SHIPLEY & SONS (AMUSEMENTS) LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Dudley » B63 3AU

Company number 00685732
Status Active
Incorporation Date 8 March 1961
Company Type Private Limited Company
Address BANK HOUSE, 23A HAGLEY STREET, HALESOWEN, WEST MIDLANDS, B63 3AU
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of SHIPLEY & SONS (AMUSEMENTS) LIMITED are www.shipleysonsamusements.co.uk, and www.shipley-sons-amusements.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and eight months. Shipley Sons Amusements Limited is a Private Limited Company. The company registration number is 00685732. Shipley Sons Amusements Limited has been working since 08 March 1961. The present status of the company is Active. The registered address of Shipley Sons Amusements Limited is Bank House 23a Hagley Street Halesowen West Midlands B63 3au. . SHIPLEY, Michael is a Secretary of the company. SHIPLEY, Dennis James William is a Director of the company. SHIPLEY, Michael is a Director of the company. Secretary BUTLER, John Michael has been resigned. Director SHIPLEY, Dennis James William has been resigned. Director SHIPLEY, Harry James has been resigned. Director SHIPLEY, Jonathan has been resigned. Director SHIPLEY, Violet June has been resigned. The company operates in "Gambling and betting activities".


Current Directors


Director

Director
SHIPLEY, Michael

60 years old

Resigned Directors

Secretary
BUTLER, John Michael
Resigned: 01 December 2009
Appointed Date: 14 July 2006

Director
SHIPLEY, Dennis James William
Resigned: 29 June 1997
97 years old

Director
SHIPLEY, Harry James
Resigned: 31 October 2002
Appointed Date: 19 October 1995
75 years old

Director
SHIPLEY, Jonathan
Resigned: 31 October 2002
Appointed Date: 19 October 1995
73 years old

Director
SHIPLEY, Violet June
Resigned: 31 December 2001
99 years old

Persons With Significant Control

Mirage Property Services Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

SHIPLEY & SONS (AMUSEMENTS) LIMITED Events

05 Dec 2016
Accounts for a dormant company made up to 31 March 2016
07 Jul 2016
Confirmation statement made on 30 June 2016 with updates
15 Dec 2015
Accounts for a dormant company made up to 31 March 2015
03 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 18,000

09 Jan 2015
Accounts for a dormant company made up to 31 March 2014
...
... and 119 more events
09 Jan 1979
Accounts made up to 31 March 1978
07 Mar 1978
Accounts made up to 31 March 1977
30 Mar 1977
Accounts made up to 31 March 1976
03 Aug 1976
Accounts made up to 31 March 1975
16 Nov 1973
Accounts made up to 31 March 2073

SHIPLEY & SONS (AMUSEMENTS) LIMITED Charges

31 October 2002
Debenture
Delivered: 11 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 May 2002
Mortgage deed
Delivered: 24 May 2002
Status: Satisfied on 6 November 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: The leasehold property known as or being riverside…
10 December 2001
Mortgage
Delivered: 12 December 2001
Status: Satisfied on 6 November 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 4, 41 & 5 peckingham street halesowen…
24 September 2001
Mortgage
Delivered: 13 October 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All the property k/a 23 hagley street, halesowen t/no…
24 September 2001
Mortgage deed
Delivered: 29 September 2001
Status: Satisfied on 6 November 2002
Persons entitled: Lloyds Tsb Bank PLC
28 March 1994
Legal charge
Delivered: 1 April 1994
Status: Satisfied on 26 October 2002
Persons entitled: Girobank PLC
Description: 21 and 22 church green east redditch worcestershire with…
28 March 1994
Legal charge
Delivered: 1 April 1994
Status: Satisfied on 26 October 2002
Persons entitled: Girobank PLC
Description: 22 hagley street halesowen west midlands together with all…
29 May 1992
Legal charge
Delivered: 2 June 1992
Status: Satisfied on 26 October 2002
Persons entitled: Girobank PLC
Description: F/H property k/a 21/22 church green east, redditch…
10 April 1992
Mortgage
Delivered: 14 April 1992
Status: Satisfied on 6 November 2002
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a the amusement park, riverside, stourport…
18 March 1992
Mortgage
Delivered: 20 March 1992
Status: Satisfied on 6 November 2002
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 182 high street, west bromwich t/no…
15 March 1991
Legal charge
Delivered: 16 March 1991
Status: Satisfied on 26 October 2002
Persons entitled: Girobank PLC
Description: 22 hagley street, halesowen with buildings trade and other…
15 March 1991
Legal charge
Delivered: 16 March 1991
Status: Satisfied on 26 October 2002
Persons entitled: Girobank PLC
Description: Site at dixon street green street and new road…
15 March 1991
Legal charge
Delivered: 16 March 1991
Status: Satisfied on 29 September 1992
Persons entitled: Girobank PLC
Description: 182 high street, west bromwich with buildings fixtures…
21 February 1990
Mortgage
Delivered: 2 March 1990
Status: Satisfied on 6 November 2002
Persons entitled: Lloyds Bank PLC
Description: Warehouse premises at lion square & prospect land in the…
17 June 1988
Mortgage
Delivered: 21 June 1988
Status: Satisfied on 26 October 2002
Persons entitled: Lloyds Bank PLC
Description: 72 high street, stourbridge all moveable plant machinery…
31 May 1985
Legal charge
Delivered: 18 June 1985
Status: Satisfied on 26 October 2002
Persons entitled: Lloyds Bank PLC
Description: 4 station road, solihull, west midlands.
22 March 1984
Legal charge
Delivered: 23 March 1984
Status: Satisfied on 16 March 1991
Persons entitled: Armco Trust Limited
Description: F/H 182 high street, west bromwich, west midlands t/no…
4 June 1980
Mortgage
Delivered: 9 June 1980
Status: Satisfied on 29 September 1992
Persons entitled: Lloyds Bank PLC
Description: F/H 22 church green east, redditch, worcester.
4 June 1980
Mortgage
Delivered: 9 June 1980
Status: Satisfied on 29 September 1992
Persons entitled: Lloyds Bank PLC
Description: F/H 21 church green east, redditch, worcester.
31 January 1979
Mortgage
Delivered: 16 February 1979
Status: Satisfied on 6 November 2002
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 41 & 42 high street, stourbridge, west…