About

Registered Number: 05760725
Date of Incorporation: 29/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 1st Floor 6 The Quadrant, Hoylake, Wirral, CH47 2EE,

 

Shipley Ip Ltd was registered on 29 March 2006 with its registered office in Wirral, it's status at Companies House is "Active". The companies director is listed as Shipley, Sally Helena at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHIPLEY, Sally Helena 01 June 2006 10 May 2017 1

Filing History

Document Type Date
PSC04 - N/A 26 May 2020
CH01 - Change of particulars for director 21 May 2020
CS01 - N/A 02 May 2020
AA - Annual Accounts 24 July 2019
PSC04 - N/A 20 May 2019
AD01 - Change of registered office address 09 May 2019
CS01 - N/A 04 April 2019
RP04CS01 - N/A 25 March 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 06 April 2018
PSC04 - N/A 05 April 2018
SH01 - Return of Allotment of shares 05 April 2018
AA - Annual Accounts 28 December 2017
PSC04 - N/A 03 August 2017
CH01 - Change of particulars for director 03 August 2017
TM02 - Termination of appointment of secretary 10 May 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 16 December 2016
CH01 - Change of particulars for director 03 May 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 23 December 2015
CH01 - Change of particulars for director 22 December 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 31 March 2014
AD01 - Change of registered office address 20 November 2013
AD01 - Change of registered office address 15 November 2013
AD01 - Change of registered office address 11 November 2013
AA - Annual Accounts 21 September 2013
AA01 - Change of accounting reference date 19 June 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 03 April 2012
AR01 - Annual Return 29 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 October 2011
MG01 - Particulars of a mortgage or charge 04 June 2011
MG01 - Particulars of a mortgage or charge 28 May 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 31 March 2011
CERTNM - Change of name certificate 09 March 2011
MG01 - Particulars of a mortgage or charge 05 November 2010
MG01 - Particulars of a mortgage or charge 05 November 2010
AD01 - Change of registered office address 21 July 2010
AR01 - Annual Return 23 April 2010
AA - Annual Accounts 24 March 2010
AA - Annual Accounts 26 May 2009
363a - Annual Return 24 April 2009
363a - Annual Return 25 April 2008
AA - Annual Accounts 29 January 2008
225 - Change of Accounting Reference Date 08 September 2007
363a - Annual Return 26 April 2007
288c - Notice of change of directors or secretaries or in their particulars 26 April 2007
288c - Notice of change of directors or secretaries or in their particulars 26 April 2007
288b - Notice of resignation of directors or secretaries 16 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
NEWINC - New incorporation documents 29 March 2006

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 25 May 2011 Outstanding

N/A

Debenture 18 May 2011 Outstanding

N/A

Charge of deposit 01 November 2010 Fully Satisfied

N/A

Debenture 01 November 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.