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

SHRINE TRADING LIMITED

SHRINE OFFICE, COMMON PLACE, WALSINGHAM, NORFOLK, NR22 6EE,
Company Registration Number
05815544
Private Limited Company
Active

Company Overview

About Shrine Trading Ltd
SHRINE TRADING LIMITED was founded on 2006-05-12 and has its registered office in Walsingham. The organisation's status is listed as "Active". Shrine Trading Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SHRINE TRADING LIMITED
 
Legal Registered Office
SHRINE OFFICE
COMMON PLACE
WALSINGHAM
NORFOLK
NR22 6EE
Other companies in NR22
 
Filing Information
Company Number 05815544
Company ID Number 05815544
Date formed 2006-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts SMALL
Last Datalog update: 2023-06-05 09:00:56
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 SHRINE TRADING LIMITED
The following companies were found which have the same name as SHRINE TRADING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHRINE TRADING COMPANY PRIVATE LIMITED 413/G VASANT WADI 4 TH FLOOR R.NO.33 KALBADEVI RD MUMBAI-2 2.7.96 MUMBAI 2. Maharashtra STRIKE OFF Company formed on the 1995-11-28
Shrine Trading Limited Unknown Company formed on the 2022-01-07

Company Officers of SHRINE TRADING LIMITED

Current Directors
Officer Role Date Appointed
BRIAN JOHN TAYLOR HANSON
Company Secretary 2009-05-05
JOHN DAVID SEBASTIAN BOOTH
Director 2009-02-27
JOHN SAYER DOWNING
Director 2006-07-18
RICHARD JOHN MANTLE
Director 2009-02-27
HOWARD CHARLES STOKER
Director 2016-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MARK MITCHAM
Director 2017-07-01 2017-10-19
KEVIN SMITH
Director 2009-05-05 2016-11-05
MARISA KONTOCHRISTOS
Company Secretary 2008-07-21 2009-05-05
MICHAEL HUTTON WHITEHEAD
Director 2009-02-27 2009-05-05
PETER WILLIAM LANE
Company Secretary 2006-05-12 2008-03-31
PETER WILLIAM LANE
Director 2006-05-12 2008-03-31
PHILIP JOHN NORTH
Director 2006-05-12 2008-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-05-12 2006-05-12
INSTANT COMPANIES LIMITED
Nominated Director 2006-05-12 2006-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN JOHN TAYLOR HANSON WALSINGHAM COLLEGE TRUST ASSOCIATION LIMITED Company Secretary 2009-05-05 CURRENT 1936-09-09 Active
JOHN DAVID SEBASTIAN BOOTH HIML PROPERTY LIMITED Director 2018-03-29 CURRENT 2004-10-15 Active
JOHN DAVID SEBASTIAN BOOTH PALLANT HOUSE GALLERY SERVICES LIMITED Director 2018-03-16 CURRENT 2005-08-03 Active
JOHN DAVID SEBASTIAN BOOTH NATILIK GROUP LIMITED Director 2017-04-19 CURRENT 2017-04-19 Active
JOHN DAVID SEBASTIAN BOOTH LONDON THEATRE COMPANY HOLDINGS LIMITED Director 2016-02-23 CURRENT 2014-06-05 Active
JOHN DAVID SEBASTIAN BOOTH WALSINGHAM COLLEGE TRUST ASSOCIATION LIMITED Director 2015-04-28 CURRENT 1936-09-09 Active
JOHN DAVID SEBASTIAN BOOTH INTEGRATED ACQUISITION I LTD Director 2014-05-19 CURRENT 2014-05-19 Dissolved 2017-10-17
JOHN DAVID SEBASTIAN BOOTH THE PROJECT FOR MODERN DEMOCRACY Director 2013-04-03 CURRENT 2013-04-03 Active
JOHN DAVID SEBASTIAN BOOTH PALLANT HOUSE GALLERY Director 2013-03-05 CURRENT 2004-02-16 Active
JOHN DAVID SEBASTIAN BOOTH PARNASSUS PROPERTY LIMITED Director 2012-03-08 CURRENT 2012-03-08 Dissolved 2013-12-24
JOHN DAVID SEBASTIAN BOOTH NATILIK HOLDINGS LIMITED Director 2010-10-20 CURRENT 2010-09-07 Active
JOHN DAVID SEBASTIAN BOOTH NATILIK LIMITED Director 2010-10-20 CURRENT 2006-10-03 Active
JOHN DAVID SEBASTIAN BOOTH THE JOHN BOOTH CHARITABLE FOUNDATION Director 2009-01-05 CURRENT 2009-01-05 Active
JOHN DAVID SEBASTIAN BOOTH HERALD INVESTMENT MANAGEMENT LIMITED Director 2008-10-20 CURRENT 1993-12-01 Active
JOHN DAVID SEBASTIAN BOOTH HIML HOLDINGS LIMITED Director 2008-06-20 CURRENT 2004-10-13 Active
JOHN DAVID SEBASTIAN BOOTH OLDFIELD & CO.(LONDON) LTD Director 2006-05-11 CURRENT 2004-07-09 Active
JOHN DAVID SEBASTIAN BOOTH ST. ANDREW HOLBORN TRADING LIMITED Director 2004-09-08 CURRENT 2003-12-02 Active
JOHN DAVID SEBASTIAN BOOTH FOREIGN ANGLICAN CHURCH AND EDUCATIONAL ASSOCIATION LIMITED Director 2003-10-17 CURRENT 1883-12-15 Active
JOHN DAVID SEBASTIAN BOOTH MAINTEL VOICE AND DATA LIMITED Director 1999-12-16 CURRENT 1999-12-08 Liquidation
JOHN DAVID SEBASTIAN BOOTH MAINTEL FINANCE LIMITED Director 1999-04-01 CURRENT 1999-03-26 Liquidation
JOHN DAVID SEBASTIAN BOOTH IAM CAPITAL GROUP LTD Director 1998-05-01 CURRENT 1997-04-24 Active
JOHN DAVID SEBASTIAN BOOTH MAINTEL EUROPE LIMITED Director 1996-06-07 CURRENT 1991-11-25 Active
JOHN DAVID SEBASTIAN BOOTH MAINTEL HOLDINGS PLC Director 1996-06-07 CURRENT 1996-04-02 Active
RICHARD JOHN MANTLE OPERA NORTH TRADING LIMITED Director 2014-09-23 CURRENT 2014-09-23 Active
RICHARD JOHN MANTLE OPERA NORTH LIMITED Director 2012-04-18 CURRENT 1981-03-13 Active
RICHARD JOHN MANTLE WALSINGHAM COLLEGE (YORKSHIRE PROPERTIES) LIMITED Director 2001-10-02 CURRENT 1947-08-01 Active
RICHARD JOHN MANTLE NATIONAL OPERA STUDIO Director 1994-11-04 CURRENT 1977-10-07 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
2023-10-17Director's details changed for The Revd Preb. Graeme Charles Rowlands on 2023-09-29
2023-05-22CONFIRMATION STATEMENT MADE ON 12/05/23, WITH NO UPDATES
2023-05-04DIRECTOR APPOINTED MISS MARY TERESA THORNE
2023-04-28Change of details for The Right Revd Philip John North as a person with significant control on 2023-04-12
2023-04-28Director's details changed for The Right Revd Philip John North on 2023-04-12
2023-04-27APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN ROBERTS
2022-10-18AP01DIRECTOR APPOINTED THE RIGHT REVEREND PHILIP JOHN NORTH
2022-10-17AP01DIRECTOR APPOINTED MR CHRISTOPHER MARTIN READ
2022-10-17TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD CHARLES STOKER
2022-08-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES
2022-05-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058155440001
2021-10-19AP03Appointment of Ruth Suzanne Ward as company secretary on 2021-10-11
2021-10-19TM02Termination of appointment of Brian John Taylor Hanson on 2021-10-11
2021-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES
2021-01-21AA01Previous accounting period extended from 31/08/20 TO 31/12/20
2020-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 058155440001
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES
2020-05-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES
2018-10-05AP01DIRECTOR APPOINTED THE REVD PREBENDARY GRAEME CHARLES ROWLANDS
2018-09-25CH01Director's details changed for Mr John David Sebastian Booth on 2018-09-17
2018-09-21CH01Director's details changed for Mr John David Sebastian Booth on 2018-09-17
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES
2018-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-01-23CH01Director's details changed for Mr John Sayer Downing on 2017-11-24
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK MITCHAM
2017-07-13AP01DIRECTOR APPOINTED THE REVEREND ANDREW MARK MITCHAM
2017-05-25AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2016-11-16AP01DIRECTOR APPOINTED REVEREND CANON HOWARD CHARLES STOKER
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH
2016-11-15CH01Director's details changed for Mr Richard John Mantle on 2016-10-21
2016-06-02AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-01AR0112/05/16 ANNUAL RETURN FULL LIST
2015-06-04CH03SECRETARY'S DETAILS CHNAGED FOR DR BRIAN JOHN TAYLOR HANSON on 2014-05-29
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-04AR0112/05/15 ANNUAL RETURN FULL LIST
2015-05-17AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-07-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-03AA01Current accounting period shortened from 31/12/14 TO 31/08/14
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-02AR0112/05/14 ANNUAL RETURN FULL LIST
2013-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-06-03AR0112/05/13 ANNUAL RETURN FULL LIST
2012-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-23AR0112/05/12 FULL LIST
2011-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-06AR0112/05/11 FULL LIST
2010-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-03AR0112/05/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND KEVIN SMITH / 12/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN MANTLE / 12/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SAYER DOWNING / 12/05/2010
2009-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-02363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2009-05-27288aDIRECTOR APPOINTED REVEREND KEVIN SMITH
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL WHITEHEAD
2009-05-19288bAPPOINTMENT TERMINATED SECRETARY MARISA KONTOCHRISTOS
2009-05-19288aSECRETARY APPOINTED DR BRIAN JOHN TAYLOR HANSON
2009-03-27288aDIRECTOR APPOINTED RICHARD JOHN MANTLE
2009-03-27288aDIRECTOR APPOINTED THE REVEREND CANON MICHAEL HUTTON WHITEHEAD
2009-03-27288aDIRECTOR APPOINTED JOHN DAVID SEBASTIAN BOOTH
2008-11-2088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-11-2088(2)AD 28/10/08 GBP SI 999@1=999 GBP IC 1/1000
2008-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-16288aSECRETARY APPOINTED MARISA KONTOCHRISTOS
2008-06-06288bAPPOINTMENT TERMINATE, DIRECTOR PETER WILLIAM LANE LOGGED FORM
2008-06-06288bAPPOINTMENT TERMINATE, SECRETARY PETER WILLIAM LANE LOGGED FORM
2008-06-06288bAPPOINTMENT TERMINATE, DIRECTOR PHILIP JOHN NORTH LOGGED FORM
2008-06-04363aRETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR PETER LANE
2008-06-03288bAPPOINTMENT TERMINATED SECRETARY PETER LANE
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR PHILIP NORTH
2007-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-09287REGISTERED OFFICE CHANGED ON 09/07/07 FROM: SUMMERHILL HOUSE, 1 SCULTHORPE ROAD, FAKENHAM NORFOLK NR21 9HA
2007-07-09225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06
2007-07-05363aRETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS
2006-10-03288aNEW DIRECTOR APPOINTED
2006-05-30288aNEW DIRECTOR APPOINTED
2006-05-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-19288bSECRETARY RESIGNED
2006-05-19288bDIRECTOR RESIGNED
2006-05-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47610 - Retail sale of books in specialised stores

56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services



Licences & Regulatory approval
We could not find any licences issued to SHRINE TRADING 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 SHRINE TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of SHRINE TRADING LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SHRINE TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHRINE TRADING LIMITED
Trademarks
We have not found any records of SHRINE TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHRINE TRADING 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 (47610 - Retail sale of books in specialised stores) as SHRINE TRADING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SHRINE TRADING 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 SHRINE TRADING 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 SHRINE TRADING 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.