SHIPMAN WEALTH MANAGEMENT LTD

Register to unlock more data on OkredoRegister

SHIPMAN WEALTH MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02837635

Incorporation date

20/07/1993

Size

Full

Contacts

Registered address

Registered address

Ground Floor, Eagle House 1 Babbage Way, Exeter Science Park, Exeter, Devon EX5 2FNCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1993)
dot icon24/09/2025
Full accounts made up to 2024-12-31
dot icon09/09/2025
Change of details for Shipman Group Holdings Limited as a person with significant control on 2022-12-14
dot icon21/07/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon13/03/2025
Appointment of Mrs Amanda Hilary Browning as a director on 2025-03-11
dot icon13/03/2025
Termination of appointment of Michael Anthony Williams as a director on 2025-03-11
dot icon08/10/2024
Full accounts made up to 2023-12-31
dot icon15/08/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon05/01/2024
Termination of appointment of Neil James Gore as a director on 2024-01-02
dot icon05/10/2023
Full accounts made up to 2022-12-31
dot icon28/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon30/01/2023
Certificate of change of name
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon11/08/2022
Termination of appointment of Lucy Jane Ernest as a director on 2022-08-01
dot icon21/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon23/03/2022
Appointment of Neil Gore as a director on 2022-03-23
dot icon15/02/2022
Full accounts made up to 2021-05-30
dot icon04/11/2021
Current accounting period shortened from 2022-05-30 to 2021-12-31
dot icon25/08/2021
Termination of appointment of Emma Marie Woolfrey as a director on 2021-08-25
dot icon03/08/2021
Confirmation statement made on 2021-07-20 with updates
dot icon12/05/2021
Director's details changed for Mrs Emma Marie Ames on 2019-11-11
dot icon20/04/2021
Particulars of variation of rights attached to shares
dot icon20/04/2021
Resolutions
dot icon20/04/2021
Memorandum and Articles of Association
dot icon20/04/2021
Change of share class name or designation
dot icon13/04/2021
Appointment of Mr Michael Anthony Williams as a director on 2021-04-13
dot icon08/04/2021
Satisfaction of charge 028376350005 in full
dot icon06/04/2021
Termination of appointment of Emma Marie Woolfrey as a secretary on 2021-04-01
dot icon06/04/2021
Appointment of Mr Peter Robert Ellis as a director on 2021-04-01
dot icon06/04/2021
Appointment of Lucy Jane Ernest as a director on 2021-04-01
dot icon06/04/2021
Notification of Shipman Group Holdings Limited as a person with significant control on 2021-04-01
dot icon06/04/2021
Cessation of Emma Marie Woolfrey as a person with significant control on 2021-04-01
dot icon06/04/2021
Cessation of Neil James Gore as a person with significant control on 2021-04-01
dot icon06/04/2021
Termination of appointment of Neil James Gore as a director on 2021-04-01
dot icon26/03/2021
Director's details changed for Mr Neil James Gore on 2020-12-09
dot icon26/03/2021
Director's details changed for Mr Neil James Gore on 2020-12-09
dot icon04/11/2020
Change of details for Mrs Emma Marie Ames as a person with significant control on 2019-07-27
dot icon03/11/2020
Secretary's details changed for Mrs Emma Marie Ames on 2019-07-27
dot icon01/10/2020
Group of companies' accounts made up to 2020-05-30
dot icon04/08/2020
Confirmation statement made on 2020-07-20 with updates
dot icon16/07/2020
Resolutions
dot icon16/07/2020
Change of share class name or designation
dot icon16/07/2020
Memorandum and Articles of Association
dot icon16/07/2020
Particulars of variation of rights attached to shares
dot icon09/01/2020
Purchase of own shares.
dot icon24/12/2019
Cancellation of shares. Statement of capital on 2019-10-18
dot icon19/12/2019
Change of details for Mrs Emma Marie Ames as a person with significant control on 2019-10-18
dot icon19/11/2019
Change of details for Mrs Emma Marie Woolfrey as a person with significant control on 2019-10-18
dot icon11/11/2019
Resolutions
dot icon11/11/2019
Resolutions
dot icon11/11/2019
Cancellation of shares. Statement of capital on 2019-10-18
dot icon08/11/2019
Change of details for Mrs Emma Marie Ames as a person with significant control on 2019-11-08
dot icon08/11/2019
Statement of capital following an allotment of shares on 2019-10-18
dot icon07/11/2019
Change of details for Mrs Emma Marie Ames as a person with significant control on 2019-10-18
dot icon05/11/2019
Second filing for the cessation of Timothy Ames as a person with significant control
dot icon23/10/2019
Registration of charge 028376350005, created on 2019-10-18
dot icon04/09/2019
Group of companies' accounts made up to 2019-05-30
dot icon13/08/2019
Director's details changed for Mrs Emma Marie Ames on 2019-08-09
dot icon13/08/2019
Secretary's details changed for Mrs Emma Marie Ames on 2019-08-09
dot icon13/08/2019
Change of details for Mrs Emma Marie Ames as a person with significant control on 2019-08-09
dot icon02/08/2019
Confirmation statement made on 2019-07-20 with updates
dot icon12/02/2019
Group of companies' accounts made up to 2018-05-30
dot icon09/01/2019
Cessation of Timothy Ames as a person with significant control on 2018-12-24
dot icon09/01/2019
Termination of appointment of Timothy Ames as a director on 2018-12-24
dot icon24/09/2018
Resolutions
dot icon20/09/2018
Statement of capital following an allotment of shares on 2018-09-06
dot icon23/08/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon09/07/2018
Registered office address changed from No 1 Cathedral Court Southernhay East Exeter Devon EX1 1AF to Ground Floor, Eagle House 1 Babbage Way Exeter Science Park Exeter Devon EX5 2FN on 2018-07-09
dot icon08/12/2017
Group of companies' accounts made up to 2017-05-30
dot icon02/08/2017
Confirmation statement made on 2017-07-20 with updates
dot icon13/07/2017
Director's details changed for Mr Neil James Gore on 2017-07-07
dot icon13/07/2017
Change of details for Mr Neil James Gore as a person with significant control on 2017-06-23
dot icon08/01/2017
Statement of capital following an allotment of shares on 2016-12-16
dot icon08/01/2017
Resolutions
dot icon19/12/2016
Satisfaction of charge 4 in full
dot icon19/12/2016
Satisfaction of charge 3 in full
dot icon28/11/2016
Group of companies' accounts made up to 2016-05-30
dot icon16/09/2016
Statement of capital following an allotment of shares on 2016-09-02
dot icon16/09/2016
Sub-division of shares on 2016-09-02
dot icon15/09/2016
Resolutions
dot icon04/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon23/10/2015
Group of companies' accounts made up to 2015-05-30
dot icon13/08/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon18/02/2015
Group of companies' accounts made up to 2014-05-30
dot icon15/08/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon12/08/2014
Previous accounting period extended from 2013-12-30 to 2014-05-30
dot icon12/08/2014
Director's details changed for Mrs Emma Marie Ames on 2013-12-20
dot icon12/08/2014
Secretary's details changed for Mrs Emma Marie Ames on 2013-12-20
dot icon04/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon30/07/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon16/08/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon16/08/2012
Director's details changed for Mrs Emma Marie Ames on 2012-05-24
dot icon16/08/2012
Secretary's details changed for Mrs Emma Marie Ames on 2012-05-24
dot icon14/08/2012
Group of companies' accounts made up to 2011-12-30
dot icon13/04/2012
Appointment of Mr Neil James Gore as a director
dot icon05/10/2011
Group of companies' accounts made up to 2010-12-30
dot icon01/08/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon01/08/2011
Secretary's details changed for Mrs Emma Marie Ames on 2011-03-19
dot icon01/08/2011
Director's details changed for Mrs Emma Marie Ames on 2011-03-19
dot icon01/06/2011
Particulars of a mortgage or charge / charge no: 4
dot icon20/09/2010
Accounts for a small company made up to 2009-12-30
dot icon12/08/2010
Registered office address changed from No 1 Cathedral Court Southernhay East Exeter Devon EX1 1AF on 2010-08-12
dot icon10/08/2010
Registered office address changed from Southernhay Court Southernhay Gardens Exeter Devon EX1 1NX on 2010-08-10
dot icon20/07/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon21/04/2010
Resolutions
dot icon01/04/2010
Particulars of a mortgage or charge / charge no: 3
dot icon18/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/08/2009
Auditor's resignation
dot icon17/08/2009
Full accounts made up to 2008-12-30
dot icon05/08/2009
Return made up to 20/07/09; full list of members
dot icon12/08/2008
Return made up to 20/07/08; full list of members
dot icon03/07/2008
Accounts for a small company made up to 2007-12-30
dot icon16/08/2007
Return made up to 20/07/07; full list of members
dot icon26/06/2007
Full accounts made up to 2006-12-30
dot icon07/08/2006
Accounting reference date extended from 30/06/06 to 30/12/06
dot icon01/08/2006
Return made up to 20/07/06; full list of members
dot icon01/08/2006
Registered office changed on 01/08/06 from: southernhay court southernhay gardens exeter devon EX1 1NY
dot icon20/01/2006
Full accounts made up to 2005-06-30
dot icon13/09/2005
Registered office changed on 13/09/05 from: balliol house southernhay gardens exeter devon EX1 1NP
dot icon06/09/2005
Declaration of satisfaction of mortgage/charge
dot icon27/08/2005
Particulars of mortgage/charge
dot icon10/08/2005
Return made up to 20/07/05; full list of members
dot icon17/12/2004
Full accounts made up to 2004-06-30
dot icon12/07/2004
Return made up to 20/07/04; full list of members
dot icon24/11/2003
Full accounts made up to 2003-06-30
dot icon04/11/2003
New secretary appointed
dot icon17/10/2003
Secretary resigned
dot icon13/08/2003
Return made up to 20/07/03; full list of members
dot icon09/05/2003
£ ic 75/50 25/04/03 £ sr 25@1=25
dot icon09/05/2003
£ ic 91/75 16/04/03 £ sr 16@1=16
dot icon24/10/2002
Full accounts made up to 2002-06-30
dot icon03/09/2002
Director resigned
dot icon26/07/2002
Return made up to 20/07/02; full list of members
dot icon12/03/2002
£ ic 100/91 27/02/02 £ sr 9@1=9
dot icon24/10/2001
Full accounts made up to 2001-06-30
dot icon25/07/2001
Return made up to 20/07/01; full list of members
dot icon18/01/2001
Full accounts made up to 2000-06-30
dot icon19/10/2000
Registered office changed on 19/10/00 from: 20 cathedral yard exeter EX1 1HB
dot icon08/09/2000
Return made up to 20/07/00; full list of members
dot icon12/04/2000
New director appointed
dot icon12/04/2000
New director appointed
dot icon12/04/2000
Director resigned
dot icon05/03/2000
Full accounts made up to 1999-06-30
dot icon14/01/2000
Secretary's particulars changed
dot icon06/08/1999
Return made up to 20/07/99; no change of members
dot icon09/02/1999
Full accounts made up to 1998-06-30
dot icon20/11/1998
Return made up to 20/07/98; no change of members
dot icon27/08/1998
Accounting reference date extended from 31/12/97 to 30/06/98
dot icon05/02/1998
New secretary appointed
dot icon04/02/1998
Particulars of mortgage/charge
dot icon28/01/1998
Secretary resigned
dot icon20/10/1997
Director resigned
dot icon16/10/1997
Full accounts made up to 1996-12-31
dot icon20/08/1997
Return made up to 20/07/97; full list of members
dot icon20/08/1997
Ad 20/02/97--------- £ si 88@1=88 £ ic 12/100
dot icon20/08/1997
Director's particulars changed
dot icon20/08/1997
Secretary's particulars changed;director's particulars changed
dot icon20/08/1997
New director appointed
dot icon05/02/1997
New secretary appointed
dot icon05/02/1997
Secretary resigned;director resigned
dot icon01/02/1997
Full accounts made up to 1995-12-31
dot icon30/08/1996
Return made up to 20/07/96; full list of members
dot icon30/08/1996
Director's particulars changed
dot icon30/08/1996
Director's particulars changed
dot icon30/08/1996
Director resigned
dot icon30/08/1996
New secretary appointed
dot icon18/08/1995
Full accounts made up to 1994-12-31
dot icon17/08/1995
Return made up to 20/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/08/1994
Auditor's resignation
dot icon08/08/1994
Return made up to 20/07/94; full list of members
dot icon24/01/1994
Accounting reference date notified as 31/12
dot icon10/12/1993
New director appointed
dot icon10/12/1993
New director appointed
dot icon26/11/1993
Memorandum and Articles of Association
dot icon23/11/1993
Director resigned;new director appointed
dot icon23/11/1993
Secretary resigned;director resigned;new director appointed
dot icon23/11/1993
Registered office changed on 23/11/93 from: 50 lincoln's inn fields london WC2A 3PF
dot icon18/10/1993
Certificate of change of name
dot icon20/07/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Michael Anthony
Director
13/04/2021 - 11/03/2025
15
Gore, Neil James
Director
23/03/2022 - 02/01/2024
1
Ellis, Peter Robert
Director
01/04/2021 - Present
25
Ernest, Lucy Jane
Director
01/04/2021 - 01/08/2022
8
Browning, Amanda Hilary
Director
11/03/2025 - Present
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About SHIPMAN WEALTH MANAGEMENT LTD

SHIPMAN WEALTH MANAGEMENT LTD is an(a) Active company incorporated on 20/07/1993 with the registered office located at Ground Floor, Eagle House 1 Babbage Way, Exeter Science Park, Exeter, Devon EX5 2FN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SHIPMAN WEALTH MANAGEMENT LTD?

toggle

SHIPMAN WEALTH MANAGEMENT LTD is currently Active. It was registered on 20/07/1993 .

Where is SHIPMAN WEALTH MANAGEMENT LTD located?

toggle

SHIPMAN WEALTH MANAGEMENT LTD is registered at Ground Floor, Eagle House 1 Babbage Way, Exeter Science Park, Exeter, Devon EX5 2FN.

What does SHIPMAN WEALTH MANAGEMENT LTD do?

toggle

SHIPMAN WEALTH MANAGEMENT LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for SHIPMAN WEALTH MANAGEMENT LTD?

toggle

The latest filing was on 24/09/2025: Full accounts made up to 2024-12-31.