You are here: bizstats.co.uk > a-z index > A list

A. Share & Sons Limited


A. Share & Sons started in year 1937 as Private Limited Company with registration number 00323778. The A. Share & Sons company has been functioning successfully for eighty seven years now and its status is active. The firm's office is based in at 45-49 Villiers Street. Postal code: SR1 1HA.

The company has 8 directors, namely Philip G., Mark F. and Dean W. and others. Of them, Marie L. has been with the company the longest, being appointed on 1 April 2003 and Philip G. has been with the company for the least time - from 10 November 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the SR1 1HA postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1072172 . It is located at Unit 5, Waterton Buildings, Cardiff with a total of 15 cars.

A. Share & Sons Limited Address / Contact

Office Address 45-49 Villiers Street
Office Address2 Sunderland
Town
Post code SR1 1HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00323778
Date of Incorporation Mon, 1st Feb 1937
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st July
Company age 87 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sat, 30th Jul 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Philip G.

Position: Director

Appointed: 10 November 2023

Mark F.

Position: Director

Appointed: 04 September 2023

Dean W.

Position: Director

Appointed: 04 July 2022

James H.

Position: Director

Appointed: 04 July 2022

Lucy C.

Position: Director

Appointed: 15 March 2021

Steve C.

Position: Director

Appointed: 06 January 2021

Gavin V.

Position: Director

Appointed: 01 October 2020

Marie L.

Position: Director

Appointed: 01 April 2003

Kyle R.

Position: Director

Appointed: 15 August 2022

Resigned: 27 October 2023

John P.

Position: Director

Appointed: 28 August 2018

Resigned: 30 June 2022

Mark S.

Position: Director

Appointed: 13 August 2018

Resigned: 25 February 2020

Simon N.

Position: Director

Appointed: 01 February 2017

Resigned: 22 February 2021

Paul B.

Position: Director

Appointed: 19 December 2016

Resigned: 30 April 2019

Elaine R.

Position: Director

Appointed: 08 August 2016

Resigned: 31 January 2019

Christopher M.

Position: Secretary

Appointed: 06 May 2016

Resigned: 17 January 2024

Christopher M.

Position: Director

Appointed: 04 April 2016

Resigned: 17 January 2024

Gary K.

Position: Director

Appointed: 01 January 2011

Resigned: 31 March 2021

John F.

Position: Director

Appointed: 01 October 2004

Resigned: 11 June 2007

Ronald T.

Position: Secretary

Appointed: 27 July 2004

Resigned: 06 May 2016

Ronald T.

Position: Director

Appointed: 28 June 2004

Resigned: 06 May 2016

Mark H.

Position: Director

Appointed: 01 October 1999

Resigned: 09 March 2005

Kevin R.

Position: Director

Appointed: 01 October 1999

Resigned: 06 April 2018

Andrew R.

Position: Director

Appointed: 01 October 1999

Resigned: 28 November 2002

Howard B.

Position: Director

Appointed: 09 March 1999

Resigned: 21 December 2015

Howard B.

Position: Secretary

Appointed: 09 March 1999

Resigned: 27 July 2004

David K.

Position: Director

Appointed: 01 March 1997

Resigned: 31 July 2021

Irvin B.

Position: Secretary

Appointed: 20 October 1993

Resigned: 09 March 1999

Barrie B.

Position: Director

Appointed: 08 October 1992

Resigned: 30 September 1992

Barrie B.

Position: Director

Appointed: 26 February 1991

Resigned: 30 September 1992

Alan S.

Position: Director

Appointed: 26 February 1991

Resigned: 20 October 1993

Michael B.

Position: Director

Appointed: 26 February 1991

Resigned: 31 December 2008

Rosalind S.

Position: Director

Appointed: 26 February 1991

Resigned: 20 October 1993

Neville P.

Position: Director

Appointed: 26 February 1991

Resigned: 29 February 2000

John B.

Position: Director

Appointed: 26 February 1991

Resigned: 30 September 1997

John H.

Position: Director

Appointed: 26 February 1991

Resigned: 31 March 1992

Esther S.

Position: Director

Appointed: 26 February 1991

Resigned: 20 October 1993

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is Renzo R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Parlour Product Holding Limited that put Sunderland, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Renzo R.

Notified on 30 January 2024
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Parlour Product Holding Limited

45/49 Villiers Street, Sunderland, SR1 1HA, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06551761
Notified on 3 July 2016
Nature of control: 75,01-100% shares

Transport Operator Data

Unit 5
Address Waterton Buildings , Moor Road , Waterton Industrial Estate
City Cardiff
Post code CF31 3DJ
Vehicles 15

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to July 29, 2023
filed on: 11th, March 2024
Free Download (56 pages)

Company search

Advertisements