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

SHIPTON LIMITED

THE UPPER LIME KILN WORKS BYTHAM ROAD, OGBOURNE ST. GEORGE, MARLBOROUGH, WILTSHIRE, SN8 1TD,
Company Registration Number
07826832
Private Limited Company
Active

Company Overview

About Shipton Ltd
SHIPTON LIMITED was founded on 2011-10-28 and has its registered office in Marlborough. The organisation's status is listed as "Active". Shipton Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SHIPTON LIMITED
 
Legal Registered Office
THE UPPER LIME KILN WORKS BYTHAM ROAD
OGBOURNE ST. GEORGE
MARLBOROUGH
WILTSHIRE
SN8 1TD
Other companies in SN8
 
Filing Information
Company Number 07826832
Company ID Number 07826832
Date formed 2011-10-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB124440351  
Last Datalog update: 2024-02-05 11:15:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHIPTON 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.
Companies with same name SHIPTON LIMITED
The following companies were found which have the same name as SHIPTON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHIPTON -THOMAS W- & CO FL Inactive Company formed on the 1963-04-15
SHIPTON & CO. (PITLOCHRY) LIMITED 27-33 SPENCER STREET BIRMINGHAM B18 6DL Active Company formed on the 1978-08-09
SHIPTON & CO. (SCARBOROUGH) LIMITED 23-33 SPENCER STREET BIRMINGHAM B18 6DL Active Company formed on the 1972-08-07
SHIPTON & CO. (SIDMOUTH) LIMITED 27-33 SPENCER STREET BIRMINGHAM B18 6DL Active Company formed on the 1982-04-05
SHIPTON & CO. (WARRINGTON) LLP 27-33 SPENCER STREET BIRMINGHAM WEST MIDLANDS B18 6DL Active Company formed on the 2011-05-18
SHIPTON & CO. 1870 LIMITED 27-33 SPENCER STREET BIRMINGHAM WEST MIDLANDS B18 6DL Active Company formed on the 2012-01-06
SHIPTON & CO. DIRECT LLP 27-33 SPENCER STREET BIRMINGHAM WEST MIDLANDS B18 6DL Active Company formed on the 2012-02-08
SHIPTON & CO. JEWELLERS LLP 27-33 SPENCER STREET BIRMINGHAM WEST MIDLANDS B18 6DL Active Company formed on the 2010-11-11
SHIPTON & CO.,LIMITED 27-33 SPENCER STREET BIRMINGHAM B18 6DL Active Company formed on the 1929-10-21
SHIPTON & HENEAGE LIMITED 15 CEDAR DRIVE HATCH END MIDDLESEX HA5 4BY Active Company formed on the 1988-11-23
SHIPTON & SON LLP 23 DAMMERSEY CLOSE MARKYATE ST. ALBANS AL3 8JS Active Company formed on the 2021-04-14
SHIPTON AND SONS CONSTRUCTION LTD Middle Huntingford Farm Charfield Wotton-Under-Edge GLOUCESTERSHIRE GL12 8EY Active Company formed on the 2014-04-02
SHIPTON AND NASH ADVERTISING LTD 273 OLD BROMPTON ROAD LONDON SW5 9JA Active - Proposal to Strike off Company formed on the 2018-09-26
SHIPTON AND WRIGHT ALUMINUM AWNING COMPANY Georgia Unknown
SHIPTON AND WRIGHT ALUMINUM AWNING COMPANY Georgia Unknown
SHIPTON ASSET MANAGEMENT LIMITED 48 DRUMCONDRA ROAD UPPER DUBLIN 9 D09F3C7 Dissolved Company formed on the 2012-12-07
SHIPTON AUTOMATION (SALES) LIMITED NO ADDRESS GIVEN Ceased Company formed on the 1901-01-01
SHIPTON BELLINGER LIMITED 1ST FLOOR CHILWORTH POINT 1 CHILWORTH ROAD SOUTHAMPTON HAMPSHIRE SO16 7JQ Dissolved Company formed on the 1998-04-03
SHIPTON BELLINGER SPORT & SOCIAL CLUB Active Company formed on the 1900-01-01
SHIPTON BURNS HOMES LLC New Jersey Unknown

Company Officers of SHIPTON LIMITED

Current Directors
Officer Role Date Appointed
DERMOT PATRICK MAIN
Company Secretary 2012-03-23
MATTHEW SIMON COPLESTONE
Director 2012-03-23
PHILIP CLIVE COPLESTONE
Director 2013-04-10
RODNEY PHILIP COPLESTONE
Director 2011-11-10
KONRAD JOHANN GOESS-SAURAU
Director 2011-11-10
MARKUS GOESS-SAURAU
Director 2012-03-23
BRENDAN WILLIAM JOS O'KEEFFE
Director 2012-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
STUART JAMES SCOTT-GOLDSTONE
Director 2011-10-28 2011-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW SIMON COPLESTONE EARTHLINE DEVELOPMENTS LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
MATTHEW SIMON COPLESTONE EARTHLINE WASTE LTD Director 2016-02-17 CURRENT 2015-11-06 Active
MATTHEW SIMON COPLESTONE EARTHLINE EXCHANGE LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
MATTHEW SIMON COPLESTONE POULTON TECHNOLOGIES LIMITED Director 2014-02-19 CURRENT 2013-09-04 Active
MATTHEW SIMON COPLESTONE EARTHLIME LIMITED Director 2013-07-29 CURRENT 2013-07-29 Active
MATTHEW SIMON COPLESTONE EARTHLINE HOLDINGS LIMITED Director 2004-03-02 CURRENT 2004-03-02 Active
MATTHEW SIMON COPLESTONE MULTI - AGG LIMITED Director 2003-07-08 CURRENT 1984-12-11 Active
MATTHEW SIMON COPLESTONE HATFORD QUARRY LIMITED Director 2003-07-08 CURRENT 1999-02-01 Active
MATTHEW SIMON COPLESTONE OGBOURNE CONSTRUCTION SERVICES LIMITED Director 2001-03-14 CURRENT 1998-10-16 Active
MATTHEW SIMON COPLESTONE EARTHLINE LIMITED Director 1991-08-24 CURRENT 1990-08-24 Active
PHILIP CLIVE COPLESTONE EARTHLINE WASTE LTD Director 2016-01-22 CURRENT 2015-11-06 Active
PHILIP CLIVE COPLESTONE HATFORD QUARRY LIMITED Director 2016-01-22 CURRENT 1999-02-01 Active
PHILIP CLIVE COPLESTONE EARTHLINE EXCHANGE LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
PHILIP CLIVE COPLESTONE EARTHLIME LIMITED Director 2013-07-29 CURRENT 2013-07-29 Active
PHILIP CLIVE COPLESTONE EARTHLINE HOLDINGS LIMITED Director 2004-03-02 CURRENT 2004-03-02 Active
PHILIP CLIVE COPLESTONE MULTI - AGG LIMITED Director 2003-07-08 CURRENT 1984-12-11 Active
PHILIP CLIVE COPLESTONE OGBOURNE CONSTRUCTION SERVICES LIMITED Director 2001-03-14 CURRENT 1998-10-16 Active
PHILIP CLIVE COPLESTONE EARTHLINE LIMITED Director 1991-08-24 CURRENT 1990-08-24 Active
RODNEY PHILIP COPLESTONE POULTON TECHNOLOGIES LIMITED Director 2013-09-04 CURRENT 2013-09-04 Active
RODNEY PHILIP COPLESTONE BUCKLEFIELDS BUSINESS DEVELOPMENTS LIMITED Director 2001-04-12 CURRENT 2001-04-06 Active
KONRAD JOHANN GOESS-SAURAU SILEX INNOVATIONS LIMITED Director 2015-07-20 CURRENT 2015-06-05 Dissolved 2016-11-22
KONRAD JOHANN GOESS-SAURAU HOFMEIR MAGNETICS (UK) LIMITED Director 2014-10-14 CURRENT 2014-10-14 Active
KONRAD JOHANN GOESS-SAURAU SOND WELLBEING LIMITED Director 2014-07-15 CURRENT 2014-07-15 Active
KONRAD JOHANN GOESS-SAURAU LOOPIC ONE LIMITED Director 2013-10-02 CURRENT 2013-10-02 Dissolved 2015-06-19
KONRAD JOHANN GOESS-SAURAU POULTON TECHNOLOGIES LIMITED Director 2013-09-04 CURRENT 2013-09-04 Active
KONRAD JOHANN GOESS-SAURAU BCT EMPLOYEE SHARE TRUST LIMITED Director 2009-05-12 CURRENT 1999-01-13 Dissolved 2013-12-31
KONRAD JOHANN GOESS-SAURAU HAMSARD TWO THOUSAND AND EIGHT LIMITED Director 1998-12-14 CURRENT 1998-10-01 Dissolved 2013-12-31

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
2023-05-25CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2023-02-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-01-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-01-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-01-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-01-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES
2021-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH UPDATES
2021-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2019-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2019-05-02TM02Termination of appointment of Dermot Patrick Main on 2019-04-30
2018-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-23LATEST SOC23/05/18 STATEMENT OF CAPITAL;GBP 206
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES
2018-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN WILLIAM JOS O'KEEFFE / 22/08/2017
2017-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARKUS GOESS-SAURAU / 22/08/2017
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2016-11-14SH0130/04/14 STATEMENT OF CAPITAL GBP 206
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 200
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-21AR0121/10/15 ANNUAL RETURN FULL LIST
2015-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CLIVE COPLESTONE / 27/10/2014
2014-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SIMON COPLESTONE / 27/10/2014
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 200
2014-10-27AR0127/10/14 ANNUAL RETURN FULL LIST
2014-10-27CH03SECRETARY'S DETAILS CHNAGED FOR DERMOT PATRICK MAIN on 2014-10-27
2014-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CLIVE COPLESTONE / 27/10/2014
2014-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SIMON COPLESTONE / 27/10/2014
2014-07-07RES13ALLOT SHARES 30/04/2014
2014-07-07RES01ADOPT ARTICLES 07/07/14
2014-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2014 FROM THE UPPER LIME KILN WORKS OGBOURNE ST GEORGE NR MARLBOROUGH WILTSHIRE SN8 1SU
2014-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2014 FROM, THE UPPER LIME KILN WORKS OGBOURNE ST GEORGE, NR MARLBOROUGH, WILTSHIRE, SN8 1SU
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-10AR0128/10/13 ANNUAL RETURN FULL LIST
2013-12-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-10-29AA01PREVSHO FROM 31/10/2013 TO 31/03/2013
2013-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN WILLIAM JOE O'KEEFFE / 26/09/2013
2013-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2013-07-29MISCSECTION 519
2013-07-19AP01DIRECTOR APPOINTED MR PHILIP CLIVE COPLESTONE
2013-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2013 FROM 31A CHARNHAM STREET HUNGERFORD BERKSHIRE RG17 0EJ UNITED KINGDOM
2013-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2013 FROM, 31A CHARNHAM STREET, HUNGERFORD, BERKSHIRE, RG17 0EJ, UNITED KINGDOM
2013-07-10RES01ADOPT ARTICLES 10/04/2013
2012-12-07AR0128/10/12 FULL LIST
2012-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2012 FROM 5-7 GROSVENOR COURT FOREGATE STREET CHESTER CH1 1HG ENGLAND
2012-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2012 FROM, 5-7 GROSVENOR COURT, FOREGATE STREET, CHESTER, CH1 1HG, ENGLAND
2012-10-25AP01DIRECTOR APPOINTED BRENDAN WILLIAM JOE O'KEEFFE
2012-05-15AP01DIRECTOR APPOINTED MARKUS GOESS-SAURAU
2012-04-26AP01DIRECTOR APPOINTED MR MATTHEW SIMON COPLESTONE
2012-04-24AP03SECRETARY APPOINTED DERMOT PATRICK MAIN
2012-04-04RES01ADOPT ARTICLES 16/03/2012
2012-04-04RES12VARYING SHARE RIGHTS AND NAMES
2012-04-04SH0116/03/12 STATEMENT OF CAPITAL GBP 200
2012-04-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-03-28RES01ADOPT ARTICLES 16/03/2012
2012-03-28RES12VARYING SHARE RIGHTS AND NAMES
2012-03-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-03-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-18AP01DIRECTOR APPOINTED MR KONRAD GOESS-SAURAU
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR STUART SCOTT-GOLDSTONE
2011-11-10AP01DIRECTOR APPOINTED MR RODNEY PHILIP COPLESTONE
2011-10-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
081 - Quarrying of stone, sand and clay
08120 - Operation of gravel and sand pits; mining of clays and kaolin

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to SHIPTON 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 SHIPTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY ASSIGNMENT OF MINERAL LEASE RIGHTS 2012-03-30 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2012-03-28 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2012-03-28 Outstanding HSBC BANK PLC
DEBENTURE 2012-03-28 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-11-01 £ 3,962,896
Creditors Due Within One Year 2012-11-01 £ 1,229,516
Provisions For Liabilities Charges 2012-11-01 £ 54,403

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
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 SHIPTON LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-01 £ 200
Cash Bank In Hand 2012-11-01 £ 126,479
Current Assets 2012-11-01 £ 283,387
Debtors 2012-11-01 £ 156,908
Fixed Assets 2012-11-01 £ 5,090,246
Shareholder Funds 2012-11-01 £ 126,818
Tangible Fixed Assets 2012-11-01 £ 5,090,246

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SHIPTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHIPTON LIMITED
Trademarks
We have not found any records of SHIPTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHIPTON 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 (08120 - Operation of gravel and sand pits; mining of clays and kaolin) as SHIPTON LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SHIPTON 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 SHIPTON 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 SHIPTON 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.