Background WavePink WaveYellow Wave

SHIRLEY KILLAMARSH LIMITED (03573833)

SHIRLEY KILLAMARSH LIMITED (03573833) is an active UK company. incorporated on 2 June 1998. with registered office in Thirsk. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). SHIRLEY KILLAMARSH LIMITED has been registered for 27 years. Current directors include BRENNAN, Owen, MC ENTEE, Paul Anthony.

Company Number
03573833
Status
active
Type
ltd
Incorporated
2 June 1998
Age
27 years
Address
North Hill, Thirsk, YO7 3DH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BRENNAN, Owen, MC ENTEE, Paul Anthony
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHIRLEY KILLAMARSH LIMITED

SHIRLEY KILLAMARSH LIMITED is an active company incorporated on 2 June 1998 with the registered office located in Thirsk. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). SHIRLEY KILLAMARSH LIMITED was registered 27 years ago.(SIC: 32990)

Status

active

Active since 27 years ago

Company No

03573833

LTD Company

Age

27 Years

Incorporated 2 June 1998

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

HI PEAK ORGANIC FOOD LIMITED
From: 11 June 1998To: 7 March 2022
HIGH PEAK ORGANIC FOODS LIMITED
From: 2 June 1998To: 11 June 1998
Contact
Address

North Hill Dishforth Airfield Thirsk, YO7 3DH,

Previous Addresses

Hi Peak Feeds Mill Sheffield Road Killamarsh S21 1ED
From: 2 June 1998To: 1 March 2022
Timeline

19 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jun 98
Loan Cleared
Apr 13
Loan Secured
Apr 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Sept 14
Director Left
Sept 16
Director Joined
Jul 18
Director Joined
Jul 18
Loan Cleared
Aug 18
Director Left
Jul 20
Director Left
Oct 20
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Nov 23
Director Left
Jun 24
Director Left
Oct 24
Owner Exit
Jun 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BRENNAN, Owen

Active
Dishforth Airfield, ThirskYO7 3DH
Born August 1960
Director
Appointed 18 Apr 2013

MC ENTEE, Paul Anthony

Active
Duncrue Street, BelfastBT3 9AR
Born June 1964
Director
Appointed 09 Oct 2023

HOTCHIN, Karen

Resigned
Mere Farm, BakewellDE45 1JL
Secretary
Appointed 01 Aug 1998
Resigned 31 Aug 2016

ARGUS NOMINEE SECRETARIES LIMITED

Resigned
Wharf Lodge, DerbyDE1 3RA
Corporate nominee secretary
Appointed 02 Jun 1998
Resigned 11 Jun 1998

HOTCHIN, Karen

Resigned
Mere Farm, BakewellDE45 1JL
Born July 1961
Director
Appointed 11 Jun 1998
Resigned 31 Aug 2016

KENNEDY, Richard

Resigned
Dishforth Airfield, ThirskYO7 3DH
Born July 1965
Director
Appointed 01 Jun 2018
Resigned 26 Sept 2022

MACATEER, Donal

Resigned
Hi Peak Feeds Mill, KillamarshS21 1ED
Born August 1968
Director
Appointed 01 Jun 2018
Resigned 25 May 2020

MCLAUGHLIN, Patrick Anthony

Resigned
Dishforth Airfield, ThirskYO7 3DH
Born April 1966
Director
Appointed 18 Apr 2013
Resigned 30 Sept 2024

PROCTOR, Ian James

Resigned
The Nook, BrailsfordDE6 3GA
Born December 1955
Director
Appointed 11 Jun 1998
Resigned 20 Aug 2014

WALLACE, Peter Francis

Resigned
Dishforth Airfield, ThirskYO7 3DH
Born December 1957
Director
Appointed 26 Sept 2022
Resigned 31 May 2024

WALLACE, Peter Francis

Resigned
Hi Peak Feeds Mill, KillamarshS21 1ED
Born December 1957
Director
Appointed 18 Apr 2013
Resigned 10 Mar 2020

ARGUS NOMINEE DIRECTORS LIMITED

Resigned
Wharf Lodge, DerbyDE1 3RA
Corporate nominee director
Appointed 02 Jun 1998
Resigned 11 Jun 1998

Persons with significant control

2

1 Active
1 Ceased

Mr. Owen Brennan

Ceased
Clarendon Road, BelfastBT1 3BG
Born August 1960

Nature of Control

Ownership of shares 50 to 75 percent as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Dishforth Airfield, ThirskYO7 3DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
23 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
18 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Certificate Change Of Name Company
7 March 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 March 2022
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
1 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 August 2018
MR04Satisfaction of Charge
Resolution
31 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 August 2016
AR01AR01
Accounts With Accounts Type Dormant
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Dormant
19 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Dormant
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Miscellaneous
24 May 2013
MISCMISC
Auditors Resignation Company
22 May 2013
AUDAUD
Auditors Resignation Company
1 May 2013
AUDAUD
Change Account Reference Date Company Current Extended
1 May 2013
AA01Change of Accounting Reference Date
Resolution
1 May 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
30 April 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 April 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Small
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Accounts With Accounts Type Small
7 October 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Small
9 October 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Small
18 October 2007
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2006
AAAnnual Accounts
Legacy
16 June 2006
363aAnnual Return
Legacy
16 June 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 November 2005
AAAnnual Accounts
Legacy
22 June 2005
363sAnnual Return (shuttle)
Miscellaneous
12 November 2004
MISCMISC
Accounts With Accounts Type Total Exemption Small
14 September 2004
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 2003
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 2002
AAAnnual Accounts
Legacy
15 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2001
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Legacy
8 March 2001
403aParticulars of Charge Subject to s859A
Legacy
26 January 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 September 2000
AAAnnual Accounts
Legacy
30 June 2000
363sAnnual Return (shuttle)
Legacy
20 March 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Small
13 December 1999
AAAnnual Accounts
Legacy
7 July 1999
225Change of Accounting Reference Date
Legacy
30 June 1999
287Change of Registered Office
Legacy
30 June 1999
363sAnnual Return (shuttle)
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
21 August 1998
395Particulars of Mortgage or Charge
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
287Change of Registered Office
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
18 June 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 June 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 June 1998
NEWINCIncorporation