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

SHIRES INCOME PLC

280 BISHOPSGATE, LONDON, EC2M 4AG,
Company Registration Number
00386561
Public Limited Company
Active

Company Overview

About Shires Income Plc
SHIRES INCOME PLC was founded on 1929-03-28 and has its registered office in London. The organisation's status is listed as "Active". Shires Income Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SHIRES INCOME PLC
 
Legal Registered Office
280 BISHOPSGATE
LONDON
EC2M 4AG
Other companies in EC4M
 
Filing Information
Company Number 00386561
Company ID Number 00386561
Date formed 1929-03-28
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB407084805  
Last Datalog update: 2023-08-06 08:32:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHIRES INCOME PLC
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 SHIRES INCOME PLC

Current Directors
Officer Role Date Appointed
ABERDEEN ASSET MANAGEMENT PLC
Company Secretary 2008-05-16
ROBIN ARCHIBALD
Director 2017-05-01
MARIAN GLEN
Director 2013-01-01
ANDREW STEPHEN ROBSON
Director 2008-05-16
ROBERT EDWIN TALBUT
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY BEVERLEY DAVIDSON
Director 2007-02-21 2017-07-11
DAVID PAUL KIDD
Director 2004-02-12 2015-07-08
MERVYN DONALD COUVE
Director 2003-10-06 2013-07-11
JAMES MARTIN HALDANE
Director 1996-02-01 2008-12-31
JOANNA ROSALIND DAVIDSON
Director 2000-03-01 2008-07-04
GLASGOW INVESTMENT MANAGERS LTD
Company Secretary 1991-07-03 2008-05-16
HAMISH NOBLE BUCHAN
Director 2000-07-01 2006-07-07
JOHN STUBBS
Director 1991-07-03 2003-07-26
ALEXANDER JOHN RENNIE IZAT
Director 1991-07-03 2003-06-27
JOHN ALEXANDER DON HARRISON
Director 1995-07-03 2001-07-11
MICHAEL SCOTT HARDIE
Director 1991-07-03 1997-06-27
MICHAEL CHARLES WILLIAM WILBY
Director 1991-07-03 1996-01-31
CHARLES ST GEORGE STEPHENSON CLARKE
Director 1991-07-03 1994-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABERDEEN ASSET MANAGEMENT PLC ABRDN EUROPEAN LOGISTICS INCOME PLC Company Secretary 2017-11-08 CURRENT 2017-10-25 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN GENERAL PARTNER 2 LIMITED Company Secretary 2014-04-01 CURRENT 2012-11-29 Active
ABERDEEN ASSET MANAGEMENT PLC THE INCOME & GROWTH TRUST PLC Company Secretary 2000-07-01 CURRENT 1993-12-10 Dissolved 2013-12-30
ABERDEEN ASSET MANAGEMENT PLC THE ENHANCED ZERO TRUST PLC Company Secretary 1999-02-01 CURRENT 1999-01-28 Liquidation
ABERDEEN ASSET MANAGEMENT PLC ABRDN ASIA FOCUS PLC Company Secretary 1995-09-20 CURRENT 1995-09-20 Active
ABERDEEN ASSET MANAGEMENT PLC ABRDN NEW DAWN INVESTMENT TRUST PLC Company Secretary 1991-08-09 CURRENT 1989-05-02 Liquidation
ABERDEEN ASSET MANAGEMENT PLC THE MEDIA AND INCOME TRUST PLC Company Secretary 1991-06-19 CURRENT 1989-05-26 Active - Proposal to Strike off
ROBIN ARCHIBALD ALBION TECHNOLOGY & GENERAL VCT PLC Director 2013-11-18 CURRENT 2000-11-21 Active
MARIAN GLEN THE MEDICAL AND DENTAL DEFENCE UNION OF SCOTLAND Director 2018-06-22 CURRENT 1902-05-08 Active
MARIAN GLEN MARTIN CURRIE GLOBAL PORTFOLIO TRUST PLC Director 2016-12-01 CURRENT 1999-01-18 Active
MARIAN GLEN FINANCIAL SERVICES COMPENSATION SCHEME LIMITED Director 2013-02-01 CURRENT 2000-03-03 Active
ANDREW STEPHEN ROBSON BAILLIE GIFFORD CHINA GROWTH TRUST PLC Director 2014-07-15 CURRENT 1907-01-24 Active
ANDREW STEPHEN ROBSON BEST SECURITIES LIMITED Director 2011-03-23 CURRENT 1987-03-09 Dissolved 2017-01-17
ANDREW STEPHEN ROBSON MOBEUS INCOME & GROWTH 4 VCT PLC Director 2010-08-01 CURRENT 1999-01-29 Active
ANDREW STEPHEN ROBSON PECKWATER LIMITED Director 2008-08-06 CURRENT 2008-03-27 Liquidation
ANDREW STEPHEN ROBSON JPMORGAN UK SMALL CAP GROWTH & INCOME PLC Director 2007-04-04 CURRENT 1990-06-26 Active
ANDREW STEPHEN ROBSON FIRST INTEGRITY LIMITED Director 2006-12-14 CURRENT 2006-12-14 Active
ROBERT EDWIN TALBUT JPMORGAN AMERICAN INVESTMENT TRUST PLC Director 2017-05-11 CURRENT 1881-06-18 Active
ROBERT EDWIN TALBUT PACIFIC ASSETS TRUST PUBLIC LIMITED COMPANY Director 2016-09-23 CURRENT 1984-12-21 Active
ROBERT EDWIN TALBUT SCHRODER UK MID CAP FUND PLC Director 2016-02-10 CURRENT 1983-04-04 Active
ROBERT EDWIN TALBUT EFG ASSET MANAGEMENT (UK) LIMITED Director 2015-09-17 CURRENT 2010-09-28 Active
ROBERT EDWIN TALBUT NEW HALL SCHOOL TRUST Director 2014-12-10 CURRENT 2005-06-06 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
2024-01-02DIRECTOR APPOINTED SIMON RICHARD TORE WHITE
2023-12-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Re-company business/market purchases 20/11/2023</ul>
2023-12-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Re-company business/market purchases 20/11/2023<li>Resolution on securities</ul>
2023-12-08Purchase of own shares. Shares purchased into treasury <ul><li>GBP 293,062 on 2023-11-03</ul>
2023-11-28Purchase of own shares. Shares purchased into treasury <ul><li>GBP 256,475 on 2023-10-25</ul>
2023-11-17Purchase of own shares. Shares purchased into treasury <ul><li>GBP 222,746 on 2023-10-13</ul>
2023-10-23Purchase of own shares. Shares purchased into treasury <ul><li>GBP 48,389 on 2023-09-04</ul>
2023-10-04Purchase of own shares. Shares purchased into treasury <ul><li>GBP 35,221 on 2023-09-12</ul>
2023-09-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 12,251 on 2023-08-25</ul>
2023-07-21Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Re-agm/section 701/company business 06/07/2023<li>Resolution on securities</ul>
2023-07-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-07-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2023-07-04CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2023-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2022-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/22 FROM Bow Bells House 1 Bread Street London EC4M 9HH
2022-12-05CH04SECRETARY'S DETAILS CHNAGED FOR ABERDEEN ASSET MANAGEMENT PLC on 2022-11-25
2022-11-16Register inspection address changed from Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2022-11-16Register inspection address changed from Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2022-11-16AD02Register inspection address changed from Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2022-08-16SH0101/08/22 STATEMENT OF CAPITAL GBP 15482.290
2022-07-19SH0111/07/22 STATEMENT OF CAPITAL GBP 15442290
2022-07-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2022-07-18AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MARIAN GLEN
2022-02-01DIRECTOR APPOINTED MRS HELEN RACHELLE SINCLAIR
2022-02-01DIRECTOR APPOINTED MRS HELEN RACHELLE SINCLAIR
2022-02-01AP01DIRECTOR APPOINTED MRS HELEN RACHELLE SINCLAIR
2021-07-28SH0116/07/21 STATEMENT OF CAPITAL GBP 15409790
2021-07-28MEM/ARTSARTICLES OF ASSOCIATION
2021-07-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Re-authority to make market purchases/co business 07/07/2020
  • Resolution of adoption of Articles of Association
2021-07-26AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES
2020-08-12RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution to purchase sharesMeeting other than agm may be called on not less than 14 clear days' notice 14/07/2020Resolution of adoption of Articles of ...
2020-08-10MEM/ARTSARTICLES OF ASSOCIATION
2020-07-31AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-28PSC08Notification of a person with significant control statement
2020-07-23SH0102/07/20 STATEMENT OF CAPITAL GBP 15447290
2020-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEPHEN ROBSON
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-03-30SH0111/03/20 STATEMENT OF CAPITAL GBP 25000
2020-03-05DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.50 for COAF: UK600129434Y2020 ASIN: GB0008052507
2020-01-17SH0130/01/19 STATEMENT OF CAPITAL GBP 42500
2020-01-14SH0114/06/19 STATEMENT OF CAPITAL GBP 65000
2020-01-03AP01DIRECTOR APPOINTED MS JANE PEARCE
2019-08-13AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-06-14SH0123/05/19 STATEMENT OF CAPITAL GBP 407250
2019-06-13SH0130/05/19 STATEMENT OF CAPITAL GBP 68000.0
2019-03-25SH0104/03/19 STATEMENT OF CAPITAL GBP 65000
2019-03-05SH0107/02/19 STATEMENT OF CAPITAL GBP 51600
2019-01-14RP04CS01Second filing of Confirmation Statement dated 30/06/2018
2018-08-08AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-26RES13SHORT NOTICE OF A GENERAL MEETING OTHER THAN AN ANNUAL GENERAL MEETING 05/07/2018
2018-07-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-07-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-09-06AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-07-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BEVERLEY DAVIDSON
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES
2017-05-02AP01DIRECTOR APPOINTED MR ROBIN ARCHIBALD
2016-07-29AUDAUDITOR'S RESIGNATION
2016-07-25RES13SECTION 701 OF CA 2006 06/07/2016
2016-07-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-25AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 15048790
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-07-21RES13OTHER COMPANY BUSINESS 08/07/2015
2015-07-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KIDD
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 15048790
2015-07-02AR0130/06/15 NO MEMBER LIST
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-01AP01DIRECTOR APPOINTED MR ROBERT EDWIN TALBUT
2014-07-14RES13MARKET PURCHASES 03/07/2014
2014-07-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 15048790
2014-07-01AR0130/06/14 NO MEMBER LIST
2014-06-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-16AUDAUDITOR'S RESIGNATION
2013-07-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-07-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN COUVE
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-04AR0130/06/13 NO MEMBER LIST
2013-01-04AP01DIRECTOR APPOINTED MS MARIAN GLEN
2012-10-11SH0110/10/12 STATEMENT OF CAPITAL GBP 15048790
2012-08-08RES13GENERAL MEETING OTHER THAN AGM CALLED NOT LESS THAN 14 DAYS NOTICE 19/07/2012
2012-08-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-10AR0130/06/12 NO MEMBER LIST
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MERVYN DONALD COUVE / 30/06/2012
2012-07-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABERDEEN ASSET MANAGEMENT PLC / 30/06/2012
2012-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2011-07-25AR0130/06/11 FULL LIST
2011-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-12RES13AGM 14 DAYS NOTICE 05/07/2011
2011-07-12RES01ALTER ARTICLES 05/07/2011
2010-08-13MEM/ARTSARTICLES OF ASSOCIATION
2010-08-03AR0130/06/10 FULL LIST
2010-08-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABERDEEN ASSET MANAGEMENT PLC / 21/07/2010
2010-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-07-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-07-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2009 FROM ONE BOW CHURCHYARD ABERDEEN ASSET MANAGERS LIMITED CHEAPSIDE LONDON EC4M 9HH
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN ROBSON / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BEVERLEY DAVIDSON / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MERVYN DONALD COUVE / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL KIDD / 01/10/2009
2009-10-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-22AD02SAIL ADDRESS CREATED
2009-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-07-23363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-01-23353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2009-01-06288bAPPOINTMENT TERMINATE, DIRECTOR JAMES MARTIN HALDANE LOGGED FORM
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR JAMES HALDANE
2008-08-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-08-21363sRETURN MADE UP TO 30/06/08; BULK LIST AVAILABLE SEPARATELY
2008-08-06288aSECRETARY APPOINTED ABERDEEN ASSET MANAGEMENT PLC
2008-08-06288bAPPOINTMENT TERMINATED SECRETARY GLASGOW INVESTMENT MANAGERS LTD
2008-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-07-14MEM/ARTSARTICLES OF ASSOCIATION
2008-07-11288bAPPOINTMENT TERMINATED DIRECTOR JOANNA DAVIDSON
2008-07-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-07-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-06-11288aDIRECTOR APPOINTED ANDREW STEPHEN ROBSON
2007-11-28287REGISTERED OFFICE CHANGED ON 28/11/07 FROM: 165 QUEEN VICTORIA STREET LONDON EC4V 4DD
2007-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-07-30363sRETURN MADE UP TO 30/06/07; BULK LIST AVAILABLE SEPARATELY
2007-07-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-03-15288aNEW DIRECTOR APPOINTED
2006-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-08-08363sRETURN MADE UP TO 30/06/06; BULK LIST AVAILABLE SEPARATELY
2006-07-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-07-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-07-17288bDIRECTOR RESIGNED
2005-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-07-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-07-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64301 - Activities of investment trusts




Licences & Regulatory approval
We could not find any licences issued to SHIRES INCOME PLC 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 SHIRES INCOME PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL TRUST DEED 1999-12-17 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LIMITED
TRUST DEED 1990-03-06 Satisfied (THE PRUDENTIAL ASSURANCE COMPANY LIMITED(THE "TRUSTEE" AS DEFINED)
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 SHIRES INCOME PLC

Intangible Assets
Patents
We have not found any records of SHIRES INCOME PLC registering or being granted any patents
Domain Names
We do not have the domain name information for SHIRES INCOME PLC
Trademarks
We have not found any records of SHIRES INCOME PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHIRES INCOME PLC. 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 (64301 - Activities of investment trusts) as SHIRES INCOME PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where SHIRES INCOME PLC 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 SHIRES INCOME PLC 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 SHIRES INCOME PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name SHRS
Listed Since 26-Jan-72
Market Sector Equity Investment Instruments
Market Sub Sector Equity Investment Instruments
Market Capitalisation £74.296M
Shares Issues 29,600,000.00
Share Type ORD GBP0.50
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.