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

SHIRE PUBLICATIONS LIMITED

50 BEDFORD SQUARE, LONDON, WC1B 3DP,
Company Registration Number
00868867
Private Limited Company
Active

Company Overview

About Shire Publications Ltd
SHIRE PUBLICATIONS LIMITED was founded on 1966-01-13 and has its registered office in London. The organisation's status is listed as "Active". Shire Publications Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SHIRE PUBLICATIONS LIMITED
 
Legal Registered Office
50 BEDFORD SQUARE
LONDON
WC1B 3DP
Other companies in BS1
 
Filing Information
Company Number 00868867
Company ID Number 00868867
Date formed 1966-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-05 11:14:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHIRE PUBLICATIONS 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 SHIRE PUBLICATIONS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL RICHARD DAYKIN
Company Secretary 2014-12-23
JOHN NIGEL NEWTON
Director 2014-12-23
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD
Director 2018-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
WENDY MONICA PALLOT
Director 2014-12-23 2018-07-16
RICHARD DENIS PAUL CHARKIN
Director 2014-12-23 2018-02-28
MARK HENRY STOREY
Director 2014-08-15 2014-12-23
IAN HENDERSON-LONDONO
Director 2014-06-01 2014-08-15
RUPIN KOTECHA
Director 2013-10-01 2014-08-15
REBECCA JANE SMART
Director 2007-08-28 2014-05-19
JOHN REID BOWMAN
Director 2012-07-17 2013-10-01
ROBIN KENNEDY BLACK
Director 2007-08-28 2012-10-31
CHRISTIAN GLENN TINSLEY
Company Secretary 2007-08-28 2011-09-23
PHILIP JAMES STURROCK
Director 2007-08-28 2009-01-08
JACQUELINE PATRICIA ROTHEROE
Company Secretary 1997-10-07 2007-08-28
JOHN WILLIAM ROTHEROE
Director 1990-12-31 2007-08-28
JACQUELINE PATRICIA ROTHEROE
Director 1990-12-31 1997-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN NIGEL NEWTON I.B. TAURIS & CO. LIMITED Director 2018-05-01 CURRENT 1983-10-14 Active
JOHN NIGEL NEWTON PHILIP WILSON PUBLISHERS LIMITED Director 2018-05-01 CURRENT 2001-03-29 Active
JOHN NIGEL NEWTON OSPREY PUBLISHING LIMITED Director 2014-12-23 CURRENT 1997-11-26 Active
JOHN NIGEL NEWTON BRITISH WILDLIFE PUBLISHING LIMITED Director 2014-12-23 CURRENT 2009-02-04 Active
JOHN NIGEL NEWTON CHRISTIAN KNOWLEDGE HUB COMMUNITY INTEREST COMPANY Director 2014-12-12 CURRENT 2014-12-12 Active - Proposal to Strike off
JOHN NIGEL NEWTON HART PUBLISHING LTD. Director 2013-09-02 CURRENT 1997-01-24 Active
JOHN NIGEL NEWTON SHAKESPEARE CENTRAL COMMUNITY INTEREST COMPANY Director 2013-02-15 CURRENT 2013-02-15 Dissolved 2018-04-17
JOHN NIGEL NEWTON THE BRITISH LIBRARY TRUST Director 2012-02-09 CURRENT 2012-02-09 Active
JOHN NIGEL NEWTON BLOOMSBURY INDIA UK LIMITED Director 2012-02-06 CURRENT 2012-02-06 Active
JOHN NIGEL NEWTON THE CONTINUUM INTERNATIONAL PUBLISHING GROUP LIMITED Director 2011-07-09 CURRENT 1999-08-24 Active
JOHN NIGEL NEWTON BLOOMSBURY PROFESSIONAL LIMITED Director 2009-06-30 CURRENT 2004-09-16 Active
JOHN NIGEL NEWTON JOHN WISDEN AND COMPANY LIMITED Director 2008-12-04 CURRENT 1914-05-04 Active
JOHN NIGEL NEWTON OXFORD INTERNATIONAL PUBLISHERS LIMITED Director 2008-09-30 CURRENT 1995-12-29 Active
JOHN NIGEL NEWTON BERG FASHION LIBRARY LIMITED Director 2008-09-30 CURRENT 2006-03-02 Active
JOHN NIGEL NEWTON BLOOMSBURY MEDIA LIMITED Director 2007-10-30 CURRENT 2007-10-30 Active
JOHN NIGEL NEWTON BLOOMSBURY INFORMATION LIMITED Director 2007-10-25 CURRENT 2007-10-25 Active
JOHN NIGEL NEWTON A & C BLACK PUBLISHERS LIMITED Director 2000-07-03 CURRENT 1923-04-11 Active
JOHN NIGEL NEWTON BLOOMSBURY BOOK PUBLISHING COMPANY LIMITED Director 1999-11-22 CURRENT 1999-08-24 Active
JOHN NIGEL NEWTON BLOOMSBURY PUBLISHING PLC Director 1992-07-06 CURRENT 1986-01-30 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD T & T CLARK LIMITED Director 2018-07-16 CURRENT 1991-04-05 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD NAUTICAL PUBLISHING COMPANY LIMITED Director 2018-07-16 CURRENT 1967-11-01 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD A. & C. BLACK LIMITED Director 2018-07-16 CURRENT 1915-03-05 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD A & C BLACK PUBLISHERS LIMITED Director 2018-07-16 CURRENT 1923-04-11 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD A. & C. BLACK (STORAGE) LIMITED Director 2018-07-16 CURRENT 1974-06-11 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD ADLARD COLES LIMITED Director 2018-07-16 CURRENT 1978-04-25 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD ALPHABOOKS LIMITED Director 2018-07-16 CURRENT 1979-10-09 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD ATHLONE PRESS LIMITED(THE) Director 2018-07-16 CURRENT 1980-09-30 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD BLOOMSBURY PUBLISHING PLC Director 2018-07-16 CURRENT 1986-01-30 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD OXFORD INTERNATIONAL PUBLISHERS LIMITED Director 2018-07-16 CURRENT 1995-12-29 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD OSPREY PUBLISHING LIMITED Director 2018-07-16 CURRENT 1997-11-26 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD HAMBLEDON AND LONDON LIMITED Director 2018-07-16 CURRENT 1998-04-17 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD FEATHERSTONE EDUCATION LIMITED Director 2018-07-16 CURRENT 1999-04-22 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD BLOOMSBURY BOOK PUBLISHING COMPANY LIMITED Director 2018-07-16 CURRENT 1999-08-24 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD BERG FASHION LIBRARY LIMITED Director 2018-07-16 CURRENT 2006-03-02 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD BLOOMSBURY INFORMATION LIMITED Director 2018-07-16 CURRENT 2007-10-25 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD THOEMMES LIMITED Director 2018-07-16 CURRENT 1986-07-04 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD SHEFFIELD ACADEMIC PRESS LIMITED Director 2018-07-16 CURRENT 1986-12-02 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD METHUEN DRAMA LIMITED Director 2018-07-16 CURRENT 1922-10-19 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD JOHN WISDEN AND COMPANY LIMITED Director 2018-07-16 CURRENT 1914-05-04 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD HERBERT PRESS LIMITED Director 2018-07-16 CURRENT 1972-09-08 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD I.B. TAURIS & CO. LIMITED Director 2018-07-16 CURRENT 1983-10-14 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD PHILIP WILSON PUBLISHERS LIMITED Director 2018-07-16 CURRENT 2001-03-29 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD BRITISH WILDLIFE PUBLISHING LIMITED Director 2018-07-16 CURRENT 2009-02-04 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD CHRISTIAN KNOWLEDGE HUB COMMUNITY INTEREST COMPANY Director 2018-07-16 CURRENT 2014-12-12 Active - Proposal to Strike off
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD 14 WALDEMAR AVENUE FREEHOLD LIMITED Director 2011-03-03 CURRENT 2011-03-03 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
2023-12-06Notice of agreement to exemption from audit of accounts for period ending 28/02/23
2023-12-06Audit exemption statement of guarantee by parent company for period ending 28/02/23
2023-12-06Consolidated accounts of parent company for subsidiary company period ending 28/02/23
2023-12-06Audit exemption subsidiary accounts made up to 2023-02-28
2023-09-04CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2022-11-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/22
2022-11-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/22
2022-11-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/22
2022-09-13CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2021-12-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/21
2021-12-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/21
2021-12-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/21
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-02-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/02/20
2021-02-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/02/20
2021-02-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/02/20
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2018-12-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/18
2018-12-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/18
2018-12-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/18
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR WENDY PALLOT
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR WENDY PALLOT
2018-07-18AP01DIRECTOR APPOINTED MRS PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD
2018-05-03TM01Termination of appointment of a director
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DENIS PAUL CHARKIN
2017-12-04AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/17
2017-12-04PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/17
2017-12-04AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/17
2017-12-04GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/17
2017-12-04AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/17
2017-12-04PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/17
2017-12-04AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/17
2017-12-04GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/17
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-02-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/02/16
2017-02-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/02/16
2017-02-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/02/16
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-08AUDAUDITOR'S RESIGNATION
2015-07-06AA01Current accounting period extended from 31/12/15 TO 29/02/16
2015-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008688670003
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-23AR0131/12/14 FULL LIST
2015-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG UNITED KINGDOM
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK STOREY
2015-01-05AP01DIRECTOR APPOINTED MR RICHARD DENIS PAUL CHARKIN
2015-01-05AP01DIRECTOR APPOINTED MR JOHN NIGEL NEWTON
2015-01-05AP01DIRECTOR APPOINTED MS WENDY MONICA PALLOT
2015-01-05AP03SECRETARY APPOINTED MR MICHAEL RICHARD DAYKIN
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2014 FROM BUXTON COURT WEST WAY OXFORD OXFORDSHIRE OX2 0SZ
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN HENDERSON-LONDONO
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR RUPIN KOTECHA
2014-09-02AP01DIRECTOR APPOINTED MR MARK HENRY STOREY
2014-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-25AP01DIRECTOR APPOINTED MR IAN HENDERSON-LONDONO
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA SMART
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-11AR0131/12/13 FULL LIST
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOWMAN
2013-10-25AP01DIRECTOR APPOINTED RUPIN KOTECHA
2013-10-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 008688670003
2013-01-14AR0131/12/12 FULL LIST
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BLACK
2012-08-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-31AP01DIRECTOR APPOINTED MR JOHN REID BOWMAN
2012-03-19AR0131/12/11 FULL LIST
2011-10-11TM02APPOINTMENT TERMINATED, SECRETARY CHRISTIAN TINSLEY
2011-10-11Annotation
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-04AR0131/12/10 FULL LIST
2010-05-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-07AR0131/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA SMART / 30/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN KENNEDY BLACK / 30/12/2009
2010-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTIAN GLENN TINSLEY / 30/12/2009
2009-06-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-19288bAPPOINTMENT TERMINATE, DIRECTOR PHILIP JAMES STURROCK LOGGED FORM
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR PHILIP STURROCK
2009-01-07363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-07353LOCATION OF REGISTER OF MEMBERS
2008-05-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-16363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-21395PARTICULARS OF MORTGAGE/CHARGE
2007-09-27288aNEW DIRECTOR APPOINTED
2007-09-13225ACC. REF. DATE EXTENDED FROM 30/10/07 TO 31/12/07
2007-09-06288aNEW DIRECTOR APPOINTED
2007-09-06287REGISTERED OFFICE CHANGED ON 06/09/07 FROM: CROMWELL HOUSE CHURCH ST PRINCES RISBOROUGH AYLESBURY BUCKS HP27 9AA
2007-09-06288bSECRETARY RESIGNED
2007-09-06288bDIRECTOR RESIGNED
2007-09-05288aNEW DIRECTOR APPOINTED
2007-09-05288aNEW SECRETARY APPOINTED
2007-01-22363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-22AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-01-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-02-01AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-12-29363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-02-03AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-01-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-08AUDAUDITOR'S RESIGNATION
2004-03-31AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-12-29363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-04-26AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-01-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-01-07363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-02-05AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-01-21363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-02-20AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-10363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-01-07363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing




Licences & Regulatory approval
We could not find any licences issued to SHIRE PUBLICATIONS 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 SHIRE PUBLICATIONS 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
2013-06-27 Satisfied HSBC BANK PLC
DEBENTURE 2009-06-09 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-11-01 Satisfied BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 SHIRE PUBLICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of SHIRE PUBLICATIONS LIMITED registering or being granted any patents
Domain Names

SHIRE PUBLICATIONS LIMITED owns 1 domain names.

shirebooks.co.uk  

Trademarks
We have not found any records of SHIRE PUBLICATIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SHIRE PUBLICATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2014-02-10 GBP £683 Equipment Furniture & Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SHIRE PUBLICATIONS 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 SHIRE PUBLICATIONS 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 SHIRE PUBLICATIONS 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.