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

SH NOMINEES LIMITED

BRACKNELL, BERKSHIRE, RG12,
Company Registration Number
03523243
Private Limited Company
Dissolved

Dissolved 2016-10-04

Company Overview

About Sh Nominees Ltd
SH NOMINEES LIMITED was founded on 1998-03-06 and had its registered office in Bracknell. The company was dissolved on the 2016-10-04 and is no longer trading or active.

Key Data
Company Name
SH NOMINEES LIMITED
 
Legal Registered Office
BRACKNELL
BERKSHIRE
 
Filing Information
Company Number 03523243
Date formed 1998-03-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-10-04
Type of accounts DORMANT
Last Datalog update: 2016-10-22 07:27:13
Primary Source:Companies House
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 SH NOMINEES LIMITED
The following companies were found which have the same name as SH NOMINEES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SH NOMINEES LIMITED Active Company formed on the 2008-04-10

Company Officers of SH NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE ANNE GREGORY
Company Secretary 2015-05-07
JOHN ROBERT PORTEOUS
Director 2015-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ALAN DEVEY
Director 2015-05-07 2016-07-29
PAUL VERNON WRIGHT
Director 2015-05-07 2016-06-30
MARTIN WILLIAM BELLAMY
Company Secretary 2012-11-22 2015-05-07
JONATHAN CHARLES POLIN
Director 2014-04-04 2015-05-07
ALFIO TAGLIABUE
Director 2014-04-04 2015-05-07
RICHARD HARRIS SINCLAIR
Director 2014-04-04 2014-07-31
PAUL GRAHAM HURSTHOUSE
Director 2009-04-09 2014-04-04
SARAH NICHOLS
Company Secretary 2010-12-03 2012-10-31
JEREMY JON DUFTON
Director 2001-03-28 2012-05-17
PETER FRANCIS JONES
Director 2001-02-28 2010-12-03
NATASHA VALERIE PEACOCK
Company Secretary 2008-09-16 2010-11-21
CAROL ANN JOHNSTON
Company Secretary 2001-02-28 2008-09-16
PHILLIP GORDON BRADSHAW
Director 2001-02-28 2008-09-16
ANDREW HOGG
Director 2001-02-28 2008-03-28
HUGH HERON
Director 2001-02-28 2006-12-22
CAROL ANN JOHNSTON
Director 2001-02-28 2002-04-17
STEPHEN RICHARD WORDSWORTH HOLT
Director 2001-03-28 2001-07-04
PEARL MAWDSLEY HOLT
Company Secretary 1998-03-06 2001-02-28
JEREMY JON DUFTON
Director 1998-03-06 2001-02-28
PEARL MAWDSLEY HOLT
Director 1998-03-06 2001-02-28
STEPHEN RICHARD WORDSWORTH HOLT
Director 1998-03-06 2001-02-28
ROBERT FRANCIS WATKINS
Director 1998-03-09 2001-02-28
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1998-03-06 1998-03-06
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1998-03-06 1998-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ROBERT PORTEOUS UKWM FINANCIAL PLANNING LIMITED Director 2015-05-07 CURRENT 2011-02-16 Dissolved 2015-10-06
JOHN ROBERT PORTEOUS UKWM GROUP LIMITED Director 2015-05-07 CURRENT 2011-02-16 Dissolved 2015-10-06
JOHN ROBERT PORTEOUS UKWM BUSINESS SOLUTIONS LIMITED Director 2015-05-07 CURRENT 2003-04-11 Dissolved 2015-10-06
JOHN ROBERT PORTEOUS UKWM CORPORATE SOLUTIONS LIMITED Director 2015-05-07 CURRENT 2011-02-16 Dissolved 2015-10-06
JOHN ROBERT PORTEOUS UKWM LIMITED Director 2015-05-07 CURRENT 2011-02-16 Dissolved 2015-10-06
JOHN ROBERT PORTEOUS YORKSHIREMONEY LIMITED Director 2015-05-07 CURRENT 2000-11-02 Dissolved 2015-11-10
JOHN ROBERT PORTEOUS YORKSHIRESTAKEHOLDER LIMITED Director 2015-05-07 CURRENT 2000-11-02 Dissolved 2015-11-10
JOHN ROBERT PORTEOUS ST. PAULS NOMINEES LIMITED Director 2015-05-07 CURRENT 1997-09-03 Dissolved 2016-05-24
JOHN ROBERT PORTEOUS ASHCOURT NOMINEES NO 2 LIMITED Director 2015-05-07 CURRENT 1992-09-03 Dissolved 2016-10-04
JOHN ROBERT PORTEOUS ATL GROUP LIMITED Director 2015-05-07 CURRENT 2007-03-02 Dissolved 2016-11-01

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
2016-10-04GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DEVEY
2016-07-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-07-11DS01APPLICATION FOR STRIKING-OFF
2016-06-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT
2016-06-30AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 50
2016-03-07AR0106/03/16 FULL LIST
2016-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2016 FROM C/O JACQUELINE GREGORY, COMPANY SECRETARY TOWRY HOUSE WESTERN ROAD BRACKNELL BERKSHIRE RG12 1TL ENGLAND
2015-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2015 FROM 60 QUEEN VICTORIA STREET LONDON EC4N 4TR
2015-05-08TM02APPOINTMENT TERMINATED, SECRETARY MARTIN BELLAMY
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN POLIN
2015-05-08AP03SECRETARY APPOINTED MRS JACQUELINE ANNE GREGORY
2015-05-08AP01DIRECTOR APPOINTED MR JOHN ROBERT PORTEOUS
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ALFIO TAGLIABUE
2015-05-08AP01DIRECTOR APPOINTED MR PAUL VERNON WRIGHT
2015-05-08AP01DIRECTOR APPOINTED MR ROBERT ALAN DEVEY
2015-05-08AD02SAIL ADDRESS CHANGED FROM: 3RD FLOOR CITY POINT 29 KING STREET LEEDS LS1 2HL ENGLAND
2015-05-08AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT 237-DIR INDEM
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 50
2015-03-10AR0106/03/15 FULL LIST
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2014 FROM ROPERGATE HOUSE 43 ROPERGATE PONTEFRACT WEST YORKSHIRE WF8 1JY
2014-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SINCLAIR
2014-06-23AD02SAIL ADDRESS CHANGED FROM: 8 LISBON SQUARE LEEDS LS1 4LY ENGLAND
2014-04-07AP01DIRECTOR APPOINTED MR RICHARD HARRIS SINCLAIR
2014-04-07AP01DIRECTOR APPOINTED MR ALFIO TAGLIABUE
2014-04-07AP01DIRECTOR APPOINTED MR JONATHAN CHARLES POLIN
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HURSTHOUSE
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 50
2014-03-31AR0106/03/14 FULL LIST
2014-03-28AD02SAIL ADDRESS CREATED
2013-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-07AR0106/03/13 FULL LIST
2012-11-27AP03SECRETARY APPOINTED MR MARTIN WILLIAM BELLAMY
2012-11-27TM02APPOINTMENT TERMINATED, SECRETARY SARAH NICHOLS
2012-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-14ANNOTATIONClarification
2012-06-14RP04SECOND FILING FOR FORM TM01
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DUFTON
2012-03-21AR0106/03/12 FULL LIST
2011-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-28AR0106/03/11 FULL LIST
2011-01-19AP03SECRETARY APPOINTED SARAH NICHOLS
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER JONES
2011-01-19TM02APPOINTMENT TERMINATED, SECRETARY NATASHA PEACOCK
2010-06-03AR0106/03/10 FULL LIST
2010-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-27363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2009-05-27288aDIRECTOR APPOINTED MR PAUL GRAHAM HURSTHOUSE
2008-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-16288aSECRETARY APPOINTED MISS NATASHA VALERIE PEACOCK
2008-09-16288bAPPOINTMENT TERMINATED DIRECTOR PHILLIP BRADSHAW
2008-09-16288bAPPOINTMENT TERMINATED SECRETARY CAROL JOHNSTON
2008-05-16363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR ANDREW HOGG
2007-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-16288bDIRECTOR RESIGNED
2007-03-16363aRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2006-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-24363aRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2006-04-24288cSECRETARY'S PARTICULARS CHANGED
2005-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-06363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2004-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-13363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2003-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-31363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-31363sRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2002-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-04225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01
2002-04-26288bDIRECTOR RESIGNED
2002-03-27363sRETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS
2001-07-11288bDIRECTOR RESIGNED
2001-04-26287REGISTERED OFFICE CHANGED ON 26/04/01 FROM: 1 PARKVIEW COURT SAINT PAULS ROAD SHIPLEY WEST YORKSHIRE BD18 3DZ
2001-04-20288aNEW DIRECTOR APPOINTED
2001-04-18363sRETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS
2001-04-04288aNEW DIRECTOR APPOINTED
2001-03-19AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-03-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-06288aNEW DIRECTOR APPOINTED
2001-03-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of SH NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SH NOMINEES LIMITED
Trademarks
We have not found any records of SH NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SH NOMINEES 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 (74990 - Non-trading company) as SH NOMINEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SH NOMINEES 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 SH NOMINEES 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 SH NOMINEES 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.