CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
HOPE SHAW LIMITED
Company
HOPE SHAW
Phone:
01935 815 700
A⁺
rating
KEY FINANCES
Year
2016
Assets
£107.58k
▲ £1.47k (1.39 %)
Cash
£0k
▼ £-42.78k (-100.00 %)
Liabilities
£93.72k
▲ £20.8k (28.53 %)
Net Worth
£13.86k
▼ £-19.33k (-58.25 %)
Download Balance Sheet for 2011-2016
REGISTRATION INFO
Check the company
UK
West Dorset
Company name
HOPE SHAW LIMITED
Company number
02967414
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Sep 1994
Age - 31 years
Home Country
United Kingdom
CONTACTS
Website
hopeshaw.co.uk
Phones
01935 815 700
Registered Address
21 THE OLD YARN MILLS,
WESTBURY,
SHERBORNE,
DORSET,
DT9 3RQ
ECONOMIC ACTIVITIES
69201
Accounting and auditing activities
69202
Bookkeeping activities
69203
Tax consultancy
LAST EVENTS
17 Sep 2016
Confirmation statement made on 13 September 2016 with updates
23 May 2016
Total exemption small company accounts made up to 31 December 2015
24 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 90
CHARGES
20 May 1997
Status
Outstanding
Delivered
23 May 1997
Persons entitled
Midland Bank PLC
Description
.. fixed and floating charges over the undertaking and all…
See Also
HOPE MILL THEATRE LIMITED
HOPE PRE-SCHOOL LTD
HOPEFIELD FAB LIMITED
HOPEGAR PROPERTIES LIMITED
HOPEWELLS SIMPLY FINANCE LTD
HOPEWISER LIMITED
Last update 2018
HOPE SHAW LIMITED DIRECTORS
David John Lyles Robinson
Acting
Appointed
31 May 2005
Occupation
Accountant
Role
Director
Age
71
Nationality
British
Address
2 Vine Farm Road, Poole, Dorset, BH12 5EN
Country Of Residence
England
Name
ROBINSON, David John Lyles
Penelope Anne Dibben
Resigned
Appointed
10 April 1995
Resigned
01 December 1996
Role
Secretary
Address
The Old Coach House, Chetnole, Sherborne, Dorset, DT9 6PD
Name
DIBBEN, Penelope Anne
Robert Andrew Farquhar Dibben
Resigned
Appointed
13 September 1994
Resigned
01 February 1995
Role
Secretary
Address
The Old Coach House, Chetnole, Sherborne, Dorset, DT9 6PD
Name
DIBBEN, Robert Andrew Farquhar
Victoria Isobel Paulley
Resigned
Appointed
01 July 2005
Resigned
04 October 2012
Role
Secretary
Nationality
British
Address
Lower Farm Cottage, Western Street, Over Compton, Sherborne, Dorset, DT9 4QX
Name
PAULLEY, Victoria Isobel
David John Lyles Robinson
Resigned
Appointed
01 December 1996
Resigned
31 May 2005
Role
Secretary
Address
16 Montacute Way, Wimborne, Dorset, BH21 1UB
Name
ROBINSON, David John Lyles
David John Lyles Robinson
Resigned
Appointed
01 February 1995
Resigned
10 April 1995
Role
Secretary
Address
16 Montacute Way, Wimborne, Dorset, BH21 1UB
Name
ROBINSON, David John Lyles
COMBINED SECRETARIAL SERVICES LIMITED
Resigned
Appointed
13 September 1994
Resigned
13 September 1994
Role
Nominee Secretary
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED
COMBINED NOMINEES LIMITED
Resigned
Appointed
13 September 1994
Resigned
13 September 1994
Role
Nominee Director
Age
35
Address
Victoria House, 64 Paul Street, London, EC2A 4NA
Name
COMBINED NOMINEES LIMITED
Robert Andrew Farquhar Dibben
Resigned
Appointed
13 September 1994
Resigned
31 May 2005
Occupation
Chartered Accountant
Role
Director
Age
79
Nationality
British
Address
Pathway Cottage, Back Lane Chetnole, Sherborne, Dorset, DT9 6PL
Name
DIBBEN, Robert Andrew Farquhar
David John Lyles Robinson
Resigned
PSC
Appointed
13 September 1994
Resigned
31 January 1995
Occupation
Chartered Accountant
Role
Director
Age
71
Nationality
British
Address
16 Montacute Way, Wimborne, Dorset, BH21 1UB
Name
ROBINSON, David John Lyles
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
COMBINED SECRETARIAL SERVICES LIMITED
Resigned
Appointed
13 September 1994
Resigned
13 September 1994
Role
Nominee Director
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.