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

A. SHARE & SONS LIMITED

45-49 VILLIERS STREET, SUNDERLAND, SR1 1HA,
Company Registration Number
00323778
Private Limited Company
Active

Company Overview

About A. Share & Sons Ltd
A. SHARE & SONS LIMITED was founded on 1937-02-01 and has its registered office in . The organisation's status is listed as "Active". A. Share & Sons 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
A. SHARE & SONS LIMITED
 
Legal Registered Office
45-49 VILLIERS STREET
SUNDERLAND
SR1 1HA
Other companies in SR1
 
Filing Information
Company Number 00323778
Company ID Number 00323778
Date formed 1937-02-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/07/2023
Account next due 30/09/2025
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 22:29:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A. SHARE & SONS 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 A. SHARE & SONS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JAMES RUSSELL MUIR
Company Secretary 2016-05-06
PAUL JOSEPH BURKE
Director 2016-12-19
GARY GEORGE KEMP
Director 2011-01-01
DAVID KNIGHT
Director 1997-03-01
MARIE LISTON
Director 2003-04-01
CHRISTOPHER JAMES RUSSELL MUIR
Director 2016-04-04
SIMON ARTHUR NICHOLSON
Director 2017-02-01
ELAINE RAY
Director 2016-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN ROYAL
Director 1999-10-01 2018-04-06
RONALD TURNBULL
Company Secretary 2004-07-27 2016-05-06
RONALD TURNBULL
Director 2004-06-28 2016-05-06
HOWARD ALEXANDER DOMINIC BEERE
Director 1999-03-09 2015-12-21
MICHAEL FRANCIS BROWNE
Director 1991-02-26 2008-12-31
JOHN FORESTER
Director 2004-10-01 2007-06-11
MARK JOHN HAUGHNEY
Director 1999-10-01 2005-03-09
HOWARD ALEXANDER DOMINIC BEERE
Company Secretary 1999-03-09 2004-07-27
ANDREW JOSEPH ROSENTHAL
Director 1999-10-01 2002-11-28
NEVILLE MAURICE JOSEPH PEPPIATT
Director 1991-02-26 2000-02-29
IRVIN JOHN BAMFORD
Company Secretary 1993-10-20 1999-03-09
JOHN ROBERT BAINBRIDGE
Director 1991-02-26 1997-09-30
ESTHER SHARE
Company Secretary 1991-02-26 1993-10-20
ALAN SHARE
Director 1991-02-26 1993-10-20
ESTHER SHARE
Director 1991-02-26 1993-10-20
ROSALIND ELAINE SHARE
Director 1991-02-26 1993-10-20
BARRIE RICHARD BOYD
Director 1992-10-08 1992-09-30
BARRIE RICHARD BOYD
Director 1991-02-26 1992-09-30
JOHN HERBERT HOLLAND
Director 1991-02-26 1992-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY GEORGE KEMP SUMMIT (SOLUTIONS & SYNERGIES) LIMITED Director 2007-04-11 CURRENT 2007-02-01 Dissolved 2013-09-03
DAVID KNIGHT PARLOUR PRODUCT HOLDING LIMITED Director 2014-12-05 CURRENT 2008-04-01 Active
DAVID KNIGHT PARLOUR PRODUCT TOPCO LIMITED Director 2014-12-05 CURRENT 2008-04-01 Active
DAVID KNIGHT SCS GROUP LIMITED Director 2014-10-28 CURRENT 1996-10-15 Active
MARIE LISTON ST. OSWALD'S HOSPICE LIMITED Director 2013-11-26 CURRENT 1974-04-09 Active
MARIE LISTON ST. OSWALD'S HOSPICE PROMOTIONS LIMITED Director 2009-07-07 CURRENT 1996-01-12 Active
CHRISTOPHER JAMES RUSSELL MUIR PARLOUR PRODUCT HOLDING LIMITED Director 2016-05-06 CURRENT 2008-04-01 Active
CHRISTOPHER JAMES RUSSELL MUIR PARLOUR PRODUCT TOPCO LIMITED Director 2016-05-06 CURRENT 2008-04-01 Active
CHRISTOPHER JAMES RUSSELL MUIR SCS FURNISHINGS LIMITED Director 2016-05-06 CURRENT 1996-10-15 Active
CHRISTOPHER JAMES RUSSELL MUIR SCS GROUP LIMITED Director 2016-04-04 CURRENT 1996-10-15 Active
CHRISTOPHER JAMES RUSSELL MUIR NORTHGATE (TM) LIMITED Director 2013-04-22 CURRENT 2006-07-13 Dissolved 2014-05-06

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
2024-03-21AUDITOR'S RESIGNATION
2024-03-21AUDAUDITOR'S RESIGNATION
2024-03-11FULL ACCOUNTS MADE UP TO 29/07/23
2024-03-11AAFULL ACCOUNTS MADE UP TO 29/07/23
2024-03-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENZO RICCI
2024-03-07CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES
2024-03-07CS01CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES
2024-03-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENZO RICCI
2024-02-23AA01Current accounting period extended from 31/07/24 TO 31/12/24
2024-01-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES RUSSELL MUIR
2024-01-18CH01Director's details changed for Mr Mark Christopher Fleetwood on 2024-01-17
2024-01-18TM02Termination of appointment of Christopher James Russell Muir on 2024-01-17
2023-11-23DIRECTOR APPOINTED MR PHILIP RICHARD GEARY
2023-11-23AP01DIRECTOR APPOINTED MR PHILIP RICHARD GEARY
2023-11-06TM01APPOINTMENT TERMINATED, DIRECTOR KYLE JOHN ROWE
2023-09-22DIRECTOR APPOINTED MR MARK CHRISTOPHER FLEETWOOD
2023-09-22AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER FLEETWOOD
2023-04-22FULL ACCOUNTS MADE UP TO 30/07/22
2023-04-22AAFULL ACCOUNTS MADE UP TO 30/07/22
2023-03-09Register inspection address changed to Highdown House Yeoman Way Worthing BN99 3HH
2023-03-09Register inspection address changed from Highdown House Yeoman Way Worthing BN99 3HH England to 45-49 Villiers Street Sunderland SR1 1HA
2023-03-09CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2023-03-09CS01CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2023-03-09AD02Register inspection address changed to Highdown House Yeoman Way Worthing BN99 3HH
2022-10-10REGISTRATION OF A CHARGE / CHARGE CODE 003237780023
2022-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 003237780023
2022-08-17AP01DIRECTOR APPOINTED MR KYLE JOHN ROWE
2022-07-14AP01DIRECTOR APPOINTED MR JAMES THOMAS HEESE
2022-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCDAID PATTISON
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2022-01-08FULL ACCOUNTS MADE UP TO 31/07/21
2022-01-08AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KNIGHT
2021-07-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003237780020
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH UPDATES
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR GARY GEORGE KEMP
2021-03-17AP01DIRECTOR APPOINTED MRS LUCY CLOUGH
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ARTHUR NICHOLSON
2021-01-21AAFULL ACCOUNTS MADE UP TO 25/07/20
2021-01-07AP01DIRECTOR APPOINTED MR STEPHEN CARSON
2020-11-27AP01DIRECTOR APPOINTED MR GAVIN VOSE
2020-10-20RP04CS01
2020-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 003237780022
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2020-02-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD SHERBURN
2020-02-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD SHERBURN
2020-01-09AAFULL ACCOUNTS MADE UP TO 27/07/19
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOSEPH BURKE
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE RAY
2019-01-05AAFULL ACCOUNTS MADE UP TO 28/07/18
2018-08-28AP01DIRECTOR APPOINTED MR JOHN MCDAID PATTISON
2018-08-13AP01DIRECTOR APPOINTED MR MARK RICHARD SHERBURN
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ROYAL
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2018-01-23AAFULL ACCOUNTS MADE UP TO 29/07/17
2017-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 003237780021
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 1229310
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-02-02AP01DIRECTOR APPOINTED MR SIMON ARTHUR NICHOLSON
2017-01-16AAFULL ACCOUNTS MADE UP TO 30/07/16
2017-01-05AP01DIRECTOR APPOINTED MR PAUL JOSEPH BURKE
2016-10-02MEM/ARTSARTICLES OF ASSOCIATION
2016-09-28AP01DIRECTOR APPOINTED MS ELAINE RAY
2016-08-18RES01ADOPT ARTICLES 18/08/16
2016-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003237780018
2016-05-06AP03Appointment of Mr Christopher James Russell Muir as company secretary on 2016-05-06
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR RONALD TURNBULL
2016-05-06TM02APPOINTMENT TERMINATED, SECRETARY RONALD TURNBULL
2016-04-04AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES RUSSELL MUIR
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 1229310
2016-03-18AR0126/02/16 FULL LIST
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD BEERE
2015-11-03AAFULL ACCOUNTS MADE UP TO 25/07/15
2015-04-24ANNOTATIONClarification
2015-04-24RP04SECOND FILING FOR FORM SH01
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 1229310
2015-03-26AR0126/02/15 FULL LIST
2015-03-26LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 1229310
2015-03-17AAFULL ACCOUNTS MADE UP TO 26/07/14
2015-03-05SH0121/01/15 STATEMENT OF CAPITAL GBP 2.00
2015-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-01-22RES01ADOPT ARTICLES 08/01/2015
2015-01-22CC04STATEMENT OF COMPANY'S OBJECTS
2015-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 003237780019
2015-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 003237780020
2014-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIE MATHESON / 25/05/2014
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 1229309
2014-03-17AR0126/02/14 FULL LIST
2014-01-31AAFULL ACCOUNTS MADE UP TO 27/07/13
2013-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 003237780018
2013-04-17AAFULL ACCOUNTS MADE UP TO 28/07/12
2013-03-08AR0126/02/13 FULL LIST
2012-05-04AAFULL ACCOUNTS MADE UP TO 30/07/11
2012-03-16AR0126/02/12 FULL LIST
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-03-16AR0126/02/11 FULL LIST
2011-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR RONALD TURNBULL / 01/03/2011
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KNIGHT / 01/03/2011
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY GEORGE KEMP / 01/03/2011
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD ALEXANDER DOMINIC BEERE / 01/03/2011
2011-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIE MATHESON / 01/03/2011
2011-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD TURNBULL / 01/03/2011
2011-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROYAL / 01/03/2011
2011-03-03AP01DIRECTOR APPOINTED MR GARY KEMP
2010-05-06AAFULL ACCOUNTS MADE UP TO 01/08/09
2010-03-12AR0126/02/10 FULL LIST
2009-11-17AUDAUDITOR'S RESIGNATION
2009-11-14AUDAUDITOR'S RESIGNATION
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROYAL / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD TURNBULL / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIE MATHESON / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KNIGHT / 01/10/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / RONALD TURNBULL / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD ALEXANDER DOMINIC BEERE / 01/10/2009
2009-07-17AAFULL ACCOUNTS MADE UP TO 28/07/08
2009-02-27363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2009-02-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RONALD TURNBULL / 28/03/2008
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BROWNE
2009-01-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-09-2988(2)AD 16/09/08 GBP SI 1197309@1=1197309 GBP IC 32000/1229309
2008-09-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-26RES04GBP NC 100000/1259309 16/09/2008
2008-09-26123NC INC ALREADY ADJUSTED 16/09/08
2008-07-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-07-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-07-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-05-15AAFULL ACCOUNTS MADE UP TO 28/07/07
2008-04-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-02-29363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2007-07-19225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/07/07
2007-07-05288bDIRECTOR RESIGNED
2007-05-03AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-15363sRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2006-05-26AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-09363sRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2005-03-22288bDIRECTOR RESIGNED
2005-03-15AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-10363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2004-10-22288aNEW DIRECTOR APPOINTED
2004-08-16288cDIRECTOR'S PARTICULARS CHANGED
2004-08-05288bSECRETARY RESIGNED
2004-08-05288aNEW SECRETARY APPOINTED
2004-08-04AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-07-05288aNEW DIRECTOR APPOINTED
2004-03-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-11363sRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2003-08-05AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-04-09288aNEW DIRECTOR APPOINTED
2003-03-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-19363sRETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store



Licences & Regulatory approval
We could not find any licences issued to A. SHARE & SONS 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 A. SHARE & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-21 Outstanding LLOYDS BANK PLC
2015-01-21 Outstanding LLOYDS BANK PLC AS SECURITY TRUSTEE
2013-09-24 Satisfied BARCLAYS BANK PLC
FLOATING SECURITY DOCUMENT 2009-01-06 Satisfied PARLOUR PRODUCT HOLDING LIMITED
FLOATING CHARGE SECURITY DOCUMENT 2008-07-10 Satisfied PARLOUR PRODUCT HOLDING LIMITED
GUARANTEE & DEBENTURE 2008-07-08 Satisfied BARCLAYS BANK PLC
DEED OF ASSIGNMENT BY WAY OF SECURITY OF THE BENEFIT OF TAX FUNDS 2008-07-01 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2008-04-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-11-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-11-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-11-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-11-02 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1993-10-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-01-15 Satisfied ALAN SHARE
LEGAL CHARGE 1987-11-03 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-10-18 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-09-02 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-08-24 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1982-07-30 Satisfied MIDLAND BANK PLC
MORTGAGE 1971-09-07 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-26
Annual Accounts
2013-07-27
Annual Accounts
2012-07-28
Annual Accounts
2011-07-30
Annual Accounts
2010-07-31

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 A. SHARE & SONS LIMITED

Intangible Assets
Patents
We have not found any records of A. SHARE & SONS LIMITED registering or being granted any patents
Domain Names

A. SHARE & SONS LIMITED owns 5 domain names.

scs-sofas.co.uk   scs-upholstery.co.uk   scs.co.uk   scssofas.co.uk   scsemail.co.uk  

Trademarks
We have not found any records of A. SHARE & SONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with A. SHARE & SONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2015-07-28 GBP £403 NDR Payers

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where A. SHARE & SONS 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 A. SHARE & SONS 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 A. SHARE & SONS 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.