Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHIRE FOODS LIMITED
Company Information for

SHIRE FOODS LIMITED

TACHBROOK ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV31 3SF,
Company Registration Number
00980392
Private Limited Company
Active

Company Overview

About Shire Foods Ltd
SHIRE FOODS LIMITED was founded on 1970-05-22 and has its registered office in Warwickshire. The organisation's status is listed as "Active". Shire Foods Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SHIRE FOODS LIMITED
 
Legal Registered Office
TACHBROOK ROAD
LEAMINGTON SPA
WARWICKSHIRE
CV31 3SF
Other companies in CV31
 
Previous Names
SHIRE FOODS OF WARWICK LIMITED07/04/2009
Filing Information
Company Number 00980392
Company ID Number 00980392
Date formed 1970-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB273161373  
Last Datalog update: 2023-11-06 08:57:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHIRE FOODS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SHIRE FOODS LIMITED
The following companies were found which have the same name as SHIRE FOODS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHIRE FOODS EAST ANGLIA LIMITED RIVER COURT HORSE FAIR CLOSE ST. JOHNS BUSINESS ESTATE DOWNHAM MARKET PE38 0QR Active Company formed on the 2010-08-16
SHIRE FOODS OF NORFOLK LIMITED RIVER COURT HORSE FAIR CLOSE ST. JOHNS BUSINESS ESTATE DOWNHAM MARKET PE38 0QR Active Company formed on the 2007-12-19
SHIRE FOODS OF WARWICK LIMITED TACHBROOK ROAD LEAMINGTON SPA WARWICKSHIRE CV31 3SF Active Company formed on the 2009-03-25
SHIRE FOODS EAST PTY LTD NSW 2020 Active Company formed on the 2017-10-09
Shire Foods Inc. New Horton New Brunswick Active Company formed on the 2018-03-23

Company Officers of SHIRE FOODS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANDREW TZIRKI
Company Secretary 2002-02-15
JONATHAN EDWARD LANDER
Director 2011-07-29
NICHOLAS PAUL LANDER
Director 2011-07-29
MICHAEL ANDREW TZIRKI
Director 1994-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
DIMITRI KYRIAKOU
Director 1991-10-03 2011-07-29
STELIOS MICHAEL TZIRKI
Director 1991-10-03 2011-07-29
DOUG MOSELEY
Director 2009-01-05 2009-10-10
VICTOR JAMES DOYLE
Director 1998-12-01 2008-12-31
MARINA TZIRKI
Company Secretary 1998-12-01 2002-02-15
OWEN DAVID BISHOP
Company Secretary 1991-10-03 1998-11-30
OWEN DAVID BISHOP
Director 1991-06-03 1998-11-30
CONSTANTINE KYRIACOS PAVLOU
Director 1991-10-03 1994-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANDREW TZIRKI SHIRE FOODS OF WARWICK LIMITED Company Secretary 2009-03-25 CURRENT 2009-03-25 Active
MICHAEL ANDREW TZIRKI FAMOUS PIES LIMITED Company Secretary 2008-01-08 CURRENT 2008-01-08 Active
MICHAEL ANDREW TZIRKI BALTI PIES LIMITED Company Secretary 2008-01-08 CURRENT 2008-01-08 Active
MICHAEL ANDREW TZIRKI PIZZA POD LIMITED Company Secretary 2008-01-08 CURRENT 2008-01-08 Active
MICHAEL ANDREW TZIRKI SHIRE PIES LIMITED Company Secretary 2008-01-08 CURRENT 2008-01-08 Active
MICHAEL ANDREW TZIRKI SHIRE FAMOUS PIES LIMITED Company Secretary 2008-01-08 CURRENT 2008-01-08 Active
JONATHAN EDWARD LANDER INDULGENCE PATISSERIE LIMITED Director 2015-04-17 CURRENT 2015-04-17 Active
JONATHAN EDWARD LANDER IMPETUS AUTOMOTIVE LIMITED Director 2015-03-26 CURRENT 2000-05-11 Active
JONATHAN EDWARD LANDER ISENHURST MANAGEMENT COMPANY LIMITED Director 2014-03-12 CURRENT 1999-09-28 Active
JONATHAN EDWARD LANDER D2L CAPITAL LIMITED Director 2012-05-21 CURRENT 2012-05-21 Liquidation
JONATHAN EDWARD LANDER INDULGENCE FOODS LIMITED Director 2012-03-08 CURRENT 2012-01-24 Active
JONATHAN EDWARD LANDER CABANA RESTAURANTS LIMITED Director 2011-06-22 CURRENT 2011-05-09 In Administration/Administrative Receiver
JONATHAN EDWARD LANDER DDL CAPITAL LIMITED Director 2008-09-30 CURRENT 2008-09-30 Active
JONATHAN EDWARD LANDER IMPETUS AUTOMOTIVE SOLUTIONS LIMITED Director 2008-09-26 CURRENT 2008-09-26 Active - Proposal to Strike off
JONATHAN EDWARD LANDER VOLVERE CENTRAL SERVICES LIMITED Director 2006-06-26 CURRENT 2006-04-28 Active
JONATHAN EDWARD LANDER SIRA DEFENCE & SECURITY LIMITED Director 2006-03-28 CURRENT 2005-10-12 Active - Proposal to Strike off
JONATHAN EDWARD LANDER ZERO-STIK LIMITED Director 2005-09-14 CURRENT 1996-10-04 Active - Proposal to Strike off
JONATHAN EDWARD LANDER NEW MEDICAL TECHNOLOGY LIMITED Director 2005-09-14 CURRENT 1995-08-31 Active - Proposal to Strike off
JONATHAN EDWARD LANDER NMT GROUP LIMITED Director 2005-09-14 CURRENT 1996-12-16 Active
JONATHAN EDWARD LANDER VOLVERE PLC Director 2002-11-15 CURRENT 2002-07-05 Active
JONATHAN EDWARD LANDER DAWNAY, DAY LANDER LIMITED Director 1998-12-07 CURRENT 1998-02-27 Dissolved 2014-06-19
NICHOLAS PAUL LANDER EUROFINS E&E CML LIMITED Director 2015-07-01 CURRENT 2013-06-03 Active
NICHOLAS PAUL LANDER INDULGENCE PATISSERIE LIMITED Director 2015-04-17 CURRENT 2015-04-17 Active
NICHOLAS PAUL LANDER IMPETUS AUTOMOTIVE LIMITED Director 2015-03-26 CURRENT 2000-05-11 Active
NICHOLAS PAUL LANDER D2L CAPITAL LIMITED Director 2012-05-21 CURRENT 2012-05-21 Liquidation
NICHOLAS PAUL LANDER INDULGENCE FOODS LIMITED Director 2012-03-08 CURRENT 2012-01-24 Active
NICHOLAS PAUL LANDER IMPETUS AUTOMOTIVE SOLUTIONS LIMITED Director 2008-09-26 CURRENT 2008-09-26 Active - Proposal to Strike off
NICHOLAS PAUL LANDER VOLVERE CENTRAL SERVICES LIMITED Director 2006-06-26 CURRENT 2006-04-28 Active
NICHOLAS PAUL LANDER SIRA DEFENCE & SECURITY LIMITED Director 2006-03-28 CURRENT 2005-10-12 Active - Proposal to Strike off
NICHOLAS PAUL LANDER ZERO-STIK LIMITED Director 2005-09-14 CURRENT 1996-10-04 Active - Proposal to Strike off
NICHOLAS PAUL LANDER NEW MEDICAL TECHNOLOGY LIMITED Director 2005-09-14 CURRENT 1995-08-31 Active - Proposal to Strike off
NICHOLAS PAUL LANDER NMT GROUP LIMITED Director 2005-09-14 CURRENT 1996-12-16 Active
NICHOLAS PAUL LANDER DAWNAY, DAY LANDER LIMITED Director 2004-07-01 CURRENT 1998-02-27 Dissolved 2014-06-19
NICHOLAS PAUL LANDER VOLVERE PLC Director 2002-11-15 CURRENT 2002-07-05 Active
MICHAEL ANDREW TZIRKI JET FOODS LIMITED Director 2014-10-01 CURRENT 2014-10-01 Active - Proposal to Strike off
MICHAEL ANDREW TZIRKI WAVES OF LUTTERWORTH LIMITED Director 2014-06-06 CURRENT 2014-06-06 Active
MICHAEL ANDREW TZIRKI LUGIS LIMITED Director 2012-05-29 CURRENT 2012-05-29 Active
MICHAEL ANDREW TZIRKI FAMOUS PIES LIMITED Director 2011-09-02 CURRENT 2008-01-08 Active
MICHAEL ANDREW TZIRKI BALTI PIES LIMITED Director 2011-09-02 CURRENT 2008-01-08 Active
MICHAEL ANDREW TZIRKI PIZZA POD LIMITED Director 2011-09-02 CURRENT 2008-01-08 Active
MICHAEL ANDREW TZIRKI SHIRE PIES LIMITED Director 2011-09-02 CURRENT 2008-01-08 Active
MICHAEL ANDREW TZIRKI SHIRE FAMOUS PIES LIMITED Director 2011-09-02 CURRENT 2008-01-08 Active
MICHAEL ANDREW TZIRKI SHIRE FOODS OF WARWICK LIMITED Director 2011-09-02 CURRENT 2009-03-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-16CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES
2023-10-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-03APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARD LANDER
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-31Change of details for Volvere Plc as a person with significant control on 2020-07-21
2022-08-31PSC05Change of details for Volvere Plc as a person with significant control on 2020-07-21
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2020-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-09-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2019-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-04AUDAUDITOR'S RESIGNATION
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 333978.23
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW TZIRKI / 10/10/2016
2016-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL LANDER / 10/10/2016
2016-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD LANDER / 10/10/2016
2016-08-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 333978.23
2015-11-09AR0113/10/15 ANNUAL RETURN FULL LIST
2015-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL LANDER / 24/07/2015
2015-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD LANDER / 24/07/2015
2015-09-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-261.4Notice of completion of liquidation voluntary arrangement
2015-03-241.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2015
2015-03-241.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2015
2015-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 009803920018
2015-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 009803920017
2015-02-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2015-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 333978.23
2014-10-15AR0113/10/14 FULL LIST
2014-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL LANDER / 24/02/2014
2014-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD LANDER / 24/02/2014
2014-09-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 009803920016
2014-03-171.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2014
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 333978.23
2013-10-25AR0113/10/13 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-211.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2013
2012-11-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-11-28RES12VARYING SHARE RIGHTS AND NAMES
2012-11-15AR0113/10/12 FULL LIST
2012-11-15SH0115/12/11 STATEMENT OF CAPITAL GBP 333978.23
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-04AAFULL ACCOUNTS MADE UP TO 31/05/11
2012-02-031.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2011-10-26AR0113/10/11 FULL LIST
2011-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-09-19AA01CURRSHO FROM 31/05/2012 TO 31/12/2011
2011-09-07RES01ADOPT ARTICLES 29/07/2011
2011-09-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-02TM01APPOINTMENT TERMINATED, DIRECTOR STELIOS TZIRKI
2011-09-02TM01APPOINTMENT TERMINATED, DIRECTOR DIMITRI KYRIAKOU
2011-09-02AP01DIRECTOR APPOINTED NICHOLAS PAUL LANDER
2011-09-02AP01DIRECTOR APPOINTED MR JONATHAN EDWARD LANDER
2011-08-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-02-01AAFULL ACCOUNTS MADE UP TO 31/05/10
2011-01-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DOUG MOSELEY
2010-10-14AR0113/10/10 NO CHANGES
2010-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-04-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-01-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09
2009-11-12AR0113/10/09 FULL LIST
2009-10-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-10-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-10-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-04-03CERTNMCOMPANY NAME CHANGED SHIRE FOODS OF WARWICK LIMITED CERTIFICATE ISSUED ON 07/04/09
2009-02-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-01-07288aDIRECTOR APPOINTED MR DOUG MOSELEY
2008-12-31288bAPPOINTMENT TERMINATED DIRECTOR VICTOR DOYLE
2008-12-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08
2008-10-21363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2007-11-12363aRETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS
2007-08-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07
2007-03-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06
2006-09-20363aRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-05-30287REGISTERED OFFICE CHANGED ON 30/05/06 FROM: MONTAGUE RD WARWICK CV34 5LW
2005-10-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/05
2005-09-30363aRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2005-04-15395PARTICULARS OF MORTGAGE/CHARGE
2005-01-22395PARTICULARS OF MORTGAGE/CHARGE
2004-10-01AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-09-23363sRETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS
2004-06-18395PARTICULARS OF MORTGAGE/CHARGE
2004-05-13123NC INC ALREADY ADJUSTED 15/04/04
2004-04-28RES04£ NC 10000/200000 15/04
2003-12-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03
2003-10-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-10363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2003-04-16395PARTICULARS OF MORTGAGE/CHARGE
2002-10-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02
2002-09-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-25363sRETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
2002-09-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-27288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SHIRE FOODS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHIRE FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-26 Outstanding BANK OF SCOTLAND PLC
2015-02-19 Outstanding BANK OF SCOTLAND PLC
2014-05-01 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
DEBENTURE 2011-10-08 Outstanding VOLVERE PLC
DEBENTURE 2011-08-27 Outstanding VOLVERE PLC
LEGAL CHARGE 2011-03-31 Satisfied HEYGATES LIMITED
DEBENTURE 2011-01-29 Outstanding HEYGATES LIMITED
DEBENTURE 2010-08-03 Satisfied RBS INVOICE FINANCE LIMITED
CHATTELS MORTGAGE 2009-02-20 Outstanding HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2008-12-16 Outstanding HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
BILL OF SALE 2005-04-15 Outstanding HEYGATES LIMITED
DEBENTURE 2005-01-22 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 2004-06-18 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF LOAN AND CHATTEL MORTGAGE 2003-04-04 Satisfied
LEGAL CHARGE 1992-12-09 Satisfied
MORTGAGE DEBENTURE 1992-05-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-04-12 Satisfied
DEBENTURE 1987-10-14 Satisfied
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2011-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHIRE FOODS LIMITED

Intangible Assets
Patents
We have not found any records of SHIRE FOODS LIMITED registering or being granted any patents
Domain Names

SHIRE FOODS LIMITED owns 1 domain names.

shirefoods.co.uk  

Trademarks
We have not found any records of SHIRE FOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHIRE FOODS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10890 - Manufacture of other food products n.e.c.) as SHIRE FOODS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SHIRE FOODS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHIRE FOODS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHIRE FOODS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.