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

SHEPLEY LILLYHALL LIMITED

Kpmg, Edward V11 Quay Navigational Way, Ashton On Ribble, PRESTON, PR2 2YF,
Company Registration Number
01420768
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Shepley Lillyhall Ltd
SHEPLEY LILLYHALL LIMITED was founded on 1979-05-17 and has its registered office in Ashton On Ribble. The organisation's status is listed as "Active - Proposal to Strike off". Shepley Lillyhall Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as ACCOUNTS TYPE NOT AVAILABLE
Key Data
Company Name
SHEPLEY LILLYHALL LIMITED
 
Legal Registered Office
Kpmg
Edward V11 Quay Navigational Way
Ashton On Ribble
PRESTON
PR2 2YF
 
Filing Information
Company Number 01420768
Company ID Number 01420768
Date formed 1979-05-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/1994
Account next due 31/01/1996
Latest return 28/08/1994
Return next due 25/09/1995
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2022-02-16 07:47:52
Primary Source:Companies House
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 SHEPLEY LILLYHALL LIMITED

Current Directors
Officer Role Date Appointed
JEREMY ANDREW GRIFFITHS
Company Secretary 1991-08-28
JOHN BRIAN DAWES
Director 1991-08-28
KENNETH ALAN DAWSON
Director 1992-04-06
TREVOR IRWIN GREEN
Director 1991-08-28
JEREMY ANDREW GRIFFITHS
Director 1991-08-28
GRAEME RICHARD SMITH
Director 1993-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN SWANSTON
Director 1991-08-28 1994-11-30
ANTHONY JAMES WAREING
Director 1991-08-28 1994-06-30
CHRISTOPHER JOHN BOWNS
Director 1991-08-28 1993-10-31

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
2022-02-22Final Gazette dissolved via compulsory strike-off
2021-12-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-04-10AC92Restoration by order of the court
2003-08-26GAZ2STRUCK OFF AND DISSOLVED
2003-05-13GAZ1FIRST GAZETTE
2002-11-151.4Notice of completion of liquidation voluntary arrangement
2002-11-151.3Voluntary arrangement supervisor's abstract of receipts and payments to 2002-11-11
2002-10-101.3Voluntary arrangement supervisor's abstract of receipts and payments to 2002-09-20
2001-11-141.3Voluntary arrangement supervisor's abstract of receipts and payments to 2001-09-20
2000-11-211.3Voluntary arrangement supervisor's abstract of receipts and payments to 2000-09-20
1999-12-031.3Voluntary arrangement supervisor's abstract of receipts and payments to 1999-09-20
1998-12-071.320/09/98 ABSTRACTS AND PAYMENTS
1998-12-071.320/09/97 ABSTRACTS AND PAYMENTS
1996-11-251.3Voluntary arrangement supervisor's abstract of receipts and payments to 1996-09-20
1995-10-02287Registered office changed on 02/10/95 from: joseph noble road lillyhall industrial estate workington cumbria CA14 4JX
1995-09-261.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
1995-08-15MEM/ARTSARTICLES OF ASSOCIATION
1995-06-30395Particulars of mortgage/charge
1995-05-09395Particulars of mortgage/charge
1995-05-04395PARTICULARS OF MORTGAGE/CHARGE
1995-05-04395PARTICULARS OF MORTGAGE/CHARGE
1995-04-19CERTNMCOMPANY NAME CHANGED SHEPLEY ENGINEERS LIMITED CERTIFICATE ISSUED ON 19/04/95
1995-03-23395Particulars of mortgage/charge
1995-03-15395Particulars of mortgage/charge
1995-01-03288DIRECTOR RESIGNED
1994-10-28AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-10-28AAFULL ACCOUNTS MADE UP TO 31/03/93
1994-09-28363sRETURN MADE UP TO 28/08/94; FULL LIST OF MEMBERS
1994-07-27AUDAUDITOR'S RESIGNATION
1994-07-27288Director resigned
1994-01-14288Director resigned
1993-09-15363sRETURN MADE UP TO 28/08/93; NO CHANGE OF MEMBERS
1993-06-24288NEW DIRECTOR APPOINTED
1992-09-17363sRETURN MADE UP TO 28/08/92; FULL LIST OF MEMBERS
1992-06-09395PARTICULARS OF MORTGAGE/CHARGE
1992-05-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-04-22SRES01ADOPT MEM AND ARTS 06/04/92
1992-04-22SRES12VARYING SHARE RIGHTS AND NAMES 06/04/92
1992-04-2188(2)RAD 06/04/92--------- PREMIUM £ SI 319507@1=319507 £ IC 399960/719467
1992-04-21288NEW DIRECTOR APPOINTED
1992-04-2188(2)RAD 06/04/92--------- £ SI 44995@1=44995 £ IC 767467/812462
1992-04-2188(2)RAD 06/04/92--------- PREMIUM £ SI 48000@1=48000 £ IC 719467/767467
1992-02-03AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-10-23363bRETURN MADE UP TO 28/08/91; NO CHANGE OF MEMBERS
1990-09-12363RETURN MADE UP TO 28/08/90; FULL LIST OF MEMBERS
1990-08-17AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-04-26288NEW DIRECTOR APPOINTED
1990-02-20363RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS
1990-02-05AAFULL ACCOUNTS MADE UP TO 31/03/89
1990-01-25288DIRECTOR RESIGNED
1989-01-16288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1988-10-14288NEW DIRECTOR APPOINTED
1988-07-28363RETURN MADE UP TO 19/07/88; FULL LIST OF MEMBERS
1988-07-28AAFULL ACCOUNTS MADE UP TO 31/03/88
1988-04-14395PARTICULARS OF MORTGAGE/CHARGE
1988-03-0888(2)WD 01/02/88 AD 21/01/88--------- £ SI 319968@1=319968 £ IC 79992/399960
1988-03-08ORES14319968 @ £1 21/01/88
1988-03-08ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/01/88
1988-03-08123NC INC ALREADY ADJUSTED
1988-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1987-08-28363RETURN MADE UP TO 28/07/87; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
2811 - Manufacture metal structures & parts



Licences & Regulatory approval
We could not find any licences issued to SHEPLEY LILLYHALL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHEPLEY LILLYHALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CREDIT BALANCES 1995-06-27 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1995-04-19 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1995-04-19 Outstanding NATIONAL WESTMINSTER BANK PLC
INSURANCE ASSIGNMENT 1995-04-19 Outstanding VHE HOLDINGS PLC
MORTGAGE 1995-03-08 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE INCLUDING EQUIPMENT MORTGAGE 1995-03-08 Outstanding LANCASHIRE ENTERPRISES VENTURE FUND
LEGAL MORTGAGE 1992-06-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-03-25 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1986-04-18 Outstanding NATIONAL WESTMINSTER BANK PLC
CHATTELS MORTGAGE 1983-12-29 Satisfied FORWARD TRUST LIMITED
CHATTELS MORTGAGE 1983-12-29 Satisfied FORWARD TRUST LIMITED
CHATTELS MORTGAGE 1983-12-29 Satisfied FORWARD TRUST LIMITED
CHATTELS MORTGAGE 1983-12-29 Satisfied FORWARD TRUST LIMITED
CHATTELS MORTGAGE 1983-12-29 Satisfied FORWARD TRUST LIMITED
CHATTELS MORTGAGE 1983-12-29 Satisfied FORWARD TRUST LIMITED
CHATTELS MORTGAGE 1983-12-29 Satisfied FORWARD TRUST LIMITED
CHATTELS MORTGAGE 1983-12-29 Satisfied FORWARD TRUST LIMITED
CHATTELS MORTGAGE 1983-12-29 Satisfied FORWARD TRUST LIMITED
LEGAL CHARGE 1983-08-09 Satisfied ENGLISH INDUSTRIAL ESTATES CORPORATION
CHARGE 1981-10-28 Satisfied MIDLAND BANK PLC
CHARGE 1981-08-28 Satisfied MIDLAND BANK PLC
DEBENTURE 1981-03-20 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
1994-03-31
Annual Accounts
1993-03-31

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 SHEPLEY LILLYHALL LIMITED

Intangible Assets
Patents
We have not found any records of SHEPLEY LILLYHALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHEPLEY LILLYHALL LIMITED
Trademarks
We have not found any records of SHEPLEY LILLYHALL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHEPLEY LILLYHALL 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 (2811 - Manufacture metal structures & parts) as SHEPLEY LILLYHALL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SHEPLEY LILLYHALL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHEPLEY LILLYHALL 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 SHEPLEY LILLYHALL 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1