SHIPLEY ESTATES LIMITED
TAMWORTH

Hellopages » Staffordshire » Tamworth » B78 3HF

Company number 02893985
Status Active
Incorporation Date 2 February 1994
Company Type Private Limited Company
Address NATIONAL HOUSE, ETCHELL ROAD, TAMWORTH, STAFFORDSHIRE, B78 3HF
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Group of companies' accounts made up to 27 March 2016; Confirmation statement made on 1 December 2016 with updates; Group of companies' accounts made up to 29 March 2015. The most likely internet sites of SHIPLEY ESTATES LIMITED are www.shipleyestates.co.uk, and www.shipley-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Shipley Estates Limited is a Private Limited Company. The company registration number is 02893985. Shipley Estates Limited has been working since 02 February 1994. The present status of the company is Active. The registered address of Shipley Estates Limited is National House Etchell Road Tamworth Staffordshire B78 3hf. . SHIPLEY, Lavinia Ann is a Secretary of the company. SHIPLEY, Harry James is a Director of the company. SHIPLEY, Harry James is a Director of the company. SHIPLEY, William is a Director of the company. Secretary SHIPLEY, Jonathan has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Nominee Director PINSENT MASONS DIRECTOR LIMITED has been resigned. Director SHIPLEY, Jonathan has been resigned. Director PINSENT MASONS SECRETARIAL LIMITED has been resigned. The company operates in "Gambling and betting activities".


Current Directors


Director
SHIPLEY, Harry James
Appointed Date: 26 January 1998
45 years old

Director
SHIPLEY, Harry James
Appointed Date: 11 March 1994
75 years old

Director
SHIPLEY, William
Appointed Date: 16 September 2005
38 years old

Resigned Directors

Secretary
SHIPLEY, Jonathan
Resigned: 31 March 1994
Appointed Date: 11 March 1994

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 11 March 1994
Appointed Date: 02 February 1994

Nominee Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 11 March 1994
Appointed Date: 02 February 1994

Director
SHIPLEY, Jonathan
Resigned: 31 March 1994
Appointed Date: 11 March 1994
73 years old

Director
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 11 March 1994
Appointed Date: 02 February 1994

Persons With Significant Control

Mr Harry James Shipley
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SHIPLEY ESTATES LIMITED Events

07 Jan 2017
Group of companies' accounts made up to 27 March 2016
16 Dec 2016
Confirmation statement made on 1 December 2016 with updates
08 Jan 2016
Group of companies' accounts made up to 29 March 2015
30 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 243,132

06 Jan 2015
Group of companies' accounts made up to 30 March 2014
...
... and 77 more events
22 Apr 1994
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

22 Apr 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

31 Mar 1994
New secretary appointed;director resigned;new director appointed

31 Mar 1994
Secretary resigned;director resigned;new director appointed

02 Feb 1994
Incorporation

SHIPLEY ESTATES LIMITED Charges

3 August 2011
Legal charge
Delivered: 12 August 2011
Status: Outstanding
Persons entitled: Trustees of the Shipley Estates Limited Retirement Benefit Scheme
Description: 23/25 parliament row hanley t/no SF402469 89 mill street…
7 September 2009
Mortgage
Delivered: 11 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 28 & 29 george street, tamworth together…
19 June 2009
Rent deposit deed
Delivered: 23 June 2009
Status: Satisfied on 16 August 2011
Persons entitled: Tops Shop Precinct Limited
Description: All monies standing to the accounts pursuant to the rent…
1 February 1999
Legal mortgage
Delivered: 16 February 1999
Status: Satisfied on 3 June 2009
Persons entitled: National Westminster Bank PLC
Description: F/H 128 the parade leamington spa warwickshire…
15 June 1995
Legal mortgage
Delivered: 20 June 1995
Status: Satisfied on 3 June 2009
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 28/29 & 29A george street tamworth…
5 April 1995
Legal mortgage
Delivered: 6 April 1995
Status: Satisfied on 3 June 2009
Persons entitled: National Westminster Bank PLC
Description: 9/10 mardol shrewsbury and the proceeds of slae thereof…
14 June 1994
Legal mortgage
Delivered: 22 June 1994
Status: Satisfied on 3 June 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/as 7-9 chestergate macclesfielf t/no…
3 June 1994
Legal mortgage
Delivered: 10 June 1994
Status: Satisfied on 3 June 2009
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 38 george street tamworth staffordshire…
2 June 1994
Mortgage debenture
Delivered: 9 June 1994
Status: Satisfied on 3 June 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…