31/01/2024
Solvency Statement dated 31/01/24
dot icon31/01/2024
Statement by Directors
dot icon31/01/2024
Statement of capital on 2024-01-31
dot icon30/01/2024
Particulars of variation of rights attached to shares
dot icon30/01/2024
Change of share class name or designation
dot icon29/01/2024
Statement of capital following an allotment of shares on 2024-01-29
dot icon29/01/2024
Change of details for David Nicholas Shaw as a person with significant control on 2024-01-29
dot icon20/10/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaw, David Nicholas
Director
20/10/2023 - Present
12
Roe, Matthew William
Director
20/10/2023 - Present
1
Crofts, Anthony James
Director
30/04/2025 - Present
-
Ellis, William James
Secretary
30/04/2025 - Present
-
Wade, Alan Edward
Director
30/04/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SHAWPAK LIMITED

SHAWPAK LIMITED is an(a) Active company incorporated on 20/10/2023 with the registered office located at Unit 5a Stud Brook Business Park, Welsted Road, Castle Donington DE74 2ZB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SHAWPAK LIMITED?

toggle

SHAWPAK LIMITED is currently Active. It was registered on 20/10/2023 .

Where is SHAWPAK LIMITED located?

toggle

SHAWPAK LIMITED is registered at Unit 5a Stud Brook Business Park, Welsted Road, Castle Donington DE74 2ZB.

What does SHAWPAK LIMITED do?

toggle

SHAWPAK LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for SHAWPAK LIMITED?

toggle

The latest filing was on 06/11/2025: Secretary's details changed for Mr William James Ellis on 2025-10-31.