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

SHAPEFOLD LIMITED

36A STATION ROAD, NEW MILTON, HAMPSHIRE, BH25 6JX,
Company Registration Number
01234399
Private Limited Company
Active

Company Overview

About Shapefold Ltd
SHAPEFOLD LIMITED was founded on 1975-11-20 and has its registered office in Hampshire. The organisation's status is listed as "Active". Shapefold Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SHAPEFOLD LIMITED
 
Legal Registered Office
36A STATION ROAD
NEW MILTON
HAMPSHIRE
BH25 6JX
Other companies in BH25
 
Filing Information
Company Number 01234399
Company ID Number 01234399
Date formed 1975-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB293513451  
Last Datalog update: 2024-02-05 10:21:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHAPEFOLD LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DAVID SHORES & CO. LIMITED   STATION ESTATE PLANNING LTD
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 SHAPEFOLD LIMITED

Current Directors
Officer Role Date Appointed
CLARE BURTON
Company Secretary 2009-10-01
DAVID STEVENSON
Director 2009-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN MERRYWEATHER
Director 1991-11-30 2011-01-29
SUSAN TAYLOR
Company Secretary 2002-02-22 2009-10-01
JUNE WINIFRED MERRYWEATHER
Company Secretary 1991-11-30 2002-02-22
PATRICK JOHN WEEKS
Director 1991-11-30 1997-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID STEVENSON POLLARDS NURSERIES LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
DAVID STEVENSON THE GREEN HOUSE SUSSEX HOLDINGS LTD Director 2017-07-06 CURRENT 1977-10-05 Active
DAVID STEVENSON DOUBLE H RENEWABLES LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active
DAVID STEVENSON FOREST HEATH HOUSE MANAGEMENT LIMITED Director 2013-10-15 CURRENT 2013-10-15 Active
DAVID STEVENSON DOUBLE H (NURSERIES) LIMITED Director 1995-11-09 CURRENT 1973-05-17 Active
DAVID STEVENSON DOUBLE H (HOLDINGS) LIMITED Director 1995-11-02 CURRENT 1971-10-11 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
2024-01-24CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-12-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2022-01-06CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-09-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2021-01-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-16CH01Director's details changed for Mr David Stevenson on 2019-12-12
2020-01-16CH01Director's details changed for Mr David Stevenson on 2019-12-12
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2020-01-16PSC08Notification of a person with significant control statement
2020-01-16PSC08Notification of a person with significant control statement
2020-01-16PSC07CESSATION OF CONFIANCE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-16PSC07CESSATION OF CONFIANCE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-11-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-11-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 96
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 96
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 96
2015-12-08AR0130/11/15 ANNUAL RETURN FULL LIST
2015-12-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 96
2014-12-23AR0130/11/14 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN MERRYWEATHER
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 96
2013-12-09AR0130/11/13 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-27AR0130/11/12 ANNUAL RETURN FULL LIST
2011-12-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-14AR0130/11/11 ANNUAL RETURN FULL LIST
2011-01-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-29AR0130/11/10 ANNUAL RETURN FULL LIST
2010-05-29DISS40Compulsory strike-off action has been discontinued
2010-05-28AR0130/11/09 ANNUAL RETURN FULL LIST
2010-05-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY SUSAN TAYLOR
2010-05-27AP01DIRECTOR APPOINTED MR DAVID STEVENSON
2010-04-09AP03Appointment of Clare Burton as company secretary
2010-04-06GAZ1FIRST GAZETTE
2009-11-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-03363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-04363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-13288cDIRECTOR'S PARTICULARS CHANGED
2006-11-30363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-11-30288cDIRECTOR'S PARTICULARS CHANGED
2006-10-04363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-13363aRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2006-01-06287REGISTERED OFFICE CHANGED ON 06/01/06 FROM: GORE ROAD NEW MILTON HAMPSHIRE BH25 5NG
2005-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-28363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2004-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-03363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-03-11288bSECRETARY RESIGNED
2002-03-11288aNEW SECRETARY APPOINTED
2001-11-30363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2000-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-22363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
1999-12-05363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-20363sRETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-02288bDIRECTOR RESIGNED
1998-01-02363(288)DIRECTOR RESIGNED
1998-01-02363sRETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS
1997-05-13287REGISTERED OFFICE CHANGED ON 13/05/97 FROM: HUNTSGREEN SOUTH WEIRS BROCKENHURST SO42 7UQ
1997-03-27SRES01ADOPT MEM AND ARTS 31/12/96
1997-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-12-18363sRETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS
1996-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-12-21363sRETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS
1995-08-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-04363sRETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS
1993-12-10363sRETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS
1993-12-03SRES01ALTER MEM AND ARTS 12/11/93
1993-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-12-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-12-17363sRETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS
1991-12-09363bRETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation



Licences & Regulatory approval
We could not find any licences issued to SHAPEFOLD 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 Off2010-04-06
Fines / Sanctions
No fines or sanctions have been issued against SHAPEFOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHAPEFOLD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.479
MortgagesNumMortOutstanding0.329
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 33190 - Repair of other equipment

Creditors
Creditors Due Within One Year 2013-03-31 £ 187,453
Creditors Due Within One Year 2012-03-31 £ 233,769

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SHAPEFOLD LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 12,728
Cash Bank In Hand 2012-03-31 £ 23,354
Current Assets 2013-03-31 £ 18,014
Current Assets 2012-03-31 £ 25,295
Debtors 2013-03-31 £ 5,286
Debtors 2012-03-31 £ 1,941
Shareholder Funds 2013-03-31 £ 9,212
Tangible Fixed Assets 2013-03-31 £ 178,651
Tangible Fixed Assets 2012-03-31 £ 202,961

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SHAPEFOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHAPEFOLD LIMITED
Trademarks
We have not found any records of SHAPEFOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHAPEFOLD 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 (33190 - Repair of other equipment) as SHAPEFOLD LIMITED are:

THYSSENKRUPP ENCASA LIMITED £ 704,546
TELENT TECHNOLOGY SERVICES LIMITED £ 617,743
JACKSON LIFT SERVICES LIMITED £ 163,747
SOUTHERN MAINTENANCE SOLUTIONS (UK) LIMITED £ 127,905
RIPPONDEN 7 LIMITED £ 121,810
AXIS ELEVATORS LIMITED £ 105,416
TRIANGLE LIFT SERVICES LIMITED £ 78,353
INDEPENDENT LIFT SERVICES LIMITED £ 69,212
LEISURE MAINTENANCE SERVICES LIMITED £ 65,108
EXTRA MECH (SERVICES) LIMITED £ 59,781
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
Outgoings
Business Rates/Property Tax
No properties were found where SHAPEFOLD 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 partySHAPEFOLD LIMITEDEvent Date2010-04-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHAPEFOLD 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 SHAPEFOLD 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.