SHIRES HOLDINGS LIMITED
Overview
| Company Name | SHIRES HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06436260 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SHIRES HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERCEDE 2247 LIMITED | Nov 23, 2007 | Nov 23, 2007 |
What are the latest accounts for SHIRES HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SHIRES HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Nov 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 22, 2025 |
| Overdue | No |
What are the latest filings for SHIRES HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 22, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Lucy Guilherme on Jan 01, 2021 | 2 pages | CH01 | ||
Change of details for Jcc Lighting Holdings Limited as a person with significant control on Sep 26, 2022 | 2 pages | PSC05 | ||
Director's details changed for Mr Donald Jay Hendler on Nov 04, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||
Confirmation statement made on Nov 22, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||
Confirmation statement made on Nov 22, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD02 | ||
Register(s) moved to registered inspection location C/O Irwin Mitchell Llp Belmont House Station Way Crawley RH10 1JA | 1 pages | AD03 | ||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||
Confirmation statement made on Nov 22, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Nov 22, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||
Appointment of Ms Lucy Guilherme as a director on Jan 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Mark Stephen Baydarian as a director on Jan 01, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||
Confirmation statement made on Nov 23, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Daryoush Larizadeh as a director on Jun 23, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Nov 23, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||
Confirmation statement made on Nov 23, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||
Who are the officers of SHIRES HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| IRWIN MITCHELL SECRETARIES LIMITED | Secretary | 2 Millsands S3 8DT Sheffield Riverside East England |
| 37896530018 | ||||||||||
| GUILHERME, Lucy Leal | Director | 201 North Service Road Melville 11747 New York Leviton Manufacturing Co., Inc United States | United States | Canadian | 278977510001 | |||||||||
| HENDLER, Donald Jay | Director | 201 North Service Road Melville 11747 New York Leviton Manufacturing Co., Inc United States | United States | American | 157692770004 | |||||||||
| ADEY, Richard | Secretary | Lamplighter House Beeding Close Southern Cross PO22 9TS Trading Estate Bognor Regis West Sussex | 161296410001 | |||||||||||
| DAWKINS, David Richard | Secretary | 11 Stonecroft LE8 5UG Countesthorpe Leicestershire | British | 127954070001 | ||||||||||
| EXCELL, Graham | Secretary | Southern Cross Trading Estate Beeding Close PO22 9TS Bognor Regis Innovation Centre West Sussex England | 170386880001 | |||||||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||||||
| ADEY, Richard Frank | Director | Southern Cross Trading Estate Beeding Close PO22 9TS Bognor Regis Innovation Centre West Sussex England | United Kingdom | British | 38850690002 | |||||||||
| BAYDARIAN, Mark Stephen | Director | 201 North Service Road Melville 11747 New York Leviton Manufacturing Co., Inc United States | United States | American | 183253890001 | |||||||||
| BROOKS, Peter John Sutton | Director | 1st Floor 28 Kempe Road Queens Park NW6 6SJ London | United Kingdom | British | 41626680001 | |||||||||
| CALLANDER, Jonathan Charles | Director | Fairfields Clovelly Avenue Felpham PO22 8QN Bognor Regis West Sussex | British | 127843140001 | ||||||||||
| CAMA, Rustom Christopher | Director | 7 Rhodes Close Haslington CW1 5ZF Crewe Cheshire | England | British | 100072000001 | |||||||||
| DAWKINS, David Richard | Director | 11 Stonecroft LE8 5UG Countesthorpe Leicestershire | United Kingdom | British | 127954070001 | |||||||||
| EXCELL, Graham | Director | Southern Cross Trading Estate Beeding Close PO22 9TS Bognor Regis Innovation Centre West Sussex England | England | British | 170151000001 | |||||||||
| GALE, Paul Nicolas | Director | Meadow Head Farm Hothersall Lane PR3 2XB Longridge | England | British | 147357260001 | |||||||||
| KEMP, Richard John | Director | 6 Oakwood Close Tangmere PO20 2WD Chichester West Sussex | United Kingdom | British | 127842300001 | |||||||||
| KILBORN, Andrew | Director | Apartment 39 Westfields 15 Kidderpore Avenue NW3 7SF London Greater London | England | British | 127842060001 | |||||||||
| KIRBY, Steven James | Director | Southern Cross Trading Estate Beeding Close PO22 9TS Bognor Regis Innovation Centre West Sussex United Kingdom | United Kingdom | British | 127842120002 | |||||||||
| LARIZADEH, Daryoush | Director | 201 North Service Road Melville 11747 New York Leviton Manufacturing Co,. Inc United States | United States | American | 157692400001 | |||||||||
| MCMURRAY, Andrew | Director | Southern Cross Trading Estate Beeding Close PO22 9TS Bognor Regis Innovation Centre West Sussex England | United Kingdom | British | 90394330001 | |||||||||
| PARRY, Jonathan | Director | Southern Cross Trading Estate Beeding Close PO22 9TS Bognor Regis Innovation Centre West Sussex England | England | British | 161311090001 | |||||||||
| RYAN, James Anthony | Director | Crafts Hill Farmhouse 33 Oakington Road Dry Drayton CB23 8DD Cambridge Cambridgeshire | United Kingdom | British | 127915880001 | |||||||||
| SNODGRASS, Alexander Neville | Director | Southern Cross Trading Estate Beeding Close PO22 9TS Bognor Regis Innovation Centre West Sussex England | United Kingdom | British | 176178460001 | |||||||||
| MITRE DIRECTORS LIMITED | Nominee Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 900024450001 | |||||||||||
| MITRE SECRETARIES LIMITED | Nominee Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 900027570001 |
Who are the persons with significant control of SHIRES HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jcc Lighting Holdings Limited | Apr 06, 2016 | Chichester Business Park, City Fields Way PO20 2FT Chichester Lux Park West Sussex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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