Background WavePink WaveYellow Wave

SHIRES GROUP HOLDINGS LIMITED (13898682)

SHIRES GROUP HOLDINGS LIMITED (13898682) is an active UK company. incorporated on 7 February 2022. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SHIRES GROUP HOLDINGS LIMITED has been registered for 4 years. Current directors include CATTEE, Peter.

Company Number
13898682
Status
active
Type
ltd
Incorporated
7 February 2022
Age
4 years
Address
11 Manchester Road, Manchester, M28 3NS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CATTEE, Peter
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHIRES GROUP HOLDINGS LIMITED

SHIRES GROUP HOLDINGS LIMITED is an active company incorporated on 7 February 2022 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SHIRES GROUP HOLDINGS LIMITED was registered 4 years ago.(SIC: 99999)

Status

active

Active since 4 years ago

Company No

13898682

LTD Company

Age

4 Years

Incorporated 7 February 2022

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

11 Manchester Road Worsley Manchester, M28 3NS,

Previous Addresses

Jaunty Springs Health Centre 53 Jaunty Way Sheffield South Yorkshire S12 3DZ England
From: 7 February 2022To: 31 May 2022
Timeline

7 key events • 2022 - 2022

Funding Officers Ownership
Company Founded
Feb 22
Funding Round
May 22
Owner Exit
May 22
Owner Exit
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CATTEE, Peter

Active
Somersall Lane, ChesterfieldS40 3LA
Born March 1952
Director
Appointed 31 May 2022

MYERS, Rosalyn Diana

Resigned
53 Jaunry Way, SheffieldS12 3DZ
Secretary
Appointed 07 Feb 2022
Resigned 31 May 2022

MYERS, Garry

Resigned
53 Jaunty Way, SheffieldS12 3DZ
Born July 1960
Director
Appointed 07 Feb 2022
Resigned 31 May 2022

MYERS, Rosalyn Diana

Resigned
53 Jaunry Way, SheffieldS12 3DZ
Born January 1962
Director
Appointed 07 Feb 2022
Resigned 31 May 2022

Persons with significant control

3

1 Active
2 Ceased
Manchester Road, ManchesterM28 3NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2022

Mr Garry Myers

Ceased
53 Jaunty Way, SheffieldS12 3DZ
Born July 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 07 Feb 2022
Ceased 31 May 2022

Mrs Rosalyn Diana Myers

Ceased
53 Jaunry Way, SheffieldS12 3DZ
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Feb 2022
Ceased 31 May 2022
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2024
AAAnnual Accounts
Members Register Information On Withdrawal From The Public Register
23 March 2024
EW05RSSEW05RSS
Withdrawal Of The Members Register Information From The Public Register
23 March 2024
EW05EW05
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 June 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
31 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
31 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 May 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Capital Allotment Shares
9 May 2022
SH01Allotment of Shares
Incorporation Company
7 February 2022
NEWINCIncorporation