About

Registered Number: 02644636
Date of Incorporation: 11/09/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: Alne Material Recycling Facility Forest Lane, Alne, York, N Yorkshire, YO61 1TU

 

Based in York, N Yorkshire, Shipton Properties Ltd was established in 1991, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. Todd, Richard Jason is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TODD, Richard Jason 01 January 2017 - 1

Filing History

Document Type Date
AAMD - Amended Accounts 26 June 2020
AA - Annual Accounts 17 June 2020
CS01 - N/A 31 January 2020
CH01 - Change of particulars for director 03 January 2020
PSC04 - N/A 03 January 2020
AA - Annual Accounts 22 July 2019
CS01 - N/A 06 February 2019
PSC07 - N/A 06 February 2019
AA - Annual Accounts 12 June 2018
AD01 - Change of registered office address 24 April 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 22 May 2017
TM01 - Termination of appointment of director 14 March 2017
TM01 - Termination of appointment of director 14 March 2017
AP01 - Appointment of director 01 March 2017
AD01 - Change of registered office address 01 March 2017
CS01 - N/A 01 March 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 28 May 2015
AD01 - Change of registered office address 21 April 2015
AR01 - Annual Return 10 October 2014
AD01 - Change of registered office address 02 July 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 22 April 2011
TM02 - Termination of appointment of secretary 10 March 2011
AD01 - Change of registered office address 04 February 2011
AP01 - Appointment of director 04 November 2010
AR01 - Annual Return 11 September 2010
TM01 - Termination of appointment of director 10 September 2010
AA - Annual Accounts 15 July 2010
AP01 - Appointment of director 10 June 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 17 September 2007
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
AA - Annual Accounts 27 July 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 01 August 2006
363a - Annual Return 27 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 September 2005
353 - Register of members 26 September 2005
288c - Notice of change of directors or secretaries or in their particulars 26 September 2005
288c - Notice of change of directors or secretaries or in their particulars 26 September 2005
287 - Change in situation or address of Registered Office 26 September 2005
AA - Annual Accounts 04 August 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
363s - Annual Return 26 November 2004
123 - Notice of increase in nominal capital 19 November 2004
RESOLUTIONS - N/A 05 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2004
AA - Annual Accounts 03 August 2004
288b - Notice of resignation of directors or secretaries 17 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
363s - Annual Return 23 September 2003
AA - Annual Accounts 04 June 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 27 September 2002
CERTNM - Change of name certificate 05 June 2002
363s - Annual Return 31 October 2001
RESOLUTIONS - N/A 22 August 2001
AA - Annual Accounts 22 August 2001
288b - Notice of resignation of directors or secretaries 02 August 2001
287 - Change in situation or address of Registered Office 29 June 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
363s - Annual Return 06 October 2000
AA - Annual Accounts 13 June 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
287 - Change in situation or address of Registered Office 28 February 2000
363s - Annual Return 07 October 1999
RESOLUTIONS - N/A 29 January 1999
AA - Annual Accounts 29 January 1999
363s - Annual Return 08 October 1998
RESOLUTIONS - N/A 14 October 1997
AA - Annual Accounts 14 October 1997
363s - Annual Return 01 October 1997
363b - Annual Return 27 December 1996
RESOLUTIONS - N/A 22 November 1996
AA - Annual Accounts 22 November 1996
288 - N/A 04 September 1996
RESOLUTIONS - N/A 16 August 1996
AA - Annual Accounts 16 August 1996
363s - Annual Return 03 July 1996
AA - Annual Accounts 19 April 1995
363s - Annual Return 27 September 1994
AA - Annual Accounts 12 June 1994
288 - N/A 21 January 1994
363s - Annual Return 24 September 1993
AA - Annual Accounts 12 March 1993
363s - Annual Return 30 September 1992
287 - Change in situation or address of Registered Office 02 July 1992
RESOLUTIONS - N/A 23 June 1992
288 - N/A 26 March 1992
288 - N/A 19 March 1992
288 - N/A 25 September 1991
288 - N/A 25 September 1991
288 - N/A 25 September 1991
288 - N/A 17 September 1991
288 - N/A 17 September 1991
287 - Change in situation or address of Registered Office 17 September 1991
NEWINC - New incorporation documents 11 September 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.