SHIPHAM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSHIPHAM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00676667
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SHIPHAM LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SHIPHAM LIMITED located?

    Registered Office Address
    D Shed West Building 72 To 74 Humber Enterprise Park
    Skua Road
    HU15 1EQ Brough
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SHIPHAM LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHIPHAM VALVES LIMITEDOct 06, 2000Oct 06, 2000
    SHIPHAM & COMPANY, LIMITEDJan 20, 1989Jan 20, 1989
    WESSEX HEAT TREATMENTS LIMITEDDec 01, 1960Dec 01, 1960

    What are the latest accounts for SHIPHAM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for SHIPHAM LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 18, 2023

    What are the latest filings for SHIPHAM LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 18, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Termination of appointment of Mario Zinno as a secretary on Aug 31, 2022

    1 pagesTM02

    Confirmation statement made on Dec 18, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Dec 18, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Dec 18, 2020 with updates

    4 pagesCS01

    Change of details for Wartsila Valved Limited as a person with significant control on Oct 01, 2020

    2 pagesPSC05

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 02, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 01, 2020

    RES15

    Satisfaction of charge 7 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Dec 18, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Termination of appointment of Timo Koponen as a director on May 28, 2019

    1 pagesTM01

    Confirmation statement made on Dec 18, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Appointment of Mr Mario Zinno as a secretary on Jun 15, 2018

    2 pagesAP03

    Appointment of Mr Robert Stewart Moulds as a director on Jul 02, 2018

    2 pagesAP01

    Termination of appointment of Laura Stubbs as a secretary on Jun 22, 2018

    1 pagesTM02

    Termination of appointment of Michael Lee Smith as a director on May 23, 2018

    1 pagesTM01

    Registered office address changed from Hawthorn Avenue Hawthorn Avenue Hull HU3 5JX to D Shed West Building 72 to 74 Humber Enterprise Park Skua Road Brough HU15 1EQ on May 11, 2018

    1 pagesAD01

    Who are the officers of SHIPHAM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOULDS, Robert Stewart
    Humber Enterprise Park
    Skua Road
    HU15 1EQ Brough
    D Shed West Building 72 To 74
    England
    Director
    Humber Enterprise Park
    Skua Road
    HU15 1EQ Brough
    D Shed West Building 72 To 74
    England
    EnglandBritish249505560001
    BURTON, Denise Patricia
    55 Kingston Hill Place
    Kingston Hill
    KT2 7QY Kingston Upon Thames
    Surrey
    Secretary
    55 Kingston Hill Place
    Kingston Hill
    KT2 7QY Kingston Upon Thames
    Surrey
    British47432570002
    DAWES, Peter Graham
    Hawthorn Avenue
    HU3 5JX Hull
    Hawthorn Avenue
    England
    Secretary
    Hawthorn Avenue
    HU3 5JX Hull
    Hawthorn Avenue
    England
    163721750001
    GRAY, Timothy John
    49 Stamford Drive
    Groby
    LE6 0YD Leicester
    Leicestershire
    Secretary
    49 Stamford Drive
    Groby
    LE6 0YD Leicester
    Leicestershire
    British64076810002
    GUEST, Alan
    15 Blenheim Road
    HU17 8UF Beverley
    East Yorkshire
    Secretary
    15 Blenheim Road
    HU17 8UF Beverley
    East Yorkshire
    British14451400004
    PEAVOY, Douglas
    14 Woodlands Avenue
    OL14 5LT Todmorden
    Lancashire
    Secretary
    14 Woodlands Avenue
    OL14 5LT Todmorden
    Lancashire
    British69656300002
    STUBBS, Laura
    Humber Enterprise Park
    Skua Road
    HU15 1EQ Brough
    D Shed West Building 72 To 74
    England
    Secretary
    Humber Enterprise Park
    Skua Road
    HU15 1EQ Brough
    D Shed West Building 72 To 74
    England
    209017400001
    ZINNO, Mario
    Humber Enterprise Park
    Skua Road
    HU15 1EQ Brough
    D Shed West Building 72 To 74
    England
    Secretary
    Humber Enterprise Park
    Skua Road
    HU15 1EQ Brough
    D Shed West Building 72 To 74
    England
    249521310001
    ADDIS, Jason Scott
    66 Station Road
    HU15 1EA Brough
    North Humberside
    Director
    66 Station Road
    HU15 1EA Brough
    North Humberside
    British68462330004
    ANSELL, Mark Picton
    Pillhead House
    EX39 4NF Bideford
    Devon
    Director
    Pillhead House
    EX39 4NF Bideford
    Devon
    EnglandBritish151981010001
    COCKRAM, Steven Edward
    65 The Hill
    CW11 1JJ Sandbach
    Cheshire
    Director
    65 The Hill
    CW11 1JJ Sandbach
    Cheshire
    British56827440001
    CROMPTON, Paul
    Corner
    BH17 0JT Poole
    Fleets
    Dorset
    United Kingdom
    Director
    Corner
    BH17 0JT Poole
    Fleets
    Dorset
    United Kingdom
    EnglandBritish40362150002
    DALY, Anthony James
    Devon House Belshaw Lane
    Belton
    DN9 1PF Doncaster
    South Yorkshire
    Director
    Devon House Belshaw Lane
    Belton
    DN9 1PF Doncaster
    South Yorkshire
    EnglandBritish49889540003
    DUNCAN, Ian Alexander
    Durham House
    Durham Place
    SW3 4ET London
    Director
    Durham House
    Durham Place
    SW3 4ET London
    United KingdomBritish27300002
    ELLWOOD, Nicholas Charles
    20 Flora Thompson Drive
    NN13 6NG Brackley
    Northamptonshire
    Director
    20 Flora Thompson Drive
    NN13 6NG Brackley
    Northamptonshire
    British48515450001
    FLEETWOOD, Paul Anthony
    Hawthorn Avenue
    HU3 5JX Hull
    Hawthorn Avenue
    England
    Director
    Hawthorn Avenue
    HU3 5JX Hull
    Hawthorn Avenue
    England
    EnglandBritish163712200002
    GIBSON, David John
    26 Church End
    Cawood
    YO8 0SN Selby
    North Yorkshire
    Director
    26 Church End
    Cawood
    YO8 0SN Selby
    North Yorkshire
    British72033820002
    GORE, Martin Stanley
    1 Saunders Croft
    HU17 8TG Walkington
    East Yorkshire
    Director
    1 Saunders Croft
    HU17 8TG Walkington
    East Yorkshire
    British80531000001
    GUEST, Alan
    7 Narborough Court
    HU17 8FR Beverley
    North Humberside
    Director
    7 Narborough Court
    HU17 8FR Beverley
    North Humberside
    British14451400002
    HOUGHTON, Paul David
    2 Mayfield Court
    Formby
    L37 7JL Liverpool
    Merseyside
    Director
    2 Mayfield Court
    Formby
    L37 7JL Liverpool
    Merseyside
    British95097460001
    KIRKBY, Richard John
    31 Rosedale Way
    S66 3LE Rotherham
    South Yorkshire
    Director
    31 Rosedale Way
    S66 3LE Rotherham
    South Yorkshire
    British98547320001
    KOPONEN, Timo
    Humber Enterprise Park
    Skua Road
    HU15 1EQ Brough
    D Shed West Building 72 To 74
    England
    Director
    Humber Enterprise Park
    Skua Road
    HU15 1EQ Brough
    D Shed West Building 72 To 74
    England
    N/AFinnish168449460001
    LITHERLAND, John Edward
    1 Lloyds Close
    South Cave
    HU15 2HW Brough
    East Yorkshire
    Director
    1 Lloyds Close
    South Cave
    HU15 2HW Brough
    East Yorkshire
    United KingdomBritish55665850001
    MARBAIX, Paul Anthony
    Hawthorn Avenue
    HU3 5JX Hull
    Hawthorn Avenue
    England
    Director
    Hawthorn Avenue
    HU3 5JX Hull
    Hawthorn Avenue
    England
    EnglandBritish168448610001
    MARCHANT, Richard Norman
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    Director
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    British26880001
    MARCHANT, Richard Norman
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    Director
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    British26880001
    O REILLY, Peter
    Mandalay Kemp Road
    Swanland
    HU14 3LZ North Ferriby
    North Humberside
    Director
    Mandalay Kemp Road
    Swanland
    HU14 3LZ North Ferriby
    North Humberside
    British39066360002
    OATLEY, Jonathan Mark
    Corner
    BH17 0JT Poole
    Fleets
    Dorset
    United Kingdom
    Director
    Corner
    BH17 0JT Poole
    Fleets
    Dorset
    United Kingdom
    EnglandBritish246374410001
    PEAVOY, Douglas
    14 Woodlands Avenue
    OL14 5LT Todmorden
    Lancashire
    Director
    14 Woodlands Avenue
    OL14 5LT Todmorden
    Lancashire
    British69656300002
    PICKERING, Graham
    11a Station Road
    Middleton On The Wolds
    YO25 9UQ Driffield
    North Humberside
    Director
    11a Station Road
    Middleton On The Wolds
    YO25 9UQ Driffield
    North Humberside
    British37540300002
    PONTONE, Anthony Stephen
    17 Addison Road
    Preston
    HU12 8SZ Hull
    East Yorkshire
    Director
    17 Addison Road
    Preston
    HU12 8SZ Hull
    East Yorkshire
    British33073060001
    SIMKINS, Angela
    Hambleton View Kirby Hill
    Boroughbridge
    YO51 9DS York
    Director
    Hambleton View Kirby Hill
    Boroughbridge
    YO51 9DS York
    United KingdomBritish60263960001
    SMITH, Michael Lee
    Humber Enterprise Park
    Skua Road
    HU15 1EQ Brough
    D Shed West Building 72 To 74
    England
    Director
    Humber Enterprise Park
    Skua Road
    HU15 1EQ Brough
    D Shed West Building 72 To 74
    England
    EnglandBritish201524290001
    STARK, John David Sinclair
    Tara 15 Copsem Drive
    KT10 9HD Esher
    Surrey
    Director
    Tara 15 Copsem Drive
    KT10 9HD Esher
    Surrey
    British27350001
    STRANG, James Ronald Czappek
    17 Danesway
    HU17 7JQ Beverley
    North Humberside
    Director
    17 Danesway
    HU17 7JQ Beverley
    North Humberside
    British71135480001

    Who are the persons with significant control of SHIPHAM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    72-74 Skua Road
    Humber Enterprise Park
    HU15 1EQ Brough
    D Shed West Building
    England
    Apr 06, 2016
    72-74 Skua Road
    Humber Enterprise Park
    HU15 1EQ Brough
    D Shed West Building
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredUnited Kingdom
    Registration Number2532854
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0