Background WavePink WaveYellow Wave

I P SKIPP AGRICULTURAL ENGINEERS LIMITED (04697944)

I P SKIPP AGRICULTURAL ENGINEERS LIMITED (04697944) is an active UK company. incorporated on 14 March 2003. with registered office in Herefordshire. The company operates in the Manufacturing sector, engaged in unknown sic code (33120) and 1 other business activities. I P SKIPP AGRICULTURAL ENGINEERS LIMITED has been registered for 23 years. Current directors include SKIPP, Ian Philip, SKIPP, Sarah Sharon.

Company Number
04697944
Status
active
Type
ltd
Incorporated
14 March 2003
Age
23 years
Address
The Wakehouse Avenbury, Herefordshire, HR7 4JY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33120)
Directors
SKIPP, Ian Philip, SKIPP, Sarah Sharon
SIC Codes
33120, 45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I P SKIPP AGRICULTURAL ENGINEERS LIMITED

I P SKIPP AGRICULTURAL ENGINEERS LIMITED is an active company incorporated on 14 March 2003 with the registered office located in Herefordshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33120) and 1 other business activity. I P SKIPP AGRICULTURAL ENGINEERS LIMITED was registered 23 years ago.(SIC: 33120, 45200)

Status

active

Active since 23 years ago

Company No

04697944

LTD Company

Age

23 Years

Incorporated 14 March 2003

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 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

The Wakehouse Avenbury Bromyard Herefordshire, HR7 4JY,

Timeline

7 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Mar 03
Funding Round
Dec 12
Director Joined
Nov 16
New Owner
Mar 26
Director Joined
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SKIPP, Sarah Sharon

Active
The Wakehouse Avenbury, HerefordshireHR7 4JY
Secretary
Appointed 03 Jan 2013

SKIPP, Ian Philip

Active
The Wakehouse, BromyardHR7 4JY
Born May 1955
Director
Appointed 18 Mar 2003

SKIPP, Sarah Sharon

Active
The Wakehouse Avenbury, HerefordshireHR7 4JY
Born January 1962
Director
Appointed 03 Mar 2026

HALL, David Bodinham

Resigned
5 Horton Mews, BromyardHR7 4NG
Secretary
Appointed 18 Mar 2003
Resigned 03 Jan 2013

ENERGIZE SECRETARY LIMITED

Resigned
31 Buxton Road, StockportSK2 6LS
Corporate nominee secretary
Appointed 14 Mar 2003
Resigned 19 Mar 2003

SKIPP, Sarah Sharon

Resigned
Avenbury, BromyardHR7 4JY
Born January 1962
Director
Appointed 25 Nov 2016
Resigned 28 Feb 2026

ENERGIZE DIRECTOR LIMITED

Resigned
31 Buxton Road, StockportSK2 6LS
Corporate nominee director
Appointed 14 Mar 2003
Resigned 19 Mar 2003

Persons with significant control

3

2 Active
1 Ceased

Mrs Sarah Sharon Skipp

Active
The Wakehouse Avenbury, HerefordshireHR7 4JY
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Mar 2026

Mrs Sarah Sharon Skipp

Ceased
The Wakehouse Avenbury, HerefordshireHR7 4JY
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2026

Mr Ian Philip Skipp

Active
The Wakehouse Avenbury, HerefordshireHR7 4JY
Born May 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

60

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 January 2013
TM02Termination of Secretary
Capital Allotment Shares
15 December 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 November 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2008
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 January 2008
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2006
AAAnnual Accounts
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2006
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2005
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Incorporation Company
14 March 2003
NEWINCIncorporation