General information

Name:

Shipwright Shop Ltd

Office Address:

Model Marine Warehouse, Hadzor Droitwich WR9 7DS Worcs

Number: 06072059

Incorporation date: 2007-01-29

Dissolution date: 2022-04-26

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2007 is the year of the start of Shipwright Shop Limited, a company that was situated at Model Marine Warehouse, Hadzor, Droitwich, Worcs. The company was registered on Monday 29th January 2007. The Companies House Reg No. was 06072059 and the postal code was WR9 7DS. The firm had existed on the market for fifteen years until Tuesday 26th April 2022.

The directors were: John W. chosen to lead the company seventeen years ago and Richard W. chosen to lead the company in 2007 in January.

Executives who had significant control over this firm were: Kathleen W. had substantial control or influence over the company. Richard W. had substantial control or influence over the company. John W. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

John W.

Role: Director

Appointed: 29 January 2007

Latest update: 13 July 2023

John W.

Role: Secretary

Appointed: 29 January 2007

Latest update: 13 July 2023

Richard W.

Role: Director

Appointed: 29 January 2007

Latest update: 13 July 2023

People with significant control

Kathleen W.
Notified on 28 January 2020
Nature of control:
substantial control or influence
Richard W.
Notified on 28 January 2020
Nature of control:
substantial control or influence
John W.
Notified on 1 May 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 07 December 2022
Confirmation statement last made up date 23 November 2021
Annual Accounts 27 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 27 July 2014
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 14 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 14 November 2012
Annual Accounts 24 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 24 June 2013
Annual Accounts 29 November 2016
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 November 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 26th, April 2022
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2013 - 2015

Name:

Anthony Butcher And Company Ltd

Address:

Hereford House Offa Street

Post code:

HR1 2LL

City / Town:

Hereford

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
15
Company Age

Similar companies nearby

Closest companies