UKBizDB.co.uk

SHIPMAN GROUP LIMITED

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

This company is commonly known as Shipman Group Limited. The company was founded 24 years ago and was given the registration number 03971374. The firm's registered office is in EXETER. You can find them at Michael House, Castle Street, Exeter, Devon. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SHIPMAN GROUP LIMITED
Company Number:03971374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Michael House, Castle Street, Exeter, Devon, EX4 3LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Eagle House, 1 Babbage Way, Exeter Science Park, Exeter, United Kingdom, EX5 2FN

Director27 March 2003Active
Windsor House, Temple Row, Birmingham, B2 5JX

Nominee Secretary13 April 2000Active
The Croft, Lower Ashton, Exeter, EX6 7QN

Secretary29 September 2005Active
The Cydings, Station Road, Whimple, Exeter, EX5 2QH

Secretary06 January 2010Active
19 Leamount Close, Dawlish, EX7 9EP

Secretary05 June 2000Active
Windsor House, Temple Row, Birmingham, B2 5JX

Nominee Director13 April 2000Active
First Floor, Blackdown House, Blackbrook Business Park, Taunton, United Kingdom, TA1 2PX

Director01 November 2014Active
15 The Fairway, Exeter, EX4 5DW

Director05 June 2000Active
19 Leamount Close, Dawlish, EX7 9EP

Director05 June 2000Active

People with Significant Control

Shipman Group Holdings Limited
Notified on:15 February 2019
Status:Active
Country of residence:United Kingdom
Address:Michael House, Castle Street, Exeter, United Kingdom, EX4 3LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Robert Ellis
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Blackdown House, Blackbrook Business Park, Taunton, United Kingdom, TA1 2PX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Tanya Joan Ellis
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Blackdown House, Taunton, United Kingdom, TA1 2PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-14Accounts

Legacy.

Download
2024-01-14Other

Legacy.

Download
2024-01-14Other

Legacy.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Address

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

Download
2022-10-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-11Accounts

Legacy.

Download
2022-10-11Other

Legacy.

Download
2022-10-11Other

Legacy.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-07-12Officers

Change person director company with change date.

Download
2021-07-12Officers

Change person director company with change date.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Persons with significant control

Change to a person with significant control.

Download
2021-04-06Persons with significant control

Change to a person with significant control.

Download
2021-03-04Resolution

Resolution.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.