Shipman Brothers Holdings Ltd CARDIFF


Founded in 2016, Shipman Brothers Holdings, classified under reg no. 10057282 is an active company. Currently registered at Radnor House Greenwood Close CF23 8AA, Cardiff the company has been in the business for eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021.

The firm has 3 directors, namely Jonathan S., Benjamin S. and Marc S.. Of them, Jonathan S., Benjamin S., Marc S. have been with the company the longest, being appointed on 11 March 2016. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Shipman Brothers Holdings Ltd Address / Contact

Office Address Radnor House Greenwood Close
Office Address2 Cardiff Gate Business Park
Town Cardiff
Post code CF23 8AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10057282
Date of Incorporation Fri, 11th Mar 2016
Industry Dormant Company
End of financial Year 31st December
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Jonathan S.

Position: Director

Appointed: 11 March 2016

Benjamin S.

Position: Director

Appointed: 11 March 2016

Marc S.

Position: Director

Appointed: 11 March 2016

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats established, there is Jonathan S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Marc S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Benjamin S., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jonathan S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Marc S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Benjamin S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 7 810912 9699531 378
Current Assets20 84397 41298 226158 996969  
Debtors20 84389 60297 314158 996   
Net Assets Liabilities33 72354 98040 514190 27326 92420 88018 002
Other Debtors20 84389 60297 31438 496   
Other
Amounts Owed To Group Undertakings26 07812 51774 027100 000100 000100 000168 572
Average Number Employees During Period  33333
Bank Borrowings Overdrafts476  2 221   
Creditors190 000262 098300 704305 084280 924257 940235 760
Investments Fixed Assets287 943287 943287 943450 675451 233451 233451 233
Investments In Group Undertakings287 943287 943287 943450 675451 233451 233451 233
Net Current Assets Liabilities-64 22029 13553 27544 682-143 385-172 413-197 471
Other Creditors190 000262 098226 677205 084180 924157 94029 372
Total Assets Less Current Liabilities223 723317 078341 218495 357307 848278 820253 762
Trade Creditors Trade Payables    1 296353905
Amounts Owed By Group Undertakings   120 500   

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage
Confirmation statement with no updates Sun, 10th Mar 2024
filed on: 20th, March 2024
Free Download (3 pages)

Company search

Advertisements