UKBizDB.co.uk

SHIPHAM VALVES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Shipham Valves Limited. The company was founded 33 years ago and was given the registration number 02532854. The firm's registered office is in BROUGH. You can find them at D Shed West Building 72 To 74 Humber Enterprise Park, Skua Road, Brough, . This company's SIC code is 28140 - Manufacture of taps and valves.

Company Information

Name:SHIPHAM VALVES LIMITED
Company Number:02532854
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 1990
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 28140 - Manufacture of taps and valves

Office Address & Contact

Registered Address:D Shed West Building 72 To 74 Humber Enterprise Park, Skua Road, Brough, England, HU15 1EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mazars Llp, One St Peters Square, Manchester, M2 3DE

Director01 October 2020Active
C/O Mazars Llp, One St Peters Square, Manchester, M2 3DE

Director02 July 2018Active
9 Ascot Avenue, Kimberley, Nottingham, NG16 2TU

Secretary12 January 1994Active
Hawthorn Avenue, Hawthorn Avenue, Hull, England, HU3 5JX

Secretary03 October 2011Active
Durnsford Mill House, Mildenhall, Marlborough, SN8 2NG

Secretary21 April 1995Active
3a Cheyne Place, London, SW3 4HH

Secretary-Active
49 Stamford Drive, Groby, Leicester, LE6 0YD

Secretary04 October 1999Active
15 Blenheim Road, Beverley, HU17 8UF

Secretary08 March 2005Active
31 Rosedale Way, Rotherham, S66 3LE

Secretary09 July 2004Active
D Shed West Building 72 To 74, Humber Enterprise Park, Skua Road, Brough, England, HU15 1EQ

Secretary16 May 2016Active
D Shed West Building 72 To 74, Humber Enterprise Park, Skua Road, Brough, England, HU15 1EQ

Secretary15 June 2018Active
Pillhead House, Bideford, EX39 4NF

Director15 March 1995Active
Bestobell Building, President Park, President Way, Sheffield,

Director31 December 2009Active
Alne Croft Main Street, Alne, York, YO6 2LB

Director01 March 2004Active
D Shed West Building 72 To 74, Humber Enterprise Park, Skua Road, Brough, England, HU15 1EQ

Director01 October 2020Active
Fleets, Corner, Poole, England, BH17 0JT

Director03 October 2011Active
D Shed West Building 72 To 74, Humber Enterprise Park, Skua Road, Brough, England, HU15 1EQ

Director01 March 2020Active
151 Broomwood Rd, London, SW11 6JU

Director16 November 1995Active
Hawthorn Avenue, Hawthorn Avenue, Hull, England, HU3 5JX

Director03 October 2011Active
Durnsford Mill House, Mildenhall, Marlborough, SN8 2NG

Director-Active
Bishopswood Grange, Bishopswood, Ross On Wye, HR9 5QX

Director-Active
49 Stamford Drive, Groby, Leicester, LE6 0YD

Director26 March 1999Active
Hawthorn Avenue, Hawthorn Avenue, Hull, England, HU3 5JX

Director15 March 2013Active
D Shed West Building 72 To 74, Humber Enterprise Park, Skua Road, Brough, England, HU15 1EQ

Director17 November 2016Active
1 Cedar Copse, Bromley, BR1 2NY

Director05 May 1999Active
Penllyn Court, Cowbridge, CF71 7RQ

Director-Active
Hawthorn Avenue, Hawthorn Avenue, Hull, HU3 5JX

Director01 June 2015Active
D Shed West Building 72 To 74, Humber Enterprise Park, Skua Road, Brough, England, HU15 1EQ

Director18 April 2012Active
15 Mulberry Walk, London, SW3 6DZ

Director-Active
The Old Rectory, Ashton, Northampton, NN7 2JH

Director19 November 1998Active
D Shed West Building 72 To 74, Humber Enterprise Park, Skua Road, Brough, England, HU15 1EQ

Director01 November 2018Active
Hill House, Wormshill, Sittingbourne, ME9 0TS

Director-Active
Hawthorn Avenue, Hawthorn Avenue, Hull, England, HU3 5JX

Director18 April 2012Active
Brays House, Brays Lane, Canewdon, Rochford, SS4 3RP

Director31 May 1995Active
14 Lansdowne Crescent, London, W11 2NJ

Director26 November 1995Active

People with Significant Control

Shipham Holdings Limited
Notified on:01 October 2020
Status:Active
Country of residence:England
Address:D Shed West Building, 72-74 Humber Enterprise Park, Brough, England, HU15 1EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Aw Flow Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hawthorn Avenue, Hawthorn Avenue, Hull, England, HU3 5JX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2024-02-24Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2024-01-31Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2024-01-15Insolvency

Liquidation in administration proposals.

Download
2023-12-20Address

Change registered office address company with date old address new address.

Download
2023-12-20Insolvency

Liquidation in administration appointment of administrator.

Download
2023-09-28Accounts

Change account reference date company previous shortened.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Officers

Termination secretary company with name termination date.

Download
2022-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-01Accounts

Accounts with accounts type full.

Download
2022-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-13Resolution

Resolution.

Download
2021-05-13Incorporation

Memorandum articles.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-20Accounts

Accounts with accounts type full.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-10-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.