UKBizDB.co.uk

SHIPLEY LIMITED

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

This company is commonly known as Shipley Limited. The company was founded 26 years ago and was given the registration number 03426392. The firm's registered office is in YEOVIL. You can find them at Abbey Manor Business Centre, Preston Road, Yeovil, Somerset. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SHIPLEY LIMITED
Company Number:03426392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Abbey Manor Business Centre, Preston Road, Yeovil, Somerset, BA20 2EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abbey Manor Business Centre, Preston Road, Yeovil, BA20 2EN

Secretary01 January 2012Active
Abbey Manor, Business Centre, Preston Road, Yeovil, United Kingdom, BA20 2EN

Director29 August 1997Active
Abbey Manor Business Centre, Preston Road, Yeovil, BA20 2EN

Director01 August 2013Active
Abbey Manor, Business Centre, Preston Road, Yeovil, United Kingdom, BA20 2EN

Director17 September 2009Active
Abbey Manor, Business Centre, Preston Road, Yeovil, United Kingdom, BA20 2EN

Director17 July 2001Active
Abbey Manor, Business Centre, Preston Road, Yeovil, United Kingdom, BA20 2EN

Secretary31 March 2003Active
Vedw Farm, Mamhilad, Pontypool, NP4 8RQ

Secretary29 August 1997Active
Snaphaunt, Snapant, Lopen, South Petherton, United Kingdom, TA13 5JJ

Director01 January 2009Active
1107 South 5th Avenue, Bozeman, Montana, Usa,

Director12 December 1997Active
Abbey Manor Business Centre, Preston Road, Yeovil, BA20 2EN

Director23 June 2014Active
3056 South 2000 West, 3056 South 2000 West, Syracuse, United States Ofamerica,

Director01 November 2006Active
692 Halifax Ct, Farmington, Usa, 84025

Director12 December 1997Active
5204 Skyline Parkway, Ogden, 84403

Director30 August 2007Active
Vedw Farm, Mamhilad, Pontypool, NP4 8RQ

Director29 August 1997Active

People with Significant Control

Mr Anthony George Birch
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Address:Abbey Manor Business Centre, Yeovil, BA20 2EN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Mortgage

Mortgage satisfy charge full.

Download
2023-02-06Mortgage

Mortgage satisfy charge full.

Download
2023-02-06Mortgage

Mortgage satisfy charge full.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2017-09-15Accounts

Accounts with accounts type total exemption full.

Download
2017-09-06Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Officers

Termination director company with name termination date.

Download
2016-09-06Accounts

Accounts with accounts type total exemption small.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download
2015-09-15Accounts

Accounts with accounts type total exemption small.

Download
2015-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-03Document replacement

Second filing of form with form type made up date.

Download
2014-09-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.