Background WavePink WaveYellow Wave

SHIPTON ESTATES LIMITED (00338222)

SHIPTON ESTATES LIMITED (00338222) is an active UK company. incorporated on 22 March 1938. with registered office in Malton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. SHIPTON ESTATES LIMITED has been registered for 88 years. Current directors include OUTHWAITE, Alexander William Antony, OUTHWAITE, Antony Willoughby Alexander, OUTHWAITE, Emily Margret Monica Rose and 2 others.

Company Number
00338222
Status
active
Type
ltd
Incorporated
22 March 1938
Age
88 years
Address
Manor Farm, Malton, YO17 8DB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
OUTHWAITE, Alexander William Antony, OUTHWAITE, Antony Willoughby Alexander, OUTHWAITE, Emily Margret Monica Rose, OUTHWAITE, Margaret Elizabeth, OUTHWAITE, Oliver Alexander
SIC Codes
68100, 68209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHIPTON ESTATES LIMITED

SHIPTON ESTATES LIMITED is an active company incorporated on 22 March 1938 with the registered office located in Malton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. SHIPTON ESTATES LIMITED was registered 88 years ago.(SIC: 68100, 68209, 70100)

Status

active

Active since 88 years ago

Company No

00338222

LTD Company

Age

88 Years

Incorporated 22 March 1938

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Manor Farm Kirby Grindalythe Malton, YO17 8DB,

Timeline

12 key events • 2015 - 2022

Funding Officers Ownership
Loan Cleared
Jun 15
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Director Left
Jan 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Secured
Dec 19
Loan Cleared
Jul 20
Loan Secured
May 21
Loan Secured
Jan 22
Loan Cleared
Jul 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

OUTHWAITE, Margaret Elizabeth

Active
Manor Farm, MaltonYO17 8DB
Secretary
Appointed N/A

OUTHWAITE, Alexander William Antony

Active
Manor Farm, MaltonYO17 8DB
Born July 1987
Director
Appointed 01 Aug 2005

OUTHWAITE, Antony Willoughby Alexander

Active
Manor Farm, MaltonYO17 8DB
Born December 1954
Director
Appointed 27 Oct 1991

OUTHWAITE, Emily Margret Monica Rose

Active
Manor Farm, MaltonYO17 8DB
Born June 1989
Director
Appointed 01 Jul 2007

OUTHWAITE, Margaret Elizabeth

Active
Manor Farm, MaltonYO17 8DB
Born November 1955
Director
Appointed N/A

OUTHWAITE, Oliver Alexander

Active
Manor Farm, MaltonYO17 8DB
Born January 1985
Director
Appointed 06 Apr 2004

MACLEAN, Neil Martin

Resigned
Kings Court 12 King Street, LeedsLS1 2HL
Born June 1953
Director
Appointed N/A
Resigned 19 Jan 2018

Persons with significant control

2

Mr Antony Willoughby Alexander Outhwaite

Active
Manor Farm, MaltonYO17 8DB
Born December 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Margaret Elizabeth Outhwaite

Active
Manor Farm, MaltonYO17 8DB
Born November 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
26 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Resolution
15 October 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 October 2013
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
15 October 2013
CC04CC04
Accounts With Accounts Type Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2011
AR01AR01
Legacy
1 April 2011
MG01MG01
Legacy
1 April 2011
MG01MG01
Accounts With Accounts Type Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Small
9 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
30 December 2008
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Small
31 December 2007
AAAnnual Accounts
Legacy
29 November 2007
363sAnnual Return (shuttle)
Legacy
17 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 January 2007
AAAnnual Accounts
Legacy
24 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 2006
AAAnnual Accounts
Legacy
29 November 2005
363sAnnual Return (shuttle)
Legacy
15 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 January 2005
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Legacy
8 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 January 2004
AAAnnual Accounts
Legacy
11 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 2003
AAAnnual Accounts
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 2001
AAAnnual Accounts
Legacy
5 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2001
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1999
AAAnnual Accounts
Legacy
17 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1998
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Legacy
14 July 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 December 1997
AAAnnual Accounts
Legacy
10 December 1997
363sAnnual Return (shuttle)
Legacy
28 November 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
24 January 1997
AAAnnual Accounts
Legacy
16 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 January 1996
AAAnnual Accounts
Legacy
27 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
7 December 1994
363sAnnual Return (shuttle)
Legacy
14 April 1994
288288
Accounts With Accounts Type Small
24 January 1994
AAAnnual Accounts
Legacy
8 January 1994
363sAnnual Return (shuttle)
Legacy
5 March 1993
395Particulars of Mortgage or Charge
Legacy
22 January 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 January 1993
AAAnnual Accounts
Legacy
18 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1992
AAAnnual Accounts
Legacy
18 December 1991
363b363b
Legacy
18 December 1991
363(287)363(287)
Legacy
7 February 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 February 1991
AAAnnual Accounts
Legacy
4 February 1991
363aAnnual Return
Legacy
26 February 1990
363363
Accounts With Accounts Type Small Group
26 February 1990
AAAnnual Accounts
Legacy
30 November 1988
288288
Accounts With Accounts Type Small Group
3 November 1988
AAAnnual Accounts
Legacy
3 November 1988
363363
Legacy
6 May 1988
363363
Accounts With Accounts Type Small
14 April 1988
AAAnnual Accounts
Accounts With Accounts Type Small
25 March 1987
AAAnnual Accounts
Legacy
25 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
403aParticulars of Charge Subject to s859A
Legacy
22 December 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 May 1986
AAAnnual Accounts
Legacy
24 May 1986
363363