Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHIPLEY & SONS (AMUSEMENTS) LIMITED
Company Information for

SHIPLEY & SONS (AMUSEMENTS) LIMITED

BANK HOUSE, 23A HAGLEY STREET, HALESOWEN, WEST MIDLANDS, B63 3AU,
Company Registration Number
00685732
Private Limited Company
Active

Company Overview

About Shipley & Sons (amusements) Ltd
SHIPLEY & SONS (AMUSEMENTS) LIMITED was founded on 1961-03-08 and has its registered office in West Midlands. The organisation's status is listed as "Active". Shipley & Sons (amusements) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SHIPLEY & SONS (AMUSEMENTS) LIMITED
 
Legal Registered Office
BANK HOUSE, 23A HAGLEY STREET
HALESOWEN
WEST MIDLANDS
B63 3AU
Other companies in B63
 
Filing Information
Company Number 00685732
Company ID Number 00685732
Date formed 1961-03-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-07 04:21:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHIPLEY & SONS (AMUSEMENTS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHIPLEY & SONS (AMUSEMENTS) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL SHIPLEY
Company Secretary 1991-06-30
DENNIS JAMES WILLIAM SHIPLEY
Director 1991-06-30
MICHAEL SHIPLEY
Director 1991-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL BUTLER
Company Secretary 2006-07-14 2009-12-01
HARRY JAMES SHIPLEY
Director 1995-10-19 2002-10-31
JONATHAN SHIPLEY
Director 1995-10-19 2002-10-31
VIOLET JUNE SHIPLEY
Director 1991-06-30 2001-12-31
DENNIS JAMES WILLIAM SHIPLEY
Director 1991-06-30 1997-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL SHIPLEY M SHIPLEY LIMITED Company Secretary 2002-10-24 CURRENT 2002-07-09 Active
MICHAEL SHIPLEY M.S. ENTERTAINMENTS LIMITED Company Secretary 1991-06-30 CURRENT 1983-09-30 Active
DENNIS JAMES WILLIAM SHIPLEY AMUSE 2016 LTD. Director 2016-08-08 CURRENT 2016-08-08 Active
DENNIS JAMES WILLIAM SHIPLEY LOST LEISURE LIMITED Director 2014-02-03 CURRENT 2005-12-15 Active
DENNIS JAMES WILLIAM SHIPLEY JIM SHIPLEY SETTLEMENT LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active
DENNIS JAMES WILLIAM SHIPLEY SJRP INVESTMENTS LTD Director 2013-08-27 CURRENT 2013-08-27 Active
DENNIS JAMES WILLIAM SHIPLEY THE BINGO ASSOCIATION LIMITED Director 2011-08-02 CURRENT 2011-04-01 Active
DENNIS JAMES WILLIAM SHIPLEY MIRAGE PROPERTY SERVICES LIMITED Director 2006-07-03 CURRENT 2006-05-15 Active
DENNIS JAMES WILLIAM SHIPLEY MIRAGE BINGO LIMITED Director 2006-07-03 CURRENT 2006-05-15 Active
DENNIS JAMES WILLIAM SHIPLEY SHIPLEYS CASINO LIMITED Director 2005-10-27 CURRENT 2005-10-27 Dissolved 2014-07-15
DENNIS JAMES WILLIAM SHIPLEY MIRAGE LEISURE UK LIMITED Director 2002-10-24 CURRENT 2002-07-09 Active
DENNIS JAMES WILLIAM SHIPLEY MIRAGE LEISURE LIMITED Director 1994-02-03 CURRENT 1993-11-22 Active
DENNIS JAMES WILLIAM SHIPLEY SHIPLEY (LEISURE) ENTERPRISES LIMITED Director 1991-06-30 CURRENT 1977-02-09 Active
MICHAEL SHIPLEY AMUSE 2016 LTD. Director 2017-03-30 CURRENT 2016-08-08 Active
MICHAEL SHIPLEY LYNDERN LEA LIMITED Director 2013-03-27 CURRENT 2013-03-27 Active - Proposal to Strike off
MICHAEL SHIPLEY BINGO EXPRESS LIMITED Director 2011-12-31 CURRENT 2011-07-06 Active
MICHAEL SHIPLEY MIRAGE PROPERTY SERVICES LIMITED Director 2006-07-03 CURRENT 2006-05-15 Active
MICHAEL SHIPLEY MIRAGE BINGO LIMITED Director 2006-07-03 CURRENT 2006-05-15 Active
MICHAEL SHIPLEY SHIPLEYS CASINO LIMITED Director 2005-10-27 CURRENT 2005-10-27 Dissolved 2014-07-15
MICHAEL SHIPLEY M SHIPLEY LIMITED Director 2002-10-24 CURRENT 2002-07-09 Active
MICHAEL SHIPLEY MIRAGE LEISURE UK LIMITED Director 2002-10-24 CURRENT 2002-07-09 Active
MICHAEL SHIPLEY MIRAGE LEISURE LIMITED Director 1995-03-25 CURRENT 1993-11-22 Active
MICHAEL SHIPLEY M.S. ENTERTAINMENTS LIMITED Director 1991-06-30 CURRENT 1983-09-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2024-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-09-20Previous accounting period extended from 31/01/23 TO 31/03/23
2023-09-20AA01Previous accounting period extended from 31/01/23 TO 31/03/23
2023-06-30CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2022-08-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-07-04CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-02-17AA01Previous accounting period shortened from 31/03/22 TO 31/01/22
2022-01-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-02-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2018-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2017-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2017-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2016-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 18000
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 18000
2015-07-03AR0130/06/15 ANNUAL RETURN FULL LIST
2015-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 18000
2014-08-20AR0130/06/14 ANNUAL RETURN FULL LIST
2014-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-08-14AR0130/06/13 ANNUAL RETURN FULL LIST
2012-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-10-31DISS40Compulsory strike-off action has been discontinued
2012-10-30AR0130/06/12 ANNUAL RETURN FULL LIST
2012-10-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-09-21AR0130/06/11 ANNUAL RETURN FULL LIST
2010-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/10
2010-09-08AR0130/06/10 ANNUAL RETURN FULL LIST
2010-09-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN BUTLER
2010-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/09
2009-11-03DISS40DISS40 (DISS40(SOAD))
2009-11-02AR0130/06/09 FULL LIST
2009-10-27GAZ1FIRST GAZETTE
2009-02-01AAFULL ACCOUNTS MADE UP TO 30/03/08
2008-07-09363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-07-09288cDIRECTOR'S CHANGE OF PARTICULARS / DENNIS SHIPLEY / 30/06/2008
2008-07-09288cSECRETARY'S CHANGE OF PARTICULARS / JOHN BUTLER / 30/06/2008
2008-02-03AAFULL ACCOUNTS MADE UP TO 25/03/07
2007-12-11225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07
2007-07-26363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-07-26288cDIRECTOR'S PARTICULARS CHANGED
2007-07-26287REGISTERED OFFICE CHANGED ON 26/07/07 FROM: BANK HOUSE 23A HAGLEY STREET HALESOWEN WEST MIDLANDS B63 3AY
2007-05-04AAFULL ACCOUNTS MADE UP TO 30/07/06
2007-01-20225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/07/06
2006-09-06363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-07-26288aNEW SECRETARY APPOINTED
2005-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/05
2005-07-21363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-10363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-01-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2004-01-09AUDAUDITOR'S RESIGNATION
2003-07-22363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-01-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-11-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-11288bDIRECTOR RESIGNED
2002-11-11395PARTICULARS OF MORTGAGE/CHARGE
2002-11-11288bDIRECTOR RESIGNED
2002-11-11RES12VARYING SHARE RIGHTS AND NAMES
2002-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-30287REGISTERED OFFICE CHANGED ON 30/10/02 FROM: RIVERSIDE HOUSE BRIDGE STREET STOURPORT ON SEVERN WORCESTERSHIRE DY13 8UY
2002-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-17363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-05-24395PARTICULARS OF MORTGAGE/CHARGE
1973-11-16Accounts made up to 2073-03-31
Industry Information
SIC/NAIC Codes
92 - Gambling and betting activities
920 - Gambling and betting activities
92000 - Gambling and betting activities




Licences & Regulatory approval
We could not find any licences issued to SHIPLEY & SONS (AMUSEMENTS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-10-30
Proposal to Strike Off2009-10-27
Fines / Sanctions
No fines or sanctions have been issued against SHIPLEY & SONS (AMUSEMENTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-11-11 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEED 2002-05-08 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2001-12-10 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2001-10-13 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2001-09-24 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 1994-03-28 Satisfied GIROBANK PLC
LEGAL CHARGE 1994-03-28 Satisfied GIROBANK PLC
LEGAL CHARGE 1992-05-29 Satisfied GIROBANK PLC
MORTGAGE 1992-04-10 Satisfied LLOYDS BANK PLC
MORTGAGE 1992-03-18 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1991-03-15 Satisfied GIROBANK PLC
LEGAL CHARGE 1991-03-15 Satisfied GIROBANK PLC
LEGAL CHARGE 1991-03-15 Satisfied GIROBANK PLC
MORTGAGE 1990-02-21 Satisfied LLOYDS BANK PLC
MORTGAGE 1988-06-17 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1985-05-31 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1984-03-22 Satisfied ARMCO TRUST LIMITED
MORTGAGE 1980-06-04 Satisfied LLOYDS BANK PLC
MORTGAGE 1980-06-04 Satisfied LLOYDS BANK PLC
MORTGAGE 1979-01-31 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-29
Annual Accounts
2009-03-29
Annual Accounts
2008-03-30
Annual Accounts
2007-03-25

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHIPLEY & SONS (AMUSEMENTS) LIMITED

Intangible Assets
Patents
We have not found any records of SHIPLEY & SONS (AMUSEMENTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHIPLEY & SONS (AMUSEMENTS) LIMITED
Trademarks
We have not found any records of SHIPLEY & SONS (AMUSEMENTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHIPLEY & SONS (AMUSEMENTS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (92000 - Gambling and betting activities) as SHIPLEY & SONS (AMUSEMENTS) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SHIPLEY & SONS (AMUSEMENTS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySHIPLEY & SONS (AMUSEMENTS) LIMITEDEvent Date2012-10-30
 
Initiating party Event TypeProposal to Strike Off
Defending partySHIPLEY & SONS (AMUSEMENTS) LIMITEDEvent Date2009-10-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHIPLEY & SONS (AMUSEMENTS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHIPLEY & SONS (AMUSEMENTS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.