logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 7
  • 1
    Mr David John Atkin
    Born in September 1956
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Shaw, Carol
    Removal Contractor born in March 1948
    Individual (1 offspring)
    Officer
    1998-04-23 ~ 2006-07-07
    OF - Director → CIF 0
    Shaw, Carol
    Individual (1 offspring)
    Officer
    1998-04-23 ~ 2006-07-07
    OF - Secretary → CIF 0
  • 3
    Atkin, David
    Born in March 1956
    Individual (7 offsprings)
    Officer
    2006-07-07 ~ now
    OF - Director → CIF 0
  • 4
    Shaw, George Bernard
    Removal Contractor born in November 1937
    Individual (3 offsprings)
    Officer
    1998-04-23 ~ 2006-07-07
    OF - Director → CIF 0
  • 5
    Atkin, Cynthia
    Born in April 1960
    Individual (5 offsprings)
    Officer
    2019-03-21 ~ now
    OF - Director → CIF 0
    Atkin, Cynthia
    Individual (5 offsprings)
    Officer
    2006-07-07 ~ now
    OF - Secretary → CIF 0
    Mrs Cynthia Atkin
    Born in April 1960
    Individual (5 offsprings)
    Person with significant control
    2019-03-21 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 6
    L & A REGISTRARS LIMITED
    02558445
    31 Corsham Street, London
    Dissolved Corporate (7470 offsprings)
    Officer
    1998-04-23 ~ 1998-04-23
    OF - Nominee Director → CIF 0
  • 7
    L & A SECRETARIAL LIMITED
    02558443
    31 Corsham Street, London
    Dissolved Corporate (7503 offsprings)
    Officer
    1998-04-23 ~ 1998-04-23
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

GEORGE BERNARD SHAW LTD

Period: 2012-12-07 ~ now
Company number: 03551044
Registered names
GEORGE BERNARD SHAW LTD - now
Standard Industrial Classification
49410 - Freight Transport By Road
49420 - Removal Services
52103 - Operation Of Warehousing And Storage Facilities For Land Transport Activities
Brief company account
Property, Plant & Equipment
452,498 GBP2024-05-30
369,848 GBP2023-05-30
Fixed Assets - Investments
6,000 GBP2024-05-30
6,000 GBP2023-05-30
Fixed Assets
458,498 GBP2024-05-30
375,848 GBP2023-05-30
Debtors
112,535 GBP2024-05-30
116,968 GBP2023-05-30
Cash at bank and in hand
72,003 GBP2024-05-30
62,449 GBP2023-05-30
Current Assets
184,538 GBP2024-05-30
179,417 GBP2023-05-30
Creditors
Current
90,701 GBP2024-05-30
121,505 GBP2023-05-30
Net Current Assets/Liabilities
93,837 GBP2024-05-30
57,912 GBP2023-05-30
Total Assets Less Current Liabilities
552,335 GBP2024-05-30
433,760 GBP2023-05-30
Net Assets/Liabilities
361,000 GBP2024-05-30
327,670 GBP2023-05-30
Equity
Called up share capital
100 GBP2024-05-30
100 GBP2023-05-30
Retained earnings (accumulated losses)
360,900 GBP2024-05-30
327,570 GBP2023-05-30
Equity
361,000 GBP2024-05-30
327,670 GBP2023-05-30
Average Number of Employees
132023-05-31 ~ 2024-05-30
122022-05-31 ~ 2023-05-30
Property, Plant & Equipment - Gross Cost
Land and buildings
76,072 GBP2024-05-30
76,072 GBP2023-05-30
Plant and equipment
898,183 GBP2024-05-30
760,968 GBP2023-05-30
Property, Plant & Equipment - Gross Cost
974,255 GBP2024-05-30
837,040 GBP2023-05-30
Property, Plant & Equipment - Disposals
Plant and equipment
-13,819 GBP2023-05-31 ~ 2024-05-30
Property, Plant & Equipment - Disposals
-13,819 GBP2023-05-31 ~ 2024-05-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
521,757 GBP2024-05-30
467,192 GBP2023-05-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
521,757 GBP2024-05-30
467,192 GBP2023-05-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
66,414 GBP2023-05-31 ~ 2024-05-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
66,414 GBP2023-05-31 ~ 2024-05-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-11,849 GBP2023-05-31 ~ 2024-05-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-11,849 GBP2023-05-31 ~ 2024-05-30
Property, Plant & Equipment
Land and buildings
76,072 GBP2024-05-30
76,072 GBP2023-05-30
Plant and equipment
376,426 GBP2024-05-30
293,776 GBP2023-05-30
Other Investments Other Than Loans
Cost valuation
6,000 GBP2023-05-30
Other Investments Other Than Loans
6,000 GBP2024-05-30
6,000 GBP2023-05-30
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
32,181 GBP2024-05-30
Current, Amounts falling due within one year
19,033 GBP2023-05-30
Other Debtors
Amounts falling due within one year, Current
80,354 GBP2024-05-30
Current, Amounts falling due within one year
97,935 GBP2023-05-30
Debtors
Amounts falling due within one year, Current
112,535 GBP2024-05-30
Current, Amounts falling due within one year
116,968 GBP2023-05-30
Bank Borrowings/Overdrafts
Current
6,856 GBP2024-05-30
6,424 GBP2023-05-30
Finance Lease Liabilities - Total Present Value
Current
20,841 GBP2024-05-30
20,264 GBP2023-05-30
Trade Creditors/Trade Payables
Current
15,256 GBP2024-05-30
16,965 GBP2023-05-30
Other Taxation & Social Security Payable
Current
45,693 GBP2024-05-30
71,400 GBP2023-05-30
Other Creditors
Current
2,055 GBP2024-05-30
6,452 GBP2023-05-30
Bank Borrowings/Overdrafts
Non-current
21,763 GBP2024-05-30
31,643 GBP2023-05-30
Finance Lease Liabilities - Total Present Value
Non-current
75,465 GBP2024-05-30
17,549 GBP2023-05-30

Related profiles found in government register
  • GEORGE BERNARD SHAW LTD
    Info
    BRITANNIA G.B.S. SOLUTIONS LTD. - 2012-12-07
    GEORGE BERNARD SHAW REMOVALS LIMITED - 2012-12-07
    Registered number 03551044
    Unit 1 Burn Lane, Hexham, Northumberland NE46 3HJ
    PRIVATE LIMITED COMPANY incorporated on 1998-04-23 (27 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-03-20
    CIF 0
  • BRITANNIA COMPANY FORMATIONS LIMITED
    S
    Registered number missing
    The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 10
  • 1
    BURNS JEWELLERS GROUP LIMITED - now
    CRYSTAL GIFTS (UK) LIMITED
    - 1999-05-20 03551706
    Leonard Curtis, Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (5 parents)
    Officer
    1998-04-23 ~ 1998-04-23
    CIF 9 - Nominee Secretary → ME
  • 2
    CHESHIRE PROPERTY MAINTENANCE LIMITED
    03551614
    19 Wellfield Close, Pickmere, Knutsford, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    1998-04-23 ~ 1998-04-23
    CIF 1 - Nominee Secretary → ME
  • 3
    IAN KYDD ASSOCIATES LIMITED - now
    AUDITMODE LIMITED
    - 1998-06-10 03551670
    4 Hamilton Close, Bicester, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    1998-04-23 ~ 1998-06-01
    CIF 5 - Nominee Secretary → ME
  • 4
    LEISURENOTICE LIMITED
    03551673
    Begbies Traynor (south) Llp, The Old Exchange 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (7 parents)
    Officer
    1998-04-23 ~ 1998-06-15
    CIF 6 - Nominee Secretary → ME
  • 5
    SMART ENTERTAINMENT LIMITED - now
    REMOTEFIGURE LIMITED
    - 1999-02-25 03551658
    Suite 4 Europa House Europa Way, Britannia Enterprise Park, Lichfield, England
    Active Corporate (8 parents)
    Officer
    1998-04-23 ~ 1998-05-15
    CIF 4 - Nominee Secretary → ME
  • 6
    STEEPEDGE LTD. - now
    THE MOUNTAIN FILM FESTIVAL LIMITED - 2011-05-06
    LEADCOVER LIMITED
    - 1998-09-25 03551685
    Units 12-14 Oak House Moorgreen Industrial Park, Engine Lane, Newthorpe, Nottingham, England
    Dissolved Corporate (11 parents)
    Officer
    1998-04-23 ~ 1998-09-14
    CIF 7 - Nominee Secretary → ME
  • 7
    STEPHENSON ELECTRICAL SERVICES (NORTH EAST) LIMITED
    03551624
    1a Wood Terrace, South Shields, Tyne & Wear
    Active Corporate (5 parents)
    Officer
    1998-04-23 ~ 1998-04-23
    CIF 2 - Nominee Secretary → ME
  • 8
    TRADESERVICE LIMITED
    03551655
    129 Mandale Road, Middlesbrough, Cleveland
    Dissolved Corporate (4 parents)
    Officer
    1998-04-23 ~ 1998-04-28
    CIF 3 - Nominee Secretary → ME
  • 9
    UNITFEATURE LIMITED
    03551700
    Live Recoveries, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (6 parents)
    Officer
    1998-04-23 ~ 1998-06-24
    CIF 8 - Nominee Secretary → ME
  • 10
    WORTHYFRAME LIMITED
    03551709
    3 Homeway, Helsby, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    1998-04-23 ~ 1998-05-14
    CIF 10 - Nominee Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.