SHIRES HOLDINGS LIMITED

SHIRES HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSHIRES HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06436260
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SHIRES HOLDINGS LIMITED?

    • Manufacture of electric lighting equipment (27400) / Manufacturing

    Where is SHIRES HOLDINGS LIMITED located?

    Registered Office Address
    Lux Park Chichester Business Park
    City Fields Way
    PO20 2FT Chichester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SHIRES HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCEDE 2247 LIMITEDNov 23, 2007Nov 23, 2007

    What are the latest accounts for SHIRES HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SHIRES HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 22, 2026
    Next Confirmation Statement DueDec 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 22, 2025
    OverdueNo

    What are the latest filings for SHIRES HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 22, 2025 with no updates

    3 pagesCS01

    Director's details changed for Ms Lucy Guilherme on Jan 01, 2021

    2 pagesCH01

    Change of details for Jcc Lighting Holdings Limited as a person with significant control on Sep 26, 2022

    2 pagesPSC05

    Director's details changed for Mr Donald Jay Hendler on Nov 04, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Confirmation statement made on Nov 22, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on Nov 22, 2023 with no updates

    3 pagesCS01

    Register inspection address has been changed from C/O Irwin Mitchell Llp Belmont House Station Way Crawley RH10 1JA England to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT

    1 pagesAD02

    Register(s) moved to registered inspection location C/O Irwin Mitchell Llp Belmont House Station Way Crawley RH10 1JA

    1 pagesAD03

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on Nov 22, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Registered office address changed from Innovation Centre Southern Cross Trading Estate Beeding Close Bognor Regis West Sussex PO22 9TS to Lux Park Chichester Business Park City Fields Way Chichester PO20 2FT on Sep 26, 2022

    1 pagesAD01

    Confirmation statement made on Nov 22, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Appointment of Ms Lucy Guilherme as a director on Jan 01, 2021

    2 pagesAP01

    Termination of appointment of Mark Stephen Baydarian as a director on Jan 01, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on Nov 23, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Daryoush Larizadeh as a director on Jun 23, 2020

    1 pagesTM01

    Confirmation statement made on Nov 23, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Confirmation statement made on Nov 23, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Who are the officers of SHIRES HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IRWIN MITCHELL SECRETARIES LIMITED
    2 Millsands
    S3 8DT Sheffield
    Riverside East
    England
    Secretary
    2 Millsands
    S3 8DT Sheffield
    Riverside East
    England
    Identification TypeUK Limited Company
    Registration Number02880282
    37896530018
    GUILHERME, Lucy Leal
    201 North Service Road
    Melville
    11747 New York
    Leviton Manufacturing Co., Inc
    United States
    Director
    201 North Service Road
    Melville
    11747 New York
    Leviton Manufacturing Co., Inc
    United States
    United StatesCanadian278977510001
    HENDLER, Donald Jay
    201 North Service Road
    Melville
    11747 New York
    Leviton Manufacturing Co., Inc
    United States
    Director
    201 North Service Road
    Melville
    11747 New York
    Leviton Manufacturing Co., Inc
    United States
    United StatesAmerican157692770004
    ADEY, Richard
    Lamplighter House
    Beeding Close Southern Cross
    PO22 9TS Trading Estate Bognor Regis
    West Sussex
    Secretary
    Lamplighter House
    Beeding Close Southern Cross
    PO22 9TS Trading Estate Bognor Regis
    West Sussex
    161296410001
    DAWKINS, David Richard
    11 Stonecroft
    LE8 5UG Countesthorpe
    Leicestershire
    Secretary
    11 Stonecroft
    LE8 5UG Countesthorpe
    Leicestershire
    British127954070001
    EXCELL, Graham
    Southern Cross Trading Estate
    Beeding Close
    PO22 9TS Bognor Regis
    Innovation Centre
    West Sussex
    England
    Secretary
    Southern Cross Trading Estate
    Beeding Close
    PO22 9TS Bognor Regis
    Innovation Centre
    West Sussex
    England
    170386880001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    ADEY, Richard Frank
    Southern Cross Trading Estate
    Beeding Close
    PO22 9TS Bognor Regis
    Innovation Centre
    West Sussex
    England
    Director
    Southern Cross Trading Estate
    Beeding Close
    PO22 9TS Bognor Regis
    Innovation Centre
    West Sussex
    England
    United KingdomBritish38850690002
    BAYDARIAN, Mark Stephen
    201 North Service Road
    Melville
    11747 New York
    Leviton Manufacturing Co., Inc
    United States
    Director
    201 North Service Road
    Melville
    11747 New York
    Leviton Manufacturing Co., Inc
    United States
    United StatesAmerican183253890001
    BROOKS, Peter John Sutton
    1st Floor 28 Kempe Road
    Queens Park
    NW6 6SJ London
    Director
    1st Floor 28 Kempe Road
    Queens Park
    NW6 6SJ London
    United KingdomBritish41626680001
    CALLANDER, Jonathan Charles
    Fairfields
    Clovelly Avenue Felpham
    PO22 8QN Bognor Regis
    West Sussex
    Director
    Fairfields
    Clovelly Avenue Felpham
    PO22 8QN Bognor Regis
    West Sussex
    British127843140001
    CAMA, Rustom Christopher
    7 Rhodes Close
    Haslington
    CW1 5ZF Crewe
    Cheshire
    Director
    7 Rhodes Close
    Haslington
    CW1 5ZF Crewe
    Cheshire
    EnglandBritish100072000001
    DAWKINS, David Richard
    11 Stonecroft
    LE8 5UG Countesthorpe
    Leicestershire
    Director
    11 Stonecroft
    LE8 5UG Countesthorpe
    Leicestershire
    United KingdomBritish127954070001
    EXCELL, Graham
    Southern Cross Trading Estate
    Beeding Close
    PO22 9TS Bognor Regis
    Innovation Centre
    West Sussex
    England
    Director
    Southern Cross Trading Estate
    Beeding Close
    PO22 9TS Bognor Regis
    Innovation Centre
    West Sussex
    England
    EnglandBritish170151000001
    GALE, Paul Nicolas
    Meadow Head Farm
    Hothersall Lane
    PR3 2XB Longridge
    Director
    Meadow Head Farm
    Hothersall Lane
    PR3 2XB Longridge
    EnglandBritish147357260001
    KEMP, Richard John
    6 Oakwood Close
    Tangmere
    PO20 2WD Chichester
    West Sussex
    Director
    6 Oakwood Close
    Tangmere
    PO20 2WD Chichester
    West Sussex
    United KingdomBritish127842300001
    KILBORN, Andrew
    Apartment 39 Westfields
    15 Kidderpore Avenue
    NW3 7SF London
    Greater London
    Director
    Apartment 39 Westfields
    15 Kidderpore Avenue
    NW3 7SF London
    Greater London
    EnglandBritish127842060001
    KIRBY, Steven James
    Southern Cross Trading Estate
    Beeding Close
    PO22 9TS Bognor Regis
    Innovation Centre
    West Sussex
    United Kingdom
    Director
    Southern Cross Trading Estate
    Beeding Close
    PO22 9TS Bognor Regis
    Innovation Centre
    West Sussex
    United Kingdom
    United KingdomBritish127842120002
    LARIZADEH, Daryoush
    201 North Service Road
    Melville
    11747 New York
    Leviton Manufacturing Co,. Inc
    United States
    Director
    201 North Service Road
    Melville
    11747 New York
    Leviton Manufacturing Co,. Inc
    United States
    United StatesAmerican157692400001
    MCMURRAY, Andrew
    Southern Cross Trading Estate
    Beeding Close
    PO22 9TS Bognor Regis
    Innovation Centre
    West Sussex
    England
    Director
    Southern Cross Trading Estate
    Beeding Close
    PO22 9TS Bognor Regis
    Innovation Centre
    West Sussex
    England
    United KingdomBritish90394330001
    PARRY, Jonathan
    Southern Cross Trading Estate
    Beeding Close
    PO22 9TS Bognor Regis
    Innovation Centre
    West Sussex
    England
    Director
    Southern Cross Trading Estate
    Beeding Close
    PO22 9TS Bognor Regis
    Innovation Centre
    West Sussex
    England
    EnglandBritish161311090001
    RYAN, James Anthony
    Crafts Hill Farmhouse
    33 Oakington Road Dry Drayton
    CB23 8DD Cambridge
    Cambridgeshire
    Director
    Crafts Hill Farmhouse
    33 Oakington Road Dry Drayton
    CB23 8DD Cambridge
    Cambridgeshire
    United KingdomBritish127915880001
    SNODGRASS, Alexander Neville
    Southern Cross Trading Estate
    Beeding Close
    PO22 9TS Bognor Regis
    Innovation Centre
    West Sussex
    England
    Director
    Southern Cross Trading Estate
    Beeding Close
    PO22 9TS Bognor Regis
    Innovation Centre
    West Sussex
    England
    United KingdomBritish176178460001
    MITRE DIRECTORS LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900024450001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900027570001

    Who are the persons with significant control of SHIRES HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jcc Lighting Holdings Limited
    Chichester Business Park, City Fields Way
    PO20 2FT Chichester
    Lux Park
    West Sussex
    United Kingdom
    Apr 06, 2016
    Chichester Business Park, City Fields Way
    PO20 2FT Chichester
    Lux Park
    West Sussex
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number08745636
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0