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

SHIBDEN ESTATE COMPANY LIMITED

SWALESMOOR FARM, SWALES MOOR ROAD, HALIFAX, HX3 6UF,
Company Registration Number
04201309
Private Limited Company
Active

Company Overview

About Shibden Estate Company Ltd
SHIBDEN ESTATE COMPANY LIMITED was founded on 2001-04-18 and has its registered office in Halifax. The organisation's status is listed as "Active". Shibden Estate Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SHIBDEN ESTATE COMPANY LIMITED
 
Legal Registered Office
SWALESMOOR FARM
SWALES MOOR ROAD
HALIFAX
HX3 6UF
Other companies in LS29
 
Filing Information
Company Number 04201309
Company ID Number 04201309
Date formed 2001-04-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 06:49:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHIBDEN ESTATE COMPANY 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 SHIBDEN ESTATE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
LEO JACK SAVRY
Director 2017-05-19
ROBYN LAUREN SAVRY
Director 2017-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MARTIN ROBERTSHAW
Company Secretary 2016-12-23 2017-05-17
THOMAS JAMES ROBERTSHAW
Director 2014-09-19 2017-05-17
PAUL ROBERTSHAW
Company Secretary 2014-09-19 2016-12-23
PAUL MARTIN ROBERTSHAW
Company Secretary 2001-07-23 2014-09-19
PAUL ROBERTSHAW
Director 2001-07-23 2014-09-19
DOROTHY MAY GRAEME
Nominated Secretary 2001-04-18 2001-07-23
LESLEY JOYCE GRAEME
Nominated Director 2001-04-18 2001-07-23

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
2024-05-03CONFIRMATION STATEMENT MADE ON 18/04/24, WITH NO UPDATES
2024-01-31SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-05-02CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES
2023-02-28REGISTRATION OF A CHARGE / CHARGE CODE 042013090009
2023-02-28REGISTRATION OF A CHARGE / CHARGE CODE 042013090010
2023-02-28REGISTRATION OF A CHARGE / CHARGE CODE 042013090011
2023-01-24SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-04-29CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2022-01-29SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 042013090008
2021-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 042013090007
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2021-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES
2020-01-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/19
2019-11-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/19
2019-11-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/19
2019-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 042013090006
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2019-03-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2019-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 042013090004
2019-01-16AP01DIRECTOR APPOINTED MR MANJIT SINGH POWAR
2018-12-13AA01Previous accounting period extended from 31/03/18 TO 30/04/18
2018-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 042013090003
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES
2018-05-17PSC02Notification of Leo Sawrij Ltd as a person with significant control on 2017-05-17
2018-05-17AD02Register inspection address changed from Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA to Swalesmoor Farm Swales Moor Road Halifax HX3 6UF
2017-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 042013090002
2017-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 042013090001
2017-09-13AP01DIRECTOR APPOINTED MISS ROBYN LAUREN SAVRY
2017-09-13AP01DIRECTOR APPOINTED MR LEO JACK SAVRY
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ROBERTSHAW
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ROBERTSHAW
2017-09-13TM02Termination of appointment of Paul Martin Robertshaw on 2017-05-17
2017-09-13PSC07CESSATION OF THOMAS JAMES ROBERTSHAW AS A PSC
2017-09-13PSC07CESSATION OF PAUL MARTIN ROBERTSHAW AS A PSC
2017-09-13PSC07CESSATION OF GABRIELLE ELSPETH ROBERTSHAW AS A PSC
2017-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/17 FROM Farfield Hall Bolton Road Addingham Ilkley West Yorkshire LS29 0RQ
2017-05-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 12
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-01-13AP03Appointment of Paul Martin Robertshaw as company secretary on 2016-12-23
2017-01-13TM02Termination of appointment of Paul Robertshaw on 2016-12-23
2017-01-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 12
2016-05-03AR0118/04/16 ANNUAL RETURN FULL LIST
2015-11-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 12
2015-05-01AR0118/04/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24AP03SECRETARY APPOINTED PAUL ROBERTSHAW
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERTSHAW
2014-09-24AP01DIRECTOR APPOINTED THOMAS JAMES ROBERTSHAW
2014-09-24TM02APPOINTMENT TERMINATED, SECRETARY PAUL ROBERTSHAW
2014-09-03SH0124/08/14 STATEMENT OF CAPITAL GBP 4
2014-05-08AR0118/04/14 FULL LIST
2013-11-25AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-01AR0118/04/13 FULL LIST
2012-12-04AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-21AR0118/04/12 FULL LIST
2011-09-13AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-11AR0118/04/11 NO CHANGES
2010-10-11AD02SAIL ADDRESS CHANGED FROM: FIRTH PARISH 5 ELDON PLACE BRADFORD WEST YORKSHIRE BD1 3AU
2010-10-08AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-25AR0118/04/10 NO CHANGES
2010-05-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-05-25AD02SAIL ADDRESS CREATED
2009-09-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-29363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2008-11-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-10287REGISTERED OFFICE CHANGED ON 10/11/2008 FROM GRATTAN HOUSE 134-136 SUNBRIDGE ROAD BRADFORD WEST YORKSHIRE BD1 2PF
2008-05-21363sRETURN MADE UP TO 18/04/08; NO CHANGE OF MEMBERS
2007-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-05-18363sRETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS
2007-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-26363sRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-04363sRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-27363sRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-23363sRETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2002-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-21363aRETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS
2001-09-06225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02
2001-08-2388(2)RAD 31/07/01--------- £ SI 2@1=2 £ IC 2/4
2001-08-2388(2)RAD 31/07/01--------- £ SI 1@1=1 £ IC 1/2
2001-08-01CERTNMCOMPANY NAME CHANGED FINELINE HOMES LIMITED CERTIFICATE ISSUED ON 01/08/01
2001-08-01288aNEW SECRETARY APPOINTED
2001-08-01288bDIRECTOR RESIGNED
2001-08-01288bSECRETARY RESIGNED
2001-08-01287REGISTERED OFFICE CHANGED ON 01/08/01 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2001-08-01288aNEW DIRECTOR APPOINTED
2001-04-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SHIBDEN ESTATE COMPANY 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 SHIBDEN ESTATE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SHIBDEN ESTATE COMPANY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2021-04-30

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 SHIBDEN ESTATE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of SHIBDEN ESTATE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHIBDEN ESTATE COMPANY LIMITED
Trademarks
We have not found any records of SHIBDEN ESTATE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHIBDEN ESTATE COMPANY 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 (74990 - Non-trading company) as SHIBDEN ESTATE COMPANY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SHIBDEN ESTATE COMPANY 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 SHIBDEN ESTATE COMPANY 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 SHIBDEN ESTATE COMPANY 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