Background WavePink WaveYellow Wave

SHINER LIMITED (00315108)

SHINER LIMITED (00315108) is an active UK company. incorporated on 11 June 1936. with registered office in Bristol. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. SHINER LIMITED has been registered for 89 years. Current directors include ALLEN, Charles Nicholas, ALLEN, Christopher John, ALLEN, Patricia Anne Mary and 2 others.

Company Number
00315108
Status
active
Type
ltd
Incorporated
11 June 1936
Age
89 years
Address
1700 Park Avenue, Bristol, BS32 4UA
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
ALLEN, Charles Nicholas, ALLEN, Christopher John, ALLEN, Patricia Anne Mary, ALLEN, Virginia Sophie Jane, STAITE, Richard Ashley James
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHINER LIMITED

SHINER LIMITED is an active company incorporated on 11 June 1936 with the registered office located in Bristol. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. SHINER LIMITED was registered 89 years ago.(SIC: 46900)

Status

active

Active since 89 years ago

Company No

00315108

LTD Company

Age

89 Years

Incorporated 11 June 1936

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 4 February 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

SHINER,LIMITED
From: 11 June 1936To: 9 October 2013
Contact
Address

1700 Park Avenue Aztec West Almondsbury Bristol, BS32 4UA,

Previous Addresses

22 Church Road Lawrence Hill Bristol BS5 9JB
From: 11 June 1936To: 14 March 2013
Timeline

34 key events • 1936 - 2026

Funding Officers Ownership
Company Founded
Jun 36
Director Joined
Feb 10
Director Joined
Dec 10
Loan Secured
Feb 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Oct 15
Director Joined
Dec 16
Director Joined
May 17
Director Left
May 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Director Left
Apr 18
Director Left
Jan 19
Loan Cleared
Apr 19
Director Joined
Jun 19
Director Joined
Feb 20
Director Left
Apr 20
Director Joined
May 21
Director Left
May 21
Loan Secured
Jul 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Secured
Aug 21
Director Left
Aug 22
Director Left
Jan 24
Loan Secured
May 24
Director Joined
May 25
Director Left
May 25
Director Left
Nov 25
Director Left
Mar 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

ALLEN, Christopher John

Active
Park Avenue, BristolBS32 4UA
Secretary
Appointed 31 Mar 2012

ALLEN, Charles Nicholas

Active
Church Road, BristolBS8 3QP
Born May 1973
Director
Appointed 28 Feb 2002

ALLEN, Christopher John

Active
68 Worrall Road, BristolBS8 2TX
Born March 1965
Director
Appointed 01 May 1995

ALLEN, Patricia Anne Mary

Active
156 Westbury Road, BristolBS9 3AL
Born August 1943
Director
Appointed 16 May 2017

ALLEN, Virginia Sophie Jane

Active
Edgar Road, WinchesterSO23 9TN
Born May 1966
Director
Appointed 26 Jan 2010

STAITE, Richard Ashley James

Active
Park Avenue, BristolBS32 4UA
Born July 1970
Director
Appointed 01 Dec 2010

ALLEN, Michael John

Resigned
156 Westbury Road, BristolBS9 3AL
Secretary
Appointed N/A
Resigned 31 Mar 2012

ALLEN, Lionel John

Resigned
156 Westbury Road, BristolBS9 3AL
Born July 1906
Director
Appointed N/A
Resigned 23 Sept 1994

ALLEN, Michael John

Resigned
156 Westbury Road, BristolBS9 3AL
Born February 1936
Director
Appointed N/A
Resigned 07 Apr 2017

ALLEN, Patrick James

Resigned
1 Etloe Road, BristolBS6 7PG
Born March 1938
Director
Appointed N/A
Resigned 18 Jan 2008

ALLEN, Richard Nigel

Resigned
156a Westbury Road, BristolBS9 3AL
Born October 1943
Director
Appointed N/A
Resigned 24 Nov 2025

BARRELL, Richard Jason

Resigned
Park Avenue, BristolBS32 4UA
Born October 1972
Director
Appointed 01 May 2021
Resigned 10 Jan 2024

BARRELL, Richard Jason

Resigned
Park Avenue, BristolBS32 4UA
Born October 1972
Director
Appointed 01 Dec 2016
Resigned 22 Jan 2019

EDGELL, James Edward

Resigned
Park Avenue, BristolBS32 4UA
Born March 1986
Director
Appointed 20 May 2025
Resigned 12 Mar 2026

MILLER, Graham Scott

Resigned
Park Avenue, BristolBS32 4UA
Born March 1963
Director
Appointed 08 Oct 2015
Resigned 30 Apr 2020

ROYSTON, Peter

Resigned
Park Avenue, BristolBS32 4UA
Born November 1980
Director
Appointed 25 Feb 2020
Resigned 15 Aug 2022

SUTHERLAND, Victoria Sarah Nina

Resigned
Park Avenue, BristolBS32 4UA
Born January 1974
Director
Appointed 02 Feb 2015
Resigned 21 May 2025

VOUAL, Prithpal Singh

Resigned
Park Avenue, BristolBS32 4UA
Born July 1976
Director
Appointed 07 Jun 2019
Resigned 22 Apr 2021

WILSON, Lawrence Thomas

Resigned
Park Avenue, BristolBS32 4UA
Born July 1955
Director
Appointed 02 Feb 2015
Resigned 31 Mar 2018

Persons with significant control

3

Ms Virginia Sophie Jane Allen

Active
Park Avenue, BristolBS32 4UA
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Mar 2017

Mr Christopher John Allen

Active
Park Avenue, BristolBS32 4UA
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Charles Nicholas Allen

Active
Park Avenue, BristolBS32 4UA
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Change To A Person With Significant Control
6 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
6 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
6 June 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 February 2025
AAAnnual Accounts
Accounts With Accounts Type Group
24 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Accounts With Accounts Type Group
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
2 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Change To A Person With Significant Control
19 June 2019
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
12 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Resolution
9 October 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
3 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
6 February 2014
MR01Registration of a Charge
Accounts With Made Up Date
5 February 2014
AAAnnual Accounts
Certificate Change Of Name Company
9 October 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Change Person Director Company With Change Date
18 April 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 March 2013
AD01Change of Registered Office Address
Accounts With Made Up Date
31 January 2013
AAAnnual Accounts
Resolution
26 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Appoint Person Secretary Company With Name
11 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
11 April 2012
TM02Termination of Secretary
Legacy
30 January 2012
MG02MG02
Legacy
13 January 2012
MG01MG01
Legacy
30 December 2011
MG01MG01
Accounts With Accounts Type Small
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Accounts With Accounts Type Small
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Accounts With Accounts Type Medium
29 January 2010
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Medium
3 March 2009
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Legacy
18 April 2008
288cChange of Particulars
Legacy
18 April 2008
288cChange of Particulars
Accounts With Accounts Type Small
27 February 2008
AAAnnual Accounts
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
20 November 2007
169169
Resolution
28 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 June 2007
AAAnnual Accounts
Legacy
9 May 2007
363sAnnual Return (shuttle)
Legacy
25 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2006
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 March 2005
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2004
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 March 2003
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Legacy
15 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 March 2002
AAAnnual Accounts
Legacy
14 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 2001
AAAnnual Accounts
Legacy
25 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 March 2000
AAAnnual Accounts
Accounts With Accounts Type Medium
8 May 1999
AAAnnual Accounts
Legacy
28 April 1999
363sAnnual Return (shuttle)
Legacy
13 May 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 March 1998
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 1997
AAAnnual Accounts
Legacy
1 July 1997
363sAnnual Return (shuttle)
Legacy
12 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1996
AAAnnual Accounts
Accounts With Accounts Type Small
19 January 1996
AAAnnual Accounts
Legacy
8 August 1995
363sAnnual Return (shuttle)
Legacy
8 August 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 October 1994
288288
Legacy
20 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 1994
AAAnnual Accounts
Legacy
19 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 March 1993
AAAnnual Accounts
Accounts With Accounts Type Medium
5 June 1992
AAAnnual Accounts
Legacy
23 April 1992
363sAnnual Return (shuttle)
Legacy
30 April 1991
363aAnnual Return
Accounts With Accounts Type Medium
18 April 1991
AAAnnual Accounts
Legacy
4 July 1990
363363
Accounts With Accounts Type Medium
18 June 1990
AAAnnual Accounts
Legacy
8 December 1989
363363
Accounts With Accounts Type Medium
27 November 1989
AAAnnual Accounts
Accounts With Accounts Type Medium
25 January 1989
AAAnnual Accounts
Legacy
25 January 1989
363363
Accounts With Accounts Type Medium
9 December 1987
AAAnnual Accounts
Legacy
9 December 1987
363363
Legacy
15 April 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 September 1986
363363
Accounts With Accounts Type Group
18 August 1986
AAAnnual Accounts
Accounts With Made Up Date
9 November 1984
AAAnnual Accounts
Accounts With Made Up Date
24 December 1983
AAAnnual Accounts
Accounts With Made Up Date
19 May 1983
AAAnnual Accounts
Miscellaneous
28 April 1972
MISCMISC
Legacy
7 December 1954
287Change of Registered Office
Legacy
7 March 1938
395Particulars of Mortgage or Charge
Miscellaneous
11 June 1936
MISCMISC
Legacy
11 June 1936
287Change of Registered Office
Incorporation Company
11 June 1936
NEWINCIncorporation