Background WavePink WaveYellow Wave

SHAP LTD (01946544)

SHAP LTD (01946544) is an active UK company. incorporated on 11 September 1985. with registered office in St. Helens. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 3 other business activities. SHAP LTD has been registered for 40 years. Current directors include BARRON, Peter James, KELLY, Margaret Patricia.

Company Number
01946544
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 September 1985
Age
40 years
Address
Bearly House, St. Helens, WA10 1PQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BARRON, Peter James, KELLY, Margaret Patricia
SIC Codes
55900, 63990, 86900, 87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAP LTD

SHAP LTD is an active company incorporated on 11 September 1985 with the registered office located in St. Helens. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 3 other business activities. SHAP LTD was registered 40 years ago.(SIC: 55900, 63990, 86900, 87900)

Status

active

Active since 40 years ago

Company No

01946544

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 11 September 1985

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 4 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

ST. HELENS ACCOMMODATION PROJECT LIMITED
From: 11 September 1985To: 10 October 1996
Contact
Address

Bearly House 67 Liverpool Road St. Helens, WA10 1PQ,

Previous Addresses

Lakeside Building Prescot Road St Helens Merseyside WA10 3TT
From: 11 September 1985To: 22 August 2023
Timeline

13 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Sept 85
Director Joined
Aug 13
Director Joined
Apr 16
Director Joined
May 17
Director Left
Dec 18
Director Left
Aug 20
Director Joined
May 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Director Left
Jan 24
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Jan 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

WEIGHTS, Mark Clifton

Active
67 Liverpool Road, St. HelensWA10 1PQ
Secretary
Appointed 26 Mar 2003

BARRON, Peter James

Active
67 Liverpool Road, St. HelensWA10 1PQ
Born September 1964
Director
Appointed 25 May 2017

KELLY, Margaret Patricia

Active
67 Liverpool Road, St. HelensWA10 1PQ
Born September 1957
Director
Appointed 26 Mar 2025

DAWSON, John

Resigned
10 Elm Drive, WiganWN5 7PU
Secretary
Appointed N/A
Resigned 01 Apr 2004

COTTER-BURGESS, Siobhan

Resigned
67 Liverpool Road, St. HelensWA10 1PQ
Born August 1984
Director
Appointed 21 Mar 2016
Resigned 15 Jan 2024

DAWSON, John

Resigned
10 Elm Drive, WiganWN5 7PU
Born September 1947
Director
Appointed N/A
Resigned 01 Apr 2004

FORD, Pauline

Resigned
100 Vale Road, LiverpoolL25 7RN
Born October 1955
Director
Appointed N/A
Resigned 01 Apr 1995

GOLDSON, Barry

Resigned
109 Nicander Road, LiverpoolL18 1HX
Born February 1960
Director
Appointed N/A
Resigned 21 Mar 1994

INGLE, Claire Marie

Resigned
Lakeside Building, St HelensWA10 3TT
Born January 1977
Director
Appointed 14 May 2013
Resigned 14 Dec 2018

MILTON, Mary

Resigned
67 Liverpool Road, St. HelensWA10 1PQ
Born December 1951
Director
Appointed 25 Jan 2008
Resigned 29 Dec 2025

TIGHE, David

Resigned
Lakeside Building, St HelensWA10 3TT
Born October 1955
Director
Appointed 01 Aug 1988
Resigned 20 Aug 2020

WILLIAMS, Diane

Resigned
67 Liverpool Road, St. HelensWA10 1PQ
Born October 1968
Director
Appointed 06 May 2022
Resigned 26 Mar 2025
Fundings
Financials
Latest Activities

Filing History

117

Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Memorandum Articles
31 May 2016
MAMA
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2015
AR01AR01
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2014
AR01AR01
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2013
AR01AR01
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2012
AR01AR01
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2010
AR01AR01
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2009
AR01AR01
Legacy
9 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
9 November 2007
363aAnnual Return
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
18 October 2006
363aAnnual Return
Legacy
17 October 2006
363aAnnual Return
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Accounts With Accounts Type Full
1 June 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
17 October 2003
363sAnnual Return (shuttle)
Legacy
8 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 April 2003
AAAnnual Accounts
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
15 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
7 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Legacy
17 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1997
AAAnnual Accounts
Accounts With Accounts Type Full
13 December 1996
AAAnnual Accounts
Legacy
16 October 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 October 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 September 1995
AAAnnual Accounts
Legacy
22 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 October 1994
363sAnnual Return (shuttle)
Legacy
23 February 1994
287Change of Registered Office
Legacy
23 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1994
AAAnnual Accounts
Legacy
8 October 1993
363aAnnual Return
Legacy
5 October 1993
288288
Legacy
5 October 1993
363aAnnual Return
Legacy
5 October 1993
363aAnnual Return
Legacy
5 October 1993
363aAnnual Return
Accounts With Accounts Type Full
5 October 1993
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 1993
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 1993
AAAnnual Accounts
Restoration Order Of Court
6 July 1993
AC92AC92
Gazette Dissolved Compulsary
10 December 1991
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
20 August 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
18 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
26 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
30 August 1989
AAAnnual Accounts
Legacy
4 July 1989
363363
Legacy
30 December 1988
AC05AC05
Accounts With Accounts Type Full
13 January 1988
AAAnnual Accounts
Legacy
24 November 1987
288288
Legacy
24 November 1987
288288
Legacy
24 November 1987
288288
Legacy
24 November 1987
288288
Legacy
24 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
11 September 1985
NEWINCIncorporation