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

SHARELINE (YORKSHIRE) LIMITED

12 SMITHFIELD STREET, LONDON, EC1A 9BD,
Company Registration Number
02053322
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Shareline (yorkshire) Ltd
SHARELINE (YORKSHIRE) LIMITED was founded on 1986-09-08 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Shareline (yorkshire) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SHARELINE (YORKSHIRE) LIMITED
 
Legal Registered Office
12 SMITHFIELD STREET
LONDON
EC1A 9BD
Other companies in EC1A
 
Filing Information
Company Number 02053322
Company ID Number 02053322
Date formed 1986-09-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts DORMANT
Last Datalog update: 2022-10-13 17:26:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHARELINE (YORKSHIRE) 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 SHARELINE (YORKSHIRE) LIMITED

Current Directors
Officer Role Date Appointed
TIFFANY BRILL
Company Secretary 2018-08-08
CATHERINE MULLINS
Company Secretary 2017-02-03
GRANT ALLEN PARKINSON
Director 2018-05-16
ANGELA WRIGHT
Director 2013-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW THOMAS KARL WESTENBERGER
Director 2013-08-12 2018-05-16
LOUISE MEADS
Company Secretary 2013-10-29 2017-02-03
JUDIE HOWLETT
Company Secretary 2014-03-12 2014-07-08
ANGELA WRIGHT
Company Secretary 2003-10-09 2013-10-29
JOHN HOWARD BEESTON
Director 2009-10-28 2013-08-12
MATTHEW COLLIS
Director 2009-10-28 2013-08-12
ROBIN ALEC BAYFORD
Director 2005-04-29 2012-12-31
CHRISTOPHER DAVID LEGGE
Director 2006-06-27 2009-09-25
STEVEN JOHN WILD
Director 1997-03-31 2006-06-27
STEPHEN HASTINGS
Director 1991-06-01 2006-01-31
CHRISTOPHER JAMES MUIR
Director 2000-05-26 2005-04-29
LEANN FRANCES JONES BOWDEN
Director 2000-05-26 2004-05-01
LEANN FRANCES JONES BOWDEN
Company Secretary 2000-05-26 2003-10-09
CHRISTOPHER JOHN CORLETT
Company Secretary 1991-06-01 2000-05-26
CHRISTOPHER JOHN CORLETT
Director 1991-06-01 2000-05-26
EDWARD SCOTT CRESSWELL
Director 1998-03-31 2000-05-26
MICHAEL ANTHONY ELVISS
Director 1991-06-01 2000-05-26
IAN LISTER WAUGH
Director 1991-06-01 2000-05-26
RICHARD DAVID WILKINSON
Director 1998-03-31 2000-05-26
DESMOND JOHN HALL
Director 1991-06-01 1997-03-27
ROBERT FRANK PICKERING
Director 1991-06-01 1994-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRANT ALLEN PARKINSON WEBRICH LIMITED Director 2018-05-16 CURRENT 1999-11-05 Active - Proposal to Strike off
GRANT ALLEN PARKINSON BELL LAWRIE WHITE & CO. LIMITED Director 2018-05-16 CURRENT 1980-05-16 Active - Proposal to Strike off
GRANT ALLEN PARKINSON ROBERT WHITE & CO. LIMITED Director 2018-05-16 CURRENT 1985-12-17 Active - Proposal to Strike off
GRANT ALLEN PARKINSON BDDL LIMITED Director 2018-05-16 CURRENT 1974-02-20 Active - Proposal to Strike off
GRANT ALLEN PARKINSON BREWIN DOLPHIN MP Director 2018-05-16 CURRENT 2003-11-19 Active
GRANT ALLEN PARKINSON WISE SPEKE FINANCIAL SERVICES LIMITED Director 2018-05-16 CURRENT 1983-05-31 Active - Proposal to Strike off
GRANT ALLEN PARKINSON DUNLAW NOMINEES LIMITED Director 2018-05-16 CURRENT 1969-07-11 Active
GRANT ALLEN PARKINSON BREWIN BROKING LIMITED Director 2018-05-16 CURRENT 1987-03-19 Active - Proposal to Strike off
GRANT ALLEN PARKINSON BREWIN DOLPHIN SECURITIES LIMITED Director 2018-05-16 CURRENT 1989-03-10 Active - Proposal to Strike off
GRANT ALLEN PARKINSON DDY NOMINEES LTD Director 2018-05-16 CURRENT 1992-06-12 Active
GRANT ALLEN PARKINSON BREWIN (1762) LIMITED Director 2018-05-16 CURRENT 2010-07-16 Active - Proposal to Strike off
GRANT ALLEN PARKINSON FIFTEEN LANGLAND GARDENS MANAGEMENT COMPANY LIMITED Director 2013-04-30 CURRENT 1974-07-24 Active
GRANT ALLEN PARKINSON 15 LANGLAND GARDENS FREEHOLD COMPANY LIMITED Director 2013-04-30 CURRENT 2003-06-02 Active
ANGELA WRIGHT DUNLAW NOMINEES LIMITED Director 2017-07-19 CURRENT 1969-07-11 Active
ANGELA WRIGHT DDY NOMINEES LTD Director 2017-07-19 CURRENT 1992-06-12 Active
ANGELA WRIGHT PILGRIM NOMINEES LIMITED Director 2013-08-14 CURRENT 1981-07-06 Dissolved 2018-07-10
ANGELA WRIGHT FOUR YARDS NOMINEES LIMITED Director 2013-08-13 CURRENT 1967-04-27 Active - Proposal to Strike off
ANGELA WRIGHT BREWIN 1762 NOMINEES LIMITED Director 2013-08-13 CURRENT 2012-10-08 Active
ANGELA WRIGHT WIS ICS NOMINEES LIMITED Director 2013-08-13 CURRENT 1993-04-06 Dissolved 2018-07-10
ANGELA WRIGHT BREWIN BROKING LIMITED Director 2013-08-13 CURRENT 1987-03-19 Active - Proposal to Strike off
ANGELA WRIGHT BDS NOMINEES LIMITED Director 2013-08-13 CURRENT 1998-12-07 Active
ANGELA WRIGHT GILTSPUR NOMINEES LIMITED Director 2013-08-13 CURRENT 2001-06-20 Active
ANGELA WRIGHT WEBRICH LIMITED Director 2013-08-12 CURRENT 1999-11-05 Active - Proposal to Strike off
ANGELA WRIGHT NEW TOWN (NOMINEES) LIMITED Director 2013-08-12 CURRENT 1987-12-09 Dissolved 2018-07-10
ANGELA WRIGHT STABLE (NOMINEES) LIMITED Director 2013-08-12 CURRENT 1988-12-09 Dissolved 2018-07-10
ANGELA WRIGHT NORTHGATE NOMINEES LIMITED Director 2013-08-12 CURRENT 1965-07-22 Dissolved 2018-07-10
ANGELA WRIGHT COSMITT NOMINEES LIMITED Director 2013-08-12 CURRENT 1934-11-24 Active - Proposal to Strike off
ANGELA WRIGHT BREWIN NOMINEES LIMITED Director 2013-08-12 CURRENT 1970-01-16 Active
ANGELA WRIGHT ABDA NOMINEES LIMITED Director 2013-08-12 CURRENT 1978-07-19 Dissolved 2018-07-10
ANGELA WRIGHT HILL OSBORNE NOMINEES LIMITED Director 2013-08-12 CURRENT 1979-06-11 Dissolved 2018-07-10
ANGELA WRIGHT HILSTOCK PEP (CLIENT) NOMINEES LIMITED Director 2013-08-12 CURRENT 1995-12-21 Active - Proposal to Strike off
ANGELA WRIGHT HILSTOCK SCP (CLIENT) NOMINEES LIMITED Director 2013-08-12 CURRENT 1996-02-02 Dissolved 2018-07-10
ANGELA WRIGHT NORTH CASTLE STREET (NOMINEES) LIMITED Director 2013-08-12 CURRENT 1965-11-05 Active
ANGELA WRIGHT ERSKINE NOMINEES LIMITED Director 2013-08-12 CURRENT 1974-02-25 Active
ANGELA WRIGHT BELL LAWRIE NOMINEES LIMITED Director 2013-08-12 CURRENT 1979-04-27 Dissolved 2018-07-10
ANGELA WRIGHT BLM NOMINEES LIMITED Director 2013-08-12 CURRENT 1984-03-14 Dissolved 2018-07-10
ANGELA WRIGHT BL PEP NOMINEES LIMITED Director 2013-08-12 CURRENT 1986-10-15 Dissolved 2018-07-10
ANGELA WRIGHT WISE SPEKE FINANCIAL SERVICES LIMITED Director 2013-08-12 CURRENT 1983-05-31 Active - Proposal to Strike off
ANGELA WRIGHT WISE NOMINEES LIMITED Director 2013-08-12 CURRENT 1964-03-10 Active
ANGELA WRIGHT SMITTCO NOMINEES LIMITED Director 2013-08-12 CURRENT 1947-10-31 Active
ANGELA WRIGHT B.L.NOMINEES LIMITED Director 2013-08-12 CURRENT 1972-01-05 Active
ANGELA WRIGHT BREWIN (1762) LIMITED Director 2010-07-16 CURRENT 2010-07-16 Active - Proposal to Strike off
ANGELA WRIGHT BREWIN DOLPHIN SECURITIES LIMITED Director 2009-02-23 CURRENT 1989-03-10 Active - Proposal to Strike off
ANGELA WRIGHT BREWIN DOLPHIN MP Director 2003-11-19 CURRENT 2003-11-19 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
2022-08-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-27DS01Application to strike the company off the register
2022-07-19TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MARGARET MARY HOULSTON
2022-07-19AP01DIRECTOR APPOINTED MS SIOBHAN GERALDINE BOYLAN
2022-06-21CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2022-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2021-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-10-14AP01DIRECTOR APPOINTED MS SARAH MARGARET MARY HOULSTON
2020-10-14TM01APPOINTMENT TERMINATED, DIRECTOR GRANT ALLEN PARKINSON
2020-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2020-05-18TM02Termination of appointment of Catherine Mullins on 2020-04-22
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2019-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-08-08AP03Appointment of Mrs Tiffany Brill as company secretary on 2018-08-08
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 200
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES
2018-05-30RES01ADOPT ARTICLES 30/05/18
2018-05-16AP01DIRECTOR APPOINTED MR GRANT ALLEN PARKINSON
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS KARL WESTENBERGER
2018-04-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-07-18AP03Appointment of Mrs Catherine Mullins as company secretary
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 200
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-02-08TM02Termination of appointment of Louise Meads on 2017-02-03
2017-02-07AP03Appointment of Mrs Catherine Mullins as company secretary on 2017-02-03
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 200
2016-06-21AR0101/06/16 ANNUAL RETURN FULL LIST
2016-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-07-31CH01Director's details changed for Mr Andrew Thomas Karl Westenberger on 2015-07-17
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 200
2015-06-18AR0101/06/15 ANNUAL RETURN FULL LIST
2015-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/14
2014-07-30TM02Termination of appointment of Judie Howlett on 2014-07-08
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 200
2014-06-05AR0101/06/14 ANNUAL RETURN FULL LIST
2014-03-14AP03Appointment of Ms Judie Howlett as company secretary
2014-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/13
2013-11-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANGELA WRIGHT
2013-11-15AP03Appointment of Mrs Louise Meads as company secretary
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BEESTON
2013-10-22AP01DIRECTOR APPOINTED MR ANDREW THOMAS KARL WESTENBERGER
2013-08-20AP01DIRECTOR APPOINTED MS ANGELA WRIGHT
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW COLLIS
2013-08-20Annotation
2013-06-07AR0101/06/13 FULL LIST
2013-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BAYFORD
2012-07-02AR0101/06/12 FULL LIST
2012-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-06-06AR0101/06/11 FULL LIST
2011-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/10
2010-06-08AR0101/06/10 FULL LIST
2010-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/09
2009-10-30AP01DIRECTOR APPOINTED MR MATTHEW COLLIS
2009-10-30AP01DIRECTOR APPOINTED MR JOHN HOWARD BEESTON
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER LEGGE
2009-06-22363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/08
2008-06-10363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-06-04363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-07-04288aNEW DIRECTOR APPOINTED
2006-07-04363(288)DIRECTOR RESIGNED
2006-07-04363sRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-06-07287REGISTERED OFFICE CHANGED ON 07/06/06 FROM: 5 GILTSPUR STREET LONDON EC1A 9BD
2006-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-02-08288bDIRECTOR RESIGNED
2005-06-09363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-05-24288aNEW DIRECTOR APPOINTED
2005-05-24288bDIRECTOR RESIGNED
2005-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/04
2004-06-15363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-05-11288bDIRECTOR RESIGNED
2004-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/03
2003-11-19288aNEW SECRETARY APPOINTED
2003-11-19288bSECRETARY RESIGNED
2003-06-24363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2002-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/02
2002-06-14363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2001-11-20RES03EXEMPTION FROM APPOINTING AUDITORS
2001-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-10-24ELRESS252 DISP LAYING ACC 03/09/01
2001-10-24RES03EXEMPTION FROM APPOINTING AUDITORS
2001-06-05363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2000-09-12363sRETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
2000-06-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-06-13288bDIRECTOR RESIGNED
2000-06-13287REGISTERED OFFICE CHANGED ON 13/06/00 FROM: PARK ROW HOUSE 19-20 PARK ROW LEEDS WEST YORKSHIRE LS1 5JF
2000-06-13288bDIRECTOR RESIGNED
2000-06-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-06-13288aNEW DIRECTOR APPOINTED
2000-06-13225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 30/09/00
2000-06-13288bDIRECTOR RESIGNED
2000-06-13287REGISTERED OFFICE CHANGED ON 13/06/00 FROM: 5 GILTSPUR STREET LONDON EC1A 9BD
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SHARELINE (YORKSHIRE) 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 SHARELINE (YORKSHIRE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHARELINE (YORKSHIRE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of SHARELINE (YORKSHIRE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHARELINE (YORKSHIRE) LIMITED
Trademarks
We have not found any records of SHARELINE (YORKSHIRE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHARELINE (YORKSHIRE) 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 (74990 - Non-trading company) as SHARELINE (YORKSHIRE) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SHARELINE (YORKSHIRE) 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 SHARELINE (YORKSHIRE) 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 SHARELINE (YORKSHIRE) 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.