Company NameShipleys Trustees Limited
Company StatusActive
Company Number03394826
CategoryPrivate Limited Company
Incorporation Date30 June 1997(26 years, 10 months ago)
Previous NameClearweb Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen John Foster
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2021(24 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameMr David Francis Hartles
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(25 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameJoseph Kinton
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(25 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameMr Michael David Luckett
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2022(25 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleTax Principal
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameJane Marion Ann Henman
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(3 weeks, 2 days after company formation)
Appointment Duration14 years, 9 months (resigned 30 April 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Secretary NameEdward John Kisby
NationalityBritish
StatusResigned
Appointed23 July 1997(3 weeks, 2 days after company formation)
Appointment Duration10 months, 1 week (resigned 01 June 1998)
RoleSecretary
Correspondence Address9 Millard Way
Hitchin
Hertfordshire
SG4 0QE
Director NameRaymond Brian Magill
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(11 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 2005)
RoleChartered Accountant
Correspondence Address1 Malmsmead
North Shoebury
Southend On Sea
Essex
SS3 8AZ
Secretary NameJane Marion Ann Henman
NationalityBritish
StatusResigned
Appointed02 June 1998(11 months, 1 week after company formation)
Appointment Duration13 years, 11 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Director NameDemetrakis Vassiliou
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(1 year, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 April 2012)
RoleChartered Accountant
Correspondence Address33 Lord Avenue
Clayhall
Ilford
Essex
IG5 0HP
Director NameMr Michael David Luckett
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(11 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 November 2022)
RoleTax Principal
Country of ResidenceUnited Kingdom
Correspondence Address20 Juniper Close
Guildford
Surrey
GU1 1PA
Director NameMr Kenneth Sidney Roberts
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(14 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Secretary NameKenneth Sidney Roberts
StatusResigned
Appointed30 April 2012(14 years, 10 months after company formation)
Appointment Duration4 years (resigned 30 April 2016)
RoleCompany Director
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Director NameSimon William Robinson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2016(18 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 November 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ
Secretary NameSimon William Robinson
StatusResigned
Appointed30 April 2016(18 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 October 2018)
RoleCompany Director
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed30 June 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitewww.shipleys.com
Telephone020 73120000
Telephone regionLondon

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Filing History

25 October 2023Accounts for a dormant company made up to 30 April 2023 (4 pages)
1 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
9 January 2023Accounts for a dormant company made up to 30 April 2022 (6 pages)
18 November 2022Appointment of Mr Michael David Luckett as a director on 17 November 2022 (2 pages)
1 November 2022Termination of appointment of Simon William Robinson as a director on 1 November 2022 (1 page)
1 November 2022Appointment of Mr David Francis Hartles as a director on 1 November 2022 (2 pages)
1 November 2022Termination of appointment of Michael David Luckett as a director on 1 November 2022 (1 page)
1 November 2022Appointment of Joseph Kinton as a director on 1 November 2022 (2 pages)
2 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
23 December 2021Appointment of Mr Stephen John Foster as a director on 31 October 2021 (2 pages)
14 December 2021Accounts for a dormant company made up to 30 April 2021 (6 pages)
6 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
15 January 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
6 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
10 September 2019Accounts for a dormant company made up to 30 April 2019 (4 pages)
20 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
16 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
10 October 2018Termination of appointment of Simon William Robinson as a secretary on 3 October 2018 (1 page)
20 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
8 January 2018Accounts for a dormant company made up to 30 April 2017 (7 pages)
8 January 2018Accounts for a dormant company made up to 30 April 2017 (7 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
24 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
24 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(5 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(5 pages)
4 May 2016Appointment of Simon William Robinson as a secretary on 30 April 2016 (2 pages)
4 May 2016Termination of appointment of Kenneth Sidney Roberts as a secretary on 30 April 2016 (1 page)
4 May 2016Termination of appointment of Kenneth Sidney Roberts as a secretary on 30 April 2016 (1 page)
4 May 2016Termination of appointment of Kenneth Sidney Roberts as a director on 30 April 2016 (1 page)
4 May 2016Appointment of Simon William Robinson as a secretary on 30 April 2016 (2 pages)
4 May 2016Termination of appointment of Kenneth Sidney Roberts as a director on 30 April 2016 (1 page)
15 April 2016Appointment of Simon William Robinson as a director on 8 April 2016 (2 pages)
15 April 2016Appointment of Simon William Robinson as a director on 8 April 2016 (2 pages)
1 February 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
1 February 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(5 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(5 pages)
6 February 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
6 February 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(5 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(5 pages)
19 September 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
19 September 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
19 November 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
19 November 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
1 May 2012Termination of appointment of Jane Henman as a director (1 page)
1 May 2012Termination of appointment of Jane Henman as a secretary (1 page)
1 May 2012Termination of appointment of Demetrakis Vassiliou as a director (1 page)
1 May 2012Termination of appointment of Demetrakis Vassiliou as a director (1 page)
1 May 2012Appointment of Kenneth Sidney Roberts as a secretary (2 pages)
1 May 2012Termination of appointment of Jane Henman as a secretary (1 page)
1 May 2012Termination of appointment of Jane Henman as a director (1 page)
1 May 2012Appointment of Kenneth Sidney Roberts as a secretary (2 pages)
25 January 2012Appointment of Mr Kenneth Sidney Roberts as a director (2 pages)
25 January 2012Appointment of Mr Kenneth Sidney Roberts as a director (2 pages)
4 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
4 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
3 December 2010Director's details changed for Mr Michael David Luckett on 1 December 2010 (2 pages)
3 December 2010Director's details changed for Mr Michael David Luckett on 1 December 2010 (2 pages)
3 December 2010Director's details changed for Mr Michael David Luckett on 1 December 2010 (2 pages)
10 November 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
10 November 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
12 October 2010Director's details changed for Jane Marion Ann Henman on 1 October 2010 (2 pages)
12 October 2010Director's details changed for Jane Marion Ann Henman on 1 October 2010 (2 pages)
12 October 2010Director's details changed for Jane Marion Ann Henman on 1 October 2010 (2 pages)
11 October 2010Secretary's details changed for Jane Marion Ann Henman on 1 October 2010 (2 pages)
11 October 2010Secretary's details changed for Jane Marion Ann Henman on 1 October 2010 (2 pages)
11 October 2010Secretary's details changed for Jane Marion Ann Henman on 1 October 2010 (2 pages)
9 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
18 January 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
18 January 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
2 July 2009Return made up to 30/06/09; full list of members (4 pages)
2 July 2009Return made up to 30/06/09; full list of members (4 pages)
16 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
16 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
27 November 2008Director appointed mr michael david luckett (2 pages)
27 November 2008Director appointed mr michael david luckett (2 pages)
29 July 2008Return made up to 30/06/08; full list of members (3 pages)
29 July 2008Return made up to 30/06/08; full list of members (3 pages)
20 July 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
20 July 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
19 July 2007Return made up to 30/06/07; full list of members (2 pages)
19 July 2007Return made up to 30/06/07; full list of members (2 pages)
27 July 2006Return made up to 30/06/06; full list of members (2 pages)
27 July 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
27 July 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
27 July 2006Return made up to 30/06/06; full list of members (2 pages)
11 July 2005Return made up to 30/06/05; full list of members (2 pages)
11 July 2005Return made up to 30/06/05; full list of members (2 pages)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
31 May 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
31 May 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
1 July 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
1 July 2004Return made up to 30/06/04; full list of members (6 pages)
1 July 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
1 July 2004Return made up to 30/06/04; full list of members (6 pages)
11 July 2003Return made up to 30/06/03; full list of members (6 pages)
11 July 2003Return made up to 30/06/03; full list of members (6 pages)
11 July 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
11 July 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
13 December 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
13 December 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
9 July 2002Return made up to 30/06/02; full list of members (6 pages)
9 July 2002Return made up to 30/06/02; full list of members (6 pages)
21 December 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
21 December 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
6 July 2001Return made up to 30/06/01; full list of members (6 pages)
6 July 2001Return made up to 30/06/01; full list of members (6 pages)
24 July 2000Return made up to 30/06/00; full list of members (9 pages)
24 July 2000Return made up to 30/06/00; full list of members (9 pages)
21 July 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
21 July 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
28 January 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
28 January 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
6 July 1999Return made up to 30/06/99; full list of members (9 pages)
6 July 1999Return made up to 30/06/99; full list of members (9 pages)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
9 July 1998Return made up to 30/06/98; full list of members (6 pages)
9 July 1998Return made up to 30/06/98; full list of members (6 pages)
10 June 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
10 June 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
9 June 1998Secretary resigned (1 page)
9 June 1998New secretary appointed (2 pages)
9 June 1998Secretary resigned (1 page)
9 June 1998New secretary appointed (2 pages)
9 June 1998New director appointed (3 pages)
9 June 1998New director appointed (3 pages)
4 August 1997Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page)
4 August 1997New secretary appointed (2 pages)
4 August 1997Secretary resigned (1 page)
4 August 1997Registered office changed on 04/08/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
4 August 1997Secretary resigned (1 page)
4 August 1997Director resigned (1 page)
4 August 1997Registered office changed on 04/08/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
4 August 1997New secretary appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page)
4 August 1997Director resigned (1 page)
23 July 1997Company name changed clearweb LIMITED\certificate issued on 23/07/97 (2 pages)
23 July 1997Company name changed clearweb LIMITED\certificate issued on 23/07/97 (2 pages)
30 June 1997Incorporation (17 pages)
30 June 1997Incorporation (17 pages)