Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHOO 262 LIMITED
Company Information for

SHOO 262 LIMITED

ALLIANCE HOUSE WESTPOINT ENTERPRISE PARK, CLARENCE AVENUE, TRAFFORD PARK, MANCHESTER, M17 1QS,
Company Registration Number
05859698
Private Limited Company
Active

Company Overview

About Shoo 262 Ltd
SHOO 262 LIMITED was founded on 2006-06-27 and has its registered office in Manchester. The organisation's status is listed as "Active". Shoo 262 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SHOO 262 LIMITED
 
Legal Registered Office
ALLIANCE HOUSE WESTPOINT ENTERPRISE PARK, CLARENCE AVENUE
TRAFFORD PARK
MANCHESTER
M17 1QS
Other companies in B2
 
Filing Information
Company Number 05859698
Company ID Number 05859698
Date formed 2006-06-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB315292418  
Last Datalog update: 2024-03-06 03:20:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHOO 262 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 SHOO 262 LIMITED

Current Directors
Officer Role Date Appointed
PAUL DAVID JAMES BRADSHAW
Company Secretary 2006-09-12
DAVID GEORGE BRADSHAW
Director 2006-09-12
KEITH GEORGE BRADSHAW
Director 2006-09-12
PAUL DAVID JAMES BRADSHAW
Director 2006-09-12
TIMOTHY CHARLES BRADSHAW
Director 2006-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
GUY PHILIP BOWDEN
Director 2006-09-12 2008-04-01
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2006-06-27 2006-09-12
SHOOSMITHS DIRECTORS LIMITED
Director 2006-06-27 2006-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DAVID JAMES BRADSHAW U3 RESIDENTIAL WALSALL LIMITED Company Secretary 2008-11-20 CURRENT 2008-08-01 Active
PAUL DAVID JAMES BRADSHAW CLB ASHBY LIMITED Company Secretary 2008-08-22 CURRENT 2008-07-30 Liquidation
PAUL DAVID JAMES BRADSHAW NURTON DEVELOPMENTS (QUINTUS) LIMITED Company Secretary 2008-05-07 CURRENT 2008-04-24 Active
PAUL DAVID JAMES BRADSHAW NURTON DEVELOPMENTS (WATERLOO) LIMITED Company Secretary 2007-11-29 CURRENT 2007-11-14 Active
PAUL DAVID JAMES BRADSHAW NURTON DEVELOPMENTS (HORTONWOOD) LIMITED Company Secretary 2007-06-11 CURRENT 2007-04-19 Dissolved 2017-07-25
PAUL DAVID JAMES BRADSHAW GB DEVELOPMENTS (GREENWICH) LIMITED Company Secretary 2007-04-13 CURRENT 2007-02-19 Active
PAUL DAVID JAMES BRADSHAW AMBLEYDALE LIMITED Company Secretary 2006-11-15 CURRENT 1979-02-08 Active
PAUL DAVID JAMES BRADSHAW FLEXIBASE LIMITED Company Secretary 2006-08-30 CURRENT 2006-06-27 Active
PAUL DAVID JAMES BRADSHAW SEABELLE LIMITED Company Secretary 2006-01-03 CURRENT 1999-10-05 Dissolved 2017-07-25
PAUL DAVID JAMES BRADSHAW MOONBRIAR LIMITED Company Secretary 2006-01-03 CURRENT 1999-11-01 Dissolved 2017-07-25
PAUL DAVID JAMES BRADSHAW BERYLAND LIMITED Company Secretary 2006-01-03 CURRENT 2000-02-29 Dissolved 2017-07-25
PAUL DAVID JAMES BRADSHAW BROADSWORD 2000 LIMITED Company Secretary 2006-01-03 CURRENT 2000-07-04 Dissolved 2017-07-25
PAUL DAVID JAMES BRADSHAW CLYDVALE LIMITED Company Secretary 2006-01-03 CURRENT 1999-11-01 Active - Proposal to Strike off
PAUL DAVID JAMES BRADSHAW STEPSTONE LIMITED Company Secretary 2006-01-03 CURRENT 1999-09-14 Active - Proposal to Strike off
PAUL DAVID JAMES BRADSHAW SUPREMEQUAY LIMITED Company Secretary 2006-01-03 CURRENT 1999-09-29 Active - Proposal to Strike off
PAUL DAVID JAMES BRADSHAW NURTON INVESTMENTS LIMITED Company Secretary 2006-01-03 CURRENT 2000-03-09 Active
PAUL DAVID JAMES BRADSHAW BIRCHFIELD DEVELOPMENTS LIMITED Company Secretary 2006-01-03 CURRENT 1996-12-09 Active
PAUL DAVID JAMES BRADSHAW BLUE LEDA LIMITED Company Secretary 2006-01-03 CURRENT 2001-07-09 Active
PAUL DAVID JAMES BRADSHAW GB DEVELOPMENTS LIMITED Company Secretary 2006-01-03 CURRENT 2002-08-14 Active
PAUL DAVID JAMES BRADSHAW BOXBLACK LIMITED Company Secretary 2006-01-03 CURRENT 2003-06-23 Active - Proposal to Strike off
PAUL DAVID JAMES BRADSHAW NURTON RESIDENTIAL LIMITED Company Secretary 2006-01-03 CURRENT 2004-01-29 Active
PAUL DAVID JAMES BRADSHAW NURTON DEVELOPMENTS LIMITED Company Secretary 2006-01-03 CURRENT 1998-12-21 Active
PAUL DAVID JAMES BRADSHAW IOREK LIMITED Company Secretary 2006-01-03 CURRENT 2005-07-03 Active - Proposal to Strike off
PAUL DAVID JAMES BRADSHAW U3 RESIDENTIAL LIMITED Company Secretary 2005-12-14 CURRENT 2005-10-07 Active
DAVID GEORGE BRADSHAW NURTON DEVELOPMENTS (LOES FARM) LTD Director 2016-01-28 CURRENT 2016-01-28 Active
DAVID GEORGE BRADSHAW NURTON DEVELOPMENTS (BROCKENHURST) LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
DAVID GEORGE BRADSHAW NURTON DEVELOPMENTS (DIDCOT) LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
DAVID GEORGE BRADSHAW NURTON DEVELOPMENTS (LAPWORTH) LIMITED Director 2015-01-23 CURRENT 2015-01-23 Active
DAVID GEORGE BRADSHAW NURTON DEVELOPMENTS (HILTON) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
DAVID GEORGE BRADSHAW APRICOT RAM LIMITED Director 2011-04-18 CURRENT 2011-04-18 Active
DAVID GEORGE BRADSHAW U3 RESIDENTIAL WALSALL LIMITED Director 2008-11-20 CURRENT 2008-08-01 Active
DAVID GEORGE BRADSHAW CLB ASHBY LIMITED Director 2008-08-22 CURRENT 2008-07-30 Liquidation
DAVID GEORGE BRADSHAW NURTON DEVELOPMENTS (QUINTUS) LIMITED Director 2008-05-07 CURRENT 2008-04-24 Active
DAVID GEORGE BRADSHAW NURTON DEVELOPMENTS (WATERLOO) LIMITED Director 2007-11-29 CURRENT 2007-11-14 Active
DAVID GEORGE BRADSHAW NURTON DEVELOPMENTS (HORTONWOOD) LIMITED Director 2007-06-11 CURRENT 2007-04-19 Dissolved 2017-07-25
DAVID GEORGE BRADSHAW AMBLEYDALE LIMITED Director 2006-11-15 CURRENT 1979-02-08 Active
DAVID GEORGE BRADSHAW FLEXIBASE LIMITED Director 2006-08-30 CURRENT 2006-06-27 Active
DAVID GEORGE BRADSHAW LISTERS GROUP LIMITED Director 2006-01-20 CURRENT 1978-11-20 Active
DAVID GEORGE BRADSHAW HEADSTOCK DISTRIBUTION LIMITED Director 2006-01-01 CURRENT 1980-03-20 Active
DAVID GEORGE BRADSHAW IOREK LIMITED Director 2005-07-03 CURRENT 2005-07-03 Active - Proposal to Strike off
DAVID GEORGE BRADSHAW BOXBLACK LIMITED Director 2003-07-15 CURRENT 2003-06-23 Active - Proposal to Strike off
DAVID GEORGE BRADSHAW GB DEVELOPMENTS LIMITED Director 2002-08-14 CURRENT 2002-08-14 Active
DAVID GEORGE BRADSHAW BLUE LEDA LIMITED Director 2001-09-14 CURRENT 2001-07-09 Active
DAVID GEORGE BRADSHAW BROADSWORD 2000 LIMITED Director 2000-09-01 CURRENT 2000-07-04 Dissolved 2017-07-25
DAVID GEORGE BRADSHAW NURTON INVESTMENTS LIMITED Director 2000-03-09 CURRENT 2000-03-09 Active
DAVID GEORGE BRADSHAW BERYLAND LIMITED Director 2000-03-01 CURRENT 2000-02-29 Dissolved 2017-07-25
DAVID GEORGE BRADSHAW MOONBRIAR LIMITED Director 1999-11-10 CURRENT 1999-11-01 Dissolved 2017-07-25
DAVID GEORGE BRADSHAW CLYDVALE LIMITED Director 1999-11-10 CURRENT 1999-11-01 Active - Proposal to Strike off
DAVID GEORGE BRADSHAW SEABELLE LIMITED Director 1999-10-07 CURRENT 1999-10-05 Dissolved 2017-07-25
DAVID GEORGE BRADSHAW SUPREMEQUAY LIMITED Director 1999-10-05 CURRENT 1999-09-29 Active - Proposal to Strike off
DAVID GEORGE BRADSHAW STEPSTONE LIMITED Director 1999-09-20 CURRENT 1999-09-14 Active - Proposal to Strike off
DAVID GEORGE BRADSHAW NURTON DEVELOPMENTS LIMITED Director 1999-01-22 CURRENT 1998-12-21 Active
DAVID GEORGE BRADSHAW BIRCHFIELD DEVELOPMENTS LIMITED Director 1996-12-12 CURRENT 1996-12-09 Active
KEITH GEORGE BRADSHAW LIBRARY OF BIRMINGHAM DEVELOPMENT TRUST Director 2012-03-14 CURRENT 2010-12-02 Dissolved 2016-06-21
KEITH GEORGE BRADSHAW U3 RESIDENTIAL WALSALL LIMITED Director 2008-11-20 CURRENT 2008-08-01 Active
KEITH GEORGE BRADSHAW CLB ASHBY LIMITED Director 2008-08-22 CURRENT 2008-07-30 Liquidation
KEITH GEORGE BRADSHAW NURTON DEVELOPMENTS (WATERLOO) LIMITED Director 2007-11-29 CURRENT 2007-11-14 Active
KEITH GEORGE BRADSHAW LISTERS HULL LIMITED Director 2007-08-10 CURRENT 2007-08-10 Active
KEITH GEORGE BRADSHAW NURTON DEVELOPMENTS (HORTONWOOD) LIMITED Director 2007-06-11 CURRENT 2007-04-19 Dissolved 2017-07-25
KEITH GEORGE BRADSHAW IOREK LIMITED Director 2005-07-03 CURRENT 2005-07-03 Active - Proposal to Strike off
KEITH GEORGE BRADSHAW NURTON RESIDENTIAL LIMITED Director 2004-02-19 CURRENT 2004-01-29 Active
KEITH GEORGE BRADSHAW BOXBLACK LIMITED Director 2003-07-15 CURRENT 2003-06-23 Active - Proposal to Strike off
KEITH GEORGE BRADSHAW GB DEVELOPMENTS LIMITED Director 2002-08-14 CURRENT 2002-08-14 Active
KEITH GEORGE BRADSHAW BLUE LEDA LIMITED Director 2001-09-14 CURRENT 2001-07-09 Active
KEITH GEORGE BRADSHAW BIRCHFIELD DEVELOPMENTS LIMITED Director 2000-10-10 CURRENT 1996-12-09 Active
KEITH GEORGE BRADSHAW BROADSWORD 2000 LIMITED Director 2000-09-01 CURRENT 2000-07-04 Dissolved 2017-07-25
KEITH GEORGE BRADSHAW NURTON INVESTMENTS LIMITED Director 2000-03-09 CURRENT 2000-03-09 Active
KEITH GEORGE BRADSHAW BERYLAND LIMITED Director 2000-03-01 CURRENT 2000-02-29 Dissolved 2017-07-25
KEITH GEORGE BRADSHAW MOONBRIAR LIMITED Director 1999-11-10 CURRENT 1999-11-01 Dissolved 2017-07-25
KEITH GEORGE BRADSHAW CLYDVALE LIMITED Director 1999-11-10 CURRENT 1999-11-01 Active - Proposal to Strike off
KEITH GEORGE BRADSHAW SEABELLE LIMITED Director 1999-10-07 CURRENT 1999-10-05 Dissolved 2017-07-25
KEITH GEORGE BRADSHAW SUPREMEQUAY LIMITED Director 1999-10-05 CURRENT 1999-09-29 Active - Proposal to Strike off
KEITH GEORGE BRADSHAW STEPSTONE LIMITED Director 1999-09-20 CURRENT 1999-09-14 Active - Proposal to Strike off
KEITH GEORGE BRADSHAW NURTON DEVELOPMENTS LIMITED Director 1999-01-22 CURRENT 1998-12-21 Active
KEITH GEORGE BRADSHAW HEADSTOCK DISTRIBUTION LIMITED Director 1991-12-31 CURRENT 1980-03-20 Active
KEITH GEORGE BRADSHAW FALCON OF HULL & LINCOLNSHIRE LIMITED Director 1991-12-24 CURRENT 1989-07-04 Active
KEITH GEORGE BRADSHAW LISTERS GROUP LIMITED Director 1991-12-24 CURRENT 1978-11-20 Active
KEITH GEORGE BRADSHAW AMBLEYDALE LIMITED Director 1991-07-14 CURRENT 1979-02-08 Active
PAUL DAVID JAMES BRADSHAW U3 RESIDENTIAL LIMITED Director 2009-08-20 CURRENT 2005-10-07 Active
PAUL DAVID JAMES BRADSHAW CLB ASHBY LIMITED Director 2008-08-22 CURRENT 2008-07-30 Liquidation
PAUL DAVID JAMES BRADSHAW NURTON DEVELOPMENTS (WATERLOO) LIMITED Director 2007-11-29 CURRENT 2007-11-14 Active
PAUL DAVID JAMES BRADSHAW NURTON DEVELOPMENTS (HORTONWOOD) LIMITED Director 2007-06-11 CURRENT 2007-04-19 Dissolved 2017-07-25
PAUL DAVID JAMES BRADSHAW NURTON DEVELOPMENTS LIMITED Director 2007-04-01 CURRENT 1998-12-21 Active
PAUL DAVID JAMES BRADSHAW FLEXIBASE LIMITED Director 2006-08-30 CURRENT 2006-06-27 Active
TIMOTHY CHARLES BRADSHAW HEADSTOCK DISTRIBUTION LIMITED Director 2006-01-01 CURRENT 1980-03-20 Active
TIMOTHY CHARLES BRADSHAW NURTON DEVELOPMENTS LIMITED Director 2005-10-06 CURRENT 1998-12-21 Active
TIMOTHY CHARLES BRADSHAW IOREK LIMITED Director 2005-07-03 CURRENT 2005-07-03 Active - Proposal to Strike off

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
2024-03-04CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2023-05-18SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-02CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2022-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2021-04-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2020-11-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058596980002
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2020-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 29/06/19
2019-08-29MEM/ARTSARTICLES OF ASSOCIATION
2019-08-29RES13Resolutions passed:
  • Documents 07/02/2019
  • ALTER ARTICLES
2019-07-12AA01Previous accounting period extended from 31/03/19 TO 30/06/19
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES
2019-02-15PSC02Notification of Bpg Alliance Limited as a person with significant control on 2019-02-07
2019-02-15PSC07CESSATION OF NURTON DEVELOPMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/19 FROM 11 Waterloo Street Birmingham West Midlands B2 5TB
2019-02-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE BRADSHAW
2019-02-15TM02Termination of appointment of Paul David James Bradshaw on 2019-02-07
2019-02-15AP01DIRECTOR APPOINTED MR DAVID PAUL SAVAGE
2019-02-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-02-14AP01DIRECTOR APPOINTED MR DAVID RUSSELL
2019-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 058596980002
2019-01-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2019-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-01-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES
2017-07-05PSC02Notification of Nurton Developments Limited as a person with significant control on 2016-04-06
2017-01-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-14AR0127/06/16 ANNUAL RETURN FULL LIST
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-01AR0127/06/15 ANNUAL RETURN FULL LIST
2015-01-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-22AR0127/06/14 ANNUAL RETURN FULL LIST
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-18AR0127/06/13 ANNUAL RETURN FULL LIST
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-19AR0127/06/12 ANNUAL RETURN FULL LIST
2012-07-19CH01Director's details changed for Keith George Bradshaw on 2012-07-18
2012-05-10CH01Director's details changed for Mr Timothy Charles Bradshaw on 2012-05-10
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-18AR0127/06/11 ANNUAL RETURN FULL LIST
2011-06-15CH01Director's details changed for Mr Paul David James Bradshaw on 2011-06-15
2011-06-15CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL DAVID JAMES BRADSHAW on 2011-06-15
2011-01-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DAVID JAMES BRADSHAW / 10/12/2010
2010-07-27AR0127/06/10 FULL LIST
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-08363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-19363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2009-01-19353LOCATION OF REGISTER OF MEMBERS
2009-01-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL BRADSHAW / 01/04/2008
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR GUY BOWDEN
2008-07-04287REGISTERED OFFICE CHANGED ON 04/07/2008 FROM BERRINGTON LODGE 93 TETTENHALL ROAD WOLVERHAMPTON WEST MIDLANDS WV3 9PE
2008-01-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-28363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2006-11-14395PARTICULARS OF MORTGAGE/CHARGE
2006-09-21288aNEW DIRECTOR APPOINTED
2006-09-21225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2006-09-21287REGISTERED OFFICE CHANGED ON 21/09/06 FROM: WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH
2006-09-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-21288aNEW DIRECTOR APPOINTED
2006-09-21288aNEW DIRECTOR APPOINTED
2006-09-21288aNEW DIRECTOR APPOINTED
2006-09-21288bDIRECTOR RESIGNED
2006-09-21288bSECRETARY RESIGNED
2006-09-21288aNEW DIRECTOR APPOINTED
2006-06-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to SHOO 262 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 SHOO 262 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-11-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
Filed Financial Reports
Annual Accounts
2021-06-30

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 SHOO 262 LIMITED

Intangible Assets
Patents
We have not found any records of SHOO 262 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHOO 262 LIMITED
Trademarks
We have not found any records of SHOO 262 LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED AVADO LEARNING LIMITED 2012-03-24 Outstanding

We have found 1 mortgage charges which are owed to SHOO 262 LIMITED

Income
Government Income
We have not found government income sources for SHOO 262 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 (68100 - Buying and selling of own real estate) as SHOO 262 LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SHOO 262 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 SHOO 262 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 SHOO 262 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.