SHIRES INCOME PLC

Register to unlock more data on OkredoRegister

SHIRES INCOME PLC

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00386561

Incorporation date

28/03/1929

Size

Full

Contacts

Registered address

Registered address

C/O FRP ADVISORY TRADING LIMITED, Kings Orchard 1 Queen Street, Bristol, Avon BS2 0HQCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon13/04/2026
Resolutions
dot icon13/04/2026
Resolutions
dot icon10/04/2026
Resolutions
dot icon02/04/2026
Resolutions
dot icon26/03/2026
Declaration of solvency
dot icon26/03/2026
Appointment of a voluntary liquidator
dot icon26/03/2026
Registered office address changed from 280 Bishopsgate London EC2M 4AG England to Kings Orchard 1 Queen Street Bristol Avon BS2 0HQ on 2026-03-26
dot icon24/03/2026
Termination of appointment of Jane Elizabeth Pearce as a director on 2026-03-17
dot icon24/03/2026
Termination of appointment of Robin Archibald as a director on 2026-03-17
dot icon24/03/2026
Termination of appointment of Simon Richard Tore White as a director on 2026-03-17
dot icon24/03/2026
Termination of appointment of Helen Rachelle Sinclair as a director on 2026-03-17
dot icon12/01/2026
Purchase of own shares. Shares purchased into treasury:
dot icon19/12/2025
Purchase of own shares. Shares purchased into treasury:
dot icon03/12/2025
Purchase of own shares. Shares purchased into treasury:
dot icon03/12/2025
Purchase of own shares. Shares purchased into treasury:
dot icon19/11/2025
Purchase of own shares. Shares purchased into treasury:
dot icon19/11/2025
Purchase of own shares. Shares purchased into treasury:
dot icon17/11/2025
Purchase of own shares. Shares purchased into treasury:
dot icon14/11/2025
Purchase of own shares. Shares purchased into treasury:
dot icon14/10/2025
Purchase of own shares. Shares purchased into treasury:
dot icon13/10/2025
Purchase of own shares. Shares purchased into treasury:
dot icon01/10/2025
Purchase of own shares. Shares purchased into treasury:
dot icon01/10/2025
Purchase of own shares. Shares purchased into treasury:
dot icon12/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon23/07/2025
Purchase of own shares. Shares purchased into treasury:
dot icon18/07/2025
Purchase of own shares. Shares purchased into treasury:
dot icon16/07/2025
Resolutions
dot icon16/07/2025
Full accounts made up to 2025-03-31
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with updates
dot icon23/06/2025
Purchase of own shares. Shares purchased into treasury:
dot icon23/06/2025
Purchase of own shares. Shares purchased into treasury:
dot icon23/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon19/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon02/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon30/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon29/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon16/04/2025
Purchase of own shares.
dot icon07/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon01/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon31/03/2025
Purchase of own shares. Shares purchased into treasury:
dot icon25/03/2025
Purchase of own shares. Shares purchased into treasury:
dot icon20/03/2025
Purchase of own shares. Shares purchased into treasury:
dot icon20/02/2025
Purchase of own shares. Shares purchased into treasury:
dot icon20/02/2025
Purchase of own shares. Shares purchased into treasury:
dot icon12/02/2025
Purchase of own shares. Shares purchased into treasury:
dot icon04/02/2025
Purchase of own shares. Shares purchased into treasury:
dot icon28/01/2025
Purchase of own shares. Shares purchased into treasury:
dot icon28/01/2025
Purchase of own shares. Shares purchased into treasury:
dot icon22/08/2024
Reduction of iss capital and minute (oc)
dot icon22/08/2024
Certificate of cancellation of share premium account
dot icon22/08/2024
Statement of capital on 2024-08-22
dot icon18/07/2024
Full accounts made up to 2024-03-31
dot icon16/07/2024
Resolutions
dot icon08/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon05/07/2024
Termination of appointment of Robert Edwin Talbut as a director on 2024-07-05
dot icon09/05/2024
Purchase of own shares. Shares purchased into treasury:
dot icon22/04/2024
Purchase of own shares. Shares purchased into treasury:
dot icon11/01/2024
Statement of capital following an allotment of shares on 2023-12-01
dot icon02/01/2024
Appointment of Simon Richard Tore White as a director on 2024-01-01
dot icon20/12/2023
Purchase of own shares. Shares purchased into treasury:
dot icon20/12/2023
Purchase of own shares. Shares purchased into treasury:
dot icon10/12/2023
Resolutions
dot icon08/12/2023
Purchase of own shares. Shares purchased into treasury:
dot icon28/11/2023
Purchase of own shares. Shares purchased into treasury:
dot icon17/11/2023
Purchase of own shares. Shares purchased into treasury:
dot icon09/11/2023
Purchase of own shares. Shares purchased into treasury:
dot icon01/11/2023
Purchase of own shares. Shares purchased into treasury:
dot icon01/11/2023
Purchase of own shares. Shares purchased into treasury:
dot icon23/10/2023
Purchase of own shares. Shares purchased into treasury:
dot icon04/10/2023
Purchase of own shares. Shares purchased into treasury:
dot icon21/09/2023
Purchase of own shares. Shares purchased into treasury:
dot icon21/07/2023
Resolutions
dot icon21/07/2023
Group of companies' accounts made up to 2023-03-31
dot icon04/07/2023
Confirmation statement made on 2023-06-30 with updates
dot icon05/12/2022
Secretary's details changed for Aberdeen Asset Management Plc on 2022-11-25
dot icon05/12/2022
Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9HH to 280 Bishopsgate London EC2M 4AG on 2022-12-05
dot icon16/11/2022
Register inspection address has been changed from Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon16/03/1990
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
30/09/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sinclair, Helen Rachelle
Director
01/02/2022 - 17/03/2026
22
ABERDEEN ASSET MANAGEMENT PLC
Corporate Secretary
16/05/2008 - Present
115
Couve, Mervyn Donald
Director
06/10/2003 - 11/07/2013
6
Kidd, David Paul
Director
12/02/2004 - 08/07/2015
16
Davidson, Anthony Beverley
Director
21/02/2007 - 11/07/2017
36

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SHIRES INCOME PLC

SHIRES INCOME PLC is an(a) Liquidation company incorporated on 28/03/1929 with the registered office located at C/O FRP ADVISORY TRADING LIMITED, Kings Orchard 1 Queen Street, Bristol, Avon BS2 0HQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SHIRES INCOME PLC?

toggle

SHIRES INCOME PLC is currently Liquidation. It was registered on 28/03/1929 .

Where is SHIRES INCOME PLC located?

toggle

SHIRES INCOME PLC is registered at C/O FRP ADVISORY TRADING LIMITED, Kings Orchard 1 Queen Street, Bristol, Avon BS2 0HQ.

What does SHIRES INCOME PLC do?

toggle

SHIRES INCOME PLC operates in the Activities of investment trusts (64.30/1 - SIC 2007) sector.

What is the latest filing for SHIRES INCOME PLC?

toggle

The latest filing was on 13/04/2026: Resolutions.