Background WavePink WaveYellow Wave

SHS SALES & MARKETING (GB) LIMITED (NI016607)

SHS SALES & MARKETING (GB) LIMITED (NI016607) is an active UK company. incorporated on 19 April 1983. with registered office in Belfast. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of food, beverages and tobacco. SHS SALES & MARKETING (GB) LIMITED has been registered for 42 years. Current directors include GILLOW, Paul Matthew, ORR, Bernadette Marie.

Company Number
NI016607
Status
active
Type
ltd
Incorporated
19 April 1983
Age
42 years
Address
Shs House, Belfast, BT3 9ED
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of food, beverages and tobacco
Directors
GILLOW, Paul Matthew, ORR, Bernadette Marie
SIC Codes
46170

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHS SALES & MARKETING (GB) LIMITED

SHS SALES & MARKETING (GB) LIMITED is an active company incorporated on 19 April 1983 with the registered office located in Belfast. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of food, beverages and tobacco. SHS SALES & MARKETING (GB) LIMITED was registered 42 years ago.(SIC: 46170)

Status

active

Active since 42 years ago

Company No

NI016607

LTD Company

Age

42 Years

Incorporated 19 April 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 30 December 2023 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

FARMLEA FOODS LTD
From: 1 January 2000To: 15 March 2013
DAIRY FARM FOODS LIMITED
From: 16 March 1992To: 1 January 2000
DAIRYFARM FOODS LIMITED
From: 19 April 1983To: 16 March 1992
Contact
Address

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

Timeline

13 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Apr 83
Director Left
Jan 10
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Mar 15
Director Left
Sept 23
Director Joined
Jan 24
Director Left
Apr 24
Director Joined
Jun 24
Director Joined
Feb 25
Director Left
May 25
Director Left
Sept 25
Director Left
Nov 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

ORR, Bernadette

Active
Shs House, BelfastBT3 9ED
Secretary
Appointed 01 May 2025

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

Resigned
Shs House, BelfastBT3 9ED
Secretary
Appointed 20 May 2006
Resigned 01 May 2025

SALTERS, W G M

Resigned
Fort Lodge, Helens Bay
Secretary
Appointed 19 Apr 1983
Resigned 20 May 2006

BIRCHALL, Elaine

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

BLACK, John Henry

Resigned
Stonebridge House, BrockhamptonGL54 5SP
Born December 1946
Director
Appointed 19 Apr 1983
Resigned 31 Dec 2006

BUTLER, Peter John

Resigned
Shs House, BelfastBT3 9ED
Born October 1966
Director
Appointed 06 Apr 2003
Resigned 27 Feb 2015

HOWARD, Richard Michael

Resigned
Shs House, BelfastBT3 9ED
Born January 1958
Director
Appointed 19 Apr 1983
Resigned 31 Dec 2014

MAVITTY, Norman Desmond

Resigned
7 Barnhill, Co.Down
Born January 1939
Director
Appointed 19 Apr 1983
Resigned 31 Jan 1999

MCCARNEY, Damian

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

RICHMOND, Arthur William

Resigned
Shs House, BelfastBT3 9ED
Born May 1966
Director
Appointed 06 Apr 2003
Resigned 01 May 2025

SALTERS, Brenda Anne Margaret

Resigned
Shs House, BelfastBT3 9ED
Born March 1948
Director
Appointed 19 Apr 1983
Resigned 12 Nov 2025

SALTERS, William Geoffrey Manderson

Resigned
9 Fort Road, Co. Down
Born May 1944
Director
Appointed 19 Apr 1983
Resigned 31 Dec 2009

SLOAN, Joseph

Resigned
Shs House, BelfastBT3 9ED
Born July 1946
Director
Appointed 19 Apr 1983
Resigned 04 Sept 2025

Persons with significant control

1

Shs Group Ltd

Active
199 Airport Road West, BelfastBT3 9ED

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 May 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Termination Director Company With Name Termination Date
31 December 2014
TM01Termination of Director
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 Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2013
CH01Change of Director Details
Certificate Change Of Name Company
15 March 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Legacy
10 June 2011
MG02MG02
Legacy
10 June 2011
MG02MG02
Legacy
27 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2009
AAAnnual Accounts
Legacy
22 January 2009
371S(NI)371S(NI)
Legacy
24 October 2008
AC(NI)AC(NI)
Legacy
8 February 2008
371S(NI)371S(NI)
Legacy
5 November 2007
AC(NI)AC(NI)
Legacy
2 May 2007
296(NI)296(NI)
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
15 February 2006
371S(NI)371S(NI)
Legacy
9 November 2005
295(NI)295(NI)
Legacy
8 September 2005
AC(NI)AC(NI)
Legacy
7 October 2004
AC(NI)AC(NI)
Legacy
1 February 2004
371S(NI)371S(NI)
Legacy
8 October 2003
AC(NI)AC(NI)
Legacy
15 May 2003
296(NI)296(NI)
Legacy
15 May 2003
296(NI)296(NI)
Legacy
17 January 2003
371S(NI)371S(NI)
Legacy
16 October 2002
AC(NI)AC(NI)
Legacy
26 January 2002
371S(NI)371S(NI)
Legacy
5 November 2001
AC(NI)AC(NI)
Legacy
20 January 2001
371S(NI)371S(NI)
Legacy
24 October 2000
AC(NI)AC(NI)
Legacy
8 February 2000
371S(NI)371S(NI)
Legacy
30 September 1999
371S(NI)371S(NI)
Legacy
27 July 1999
AC(NI)AC(NI)
Legacy
8 July 1999
371S(NI)371S(NI)
Legacy
8 July 1999
296(NI)296(NI)
Legacy
18 August 1998
AC(NI)AC(NI)
Legacy
29 June 1998
411A(NI)411A(NI)
Legacy
20 August 1997
AC(NI)AC(NI)
Legacy
12 August 1997
411A(NI)411A(NI)
Legacy
12 August 1997
411A(NI)411A(NI)
Legacy
13 January 1997
371S(NI)371S(NI)
Legacy
15 August 1996
AC(NI)AC(NI)
Legacy
21 January 1996
371S(NI)371S(NI)
Legacy
4 October 1995
AC(NI)AC(NI)
Legacy
14 September 1995
296(NI)296(NI)
Particulars Of A Mortgage Charge
1 September 1995
402(NI)402(NI)
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 April 1994
371S(NI)371S(NI)
Legacy
29 April 1993
AC(NI)AC(NI)
Legacy
11 March 1993
371S(NI)371S(NI)
Legacy
18 September 1992
AC(NI)AC(NI)
Legacy
18 May 1992
371A(NI)371A(NI)
Legacy
3 April 1992
UDM+A(NI)UDM+A(NI)
Legacy
16 March 1992
CNRES(NI)CNRES(NI)
Legacy
10 May 1991
AR(NI)AR(NI)
Legacy
11 March 1991
AC(NI)AC(NI)
Legacy
6 November 1990
AC(NI)AC(NI)
Legacy
21 August 1990
295(NI)295(NI)
Legacy
26 April 1990
AR(NI)AR(NI)
Legacy
3 November 1989
AC(NI)AC(NI)
Legacy
8 May 1989
AR(NI)AR(NI)
Legacy
16 August 1988
133(NI)133(NI)
Resolution
16 August 1988
RESOLUTIONSResolutions
Legacy
25 July 1988
AR(NI)AR(NI)
Legacy
7 April 1988
AC(NI)AC(NI)
Legacy
18 March 1988
98(2)(NI)98(2)(NI)
Legacy
18 March 1988
98(3)(NI)98(3)(NI)
Resolution
18 March 1988
RESOLUTIONSResolutions
Legacy
9 June 1987
AR(NI)AR(NI)
Legacy
3 March 1987
233-2(NI)233-2(NI)
Legacy
27 February 1987
AC(NI)AC(NI)
Legacy
27 February 1987
AC(NI)AC(NI)
Legacy
5 September 1986
AR(NI)AR(NI)
Legacy
24 March 1986
296(NI)296(NI)
Legacy
27 February 1986
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
23 October 1985
402(NI)402(NI)
Legacy
24 April 1985
AR(NI)AR(NI)
Legacy
14 April 1985
296(NI)296(NI)
Legacy
26 March 1985
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
15 November 1984
402(NI)402(NI)
Particulars Of A Mortgage Charge
17 October 1984
402(NI)402(NI)
Legacy
1 October 1984
296(NI)296(NI)
Legacy
3 September 1984
A3A(NI)A3A(NI)
Legacy
12 January 1984
L-A(NI)L-A(NI)
Resolution
12 January 1984
RESOLUTIONSResolutions
Legacy
26 October 1983
A2(NI)A2(NI)
Legacy
17 October 1983
SRO(NI)SRO(NI)
Legacy
17 October 1983
DIRS(NI)DIRS(NI)
Legacy
17 October 1983
DIRS(NI)DIRS(NI)
Legacy
17 October 1983
DIRS(NI)DIRS(NI)
Incorporation Company
19 April 1983
NEWINCIncorporation
Legacy
19 April 1983
G1(NI)G1(NI)
Legacy
19 April 1983
PUC1(NI)PUC1(NI)
Legacy
19 April 1983
MEM(NI)MEM(NI)
Legacy
19 April 1983
ARTS(NI)ARTS(NI)
Legacy
19 April 1983
DECL(NI)DECL(NI)