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

SHIP SHAPE RESOURCES LIMITED

NUMBER 22, MOUNT EPHRAIM, TUNBRIDGE WELLS, TN4 8AS,
Company Registration Number
05119257
Private Limited Company
Active

Company Overview

About Ship Shape Resources Ltd
SHIP SHAPE RESOURCES LIMITED was founded on 2004-05-05 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Ship Shape Resources 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
SHIP SHAPE RESOURCES LIMITED
 
Legal Registered Office
NUMBER 22
MOUNT EPHRAIM
TUNBRIDGE WELLS
TN4 8AS
Other companies in W2
 
Filing Information
Company Number 05119257
Company ID Number 05119257
Date formed 2004-05-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2022
Account next due 31/08/2024
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB853362424  
Last Datalog update: 2024-06-06 11:35:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHIP SHAPE RESOURCES 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.
Companies with same name SHIP SHAPE RESOURCES LIMITED
The following companies were found which have the same name as SHIP SHAPE RESOURCES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHIP SHAPE RESOURCES PTY LTD NSW 2021 Strike-off action in progress Company formed on the 2004-11-10

Company Officers of SHIP SHAPE RESOURCES LIMITED

Current Directors
Officer Role Date Appointed
CRIPPS SECRETARIES LIMITED
Company Secretary 2017-10-31
TRINITY ABBERTSON WOO
Director 2015-04-29
KARISMA LIBERTY CATHERINE ABERDEEN WOO
Director 2015-04-29
ALEX STUART FRASER
Director 2012-05-03
HOWARD NICHOLAS HUGHES
Director 2004-05-05
PAUL MARK LONGEGA
Director 2012-05-03
WAYNE DANIEL MCDONNELL
Director 2012-05-03
LUKE DAVID SHANNON-LITTLE
Director 2017-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON SHANTIH DAVIES
Director 2012-05-03 2017-08-23
ANTHONY JOHN MCCARNEY
Director 2012-05-03 2017-08-23
KAVAN THREADGOLD
Director 2012-05-03 2016-02-29
VANESSA JANE HUGHES
Company Secretary 2004-05-05 2015-04-30
ASHOK BHARDWAJ
Nominated Secretary 2004-05-05 2004-05-05
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 2004-05-05 2004-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRIPPS SECRETARIES LIMITED EVD UK HOLDINGS LIMITED Company Secretary 2018-03-08 CURRENT 2018-03-08 Active
CRIPPS SECRETARIES LIMITED SQUADIGITAL UK LIMITED Company Secretary 2018-01-09 CURRENT 2018-01-09 Active
CRIPPS SECRETARIES LIMITED ENGAGE TECHNOLOGY PARTNERS LIMITED Company Secretary 2017-10-31 CURRENT 2014-03-06 Active
CRIPPS SECRETARIES LIMITED SHIP SHAPE STANDARD LIMITED Company Secretary 2017-10-31 CURRENT 2009-11-06 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED SHIP SHAPE PAY LIMITED Company Secretary 2017-10-31 CURRENT 2015-07-28 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED PRAED HOLDINGS LIMITED Company Secretary 2017-10-31 CURRENT 2017-01-06 Active
CRIPPS SECRETARIES LIMITED CORE MARKET STRATEGIES LIMITED Company Secretary 2017-09-21 CURRENT 2016-04-15 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED WOKINGHAM GP ALLIANCE LIMITED Company Secretary 2017-05-22 CURRENT 2017-05-22 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED SMARTWATT LIMITED Company Secretary 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED CRANE SERVICES LIMITED Company Secretary 2017-04-24 CURRENT 2013-09-20 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED REEL (UK) LIMITED Company Secretary 2017-04-24 CURRENT 1997-04-18 Active
CRIPPS SECRETARIES LIMITED KEA140 KST LTD. Company Secretary 2017-02-21 CURRENT 2016-05-28 Active
CRIPPS SECRETARIES LIMITED NEXT EPISODE CENTRAL SERVICES LIMITED Company Secretary 2016-12-16 CURRENT 2016-12-16 Active
CRIPPS SECRETARIES LIMITED PARK ONE MANAGEMENT LIMITED Company Secretary 2016-12-13 CURRENT 1987-04-21 Active
CRIPPS SECRETARIES LIMITED LOCAL PLANET INTERNATIONAL LIMITED Company Secretary 2016-09-02 CURRENT 2006-10-30 Active
CRIPPS SECRETARIES LIMITED CITIZEN PRESS UK LIMITED Company Secretary 2016-07-13 CURRENT 2015-05-28 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED LIPSI RE LTD Company Secretary 2016-07-06 CURRENT 2016-07-06 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED EPICES AND SPICES LIMITED Company Secretary 2016-06-24 CURRENT 2016-06-24 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED DUGUESCLIN LIMITED Company Secretary 2016-06-23 CURRENT 2016-06-23 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED DSLP CONTRACTORS LTD Company Secretary 2016-05-18 CURRENT 2016-05-18 Active
CRIPPS SECRETARIES LIMITED HORTISOLIS CITY LIMITED Company Secretary 2016-04-07 CURRENT 2016-04-07 Active
CRIPPS SECRETARIES LIMITED 2D CNC MACHINERY LIMITED Company Secretary 2016-04-01 CURRENT 2009-07-16 Active
CRIPPS SECRETARIES LIMITED LEGION D'HONNEUR UK CHAPTER LIMITED Company Secretary 2016-02-17 CURRENT 2016-01-20 Active
CRIPPS SECRETARIES LIMITED NORD CHIPS PRODUCTS LTD Company Secretary 2016-01-21 CURRENT 2016-01-21 Active
CRIPPS SECRETARIES LIMITED LDK INVESTMENTS LTD Company Secretary 2016-01-11 CURRENT 2016-01-11 Active
CRIPPS SECRETARIES LIMITED EUROGROUP CONSULTING LONDON LIMITED Company Secretary 2015-12-09 CURRENT 2015-12-09 Active
CRIPPS SECRETARIES LIMITED ASSURDEAL LTD Company Secretary 2015-11-09 CURRENT 2015-11-09 Active
CRIPPS SECRETARIES LIMITED HORTISOLIS LIMITED Company Secretary 2015-10-29 CURRENT 2015-10-29 Active
CRIPPS SECRETARIES LIMITED REAL ESTATE BONDING LIMITED Company Secretary 2015-06-19 CURRENT 2014-07-30 Active
CRIPPS SECRETARIES LIMITED JHA H UK LIMITED Company Secretary 2015-06-11 CURRENT 2015-06-11 Active
CRIPPS SECRETARIES LIMITED PRADEO UK LTD Company Secretary 2015-06-04 CURRENT 2015-06-04 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED LIBRA DATA LIMITED Company Secretary 2015-04-02 CURRENT 2015-04-02 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED TEOSIS HOLDING LIMITED Company Secretary 2015-03-06 CURRENT 2015-03-06 Active
CRIPPS SECRETARIES LIMITED FEEDJIM HOLDING LIMITED Company Secretary 2015-03-06 CURRENT 2015-03-06 Active
CRIPPS SECRETARIES LIMITED SFPG CONSULTING LTD Company Secretary 2015-03-04 CURRENT 2015-03-04 Active
CRIPPS SECRETARIES LIMITED CONNECTED TECH GROUP LTD Company Secretary 2015-02-17 CURRENT 2005-04-15 Active
CRIPPS SECRETARIES LIMITED UK-TURBO LIMITED Company Secretary 2014-09-16 CURRENT 2014-09-16 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED REAUTE EXPORT LIMITED Company Secretary 2014-07-03 CURRENT 2014-07-03 Dissolved 2016-02-16
CRIPPS SECRETARIES LIMITED COACHING ASSEMBLY LIMITED Company Secretary 2014-06-13 CURRENT 2014-06-13 Active
CRIPPS SECRETARIES LIMITED LMDC UK LIMITED Company Secretary 2014-03-04 CURRENT 2002-09-19 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED HEADOO LIMITED Company Secretary 2014-02-28 CURRENT 2014-02-28 Dissolved 2018-03-20
CRIPPS SECRETARIES LIMITED INTERCOUNTRY LIMITED Company Secretary 2014-02-20 CURRENT 2014-02-20 Dissolved 2018-04-24
CRIPPS SECRETARIES LIMITED POLYSPORTS SURFACES LIMITED Company Secretary 2014-02-07 CURRENT 2014-02-07 Dissolved 2015-09-22
CRIPPS SECRETARIES LIMITED NUEE DESSERTS LIMITED Company Secretary 2013-12-13 CURRENT 2013-12-13 Dissolved 2015-05-26
CRIPPS SECRETARIES LIMITED RESOCOM UK LIMITED Company Secretary 2013-11-12 CURRENT 2013-11-12 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED SOFTEAM CADEXTAN CONSULTING LIMITED Company Secretary 2013-10-02 CURRENT 2013-10-02 Dissolved 2018-04-10
CRIPPS SECRETARIES LIMITED LONDON ARRAY LIMITED Company Secretary 2013-10-01 CURRENT 2001-12-21 Active
CRIPPS SECRETARIES LIMITED WIIISDOM UK LTD Company Secretary 2013-09-17 CURRENT 2013-09-17 Active
CRIPPS SECRETARIES LIMITED EKIMETRICS UK LIMITED Company Secretary 2013-08-09 CURRENT 2013-08-09 Active
CRIPPS SECRETARIES LIMITED UNITED TECHNOLOGIES ACCESS-UTA LIMITED Company Secretary 2013-06-20 CURRENT 2013-06-20 Dissolved 2016-02-09
CRIPPS SECRETARIES LIMITED FINANCE ACTIVE UK LIMITED Company Secretary 2013-04-30 CURRENT 2013-04-30 Active
CRIPPS SECRETARIES LIMITED RCA FACTORY LIMITED Company Secretary 2013-04-26 CURRENT 2013-04-26 Active
CRIPPS SECRETARIES LIMITED MOVINGDESIGN STUDIO LIMITED Company Secretary 2013-04-23 CURRENT 2013-04-23 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED I-TRACING LTD Company Secretary 2013-03-08 CURRENT 2013-03-08 Active
CRIPPS SECRETARIES LIMITED WLC PARTNERS LIMITED Company Secretary 2012-10-03 CURRENT 2012-10-03 Dissolved 2017-12-19
CRIPPS SECRETARIES LIMITED HALBRONN UK LIMITED Company Secretary 2012-09-27 CURRENT 2012-09-27 Dissolved 2015-08-18
CRIPPS SECRETARIES LIMITED LAGARDÈRE TRAVEL RETAIL (UK) LTD Company Secretary 2012-09-19 CURRENT 2004-04-02 Active
CRIPPS SECRETARIES LIMITED QSE SHOP LIMITED Company Secretary 2012-09-19 CURRENT 2012-05-11 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED MARIAGE FRERES ROYAUME UNI LIMITED Company Secretary 2012-06-20 CURRENT 2012-06-20 Active
CRIPPS SECRETARIES LIMITED ARES CO STRATEGY CONSULTING LTD. Company Secretary 2012-02-06 CURRENT 2012-02-06 Active
CRIPPS SECRETARIES LIMITED BLANCHON UK LIMITED Company Secretary 2011-04-05 CURRENT 2011-04-05 Active
CRIPPS SECRETARIES LIMITED SNOP UK LIMITED Company Secretary 2011-02-09 CURRENT 2009-05-19 Active
CRIPPS SECRETARIES LIMITED ISIS CONTRACTING LIMITED Company Secretary 2011-02-01 CURRENT 2011-02-01 Dissolved 2016-11-22
CRIPPS SECRETARIES LIMITED FASEO ENERGY LIMITED Company Secretary 2011-01-17 CURRENT 2011-01-17 Dissolved 2017-02-14
CRIPPS SECRETARIES LIMITED CORPORATE LINX LIMITED Company Secretary 2010-12-07 CURRENT 2009-11-05 Active
CRIPPS SECRETARIES LIMITED GEOREN LIMITED Company Secretary 2010-11-30 CURRENT 2010-09-01 Dissolved 2016-01-19
CRIPPS SECRETARIES LIMITED BREDON ROAD DEVELOPMENT LIMITED Company Secretary 2010-06-16 CURRENT 2010-06-16 Dissolved 2016-11-29
CRIPPS SECRETARIES LIMITED RISK PROFILES LIMITED Company Secretary 2010-05-27 CURRENT 2001-04-06 Liquidation
CRIPPS SECRETARIES LIMITED NORD COMPOSITES UK LIMITED Company Secretary 2008-04-29 CURRENT 2008-04-29 Active
CRIPPS SECRETARIES LIMITED MC PROP PURCHASE LIMITED Company Secretary 2008-03-10 CURRENT 2006-04-26 Active
CRIPPS SECRETARIES LIMITED JAMESTOWN CONSULTING LIMITED Company Secretary 2006-04-21 CURRENT 2006-04-21 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED K01 INSULATION LIMITED Company Secretary 2006-03-20 CURRENT 2004-10-26 Liquidation
CRIPPS SECRETARIES LIMITED MPO (UK) LIMITED Company Secretary 2006-02-14 CURRENT 1996-01-09 Active
CRIPPS SECRETARIES LIMITED HOLBOROUGH MANAGEMENT LIMITED Company Secretary 2006-01-23 CURRENT 2006-01-23 Active
CRIPPS SECRETARIES LIMITED DRAKE & BART LIMITED Company Secretary 2005-12-07 CURRENT 2003-12-30 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED UROLOGY LONDON LIMITED Company Secretary 2005-07-20 CURRENT 2005-07-20 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED MICHAELCHURCH FARMING LIMITED Company Secretary 2004-04-13 CURRENT 1998-03-12 Active
CRIPPS SECRETARIES LIMITED GORING HOLDINGS LIMITED Company Secretary 2004-04-13 CURRENT 1927-03-25 Active
CRIPPS SECRETARIES LIMITED ROWE AGRICULTURAL LIMITED Company Secretary 2004-01-16 CURRENT 1997-04-14 Active
CRIPPS SECRETARIES LIMITED THE HOGHTON TOWER SHAKESPEARE CENTRE Company Secretary 2004-01-16 CURRENT 2000-10-24 Active
CRIPPS SECRETARIES LIMITED WORDEN FARMING LIMITED Company Secretary 2004-01-16 CURRENT 1997-02-11 Active
CRIPPS SECRETARIES LIMITED COLDEN FARMING LIMITED Company Secretary 2004-01-16 CURRENT 1997-04-14 Active
CRIPPS SECRETARIES LIMITED CLUN WOODLANDS LIMITED Company Secretary 2004-01-16 CURRENT 1998-03-12 Active
CRIPPS SECRETARIES LIMITED CRIPPSLAW LTD. Company Secretary 2002-10-31 CURRENT 2002-10-31 Active
CRIPPS SECRETARIES LIMITED CF DISTRIBUTION UK LIMITED Company Secretary 2002-06-10 CURRENT 1991-10-04 Active
CRIPPS SECRETARIES LIMITED SOVEREIGN HARBOUR TRUST Company Secretary 2002-02-05 CURRENT 2000-12-14 Active
CRIPPS SECRETARIES LIMITED AFRICA EXPRESS LINE LIMITED Company Secretary 2001-10-01 CURRENT 2001-10-01 Active
CRIPPS SECRETARIES LIMITED CRIPPS HARRIES HALL LIMITED Company Secretary 2001-03-26 CURRENT 2001-03-26 Active
CRIPPS SECRETARIES LIMITED CRIPPS TRUST CORPORATION LIMITED Company Secretary 1998-01-13 CURRENT 1998-01-13 Active
CRIPPS SECRETARIES LIMITED C.H.H. FORMATIONS LIMITED Company Secretary 1992-02-06 CURRENT 1992-02-06 Active
ALEX STUART FRASER PRAED HOLDINGS LIMITED Director 2017-08-23 CURRENT 2017-01-06 Active
ALEX STUART FRASER ENGAGE TECHNOLOGY PARTNERS LIMITED Director 2017-03-10 CURRENT 2014-03-06 Active
PAUL MARK LONGEGA SSIDEV LTD Director 2015-03-19 CURRENT 2015-03-19 Dissolved 2015-08-04
WAYNE DANIEL MCDONNELL SHIP SHAPE PAYROLL LIMITED Director 2009-10-15 CURRENT 2008-09-29 Dissolved 2015-12-22
LUKE DAVID SHANNON-LITTLE PRAED HOLDINGS LIMITED Director 2017-09-01 CURRENT 2017-01-06 Active

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
2024-05-09CONFIRMATION STATEMENT MADE ON 05/05/24, WITH UPDATES
2023-08-25APPOINTMENT TERMINATED, DIRECTOR ADAM STEPHEN LEE
2023-08-25DIRECTOR APPOINTED MR HOWARD HUGHES
2023-02-15FULL ACCOUNTS MADE UP TO 31/05/22
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH UPDATES
2022-01-05FULL ACCOUNTS MADE UP TO 31/05/21
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH UPDATES
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR TRINITY ABBERTSON WOO
2021-03-25AP01DIRECTOR APPOINTED MR ADAM STEPHEN LEE
2020-11-18AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-07-22RP04AP01Second filing of director appointment of Karisma Liberty Katherine Aberdeen Woo
2020-07-10AP01DIRECTOR APPOINTED TRINITY ABBERTSON WOO
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARK LONGEGA
2020-01-24AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-12-06TM01APPOINTMENT TERMINATED, DIRECTOR TRINITY ABBERTSON WOO
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR LUKE DAVID SHANNON-LITTLE
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES
2018-10-09AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 977.445
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES
2018-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17
2017-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/17 FROM 12 London Mews London W2 1HY
2017-11-08AP04Appointment of Cripps Secretaries Limited as company secretary on 2017-10-31
2017-10-10RES01ADOPT ARTICLES 10/10/17
2017-09-01AP01DIRECTOR APPOINTED MR LUKE DAVID SHANNON-LITTLE
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN MCCARNEY
2017-08-24PSC02Notification of Praed Holdings Limited as a person with significant control on 2017-08-23
2017-08-24PSC07CESSATION OF STM LIFE ASSURANCE PCC PLC AS A PERSON OF SIGNIFICANT CONTROL
2017-08-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIES
2017-08-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIES
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 977.445
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-03-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16
2017-01-06SH0106/01/17 STATEMENT OF CAPITAL GBP 977.445
2016-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KARISMA LIBERTY CATHERINE ABERDEEN WOO / 09/09/2016
2016-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TRINITY ABBERTSON WOO / 09/09/2016
2016-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-06-03AR0105/05/16 ANNUAL RETURN FULL LIST
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR KAVAN THREADGOLD
2016-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15
2015-11-27SH0615/10/14 STATEMENT OF CAPITAL GBP 976.45
2015-11-05SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 977.971
2015-06-03AR0105/05/15 FULL LIST
2015-06-03TM02APPOINTMENT TERMINATED, SECRETARY VANESSA HUGHES
2015-04-30AP01DIRECTOR APPOINTED MRS TRINITY ABBERTSON WOO
2015-04-30AP01DIRECTOR APPOINTED MISS KARISMA LIBERTY CATHERINE ABERDEEN WOO
2015-02-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 977.971
2014-06-03AR0105/05/14 FULL LIST
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-05-29AR0105/05/13 FULL LIST
2013-03-04AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-06-21AR0105/05/12 FULL LIST
2012-05-18AP01DIRECTOR APPOINTED MR WAYNE DANIEL MCDONNELL
2012-05-18AP01DIRECTOR APPOINTED MR ANTHONY JOHN MCCARNEY
2012-05-18AP01DIRECTOR APPOINTED MR PAUL MARK LONGEGA
2012-05-18AP01DIRECTOR APPOINTED MR KAVAN THREADGOLD
2012-05-18AP01DIRECTOR APPOINTED ALEX STUART FRASER
2012-05-18AP01DIRECTOR APPOINTED SIMON SHANTIH DAVIES
2012-05-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-05-15CC04STATEMENT OF COMPANY'S OBJECTS
2012-05-15RES01ADOPT ARTICLES 03/05/2012
2012-05-15RES12VARYING SHARE RIGHTS AND NAMES
2012-05-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-05-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-05-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-05-15SH0103/05/12 STATEMENT OF CAPITAL GBP 977.98
2012-03-01AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2011 FROM GAUTAM HOUSE 1-3 SHENLEY AVENUE RUISLIP MANOR MIDDLESEX HA4 6BP
2011-06-13AR0105/05/11 FULL LIST
2011-03-02AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-05-10AR0105/05/10 FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD NICHOLAS HUGHES / 05/05/2010
2010-02-17AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-07-27AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/05/08
2009-06-03363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2009-04-03AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-09-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-03363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2008-03-31AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-06-18363aRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2006-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-05-15363aRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2006-04-06395PARTICULARS OF MORTGAGE/CHARGE
2006-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-06-18395PARTICULARS OF MORTGAGE/CHARGE
2005-05-13363sRETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
2004-06-01288aNEW DIRECTOR APPOINTED
2004-05-20288aNEW SECRETARY APPOINTED
2004-05-20287REGISTERED OFFICE CHANGED ON 20/05/04 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
2004-05-2088(2)RAD 05/05/04--------- £ SI 1@1=1 £ IC 1/2
2004-05-13288bDIRECTOR RESIGNED
2004-05-13288bSECRETARY RESIGNED
2004-05-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SHIP SHAPE RESOURCES 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 SHIP SHAPE RESOURCES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-09-19 Outstanding HSBC BANK PLC
ALL ASSETS DEBENTURE 2006-04-06 Satisfied VENTURE FINANCE PLC
DEBENTURE 2005-06-18 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-05-31 £ 352,572
Creditors Due After One Year 2012-05-31 £ 366,423
Creditors Due Within One Year 2013-05-31 £ 2,615,570
Creditors Due Within One Year 2012-05-31 £ 2,016,696

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31

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 SHIP SHAPE RESOURCES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-05-31 £ 1,181,543
Cash Bank In Hand 2012-05-31 £ 174,998
Current Assets 2013-05-31 £ 2,650,724
Current Assets 2012-05-31 £ 2,057,648
Debtors 2013-05-31 £ 1,412,441
Debtors 2012-05-31 £ 1,224,647
Fixed Assets 2013-05-31 £ 400,683
Fixed Assets 2012-05-31 £ 404,386
Shareholder Funds 2013-05-31 £ 83,265
Shareholder Funds 2012-05-31 £ 78,915
Stocks Inventory 2013-05-31 £ 56,740
Stocks Inventory 2012-05-31 £ 658,003
Tangible Fixed Assets 2013-05-31 £ 399,502
Tangible Fixed Assets 2012-05-31 £ 403,205

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SHIP SHAPE RESOURCES LIMITED registering or being granted any patents
Domain Names

SHIP SHAPE RESOURCES LIMITED owns 1 domain names.

shipshapemanagement.co.uk  

Trademarks
We have not found any records of SHIP SHAPE RESOURCES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHIP SHAPE RESOURCES 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 (82990 - Other business support service activities n.e.c.) as SHIP SHAPE RESOURCES LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where SHIP SHAPE RESOURCES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHIP SHAPE RESOURCES 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 SHIP SHAPE RESOURCES 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.