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

SHINEMEL LIMITED

UNIT 7, SALISBURY HOUSE, WHEATFIELD WAY, HINCKLEY, LEICESTERSHIRE, LE10 1YG,
Company Registration Number
02362294
Private Limited Company
Active

Company Overview

About Shinemel Ltd
SHINEMEL LIMITED was founded on 1989-03-16 and has its registered office in Hinckley. The organisation's status is listed as "Active". Shinemel Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SHINEMEL LIMITED
 
Legal Registered Office
UNIT 7, SALISBURY HOUSE
WHEATFIELD WAY
HINCKLEY
LEICESTERSHIRE
LE10 1YG
Other companies in LE9
 
Filing Information
Company Number 02362294
Company ID Number 02362294
Date formed 1989-03-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 05:20:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHINEMEL LIMITED
The accountancy firm based at this address is MULLIGANWILLIAMS 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 SHINEMEL LIMITED

Current Directors
Officer Role Date Appointed
ELAINE ANN CLARKE
Company Secretary 1994-06-20
BENJAMIN DAVID HOLLIS
Director 2014-07-30
TRINA LYNN HOLLIS
Director 2016-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
RUTH ABIGAIL ROGERSON
Director 2014-07-30 2016-09-30
DAVID ALFRED HOLLIS
Director 1992-03-16 2014-06-07
SARAH ANN HOLLIS
Director 1994-06-20 2010-03-01
SARAH ANN HOLLIS
Company Secretary 1992-03-16 1994-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELAINE ANN CLARKE ARDEN DIRECT MARKETING LIMITED Company Secretary 1992-08-17 CURRENT 1981-06-26 Liquidation
ELAINE ANN CLARKE ASHTREE FINANCE LTD Company Secretary 1992-05-14 CURRENT 1962-10-04 Dissolved 2016-12-06
BENJAMIN DAVID HOLLIS BDH PROPERTIES LIMITED Director 2015-01-26 CURRENT 2015-01-26 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
2024-03-27CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2024-03-04MICRO ENTITY ACCOUNTS MADE UP TO 30/11/23
2023-03-28CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-03-21MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-03-21MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2022-03-29TM02Termination of appointment of Elaine Ann Clarke on 2022-03-29
2021-06-25CH01Director's details changed for Mr Benjamin David Hollis on 2021-06-25
2021-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2020-04-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2019-04-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES
2018-03-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRINA HOLLIS
2018-03-28PSC04Change of details for Mr Benjamin David Hollis as a person with significant control on 2017-11-21
2018-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-11-01SH03Purchase of own shares
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR RUTH ABIGAIL ROGERSON
2016-10-07AP01DIRECTOR APPOINTED MRS TRINA LYNN HOLLIS
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 180000
2016-08-18SH06Cancellation of shares. Statement of capital on 2016-07-19 GBP 180,000
2016-07-29RES13Resolutions passed:
  • Approve agreement terms 19/07/2016
2016-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/16 FROM 4 Long Street Stoney Stanton Leicestershire LE9 4DQ
2016-04-12AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-08AR0116/03/16 ANNUAL RETURN FULL LIST
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 260000
2015-03-30AR0116/03/15 ANNUAL RETURN FULL LIST
2015-03-04AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-12AP01DIRECTOR APPOINTED MRS RUTH ABIGAIL ROGERSON
2014-08-12AP01DIRECTOR APPOINTED MR BENJAMIN DAVID HOLLIS
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALFRED HOLLIS
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 260000
2014-04-10AR0116/03/14 ANNUAL RETURN FULL LIST
2014-02-27AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/13 FROM Rivermead House 7 Lewis Court Grove Park, Enderby Leicester LE19 1SD United Kingdom
2013-04-08AR0116/03/13 ANNUAL RETURN FULL LIST
2013-03-13AA30/11/12 TOTAL EXEMPTION SMALL
2012-04-12AR0116/03/12 FULL LIST
2012-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALFRED HOLLIS / 12/04/2012
2012-03-28AA30/11/11 TOTAL EXEMPTION SMALL
2012-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2012 FROM STOUGHTON HOUSE HARBOROUGH ROAD OADBY LEICESTER LEICS LE2 4LP
2011-04-11AA30/11/10 TOTAL EXEMPTION SMALL
2011-03-23AR0116/03/11 FULL LIST
2010-05-12AA30/11/09 TOTAL EXEMPTION SMALL
2010-03-25AR0116/03/10 FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALFRED HOLLIS / 25/03/2010
2010-03-19TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HOLLIS
2009-05-11AA30/11/08 TOTAL EXEMPTION SMALL
2009-04-02363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2008-06-30363sRETURN MADE UP TO 16/03/08; NO CHANGE OF MEMBERS
2008-04-04AA30/11/07 TOTAL EXEMPTION SMALL
2007-12-05287REGISTERED OFFICE CHANGED ON 05/12/07 FROM: GARRICK HOUSE, 76-80, HIGH STREET, OLD FLETTON, PETERBOROUGH PE2 8ST.
2007-04-13363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2007-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-03-21363sRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2005-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-03-21363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2004-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-03-22363sRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2004-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-06-20395PARTICULARS OF MORTGAGE/CHARGE
2003-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-22363sRETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2002-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-04-18363(288)SECRETARY'S PARTICULARS CHANGED
2002-04-18363sRETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2001-05-15363sRETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS
2001-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-04-14363sRETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS
2000-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-04-23363sRETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS
1998-04-21363(287)REGISTERED OFFICE CHANGED ON 21/04/98
1998-04-21363sRETURN MADE UP TO 16/03/98; NO CHANGE OF MEMBERS
1998-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1997-11-28288cDIRECTOR'S PARTICULARS CHANGED
1997-11-28288cSECRETARY'S PARTICULARS CHANGED
1997-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
1997-05-30363sRETURN MADE UP TO 16/03/97; NO CHANGE OF MEMBERS
1996-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-03-28363xRETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS
1995-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-06-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-06-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-03-27363xRETURN MADE UP TO 16/03/95; NO CHANGE OF MEMBERS
1994-10-08395PARTICULARS OF MORTGAGE/CHARGE
1994-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1994-07-07288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SHINEMEL 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 SHINEMEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-06-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1994-10-07 Satisfied ALLIED IRISH BANKS P.L.C. AS AGENT AND SECURITY TRUSTEE FOR THE SECURED PARTIES (AS DEFINED)
LEGAL MORTGAGE 1994-04-27 Satisfied ALLIED IRISH BANKS PLC
MORTGAGE 1991-09-12 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1990-11-23 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2013-11-30 £ 23,720
Creditors Due Within One Year 2012-11-30 £ 58,130

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 SHINEMEL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-11-30 £ 260,000
Called Up Share Capital 2012-11-30 £ 260,000
Cash Bank In Hand 2013-11-30 £ 237,193
Cash Bank In Hand 2012-11-30 £ 339,102
Current Assets 2013-11-30 £ 276,457
Current Assets 2012-11-30 £ 342,658
Debtors 2013-11-30 £ 39,264
Debtors 2012-11-30 £ 3,556
Fixed Assets 2013-11-30 £ 663,539
Fixed Assets 2012-11-30 £ 663,562
Shareholder Funds 2013-11-30 £ 916,276
Shareholder Funds 2012-11-30 £ 948,090
Tangible Fixed Assets 2013-11-30 £ 663,333
Tangible Fixed Assets 2012-11-30 £ 663,333

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SHINEMEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHINEMEL LIMITED
Trademarks
We have not found any records of SHINEMEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHINEMEL 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 (68209 - Other letting and operating of own or leased real estate) as SHINEMEL LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SHINEMEL 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 SHINEMEL 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 SHINEMEL 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.