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

SHL PRODUCT LTD

THE PAVILION, 1 ATWELL PLACE, THAMES DITTON, KT7 0NE,
Company Registration Number
06549573
Private Limited Company
Active

Company Overview

About Shl Product Ltd
SHL PRODUCT LTD was founded on 2008-03-31 and has its registered office in Thames Ditton. The organisation's status is listed as "Active". Shl Product Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SHL PRODUCT LTD
 
Legal Registered Office
THE PAVILION
1 ATWELL PLACE
THAMES DITTON
KT7 0NE
Other companies in KT7
 
Filing Information
Company Number 06549573
Company ID Number 06549573
Date formed 2008-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 10:08:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHL PRODUCT LTD
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 SHL PRODUCT LTD

Current Directors
Officer Role Date Appointed
MICHAEL EDMONDSON
Director 2017-08-04
DAVID EDWARD RYELL
Director 2013-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
CHAO LIU
Director 2015-06-26 2017-08-04
MARTIN DAVID FRANKS
Director 2012-11-27 2015-06-26
CATHERINE PHILLIPS
Company Secretary 2012-06-01 2013-07-31
CATHERINE PHILLIPS
Director 2012-06-01 2013-07-31
EMMA VOIRREY LANCASTER
Director 2008-03-31 2012-11-27
SUZANNA BARRETT
Company Secretary 2008-03-31 2012-06-01
SUZANNA BARRETT
Director 2008-03-31 2012-06-01
ALAN BURGE
Director 2008-03-31 2008-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL EDMONDSON SHL GLOBAL MANAGEMENT LIMITED Director 2018-04-03 CURRENT 2018-01-26 Active
MICHAEL EDMONDSON SHL INTERNATIONAL MANAGEMENT LIMITED Director 2018-04-03 CURRENT 2018-01-26 Active
MICHAEL EDMONDSON SHL INTERNATIONAL FINANCE 1 LIMITED Director 2018-04-03 CURRENT 2018-01-29 Active
MICHAEL EDMONDSON SHL INTERNATIONAL FINANCE 2 LIMITED Director 2018-04-03 CURRENT 2018-01-29 Active
MICHAEL EDMONDSON SHL GLOBAL HOLDINGS 1 LIMITED Director 2018-04-03 CURRENT 2018-01-26 Active
MICHAEL EDMONDSON SHL GLOBAL HOLDINGS 2 LIMITED Director 2018-04-03 CURRENT 2018-01-26 Active
MICHAEL EDMONDSON SHL DEBTCO LIMITED Director 2018-04-03 CURRENT 2018-01-29 Active
MICHAEL EDMONDSON SHL US FINANCE LIMITED Director 2018-04-03 CURRENT 2018-01-29 Active
MICHAEL EDMONDSON SAVILLE & HOLDSWORTH GROUP LIMITED Director 2017-08-04 CURRENT 1995-10-02 Active - Proposal to Strike off
MICHAEL EDMONDSON SAVILLE & HOLDSWORTH LIMITED Director 2017-08-04 CURRENT 1995-10-02 Active - Proposal to Strike off
MICHAEL EDMONDSON SHL PEOPLE SOLUTIONS GROUP HOLDINGS LTD. Director 2017-08-04 CURRENT 1997-02-13 Active
MICHAEL EDMONDSON SHL GROUP LIMITED Director 2017-08-04 CURRENT 1977-09-05 Active
DAVID EDWARD RYELL SHL INTERNATIONAL MANAGEMENT LIMITED Director 2018-04-03 CURRENT 2018-01-26 Active
DAVID EDWARD RYELL SHL INTERNATIONAL FINANCE 1 LIMITED Director 2018-04-03 CURRENT 2018-01-29 Active
DAVID EDWARD RYELL SHL INTERNATIONAL FINANCE 2 LIMITED Director 2018-04-03 CURRENT 2018-01-29 Active
DAVID EDWARD RYELL SHL GLOBAL HOLDINGS 1 LIMITED Director 2018-04-03 CURRENT 2018-01-26 Active
DAVID EDWARD RYELL SHL GLOBAL HOLDINGS 2 LIMITED Director 2018-04-03 CURRENT 2018-01-26 Active
DAVID EDWARD RYELL SHL US FINANCE LIMITED Director 2018-04-03 CURRENT 2018-01-29 Active
DAVID EDWARD RYELL SAVILLE & HOLDSWORTH GROUP LIMITED Director 2013-07-22 CURRENT 1995-10-02 Active - Proposal to Strike off
DAVID EDWARD RYELL SAVILLE & HOLDSWORTH LIMITED Director 2013-07-22 CURRENT 1995-10-02 Active - Proposal to Strike off
DAVID EDWARD RYELL SHL PEOPLE SOLUTIONS GROUP HOLDINGS LTD. Director 2013-07-22 CURRENT 1997-02-13 Active
DAVID EDWARD RYELL SHL GROUP LIMITED Director 2013-07-22 CURRENT 1977-09-05 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
2023-10-23Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-23Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-2331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-17APPOINTMENT TERMINATED, DIRECTOR EMMY BODROGI HACKETT
2023-03-17DIRECTOR APPOINTED MR KERRY JENKINS
2023-01-31APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN GREENSMITH
2023-01-31DIRECTOR APPOINTED MR EMMY BODROGI HACKETT
2023-01-24CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2022-08-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2022-02-04DIRECTOR APPOINTED MR JAMES JOHN MOODY
2022-02-04AP01DIRECTOR APPOINTED MR JAMES JOHN MOODY
2022-01-31APPOINTMENT TERMINATED, DIRECTOR NICHOLAS VIVIAN MALLEY
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS VIVIAN MALLEY
2021-05-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-05-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-05-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2020-08-10AP01DIRECTOR APPOINTED MR PAUL JOHN GREENSMITH
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM MYERS
2020-08-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-08-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-08-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-06-19AP01DIRECTOR APPOINTED MR NICHOLAS VIVIAN MALLEY
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2019-11-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-11-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2018-11-22AD03Registers moved to registered inspection location of The Pavilion 1 Atwell Place Thames Ditton KT7 0NE
2018-11-22AD02Register inspection address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE England to The Pavilion 1 Atwell Place Thames Ditton KT7 0NE
2018-11-20AP01DIRECTOR APPOINTED MR ANDREW WILLIAM MYERS
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-04RES01ADOPT ARTICLES 04/07/18
2018-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 065495730004
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2018-04-25PSC02Notification of Shl International Management Limited as a person with significant control on 2018-04-03
2018-04-25PSC07CESSATION OF TALENT ASSESSMENT HOLDINGS LIMITED AS A PSC
2018-04-25PSC07CESSATION OF GARTNER, INC. AS A PSC
2018-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2018-01-17PSC02Notification of Talent Assessment Holdings Limited as a person with significant control on 2017-11-22
2018-01-17PSC07CESSATION OF CEB GLOBAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-12-07RES01ADOPT ARTICLES 07/12/17
2017-09-22CH01Director's details changed for Mr David Edward Ryell on 2017-09-01
2017-08-08AP01DIRECTOR APPOINTED MR MICHAEL EDMONDSON
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR CHAO LIU
2017-07-04PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARTNER, INC.
2017-07-04PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARTNER, INC.
2017-06-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-07-29AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2016-07-29AD02SAIL ADDRESS CREATED
2016-06-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-12AR0101/05/16 FULL LIST
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-26AP01DIRECTOR APPOINTED MS CHAO LIU
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FRANKS
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-24SH02SUB-DIVISION 15/06/15
2015-05-19AR0101/05/15 FULL LIST
2015-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID FRANKS / 04/03/2015
2014-06-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-01AR0101/05/14 FULL LIST
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE PHILLIPS
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-19AUDAUDITOR'S RESIGNATION
2013-08-28TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE PHILLIPS
2013-08-28AP01DIRECTOR APPOINTED DAVID EDWARD RYELL
2013-06-03AR0101/05/13 FULL LIST
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LANCASTER
2012-11-27AP01DIRECTOR APPOINTED MR MARTIN DAVID FRANKS
2012-08-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-04AP03SECRETARY APPOINTED CATHERINE PHILLIPS
2012-07-04TM02APPOINTMENT TERMINATED, SECRETARY SUZANNA BARRETT
2012-07-03AP01DIRECTOR APPOINTED CATHERINE PHILLIPS
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNA BARRETT
2012-05-04AR0101/05/12 FULL LIST
2011-07-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-09AR0101/05/11 FULL LIST
2011-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-04CH03SECRETARY'S CHANGE OF PARTICULARS / MS SUZANNA BARRETT / 04/05/2010
2010-05-04AR0101/05/10 FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA VOIRREY LANCASTER / 01/05/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNA BARRETT / 01/05/2010
2009-10-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-22391NOTICE OF RES REMOVING AUDITOR
2009-05-01363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-04-09RES01ADOPT ARTICLES 25/03/2009
2009-04-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR ALAN BURGE
2008-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-02363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-04-23225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-03-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SHL PRODUCT LTD 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 SHL PRODUCT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-01-15 Outstanding CIT CAPITAL FINANCE (UK) LIMITED
DEBENTURE 2009-04-06 Outstanding CIT CAPITAL FINANCE (UK) LIMITED AS TRUSTEE FOR ITSELF AND THE OTHER PERSONS (THE SECURITY TRUSTEE)
DEBENTURE 2008-07-17 Outstanding CIT CAPITAL FINANCE (UK) LIMITED (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
Intangible Assets
Patents
We have not found any records of SHL PRODUCT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SHL PRODUCT LTD
Trademarks
We have not found any records of SHL PRODUCT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHL PRODUCT LTD. 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 (64209 - Activities of other holding companies n.e.c.) as SHL PRODUCT LTD are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where SHL PRODUCT LTD 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 SHL PRODUCT LTD 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 SHL PRODUCT LTD any grants or awards.
Ownership
    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.