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.
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 |
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 |
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 |