Background WavePink WaveYellow Wave

SHS GROUP LIMITED (NI011256)

SHS GROUP LIMITED (NI011256) is an active UK company. incorporated on 6 April 1976. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SHS GROUP LIMITED has been registered for 49 years. Current directors include FREER, Marcus John, GILLOW, Paul Matthew, ORR, Bernadette Marie and 5 others.

Company Number
NI011256
Status
active
Type
ltd
Incorporated
6 April 1976
Age
49 years
Address
Shs House, Belfast, BT3 9ED
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FREER, Marcus John, GILLOW, Paul Matthew, ORR, Bernadette Marie, RICHMOND, Arthur William, SALTERS, Karen Jane, SALTERS, Keith Lawson, SLOAN, David Joseph, STEWART, Thomas John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHS GROUP LIMITED

SHS GROUP LIMITED is an active company incorporated on 6 April 1976 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SHS GROUP LIMITED was registered 49 years ago.(SIC: 70100)

Status

active

Active since 49 years ago

Company No

NI011256

LTD Company

Age

49 Years

Incorporated 6 April 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 27 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 30 December 2023 - 27 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 28 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

S.H.S. DISTRIBUTORS LIMITED
From: 6 April 1976To: 1 January 2000
Contact
Address

Shs House 199 Airport Road West Belfast, BT3 9ED,

Timeline

19 key events • 1966 - 2025

Funding Officers Ownership
Company Founded
Apr 66
Director Left
Jan 10
Director Joined
Aug 11
Director Joined
Dec 14
Director Left
Jan 23
Loan Secured
Feb 23
Director Joined
Feb 23
Director Joined
Mar 23
Director Joined
Apr 23
Director Left
Sept 23
Director Joined
Jan 24
Director Left
Apr 24
Director Joined
May 24
Director Joined
Jun 24
Director Joined
Feb 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Share Issue
Nov 25
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

9 Active
11 Resigned

ORR, Bernadette

Active
Shs House, BelfastBT3 9ED
Secretary
Appointed 16 Oct 2025

FREER, Marcus John

Active
Shs House, BelfastBT3 9ED
Born March 1971
Director
Appointed 01 Sept 2023

GILLOW, Paul Matthew

Active
5230 Valiant Court, GloucesterGL3 4FE
Born January 1980
Director
Appointed 13 Jan 2025

ORR, Bernadette Marie

Active
Shs House, BelfastBT3 9ED
Born July 1983
Director
Appointed 21 May 2024

RICHMOND, Arthur William

Active
Shs House, BelfastBT3 9ED
Born May 1966
Director
Appointed 01 Jul 2008

SALTERS, Karen Jane

Active
Shs House, BelfastBT3 9ED
Born November 1970
Director
Appointed 24 May 2011

SALTERS, Keith Lawson

Active
Shs House, BelfastBT3 9ED
Born December 1973
Director
Appointed 01 Mar 2013

SLOAN, David Joseph

Active
Shs House, BelfastBT3 9ED
Born June 1981
Director
Appointed 01 Jun 2008

STEWART, Thomas John

Active
Shs House, BelfastBT3 9ED
Born July 1967
Director
Appointed 24 Mar 2022

HOWARD, Richard Michael

Resigned
Shs House, BelfastBT3 9ED
Secretary
Appointed 20 May 2006
Resigned 31 Dec 2014

RICHMOND, Arthur William

Resigned
Shs House, BelfastBT3 9ED
Secretary
Appointed 31 Dec 2014
Resigned 16 Oct 2025

SALTERS, William G M

Resigned
Fort Lodge, Helens Bay
Secretary
Appointed 06 Apr 1976
Resigned 20 May 2006

BIRCHALL, Elaine

Resigned
Shs House, BelfastBT3 9ED
Born May 1966
Director
Appointed 31 Dec 2014
Resigned 31 Jul 2023

CURTIS, John

Resigned
5 Calbourne, Haywards HeathRH16 4AQ
Born February 1934
Director
Appointed 06 Apr 1976
Resigned 23 Nov 2001

HOWARD, Richard Michael

Resigned
Shs House, BelfastBT3 9ED
Born January 1958
Director
Appointed 29 Aug 1995
Resigned 19 Jan 2023

MCCARNEY, Damian

Resigned
Shs House, BelfastBT3 9ED
Born May 1968
Director
Appointed 02 Jan 2024
Resigned 30 Apr 2024

SALTERS, Brenda Ann

Resigned
Shs House, BelfastBT3 9ED
Born March 1948
Director
Appointed 06 Apr 1976
Resigned 12 Nov 2025

SALTERS, William G

Resigned
Fort Lodge, Helens Bay
Born May 1944
Director
Appointed 06 Apr 1976
Resigned 31 Dec 2009

SLOAN, Elizabeth

Resigned
Shs House, BelfastBT3 9ED
Born February 1947
Director
Appointed 06 Apr 1976
Resigned 12 Nov 2025

SLOAN, Joseph

Resigned
Shs House, BelfastBT3 9ED
Born July 1946
Director
Appointed 06 Apr 1976
Resigned 12 Nov 2025
Fundings
Financials
Latest Activities

Filing History

222

Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Memorandum Articles
26 November 2025
MAMA
Resolution
26 November 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
24 November 2025
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
24 November 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
24 November 2025
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 October 2025
AP03Appointment of Secretary
Accounts With Accounts Type Group
15 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Accounts With Accounts Type Group
2 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Group
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Appoint Person Secretary Company With Name Date
31 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 December 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 December 2014
AP01Appointment of Director
Auditors Resignation Limited Company
13 October 2014
AA03AA03
Accounts With Accounts Type Group
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Group
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Group
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Group
28 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Legacy
2 June 2011
MG02MG02
Legacy
2 June 2011
MG02MG02
Legacy
2 June 2011
MG02MG02
Legacy
27 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Accounts With Accounts Type Group
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Secretary Company With Change Date
1 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
23 October 2009
AAAnnual Accounts
Legacy
16 February 2009
371SR(NI)371SR(NI)
Legacy
24 October 2008
AC(NI)AC(NI)
Legacy
12 August 2008
296(NI)296(NI)
Legacy
11 July 2008
296(NI)296(NI)
Legacy
27 January 2008
371S(NI)371S(NI)
Legacy
2 November 2007
AC(NI)AC(NI)
Legacy
16 August 2007
UDART(NI)UDART(NI)
Resolution
16 August 2007
RESOLUTIONSResolutions
Resolution
16 August 2007
RESOLUTIONSResolutions
Legacy
22 January 2007
371S(NI)371S(NI)
Legacy
3 November 2006
AC(NI)AC(NI)
Legacy
19 July 2006
296(NI)296(NI)
Legacy
19 July 2006
296(NI)296(NI)
Legacy
7 February 2006
371S(NI)371S(NI)
Legacy
9 November 2005
295(NI)295(NI)
Legacy
7 September 2005
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
24 February 2005
402(NI)402(NI)
Legacy
7 October 2004
AC(NI)AC(NI)
Legacy
25 March 2004
371S(NI)371S(NI)
Legacy
8 October 2003
AC(NI)AC(NI)
Legacy
25 January 2003
371S(NI)371S(NI)
Legacy
16 October 2002
AC(NI)AC(NI)
Legacy
20 January 2002
371S(NI)371S(NI)
Legacy
9 December 2001
296(NI)296(NI)
Legacy
5 November 2001
AC(NI)AC(NI)
Legacy
8 March 2001
411A(NI)411A(NI)
Legacy
8 March 2001
411A(NI)411A(NI)
Legacy
13 January 2001
371S(NI)371S(NI)
Legacy
31 October 2000
AC(NI)AC(NI)
Legacy
12 January 2000
371S(NI)371S(NI)
Legacy
12 January 2000
371S(NI)371S(NI)
Legacy
12 January 2000
371S(NI)371S(NI)
Legacy
6 December 1999
411A(NI)411A(NI)
Legacy
6 December 1999
411A(NI)411A(NI)
Legacy
6 December 1999
411A(NI)411A(NI)
Legacy
6 December 1999
411A(NI)411A(NI)
Legacy
6 December 1999
411A(NI)411A(NI)
Legacy
25 July 1999
AC(NI)AC(NI)
Legacy
18 August 1998
AC(NI)AC(NI)
Legacy
29 June 1998
411A(NI)411A(NI)
Legacy
19 August 1997
AC(NI)AC(NI)
Legacy
12 August 1997
411A(NI)411A(NI)
Legacy
12 August 1997
411A(NI)411A(NI)
Legacy
12 August 1997
411A(NI)411A(NI)
Legacy
12 August 1997
411A(NI)411A(NI)
Legacy
12 August 1997
411A(NI)411A(NI)
Legacy
12 August 1997
411A(NI)411A(NI)
Legacy
10 January 1997
371S(NI)371S(NI)
Legacy
19 September 1996
AC(NI)AC(NI)
Legacy
29 May 1996
296(NI)296(NI)
Legacy
24 January 1996
371S(NI)371S(NI)
Legacy
4 October 1995
AC(NI)AC(NI)
Legacy
14 September 1995
296(NI)296(NI)
Legacy
14 September 1995
296(NI)296(NI)
Particulars Of A Mortgage Charge
1 September 1995
402(NI)402(NI)
Legacy
22 June 1995
UDM+A(NI)UDM+A(NI)
Resolution
22 June 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 December 1994
371S(NI)371S(NI)
Legacy
16 September 1994
AC(NI)AC(NI)
Legacy
25 February 1994
371S(NI)371S(NI)
Legacy
29 April 1993
AC(NI)AC(NI)
Legacy
10 March 1993
371S(NI)371S(NI)
Legacy
18 September 1992
AC(NI)AC(NI)
Legacy
15 May 1992
371A(NI)371A(NI)
Legacy
14 May 1992
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
14 May 1992
402(NI)402(NI)
Legacy
10 May 1991
AR(NI)AR(NI)
Legacy
16 April 1991
AC(NI)AC(NI)
Legacy
9 March 1991
AC(NI)AC(NI)
Legacy
3 November 1989
AC(NI)AC(NI)
Legacy
23 June 1989
133(NI)133(NI)
Resolution
23 June 1989
RESOLUTIONSResolutions
Legacy
8 June 1989
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
9 March 1989
402(NI)402(NI)
Legacy
13 February 1989
98(3)(NI)98(3)(NI)
Legacy
13 February 1989
98(2)(NI)98(2)(NI)
Legacy
25 October 1988
UDM+A(NI)UDM+A(NI)
Resolution
25 October 1988
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
6 September 1988
402(NI)402(NI)
Particulars Of A Mortgage Charge
9 August 1988
402(NI)402(NI)
Particulars Of A Mortgage Charge
9 August 1988
402(NI)402(NI)
Legacy
26 July 1988
AR(NI)AR(NI)
Legacy
22 March 1988
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
9 September 1987
402(NI)402(NI)
Particulars Of A Mortgage Charge
2 July 1987
402(NI)402(NI)
Legacy
10 June 1987
AR(NI)AR(NI)
Legacy
3 March 1987
AC(NI)AC(NI)
Legacy
3 March 1987
AC(NI)AC(NI)
Legacy
15 December 1986
233-2(NI)233-2(NI)
Legacy
5 September 1986
AR(NI)AR(NI)
Legacy
20 March 1986
296(NI)296(NI)
Legacy
25 February 1986
AC(NI)AC(NI)
Legacy
18 February 1986
UDM+A(NI)UDM+A(NI)
Legacy
8 January 1986
CNRES(NI)CNRES(NI)
Particulars Of A Mortgage Charge
23 October 1985
402(NI)402(NI)
Legacy
29 April 1985
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
17 April 1985
402(NI)402(NI)
Legacy
11 February 1985
AC(NI)AC(NI)
Legacy
17 July 1984
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
29 February 1984
402(NI)402(NI)
Particulars Of A Mortgage Charge
17 August 1983
402(NI)402(NI)
Particulars Of A Mortgage Charge
26 May 1983
402(NI)402(NI)
Legacy
10 January 1983
SRO(NI)SRO(NI)
Legacy
21 October 1982
AR(NI)AR(NI)
Legacy
27 July 1982
361(NI)361(NI)
Legacy
17 May 1982
DIRS(NI)DIRS(NI)
Legacy
14 May 1982
A2(NI)A2(NI)
Legacy
9 March 1982
ALLOT(NI)ALLOT(NI)
Legacy
9 March 1982
52(NI)52(NI)
Resolution
19 February 1982
RESOLUTIONSResolutions
Legacy
15 February 1982
AR(NI)AR(NI)
Legacy
28 October 1980
AR(NI)AR(NI)
Legacy
29 May 1980
SRO(NI)SRO(NI)
Legacy
29 May 1980
ALLOT(NI)ALLOT(NI)
Legacy
29 May 1980
DIRS(NI)DIRS(NI)
Legacy
29 May 1980
52(NI)52(NI)
Legacy
29 May 1980
L-A(NI)L-A(NI)
Resolution
29 May 1980
RESOLUTIONSResolutions
Resolution
17 March 1980
RESOLUTIONSResolutions
Legacy
5 March 1980
ALLOT(NI)ALLOT(NI)
Legacy
5 March 1980
ALLOT(NI)ALLOT(NI)
Legacy
5 March 1980
52(NI)52(NI)
Legacy
29 February 1980
SRO(NI)SRO(NI)
Legacy
29 February 1980
DIRS(NI)DIRS(NI)
Legacy
25 February 1980
AR(NI)AR(NI)
Legacy
25 February 1980
52(NI)52(NI)
Resolution
11 September 1979
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
25 July 1979
402(NI)402(NI)
Particulars Of A Mortgage Charge
25 July 1979
402(NI)402(NI)
Legacy
18 June 1979
AR(NI)AR(NI)
Legacy
18 June 1979
M+A(NI)M+A(NI)
Legacy
18 June 1979
DIRS(NI)DIRS(NI)
Legacy
7 February 1978
AR(NI)AR(NI)
Legacy
23 September 1977
SRO(NI)SRO(NI)
Legacy
23 September 1977
361(NI)361(NI)
Legacy
6 April 1976
PUC1(NI)PUC1(NI)
Legacy
6 April 1976
MEM(NI)MEM(NI)
Legacy
6 April 1976
ARTS(NI)ARTS(NI)
Legacy
6 April 1976
DECL(NI)DECL(NI)
Incorporation Company
6 April 1966
NEWINCIncorporation