Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SHS DRINKS LIMITED
Company Information for

SHS DRINKS LIMITED

4TH FLOOR, 115 GEORGE STREET, EDINBURGH, EH2 4JN,
Company Registration Number
SC143082
Private Limited Company
Active

Company Overview

About Shs Drinks Ltd
SHS DRINKS LIMITED was founded on 1993-03-08 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Shs Drinks Limited is a Private Limited Company registered in SCOTLAND 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 DRINKS LIMITED
 
Legal Registered Office
4TH FLOOR
115 GEORGE STREET
EDINBURGH
EH2 4JN
Other companies in EH3
 
Previous Names
BEVERAGE BRANDS (U.K.) LIMITED16/01/2023
Filing Information
Company Number SC143082
Company ID Number SC143082
Date formed 1993-03-08
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB585896169  
Last Datalog update: 2024-04-06 18:48:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHS DRINKS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   SKP FINANCIALS LTD   VORLICH 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 DRINKS LIMITED

Current Directors
Officer Role Date Appointed
ARTHUR WILLIAM RICHMOND
Company Secretary 2006-05-11
ELAINE BIRCHALL
Director 2014-12-31
DAVID JOHN MCNULTY
Director 2016-06-27
ARTHUR WILLIAM RICHMOND
Director 2016-06-27
JOSEPH SLOAN
Director 1994-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH GERARD WOODS
Director 1993-03-08 2015-09-18
RICHARD MICHAEL HOWARD
Director 1998-12-01 2014-12-31
WILLIAM GEOFREY MANDERSON SALTERS
Director 1994-01-25 2009-12-31
WILLIAM GEOFREY MANDERSON SALTERS
Company Secretary 1994-01-25 2006-05-11
SEAN MICHAEL LEITH
Company Secretary 1993-03-08 1994-12-06
SEAN MICHAEL LEITH
Director 1993-03-08 1994-12-06
CHRISTOPHER TIMOTHY GALLOWAY FISH
Director 1993-03-08 1994-01-19
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1993-03-08 1993-03-08
WATERLOW NOMINEES LIMITED
Nominated Director 1993-03-08 1993-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 SHS SALES & MARKETING (GB) LIMITED Director 2014-12-31 CURRENT 1983-04-19 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 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 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 BEVERAGE BRANDS (U.K.) LIMITED Director 2014-12-31 CURRENT 1988-11-25 Active
ELAINE BIRCHALL MERRYDOWN PLC Director 2014-12-30 CURRENT 1946-11-22 Active
DAVID JOHN MCNULTY SUPER NUVA LTD Director 2017-07-12 CURRENT 2013-10-01 Active
DAVID JOHN MCNULTY WOODCHESTER INTERNATIONAL LTD Director 2017-07-11 CURRENT 2017-07-11 Active
DAVID JOHN MCNULTY WOODCHESTER ENTERPRISES LIMITED Director 2016-06-27 CURRENT 1999-03-04 Active
DAVID JOHN MCNULTY BOTTLEGREEN HOLDINGS LIMITED Director 2016-06-27 CURRENT 2006-08-09 Active
DAVID JOHN MCNULTY BOTTLE GREEN DRINKS COMPANY LIMITED Director 2016-06-27 CURRENT 2011-02-14 Active
DAVID JOHN MCNULTY CALEDONIAN BOTTLERS PLC Director 2016-01-11 CURRENT 1993-08-23 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 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
ARTHUR WILLIAM RICHMOND SHS SALES & MARKETING (GB) LIMITED Director 2003-04-06 CURRENT 1983-04-19 Active
JOSEPH SLOAN EVENT DIRECT LTD Director 2006-02-28 CURRENT 2006-02-28 Active
JOSEPH SLOAN TESTLINK LIMITED Director 2005-05-04 CURRENT 1988-11-25 Active
JOSEPH SLOAN MERRYDOWN PLC Director 2005-05-04 CURRENT 1946-11-22 Active
JOSEPH SLOAN BEVERAGE BRANDS (U.K.) LIMITED Director 2005-05-04 CURRENT 1988-11-25 Active
JOSEPH SLOAN B.P.S. HOLDINGS LIMITED Director 2004-08-27 CURRENT 2003-10-29 Active
JOSEPH SLOAN THE BRITISH PEPPER & SPICE COMPANY LIMITED Director 2004-08-27 CURRENT 1998-02-16 Active
JOSEPH SLOAN FARMLEA FOODS LTD Director 1982-03-11 CURRENT 1982-03-11 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
2024-03-22CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2024-03-08CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2023-10-06FULL ACCOUNTS MADE UP TO 30/12/22
2023-09-05APPOINTMENT TERMINATED, DIRECTOR ELAINE BIRCHALL
2023-03-21CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2023-01-16NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-01-16Company name changed beverage brands (U.K.) LIMITED\certificate issued on 16/01/23
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2021-09-29AAFULL ACCOUNTS MADE UP TO 01/01/21
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2020-12-16AAFULL ACCOUNTS MADE UP TO 03/01/20
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2019-09-30AAFULL ACCOUNTS MADE UP TO 28/12/18
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2019-02-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MCNULTY
2018-10-01AAFULL ACCOUNTS MADE UP TO 29/12/17
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 30/12/16
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 100000
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 01/01/16
2016-06-28AP01DIRECTOR APPOINTED MR DAVID JOHN MCNULTY
2016-06-27AP01DIRECTOR APPOINTED MR ARTHUR WILLIAM RICHMOND
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 100000
2016-03-08AR0108/03/16 ANNUAL RETURN FULL LIST
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH GERARD WOODS
2015-09-29AAFULL ACCOUNTS MADE UP TO 02/01/15
2015-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/15 FROM Oswalds 115 George Street Edinburgh EH2 4JN
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 100000
2015-03-09AR0108/03/15 ANNUAL RETURN FULL LIST
2015-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/15 FROM 4Th Floor, 115 George Street Edinburgh EH2 4JN Scotland
2014-12-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL HOWARD
2014-12-31AP01DIRECTOR APPOINTED MS ELAINE BIRCHALL
2014-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/14 FROM 7 Exchange Crescent Conference Square Edinburgh EH3 8AN
2014-09-29AAFULL ACCOUNTS MADE UP TO 03/01/14
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 100000
2014-03-28AR0108/03/14 ANNUAL RETURN FULL LIST
2013-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/13 FROM 1/4 Atholl Crescent Edinburgh EH8 8LQ
2013-09-30AAFULL ACCOUNTS MADE UP TO 28/12/12
2013-03-08AR0108/03/13 ANNUAL RETURN FULL LIST
2012-09-13AAFULL ACCOUNTS MADE UP TO 30/12/11
2012-03-08AR0108/03/12 ANNUAL RETURN FULL LIST
2011-10-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-21MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3
2011-06-21MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2011-03-14AR0108/03/11 FULL LIST
2010-09-22AAFULL ACCOUNTS MADE UP TO 01/01/10
2010-03-29AR0108/03/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH GERARD WOODS / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SLOAN / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL HOWARD / 29/03/2010
2010-03-29CH03SECRETARY'S CHANGE OF PARTICULARS / ARTHUR WILLIAM RICHMOND / 29/03/2010
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SALTERS
2009-10-20AAFULL ACCOUNTS MADE UP TO 02/01/09
2009-05-18363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2008-10-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-28363sRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-04363sRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2006-11-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-07288bSECRETARY RESIGNED
2006-06-07288aNEW SECRETARY APPOINTED
2006-05-18363sRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2005-08-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-24363sRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2004-10-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-11363sRETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS
2003-11-06287REGISTERED OFFICE CHANGED ON 06/11/03 FROM: BANK CHAMBERS 31 THE SQUARE CUMNOCK AYRSHIRE KA18 1AT
2003-10-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-28363sRETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS
2002-10-21AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-05363sRETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS
2001-10-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-18363sRETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS
2000-10-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-10363sRETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS
1999-07-16AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-08363sRETURN MADE UP TO 08/03/99; NO CHANGE OF MEMBERS
1999-04-30288aNEW DIRECTOR APPOINTED
1998-08-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97
1998-04-19363sRETURN MADE UP TO 08/03/98; FULL LIST OF MEMBERS
1997-09-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96
1997-04-30363sRETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS
1996-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-03-25363sRETURN MADE UP TO 08/03/96; NO CHANGE OF MEMBERS
1995-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-10-27225(2)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12
1995-09-12410(Scot)PARTIC OF MORT/CHARGE *****
1995-08-31410(Scot)PARTIC OF MORT/CHARGE *****
1995-03-16363sRETURN MADE UP TO 08/03/95; NO CHANGE OF MEMBERS
1995-03-16363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1995-03-07288DIRECTOR'S PARTICULARS CHANGED
1995-02-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-01-26MISCLISTS OF DIRECTORSHIPS
1995-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-12-07363sRETURN MADE UP TO 08/03/94; FULL LIST OF MEMBERS
1994-12-07363(288)DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters

46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade



Licences & Regulatory approval
We could not find any licences issued to SHS DRINKS 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 DRINKS 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
FLOATING CHARGE 1995-09-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
BOND & FLOATING CHARGE 1995-08-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
FLOATING CHARGE 1993-10-19 Satisfied MIDLAND BANK PLC
Filed Financial Reports
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
Annual Accounts
2009-01-02

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 DRINKS LIMITED

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

SHS DRINKS LIMITED owns 2 domain names.

lookafteryourmate.co.uk   lookafteryourmates.co.uk  

Trademarks
We have not found any records of SHS DRINKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHS DRINKS 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 (11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters) as SHS DRINKS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SHS DRINKS 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 DRINKS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-02-0022029091Non-alcoholic beverages containing < 0,2% fats derived from milk or milk products
2016-02-0022060031Cider and perry, sparkling
2016-02-0022060039Mead and other fermented beverages and mixtures of fermented beverages and mixtures of fermented beverages with non-alcoholic beverages, sparkling, n.e.s.
2016-02-0022060051Cider and perry, not sparkling, in containers holding <= 2 l
2016-02-0022089069Spirituous beverages, in containers holding <= 2 l (excl. ouzo, spirits, liqueurs and cordials)
2016-01-0022060039Mead and other fermented beverages and mixtures of fermented beverages and mixtures of fermented beverages with non-alcoholic beverages, sparkling, n.e.s.
2016-01-0022089069Spirituous beverages, in containers holding <= 2 l (excl. ouzo, spirits, liqueurs and cordials)
2010-01-0184182151Household refrigerators, compression-type, table model

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 DRINKS 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 DRINKS 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.