About

Registered Number: 00685732
Date of Incorporation: 08/03/1961 (63 years and 3 months ago)
Company Status: Active
Registered Address: Bank House, 23a Hagley Street, Halesowen, West Midlands, B63 3AU

 

Shipley & Sons (Amusements) Ltd was founded on 08 March 1961 with its registered office in West Midlands, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. There is one director listed as Shipley, Violet June for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHIPLEY, Violet June N/A 31 December 2001 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 02 July 2018
MR04 - N/A 26 September 2017
MR04 - N/A 26 September 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 07 July 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 28 December 2012
DISS40 - Notice of striking-off action discontinued 31 October 2012
AR01 - Annual Return 30 October 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 08 September 2010
TM02 - Termination of appointment of secretary 08 September 2010
AA - Annual Accounts 30 January 2010
DISS40 - Notice of striking-off action discontinued 03 November 2009
AR01 - Annual Return 02 November 2009
GAZ1 - First notification of strike-off action in London Gazette 27 October 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
AA - Annual Accounts 03 February 2008
225 - Change of Accounting Reference Date 11 December 2007
363a - Annual Return 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
287 - Change in situation or address of Registered Office 26 July 2007
AA - Annual Accounts 04 May 2007
225 - Change of Accounting Reference Date 20 January 2007
363s - Annual Return 06 September 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 21 July 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 21 January 2004
AUD - Auditor's letter of resignation 09 January 2004
363s - Annual Return 22 July 2003
AA - Annual Accounts 20 January 2003
RESOLUTIONS - N/A 11 November 2002
RESOLUTIONS - N/A 11 November 2002
395 - Particulars of a mortgage or charge 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2002
287 - Change in situation or address of Registered Office 30 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2002
363s - Annual Return 17 July 2002
395 - Particulars of a mortgage or charge 24 May 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
AA - Annual Accounts 31 January 2002
395 - Particulars of a mortgage or charge 12 December 2001
395 - Particulars of a mortgage or charge 13 October 2001
363s - Annual Return 01 August 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 21 July 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 18 October 1999
AA - Annual Accounts 02 February 1999
AUD - Auditor's letter of resignation 13 November 1998
363s - Annual Return 26 August 1998
AA - Annual Accounts 29 January 1998
288b - Notice of resignation of directors or secretaries 01 August 1997
363s - Annual Return 16 July 1997
287 - Change in situation or address of Registered Office 15 July 1997
AA - Annual Accounts 06 November 1996
363a - Annual Return 10 September 1996
AA - Annual Accounts 17 November 1995
RESOLUTIONS - N/A 14 November 1995
288 - N/A 14 November 1995
288 - N/A 14 November 1995
363s - Annual Return 27 June 1995
AA - Annual Accounts 19 December 1994
363x - Annual Return 22 July 1994
395 - Particulars of a mortgage or charge 01 April 1994
395 - Particulars of a mortgage or charge 01 April 1994
AA - Annual Accounts 09 December 1993
363x - Annual Return 18 August 1993
287 - Change in situation or address of Registered Office 16 April 1993
AA - Annual Accounts 05 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 1992
363s - Annual Return 06 August 1992
395 - Particulars of a mortgage or charge 02 June 1992
395 - Particulars of a mortgage or charge 14 April 1992
395 - Particulars of a mortgage or charge 20 March 1992
AA - Annual Accounts 20 November 1991
363b - Annual Return 12 July 1991
AA - Annual Accounts 03 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 1991
395 - Particulars of a mortgage or charge 16 March 1991
395 - Particulars of a mortgage or charge 16 March 1991
395 - Particulars of a mortgage or charge 16 March 1991
363 - Annual Return 28 November 1990
288 - N/A 28 August 1990
AA - Annual Accounts 22 May 1990
395 - Particulars of a mortgage or charge 02 March 1990
363 - Annual Return 23 February 1990
AA - Annual Accounts 03 April 1989
363 - Annual Return 20 December 1988
395 - Particulars of a mortgage or charge 21 June 1988
363 - Annual Return 21 June 1988
363 - Annual Return 24 June 1987
AA - Annual Accounts 24 June 1987
AA - Annual Accounts 18 January 1982
AA - Annual Accounts 30 October 1980
AA - Annual Accounts 24 January 1980
AA - Annual Accounts 09 January 1979
AA - Annual Accounts 07 March 1978
AA - Annual Accounts 30 March 1977
AA - Annual Accounts 03 August 1976
AA - Annual Accounts 16 November 1973

Mortgages & Charges

Description Date Status Charge by
Debenture 31 October 2002 Fully Satisfied

N/A

Mortgage deed 08 May 2002 Fully Satisfied

N/A

Mortgage 10 December 2001 Fully Satisfied

N/A

Mortgage 24 September 2001 Fully Satisfied

N/A

Mortgage deed 24 September 2001 Fully Satisfied

N/A

Legal charge 28 March 1994 Fully Satisfied

N/A

Legal charge 28 March 1994 Fully Satisfied

N/A

Legal charge 29 May 1992 Fully Satisfied

N/A

Mortgage 10 April 1992 Fully Satisfied

N/A

Mortgage 18 March 1992 Fully Satisfied

N/A

Legal charge 15 March 1991 Fully Satisfied

N/A

Legal charge 15 March 1991 Fully Satisfied

N/A

Legal charge 15 March 1991 Fully Satisfied

N/A

Mortgage 21 February 1990 Fully Satisfied

N/A

Mortgage 17 June 1988 Fully Satisfied

N/A

Legal charge 31 May 1985 Fully Satisfied

N/A

Legal charge 22 March 1984 Fully Satisfied

N/A

Mortgage 04 June 1980 Fully Satisfied

N/A

Mortgage 04 June 1980 Fully Satisfied

N/A

Mortgage 31 January 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.