logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 9
  • 1
    Newell, Eleanor
    Director born in December 1947
    Individual (6 offsprings)
    Officer
    2005-04-01 ~ 2020-09-08
    OF - Director → CIF 0
    Mrs Eleanor Newell
    Born in December 1947
    Individual (6 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-09-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Newell, Simon Lee
    Born in February 1970
    Individual (1 offspring)
    Officer
    2023-03-15 ~ now
    OF - Director → CIF 0
    Newell, Simon Lee
    Commercial Director born in February 1970
    Individual (1 offspring)
    2006-02-01 ~ 2020-11-20
    OF - Director → CIF 0
  • 3
    Lahera, Steven James
    Born in August 1973
    Individual (1 offspring)
    Officer
    2015-09-16 ~ now
    OF - Director → CIF 0
  • 4
    Newell, Brian Geoffrey
    Born in January 1945
    Individual (7 offsprings)
    Officer
    (before 1992-03-09) ~ now
    OF - Director → CIF 0
    Newell, Brian Geoffrey
    Individual (7 offsprings)
    Officer
    2005-04-01 ~ now
    OF - Secretary → CIF 0
    Mr Brian Geoffrey Newell
    Born in January 1945
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    Hardman, James Barry
    Company Director born in May 1944
    Individual (6 offsprings)
    Officer
    ~ 2005-04-01
    OF - Director → CIF 0
    Hardman, James Barry
    Individual (6 offsprings)
    Officer
    ~ 2005-04-01
    OF - Secretary → CIF 0
  • 6
    Newell, Brian Edward
    Born in October 1965
    Individual (1 offspring)
    Officer
    2006-02-01 ~ now
    OF - Director → CIF 0
  • 7
    Coope, William Michael
    Chartered Accountant born in September 1931
    Individual (4 offsprings)
    Officer
    1995-04-14 ~ 1996-02-16
    OF - Director → CIF 0
    1998-05-01 ~ 1999-08-13
    OF - Director → CIF 0
  • 8
    Brown, Fraser Scott
    Born in December 1971
    Individual (3 offsprings)
    Officer
    2025-11-04 ~ now
    OF - Director → CIF 0
  • 9
    Doran, John
    Director born in June 1950
    Individual (1 offspring)
    Officer
    2006-02-01 ~ 2019-07-03
    OF - Director → CIF 0
parent relation
Company in focus

SHACKERLEY (HOLDINGS) GROUP LIMITED

Period: 1995-05-11 ~ now
Company number: 01704765 01991160
Registered names
SHACKERLEY (HOLDINGS) GROUP LIMITED - now 01991160
Standard Industrial Classification
23440 - Manufacture Of Other Technical Ceramic Products
Brief company account
Property, Plant & Equipment
2,434,464 GBP2025-06-30
2,457,430 GBP2024-06-30
Fixed Assets - Investments
2 GBP2025-06-30
2 GBP2024-06-30
Fixed Assets
2,434,466 GBP2025-06-30
2,457,432 GBP2024-06-30
Debtors
710,417 GBP2025-06-30
865,608 GBP2024-06-30
Cash at bank and in hand
3,122,731 GBP2025-06-30
2,378,723 GBP2024-06-30
Current Assets
5,566,894 GBP2025-06-30
5,108,548 GBP2024-06-30
Net Current Assets/Liabilities
4,304,291 GBP2025-06-30
3,938,674 GBP2024-06-30
Total Assets Less Current Liabilities
6,738,757 GBP2025-06-30
6,396,106 GBP2024-06-30
Net Assets/Liabilities
6,578,371 GBP2025-06-30
6,227,997 GBP2024-06-30
Equity
Called up share capital
155,000 GBP2025-06-30
155,000 GBP2024-06-30
Revaluation reserve
584,869 GBP2025-06-30
584,869 GBP2024-06-30
275,515 GBP2023-06-30
Other miscellaneous reserve
45,000 GBP2025-06-30
45,000 GBP2024-06-30
Retained earnings (accumulated losses)
5,793,502 GBP2025-06-30
5,443,128 GBP2024-06-30
Equity
6,578,371 GBP2025-06-30
6,227,997 GBP2024-06-30
Average Number of Employees
452024-07-01 ~ 2025-06-30
472023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
2,359,105 GBP2024-06-30
Plant and equipment
802,120 GBP2025-06-30
775,596 GBP2024-06-30
Motor vehicles
26,700 GBP2025-06-30
26,700 GBP2024-06-30
Property, Plant & Equipment - Gross Cost
3,195,944 GBP2025-06-30
3,161,401 GBP2024-06-30
Owned/Freehold, Land and buildings
2,367,124 GBP2025-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
0 GBP2024-06-30
Plant and equipment
734,780 GBP2025-06-30
678,080 GBP2024-06-30
Motor vehicles
26,700 GBP2025-06-30
25,891 GBP2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
761,480 GBP2025-06-30
703,971 GBP2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Owned/Freehold
0 GBP2024-07-01 ~ 2025-06-30
Plant and equipment
56,700 GBP2024-07-01 ~ 2025-06-30
Motor vehicles
809 GBP2024-07-01 ~ 2025-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
57,509 GBP2024-07-01 ~ 2025-06-30
Property, Plant & Equipment
Owned/Freehold, Land and buildings
2,367,124 GBP2025-06-30
2,359,105 GBP2024-06-30
Plant and equipment
67,340 GBP2025-06-30
97,516 GBP2024-06-30
Motor vehicles
0 GBP2025-06-30
809 GBP2024-06-30
Other Investments Other Than Loans
2 GBP2025-06-30
2 GBP2024-06-30
Trade Debtors/Trade Receivables
Current
471,531 GBP2025-06-30
727,391 GBP2024-06-30
Other Debtors
Amounts falling due within one year, Current
238,886 GBP2025-06-30
138,217 GBP2024-06-30
Debtors
Amounts falling due within one year, Current
710,417 GBP2025-06-30
865,608 GBP2024-06-30
Trade Creditors/Trade Payables
Current
249,184 GBP2025-06-30
297,055 GBP2024-06-30
Corporation Tax Payable
Current
109,392 GBP2025-06-30
106,761 GBP2024-06-30
Other Taxation & Social Security Payable
Current
263,031 GBP2025-06-30
211,664 GBP2024-06-30
Other Creditors
Current
640,996 GBP2025-06-30
554,394 GBP2024-06-30
Property, Plant & Equipment - Gain or loss on the revaluation before tax in other comprehensive income
309,354 GBP2023-07-01 ~ 2024-06-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
90,000 GBP2025-06-30
150,000 GBP2024-06-30

Related profiles found in government register
  • SHACKERLEY (HOLDINGS) GROUP LIMITED
    Info
    INVECTOR (IMPORTS) LIMITED - 1995-05-11
    SHACKERLEY (HOLDINGS) LIMITED - 1995-05-11
    Registered number 01704765
    139 Wigan Road, Euxton, Chorley, Lancashire PR7 6JH
    PRIVATE LIMITED COMPANY incorporated on 1983-03-08 (43 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-03-01
    CIF 0
  • SHACKERLEY (HOLDINGS) GROUP LIMITED
    S
    Registered number 01704765
    139, Wigan Road, Euxton, Chorley, England, PR7 6JH
    Limited Company in Uk Companies House, United Kingdom
    CIF 1
  • SHACKERLEY (HOLDINGS) GROUP LIMITED
    S
    Registered number 01704765
    139, Wigan Road, Euxton, Chorley, Lancashire, England, PR7 6JH
    Limited Company in Companies House, Uk
    CIF 2
    Limited Company in Uk Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 5
  • 1
    GONZO DOWNSIZE LIMITED
    - now 01874558
    SHACKERLEY (HOLDINGS) LIMITED
    - 2017-04-04 01874558 01704765
    INVECTOR (IMPORT) LIMITED - 1990-05-04
    MAYFLOWER POWDERS LIMITED - 1990-01-26
    Ceramics House 139 Wigan Road, Euxton, Chorley, Lancashire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    INVECTOR (IMPORTS) LIMITED
    - now 01991160 01704765... (more)
    SHACKERLEY (HOLDINGS) GROUP LIMITED - 1995-05-11
    LIONEL ARNOLD (TILE FIXING) LIMITED - 1992-06-29
    MINTCHOICE LIMITED - 1986-09-29
    139 Wigan Road, Euxton, Nr Chorley
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    LIONEL ARNOLD (TILE FIXING) LIMITED
    - now 02295042 01991160
    CHALLENGER FITNESS EQUIPMENT LIMITED - 1992-06-29
    SHACKERLEY (SALES) LIMITED - 1989-04-14
    139 Wigan Road, Euxton, Chorley
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 4
    LIONEL ARNOLD LIMITED
    01736780 00479675
    139 Wigan Road, Euxton, Chorley, Lancashire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 5
    SHACKERLEY FACADES LIMITED
    - now 02865870
    MIRAGE CERAMICS LIMITED
    - 2017-04-04 02865870
    Ceramics House 139 Wigan Road, Euxton, Chorley, Lancashire
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.