ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Shapwick Estate Limited

Shapwick Estate Limited is an active company incorporated on 17 October 2007 with the registered office located in Bridgwater, Somerset. Shapwick Estate Limited was registered 17 years ago.
Status
Active
Active since 3 years ago
Company No
06401965
Private limited company
Age
17 years
Incorporated 17 October 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 October 2024 (10 months ago)
Next confirmation dated 17 October 2025
Due by 31 October 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Nov31 Aug 2024 (10 months)
Accounts type is Micro Entity
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
Dovecote School Station Road
Shapwick
Bridgwater
Somerset
TA7 9NJ
United Kingdom
Address changed on 31 Oct 2024 (10 months ago)
Previous address was Metro House, Northgate Chichester West Sussex PO19 1BE
Telephone
01243778800
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Property Developer • British • Lives in England • Born in May 1947
Director • British • Lives in England • Born in May 1971
Director • American • Lives in UK • Born in Oct 1967
Director • British • Lives in UK • Born in Jan 1952
Secretary • British
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dovecote School Limited
Barry Hugh Dunbar Sampson, Roger Graham Colvin, and 2 more are mutual people.
Active
Redwood River School Limited
Barry Hugh Dunbar Sampson, Roger Graham Colvin, and 2 more are mutual people.
Active
Drayton Investments Limited
Barry Hugh Dunbar Sampson and Roger Graham Colvin are mutual people.
Active
Seaward Properties Limited
Christine Diane Brown and Barry Hugh Dunbar Sampson are mutual people.
Active
Westgate Property Services Limited
Christine Diane Brown and Barry Hugh Dunbar Sampson are mutual people.
Active
Internet-Merchant.Com Limited
Christine Diane Brown and Barry Hugh Dunbar Sampson are mutual people.
Active
The Village Land Company Limited
Christine Diane Brown and Barry Hugh Dunbar Sampson are mutual people.
Active
Seaward Commercial Limited
Christine Diane Brown and Barry Hugh Dunbar Sampson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Oct31 Aug 2024
Traded for 10 months
Cash in Bank
Unreported
Decreased by £2 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.13M
Increased by £37.33K (+2%)
Total Liabilities
-£2.13M
Increased by £36.96K (+2%)
Net Assets
£2
Increased by £363 (-101%)
Debt Ratio (%)
100%
Decreased by 0.02% (-0%)
Latest Activity
Micro Accounts Submitted
3 Months Ago on 28 May 2025
Confirmation Submitted
10 Months Ago on 31 Oct 2024
Registered Address Changed
10 Months Ago on 31 Oct 2024
Mr Barry Hugh Dunbar Sampson (PSC) Details Changed
1 Year 1 Month Ago on 14 Jul 2024
Christine Diane Brown Resigned
1 Year 1 Month Ago on 14 Jul 2024
Mr Jason Goddard Appointed
1 Year 1 Month Ago on 14 Jul 2024
Mr William Evans Ward Appointed
1 Year 1 Month Ago on 14 Jul 2024
Mr Roger Graham Colvin Appointed
1 Year 1 Month Ago on 14 Jul 2024
Accounting Period Shortened
1 Year 2 Months Ago on 4 Jul 2024
Full Accounts Submitted
1 Year 2 Months Ago on 4 Jul 2024
Get Credit Report
Discover Shapwick Estate Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 18 June 2008
Submitted on 20 Aug 2025
Micro company accounts made up to 31 August 2024
Submitted on 28 May 2025
Appointment of Mr Roger Graham Colvin as a director on 14 July 2024
Submitted on 31 Oct 2024
Appointment of Mr Jason Goddard as a director on 14 July 2024
Submitted on 31 Oct 2024
Appointment of Mr William Evans Ward as a director on 14 July 2024
Submitted on 31 Oct 2024
Confirmation statement made on 17 October 2024 with updates
Submitted on 31 Oct 2024
Registered office address changed from Metro House, Northgate Chichester West Sussex PO19 1BE to Dovecote School Station Road Shapwick Bridgwater Somerset TA7 9NJ on 31 October 2024
Submitted on 31 Oct 2024
Termination of appointment of Christine Diane Brown as a secretary on 14 July 2024
Submitted on 31 Oct 2024
Change of details for Mr Barry Hugh Dunbar Sampson as a person with significant control on 14 July 2024
Submitted on 31 Oct 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 4 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year