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

SHACKERLEY (HOLDINGS) GROUP LIMITED

Previous names
INVECTOR (IMPORTS) LIMITED - 1995-05-11
SHACKERLEY (HOLDINGS) LIMITED - 1990-05-04
Standard Industrial Classification
23440 - Manufacture Of Other Technical Ceramic Products
Brief company account
Par Value of Share
Class 1 ordinary share
12023-07-01 ~ 2024-06-30
Property, Plant & Equipment
2,457,431 GBP2024-06-30
1,950,343 GBP2023-06-30
Fixed Assets - Investments
2 GBP2024-06-30
2 GBP2023-06-30
Fixed Assets
2,457,433 GBP2024-06-30
1,950,345 GBP2023-06-30
Total Inventories
1,864,217 GBP2024-06-30
2,106,578 GBP2023-06-30
Debtors
865,608 GBP2024-06-30
1,583,143 GBP2023-06-30
Cash at bank and in hand
2,378,723 GBP2024-06-30
1,628,941 GBP2023-06-30
Current Assets
5,108,548 GBP2024-06-30
5,318,662 GBP2023-06-30
Creditors
Current
1,169,875 GBP2024-06-30
1,630,128 GBP2023-06-30
Net Current Assets/Liabilities
3,938,673 GBP2024-06-30
3,688,534 GBP2023-06-30
Total Assets Less Current Liabilities
6,396,106 GBP2024-06-30
5,638,879 GBP2023-06-30
Net Assets/Liabilities
6,227,997 GBP2024-06-30
5,574,448 GBP2023-06-30
Equity
Called up share capital
155,000 GBP2024-06-30
155,000 GBP2023-06-30
Revaluation reserve
584,869 GBP2024-06-30
275,515 GBP2023-06-30
Retained earnings (accumulated losses)
5,443,128 GBP2024-06-30
5,098,933 GBP2023-06-30
Equity
6,227,997 GBP2024-06-30
5,574,448 GBP2023-06-30
Average Number of Employees
472023-07-01 ~ 2024-06-30
472022-07-01 ~ 2023-06-30
Property, Plant & Equipment - Gross Cost
Land and buildings
2,359,106 GBP2024-06-30
1,833,107 GBP2023-06-30
Plant and equipment
775,596 GBP2024-06-30
728,283 GBP2023-06-30
Motor vehicles
26,700 GBP2024-06-30
26,700 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
3,161,402 GBP2024-06-30
2,588,090 GBP2023-06-30
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
Land and buildings
412,472 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
412,472 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
678,080 GBP2024-06-30
613,476 GBP2023-06-30
Motor vehicles
25,891 GBP2024-06-30
24,271 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
703,971 GBP2024-06-30
637,747 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
64,604 GBP2023-07-01 ~ 2024-06-30
Motor vehicles
1,620 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
66,224 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment
Land and buildings
2,359,106 GBP2024-06-30
1,833,107 GBP2023-06-30
Plant and equipment
97,516 GBP2024-06-30
114,807 GBP2023-06-30
Motor vehicles
809 GBP2024-06-30
2,429 GBP2023-06-30
Merchandise
1,864,217 GBP2024-06-30
2,106,578 GBP2023-06-30
Trade Debtors/Trade Receivables
Current
727,391 GBP2024-06-30
1,100,215 GBP2023-06-30
Prepayments
Current
138,217 GBP2024-06-30
81,790 GBP2023-06-30
Debtors
Current, Amounts falling due within one year
865,608 GBP2024-06-30
1,583,143 GBP2023-06-30
Trade Creditors/Trade Payables
Current
297,055 GBP2024-06-30
473,238 GBP2023-06-30
Corporation Tax Payable
Current
106,761 GBP2024-06-30
47,551 GBP2023-06-30
Other Taxation & Social Security Payable
Current
211,664 GBP2024-06-30
205,711 GBP2023-06-30
Accrued Liabilities
Current
529,311 GBP2024-06-30
804,252 GBP2023-06-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
60,000 GBP2024-06-30
60,000 GBP2023-06-30
Between one and five year
90,000 GBP2024-06-30
150,000 GBP2023-06-30
All periods
150,000 GBP2024-06-30
210,000 GBP2023-06-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
155,000 shares2024-06-30

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
    icon of address139 Wigan Road, Euxton, Chorley, Lancashire PR7 6JH
    PRIVATE LIMITED COMPANY incorporated on 1983-03-08 (42 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-01
    CIF 0
  • SHACKERLEY (HOLDINGS) GROUP LIMITED
    S
    Registered number 01704765
    icon of address139, 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
    icon of address139, 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
Active 5
  • 1
    INVECTOR (IMPORT) LIMITED - 1990-05-04
    MAYFLOWER POWDERS LIMITED - 1990-01-26
    SHACKERLEY (HOLDINGS) LIMITED - 2017-04-04
    icon of addressCeramics House 139 Wigan Road, Euxton, Chorley, Lancashire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    LIONEL ARNOLD (TILE FIXING) LIMITED - 1992-06-29
    MINTCHOICE LIMITED - 1986-09-29
    SHACKERLEY (HOLDINGS) GROUP LIMITED - 1995-05-11
    icon of address139 Wigan Road, Euxton, Nr Chorley
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    SHACKERLEY (SALES) LIMITED - 1989-04-14
    CHALLENGER FITNESS EQUIPMENT LIMITED - 1992-06-29
    icon of address139 Wigan Road, Euxton, Chorley
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address139 Wigan Road, Euxton, Chorley, Lancashire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 5
    MIRAGE CERAMICS LIMITED - 2017-04-04
    icon of addressCeramics House 139 Wigan Road, Euxton, Chorley, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.