Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > SHELFWATCH
Company Information for

SHELFWATCH

UNIT 2, 1 EDGEWATER ROAD, BELFAST, CO ANTRIM, BT3 9JQ,
Company Registration Number
NI051591
Private Unlimited Company
Active - Proposal to Strike off

Company Overview

About Shelfwatch
SHELFWATCH was founded on 2004-08-26 and has its registered office in Belfast. The organisation's status is listed as "Active - Proposal to Strike off". Shelfwatch is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SHELFWATCH
 
Legal Registered Office
UNIT 2
1 EDGEWATER ROAD
BELFAST
CO ANTRIM
BT3 9JQ
Other companies in BT3
 
Filing Information
Company Number NI051591
Company ID Number NI051591
Date formed 2004-08-26
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/12/2020
Account next due 
Latest return 26/08/2015
Return next due 23/09/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2022-05-05 10:17:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHELFWATCH
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 SHELFWATCH

Current Directors
Officer Role Date Appointed
MICHAEL BRANNIGAN
Company Secretary 2016-02-09
MICHAEL BRANNIGAN
Director 2016-02-09
OWEN O'RIORDAN
Director 2016-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
ALLAN THOMAS RUTHERFORD
Company Secretary 2004-08-26 2016-02-09
NIALL GERARD BENSON
Director 2004-08-26 2016-02-09
ALLAN THOMAS RUTHERFORD
Director 2004-08-26 2016-02-09
CS DIRECTOR SERVICES LIMITED
Director 2004-08-26 2004-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL BRANNIGAN GREEN FIELD MARKETING SOLUTIONS Director 2016-02-09 CURRENT 1999-02-26 Active
MICHAEL BRANNIGAN PRL FREIGHT UK Director 2015-05-27 CURRENT 2007-12-04 Active
OWEN O'RIORDAN GREEN FIELD MARKETING SOLUTIONS Director 2016-02-09 CURRENT 1999-02-26 Active
OWEN O'RIORDAN SALES PLACEMENT Director 2016-02-09 CURRENT 2006-01-18 Active - Proposal to Strike off
OWEN O'RIORDAN PRL FREIGHT UK Director 2015-05-27 CURRENT 2007-12-04 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
2022-05-03FIRST GAZETTE notice for voluntary strike-off
2022-05-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-25DS01Application to strike the company off the register
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2021-03-12PSC04Change of details for Mr. Owen O'riordan as a person with significant control on 2021-03-12
2021-03-12CH01Director's details changed for Mr Owen O'riordan on 2021-03-12
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2020-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/20, WITH NO UPDATES
2019-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/19, WITH NO UPDATES
2018-11-15RES13Resolutions passed:
  • Company business 24/10/2018
2018-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-27CS01CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES
2017-12-19RES13Resolutions passed:
  • Reregistration of company from LIMITED to an UNLIMITED company 13/12/2017
  • ADOPT ARTICLES
2017-12-19RES01ADOPT ARTICLES 13/12/2017
2017-12-19CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2017-12-19MARREREGISTRATION MEMORANDUM AND ARTICLES
2017-12-19FOA-RRFORM OF ASSENT TO RE-REGISTRATION
2017-12-19RR05APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY
2017-12-19RES01ADOPT ARTICLES 13/12/2017
2017-12-19CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2017-12-19RR05APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY
2017-12-19MARREREGISTRATION MEMORANDUM AND ARTICLES
2017-12-19FOA-RRFORM OF ASSENT TO RE-REGISTRATION
2017-12-14MEM/ARTSARTICLES OF ASSOCIATION
2017-12-14RES01ADOPT ARTICLES 14/12/17
2017-08-28CS01CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2017-01-05CH01Director's details changed for Mr Owen O'riordan on 2017-01-05
2016-09-26AA01Previous accounting period shortened from 31/12/15 TO 30/12/15
2016-03-10MEM/ARTSARTICLES OF ASSOCIATION
2016-03-04AUDAUDITOR'S RESIGNATION
2016-03-03MEM/ARTSARTICLES OF ASSOCIATION
2016-02-26RES13COMPANY BUSINESS 09/02/2016
2016-02-26RES01ADOPT ARTICLES 26/02/16
2016-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0515910001
2016-02-15AP01DIRECTOR APPOINTED MR OWEN O'RIORDAN
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN RUTHERFORD
2016-02-15AP01DIRECTOR APPOINTED MR MICHAEL BRANNIGAN
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR NIALL BENSON
2016-02-15AP03SECRETARY APPOINTED MR MICHAEL BRANNIGAN
2016-02-15TM02APPOINTMENT TERMINATED, SECRETARY ALLAN RUTHERFORD
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-15AR0126/08/15 FULL LIST
2015-06-09AA31/12/14 TOTAL EXEMPTION SMALL
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-04AR0126/08/14 FULL LIST
2014-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2014 FROM UNIT A4 17 HERON ROAD BELFAST BT3 9LE
2014-06-03AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-30AA01PREVEXT FROM 31/08/2013 TO 31/12/2013
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-15AR0126/08/13 FULL LIST
2013-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-10-30AR0126/08/12 FULL LIST
2012-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-09-22AR0126/08/11 FULL LIST
2011-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 2 CRESCENT GARDENS BELFAST BT7 1NS
2010-10-28AR0126/08/10 FULL LIST
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NIALL GERARD BENSON / 26/08/2010
2010-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / ALLAN THOMAS RUTHERFORD / 26/08/2010
2010-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-12-04AR0126/08/09 NO CHANGES
2009-04-27AC(NI)31/08/08 ANNUAL ACCTS
2008-12-04371SR(NI)26/08/08
2008-07-10AC(NI)31/08/07 ANNUAL ACCTS
2007-09-07371S(NI)26/08/07 ANNUAL RETURN SHUTTLE
2007-06-01AC(NI)31/08/06 ANNUAL ACCTS
2006-09-22371S(NI)26/08/06 ANNUAL RETURN SHUTTLE
2006-08-15AC(NI)31/08/05 ANNUAL ACCTS
2005-10-09371S(NI)26/08/05 ANNUAL RETURN SHUTTLE
2004-09-27296(NI)CHANGE OF DIRS/SEC
2004-09-27295(NI)CHANGE IN SIT REG ADD
2004-09-27296(NI)CHANGE OF DIRS/SEC
2004-09-27296(NI)CHANGE OF DIRS/SEC
2004-09-27295(NI)CHANGE IN SIT REG ADD
2004-08-26G21(NI)PARS RE DIRS/SIT REG OFF
2004-08-26G23(NI)DECLN COMPLNCE REG NEW CO
2004-08-26ARTS(NI)ARTICLES
2004-08-26MEM(NI)MEMORANDUM
2004-08-26G21(NI)PARS RE DIRS/SIT REG OFF
2004-08-26G23(NI)DECLN COMPLNCE REG NEW CO
2004-08-26ARTS(NI)ARTICLES
2004-08-26MEM(NI)MEMORANDUM
2004-08-26MISCCERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to SHELFWATCH 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 SHELFWATCH
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SHELFWATCH's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-12-30

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 SHELFWATCH

Intangible Assets
Patents
We have not found any records of SHELFWATCH registering or being granted any patents
Domain Names
We do not have the domain name information for SHELFWATCH
Trademarks
We have not found any records of SHELFWATCH registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHELFWATCH. 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 (78200 - Temporary employment agency activities) as SHELFWATCH are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where SHELFWATCH 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 SHELFWATCH 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 SHELFWATCH 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.