Shipman Group Limited EXETER


Founded in 2000, Shipman Group, classified under reg no. 03971374 is an active company. Currently registered at Ground Floor, Eagle House 1 Babbage Way EX5 2FN, Exeter the company has been in the business for twenty four years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-12-31. Since 2014-05-21 Shipman Group Limited is no longer carrying the name Montrad.

The company has one director. Peter E., appointed on 27 March 2003. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Shipman Group Limited Address / Contact

Office Address Ground Floor, Eagle House 1 Babbage Way
Office Address2 Exeter Science Park
Town Exeter
Post code EX5 2FN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03971374
Date of Incorporation Thu, 13th Apr 2000
Industry Activities of head offices
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Peter E.

Position: Director

Appointed: 27 March 2003

Tanya E.

Position: Director

Appointed: 01 November 2014

Resigned: 29 January 2021

Catherine E.

Position: Secretary

Appointed: 06 January 2010

Resigned: 31 August 2016

Tanya E.

Position: Secretary

Appointed: 29 September 2005

Resigned: 06 January 2010

Michael W.

Position: Director

Appointed: 05 June 2000

Resigned: 29 September 2005

Susan W.

Position: Secretary

Appointed: 05 June 2000

Resigned: 29 September 2005

Kevin W.

Position: Director

Appointed: 05 June 2000

Resigned: 27 March 2003

Creditreform Secretaries Limited

Position: Nominee Secretary

Appointed: 13 April 2000

Resigned: 05 June 2000

Creditreform Limited

Position: Nominee Director

Appointed: 13 April 2000

Resigned: 05 June 2000

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats discovered, there is Shipman Group Holdings Limited from Exeter, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Peter E. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Tanya E., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Shipman Group Holdings Limited

Michael House Castle Street, Exeter, Devon, EX4 3LQ, United Kingdom

Legal authority English
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11681914
Notified on 15 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter E.

Notified on 6 April 2016
Ceased on 15 February 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Tanya E.

Notified on 6 April 2016
Ceased on 15 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Montrad May 21, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand7 950127 370105 087107 36318 923
Current Assets449 315548 573362 921735 3671 155 968
Debtors440 902421 203257 834628 0041 137 045
Net Assets Liabilities  840 961764 394979 387
Other Debtors90 39670 49662 83482 861220 545
Property Plant Equipment11 3908 9066 58692 60869 900
Other
Accumulated Depreciation Impairment Property Plant Equipment2 8765 3607 68022 35845 066
Amounts Owed By Related Parties350 506350 707195 000545 143916 500
Amounts Owed To Group Undertakings512 702284 850111 98845 500128 172
Average Number Employees During Period   22
Creditors927 632969 423655 62473 89863 363
Deferred Tax Asset Debtors463    
Fixed Assets1 138 4681 135 9841 133 6641 219 6861 196 977
Increase From Depreciation Charge For Year Property Plant Equipment 2 4842 32014 67822 708
Investments Fixed Assets1 127 0781 127 0781 127 0781 127 0781 127 077
Net Current Assets Liabilities-478 317-420 850-292 703-364 964-141 916
Number Shares Issued Fully Paid 50   
Other Creditors378 602670 379537 11073 89863 363
Other Taxation Social Security Payable36 32814 1946 5263 73910 462
Par Value Share 1   
Property Plant Equipment Gross Cost14 26614 26614 266114 966 
Provisions For Liabilities Balance Sheet Subtotal   16 43012 311
Total Additions Including From Business Combinations Property Plant Equipment   100 700 
Total Assets Less Current Liabilities660 151715 134840 961854 7221 055 061

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 14th, January 2024
Free Download (11 pages)

Company search