SHIPLEY LIMITED
YEOVIL

Hellopages » Somerset » South Somerset » BA20 2EN

Company number 03426392
Status Active
Incorporation Date 29 August 1997
Company Type Private Limited Company
Address ABBEY MANOR BUSINESS CENTRE, PRESTON ROAD, YEOVIL, SOMERSET, BA20 2EN
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Termination of appointment of Graeme Anthony Gilroy Robson as a director on 9 December 2016; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 29 August 2016 with updates. The most likely internet sites of SHIPLEY LIMITED are www.shipley.co.uk, and www.shipley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Thornford Rail Station is 4.2 miles; to Yetminster Rail Station is 5.1 miles; to Sherborne Rail Station is 6.4 miles; to Crewkerne Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shipley Limited is a Private Limited Company. The company registration number is 03426392. Shipley Limited has been working since 29 August 1997. The present status of the company is Active. The registered address of Shipley Limited is Abbey Manor Business Centre Preston Road Yeovil Somerset Ba20 2en. . RETTER, Linda Margaret is a Secretary of the company. BIRCH, Anthony George is a Director of the company. DEIGHTON, Paul Michael is a Director of the company. RETTER, Linda Margaret is a Director of the company. TAYLOR, Mark Joseph is a Director of the company. Secretary BIRCH, Wendy has been resigned. Secretary SUTHERLAND, David George has been resigned. Director BIRCH, Wendy Heather has been resigned. Director NEWMAN, Larry John has been resigned. Director ROBSON, Graeme Anthony Gilroy has been resigned. Director RODEE, Timothy Kent has been resigned. Director SHIPLEY, Stephen Paul has been resigned. Director SLATTER, Sean Michael has been resigned. Director SUTHERLAND, David George has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
RETTER, Linda Margaret
Appointed Date: 01 January 2012

Director
BIRCH, Anthony George
Appointed Date: 29 August 1997
68 years old

Director
DEIGHTON, Paul Michael
Appointed Date: 01 August 2013
59 years old

Director
RETTER, Linda Margaret
Appointed Date: 17 September 2009
62 years old

Director
TAYLOR, Mark Joseph
Appointed Date: 17 July 2001
63 years old

Resigned Directors

Secretary
BIRCH, Wendy
Resigned: 31 December 2011
Appointed Date: 31 March 2003

Secretary
SUTHERLAND, David George
Resigned: 31 March 2003
Appointed Date: 29 August 1997

Director
BIRCH, Wendy Heather
Resigned: 31 December 2011
Appointed Date: 01 January 2009
57 years old

Director
NEWMAN, Larry John
Resigned: 01 November 2006
Appointed Date: 12 December 1997
76 years old

Director
ROBSON, Graeme Anthony Gilroy
Resigned: 09 December 2016
Appointed Date: 23 June 2014
56 years old

Director
RODEE, Timothy Kent
Resigned: 06 October 2009
Appointed Date: 01 November 2006
71 years old

Director
SHIPLEY, Stephen Paul
Resigned: 20 September 2007
Appointed Date: 12 December 1997
80 years old

Director
SLATTER, Sean Michael
Resigned: 06 October 2009
Appointed Date: 30 August 2007
55 years old

Director
SUTHERLAND, David George
Resigned: 31 March 2003
Appointed Date: 29 August 1997
81 years old

Persons With Significant Control

Mr Anthony George Birch
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SHIPLEY LIMITED Events

16 Jan 2017
Termination of appointment of Graeme Anthony Gilroy Robson as a director on 9 December 2016
06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
31 Aug 2016
Confirmation statement made on 29 August 2016 with updates
15 Sep 2015
Total exemption small company accounts made up to 31 December 2014
08 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 52,350

...
... and 91 more events
31 Dec 1997
New director appointed
31 Dec 1997
New director appointed
06 Nov 1997
Ad 24/10/97--------- £ si 900@1=900 £ ic 100/1000
06 Nov 1997
£ nc 100/1000 24/10/97
29 Aug 1997
Incorporation

SHIPLEY LIMITED Charges

31 July 2008
Debenture
Delivered: 2 August 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 October 2006
Debenture
Delivered: 2 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…