Shapemaster Global Limited HOLMFIRTH


Shapemaster Global started in year 1997 as Private Limited Company with registration number 03439357. The Shapemaster Global company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Holmfirth at Unit 3 Queens Square Business Park. Postal code: HD9 6QZ. Since 10th February 2011 Shapemaster Global Limited is no longer carrying the name Carrypeak.

At the moment there are 3 directors in the the firm, namely Jonathan H., Alexander D. and Howard B.. In addition 2 active secretaries, Donna N. and Alexander D. were appointed. At the moment there is 1 former director listed by the firm - Helen B., who left the firm on 25 February 2003. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

This company operates within the HD9 6QZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1020280 . It is located at Unit 3, Queens Square Business Park, Huddersfield with a total of 2 cars.

Shapemaster Global Limited Address / Contact

Office Address Unit 3 Queens Square Business Park
Office Address2 Huddersfield Road Honley
Town Holmfirth
Post code HD9 6QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03439357
Date of Incorporation Thu, 25th Sep 1997
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Donna N.

Position: Secretary

Appointed: 01 December 2023

Jonathan H.

Position: Director

Appointed: 01 December 2023

Alexander D.

Position: Director

Appointed: 01 December 2023

Alexander D.

Position: Secretary

Appointed: 01 September 2011

Howard B.

Position: Director

Appointed: 18 February 2000

Racheal B.

Position: Secretary

Appointed: 16 November 2007

Resigned: 01 September 2011

Howard L.

Position: Secretary

Appointed: 09 May 2006

Resigned: 31 October 2006

Jack B.

Position: Secretary

Appointed: 25 August 2003

Resigned: 09 May 2006

Helen B.

Position: Secretary

Appointed: 25 February 2003

Resigned: 25 August 2003

Helen B.

Position: Director

Appointed: 26 September 1997

Resigned: 25 February 2003

Howard B.

Position: Secretary

Appointed: 26 September 1997

Resigned: 25 February 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 September 1997

Resigned: 26 September 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 September 1997

Resigned: 26 September 1997

People with significant control

The register of PSCs that own or control the company includes 1 name. As we identified, there is Howard B. The abovementioned PSC and has 75,01-100% shares.

Howard B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Carrypeak February 10, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth103 20753 050107 771212 739       
Balance Sheet
Cash Bank On Hand   298 759295 836463 091551 060576 724710 917848 537608 721
Current Assets207 361113 012220 806342 778460 436684 768725 278754 4831 178 3351 308 0491 079 735
Debtors124 13549 05861 57931 924152 505213 677166 218169 759364 557227 803337 939
Net Assets Liabilities      447 518536 466662 632772 534647 453
Other Debtors   20 49251 76691 671151 747139 667225 370129 343175 819
Property Plant Equipment   8051 2409291 5914 92566 52489 95368 698
Total Inventories   12 09512 0958 0008 0008 000102 861231 709133 075
Cash Bank In Hand53 14437 100147 211298 759       
Stocks Inventory30 08226 85412 01612 095       
Tangible Fixed Assets15 3756 9291 073805       
Net Assets Liabilities Including Pension Asset Liability103 20753 050         
Reserves/Capital
Called Up Share Capital1 0011 0011 0011 101       
Profit Loss Account Reserve102 20652 049106 770211 638       
Shareholder Funds103 20753 050107 771212 739       
Other
Accrued Liabilities        61 92189 44761 461
Accumulated Amortisation Impairment Intangible Assets   19 06019 06019 06019 06019 06019 06019 06019 060
Accumulated Depreciation Impairment Property Plant Equipment   39 70239 98440 29540 60041 46151 76363 50386 358
Additions Other Than Through Business Combinations Property Plant Equipment         47 1701 599
Average Number Employees During Period    55781010 
Bank Borrowings        314 126254 292186 973
Creditors   110 486216 204209 000279 351222 539314 126254 292186 973
Disposals Decrease In Depreciation Impairment Property Plant Equipment         -12 000 
Disposals Property Plant Equipment         -12 000 
Increase From Depreciation Charge For Year Property Plant Equipment    28231130586110 30223 74122 855
Intangible Assets Gross Cost   19 06019 06019 06019 06019 06019 06019 06019 060
Net Current Assets Liabilities88 65346 121106 698211 934244 232475 768445 927531 944922 436953 417778 423
Other Creditors   16 104160 99282 839179 20465 261104 0061 50880 200
Other Inventories        110 861231 709133 075
Prepayments        18 32812 00517 033
Property Plant Equipment Gross Cost   40 50741 22441 22442 19146 386118 287153 457155 056
Provisions For Liabilities Balance Sheet Subtotal       40312 20216 54412 695
Taxation Social Security Payable        42 81876 63210 135
Total Assets Less Current Liabilities104 02853 050107 771233 097245 472476 697447 518536 869988 9601 043 370847 121
Total Borrowings        314 126254 292186 973
Trade Creditors Trade Payables   69 21541 91874 10785 78763 27064 202127 21189 683
Trade Debtors Trade Receivables   11 432100 739122 00614 47130 092139 18786 455145 087
Amount Specific Advance Or Credit Directors     41 25685 18951 298130 85176 56354 445
Amount Specific Advance Or Credit Made In Period Directors     41 25685 93358 696157 60777 05458 109
Amount Specific Advance Or Credit Repaid In Period Directors      42 00092 58778 054-131 000-80 227
Director Remuneration        13 07312 931 
Creditors Due Within One Year118 70866 891114 108130 844       
Fixed Assets15 3756 9291 0738051 2409291 5914 92566 524  
Intangible Fixed Assets Aggregate Amortisation Impairment 19 06019 060        
Intangible Fixed Assets Cost Or Valuation 19 06019 060        
Number Shares Allotted1 0011 00111       
Other Taxation Social Security Payable   25 16713 29452 05414 36094 00842 817  
Par Value Share 111       
Share Capital Allotted Called Up Paid 11101       
Tangible Fixed Assets Additions  450        
Tangible Fixed Assets Cost Or Valuation 40 05740 507        
Tangible Fixed Assets Depreciation 33 12739 43439 702       
Tangible Fixed Assets Depreciation Charged In Period  6 307268       
Total Additions Including From Business Combinations Property Plant Equipment    717 9674 19571 901  
Advances Credits Directors 2 84110 130        
Advances Credits Made In Period Directors  43 706        
Advances Credits Repaid In Period Directors  36 417        
Bank Borrowings Overdrafts        314 126  
Provisions For Liabilities Charges821          
Value Shares Allotted1 0011 001         

Transport Operator Data

Unit 3
Address Queens Square Business Park , Huddersfield Road
City Huddersfield
Post code HD7 6QZ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 15th, September 2023
Free Download (14 pages)

Company search

Advertisements