SHG HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

SHG HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06449478

Incorporation date

10/12/2007

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear NE11 0XACopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2007)
dot icon15/08/2025
Notice of agreement to exemption from filing of accounts for period ending 28/02/25
dot icon15/08/2025
Filing exemption statement of guarantee by parent company for period ending 28/02/25
dot icon15/08/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon13/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon09/04/2025
Director's details changed for Mr Robert Thomas Forrester on 2025-04-01
dot icon03/09/2024
Notice of agreement to exemption from filing of accounts for period ending 29/02/24
dot icon03/09/2024
Filing exemption statement of guarantee by parent company for period ending 29/02/24
dot icon03/09/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon06/08/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon01/08/2024
Director's details changed for Mr David Paul Crane on 2024-08-01
dot icon01/08/2024
Director's details changed for Ms Karen Anderson on 2024-08-01
dot icon01/08/2024
Director's details changed for Mr Robert Thomas Forrester on 2024-08-01
dot icon10/08/2023
Filing exemption statement of guarantee by parent company for period ending 28/02/23
dot icon10/08/2023
Notice of agreement to exemption from filing of accounts for period ending 28/02/23
dot icon10/08/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon04/08/2023
Confirmation statement made on 2023-08-04 with updates
dot icon03/08/2023
Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE
dot icon22/11/2022
Satisfaction of charge 064494780005 in full
dot icon13/10/2022
Director's details changed for Mr Robert Thomas Forrester on 2022-10-10
dot icon19/08/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon19/08/2022
Filing exemption statement of guarantee by parent company for period ending 28/02/22
dot icon19/08/2022
Notice of agreement to exemption from filing of accounts for period ending 28/02/22
dot icon12/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon07/01/2022
All of the property or undertaking has been released from charge 064494780005
dot icon19/08/2021
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon19/08/2021
Notice of agreement to exemption from filing of accounts for period ending 28/02/21
dot icon19/08/2021
Filing exemption statement of guarantee by parent company for period ending 28/02/21
dot icon04/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon05/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon17/07/2020
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon17/07/2020
Notice of agreement to exemption from filing of accounts for period ending 29/02/20
dot icon17/07/2020
Filing exemption statement of guarantee by parent company for period ending 29/02/20
dot icon09/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon19/07/2019
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon19/07/2019
Filing exemption statement of guarantee by parent company for period ending 28/02/19
dot icon19/07/2019
Notice of agreement to exemption from filing of accounts for period ending 28/02/19
dot icon05/03/2019
Termination of appointment of Michael Sherwin as a director on 2019-03-01
dot icon05/03/2019
Appointment of Nicola Jane Carrington Loose as a secretary on 2019-03-01
dot icon05/03/2019
Termination of appointment of Karen Anderson as a secretary on 2019-03-01
dot icon17/08/2018
Consolidated accounts of parent company for subsidiary company period ending 28/02/18
dot icon17/08/2018
Notice of agreement to exemption from filing of accounts for period ending 28/02/18
dot icon17/08/2018
Filing exemption statement of guarantee by parent company for period ending 28/02/18
dot icon06/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon03/08/2018
Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA
dot icon29/01/2018
Director's details changed for David Paul Crane on 2018-01-23
dot icon01/12/2017
Audit exemption subsidiary accounts made up to 2017-02-28
dot icon01/12/2017
Consolidated accounts of parent company for subsidiary company period ending 28/02/17
dot icon01/12/2017
Notice of agreement to exemption from audit of accounts for period ending 28/02/17
dot icon01/12/2017
Audit exemption statement of guarantee by parent company for period ending 28/02/17
dot icon14/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon16/03/2017
Satisfaction of charge 064494780004 in full
dot icon06/03/2017
Registration of charge 064494780005, created on 2017-02-27
dot icon28/02/2017
Satisfaction of charge 2 in full
dot icon28/02/2017
Satisfaction of charge 064494780003 in full
dot icon07/12/2016
Full accounts made up to 2016-02-29
dot icon08/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon18/12/2015
Registration of charge 064494780004, created on 2015-12-14
dot icon15/12/2015
Resolutions
dot icon19/11/2015
Current accounting period extended from 2015-12-31 to 2016-02-28
dot icon10/11/2015
Satisfaction of charge 1 in full
dot icon29/10/2015
Auditor's resignation
dot icon28/10/2015
Auditor's resignation
dot icon13/10/2015
Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
dot icon13/10/2015
Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
dot icon12/10/2015
Registered office address changed from South Hereford Garages Ltd Centurion Way Hereford HR1 1LQ to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 2015-10-12
dot icon12/10/2015
Appointment of Karen Anderson as a secretary on 2015-10-01
dot icon12/10/2015
Appointment of Mr Robert Thomas Forrester as a director on 2015-10-01
dot icon12/10/2015
Appointment of David Paul Crane as a director on 2015-10-01
dot icon12/10/2015
Appointment of Karen Anderson as a director on 2015-10-01
dot icon12/10/2015
Appointment of Michael Sherwin as a director on 2015-10-01
dot icon12/10/2015
Termination of appointment of Charles John Franklin Richards as a director on 2015-10-01
dot icon12/10/2015
Termination of appointment of Shane Powell as a director on 2015-10-01
dot icon12/10/2015
Termination of appointment of Ian Phillips as a director on 2015-10-01
dot icon12/10/2015
Termination of appointment of Ian Phillips as a secretary on 2015-10-01
dot icon04/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon11/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon05/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon11/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon28/11/2013
Registration of charge 064494780003
dot icon08/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon29/07/2013
Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG on 2013-07-29
dot icon19/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon15/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon08/08/2012
Group of companies' accounts made up to 2011-12-31
dot icon18/08/2011
Group of companies' accounts made up to 2010-12-31
dot icon15/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon15/08/2011
Director's details changed for Ian Phillips on 2011-08-04
dot icon15/08/2011
Director's details changed for Mr Shane Powell on 2011-08-04
dot icon15/08/2011
Director's details changed for Mr Charles John Franklin Richards on 2011-08-04
dot icon15/08/2011
Secretary's details changed for Ian Phillips on 2011-08-04
dot icon14/12/2010
Auditor's resignation
dot icon22/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon12/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon04/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon04/01/2010
Director's details changed for Mr Shane Powell on 2009-12-10
dot icon04/01/2010
Director's details changed for Mr Charles John Franklin Richards on 2009-12-10
dot icon04/01/2010
Director's details changed for Ian Phillips on 2009-12-10
dot icon28/11/2009
Secretary's details changed for Ian Phillips on 2009-09-24
dot icon28/11/2009
Director's details changed for Ian Phillips on 2009-09-24
dot icon12/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon05/01/2009
Return made up to 10/12/08; full list of members
dot icon05/01/2009
Location of register of members
dot icon05/11/2008
Director and secretary's change of particulars / ian phillips / 30/10/2008
dot icon14/10/2008
Director and secretary appointed ian phillips
dot icon14/10/2008
Appointment terminate, director and secretary dennis robert loynes logged form
dot icon29/04/2008
Duplicate mortgage certificatecharge no:2
dot icon22/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon15/04/2008
Statement of affairs
dot icon15/04/2008
Ad 04/04/08\gbp si 659399@1=659399\gbp ic 1/659400\
dot icon14/04/2008
Nc inc already adjusted 02/04/08
dot icon14/04/2008
Resolutions
dot icon14/04/2008
Resolutions
dot icon14/04/2008
Resolutions
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon03/04/2008
Director appointed mr shane powell
dot icon02/04/2008
Secretary appointed mr dennis robert loynes
dot icon02/04/2008
Appointment terminated director harrison clarke (nominees) LIMITED
dot icon02/04/2008
Director appointed mr charles john franklin richards
dot icon02/04/2008
Appointment terminated secretary harrison clarke (secretarial) LIMITED
dot icon05/03/2008
Certificate of change of name
dot icon10/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Filing Exemption Subsidiary
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powell, Shane
Director
02/04/2008 - 01/10/2015
11
Richards, Charles John Franklin
Director
02/04/2008 - 01/10/2015
4
Crane, David Paul
Director
01/10/2015 - Present
88
Forrester, Robert Thomas
Director
01/10/2015 - Present
141
Sherwin, Michael
Director
01/10/2015 - 01/03/2019
83

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 SHG HOLDINGS LIMITED

SHG HOLDINGS LIMITED is an(a) Active company incorporated on 10/12/2007 with the registered office located at Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear NE11 0XA. There are currently 4 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 SHG HOLDINGS LIMITED?

toggle

SHG HOLDINGS LIMITED is currently Active. It was registered on 10/12/2007 .

Where is SHG HOLDINGS LIMITED located?

toggle

SHG HOLDINGS LIMITED is registered at Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear NE11 0XA.

What does SHG HOLDINGS LIMITED do?

toggle

SHG HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SHG HOLDINGS LIMITED?

toggle

The latest filing was on 15/08/2025: Notice of agreement to exemption from filing of accounts for period ending 28/02/25.