Background WavePink WaveYellow Wave

SHS (HOLDINGS) LIMITED (09602202)

SHS (HOLDINGS) LIMITED (09602202) is an active UK company. incorporated on 21 May 2015. with registered office in Nantwich. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. SHS (HOLDINGS) LIMITED has been registered for 10 years. Current directors include BARNES, Gemma Olivia Seaman, HEATH, Godfry Seaman, HEATH, Heather Christine and 1 others.

Company Number
09602202
Status
active
Type
ltd
Incorporated
21 May 2015
Age
10 years
Address
Grove House Wybunbury Lane, Nantwich, CW5 7HD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
BARNES, Gemma Olivia Seaman, HEATH, Godfry Seaman, HEATH, Heather Christine, WINWARD, Sophie Claire, Seaman
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHS (HOLDINGS) LIMITED

SHS (HOLDINGS) LIMITED is an active company incorporated on 21 May 2015 with the registered office located in Nantwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. SHS (HOLDINGS) LIMITED was registered 10 years ago.(SIC: 64202)

Status

active

Active since 10 years ago

Company No

09602202

LTD Company

Age

10 Years

Incorporated 21 May 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

Grove House Wybunbury Lane Wybunbury Nantwich, CW5 7HD,

Previous Addresses

Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ United Kingdom
From: 21 May 2015To: 6 March 2017
Timeline

8 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
May 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Capital Update
Jul 19
New Owner
May 21
New Owner
May 21
Owner Exit
May 21
4
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

BARNES, Gemma Olivia Seaman

Active
Wybunbury Lane, NantwichCW5 7HD
Born June 1983
Director
Appointed 21 May 2015

HEATH, Godfry Seaman

Active
Wybunbury Lane, NantwichCW5 7HD
Born May 1956
Director
Appointed 21 May 2015

HEATH, Heather Christine

Active
Wybunbury Lane, NantwichCW5 7HD
Born February 1958
Director
Appointed 21 May 2015

WINWARD, Sophie Claire, Seaman

Active
Wybunbury Lane, NantwichCW5 7HD
Born June 1985
Director
Appointed 21 May 2015

Persons with significant control

3

2 Active
1 Ceased

Mrs Gemma Olivia Seaman Barnes

Active
Wybunbury Lane, NantwichCW5 7HD
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 May 2020

Mrs Sophie Claire, Seaman Winward

Active
Wybunbury Lane, NantwichCW5 7HD
Born June 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 May 2020

Mr Godfry Seaman Heath

Ceased
Wybunbury Lane, NantwichCW5 7HD
Born May 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 22 May 2020
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
8 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
15 June 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
15 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Legacy
29 July 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 July 2019
SH19Statement of Capital
Legacy
29 July 2019
CAP-SSCAP-SS
Resolution
29 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
6 March 2018
PSC09Update to PSC Statements
Legacy
13 July 2017
RPCH01RPCH01
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Change Account Reference Date Company Current Extended
29 March 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 June 2015
SH01Allotment of Shares
Capital Allotment Shares
10 June 2015
SH01Allotment of Shares
Capital Allotment Shares
10 June 2015
SH01Allotment of Shares
Incorporation Company
21 May 2015
NEWINCIncorporation