SHIPHAM LIMITED
Overview
| Company Name | SHIPHAM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00676667 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SHIPHAM LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHIPHAM VALVES LIMITED | Oct 06, 2000 | Oct 06, 2000 |
| SHIPHAM & COMPANY, LIMITED | Jan 20, 1989 | Jan 20, 1989 |
| WESSEX HEAT TREATMENTS LIMITED | Dec 01, 1960 | Dec 01, 1960 |
What are the latest accounts for SHIPHAM LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for SHIPHAM LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Dec 18, 2023 |
What are the latest filings for SHIPHAM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bona Vacantia disclaimer | 1 pages | BONA | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Dec 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Termination of appointment of Mario Zinno as a secretary on Aug 31, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Dec 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2020 with updates | 4 pages | CS01 | ||||||||||
Change of details for Wartsila Valved Limited as a person with significant control on Oct 01, 2020 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Termination of appointment of Timo Koponen as a director on May 28, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Appointment of Mr Mario Zinno as a secretary on Jun 15, 2018 | 2 pages | AP03 | ||||||||||
Appointment of Mr Robert Stewart Moulds as a director on Jul 02, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Laura Stubbs as a secretary on Jun 22, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Michael Lee Smith as a director on May 23, 2018 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of SHIPHAM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOULDS, Robert Stewart | Director | Humber Enterprise Park Skua Road HU15 1EQ Brough D Shed West Building 72 To 74 England | England | British | 249505560001 | |||||
| BURTON, Denise Patricia | Secretary | 55 Kingston Hill Place Kingston Hill KT2 7QY Kingston Upon Thames Surrey | British | 47432570002 | ||||||
| DAWES, Peter Graham | Secretary | Hawthorn Avenue HU3 5JX Hull Hawthorn Avenue England | 163721750001 | |||||||
| GRAY, Timothy John | Secretary | 49 Stamford Drive Groby LE6 0YD Leicester Leicestershire | British | 64076810002 | ||||||
| GUEST, Alan | Secretary | 15 Blenheim Road HU17 8UF Beverley East Yorkshire | British | 14451400004 | ||||||
| PEAVOY, Douglas | Secretary | 14 Woodlands Avenue OL14 5LT Todmorden Lancashire | British | 69656300002 | ||||||
| STUBBS, Laura | Secretary | Humber Enterprise Park Skua Road HU15 1EQ Brough D Shed West Building 72 To 74 England | 209017400001 | |||||||
| ZINNO, Mario | Secretary | Humber Enterprise Park Skua Road HU15 1EQ Brough D Shed West Building 72 To 74 England | 249521310001 | |||||||
| ADDIS, Jason Scott | Director | 66 Station Road HU15 1EA Brough North Humberside | British | 68462330004 | ||||||
| ANSELL, Mark Picton | Director | Pillhead House EX39 4NF Bideford Devon | England | British | 151981010001 | |||||
| COCKRAM, Steven Edward | Director | 65 The Hill CW11 1JJ Sandbach Cheshire | British | 56827440001 | ||||||
| CROMPTON, Paul | Director | Corner BH17 0JT Poole Fleets Dorset United Kingdom | England | British | 40362150002 | |||||
| DALY, Anthony James | Director | Devon House Belshaw Lane Belton DN9 1PF Doncaster South Yorkshire | England | British | 49889540003 | |||||
| DUNCAN, Ian Alexander | Director | Durham House Durham Place SW3 4ET London | United Kingdom | British | 27300002 | |||||
| ELLWOOD, Nicholas Charles | Director | 20 Flora Thompson Drive NN13 6NG Brackley Northamptonshire | British | 48515450001 | ||||||
| FLEETWOOD, Paul Anthony | Director | Hawthorn Avenue HU3 5JX Hull Hawthorn Avenue England | England | British | 163712200002 | |||||
| GIBSON, David John | Director | 26 Church End Cawood YO8 0SN Selby North Yorkshire | British | 72033820002 | ||||||
| GORE, Martin Stanley | Director | 1 Saunders Croft HU17 8TG Walkington East Yorkshire | British | 80531000001 | ||||||
| GUEST, Alan | Director | 7 Narborough Court HU17 8FR Beverley North Humberside | British | 14451400002 | ||||||
| HOUGHTON, Paul David | Director | 2 Mayfield Court Formby L37 7JL Liverpool Merseyside | British | 95097460001 | ||||||
| KIRKBY, Richard John | Director | 31 Rosedale Way S66 3LE Rotherham South Yorkshire | British | 98547320001 | ||||||
| KOPONEN, Timo | Director | Humber Enterprise Park Skua Road HU15 1EQ Brough D Shed West Building 72 To 74 England | N/A | Finnish | 168449460001 | |||||
| LITHERLAND, John Edward | Director | 1 Lloyds Close South Cave HU15 2HW Brough East Yorkshire | United Kingdom | British | 55665850001 | |||||
| MARBAIX, Paul Anthony | Director | Hawthorn Avenue HU3 5JX Hull Hawthorn Avenue England | England | British | 168448610001 | |||||
| MARCHANT, Richard Norman | Director | 60 The Mount Curdworth B76 9HR Sutton Coldfield West Midlands | British | 26880001 | ||||||
| MARCHANT, Richard Norman | Director | 60 The Mount Curdworth B76 9HR Sutton Coldfield West Midlands | British | 26880001 | ||||||
| O REILLY, Peter | Director | Mandalay Kemp Road Swanland HU14 3LZ North Ferriby North Humberside | British | 39066360002 | ||||||
| OATLEY, Jonathan Mark | Director | Corner BH17 0JT Poole Fleets Dorset United Kingdom | England | British | 246374410001 | |||||
| PEAVOY, Douglas | Director | 14 Woodlands Avenue OL14 5LT Todmorden Lancashire | British | 69656300002 | ||||||
| PICKERING, Graham | Director | 11a Station Road Middleton On The Wolds YO25 9UQ Driffield North Humberside | British | 37540300002 | ||||||
| PONTONE, Anthony Stephen | Director | 17 Addison Road Preston HU12 8SZ Hull East Yorkshire | British | 33073060001 | ||||||
| SIMKINS, Angela | Director | Hambleton View Kirby Hill Boroughbridge YO51 9DS York | United Kingdom | British | 60263960001 | |||||
| SMITH, Michael Lee | Director | Humber Enterprise Park Skua Road HU15 1EQ Brough D Shed West Building 72 To 74 England | England | British | 201524290001 | |||||
| STARK, John David Sinclair | Director | Tara 15 Copsem Drive KT10 9HD Esher Surrey | British | 27350001 | ||||||
| STRANG, James Ronald Czappek | Director | 17 Danesway HU17 7JQ Beverley North Humberside | British | 71135480001 |
Who are the persons with significant control of SHIPHAM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Shipham Valves Limited | Apr 06, 2016 | 72-74 Skua Road Humber Enterprise Park HU15 1EQ Brough D Shed West Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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