Company NameR K Shipman Limited
DirectorIan Stewart Hayter
Company StatusActive
Company Number00575483
CategoryPrivate Limited Company
Incorporation Date11 December 1956(67 years, 5 months ago)
Previous NameR.K.Shipman & Son Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ian Stewart Hayter
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2016(59 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Secretary NameAndrew Hunter
StatusCurrent
Appointed04 February 2019(62 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Peter Bruce Marks
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(34 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 1997)
RoleInsurance Broker
Correspondence Address62 Hulham Road
Exmouth
Devon
EX8 3JZ
Director NameMr John Shipman
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(34 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 March 1996)
RoleInsurance Broker
Correspondence Address17 Riverside Road
Topsham
Exeter
Devon
EX3 0LR
Director NameMr Kevin Patrick White
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(34 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 27 February 2003)
RoleInsurance Broker
Correspondence Address15 The Fairway
Exeter
Devon
EX4 5DW
Director NameMr Michael Alan Widdowson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(34 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 29 September 2005)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address19 Leamount Close
Dawlish
Devon
EX7 9EP
Secretary NameMrs Margaret Joyce Shipman
NationalityBritish
StatusResigned
Appointed08 May 1991(34 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address17 Riverside Road
Topsham
Exeter
Devon
EX3 0LR
Secretary NameSusan Widdowson
NationalityBritish
StatusResigned
Appointed29 March 1996(39 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 29 September 2005)
RoleSecretary
Correspondence Address19 Leamount Close
Dawlish
Devon
EX7 9EP
Director NameMr Peter Robert Ellis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(46 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 20 January 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address49 The Park
Cheltenham
Gloucestershire
GL50 2SD
Wales
Secretary NameTanya Joan Ellis
NationalityBritish
StatusResigned
Appointed29 September 2005(48 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 January 2010)
RoleCompany Director
Correspondence AddressThe Croft Lower Ashton
Exeter
Devon
EX6 7QN
Secretary NameCatherine Evans-Martin
NationalityBritish
StatusResigned
Appointed06 January 2010(53 years, 1 month after company formation)
Appointment Duration6 years (resigned 19 January 2016)
RoleCompany Director
Correspondence AddressThe Cydings Station Road
Whimple
Exeter
Devon
EX5 2QH
Director NamePeter Ettore Di Giuseppe
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(54 years, 1 month after company formation)
Appointment Duration5 years (resigned 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWitsend 10 Poplar Close
Newton Abbot
Devon
TQ12 4PG
Director NameMrs Catherine Evans-Martin
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(56 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cydings Station Road
Whimple
Devon
EX5 2QH
Director NameMr Kim Ian Martin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2016(59 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 06 June 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 50 Fenchurch Street
London
EC3M 3JY
Director NameMr James William McCaffrey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2016(59 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 06 June 2019)
RoleCEO
Country of ResidenceEngland
Correspondence Address2nd Floor, 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Paul Richard Baker
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2016(59 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 November 2022)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2019(62 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Matthew James Hartigan
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2019(62 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE

Contact

Websiterkshipman.co.uk
Email address[email protected]

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.2k at £1Shipman Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£97,970
Cash£177,457
Current Liabilities£412,529

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 2 days from now)

Charges

7 April 2015Delivered on: 9 April 2015
Satisfied on: 22 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied
28 November 2014Delivered on: 4 December 2014
Satisfied on: 22 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied
8 November 2013Delivered on: 12 November 2013
Satisfied on: 22 December 2014
Persons entitled: Adams Business Finance LLP

Classification: A registered charge
Particulars: All intellectual property rights for the time being of the company and all present or future agreements relating to their use.. Notification of addition to or amendment of charge.
Fully Satisfied
13 February 2009Delivered on: 17 February 2009
Satisfied on: 1 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
21 October 1996Delivered on: 1 November 1996
Satisfied on: 6 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof, fixed and floating charges over undertaking and all property and assets present and future including goodwill and the benefit of licences but excluding all book and other debts.
Fully Satisfied

Filing History

31 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
31 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (38 pages)
31 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
31 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (75 pages)
9 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
9 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages)
9 February 2023Audit exemption subsidiary accounts made up to 31 March 2022 (39 pages)
9 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
9 February 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
14 November 2022Termination of appointment of Paul Richard Baker as a director on 9 November 2022 (1 page)
12 October 2022Termination of appointment of Matthew James Hartigan as a director on 30 September 2022 (1 page)
31 August 2022Change of details for Trimulgherry Investments Ltd as a person with significant control on 31 August 2022 (2 pages)
31 August 2022Register(s) moved to registered office address 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE (1 page)
31 August 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
19 May 2022Confirmation statement made on 8 May 2022 with updates (5 pages)
20 January 2022Memorandum and Articles of Association (21 pages)
20 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
20 January 2022Resolutions
  • RES13 ‐ Shareholder consent 31/12/2021
(3 pages)
20 January 2022Change of share class name or designation (2 pages)
20 January 2022Particulars of variation of rights attached to shares (2 pages)
11 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (38 pages)
11 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (71 pages)
11 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
11 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
18 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
4 May 2021Director's details changed for Mr Paul Richard Baker on 17 December 2020 (2 pages)
1 May 2021Registered office address changed from 2nd Floor, 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 (1 page)
10 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
10 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
10 April 2021Audit exemption subsidiary accounts made up to 31 March 2020 (37 pages)
10 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (72 pages)
13 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
8 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (38 pages)
8 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
8 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
8 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages)
5 November 2019Termination of appointment of Michael Andrew Bruce as a director on 29 October 2019 (1 page)
17 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
9 August 2019Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
8 August 2019Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
7 June 2019Appointment of Matthew James Hartigan as a director on 6 June 2019 (2 pages)
7 June 2019Termination of appointment of Kim Ian Martin as a director on 6 June 2019 (1 page)
7 June 2019Termination of appointment of James William Mccaffrey as a director on 6 June 2019 (1 page)
21 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
24 April 2019Appointment of Mr Michael Andrew Bruce as a director on 23 April 2019 (2 pages)
5 April 2019Change of details for Trimulgherry Investments Ltd as a person with significant control on 18 February 2019 (2 pages)
19 February 2019Appointment of Andrew Hunter as a secretary on 4 February 2019 (2 pages)
18 February 2019Cessation of Paul Richard Baker as a person with significant control on 4 February 2019 (1 page)
18 February 2019Current accounting period shortened from 30 June 2019 to 31 March 2019 (1 page)
18 February 2019Registered office address changed from Venture House St. Leonards Road Allington Maidstone Kent ME16 0LS England to 2nd Floor, 50 Fenchurch Street London EC3M 3JY on 18 February 2019 (1 page)
12 February 2019Accounts for a small company made up to 30 June 2018 (18 pages)
11 June 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
24 November 2017Accounts for a small company made up to 30 June 2017 (10 pages)
24 November 2017Accounts for a small company made up to 30 June 2017 (10 pages)
16 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
8 September 2016Statement of capital following an allotment of shares on 2 August 2016
  • GBP 1,412
(8 pages)
8 September 2016Statement of capital following an allotment of shares on 2 August 2016
  • GBP 1,412
(8 pages)
5 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
5 September 2016Change of share class name or designation (2 pages)
5 September 2016Change of share class name or designation (2 pages)
5 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
30 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
30 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
23 May 2016Appointment of Mr Paul Richard Baker as a director on 23 May 2016 (2 pages)
23 May 2016Appointment of Mr Ian Stewart Hayter as a director on 23 May 2016 (2 pages)
23 May 2016Appointment of Mr Ian Stewart Hayter as a director on 23 May 2016 (2 pages)
23 May 2016Appointment of Mr Paul Richard Baker as a director on 23 May 2016 (2 pages)
11 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,200
(3 pages)
11 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,200
(3 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 March 2016Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
31 March 2016Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
28 January 2016Appointment of Mr James William Mccaffrey as a director on 19 January 2016 (2 pages)
28 January 2016Termination of appointment of Catherine Evans-Martin as a secretary on 19 January 2016 (1 page)
28 January 2016Appointment of Mr Kim Ian Martin as a director on 19 January 2016 (2 pages)
28 January 2016Termination of appointment of Catherine Evans-Martin as a director on 19 January 2016 (1 page)
28 January 2016Registered office address changed from 1 Barnfield Crescent Exeter Devon EX1 1QY to Venture House St. Leonards Road Allington Maidstone Kent ME16 0LS on 28 January 2016 (1 page)
28 January 2016Termination of appointment of Peter Robert Ellis as a director on 20 January 2016 (1 page)
28 January 2016Termination of appointment of Peter Ettore Di Giuseppe as a director on 19 January 2016 (1 page)
28 January 2016Termination of appointment of Catherine Evans-Martin as a director on 19 January 2016 (1 page)
28 January 2016Termination of appointment of Peter Robert Ellis as a director on 20 January 2016 (1 page)
28 January 2016Registered office address changed from 1 Barnfield Crescent Exeter Devon EX1 1QY to Venture House St. Leonards Road Allington Maidstone Kent ME16 0LS on 28 January 2016 (1 page)
28 January 2016Termination of appointment of Peter Ettore Di Giuseppe as a director on 19 January 2016 (1 page)
28 January 2016Appointment of Mr Kim Ian Martin as a director on 19 January 2016 (2 pages)
28 January 2016Appointment of Mr James William Mccaffrey as a director on 19 January 2016 (2 pages)
28 January 2016Termination of appointment of Catherine Evans-Martin as a secretary on 19 January 2016 (1 page)
22 January 2016Satisfaction of charge 005754830004 in full (4 pages)
22 January 2016Satisfaction of charge 005754830005 in full (4 pages)
22 January 2016Satisfaction of charge 005754830004 in full (4 pages)
22 January 2016Satisfaction of charge 005754830005 in full (4 pages)
23 July 2015Director's details changed for Mr Peter Robert Ellis on 10 June 2015 (2 pages)
23 July 2015Director's details changed for Mr Peter Robert Ellis on 10 June 2015 (2 pages)
21 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,200
(6 pages)
21 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,200
(6 pages)
21 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,200
(6 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 April 2015Registration of charge 005754830005, created on 7 April 2015 (4 pages)
9 April 2015Registration of charge 005754830005, created on 7 April 2015 (4 pages)
9 April 2015Registration of charge 005754830005, created on 7 April 2015 (4 pages)
22 December 2014Satisfaction of charge 005754830003 in full (1 page)
22 December 2014Satisfaction of charge 005754830003 in full (1 page)
4 December 2014Registration of charge 005754830004, created on 28 November 2014 (5 pages)
4 December 2014Registration of charge 005754830004, created on 28 November 2014 (5 pages)
14 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,200
(6 pages)
14 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,200
(6 pages)
14 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,200
(6 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 November 2013Resolutions
  • RES13 ‐ Agreement - guarantee 25/10/2013
(2 pages)
14 November 2013Resolutions
  • RES13 ‐ Agreement - guarantee 25/10/2013
(2 pages)
12 November 2013Registration of charge 005754830003 (19 pages)
12 November 2013Registration of charge 005754830003 (19 pages)
1 October 2013Satisfaction of charge 2 in full (4 pages)
1 October 2013Satisfaction of charge 2 in full (4 pages)
10 June 2013Appointment of Catherine Evans-Martin as a director (3 pages)
10 June 2013Appointment of Catherine Evans-Martin as a director (3 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 May 2013Director's details changed for Mr Peter Robert Ellis on 8 May 2013 (2 pages)
21 May 2013Director's details changed for Mr Peter Robert Ellis on 8 May 2013 (2 pages)
21 May 2013Director's details changed for Mr Peter Robert Ellis on 8 May 2013 (2 pages)
15 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
16 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
3 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 May 2011Appointment of Peter Ettore Di Giuseppe as a director (3 pages)
3 May 2011Appointment of Peter Ettore Di Giuseppe as a director (3 pages)
3 May 2011Director's details changed for Mr Peter Robert Ellis on 12 April 2011 (3 pages)
3 May 2011Director's details changed for Mr Peter Robert Ellis on 12 April 2011 (3 pages)
20 October 2010Director's details changed for Mr Peter Robert Ellis on 31 August 2010 (2 pages)
20 October 2010Director's details changed for Mr Peter Robert Ellis on 31 August 2010 (2 pages)
14 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
18 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 February 2010Director's details changed for Peter Ellis on 28 August 2009 (1 page)
5 February 2010Director's details changed for Peter Ellis on 28 August 2009 (1 page)
28 January 2010Termination of appointment of Tanya Ellis as a secretary (2 pages)
28 January 2010Appointment of Catherine Evans-Martin as a secretary (3 pages)
28 January 2010Termination of appointment of Tanya Ellis as a secretary (2 pages)
28 January 2010Appointment of Catherine Evans-Martin as a secretary (3 pages)
19 May 2009Return made up to 08/05/09; full list of members (3 pages)
19 May 2009Return made up to 08/05/09; full list of members (3 pages)
20 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 February 2009Secretary's change of particulars / tanya ellis / 15/08/2008 (1 page)
7 February 2009Director's change of particulars / peter ellis / 15/08/2008 (1 page)
7 February 2009Director's change of particulars / peter ellis / 15/08/2008 (1 page)
7 February 2009Secretary's change of particulars / tanya ellis / 15/08/2008 (1 page)
5 August 2008Return made up to 08/05/08; full list of members (3 pages)
5 August 2008Return made up to 08/05/08; full list of members (3 pages)
22 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 June 2007Registered office changed on 08/06/07 from: the lodge, 10A southernhay west exeter devon EX1 1QW (1 page)
8 June 2007Registered office changed on 08/06/07 from: the lodge, 10A southernhay west exeter devon EX1 1QW (1 page)
24 May 2007Return made up to 08/05/07; full list of members (2 pages)
24 May 2007Return made up to 08/05/07; full list of members (2 pages)
9 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
9 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
8 May 2006Registered office changed on 08/05/06 from: the lodge 10A southernhay west cathedral close exeter devon EX1 1QW (1 page)
8 May 2006Registered office changed on 08/05/06 from: the lodge 10A southernhay west cathedral close exeter devon EX1 1QW (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Return made up to 08/05/06; full list of members (2 pages)
8 May 2006Return made up to 08/05/06; full list of members (2 pages)
8 May 2006Director's particulars changed (1 page)
26 April 2006Full accounts made up to 31 December 2005 (20 pages)
26 April 2006Full accounts made up to 31 December 2005 (20 pages)
22 December 2005Company name changed R.K.shipman & son LIMITED\certificate issued on 22/12/05 (2 pages)
22 December 2005Company name changed R.K.shipman & son LIMITED\certificate issued on 22/12/05 (2 pages)
11 October 2005Director's particulars changed (1 page)
11 October 2005New secretary appointed (2 pages)
11 October 2005Director's particulars changed (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Secretary resigned (1 page)
11 October 2005Secretary resigned (1 page)
11 October 2005New secretary appointed (2 pages)
11 October 2005Director resigned (1 page)
2 June 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2005Full accounts made up to 31 December 2004 (20 pages)
28 April 2005Full accounts made up to 31 December 2004 (20 pages)
1 June 2004Return made up to 08/05/04; full list of members (7 pages)
1 June 2004Return made up to 08/05/04; full list of members (7 pages)
19 April 2004Full accounts made up to 31 December 2003 (19 pages)
19 April 2004Full accounts made up to 31 December 2003 (19 pages)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 May 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 April 2003Full accounts made up to 31 December 2002 (19 pages)
24 April 2003Full accounts made up to 31 December 2002 (19 pages)
7 June 2002Full accounts made up to 31 December 2001 (17 pages)
7 June 2002Full accounts made up to 31 December 2001 (17 pages)
23 May 2002Return made up to 08/05/02; full list of members (7 pages)
23 May 2002Return made up to 08/05/02; full list of members (7 pages)
8 June 2001Return made up to 08/05/01; full list of members (7 pages)
8 June 2001Return made up to 08/05/01; full list of members (7 pages)
9 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
9 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 March 2001Registered office changed on 27/03/01 from: linacre house southernhay gardens exeter EX1 1QW (1 page)
27 March 2001Registered office changed on 27/03/01 from: linacre house southernhay gardens exeter EX1 1QW (1 page)
17 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 May 2000Return made up to 08/05/00; full list of members (7 pages)
23 May 2000Return made up to 08/05/00; full list of members (7 pages)
21 June 1999Return made up to 08/05/99; full list of members (6 pages)
21 June 1999Return made up to 08/05/99; full list of members (6 pages)
30 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
30 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 June 1998Return made up to 08/05/98; no change of members (4 pages)
9 June 1998Return made up to 08/05/98; no change of members (4 pages)
16 April 1998Full accounts made up to 31 December 1997 (17 pages)
16 April 1998Full accounts made up to 31 December 1997 (17 pages)
11 November 1997Director resigned (1 page)
11 November 1997Director resigned (1 page)
13 May 1997Return made up to 08/05/97; no change of members (4 pages)
13 May 1997Return made up to 08/05/97; no change of members (4 pages)
2 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
1 November 1996Particulars of mortgage/charge (3 pages)
1 November 1996Particulars of mortgage/charge (3 pages)
11 June 1996New secretary appointed (2 pages)
11 June 1996Return made up to 08/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 1996Secretary resigned (1 page)
11 June 1996New secretary appointed (2 pages)
11 June 1996Director resigned (1 page)
11 June 1996Secretary resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Return made up to 08/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
7 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 May 1995Return made up to 08/05/95; no change of members (4 pages)
12 May 1995Return made up to 08/05/95; no change of members (4 pages)
26 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
26 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
11 December 1956Incorporation (21 pages)
11 December 1956Incorporation (21 pages)