Background WavePink WaveYellow Wave

SHRINE TRADING LIMITED (05815544)

SHRINE TRADING LIMITED (05815544) is an active UK company. incorporated on 12 May 2006. with registered office in Walsingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47610) and 1 other business activities. SHRINE TRADING LIMITED has been registered for 19 years. Current directors include BARNES, Philip Richard, The Reverend, DORE, Sonia Onome, Dr, DOWNING, John Sayer and 5 others.

Company Number
05815544
Status
active
Type
ltd
Incorporated
12 May 2006
Age
19 years
Address
Shrine Office, Walsingham, NR22 6EE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47610)
Directors
BARNES, Philip Richard, The Reverend, DORE, Sonia Onome, Dr, DOWNING, John Sayer, READ, Christopher Martin, ROWLANDS, Graeme Charles, The Revd Preb., SHEEHY, Jeremy Patrick, The Revd Dr, STOKER, Howard Charles, Revd Canon, THORNE, Mary Teresa
SIC Codes
47610, 56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHRINE TRADING LIMITED

SHRINE TRADING LIMITED is an active company incorporated on 12 May 2006 with the registered office located in Walsingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47610) and 1 other business activity. SHRINE TRADING LIMITED was registered 19 years ago.(SIC: 47610, 56290)

Status

active

Active since 19 years ago

Company No

05815544

LTD Company

Age

19 Years

Incorporated 12 May 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

Shrine Office Common Place Walsingham, NR22 6EE,

Timeline

25 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
May 06
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Jul 17
Director Left
Nov 17
Director Joined
Oct 18
Loan Secured
Oct 20
Loan Cleared
May 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Apr 23
Director Joined
May 23
Director Joined
May 24
Director Left
May 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Nov 24
Owner Exit
Nov 24
0
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

9 Active
16 Resigned

WARD, Ruth Suzanne

Active
Shrine Office, WalsinghamNR22 6EE
Secretary
Appointed 11 Oct 2021

BARNES, Philip Richard, The Reverend

Active
Shrine Office, WalsinghamNR22 6EE
Born June 1973
Director
Appointed 10 Oct 2022

DORE, Sonia Onome, Dr

Active
Shrine Office, WalsinghamNR22 6EE
Born October 1978
Director
Appointed 30 Apr 2024

DOWNING, John Sayer

Active
Shrine Office, WalsinghamNR22 6EE
Born August 1955
Director
Appointed 18 Jul 2006

READ, Christopher Martin

Active
Shrine Office, WalsinghamNR22 6EE
Born January 1969
Director
Appointed 11 Oct 2022

ROWLANDS, Graeme Charles, The Revd Preb.

Active
Shrine Office, WalsinghamNR22 6EE
Born May 1953
Director
Appointed 01 Oct 2018

SHEEHY, Jeremy Patrick, The Revd Dr

Active
Shrine Office, WalsinghamNR22 6EE
Born October 1956
Director
Appointed 15 Oct 2024

STOKER, Howard Charles, Revd Canon

Active
Shrine Office, WalsinghamNR22 6EE
Born December 1962
Director
Appointed 15 Oct 2024

THORNE, Mary Teresa

Active
Shrine Office, WalsinghamNR22 6EE
Born May 1973
Director
Appointed 25 Apr 2023

HANSON, Brian John Taylor, Dr

Resigned
Shrine Office, WalsinghamNR22 6EE
Secretary
Appointed 05 May 2009
Resigned 11 Oct 2021

KONTOCHRISTOS, Marisa

Resigned
9 Plantation Road, FakenhamNR21 8PL
Secretary
Appointed 21 Jul 2008
Resigned 05 May 2009

LANE, Peter William

Resigned
Baverstock House 1 Bridewell Street, WalsinghamNR22 6BJ
Secretary
Appointed 12 May 2006
Resigned 31 Mar 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 May 2006
Resigned 12 May 2006

BOOTH, John David Sebastian

Resigned
Shrine Office, WalsinghamNR22 6EE
Born July 1958
Director
Appointed 27 Feb 2009
Resigned 30 Apr 2024

LANE, Peter William

Resigned
Baverstock House 1 Bridewell Street, WalsinghamNR22 6BJ
Born January 1945
Director
Appointed 12 May 2006
Resigned 31 Mar 2008

MANTLE, Richard John

Resigned
Shrine Office, WalsinghamNR22 6EE
Born January 1947
Director
Appointed 27 Feb 2009
Resigned 10 Oct 2022

MCINTYRE, Amanda

Resigned
Shrine Office, WalsinghamNR22 6EE
Born June 1964
Director
Appointed 10 Oct 2022
Resigned 15 Oct 2024

MITCHAM, Andrew Mark, The Reverend

Resigned
Shrine Office, WalsinghamNR22 6EE
Born July 1966
Director
Appointed 01 Jul 2017
Resigned 19 Oct 2017

NORTH, Philip John, Rt Rev

Resigned
Shrine Office, WalsinghamNR22 6EE
Born December 1966
Director
Appointed 10 Oct 2022
Resigned 15 Oct 2024

NORTH, Philip John, The Revd

Resigned
The Shrine Of Our Lady Of Walsingham, WalsinghamNR22 6EF
Born December 1966
Director
Appointed 12 May 2006
Resigned 31 Mar 2008

ROBERTS, Andrew John

Resigned
Shrine Office, WalsinghamNR22 6EE
Born December 1964
Director
Appointed 10 Oct 2022
Resigned 25 Apr 2023

SMITH, Kevin, Reverend

Resigned
Stapylton Drive, PeterleeSR8 4HY
Born April 1966
Director
Appointed 05 May 2009
Resigned 05 Nov 2016

STOKER, Howard Charles, Revd Canon

Resigned
Shrine Office, WalsinghamNR22 6EE
Born December 1962
Director
Appointed 05 Nov 2016
Resigned 11 Oct 2022

WHITEHEAD, Michael Hutton, The Reverend Canon

Resigned
4 West Row, HartlepoolTS25 2HW
Born December 1933
Director
Appointed 27 Feb 2009
Resigned 05 May 2009

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 May 2006
Resigned 12 May 2006

Persons with significant control

2

0 Active
2 Ceased

The Revd Kevin Smith

Ceased
Shrine Office, WalsinghamNR22 6EE
Born April 1966

Nature of Control

Significant influence or control
Notified 05 Nov 2016
Ceased 16 Jul 2024

Rt Rev Philip John North

Ceased
Shrine Office, WalsinghamNR22 6EE
Born December 1966

Nature of Control

Significant influence or control
Notified 04 Oct 2016
Ceased 14 Oct 2024
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 November 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
28 April 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 May 2022
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
19 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 January 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2020
AAAnnual Accounts
Accounts With Accounts Type Small
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Change Person Secretary Company With Change Date
4 June 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Accounts With Accounts Type Full
18 July 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Small
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Small
10 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
2 September 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
20 November 2008
88(3)88(3)
Legacy
20 November 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
22 October 2008
AAAnnual Accounts
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
363aAnnual Return
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 July 2007
AAAnnual Accounts
Legacy
9 July 2007
225Change of Accounting Reference Date
Legacy
9 July 2007
287Change of Registered Office
Legacy
5 July 2007
363aAnnual Return
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Incorporation Company
12 May 2006
NEWINCIncorporation