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 FINANCE
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
-
Check the company
-
UK
-
Newport
- Company name
- SHINE FOOD MACHINERY LIMITED
- Company number
- 01443265
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
10 Aug 1979
Age - 46 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
- 86
- 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
- 54
- 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
- 56
- 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
- 87
- 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
- 78
- 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
- 89
- 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
- 86
- 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
- 83
- 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.