Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPECIALITY HOME SHOPPING (US) LIMITED
Company Information for

SPECIALITY HOME SHOPPING (US) LIMITED

GRIFFIN HOUSE, 40 LEVER STREET, MANCHESTER, M60 6ES,
Company Registration Number
03941468
Private Limited Company
Active

Company Overview

About Speciality Home Shopping (us) Ltd
SPECIALITY HOME SHOPPING (US) LIMITED was founded on 2000-03-07 and has its registered office in Manchester. The organisation's status is listed as "Active". Speciality Home Shopping (us) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SPECIALITY HOME SHOPPING (US) LIMITED
 
Legal Registered Office
GRIFFIN HOUSE
40 LEVER STREET
MANCHESTER
M60 6ES
Other companies in M60
 
Previous Names
SPECIALITY HOME SHOPPING (UK) LIMITED02/03/2010
ASK FOR IT LIMITED27/01/2010
Filing Information
Company Number 03941468
Company ID Number 03941468
Date formed 2000-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 04/03/2023
Account next due 30/11/2024
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 06:39:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPECIALITY HOME SHOPPING (US) 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.

Company Officers of SPECIALITY HOME SHOPPING (US) LIMITED

Current Directors
Officer Role Date Appointed
DANIEL MICHAEL CROPPER
Company Secretary 2010-02-15
CRAIG BARRY LOVELACE
Director 2015-06-25
ANGELA LESLEY SPINDLER
Director 2013-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN CLARK
Director 2018-04-10 2018-07-02
PAUL ROBERT KENDRICK
Director 2010-01-06 2015-06-25
DEAN RODERICK MOORE
Director 2010-02-12 2015-04-30
MARK CHESHIRE
Director 2010-02-12 2014-10-01
NEIL ANGUS MCGOWAN
Director 2010-02-12 2014-09-08
ALAN WHITE
Director 2010-02-12 2013-10-31
PAUL NEWELL SHORT
Director 2010-02-12 2012-10-01
JOHN HINCHCLIFFE
Director 2006-08-31 2012-01-31
KEITH JAMES RISK
Director 2010-02-12 2011-11-30
PETER JOHN TYNAN
Company Secretary 2000-07-12 2010-02-15
GRAHAM GREEN
Director 2003-12-02 2006-08-31
TIMOTHY JOHN KOWALSKI
Director 2000-07-12 2003-12-02
JAMES MARTIN
Director 2000-07-12 2002-09-02
NIGEL FERGUSON GREEN
Director 2000-07-12 2000-09-01
A B & C SECRETARIAL LIMITED
Nominated Secretary 2000-03-07 2000-07-12
INHOCO FORMATIONS LIMITED
Nominated Director 2000-03-07 2000-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG BARRY LOVELACE JDW MALTA LIMITED Director 2017-02-24 CURRENT 2017-02-24 Liquidation
CRAIG BARRY LOVELACE SARTOR LIMITED Director 2015-06-25 CURRENT 2000-01-27 Dissolved 2016-02-23
CRAIG BARRY LOVELACE FULFILMENT LOGISTICS LIMITED Director 2015-06-25 CURRENT 2000-09-20 Dissolved 2016-02-23
CRAIG BARRY LOVELACE HALLCO 294 LIMITED Director 2015-06-25 CURRENT 1999-04-08 Dissolved 2016-02-23
CRAIG BARRY LOVELACE HEALTH DIRECT LIMITED Director 2015-06-25 CURRENT 1991-11-12 Dissolved 2016-02-23
CRAIG BARRY LOVELACE HOME SHOPPING DIRECT LIMITED Director 2015-06-25 CURRENT 2000-07-20 Dissolved 2016-02-23
CRAIG BARRY LOVELACE NIGHTINGALES LIMITED Director 2015-06-25 CURRENT 2007-10-25 Dissolved 2016-02-23
CRAIG BARRY LOVELACE POSTAL TRADERS CREDIT AGENCY LIMITED Director 2015-06-25 CURRENT 1937-03-11 Dissolved 2016-02-23
CRAIG BARRY LOVELACE TRADING BY POST LIMITED Director 2015-06-25 CURRENT 1993-04-05 Dissolved 2016-02-23
CRAIG BARRY LOVELACE FASHION WORLD LIMITED Director 2015-06-25 CURRENT 1984-05-09 Dissolved 2016-02-23
CRAIG BARRY LOVELACE DUNLOP HEYWOOD (FACILITIES MANAGEMENT) LIMITED Director 2015-06-25 CURRENT 1995-06-19 Dissolved 2016-02-23
CRAIG BARRY LOVELACE DALE FINANCIAL SERVICES LIMITED Director 2015-06-25 CURRENT 1998-07-24 Dissolved 2016-02-23
CRAIG BARRY LOVELACE CANDID COLLECTIONS LIMITED Director 2015-06-25 CURRENT 1972-09-29 Dissolved 2016-02-23
CRAIG BARRY LOVELACE N B GUERNSEY UK Director 2015-06-25 CURRENT 2004-07-23 Dissolved 2016-09-01
CRAIG BARRY LOVELACE N BROWN LIMITED Director 2015-06-25 CURRENT 1986-09-19 Dissolved 2016-02-23
CRAIG BARRY LOVELACE HAMMOND HOUSE INVESTMENTS LIMITED Director 2015-06-25 CURRENT 1984-01-27 Active
CRAIG BARRY LOVELACE N.BROWN HOLDINGS LIMITED Director 2015-06-25 CURRENT 1964-08-12 Active
CRAIG BARRY LOVELACE CUSS CONTRACTORS LIMITED Director 2015-06-25 CURRENT 1962-10-23 Active
CRAIG BARRY LOVELACE D H M (MANAGEMENT SERVICES) LIMITED Director 2015-06-25 CURRENT 1981-09-24 Active
CRAIG BARRY LOVELACE DALE HOUSE (MAIL ORDER) LIMITED Director 2015-06-25 CURRENT 1964-05-06 Active
CRAIG BARRY LOVELACE E. LANGFIELD & COMPANY LIMITED Director 2015-06-25 CURRENT 1931-05-28 Active
CRAIG BARRY LOVELACE FIRST FINANCIAL LIMITED Director 2015-06-25 CURRENT 1964-08-12 Active
CRAIG BARRY LOVELACE DALY, HARVEY, MORFITT LIMITED Director 2015-06-25 CURRENT 1974-03-25 Active
CRAIG BARRY LOVELACE WINGMARK LIMITED Director 2015-06-25 CURRENT 1996-03-18 Active
CRAIG BARRY LOVELACE T-BRA LIMITED Director 2015-06-25 CURRENT 2000-02-29 Active
CRAIG BARRY LOVELACE FINANCIAL SERVICES (EDINBURGH) LIMITED Director 2015-06-25 CURRENT 1980-02-15 Active
CRAIG BARRY LOVELACE MELGOLD LIMITED Director 2015-06-25 CURRENT 1985-04-24 Active
CRAIG BARRY LOVELACE BURY BOOT & SHOE COMPANY (1953) LIMITED(THE) Director 2015-06-25 CURRENT 1953-02-28 Active
CRAIG BARRY LOVELACE ALDREX LIMITED Director 2015-06-25 CURRENT 1953-11-16 Active
CRAIG BARRY LOVELACE AMBROSE WILSON LIMITED Director 2015-06-25 CURRENT 1916-09-05 Active
CRAIG BARRY LOVELACE BETTER LIVING LIMITED Director 2015-06-25 CURRENT 1970-08-19 Active
CRAIG BARRY LOVELACE ALEXANDER ROSS (FINANCIAL SERVICES) LIMITED Director 2015-06-25 CURRENT 1981-02-18 Active
CRAIG BARRY LOVELACE HAMMOND HOUSE INVESTMENTS INTERNATIONAL LIMITED Director 2015-06-25 CURRENT 1984-11-07 Active
CRAIG BARRY LOVELACE HOLLAND & HEELEY LIMITED Director 2015-06-25 CURRENT 1985-12-11 Active
CRAIG BARRY LOVELACE H.B. WAINWRIGHT (FINANCIAL SERVICES) LIMITED Director 2015-06-25 CURRENT 1986-04-30 Active
CRAIG BARRY LOVELACE N BROWN PROPERTY ONE LIMITED Director 2015-06-25 CURRENT 1987-04-02 Active
CRAIG BARRY LOVELACE FIGLEAVES GLOBAL TRADING LTD. Director 2015-06-25 CURRENT 1995-05-24 Active
CRAIG BARRY LOVELACE N. BROWN FUNDING LIMITED Director 2015-06-25 CURRENT 1997-03-18 Active
CRAIG BARRY LOVELACE J D W PENSION TRUSTEES LIMITED Director 2015-06-25 CURRENT 1997-04-25 Active
CRAIG BARRY LOVELACE EUNITE LIMITED Director 2015-06-25 CURRENT 1999-03-09 Active
CRAIG BARRY LOVELACE JDW FINANCE LIMITED Director 2015-06-25 CURRENT 2003-11-18 Active
CRAIG BARRY LOVELACE HEATHER VALLEY (WOOLLENS) LIMITED Director 2015-06-25 CURRENT 1961-04-25 Active
CRAIG BARRY LOVELACE HOUSE OF STIRLING (DIRECT MAIL) LIMITED Director 2015-06-25 CURRENT 1973-03-07 Active
CRAIG BARRY LOVELACE N BROWN PROPERTY TWO LIMITED Director 2015-06-25 CURRENT 1977-05-16 Active
CRAIG BARRY LOVELACE HILTON MAILING LIMITED Director 2015-06-25 CURRENT 1981-01-14 Active
CRAIG BARRY LOVELACE N BROWN PROPERTY THREE LIMITED Director 2015-06-25 CURRENT 1988-02-03 Active
CRAIG BARRY LOVELACE WHITFORDS(BURY)LIMITED Director 2015-06-25 CURRENT 1950-12-30 Active
CRAIG BARRY LOVELACE WHITFORDS(COSYTRED)LIMITED Director 2015-06-25 CURRENT 1958-02-07 Active
CRAIG BARRY LOVELACE WHITFORDS (TEXTILES) LIMITED Director 2015-06-25 CURRENT 1979-01-25 Active
CRAIG BARRY LOVELACE THE VALUE CATALOGUE LIMITED Director 2015-06-25 CURRENT 1967-06-07 Active
CRAIG BARRY LOVELACE SANDER & KAY LIMITED Director 2015-06-25 CURRENT 1972-07-10 Active
CRAIG BARRY LOVELACE RELIABLE COLLECTIONS LIMITED Director 2015-06-25 CURRENT 1961-11-09 Active
CRAIG BARRY LOVELACE OXENDALE & COMPANY LIMITED Director 2015-06-25 CURRENT 1919-03-01 Active
CRAIG BARRY LOVELACE ODHAMS LEISURE GROUP LIMITED Director 2015-06-25 CURRENT 1963-02-27 Active
CRAIG BARRY LOVELACE MATURE WISDOM LIMITED Director 2015-06-25 CURRENT 1967-06-07 Active
CRAIG BARRY LOVELACE LANGLEY HOUSE LIMITED Director 2015-06-25 CURRENT 1942-05-12 Active
CRAIG BARRY LOVELACE J.D. WILLIAMS MERCHANDISE COMPANY LIMITED Director 2015-06-25 CURRENT 1940-07-09 Active
CRAIG BARRY LOVELACE J.D. WILLIAMS GROUP LIMITED Director 2015-06-25 CURRENT 1968-02-19 Active
CRAIG BARRY LOVELACE HALWINS LIMITED Director 2015-06-25 CURRENT 1974-09-27 Active
CRAIG BARRY LOVELACE HARTINGDON HOUSE LIMITED Director 2015-06-25 CURRENT 1981-07-27 Active
CRAIG BARRY LOVELACE CRESCENT DIRECT LIMITED Director 2015-06-25 CURRENT 1965-02-01 Active
CRAIG BARRY LOVELACE TAGMA LIMITED Director 2015-06-25 CURRENT 1984-03-19 Active
CRAIG BARRY LOVELACE COMFORTABLY YOURS LIMITED Director 2015-06-25 CURRENT 1966-07-11 Active
CRAIG BARRY LOVELACE CLASSIC COMBINATION LIMITED Director 2015-06-25 CURRENT 1936-02-27 Active
CRAIG BARRY LOVELACE GRAY & OSBOURN LIMITED Director 2015-06-25 CURRENT 1998-04-02 Active
CRAIG BARRY LOVELACE VOTE IT LIMITED Director 2015-06-25 CURRENT 1999-03-03 Active
CRAIG BARRY LOVELACE J.D. WILLIAMS & COMPANY LIMITED Director 2015-05-11 CURRENT 1921-12-13 Active
CRAIG BARRY LOVELACE N BROWN GROUP PLC Director 2015-05-11 CURRENT 1964-07-29 Active
ANGELA LESLEY SPINDLER J.D. WILLIAMS & COMPANY LIMITED Director 2013-07-01 CURRENT 1921-12-13 Active
ANGELA LESLEY SPINDLER N BROWN GROUP PLC Director 2013-07-01 CURRENT 1964-07-29 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
2024-04-11CONFIRMATION STATEMENT MADE ON 10/04/24, WITH NO UPDATES
2023-12-05Audit exemption statement of guarantee by parent company for period ending 04/03/23
2023-12-05Notice of agreement to exemption from audit of accounts for period ending 04/03/23
2023-12-05Consolidated accounts of parent company for subsidiary company period ending 04/03/23
2023-12-05Audit exemption subsidiary accounts made up to 2023-03-04
2023-04-11CONFIRMATION STATEMENT MADE ON 10/04/23, WITH NO UPDATES
2023-01-06Consolidated accounts of parent company for subsidiary company period ending 26/02/22
2023-01-06Audit exemption subsidiary accounts made up to 2022-02-26
2022-11-09Audit exemption statement of guarantee by parent company for period ending 26/02/22
2022-11-09Notice of agreement to exemption from audit of accounts for period ending 26/02/22
2022-11-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/02/22
2022-11-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/02/22
2022-08-15TM02Termination of appointment of Daniel Michael Cropper on 2022-05-31
2022-08-15AP03Appointment of Mr James Iveson as company secretary on 2022-05-31
2022-04-29CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES
2022-01-04Notice of agreement to exemption from audit of accounts for period ending 27/02/21
2022-01-04Audit exemption statement of guarantee by parent company for period ending 27/02/21
2022-01-04Consolidated accounts of parent company for subsidiary company period ending 27/02/21
2022-01-04Audit exemption subsidiary accounts made up to 2021-02-27
2022-01-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/02/21
2022-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/02/21
2022-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/02/21
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES
2021-03-05AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG BARRY LOVELACE
2020-04-24AP01DIRECTOR APPOINTED SARAH VICTORIA WELSH
2020-04-13CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RALPH ERIC TUCKER
2019-12-06AAFULL ACCOUNTS MADE UP TO 02/03/19
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES
2019-02-05AP01DIRECTOR APPOINTED MR RALPH ERIC TUCKER
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ANN STEER
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA LESLEY SPINDLER
2018-11-06AP01DIRECTOR APPOINTED MRS ANN STEER
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN CLARK
2018-07-04AAFULL ACCOUNTS MADE UP TO 03/03/18
2018-04-10AP01DIRECTOR APPOINTED MR RICHARD JOHN CLARK
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2017-09-11AAFULL ACCOUNTS MADE UP TO 04/03/17
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-11-29AAFULL ACCOUNTS MADE UP TO 27/02/16
2016-06-07AUDAUDITOR'S RESIGNATION
2016-04-07AR0104/04/16 ANNUAL RETURN FULL LIST
2015-12-18AUDAUDITOR'S RESIGNATION
2015-11-27AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DEAN MOORE
2015-06-25AP01DIRECTOR APPOINTED MR CRAIG BARRY LOVELACE
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT KENDRICK
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-07AR0104/04/15 ANNUAL RETURN FULL LIST
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHESHIRE
2014-12-01AAFULL ACCOUNTS MADE UP TO 01/03/14
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ANGUS MCGOWAN
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-14AR0104/04/14 ANNUAL RETURN FULL LIST
2013-12-04AAFULL ACCOUNTS MADE UP TO 02/03/13
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WHITE
2013-10-15AP01DIRECTOR APPOINTED ANGELA LESLEY SPINDLER
2013-05-22AR0104/04/13 FULL LIST
2012-11-27AAFULL ACCOUNTS MADE UP TO 03/03/12
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SHORT
2012-04-05AR0104/04/12 FULL LIST
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HINCHCLIFFE
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANGUS MCGOWAN / 01/02/2012
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CHESHIRE / 01/02/2012
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL NEWELL SHORT / 01/02/2012
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT KENDRICK / 31/01/2012
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR KEITH RISK
2011-11-29AAFULL ACCOUNTS MADE UP TO 26/02/11
2011-08-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL MICHAEL CROPPER / 23/08/2011
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WHITE / 23/08/2011
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN MOORE / 23/08/2011
2011-05-25AR0104/04/11 FULL LIST
2010-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/10
2010-04-08AR0104/04/10 FULL LIST
2010-03-09AP01DIRECTOR APPOINTED MARK CHESHIRE
2010-03-09AP01DIRECTOR APPOINTED NEIL ANGUS MCGOWAN
2010-03-02RES15CHANGE OF NAME 12/02/2010
2010-03-02CERTNMCOMPANY NAME CHANGED SPECIALITY HOME SHOPPING (UK) LIMITED CERTIFICATE ISSUED ON 02/03/10
2010-03-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-17AP01DIRECTOR APPOINTED DEAN MOORE
2010-02-17AP01DIRECTOR APPOINTED PAUL NEWELL SHORT
2010-02-17AP01DIRECTOR APPOINTED ALAN WHITE
2010-02-17AP01DIRECTOR APPOINTED KEITH JAMES RISK
2010-02-17TM02APPOINTMENT TERMINATED, SECRETARY PETER TYNAN
2010-02-16AP03SECRETARY APPOINTED MR DANIEL MICHAEL CROPPER
2010-01-27RES15CHANGE OF NAME 06/01/2010
2010-01-27CERTNMCOMPANY NAME CHANGED ASK FOR IT LIMITED CERTIFICATE ISSUED ON 27/01/10
2010-01-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-15AP01DIRECTOR APPOINTED PAUL ROBERT KENDRICK
2009-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-04-09363aRETURN MADE UP TO 04/04/09; NO CHANGE OF MEMBERS
2008-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/08
2008-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
2008-06-26363sRETURN MADE UP TO 07/03/08; NO CHANGE OF MEMBERS
2007-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/02/07
2007-03-30363sRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2006-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/06
2006-10-19288aNEW DIRECTOR APPOINTED
2006-10-06288bDIRECTOR RESIGNED
2006-03-28363sRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2006-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/05
2005-03-31363sRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2004-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04
2004-10-27288aNEW DIRECTOR APPOINTED
2004-04-06363(287)REGISTERED OFFICE CHANGED ON 06/04/04
2004-04-06363sRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2003-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/03
2003-03-17363sRETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS
2002-10-01288bDIRECTOR RESIGNED
2002-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/02
2002-03-27363sRETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS
2001-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/01
2001-03-12363sRETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS
2001-03-12288bDIRECTOR RESIGNED
2001-03-07288bDIRECTOR RESIGNED
2000-08-03288bSECRETARY RESIGNED
2000-08-03288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SPECIALITY HOME SHOPPING (US) 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 SPECIALITY HOME SHOPPING (US) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPECIALITY HOME SHOPPING (US) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of SPECIALITY HOME SHOPPING (US) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPECIALITY HOME SHOPPING (US) LIMITED
Trademarks
We have not found any records of SPECIALITY HOME SHOPPING (US) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPECIALITY HOME SHOPPING (US) 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 (96090 - Other service activities n.e.c.) as SPECIALITY HOME SHOPPING (US) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where SPECIALITY HOME SHOPPING (US) 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 SPECIALITY HOME SHOPPING (US) 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 SPECIALITY HOME SHOPPING (US) 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.