SHIPHAM VALVES LIMITED - MANCHESTER


Company Profile Company Filings

Overview

SHIPHAM VALVES LIMITED is a Private Limited Company from MANCHESTER and has the status: In Administration.
SHIPHAM VALVES LIMITED was incorporated 33 years ago on 20/08/1990 and has the registered number: 02532854. The accounts status is FULL and accounts are next due on 28/12/2023.

SHIPHAM VALVES LIMITED - MANCHESTER

This company is listed in the following categories:
28140 - Manufacture of taps and valves

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 12 31/12/2021 28/12/2023

Registered Office

C/O MAZARS LLP
MANCHESTER
M2 3DE

This Company Originates in : United Kingdom
Previous trading names include:
WARTSILA VALVES LIMITED (until 03/10/2020)
HAMWORTHY VALVES LIMITED (until 19/04/2012)
FLOW GROUP LIMITED (until 22/12/2011)

Confirmation Statements

Last Statement Next Statement Due
29/03/2023 12/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
LIOR ISAAC AMRAM Feb 1972 American Director 2020-10-01 CURRENT
MR ROBERT STEWART MOULDS Dec 1970 British Director 2018-07-02 CURRENT
MR TIMOTHY INGRAM PERKINS Jun 1934 British Director RESIGNED
MR CHRISTOPHER DAVID ROWLANDS Feb 1972 British Director 2018-11-01 UNTIL 2020-10-01 RESIGNED
MR JONATHAN MARK OATLEY Dec 1968 British Director 2011-10-03 UNTIL 2012-04-18 RESIGNED
MARK PATRICK NICHOLLS May 1949 British Director 1995-11-26 UNTIL 1999-05-05 RESIGNED
MR IAN STARKEY Mar 1960 British Director 2001-11-05 UNTIL 2003-01-06 RESIGNED
MR PAUL ANTHONY MARBAIX Oct 1953 British Director 2012-04-18 UNTIL 2014-08-29 RESIGNED
MR ARTO JUHANI LEHTINEN Jun 1971 Finnish Director 2018-11-01 UNTIL 2020-10-01 RESIGNED
MR JEREMY LEIGH PEMBERTON Nov 1933 British Director RESIGNED
MICHAEL PHILIP LEAROYD Jun 1932 British Director 1998-11-19 UNTIL 2001-01-05 RESIGNED
ADRIAN ALEXANDER IPHESTION KYRIAZI May 1960 Greek Director RESIGNED
JAMES JOSEPH JOHN MCSWEENEY Nov 1944 British Director 1995-05-31 UNTIL 1999-12-02 RESIGNED
MR MARIO ZINNO Secretary 2018-06-15 UNTIL 2022-08-31 RESIGNED
MRS LAURA CATHERINE STUBBS Secretary 2016-05-16 UNTIL 2018-06-20 RESIGNED
ALAN GUEST Aug 1948 British Secretary 2005-03-08 UNTIL 2011-09-09 RESIGNED
RICHARD JOHN KIRKBY Jan 1963 Secretary 2004-07-09 UNTIL 2005-03-07 RESIGNED
TIMOTHY JOHN GRAY Jul 1963 British Secretary 1999-10-04 UNTIL 2004-07-08 RESIGNED
MR MARTIN GEORGE SELWYN GIBSON Jul 1961 British Secretary RESIGNED
MR MARTIN GEORGE SELWYN GIBSON Jul 1961 British Secretary 1995-04-21 UNTIL 1999-10-04 RESIGNED
MR PETER GRAHAM DAWES Secretary 2011-10-03 UNTIL 2016-05-16 RESIGNED
MR MARK PHILIP BROCKWAY Mar 1958 British Secretary 1994-01-12 UNTIL 1995-04-21 RESIGNED
WILLIAM DAVID GIBSON Feb 1925 British Director RESIGNED
MR MARK PICTON ANSELL Jan 1963 British Director 1995-03-15 UNTIL 2011-10-03 RESIGNED
MRS SARAH BARBARA ANSELL Sep 1963 British Director 2009-12-31 UNTIL 2011-10-03 RESIGNED
DR ROBERT BRECH Sep 1946 British Director 2004-03-01 UNTIL 2011-10-03 RESIGNED
MR GORDON ROBERT BROWNING Aug 1952 British Director 2020-10-01 UNTIL 2020-10-01 RESIGNED
PAUL CROMPTON Jan 1961 British Director 2011-10-03 UNTIL 2012-04-18 RESIGNED
MS TAMARA DE GRUIJTER May 1972 Dutch Director 2020-03-01 UNTIL 2020-07-01 RESIGNED
TIMOTHY BARHAM NEVILLE FARAZMAND Sep 1960 British Director 1995-11-16 UNTIL 1997-11-26 RESIGNED
MR PAUL ANTHONY FLEETWOOD Mar 1969 British Director 2011-10-03 UNTIL 2015-12-03 RESIGNED
MR MARTIN GEORGE SELWYN GIBSON Jul 1961 British Director RESIGNED
MR JOHN WALL Oct 1963 British Director 2003-09-01 UNTIL 2012-09-28 RESIGNED
MR DONALD EDWARD HAMMOND Nov 1955 Usa Director 2013-03-15 UNTIL 2014-12-31 RESIGNED
MR CHRISTOPHER GEORGE HARDING Nov 1972 British Director 2016-11-17 UNTIL 2018-06-20 RESIGNED
JEFFREY JACQUES HOBBS Mar 1943 British Director 1999-05-05 UNTIL 2002-10-04 RESIGNED
MR JOHN GEORGE RICHARDS HOMFRAY Jan 1953 British Director RESIGNED
TIMOTHY JOHN GRAY Jul 1963 British Director 1999-03-26 UNTIL 2004-05-28 RESIGNED
MR TIMO KOPONEN Mar 1969 Finnish Director 2012-04-18 UNTIL 2019-05-28 RESIGNED
MRS JOANNE MICHELLE WALL Aug 1965 British Director 2009-12-31 UNTIL 2011-10-03 RESIGNED
MR MICHAEL WILLIAM HUGHES Nov 1964 British Director 2015-06-01 UNTIL 2016-11-17 RESIGNED
MR MICHAEL LEE SMITH Jun 1974 British Director 2015-10-01 UNTIL 2016-05-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Shipham Holdings Limited 2020-10-01 Brough   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Aw Flow Holdings Limited 2016-04-06 - 2020-10-01 Hull   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JOHN MILLS & SONS (NEWCASTLE) LIMITED BROUGH ENGLAND Active DORMANT 99999 - Dormant Company
JPMORGAN US SMALLER COMPANIES INVESTMENT TRUST PLC LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
SHIPHAM LIMITED BROUGH ENGLAND Active DORMANT 99999 - Dormant Company
BRITISH VALVE AND ACTUATOR ASSOCIATION LIMITED BANBURY Active SMALL 94120 - Activities of professional membership organizations
SILCLEAR LIMITED HAMPSHIRE Active SMALL 22190 - Manufacture of other rubber products
JOHN MILLS VALVES LIMITED BROUGH ENGLAND Active DORMANT 99999 - Dormant Company
NORTH DEVON + BIDEFORD UNITED KINGDOM Active SMALL 70229 - Management consultancy activities other than financial management
THE WOOL PACKAGING COMPANY LTD STONE Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
FLOW GROUP TRUSTEES LIMITED BIDEFORD ENGLAND Dissolved... DORMANT 96090 - Other service activities n.e.c.
AW FLOW HOLDINGS LIMITED FAREHAM ENGLAND Active FULL 99999 - Dormant Company
ROBERT CORT VALVES LIMITED BROUGH ENGLAND Active DORMANT 99999 - Dormant Company
NORTH DEVON CRICKET CLUB LIMITED BIDEFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
ROBERT CORT LIMITED BROUGH ENGLAND Active DORMANT 99999 - Dormant Company
PILLHEAD LIMITED BIDEFORD Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
POWERVAULT LTD HENDON ENGLAND Active TOTAL EXEMPTION FULL 27900 - Manufacture of other electrical equipment
MASTERPIECE TRADING LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82301 - Activities of exhibition and fair organisers
TUDORHEAD HOLDINGS LIMITED HULL Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
HEALTH AND CARE INNOVATIONS LIMITED NEWTON ABBOT Active MICRO ENTITY 62012 - Business and domestic software development
STRUTHERS ENERGY & POWER LIMITED HULL ENGLAND Active SMALL 74100 - specialised design activities

Free Reports Available

Report Date Filed Date of Report Assets
SHIPHAM_VALVES_LIMITED - Accounts 2022-09-02 31-12-2021 £1,694,376 Cash £3,629,557 equity
SHIPHAM_VALVES_LIMITED - Accounts 2021-09-30 31-12-2020 £1,511,420 Cash £8,650,547 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALBA BUSINESS CATERING LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 56290 - Other food services
APP FOCUS LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
AMEH MEDICAL CONSULTANCY LTD MANCHESTER ENGLAND Active MICRO ENTITY 86900 - Other human health activities
AHERN CONSULTING LTD MANCHESTER ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
STATURE INVESTMENTS LIMITED MANCHESTER UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
WALDORF PETROLEUM RESOURCES 2 LIMITED MANCHESTER UNITED KINGDOM Active DORMANT 99999 - Dormant Company
ANDREW DUNN MEDICAL LTD MANCHESTER ENGLAND Active MICRO ENTITY 86220 - Specialists medical practice activities
AL-AUSI MEDICAL SERVICES LIMITED MANCHESTER ENGLAND Active MICRO ENTITY 86210 - General medical practice activities
RIDDANCE INVESTMENTS LIMITED MANCHESTER UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
ARCARTA LTD MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 73110 - Advertising agencies