Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > SHS SALES & MARKETING (GB) LIMITED
Company Information for

SHS SALES & MARKETING (GB) LIMITED

SHS HOUSE, 199 AIRPORT ROAD WEST, BELFAST, CO ANTRIM, BT3 9ED,
Company Registration Number
NI016607
Private Limited Company
Active

Company Overview

About Shs Sales & Marketing (gb) Ltd
SHS SALES & MARKETING (GB) LIMITED was founded on 1983-04-19 and has its registered office in Belfast. The organisation's status is listed as "Active". Shs Sales & Marketing (gb) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SHS SALES & MARKETING (GB) LIMITED
 
Legal Registered Office
SHS HOUSE
199 AIRPORT ROAD WEST
BELFAST
CO ANTRIM
BT3 9ED
Other companies in BT3
 
Previous Names
FARMLEA FOODS LTD15/03/2013
Filing Information
Company Number NI016607
Company ID Number NI016607
Date formed 1983-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB119310541  GB311259884  GB375821236  
Last Datalog update: 2024-02-05 09:48:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHS SALES & MARKETING (GB) 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 SHS SALES & MARKETING (GB) LIMITED

Current Directors
Officer Role Date Appointed
ARTHUR WILLIAM RICHMOND
Company Secretary 2006-05-20
ELAINE BIRCHALL
Director 2014-12-31
ARTHUR WILLIAM RICHMOND
Director 2003-04-06
BRENDA ANNE MARGARET SALTERS
Director 1983-04-19
JOSEPH SLOAN
Director 1983-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN BUTLER
Director 2003-04-06 2015-02-27
RICHARD MICHAEL HOWARD
Director 1983-04-19 2014-12-31
WILLIAM GEOFFREY MANDERSON SALTERS
Director 1983-04-19 2009-12-31
JOHN HENRY BLACK
Director 1983-04-19 2006-12-31
W G M SALTERS
Company Secretary 1983-04-19 2006-05-20
NORMAN DESMOND MAVITTY
Director 1983-04-19 1999-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARTHUR WILLIAM RICHMOND S H S SALES & MARKETING LIMITED Company Secretary 2006-05-20 CURRENT 1982-10-14 Active
ARTHUR WILLIAM RICHMOND FARMLEA FOODS LTD Company Secretary 2006-05-20 CURRENT 1982-03-11 Active
ELAINE BIRCHALL 3V NATURAL FOODS LIMITED Director 2018-03-21 CURRENT 2006-06-16 Active
ELAINE BIRCHALL ROCK'S ORGANIC LIMITED Director 2018-03-21 CURRENT 2002-04-22 Active
ELAINE BIRCHALL MERIDIAN FOODS LIMITED Director 2018-03-21 CURRENT 2005-04-29 Active
ELAINE BIRCHALL ROCKS DRINKS LIMITED Director 2018-03-21 CURRENT 2013-04-08 Active
ELAINE BIRCHALL STANDARD BRANDS (UK) LIMITED Director 2017-09-06 CURRENT 2001-02-15 Active
ELAINE BIRCHALL SHS S.B. LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active
ELAINE BIRCHALL SUPER NUVA LTD Director 2017-07-12 CURRENT 2013-10-01 Active
ELAINE BIRCHALL WOODCHESTER INTERNATIONAL LTD Director 2017-07-11 CURRENT 2017-07-11 Active
ELAINE BIRCHALL B.P.S. HOLDINGS LIMITED Director 2014-12-31 CURRENT 2003-10-29 Active
ELAINE BIRCHALL BOTTLE GREEN LIMITED Director 2014-12-31 CURRENT 2007-01-08 Active
ELAINE BIRCHALL THE BRITISH PEPPER & SPICE COMPANY LIMITED Director 2014-12-31 CURRENT 1998-02-16 Active
ELAINE BIRCHALL WOODCHESTER ENTERPRISES LIMITED Director 2014-12-31 CURRENT 1999-03-04 Active
ELAINE BIRCHALL THE CRUCIAL SAUCE COMPANY LIMITED Director 2014-12-31 CURRENT 2013-06-07 Active
ELAINE BIRCHALL SHS GROUP LIMITED Director 2014-12-31 CURRENT 1976-04-06 Active
ELAINE BIRCHALL S H S SALES & MARKETING LIMITED Director 2014-12-31 CURRENT 1982-10-14 Active
ELAINE BIRCHALL MAGUIRE & PATERSON (NI) LIMITED Director 2014-12-31 CURRENT 1989-09-12 Active
ELAINE BIRCHALL CHARLES GORDON ASSOCIATES LIMITED Director 2014-12-31 CURRENT 1976-10-01 Active
ELAINE BIRCHALL B.P. & S.C. LIMITED Director 2014-12-31 CURRENT 1979-02-12 Active
ELAINE BIRCHALL BEVERAGE BRANDS (U.K.) LIMITED Director 2014-12-31 CURRENT 1988-11-25 Active
ELAINE BIRCHALL BOTTLEGREEN HOLDINGS LIMITED Director 2014-12-31 CURRENT 2006-08-09 Active
ELAINE BIRCHALL FARMLEA FOODS LTD Director 2014-12-31 CURRENT 1982-03-11 Active
ELAINE BIRCHALL BOTTLE GREEN DRINKS COMPANY LIMITED Director 2014-12-31 CURRENT 2011-02-14 Active
ELAINE BIRCHALL SHS DRINKS LIMITED Director 2014-12-31 CURRENT 1993-03-08 Active
ELAINE BIRCHALL CALEDONIAN BOTTLERS PLC Director 2014-12-31 CURRENT 1993-08-23 Active
ELAINE BIRCHALL TESTLINK LIMITED Director 2014-12-31 CURRENT 1988-11-25 Active
ELAINE BIRCHALL MERRYDOWN PLC Director 2014-12-30 CURRENT 1946-11-22 Active
ARTHUR WILLIAM RICHMOND 3V NATURAL FOODS LIMITED Director 2018-03-21 CURRENT 2006-06-16 Active
ARTHUR WILLIAM RICHMOND ROCK'S ORGANIC LIMITED Director 2018-03-21 CURRENT 2002-04-22 Active
ARTHUR WILLIAM RICHMOND MERIDIAN FOODS LIMITED Director 2018-03-21 CURRENT 2005-04-29 Active
ARTHUR WILLIAM RICHMOND ROCKS DRINKS LIMITED Director 2018-03-21 CURRENT 2013-04-08 Active
ARTHUR WILLIAM RICHMOND STANDARD BRANDS (UK) LIMITED Director 2017-09-06 CURRENT 2001-02-15 Active
ARTHUR WILLIAM RICHMOND SHS S.B. LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active
ARTHUR WILLIAM RICHMOND SUPER NUVA LTD Director 2017-07-12 CURRENT 2013-10-01 Active
ARTHUR WILLIAM RICHMOND WOODCHESTER INTERNATIONAL LTD Director 2017-07-11 CURRENT 2017-07-11 Active
ARTHUR WILLIAM RICHMOND THE CRUCIAL SAUCE COMPANY LIMITED Director 2016-06-27 CURRENT 2013-06-07 Active
ARTHUR WILLIAM RICHMOND S H S SALES & MARKETING LIMITED Director 2016-06-27 CURRENT 1982-10-14 Active
ARTHUR WILLIAM RICHMOND CHARLES GORDON ASSOCIATES LIMITED Director 2016-06-27 CURRENT 1976-10-01 Active
ARTHUR WILLIAM RICHMOND B.P. & S.C. LIMITED Director 2016-06-27 CURRENT 1979-02-12 Active
ARTHUR WILLIAM RICHMOND SHS DRINKS LIMITED Director 2016-06-27 CURRENT 1993-03-08 Active
ARTHUR WILLIAM RICHMOND CALEDONIAN BOTTLERS PLC Director 2016-06-27 CURRENT 1993-08-23 Active
ARTHUR WILLIAM RICHMOND B.P.S. HOLDINGS LIMITED Director 2015-11-27 CURRENT 2003-10-29 Active
ARTHUR WILLIAM RICHMOND THE BRITISH PEPPER & SPICE COMPANY LIMITED Director 2015-11-27 CURRENT 1998-02-16 Active
ARTHUR WILLIAM RICHMOND MAGUIRE & PATERSON (NI) LIMITED Director 2012-12-06 CURRENT 1989-09-12 Active
ARTHUR WILLIAM RICHMOND BOTTLE GREEN LIMITED Director 2011-05-12 CURRENT 2007-01-08 Active
ARTHUR WILLIAM RICHMOND WOODCHESTER ENTERPRISES LIMITED Director 2011-05-12 CURRENT 1999-03-04 Active
ARTHUR WILLIAM RICHMOND BOTTLEGREEN HOLDINGS LIMITED Director 2011-05-12 CURRENT 2006-08-09 Active
ARTHUR WILLIAM RICHMOND SHS GROUP LIMITED Director 2008-07-01 CURRENT 1976-04-06 Active
JOSEPH SLOAN S H S SALES & MARKETING LIMITED Director 1982-10-14 CURRENT 1982-10-14 Active
JOSEPH SLOAN SHS GROUP LIMITED Director 1976-04-06 CURRENT 1976-04-06 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
2024-01-10DIRECTOR APPOINTED MR DAMIAN MCCARNEY
2024-01-10CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES
2023-10-06FULL ACCOUNTS MADE UP TO 30/12/22
2023-09-05APPOINTMENT TERMINATED, DIRECTOR ELAINE BIRCHALL
2023-01-23CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-01-11CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 01/01/21
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2020-12-16AAFULL ACCOUNTS MADE UP TO 03/01/20
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-09-30AAFULL ACCOUNTS MADE UP TO 28/12/18
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 29/12/17
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 30/12/16
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 50000
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 01/01/16
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 50000
2016-01-11AR0110/01/16 ANNUAL RETURN FULL LIST
2015-09-29AAFULL ACCOUNTS MADE UP TO 02/01/15
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN BUTLER
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-12AR0110/01/15 ANNUAL RETURN FULL LIST
2014-12-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL HOWARD
2014-12-31AP01DIRECTOR APPOINTED MS ELAINE BIRCHALL
2014-10-13AA03Auditors resignation for limited company
2014-09-23AAFULL ACCOUNTS MADE UP TO 03/01/14
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-10AR0110/01/14 ANNUAL RETURN FULL LIST
2013-09-25AAFULL ACCOUNTS MADE UP TO 28/12/12
2013-03-29CH01Director's details changed for Brenda Anne Margaret Salters on 2013-03-29
2013-03-15RES15CHANGE OF NAME 15/03/2013
2013-03-15CERTNMCompany name changed farmlea foods LTD\certificate issued on 15/03/13
2013-01-10AR0110/01/13 ANNUAL RETURN FULL LIST
2012-09-12AAFULL ACCOUNTS MADE UP TO 30/12/11
2012-01-10AR0110/01/12 ANNUAL RETURN FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-05-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-01-10AR0110/01/11 FULL LIST
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA ANNE M SALTERS / 10/01/2011
2010-09-17AAFULL ACCOUNTS MADE UP TO 01/01/10
2010-02-05AR0110/01/10 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SLOAN / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR WILLIAM RICHMOND / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL HOWARD / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN BUTLER / 04/02/2010
2010-02-04CH03SECRETARY'S CHANGE OF PARTICULARS / ARTHUR WILLIAM RICHMOND / 04/02/2010
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SALTERS
2009-10-23AAFULL ACCOUNTS MADE UP TO 02/01/09
2009-01-22371S(NI)10/01/09 ANNUAL RETURN SHUTTLE
2008-10-24AC(NI)31/12/07 ANNUAL ACCTS
2008-02-08371S(NI)10/01/08 ANNUAL RETURN SHUTTLE
2007-11-05AC(NI)31/12/06 ANNUAL ACCTS
2007-05-02296(NI)CHANGE OF DIRS/SEC
2007-01-22371S(NI)10/01/07 ANNUAL RETURN SHUTTLE
2006-11-03AC(NI)31/12/05 ANNUAL ACCTS
2006-07-19296(NI)CHANGE OF DIRS/SEC
2006-07-19296(NI)CHANGE OF DIRS/SEC
2006-02-15371S(NI)10/01/06 ANNUAL RETURN SHUTTLE
2005-11-09295(NI)CHANGE IN SIT REG ADD
2005-09-08AC(NI)31/12/04 ANNUAL ACCTS
2004-10-07AC(NI)31/12/03 ANNUAL ACCTS
2004-02-01371S(NI)10/01/04 ANNUAL RETURN SHUTTLE
2003-10-08AC(NI)31/12/02 ANNUAL ACCTS
2003-05-15296(NI)CHANGE OF DIRS/SEC
2003-05-15296(NI)CHANGE OF DIRS/SEC
2003-01-17371S(NI)10/01/03 ANNUAL RETURN SHUTTLE
2002-10-16AC(NI)31/12/01 ANNUAL ACCTS
2002-01-26371S(NI)10/01/02 ANNUAL RETURN SHUTTLE
2001-11-05AC(NI)31/12/00 ANNUAL ACCTS
2001-01-20371S(NI)10/01/01 ANNUAL RETURN SHUTTLE
2000-10-24AC(NI)31/12/99 ANNUAL ACCTS
2000-02-08371S(NI)10/01/00 ANNUAL RETURN SHUTTLE
1999-09-30371S(NI)10/01/99 ANNUAL RETURN SHUTTLE
1999-07-27AC(NI)31/12/98 ANNUAL ACCTS
1999-07-08296(NI)CHANGE OF DIRS/SEC
1999-07-08371S(NI)10/01/98 ANNUAL RETURN SHUTTLE
1998-08-18AC(NI)31/12/97 ANNUAL ACCTS
1998-06-29411A(NI)MORTGAGE SATISFACTION
1997-08-20AC(NI)31/12/96 ANNUAL ACCTS
1997-08-12411A(NI)MORTGAGE SATISFACTION
1997-08-12411A(NI)MORTGAGE SATISFACTION
1997-01-13371S(NI)06/01/97 ANNUAL RETURN SHUTTLE
1996-08-15AC(NI)31/12/95 ANNUAL ACCTS
1996-01-21371S(NI)10/01/96 ANNUAL RETURN SHUTTLE
1995-10-04AC(NI)31/10/94 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46170 - Agents involved in the sale of food, beverages and tobacco




Licences & Regulatory approval
We could not find any licences issued to SHS SALES & MARKETING (GB) 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 SHS SALES & MARKETING (GB) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-05-27 Outstanding NORTHERN BANK
MORTGAGE OR CHARGE 1995-09-01 Satisfied BANK OF IRELAND
MORTGAGE OR CHARGE 1985-10-22 Satisfied BANK OF IRELAND
MORTGAGE OR CHARGE 1984-11-15 Satisfied INVESTMENT BANK OF
MORTGAGE OR CHARGE 1984-10-01 Satisfied BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2015-01-02
Annual Accounts
2014-01-03
Annual Accounts
2012-12-28
Annual Accounts
2011-12-30
Annual Accounts
2010-12-31
Annual Accounts
2010-01-01

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 SHS SALES & MARKETING (GB) LIMITED

Intangible Assets
Patents
We have not found any records of SHS SALES & MARKETING (GB) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHS SALES & MARKETING (GB) LIMITED
Trademarks
We have not found any records of SHS SALES & MARKETING (GB) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHS SALES & MARKETING (GB) 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 (46170 - Agents involved in the sale of food, beverages and tobacco) as SHS SALES & MARKETING (GB) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SHS SALES & MARKETING (GB) 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.
Import/Export of Goods
Goods imported/exported by SHS SALES & MARKETING (GB) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0018062095Chocolate and other food preparations containing cocoa, in blocks, slabs or bars weighing > 2 kg or in liquid, paste, powder, granular or other bulk form, in containers or immediate packings of a content > 2 kg, containing < 18% by weight of cocoa butter (excl. cocoa powder, chocolate flavour coating and chocolate milk crumb)
2018-09-0018062095Chocolate and other food preparations containing cocoa, in blocks, slabs or bars weighing > 2 kg or in liquid, paste, powder, granular or other bulk form, in containers or immediate packings of a content > 2 kg, containing < 18% by weight of cocoa butter (excl. cocoa powder, chocolate flavour coating and chocolate milk crumb)
2018-07-0018069019Chocolate and chocolate products in the form of chocolates, whether or not filled, not containing alcohol
2018-06-0018069019Chocolate and chocolate products in the form of chocolates, whether or not filled, not containing alcohol
2018-05-0018069019Chocolate and chocolate products in the form of chocolates, whether or not filled, not containing alcohol
2018-05-0018069090Preparations containing cocoa, in containers or immediate packings of <= 2 kg (excl. chocolate, chocolates and other chocolate products, sugar confectionery and substitutes therefor made from sugar substitution products, spreads and preparations containing cocoa for making beverages, and cocoa powder)
2018-04-0018069090Preparations containing cocoa, in containers or immediate packings of <= 2 kg (excl. chocolate, chocolates and other chocolate products, sugar confectionery and substitutes therefor made from sugar substitution products, spreads and preparations containing cocoa for making beverages, and cocoa powder)
2018-02-0018069090Preparations containing cocoa, in containers or immediate packings of <= 2 kg (excl. chocolate, chocolates and other chocolate products, sugar confectionery and substitutes therefor made from sugar substitution products, spreads and preparations containing cocoa for making beverages, and cocoa powder)
2018-01-0018069019Chocolate and chocolate products in the form of chocolates, whether or not filled, not containing alcohol
2016-11-0021069098Food preparations, n.e.s., containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2015-08-0009024000Black fermented tea and partly fermented tea, whether or not flavoured, in immediate packings of > 3 kg
2015-05-0109024000Black fermented tea and partly fermented tea, whether or not flavoured, in immediate packings of > 3 kg
2015-05-0009024000Black fermented tea and partly fermented tea, whether or not flavoured, in immediate packings of > 3 kg
2015-01-0109024000Black fermented tea and partly fermented tea, whether or not flavoured, in immediate packings of > 3 kg
2015-01-0009024000Black fermented tea and partly fermented tea, whether or not flavoured, in immediate packings of > 3 kg
2014-11-0109024000Black fermented tea and partly fermented tea, whether or not flavoured, in immediate packings of > 3 kg
2013-08-0122

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHS SALES & MARKETING (GB) 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 SHS SALES & MARKETING (GB) 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.