SHIPHAM VALVES LIMITED
HULL SHIPHAM & COMPANY, LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 5JX

Company number 00676667
Status Active
Incorporation Date 1 December 1960
Company Type Private Limited Company
Address HAWTHORN AVENUE, HAWTHORN AVENUE, HULL, HU3 5JX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration two hundred and three events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mrs Laura Stubbs as a secretary on 16 May 2016. The most likely internet sites of SHIPHAM VALVES LIMITED are www.shiphamvalves.co.uk, and www.shipham-valves.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and ten months. Shipham Valves Limited is a Private Limited Company. The company registration number is 00676667. Shipham Valves Limited has been working since 01 December 1960. The present status of the company is Active. The registered address of Shipham Valves Limited is Hawthorn Avenue Hawthorn Avenue Hull Hu3 5jx. . STUBBS, Laura is a Secretary of the company. KOPONEN, Timo is a Director of the company. SMITH, Michael Lee is a Director of the company. Secretary BURTON, Denise Patricia has been resigned. Secretary DAWES, Peter Graham has been resigned. Secretary GRAY, Timothy John has been resigned. Secretary GUEST, Alan has been resigned. Secretary PEAVOY, Douglas has been resigned. Director ADDIS, Jason Scott has been resigned. Director ANSELL, Mark Picton has been resigned. Director COCKRAM, Steven Edward has been resigned. Director CROMPTON, Paul has been resigned. Director DALY, Anthony James has been resigned. Director DUNCAN, Ian Alexander has been resigned. Director ELLWOOD, Nicholas Charles has been resigned. Director FLEETWOOD, Paul Anthony has been resigned. Director GIBSON, David John has been resigned. Director GORE, Martin Stanley has been resigned. Director GUEST, Alan has been resigned. Director HOUGHTON, Paul David has been resigned. Director KIRKBY, Richard John has been resigned. Director LITHERLAND, John Edward has been resigned. Director MARBAIX, Paul Anthony has been resigned. Director MARCHANT, Richard Norman has been resigned. Director MARCHANT, Richard Norman has been resigned. Director O REILLY, Peter has been resigned. Director OATLEY, Jonathan Mark has been resigned. Director PEAVOY, Douglas has been resigned. Director PICKERING, Graham has been resigned. Director PONTONE, Anthony Stephen has been resigned. Director SIMKINS, Angela has been resigned. Director STARK, John David Sinclair has been resigned. Director STRANG, James Ronald Czappek has been resigned. Director TAYLOR, Dennis Thomas has been resigned. Director WAGSTAFF, Neil Philip has been resigned. Director WALL, John has been resigned. Director WATT, David Michael Gordon has been resigned. The company operates in "Dormant Company".


shipham valves Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
STUBBS, Laura
Appointed Date: 16 May 2016

Director
KOPONEN, Timo
Appointed Date: 18 April 2012
56 years old

Director
SMITH, Michael Lee
Appointed Date: 03 December 2015
51 years old

Resigned Directors

Secretary
BURTON, Denise Patricia
Resigned: 17 April 2000

Secretary
DAWES, Peter Graham
Resigned: 16 May 2016
Appointed Date: 03 October 2011

Secretary
GRAY, Timothy John
Resigned: 28 May 2004
Appointed Date: 28 February 2001

Secretary
GUEST, Alan
Resigned: 09 September 2011
Appointed Date: 01 June 2004

Secretary
PEAVOY, Douglas
Resigned: 28 February 2001
Appointed Date: 17 April 2000

Director
ADDIS, Jason Scott
Resigned: 28 January 2000
Appointed Date: 20 August 1998
56 years old

Director
ANSELL, Mark Picton
Resigned: 03 October 2011
Appointed Date: 17 April 2000
62 years old

Director
COCKRAM, Steven Edward
Resigned: 07 November 2002
Appointed Date: 01 September 2001
77 years old

Director
CROMPTON, Paul
Resigned: 18 April 2012
Appointed Date: 03 October 2011
64 years old

Director
DALY, Anthony James
Resigned: 01 October 1997
Appointed Date: 19 August 1996
66 years old

Director
DUNCAN, Ian Alexander
Resigned: 12 July 1999
79 years old

Director
ELLWOOD, Nicholas Charles
Resigned: 17 February 1997
Appointed Date: 01 April 1996
67 years old

Director
FLEETWOOD, Paul Anthony
Resigned: 03 December 2015
Appointed Date: 03 October 2011
56 years old

Director
GIBSON, David John
Resigned: 17 April 2000
Appointed Date: 07 June 1993
76 years old

Director
GORE, Martin Stanley
Resigned: 21 February 2003
Appointed Date: 04 October 2001
68 years old

Director
GUEST, Alan
Resigned: 31 January 2006
Appointed Date: 17 May 2004
77 years old

Director
HOUGHTON, Paul David
Resigned: 17 April 2000
Appointed Date: 29 April 1996
73 years old

Director
KIRKBY, Richard John
Resigned: 02 February 2004
Appointed Date: 01 August 2003
62 years old

Director
LITHERLAND, John Edward
Resigned: 05 October 1998
76 years old

Director
MARBAIX, Paul Anthony
Resigned: 29 August 2014
Appointed Date: 18 April 2012
71 years old

Director
MARCHANT, Richard Norman
Resigned: 17 April 2000
Appointed Date: 12 July 1999
79 years old

Director
MARCHANT, Richard Norman
Resigned: 29 April 1994
79 years old

Director
O REILLY, Peter
Resigned: 12 April 1996
Appointed Date: 05 April 1994
67 years old

Director
OATLEY, Jonathan Mark
Resigned: 18 April 2012
Appointed Date: 03 October 2011
56 years old

Director
PEAVOY, Douglas
Resigned: 04 October 2001
Appointed Date: 23 February 1998
62 years old

Director
PICKERING, Graham
Resigned: 16 August 1996
Appointed Date: 09 December 1993
77 years old

Director
PONTONE, Anthony Stephen
Resigned: 14 September 1993
78 years old

Director
SIMKINS, Angela
Resigned: 31 May 2001
Appointed Date: 22 May 2000
64 years old

Director
STARK, John David Sinclair
Resigned: 29 April 1996
86 years old

Director
STRANG, James Ronald Czappek
Resigned: 31 January 2006
Appointed Date: 06 December 1993
66 years old

Director
TAYLOR, Dennis Thomas
Resigned: 22 February 1993
73 years old

Director
WAGSTAFF, Neil Philip
Resigned: 17 April 1994
62 years old

Director
WALL, John
Resigned: 28 September 2012
Appointed Date: 17 March 2003
61 years old

Director
WATT, David Michael Gordon
Resigned: 18 May 2003
Appointed Date: 17 April 2000
77 years old

Persons With Significant Control

Wartsila Valved Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHIPHAM VALVES LIMITED Events

03 Jan 2017
Confirmation statement made on 18 December 2016 with updates
29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
13 Jun 2016
Appointment of Mrs Laura Stubbs as a secretary on 16 May 2016
21 May 2016
Termination of appointment of Peter Graham Dawes as a secretary on 16 May 2016
21 Jan 2016
Appointment of Mr Michael Lee Smith as a director on 3 December 2015
...
... and 193 more events
09 Oct 1986
New secretary appointed;new director appointed

19 Sep 1986
Registered office changed on 19/09/86 from: st catherines avenue balby doncaster yorkshire

09 Sep 1986
Accounts for a dormant company made up to 29 March 1986

09 Sep 1986
Return made up to 16/06/86; full list of members

01 Dec 1960
Certificate of incorporation

SHIPHAM VALVES LIMITED Charges

31 January 2003
Fixed and floating charge
Delivered: 4 February 2003
Status: Satisfied on 20 October 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
20 August 2001
Legal charge
Delivered: 25 August 2001
Status: Satisfied on 20 October 2004
Persons entitled: Roger Nicholas Martin
Description: The f/h property k/a land and buildings on the east side of…
21 June 2001
Chattel mortgage
Delivered: 28 June 2001
Status: Satisfied on 17 May 2005
Persons entitled: Barclays Bank PLC
Description: Property described as colchester mascot 13" x 80" cnc lathe…
21 June 2001
Chattel mortgage
Delivered: 28 June 2001
Status: Satisfied on 17 May 2005
Persons entitled: Barclays Bank PLC
Description: Bulk storage tanks, pipework, controls, monorail overhead…
8 November 2000
Legal charge
Delivered: 14 November 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north side of springburn street…
31 August 2000
Guarantee & debenture
Delivered: 13 September 2000
Status: Satisfied on 17 May 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 August 2000
Debenture
Delivered: 11 August 2000
Status: Satisfied on 17 May 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 2000
Chattel mortgage
Delivered: 9 August 2000
Status: Satisfied on 17 May 2005
Persons entitled: Barclays Bank PLC
Description: Bulk storage tanks, pipework, controls, monorail overhead…
31 July 2000
Chattel mortgage
Delivered: 9 August 2000
Status: Satisfied on 17 May 2005
Persons entitled: Barclays Bank PLC
Description: Chattels k/a colchester mascot 13" x 80" cnc lathe s/n…
17 April 2000
Legal charge
Delivered: 4 May 2000
Status: Satisfied on 10 October 2000
Persons entitled: Royal Bank Investments Limited
Description: F/H property k/a shipham & company on the east side and on…
17 April 2000
Debenture
Delivered: 3 May 2000
Status: Satisfied on 10 October 2000
Persons entitled: Pegler-Hattersley Limited ("the Lender")
Description: Fixed and floating charges over the undertaking and all…