Company NameShapemaster Global Limited
Company StatusActive
Company Number03439357
CategoryPrivate Limited Company
Incorporation Date25 September 1997(26 years, 7 months ago)
Previous NameCarrypeak Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Howard Blackburn
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2000(2 years, 4 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Queens Square Business Park
Huddersfield Road Honley
Holmfirth
HD9 6QZ
Secretary NameMr Alexander Dailly
StatusCurrent
Appointed01 September 2011(13 years, 11 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence AddressUnit 3 Queens Square Business Park
Huddersfield Road Honley
Holmfirth
HD9 6QZ
Director NameMr Alexander Dailly
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(26 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Queens Square Business Park
Huddersfield Road Honley
Holmfirth
HD9 6QZ
Director NameMr Jonathan Mark Hymus
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(26 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Queens Square Business Park
Huddersfield Road Honley
Holmfirth
HD9 6QZ
Secretary NameMiss Donna Newton
StatusCurrent
Appointed01 December 2023(26 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Correspondence AddressUnit 3 Queens Square Business Park
Huddersfield Road Honley
Holmfirth
HD9 6QZ
Director NameHelen Dianne Blackburn
NationalityBritish
StatusResigned
Appointed26 September 1997(1 day after company formation)
Appointment Duration5 years, 5 months (resigned 25 February 2003)
RoleCompany Director
Correspondence AddressTop Ouse
Totties Lane Scholes
Holmfirth
Yorkshire
HD9 1UL
Secretary NameMr Howard Blackburn
NationalityBritish
StatusResigned
Appointed26 September 1997(1 day after company formation)
Appointment Duration5 years, 5 months (resigned 25 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop House, Totties Lane , Totties
Holmfirth
HD9 1UL
Secretary NameHelen Dianne Blackburn
NationalityBritish
StatusResigned
Appointed25 February 2003(5 years, 5 months after company formation)
Appointment Duration6 months (resigned 25 August 2003)
RoleEntrepreneur
Correspondence AddressTop Ouse
Totties Lane Scholes
Holmfirth
Yorkshire
HD9 1UL
Secretary NameJack Blackburn
NationalityBritish
StatusResigned
Appointed25 August 2003(5 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 May 2006)
RoleStudent
Correspondence Address41a Gordon Street
Linthwaite
Huddersfield
Yorkshire
HD7 5LN
Secretary NameMr Howard Peter Landon
NationalityBritish
StatusResigned
Appointed09 May 2006(8 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhistlers Nook 2 Mallard Cl
Bar Hill Haven, Wildlife Bar Hillroad
Madeley
Cheshire
CW3 9QR
Secretary NameMrs Racheal Browes
NationalityBritish
StatusResigned
Appointed16 November 2007(10 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOverton House
16 Manley Road
Frodsham
Cheshire
WA6 6ET
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 September 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteshapemaster.co.uk
Telephone01484 667474
Telephone regionHuddersfield

Location

Registered AddressUnit 3 Queens Square Business Park
Huddersfield Road Honley
Holmfirth
HD9 6QZ
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley North
Built Up AreaWest Yorkshire

Shareholders

100 at £1Alexander Dailly
9.08%
Ordinary B
700 at £1Howard Blackburn
63.58%
Ordinary A
300 at £1Rachelle Blackburn
27.25%
Ordinary A
1 at £1Howard Blackburn
0.09%
Ordinary B

Financials

Year2014
Net Worth£107,771
Cash£147,211
Current Liabilities£114,108

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Charges

2 September 2020Delivered on: 7 September 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

21 January 2024Particulars of variation of rights attached to shares (2 pages)
21 January 2024Change of share class name or designation (2 pages)
21 January 2024Memorandum and Articles of Association (16 pages)
21 January 2024Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(11 pages)
16 January 2024Cancellation of shares. Statement of capital on 3 January 2024
  • GBP 800
(4 pages)
20 December 2023Director's details changed for Mr Jonathan Mark Hymus on 6 December 2023 (2 pages)
13 December 2023Appointment of Mr Jonathan Mark Hymus as a director on 1 December 2023 (2 pages)
13 December 2023Appointment of Mr Alexander Dailly as a director on 1 December 2023 (2 pages)
13 December 2023Appointment of Miss Donna Newton as a secretary on 1 December 2023 (2 pages)
25 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
15 September 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
7 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
30 September 2022Confirmation statement made on 12 September 2022 with updates (4 pages)
5 May 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
24 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
12 October 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
7 September 2020Registration of charge 034393570001, created on 2 September 2020 (44 pages)
30 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
18 September 2019Confirmation statement made on 12 September 2019 with updates (5 pages)
5 August 2019Purchase of own shares. (3 pages)
9 July 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 July 2019Cancellation of shares. Statement of capital on 19 June 2019
  • GBP 801
(6 pages)
11 January 2019Director's details changed for Mr Howard Blackburn on 11 January 2019 (2 pages)
11 January 2019Change of details for Mr Howard Blackburn as a person with significant control on 11 January 2019 (2 pages)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
26 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
24 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
24 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
19 October 2016Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
19 October 2016Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
15 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,101
(4 pages)
15 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,101
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 September 2015Statement of capital following an allotment of shares on 29 July 2015
  • GBP 1,101
(6 pages)
22 September 2015Statement of capital following an allotment of shares on 29 July 2015
  • GBP 1,101
(6 pages)
8 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,001
(4 pages)
8 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,001
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 October 2013Registered office address changed from Unit3 Queens Square Business Park Huddersfield Road, Honley Huddersfield West Yorkshire HD7 2QZ on 3 October 2013 (1 page)
3 October 2013Registered office address changed from Unit3 Queens Square Business Park Huddersfield Road, Honley Huddersfield West Yorkshire HD7 2QZ on 3 October 2013 (1 page)
1 October 2013Annual return made up to 25 September 2013 with a full list of shareholders (4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2013Annual return made up to 25 September 2013 with a full list of shareholders (4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 May 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 1,001
(3 pages)
24 May 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 1,001
(3 pages)
16 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
16 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
17 April 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 April 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 September 2011Termination of appointment of Racheal Browes as a secretary on 1 September 2011 (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Appointment of Mr Alexander Dailly as a secretary on 1 September 2011 (1 page)
29 September 2011Appointment of Mr Alexander Dailly as a secretary on 1 September 2011 (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Termination of appointment of Racheal Browes as a secretary on 1 September 2011 (1 page)
29 September 2011Termination of appointment of Racheal Browes as a secretary on 1 September 2011 (1 page)
29 September 2011Appointment of Mr Alexander Dailly as a secretary on 1 September 2011 (1 page)
27 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
10 February 2011Company name changed carrypeak LIMITED\certificate issued on 10/02/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-02-10
(3 pages)
10 February 2011Company name changed carrypeak LIMITED\certificate issued on 10/02/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-02-10
(3 pages)
8 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 September 2009Return made up to 25/09/09; full list of members (4 pages)
30 September 2009Return made up to 25/09/09; full list of members (4 pages)
5 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 January 2009Ad 26/09/08\gbp si 990@1=990\gbp ic 10/1000\ (2 pages)
2 January 2009Ad 26/09/08\gbp si 990@1=990\gbp ic 10/1000\ (2 pages)
26 September 2008Return made up to 25/09/08; full list of members (3 pages)
26 September 2008Return made up to 25/09/08; full list of members (3 pages)
15 September 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 September 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 December 2007Return made up to 25/09/07; full list of members (2 pages)
20 December 2007Return made up to 25/09/07; full list of members (2 pages)
10 December 2007New secretary appointed (1 page)
10 December 2007New secretary appointed (1 page)
29 June 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
29 June 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
5 February 2007Return made up to 25/09/06; full list of members (2 pages)
5 February 2007Return made up to 25/09/06; full list of members; amend (6 pages)
5 February 2007Return made up to 25/09/06; full list of members (2 pages)
5 February 2007Return made up to 25/09/06; full list of members; amend (6 pages)
1 December 2006Secretary resigned (2 pages)
1 December 2006Secretary resigned (2 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 May 2006New secretary appointed (1 page)
19 May 2006New secretary appointed (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006Secretary resigned (1 page)
30 September 2005Return made up to 25/09/05; full list of members (2 pages)
30 September 2005Return made up to 25/09/05; full list of members (2 pages)
29 September 2005Location of register of members (1 page)
29 September 2005Location of register of members (1 page)
16 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
16 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
22 December 2004Return made up to 25/09/04; full list of members (6 pages)
22 December 2004Return made up to 25/09/04; full list of members (6 pages)
2 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
2 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
23 December 2003Secretary resigned (1 page)
23 December 2003Secretary resigned (1 page)
22 December 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 December 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 December 2003New secretary appointed (2 pages)
8 December 2003New secretary appointed (2 pages)
28 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
28 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
3 March 2003New secretary appointed (2 pages)
3 March 2003Secretary resigned (1 page)
3 March 2003Secretary resigned (1 page)
3 March 2003Director resigned (1 page)
3 March 2003New secretary appointed (2 pages)
3 March 2003Director resigned (1 page)
2 October 2002Return made up to 25/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 October 2002Return made up to 25/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
26 September 2001Return made up to 25/09/01; full list of members (6 pages)
26 September 2001Return made up to 25/09/01; full list of members (6 pages)
26 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
26 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
26 September 2000Return made up to 25/09/00; full list of members
  • 363(287) ‐ Registered office changed on 26/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 2000Return made up to 25/09/00; full list of members
  • 363(287) ‐ Registered office changed on 26/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
25 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
25 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
30 November 1999Return made up to 25/09/99; full list of members (6 pages)
30 November 1999Return made up to 25/09/99; full list of members (6 pages)
4 November 1999Ad 07/06/99--------- £ si 5@1=5 £ ic 5/10 (2 pages)
4 November 1999Ad 07/06/99--------- £ si 5@1=5 £ ic 5/10 (2 pages)
26 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
26 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
6 November 1998Director's particulars changed (1 page)
6 November 1998Secretary's particulars changed (1 page)
6 November 1998Return made up to 25/09/98; full list of members (6 pages)
6 November 1998Secretary's particulars changed (1 page)
6 November 1998Director's particulars changed (1 page)
6 November 1998Ad 26/09/97--------- £ si 3@1 (2 pages)
6 November 1998Return made up to 25/09/98; full list of members (6 pages)
6 November 1998Ad 26/09/97--------- £ si 3@1 (2 pages)
23 March 1998Registered office changed on 23/03/98 from: unit 6 blackrock mills waingate linthwaite huddersfield west yorkshire HD7 5NS (1 page)
23 March 1998Registered office changed on 23/03/98 from: unit 6 blackrock mills waingate linthwaite huddersfield west yorkshire HD7 5NS (1 page)
3 October 1997Secretary resigned (1 page)
3 October 1997Director resigned (1 page)
3 October 1997New secretary appointed (2 pages)
3 October 1997New director appointed (2 pages)
3 October 1997Secretary resigned (1 page)
3 October 1997New director appointed (2 pages)
3 October 1997Registered office changed on 03/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 October 1997New secretary appointed (2 pages)
3 October 1997Director resigned (1 page)
3 October 1997Registered office changed on 03/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 September 1997Incorporation (9 pages)
25 September 1997Incorporation (9 pages)