Check the

SHINE FOOD MACHINERY LIMITED

Company
SHINE FOOD MACHINERY LIMITED (01443265)

SHINE FOOD MACHINERY

Phone: 01633 294 800
B⁺ rating

ABOUT SHINE FOOD MACHINERY LIMITED

Having designed, specified, manufactured and installed over £100 million of commercial kitchens over the last decade, Shine are fully conversant with the styles of catering traditionally adopted by, or newly relevant to all market sectors. We have seen the emphasis change from initial cost to "Life Cost" of a product and promote catering equipment that provides the very best combination.

For over 40 years Shine have provided professional catering environments and become the leading specialist subcontractor to the construction industry. Reinvestment has funded internal expansion and development of impressive design and manufacture methodologies where our continuous improvement culture as produced a value added not engineered ethos. We are proud to be members of CESA and were founder participants of both the FCSI allied and the Catering for a Sustainable Future Group.

Shine Food Machinery Ltd are proud to remain a wholly family owned company, retaining the values and ethics instilled by its founder, John Shine some 40 years ago, whilst modernising our systems, procedures, processes and plant to remain efficient and competitive in the manufacturing and construction marketplace of today.

Shines now provide a variety of services to the Catering and construction markets, full BIM construction packages, bespoke manufacture of stainless steel extraction systems, back of house equipment and full servery counters. This is delivered through a full co-ordination process tailored and offered to suit a client’s requirements and can be delivery only through to project management and installation.

We are already there!

KEY FINANCES

Year
2016
Assets
£4004.13k ▲ £535.94k (15.45 %)
Cash
£0.24k ▼ £-1.79k (-88.31 %)
Liabilities
£368.11k ▼ £-1.47k (-0.40 %)
Net Worth
£3636.03k ▲ £537.41k (17.34 %)

REGISTRATION INFO

Company name
SHINE FOOD MACHINERY LIMITED
Company number
01443265
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Aug 1979
Age - 45 years
Home Country
United Kingdom

CONTACTS

Website
www.shine.co.uk
Phones
01633 294 800
Registered Address
NEW QUAY ROAD,
STEPHENSON ST INDUSTRIAL ESTATE,
NEWPORT,
GWENT,
NP19 4PL

ECONOMIC ACTIVITIES

25990
Manufacture of other fabricated metal products n.e.c.
96090
Other service activities n.e.c.

LAST EVENTS

18 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 May 2016
Full accounts made up to 31 December 2015
05 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-05 GBP 10,000

CHARGES

21 March 2014
Status
Outstanding
Delivered
4 April 2014
Persons entitled
National Westminster Bank PLC
Description
F/H land and premises at stephenson street newport south…

4 February 2014
Status
Outstanding
Delivered
17 February 2014
Persons entitled
National Westminster Bank PLC
Description
Notification of addition to or amendment of charge…

14 April 2008
Status
Satisfied on 4 April 2014
Delivered
18 April 2008
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property at new quay road, stephenson street industrail…

14 April 2008
Status
Satisfied on 4 April 2014
Delivered
18 April 2008
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…

1 December 2006
Status
Satisfied on 30 April 2008
Delivered
12 December 2006
Persons entitled
The Governor and Company of the Bank of Ireland
Description
Fixed and floating charges over the undertaking and all…

1 December 2006
Status
Satisfied on 30 April 2008
Delivered
12 December 2006
Persons entitled
The Governor and Company of the Bank of Ireland
Description
The property known as land at stephenson street newport t/n…

8 August 2005
Status
Satisfied on 11 April 2008
Delivered
19 August 2005
Persons entitled
Finance Wales Investments(2) Limited
Description
Fixed and floating charges over the undertaking and all…

3 August 2005
Status
Satisfied on 11 April 2008
Delivered
9 August 2005
Persons entitled
Barclays Bank PLC
Description
Details of charged account(s) barclays bank PLC re shine…

21 July 1993
Status
Satisfied on 11 April 2008
Delivered
2 August 1993
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

5 January 1989
Status
Satisfied on 11 April 2008
Delivered
13 January 1989
Persons entitled
Barclays Bank PLC
Description
Land at stephenson street industrial estate, newport…

See Also


Last update 2018

SHINE FOOD MACHINERY LIMITED DIRECTORS

Julian John Shine

  Acting
Appointed
01 May 2005
Role
Secretary
Address
Bryn Deri, Usk Road, Caerleon, NP18 1LN
Name
SHINE, Julian John

John Shine

  Acting
Occupation
Director
Role
Director
Age
85
Nationality
British
Address
21 Trinity View, Caerleon, Newport, Gwent, NP18 3SU
Country Of Residence
United Kingdom
Name
SHINE, John

Jonathan Ian Shine

  Acting PSC
Appointed
01 January 2002
Occupation
Operations Director
Role
Director
Age
53
Nationality
British
Address
Pen Y Mynde, Castle Lane, Caerleon, Newport, Gwent, NP18 1AJ
Country Of Residence
Wales
Name
SHINE, Jonathan Ian
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Julian John Shine

  Acting PSC
Appointed
01 July 1998
Occupation
Managing Director
Role
Director
Age
55
Nationality
British
Address
Bryn Deri, Usk Road, Caerleon, NP18 1LN
Country Of Residence
United Kingdom
Name
SHINE, Julian John
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Clive Seymour Pearce

  Resigned
Resigned
30 April 2005
Role
Secretary
Address
48 Ridgeway, Newport, Gwent, NP20 5AG
Name
PEARCE, Clive Seymour

Keith Edwards

  Resigned
Resigned
31 March 1995
Occupation
Sales Manager
Role
Director
Age
86
Nationality
British
Address
17 Darren Close, Rudry, Caerphilly, Mid Glamorgan, CF8 3BZ
Name
EDWARDS, Keith

Byron Parnell

  Resigned
Appointed
01 April 1995
Resigned
01 October 2009
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
Cherry Tree Cottage, Llantrisant, Pontyclun, Mid Glamorgan, CF72 8LQ
Name
PARNELL, Byron

Clive Seymour Pearce

  Resigned
Resigned
30 April 2005
Occupation
Chartered Accountant
Role
Director
Age
88
Nationality
British
Address
48 Ridgeway, Newport, Gwent, NP20 5AG
Name
PEARCE, Clive Seymour

Elaine Shine

  Resigned
Resigned
01 January 1994
Occupation
Secretary
Role
Director
Age
85
Nationality
British
Address
21 Trinty View, Caerleon, Newport, Gwent, NP6
Name
SHINE, Elaine

Peter Michael Stuart Thomas

  Resigned
Appointed
19 May 1986
Resigned
04 June 1998
Occupation
Director
Role
Director
Age
82
Nationality
British
Address
31 Llangorse Drive, Rogerstone, Newport, Gwent, NP1 9HJ
Name
THOMAS, Peter Michael Stuart

REVIEWS


Check The Company
Very good according to the company’s financial health.