Company NameWain,Shiell & Son,Limited
DirectorGregor Thissen
Company StatusActive
Company Number00268260
CategoryPrivate Limited Company
Incorporation Date5 September 1932(91 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGregor Thissen
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2003(70 years, 4 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address5 Rue Du Chantier Werfstraat
1000-Brussels
Belgium
Secretary NameMr Adrian Francis Savage
StatusCurrent
Appointed02 February 2022(89 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address12 Savile Row
London
W1S 3PQ
Director NamePeter Baumann
Date of BirthDecember 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed13 June 1991(58 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 June 1997)
RoleWoollen Merchant
Correspondence Address13 Tanhurst Walk
Abbey Wood
London
SE2 9SN
Director NamePatrick Dormeuil
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(58 years, 9 months after company formation)
Appointment Duration12 months (resigned 08 June 1992)
RoleWoollen Merchant
Correspondence Address2 Savile Row
London
W1X 1AF
Director NameMr Stanley Lees Smart
Date of BirthFebruary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(58 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 May 1992)
RoleChartered Secretary
Correspondence AddressFairoaks Woodland Avenue
Cranleigh
Surrey
GU6 7HZ
Secretary NameMr Stanley Lees Smart
NationalityBritish
StatusResigned
Appointed13 June 1991(58 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 May 1992)
RoleCompany Director
Correspondence AddressFairoaks Woodland Avenue
Cranleigh
Surrey
GU6 7HZ
Secretary NameJohn David Booth
NationalityBritish
StatusResigned
Appointed01 June 1992(59 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address19 Magdale
Honley
Huddersfield
West Yorkshire
HD7 2LX
Director NameMr Jean-Marie Pascal Thiebaut
Date of BirthOctober 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed01 July 1992(59 years, 10 months after company formation)
Appointment Duration6 years (resigned 30 June 1998)
RoleSales And Marketing Manager
Correspondence Address7 Beauchamp Road
East Molesey
Surrey
KT8 0PA
Director NameJohn Ewen Munro
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(63 years, 4 months after company formation)
Appointment Duration3 years (resigned 08 January 1999)
RoleStylist And Designer
Correspondence Address55 Moorside Road
Honley
Huddersfield
West Yorkshire
HD7 2ER
Director NameJohn David Booth
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(65 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 15 January 2006)
RoleFinancial Controller
Correspondence Address19 Magdale
Honley
Huddersfield
West Yorkshire
HD7 2LX
Director NameRobert Simon Oakes
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(65 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2002)
RoleSales Manager
Correspondence Address5 Wheathouse Terrace
Huddersfield
HD2 2UY
Secretary NameMrs Susan Jane Taylor
NationalityBritish
StatusResigned
Appointed17 February 2002(69 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 03 August 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenside Oldfield Road
Honley
Holmfirth
West Yorkshire
HD9 6NL
Director NameMrs Susan Jane Taylor
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(79 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 August 2018)
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Savile Row
London
W1S 3PQ
Secretary NameMrs Diane Louise Swift
StatusResigned
Appointed03 August 2018(85 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2022)
RoleCompany Director
Correspondence Address12 Savile Row
London
W1S 3PQ

Location

Registered Address12 Savile Row
London
W1S 3PQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

3k at £1Scabal Sa
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

6 September 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
6 September 2023Compulsory strike-off action has been discontinued (1 page)
5 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
15 December 2022Compulsory strike-off action has been discontinued (1 page)
14 December 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
7 September 2022Compulsory strike-off action has been discontinued (1 page)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
1 September 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
10 February 2022Termination of appointment of Diane Louise Swift as a secretary on 31 January 2022 (1 page)
10 February 2022Appointment of Mr Adrian Francis Savage as a secretary on 2 February 2022 (2 pages)
20 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
28 July 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
30 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
4 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
26 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 August 2018Appointment of Mrs Diane Louise Swift as a secretary on 3 August 2018 (2 pages)
3 August 2018Termination of appointment of Susan Jane Taylor as a secretary on 3 August 2018 (1 page)
3 August 2018Termination of appointment of Susan Jane Taylor as a director on 3 August 2018 (1 page)
18 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
15 May 2018Withdrawal of a person with significant control statement on 15 May 2018 (2 pages)
15 May 2018Notification of Scabal Sa as a person with significant control on 6 April 2016 (2 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 3,000
(4 pages)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 3,000
(4 pages)
23 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 3,000
(4 pages)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 3,000
(4 pages)
4 June 2015Director's details changed for Gregor Thissen on 1 June 2015 (2 pages)
4 June 2015Director's details changed for Gregor Thissen on 1 June 2015 (2 pages)
4 June 2015Director's details changed for Gregor Thissen on 1 June 2015 (2 pages)
4 September 2014Total exemption full accounts made up to 31 December 2013 (2 pages)
4 September 2014Total exemption full accounts made up to 31 December 2013 (2 pages)
8 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 3,000
(4 pages)
8 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 3,000
(4 pages)
20 August 2013Total exemption full accounts made up to 31 December 2012 (2 pages)
20 August 2013Total exemption full accounts made up to 31 December 2012 (2 pages)
20 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
3 September 2012Appointment of Mrs Susan Jane Taylor as a director (2 pages)
3 September 2012Appointment of Mrs Susan Jane Taylor as a director (2 pages)
14 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
14 June 2012Registered office address changed from 12 Savile Row London W1X 1AE on 14 June 2012 (1 page)
14 June 2012Registered office address changed from 12 Savile Row London W1X 1AE on 14 June 2012 (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
29 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
29 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
18 June 2010Director's details changed for Gregor Thissen on 13 June 2010 (2 pages)
18 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Gregor Thissen on 13 June 2010 (2 pages)
18 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
6 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
6 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
16 June 2009Return made up to 13/06/09; full list of members (3 pages)
16 June 2009Return made up to 13/06/09; full list of members (3 pages)
15 June 2009Secretary's change of particulars / susan taylor / 15/06/2009 (1 page)
15 June 2009Secretary's change of particulars / susan taylor / 15/06/2009 (1 page)
29 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
29 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
16 June 2008Return made up to 13/06/08; full list of members (3 pages)
16 June 2008Return made up to 13/06/08; full list of members (3 pages)
9 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
9 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
5 July 2007Return made up to 13/06/07; full list of members (2 pages)
5 July 2007Return made up to 13/06/07; full list of members (2 pages)
3 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
3 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
10 July 2006Secretary's particulars changed (1 page)
10 July 2006Return made up to 13/06/06; full list of members (2 pages)
10 July 2006Location of register of members (1 page)
10 July 2006Location of register of members (1 page)
10 July 2006Return made up to 13/06/06; full list of members (2 pages)
10 July 2006Secretary's particulars changed (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
1 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
1 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
21 July 2005Secretary's particulars changed (1 page)
21 July 2005Secretary's particulars changed (1 page)
20 July 2005Return made up to 13/06/05; full list of members (2 pages)
20 July 2005Return made up to 13/06/05; full list of members (2 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 July 2004Return made up to 13/06/04; full list of members (7 pages)
13 July 2004Return made up to 13/06/04; full list of members (7 pages)
12 February 2004Accounts for a small company made up to 31 December 2002 (6 pages)
12 February 2004Accounts for a small company made up to 31 December 2002 (6 pages)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
26 June 2003Return made up to 13/06/03; no change of members (5 pages)
26 June 2003Return made up to 13/06/03; no change of members (5 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
20 August 2002Director resigned (1 page)
20 August 2002Secretary resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Secretary resigned (1 page)
31 July 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
31 July 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
23 July 2002New secretary appointed (2 pages)
23 July 2002New secretary appointed (2 pages)
10 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
10 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
18 July 2001Return made up to 13/06/01; full list of members (6 pages)
18 July 2001Return made up to 13/06/01; full list of members (6 pages)
19 July 2000Return made up to 13/06/00; full list of members (6 pages)
19 July 2000Return made up to 13/06/00; full list of members (6 pages)
3 July 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
3 July 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
15 April 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
15 April 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
4 August 1999Return made up to 13/06/99; full list of members (6 pages)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999Return made up to 13/06/99; full list of members (6 pages)
23 July 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
23 July 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
23 July 1999Director resigned (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999Director resigned (1 page)
25 June 1998Return made up to 13/06/98; no change of members (4 pages)
25 June 1998Return made up to 13/06/98; no change of members (4 pages)
25 March 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
25 March 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
25 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
25 June 1997Return made up to 13/06/97; no change of members (4 pages)
25 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
25 June 1997Return made up to 13/06/97; no change of members (4 pages)
22 June 1997Registered office changed on 22/06/97 from: 13 savile row london W1X 2NE (1 page)
22 June 1997Director resigned (1 page)
22 June 1997Registered office changed on 22/06/97 from: 13 savile row london W1X 2NE (1 page)
22 June 1997Director resigned (1 page)
23 July 1996Return made up to 13/06/96; full list of members (7 pages)
23 July 1996Return made up to 13/06/96; full list of members (7 pages)
17 May 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
17 May 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
8 January 1996New director appointed (2 pages)
8 January 1996New director appointed (2 pages)
29 June 1995Return made up to 13/06/95; no change of members (6 pages)
29 June 1995Return made up to 13/06/95; no change of members (6 pages)
29 June 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
29 June 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
5 September 1932Certificate of incorporation (1 page)
5 September 1932Certificate of incorporation (1 page)