Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHPP MANUFACTURING UK LIMITED
Company Information for

SHPP MANUFACTURING UK LIMITED

96 DUKESWAY, THORNABY, TS17 9LT,
Company Registration Number
00975684
Private Limited Company
Active

Company Overview

About Shpp Manufacturing Uk Ltd
SHPP MANUFACTURING UK LIMITED was founded on 1970-03-25 and has its registered office in Thornaby. The organisation's status is listed as "Active". Shpp Manufacturing Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SHPP MANUFACTURING UK LIMITED
 
Legal Registered Office
96 DUKESWAY
THORNABY
TS17 9LT
Other companies in M2
 
Previous Names
SABIC INNOVATIVE PLASTICS ABS UK LIMITED04/11/2020
GE PLASTICS ABS LIMITED06/11/2007
Filing Information
Company Number 00975684
Company ID Number 00975684
Date formed 1970-03-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts FULL
Last Datalog update: 2024-02-05 10:00:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHPP MANUFACTURING UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHPP MANUFACTURING UK LIMITED

Current Directors
Officer Role Date Appointed
JOHN CHRISTOPHER MIDDLETON
Company Secretary 2015-05-01
STEPHEN JOHN JONES
Director 2010-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
KATHLEEN JEFFREY
Company Secretary 2007-11-02 2010-04-12
KATHLEEN JEFFREY
Director 2005-09-19 2010-04-12
STEPHEN BRADFORD BAYNE
Director 2007-10-29 2009-02-28
SHEENA ISOBEL CANTLEY
Director 2008-09-23 2009-02-28
JULIE ANN RUSSELL
Company Secretary 2003-01-31 2007-11-02
JULIE ANN RUSSELL
Director 2003-01-31 2007-11-02
STEPHEN JOHN JONES
Director 2004-08-01 2007-08-31
JEFFREY ALAN LIKOSAR
Director 2006-11-01 2007-08-31
TIMOTHY RICHARD MORSE
Director 2003-10-01 2006-11-01
DAVID LISTER
Director 2001-12-21 2005-05-20
ALEXANDER HOEKSTRA
Director 2001-06-18 2004-02-01
JAN WILLEM VAN DER WERFF
Director 2003-01-13 2003-10-01
JAMES ALLARDYCE
Company Secretary 1992-10-29 2003-01-31
JAMES ALLARDYCE
Director 1999-11-08 2003-01-31
WILLIAM SLOANE
Director 1999-08-02 2001-12-21
FRANCOIS VISSERS
Director 2000-12-15 2001-06-18
MATTHEW JAMES ESPE
Director 1999-11-08 2000-12-15
JEFFREY TAYLOR
Director 1992-10-29 1999-11-09
UWE SIEGFRIED WASCHER
Director 1992-10-29 1999-11-09
GERRIT ELIZA JOOST WILDEMAN
Director 1998-08-01 1999-08-06
FRANCOIS JACOBUS JOHANNES VISSERS
Director 1997-07-01 1998-08-02
WILLEM GRIN
Director 1994-03-03 1997-07-01
PETER RICHARD WALKER
Director 1992-10-29 1994-03-04
ETIENNE HENRI SAIX
Director 1992-10-29 1992-10-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-08Termination of appointment of John Christopher Middleton on 2024-02-29
2023-10-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-11CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-06APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN JONES
2022-09-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN JONES
2022-09-05DIRECTOR APPOINTED PAUL STEPHENSON
2022-09-05AP01DIRECTOR APPOINTED PAUL STEPHENSON
2022-01-11CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-09-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-28RP04CS01
2021-01-25RP04AR01Second filing of the annual return made up to 2015-10-29
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2020-11-25RP04CS01
2020-11-04RES15CHANGE OF COMPANY NAME 04/11/20
2020-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/20 FROM The Wilton Centre Redcar Cleveland TS10 4RF
2020-07-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-08-28AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;EUR 11769000
2017-12-22CS01Clarification A second filed CS01 (Statement of Capital) was registered on 25.11.2020.
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;EUR 11769000
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;EUR 11769000
2015-11-04AR0129/10/15 ANNUAL RETURN FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-01AP03Appointment of John Christopher Middleton as company secretary on 2015-05-01
2015-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/15 FROM 100 Barbirolli Square Manchester M2 3AB
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 11769000
2014-10-29AR0129/10/14 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 11769000
2013-10-29AR0129/10/13 ANNUAL RETURN FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-05AR0129/10/12 ANNUAL RETURN FULL LIST
2012-08-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-10AR0129/10/11 ANNUAL RETURN FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-19AR0129/10/10 ANNUAL RETURN FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-19AP01DIRECTOR APPOINTED STEPHEN JOHN JONES
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN JEFFREY
2010-04-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY KATHLEEN JEFFREY
2010-02-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-28AR0129/10/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN JEFFREY / 01/10/2009
2009-11-27CH03SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN JEFFREY / 01/10/2009
2009-04-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN BAYNE
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR SHEENA CANTLEY
2009-02-20287REGISTERED OFFICE CHANGED ON 20/02/2009 FROM OLD HALL ROAD SALE CHESHIRE M33 2HG
2008-11-06363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-09-24288aDIRECTOR APPOINTED SHEENA ISOBEL CANTLEY
2008-05-02RES13ENTERED INTO VAIRIOUS AGREEME... 29/03/2008
2008-03-27395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 4
2008-03-27395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 3
2008-03-18AUDAUDITOR'S RESIGNATION
2008-03-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-03-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-11-23363aRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-11-20MEM/ARTSARTICLES OF ASSOCIATION
2007-11-12288aNEW DIRECTOR APPOINTED
2007-11-07288aNEW SECRETARY APPOINTED
2007-11-06CERTNMCOMPANY NAME CHANGED GE PLASTICS ABS LIMITED CERTIFICATE ISSUED ON 06/11/07
2007-11-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-01353LOCATION OF REGISTER OF MEMBERS
2007-10-12288bDIRECTOR RESIGNED
2007-10-12288bDIRECTOR RESIGNED
2007-05-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-05-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-26288aNEW DIRECTOR APPOINTED
2007-01-26288bDIRECTOR RESIGNED
2006-12-08363aRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-11-27ELRESS386 DISP APP AUDS 17/11/06
2006-11-27ELRESS366A DISP HOLDING AGM 17/11/06
2006-08-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-20363aRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-09-27288aNEW DIRECTOR APPOINTED
2005-06-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-06-17288bDIRECTOR RESIGNED
2005-02-17363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-12-13RES04NC INC ALREADY ADJUSTED 28/10/04
2004-12-13123£ NC 4978000/14978000 28/10/04
2004-12-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-12-1388(2)RAD 28/10/04--------- £ SI 6791000@1=6791000 £ IC 4978000/11769000
2004-10-12244DELIVERY EXT'D 3 MTH 31/12/03
2004-08-09288aNEW DIRECTOR APPOINTED
2004-04-13AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-02-24363(288)SECRETARY RESIGNED
2004-02-24363sRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2004-02-23288bDIRECTOR RESIGNED
2003-11-20288aNEW DIRECTOR APPOINTED
2003-11-20288bDIRECTOR RESIGNED
2003-11-04244DELIVERY EXT'D 3 MTH 31/12/02
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
201 - Manufacture of basic chemicals, fertilisers and nitrogen compounds, plastics and synthetic rubber in primary forms
20160 - Manufacture of plastics in primary forms




Licences & Regulatory approval
We could not find any licences issued to SHPP MANUFACTURING UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHPP MANUFACTURING UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2008-03-27 Outstanding CITIBANK, N.A (ACTING AS THE COLLATERAL AGENT)
STANDARD SECURITY 2008-03-27 Outstanding CITIBANK, N.A (ACTING AS THE COLLATERAL AGENT)
A TERM DEBENTURE 2008-03-06 Outstanding CITIBANK, N.A. (ACTING AS THE COLLATERAL AGENT)
AN ABL DEBENTURE 2008-03-06 Outstanding CITIBANK, N.A. (ACTING AS COLLATERAL AGENT)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHPP MANUFACTURING UK LIMITED

Intangible Assets
Patents
We have not found any records of SHPP MANUFACTURING UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHPP MANUFACTURING UK LIMITED
Trademarks
We have not found any records of SHPP MANUFACTURING UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHPP MANUFACTURING UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (20160 - Manufacture of plastics in primary forms) as SHPP MANUFACTURING UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SHPP MANUFACTURING UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SHPP MANUFACTURING UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-06-0184313900Parts of machinery of heading 8428, n.e.s.
2011-04-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-04-0140103900Transmission belts or belting, of vulcanised rubber (excl. endless transmission belts of trapezoidal cross-section "V-belts", V-ribbed, of an outside circumference > 60 cm but <= 240 cm and endless synchronous belts of an outside circumference > 60 cm but <= 198 cm)
2010-05-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2010-04-0140101900Conveyor belts or belting, of vulcanised rubber (excl. reinforced only with metal or only with textile materials)
2010-01-0140101900Conveyor belts or belting, of vulcanised rubber (excl. reinforced only with metal or only with textile materials)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHPP MANUFACTURING UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHPP MANUFACTURING UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1