Shipman Brothers Ltd CARDIFF


Shipman Brothers started in year 2014 as Private Limited Company with registration number 09205952. The Shipman Brothers company has been functioning successfully for ten years now and its status is active. The firm's office is based in Cardiff at Radnor House Greenwood Close. Postal code: CF23 8AA. Since Fri, 3rd Oct 2014 Shipman Brothers Ltd is no longer carrying the name The Shipman Brothers.

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 5 September 2014. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Shipman Brothers 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 09205952
Date of Incorporation Fri, 5th Sep 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Jonathan S.

Position: Director

Appointed: 05 September 2014

Benjamin S.

Position: Director

Appointed: 05 September 2014

Marc S.

Position: Director

Appointed: 05 September 2014

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats found, there is Shipman Brothers Holdings Ltd from Cardiff, Wales. The abovementioned PSC is classified as "a private company limited by shares", 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. The second one in the persons with significant control register is Jonathan S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Benjamin S., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Shipman Brothers Holdings Ltd

Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8AA, Wales

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number 10057282
Notified on 31 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan S.

Notified on 6 April 2016
Ceased on 31 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Benjamin S.

Notified on 6 April 2016
Ceased on 31 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

The Shipman Brothers October 3, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth5 772       
Balance Sheet
Cash Bank On Hand 1451 463  1 895254 
Current Assets 354 469220 499296 239408 494309 775362 520371 747
Debtors211 750354 324219 036296 239408 494307 880362 266371 747
Net Assets Liabilities    3 755-2 928-10 651-4 288
Other Debtors 6 924219 036296 239169 08329 1242 7101 971
Property Plant Equipment 4461 0091 3231 041759475 
Tangible Fixed Assets496       
Reserves/Capital
Called Up Share Capital30       
Profit Loss Account Reserve5 742       
Shareholder Funds5 772       
Other
Accumulated Depreciation Impairment Property Plant Equipment4541483386209021 186356
Amounts Owed By Group Undertakings    163 800103 500359 556369 776
Average Number Employees During Period 5678785
Bank Borrowings Overdrafts 1 003 2 4412 08945 27635 65011 673
Creditors 348 223212 517287 401405 78045 27635 650350 491
Creditors Due Within One Year206 474       
Increase From Depreciation Charge For Year Property Plant Equipment 5094190282282284189
Net Current Assets Liabilities5 2766 2467 9828 8382 71441 58924 52421 256
Number Shares Allotted30       
Other Creditors 251 25480 018118 96075 08851 13480 81672 118
Other Taxation Social Security Payable 90 483130 469160 762202 731208 005217 409254 192
Par Value Share1       
Property Plant Equipment Gross Cost5005001 1571 6611 6611 6611 161 
Share Capital Allotted Called Up Paid30       
Tangible Fixed Assets Additions500       
Tangible Fixed Assets Cost Or Valuation500       
Tangible Fixed Assets Depreciation4       
Tangible Fixed Assets Depreciation Charged In Period4       
Total Additions Including From Business Combinations Property Plant Equipment  657504    
Total Assets Less Current Liabilities5 7726 6928 99110 1613 75542 34824 99921 492
Trade Creditors Trade Payables 5 4832 0305 2385 3724 32330 14512 508
Trade Debtors Trade Receivables 347 400      
Amounts Owed To Group Undertakings    120 500   

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 20th, December 2023
Free Download (8 pages)

Company search

Advertisements