About

Registered Number: 03403946
Date of Incorporation: 16/07/1997 (27 years and 9 months ago)
Company Status: Active
Registered Address: Royal Liver Building, Pier Head, Liverpool, L3 1NX

 

Established in 1997, C. Shippam Ltd have registered office in Liverpool, it's status in the Companies House registry is set to "Active". The companies directors are Suematsu, Kazuhito, Jolly, Timothy Michael, Mcnutt, Geoffrey, Meek, Perry Dennis, Twine, Raymond.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOLLY, Timothy Michael 28 January 2002 02 June 2003 1
MCNUTT, Geoffrey 21 August 1997 17 August 1998 1
MEEK, Perry Dennis 21 August 1997 03 March 2000 1
TWINE, Raymond 21 August 1997 23 February 2001 1
Secretary Name Appointed Resigned Total Appointments
SUEMATSU, Kazuhito 01 April 2018 - 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 13 July 2018
AP03 - Appointment of secretary 10 April 2018
AP01 - Appointment of director 10 April 2018
TM01 - Termination of appointment of director 10 April 2018
TM02 - Termination of appointment of secretary 10 April 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 18 December 2016
CS01 - N/A 11 July 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 10 July 2015
TM01 - Termination of appointment of director 18 June 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 10 December 2010
CH01 - Change of particulars for director 15 September 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 15 January 2010
CH01 - Change of particulars for director 22 December 2009
CH03 - Change of particulars for secretary 22 December 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
363a - Annual Return 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 15 July 2008
AA - Annual Accounts 19 November 2007
363s - Annual Return 15 August 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
RESOLUTIONS - N/A 15 December 2006
RESOLUTIONS - N/A 15 December 2006
RESOLUTIONS - N/A 15 December 2006
AA - Annual Accounts 06 November 2006
363s - Annual Return 27 July 2006
225 - Change of Accounting Reference Date 03 March 2006
AA - Annual Accounts 03 November 2005
288c - Notice of change of directors or secretaries or in their particulars 14 September 2005
363s - Annual Return 05 July 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 02 August 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 16 July 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 09 July 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
AA - Annual Accounts 29 January 2002
RESOLUTIONS - N/A 11 December 2001
225 - Change of Accounting Reference Date 11 December 2001
AA - Annual Accounts 17 September 2001
363s - Annual Return 08 August 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
225 - Change of Accounting Reference Date 30 May 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
287 - Change in situation or address of Registered Office 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2001
395 - Particulars of a mortgage or charge 08 August 2000
363s - Annual Return 03 August 2000
395 - Particulars of a mortgage or charge 25 July 2000
AA - Annual Accounts 18 July 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
288c - Notice of change of directors or secretaries or in their particulars 21 November 1999
363s - Annual Return 22 July 1999
AA - Annual Accounts 02 June 1999
288c - Notice of change of directors or secretaries or in their particulars 03 February 1999
288a - Notice of appointment of directors or secretaries 13 October 1998
288b - Notice of resignation of directors or secretaries 26 August 1998
363s - Annual Return 31 July 1998
288a - Notice of appointment of directors or secretaries 31 July 1998
288a - Notice of appointment of directors or secretaries 19 June 1998
395 - Particulars of a mortgage or charge 04 June 1998
395 - Particulars of a mortgage or charge 28 May 1998
395 - Particulars of a mortgage or charge 31 October 1997
288b - Notice of resignation of directors or secretaries 30 October 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
288b - Notice of resignation of directors or secretaries 18 September 1997
288a - Notice of appointment of directors or secretaries 18 September 1997
288a - Notice of appointment of directors or secretaries 18 September 1997
288a - Notice of appointment of directors or secretaries 18 September 1997
288a - Notice of appointment of directors or secretaries 18 September 1997
287 - Change in situation or address of Registered Office 18 September 1997
225 - Change of Accounting Reference Date 18 September 1997
395 - Particulars of a mortgage or charge 04 September 1997
395 - Particulars of a mortgage or charge 01 September 1997
395 - Particulars of a mortgage or charge 01 September 1997
288a - Notice of appointment of directors or secretaries 01 September 1997
288b - Notice of resignation of directors or secretaries 01 September 1997
CERTNM - Change of name certificate 26 August 1997
288b - Notice of resignation of directors or secretaries 25 July 1997
288b - Notice of resignation of directors or secretaries 25 July 1997
287 - Change in situation or address of Registered Office 25 July 1997
288a - Notice of appointment of directors or secretaries 25 July 1997
288a - Notice of appointment of directors or secretaries 25 July 1997
NEWINC - New incorporation documents 16 July 1997

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 21 July 2000 Fully Satisfied

N/A

Debenture containing fixed and floating charges 21 July 2000 Fully Satisfied

N/A

A supplemental charge 26 May 1998 Fully Satisfied

N/A

Supplemental legal charge 26 May 1998 Fully Satisfied

N/A

Keyman insurance assignment 30 October 1997 Fully Satisfied

N/A

Guarantee and debenture 23 August 1997 Fully Satisfied

N/A

Trade marks charge 23 August 1997 Fully Satisfied

N/A

Guarantee and debenture 23 August 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.