Background WavePink WaveYellow Wave

SHIBDEN ESTATE COMPANY LIMITED (04201309)

SHIBDEN ESTATE COMPANY LIMITED (04201309) is an active UK company. incorporated on 18 April 2001. with registered office in Halifax. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SHIBDEN ESTATE COMPANY LIMITED has been registered for 25 years. Current directors include POWAR, Manjit Singh, SAVRY, Leo Jack, SAVRY, Robyn Lauren.

Company Number
04201309
Status
active
Type
ltd
Incorporated
18 April 2001
Age
25 years
Address
Swalesmoor Farm, Halifax, HX3 6UF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
POWAR, Manjit Singh, SAVRY, Leo Jack, SAVRY, Robyn Lauren
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHIBDEN ESTATE COMPANY LIMITED

SHIBDEN ESTATE COMPANY LIMITED is an active company incorporated on 18 April 2001 with the registered office located in Halifax. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SHIBDEN ESTATE COMPANY LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04201309

LTD Company

Age

25 Years

Incorporated 18 April 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

FINELINE HOMES LIMITED
From: 18 April 2001To: 1 August 2001
Contact
Address

Swalesmoor Farm Swales Moor Road Halifax, HX3 6UF,

Previous Addresses

Farfield Hall Bolton Road Addingham Ilkley West Yorkshire LS29 0RQ
From: 18 April 2001To: 9 August 2017
Timeline

26 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Apr 01
Funding Round
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Aug 18
Director Joined
Jan 19
Loan Secured
Feb 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
Sept 21
Loan Secured
Oct 21
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

POWAR, Manjit Singh

Active
Swales Moor Road, HalifaxHX3 6UF
Born October 1976
Director
Appointed 15 Jan 2019

SAVRY, Leo Jack

Active
Swales Moor Road, HalifaxHX3 6UF
Born May 1995
Director
Appointed 19 May 2017

SAVRY, Robyn Lauren

Active
Swales Moor Road, HalifaxHX3 6UF
Born February 1992
Director
Appointed 19 May 2017

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 18 Apr 2001
Resigned 23 Jul 2001

ROBERTSHAW, Paul Martin

Resigned
Bolton Road, IlkleyLS29 0RF
Secretary
Appointed 23 Dec 2016
Resigned 17 May 2017

ROBERTSHAW, Paul

Resigned
Bolton Road, IlkleyLS29 0RQ
Secretary
Appointed 19 Sept 2014
Resigned 23 Dec 2016

ROBERTSHAW, Paul Martin

Resigned
Syke House Farm Bolton Road, IlkleyLS29 0RF
Secretary
Appointed 23 Jul 2001
Resigned 19 Sept 2014

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 18 Apr 2001
Resigned 23 Jul 2001

ROBERTSHAW, Paul

Resigned
Farfield Hall, IlkleyLS29 0RQ
Born August 1932
Director
Appointed 23 Jul 2001
Resigned 19 Sept 2014

ROBERTSHAW, Thomas James

Resigned
Swales Moor Road, HalifaxHX3 6UF
Born December 1968
Director
Appointed 19 Sept 2014
Resigned 17 May 2017

Persons with significant control

4

1 Active
3 Ceased
Swales Moor Road, HalifaxHX3 6UF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 May 2017

Gabrielle Elspeth Robertshaw

Ceased
Swales Moor Road, HalifaxHX3 6UF
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 May 2017

Thomas James Robertshaw

Ceased
Swales Moor Road, HalifaxHX3 6UF
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 May 2017

Mr Paul Martin Robertshaw

Ceased
Swales Moor Road, HalifaxHX3 6UF
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 May 2017
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Small
27 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2020
AAAnnual Accounts
Legacy
21 January 2020
PARENT_ACCPARENT_ACC
Legacy
12 November 2019
AGREEMENT2AGREEMENT2
Legacy
12 November 2019
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
13 December 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 May 2018
PSC02Notification of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
17 May 2018
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 September 2017
TM02Termination of Secretary
Cessation Of A Person With Significant Control
13 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 September 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 September 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Capital Allotment Shares
3 September 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
11 May 2011
AR01AR01
Change Sail Address Company With Old Address
11 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
25 May 2010
AR01AR01
Move Registers To Sail Company
25 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 November 2008
AAAnnual Accounts
Legacy
10 November 2008
287Change of Registered Office
Legacy
21 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 December 2007
AAAnnual Accounts
Legacy
18 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2007
AAAnnual Accounts
Legacy
26 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 December 2002
AAAnnual Accounts
Legacy
21 May 2002
363aAnnual Return
Legacy
6 September 2001
225Change of Accounting Reference Date
Legacy
23 August 2001
88(2)R88(2)R
Legacy
23 August 2001
88(2)R88(2)R
Certificate Change Of Name Company
1 August 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 August 2001
288bResignation of Director or Secretary
Legacy
1 August 2001
288bResignation of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
287Change of Registered Office
Incorporation Company
18 April 2001
NEWINCIncorporation