Background WavePink WaveYellow Wave

SHIPLEY & SONS (AMUSEMENTS) LIMITED (00685732)

SHIPLEY & SONS (AMUSEMENTS) LIMITED (00685732) is an active UK company. incorporated on 8 March 1961. with registered office in West Midlands. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. SHIPLEY & SONS (AMUSEMENTS) LIMITED has been registered for 65 years. Current directors include SHIPLEY, Dennis James William, SHIPLEY, Michael.

Company Number
00685732
Status
active
Type
ltd
Incorporated
8 March 1961
Age
65 years
Address
Bank House, 23a Hagley Street, West Midlands, B63 3AU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
SHIPLEY, Dennis James William, SHIPLEY, Michael
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHIPLEY & SONS (AMUSEMENTS) LIMITED

SHIPLEY & SONS (AMUSEMENTS) LIMITED is an active company incorporated on 8 March 1961 with the registered office located in West Midlands. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. SHIPLEY & SONS (AMUSEMENTS) LIMITED was registered 65 years ago.(SIC: 92000)

Status

active

Active since 65 years ago

Company No

00685732

LTD Company

Age

65 Years

Incorporated 8 March 1961

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Bank House, 23a Hagley Street Halesowen West Midlands, B63 3AU,

Timeline

2 key events • 2017 - 2017

Funding Officers Ownership
Loan Cleared
Sept 17
Loan Cleared
Sept 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SHIPLEY, Michael

Active
Lyndern Lea, TamworthB78 3TS
Secretary
Appointed N/A

SHIPLEY, Dennis James William

Active
Winwood Heath Road, HalesowenB62 0JY
Born March 1958
Director
Appointed N/A

SHIPLEY, Michael

Active
Lyndern Lea, TamworthB78 3TS
Born June 1965
Director
Appointed N/A

BUTLER, John Michael

Resigned
Waterside Austcliffe Park, KidderminsterDY10 3UR
Secretary
Appointed 14 Jul 2006
Resigned 01 Dec 2009

SHIPLEY, Dennis James William

Resigned
Invergordon Drayton Manor Drive, TamworthB78 3TJ
Born May 1928
Director
Appointed N/A
Resigned 29 Jun 1997

SHIPLEY, Harry James

Resigned
Canwell Hall Canwell, Sutton ColdfieldB75 5SQ
Born June 1950
Director
Appointed 19 Oct 1995
Resigned 31 Oct 2002

SHIPLEY, Jonathan

Resigned
Casa Pinada Roman Road, Sutton ColdfieldB74 3AB
Born September 1952
Director
Appointed 19 Oct 1995
Resigned 31 Oct 2002

SHIPLEY, Violet June

Resigned
Invergordon Drayton Manor Drive, TamworthB78 3TJ
Born June 1926
Director
Appointed N/A
Resigned 31 Dec 2001

Persons with significant control

1

Hagley Street, HalesowenB63 3AU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Dormant
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Dormant
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Dormant
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Dormant
28 December 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Gazette Notice Compulsary
30 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Dormant
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Termination Secretary Company With Name
8 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 January 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 November 2009
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Gazette Notice Compulsary
27 October 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Legacy
9 July 2008
288cChange of Particulars
Legacy
9 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
11 December 2007
225Change of Accounting Reference Date
Legacy
26 July 2007
363aAnnual Return
Legacy
26 July 2007
288cChange of Particulars
Legacy
26 July 2007
287Change of Registered Office
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
20 January 2007
225Change of Accounting Reference Date
Legacy
6 September 2006
363sAnnual Return (shuttle)
Legacy
26 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 November 2005
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 2005
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 January 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 January 2003
AAAnnual Accounts
Legacy
11 November 2002
395Particulars of Mortgage or Charge
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
11 November 2002
288bResignation of Director or Secretary
Resolution
11 November 2002
RESOLUTIONSResolutions
Resolution
11 November 2002
RESOLUTIONSResolutions
Legacy
6 November 2002
403aParticulars of Charge Subject to s859A
Legacy
6 November 2002
403aParticulars of Charge Subject to s859A
Legacy
6 November 2002
403aParticulars of Charge Subject to s859A
Legacy
6 November 2002
403aParticulars of Charge Subject to s859A
Legacy
6 November 2002
403aParticulars of Charge Subject to s859A
Legacy
6 November 2002
403aParticulars of Charge Subject to s859A
Legacy
6 November 2002
403aParticulars of Charge Subject to s859A
Legacy
6 November 2002
403aParticulars of Charge Subject to s859A
Legacy
30 October 2002
287Change of Registered Office
Legacy
26 October 2002
403aParticulars of Charge Subject to s859A
Legacy
26 October 2002
403aParticulars of Charge Subject to s859A
Legacy
26 October 2002
403aParticulars of Charge Subject to s859A
Legacy
26 October 2002
403aParticulars of Charge Subject to s859A
Legacy
26 October 2002
403aParticulars of Charge Subject to s859A
Legacy
26 October 2002
403aParticulars of Charge Subject to s859A
Legacy
26 October 2002
403aParticulars of Charge Subject to s859A
Legacy
17 July 2002
363sAnnual Return (shuttle)
Legacy
24 May 2002
395Particulars of Mortgage or Charge
Legacy
11 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
12 December 2001
395Particulars of Mortgage or Charge
Legacy
13 October 2001
395Particulars of Mortgage or Charge
Legacy
1 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
21 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2000
AAAnnual Accounts
Legacy
18 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Auditors Resignation Company
13 November 1998
AUDAUD
Legacy
26 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
1 August 1997
288bResignation of Director or Secretary
Legacy
16 July 1997
363sAnnual Return (shuttle)
Legacy
15 July 1997
287Change of Registered Office
Accounts With Accounts Type Medium
6 November 1996
AAAnnual Accounts
Legacy
10 September 1996
363aAnnual Return
Accounts With Accounts Type Medium
17 November 1995
AAAnnual Accounts
Resolution
14 November 1995
RESOLUTIONSResolutions
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
27 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
19 December 1994
AAAnnual Accounts
Legacy
22 July 1994
363x363x
Legacy
1 April 1994
395Particulars of Mortgage or Charge
Legacy
1 April 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 December 1993
AAAnnual Accounts
Legacy
18 August 1993
363x363x
Legacy
16 April 1993
287Change of Registered Office
Accounts With Accounts Type Medium
5 February 1993
AAAnnual Accounts
Legacy
29 September 1992
403aParticulars of Charge Subject to s859A
Legacy
29 September 1992
403aParticulars of Charge Subject to s859A
Legacy
29 September 1992
403aParticulars of Charge Subject to s859A
Legacy
6 August 1992
363sAnnual Return (shuttle)
Legacy
2 June 1992
395Particulars of Mortgage or Charge
Legacy
14 April 1992
395Particulars of Mortgage or Charge
Legacy
20 March 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 November 1991
AAAnnual Accounts
Legacy
12 July 1991
363b363b
Accounts With Accounts Type Small
3 April 1991
AAAnnual Accounts
Legacy
16 March 1991
403aParticulars of Charge Subject to s859A
Legacy
16 March 1991
395Particulars of Mortgage or Charge
Legacy
16 March 1991
395Particulars of Mortgage or Charge
Legacy
16 March 1991
395Particulars of Mortgage or Charge
Legacy
28 November 1990
363363
Legacy
28 August 1990
288288
Accounts With Accounts Type Small
22 May 1990
AAAnnual Accounts
Legacy
2 March 1990
395Particulars of Mortgage or Charge
Legacy
23 February 1990
363363
Accounts With Accounts Type Small
3 April 1989
AAAnnual Accounts
Legacy
20 December 1988
363363
Legacy
21 June 1988
395Particulars of Mortgage or Charge
Legacy
21 June 1988
363363
Legacy
24 June 1987
363363
Accounts With Accounts Type Full
24 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
18 January 1982
AAAnnual Accounts
Accounts With Made Up Date
30 October 1980
AAAnnual Accounts
Accounts With Made Up Date
24 January 1980
AAAnnual Accounts
Accounts With Made Up Date
9 January 1979
AAAnnual Accounts
Accounts With Made Up Date
7 March 1978
AAAnnual Accounts
Accounts With Made Up Date
30 March 1977
AAAnnual Accounts
Accounts With Made Up Date
3 August 1976
AAAnnual Accounts
Accounts With Made Up Date
16 November 1973
AAAnnual Accounts