Company NameShipco Transport Limited
DirectorsMorten Jaepelt and Klaus Henry Jepsen
Company StatusActive
Company Number02298865
CategoryPrivate Limited Company
Incorporation Date22 September 1988(35 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 52241Cargo handling for water transport activities
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities
SIC 52243Cargo handling for land transport activities

Directors

Director NameMorten Jaepelt
Date of BirthApril 1958 (Born 66 years ago)
NationalityDanish
StatusCurrent
Appointed04 May 1993(4 years, 7 months after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEssex House 8 The Shrubberies
George Lane
South Woodford
London
E18 1BD
Director NameKlaus Henry Jepsen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityDanish
StatusCurrent
Appointed02 March 1998(9 years, 5 months after company formation)
Appointment Duration26 years, 2 months
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressEssex House 8 The Shrubberies
George Lane
South Woodford
London
E18 1BD
Secretary NameMrs Amanda Lesley Baker
StatusCurrent
Appointed02 June 2021(32 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressEssex House 8 The Shrubberies George Lane
South Woodford
London
E18 1BD
Director NameMr Denis John Gibson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(3 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Abercorn Way
The Grove
Witham
Essex
CM8 2UF
Director NameMr Per Tonnes Pederson
Date of BirthMay 1932 (Born 92 years ago)
NationalityDanish
StatusResigned
Appointed03 January 1992(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 May 1993)
RoleFinancial Director
Correspondence AddressLudvig Jensen Ve Ji
3460 Birkerod
Director NameArne Simonsen
Date of BirthJune 1944 (Born 79 years ago)
NationalityDanish
StatusResigned
Appointed03 January 1992(3 years, 3 months after company formation)
Appointment Duration6 years (resigned 26 January 1998)
RolePresident
Correspondence Address33 Hoersholmvej
Nybo
Dk-3490 Kvistgaard
Foreign
Secretary NameMr Denis John Gibson
NationalityBritish
StatusResigned
Appointed18 May 1992(3 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 17 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Abercorn Way
The Grove
Witham
Essex
CM8 2UF
Director NameJens Andersen
Date of BirthMarch 1958 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed17 August 2001(12 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 December 2002)
RoleNvocc Director
Correspondence Address25 Swan Lane
Wickford
Essex
SS11 7DB
Secretary NameJens Andersen
NationalityDanish
StatusResigned
Appointed17 August 2001(12 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 December 2002)
RoleNvocc Director
Correspondence Address25 Swan Lane
Wickford
Essex
SS11 7DB
Secretary NameRoger Henry Franklin
NationalityBritish
StatusResigned
Appointed02 December 2002(14 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 27 April 2010)
RoleManager Mis
Correspondence Address2 Watercress Cottages
Watercress Lane
Canterbury
Kent
CT3 1NS
Secretary NameMr David John Pennell
StatusResigned
Appointed27 April 2010(21 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 02 June 2021)
RoleCompany Director
Correspondence AddressEssex House 8 The Shrubberies
George Lane
South Woodford
London
E18 1BD
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 1992(3 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 May 1992)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Contact

Websitewww.shipco.com

Location

Registered AddressEssex House 8 The Shrubberies
George Lane
South Woodford
London
E18 1BD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£504,484
Cash£525,444
Current Liabilities£1,549,393

Accounts

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

Returns

Latest Return27 December 2023 (4 months ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Charges

27 September 2021Delivered on: 1 October 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
14 August 2000Delivered on: 17 August 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

4 January 2021Confirmation statement made on 27 December 2020 with updates (4 pages)
1 September 2020Accounts for a small company made up to 31 December 2019 (10 pages)
30 December 2019Confirmation statement made on 27 December 2019 with updates (4 pages)
17 April 2019Accounts for a small company made up to 31 December 2018 (10 pages)
7 January 2019Appointment of Morten Jaepelt as a director on 4 May 1993 (2 pages)
27 December 2018Confirmation statement made on 27 December 2018 with updates (4 pages)
20 December 2018Director's details changed for Morten Jaepelt on 12 December 2018 (2 pages)
20 December 2018Director's details changed for Klaus Henry Jepsen on 12 December 2018 (2 pages)
14 June 2018Director's details changed for Morten Jaepelt on 25 May 2018 (2 pages)
14 June 2018Registered office address changed from 1 Argent Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th to Essex House 8 the Shrubberies George Lane South Woodford London E18 1BD on 14 June 2018 (1 page)
13 June 2018Director's details changed for Klaus Henry Jepsen on 25 May 2018 (2 pages)
13 June 2018Change of details for Mr Arne Simonsen as a person with significant control on 25 May 2018 (2 pages)
16 May 2018Accounts for a small company made up to 31 December 2017 (9 pages)
5 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
19 December 2017Second filing of Confirmation Statement dated 27/12/2016 (7 pages)
19 December 2017Second filing of Confirmation Statement dated 27/12/2016 (7 pages)
6 April 2017Accounts for a small company made up to 31 December 2016 (8 pages)
6 April 2017Accounts for a small company made up to 31 December 2016 (8 pages)
27 December 2016Confirmation statement made on 27 December 2016 with updates (5 pages)
27 December 2016Confirmation statement made on 27 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 19/11/2017
(6 pages)
27 December 2016Confirmation statement made on 27 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 19/11/2017
(6 pages)
26 April 2016Accounts for a small company made up to 31 December 2015 (8 pages)
26 April 2016Accounts for a small company made up to 31 December 2015 (8 pages)
28 December 2015Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 249,902
(4 pages)
28 December 2015Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 249,902
(4 pages)
26 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
26 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
27 December 2014Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 249,902
(4 pages)
27 December 2014Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 249,902
(4 pages)
11 December 2014Auditor's resignation (1 page)
11 December 2014Auditor's resignation (1 page)
18 November 2014Aud res (1 page)
18 November 2014Aud res (1 page)
30 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
30 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
27 December 2013Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 249,902
(4 pages)
27 December 2013Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 249,902
(4 pages)
19 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
19 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
27 December 2012Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
27 December 2012Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
22 July 2012Registered office address changed from Container Base 1St Floor Box Lane Renwick Road Barking Essex IG11 0SQ on 22 July 2012 (1 page)
22 July 2012Registered office address changed from Container Base 1St Floor Box Lane Renwick Road Barking Essex IG11 0SQ on 22 July 2012 (1 page)
18 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
18 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
30 December 2011Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
30 December 2011Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
21 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
21 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
21 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
25 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
25 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
27 April 2010Appointment of Mr David John Pennell as a secretary (1 page)
27 April 2010Termination of appointment of Roger Franklin as a secretary (1 page)
27 April 2010Appointment of Mr David John Pennell as a secretary (1 page)
27 April 2010Termination of appointment of Roger Franklin as a secretary (1 page)
19 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Morten Jaepelt on 4 October 2009 (2 pages)
19 January 2010Director's details changed for Morten Jaepelt on 4 October 2009 (2 pages)
19 January 2010Director's details changed for Morten Jaepelt on 4 October 2009 (2 pages)
19 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
12 May 2009Accounts for a small company made up to 31 December 2008 (8 pages)
12 May 2009Accounts for a small company made up to 31 December 2008 (8 pages)
12 January 2009Director's change of particulars / morten jaepelt / 01/01/2009 (1 page)
12 January 2009Return made up to 03/01/09; full list of members (4 pages)
12 January 2009Return made up to 03/01/09; full list of members (4 pages)
12 January 2009Director's change of particulars / morten jaepelt / 01/01/2009 (1 page)
29 April 2008Accounts for a small company made up to 31 December 2007 (9 pages)
29 April 2008Accounts for a small company made up to 31 December 2007 (9 pages)
25 January 2008Return made up to 03/01/08; full list of members (3 pages)
25 January 2008Return made up to 03/01/08; full list of members (3 pages)
2 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
18 January 2007Return made up to 03/01/07; full list of members (3 pages)
18 January 2007Director's particulars changed (1 page)
18 January 2007Return made up to 03/01/07; full list of members (3 pages)
18 January 2007Director's particulars changed (1 page)
18 January 2007Secretary's particulars changed (1 page)
18 January 2007Secretary's particulars changed (1 page)
5 May 2006Accounts for a small company made up to 31 December 2005 (9 pages)
5 May 2006Accounts for a small company made up to 31 December 2005 (9 pages)
20 April 2006Ad 21/12/05--------- £ si 45000@1 (2 pages)
20 April 2006Ad 21/12/05--------- £ si 45000@1 (2 pages)
11 April 2006Nc inc already adjusted 27/03/06 (1 page)
11 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2006Nc inc already adjusted 27/03/06 (1 page)
11 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
23 February 2006Return made up to 03/01/06; full list of members (2 pages)
23 February 2006Director's particulars changed (1 page)
23 February 2006Return made up to 03/01/06; full list of members (2 pages)
28 October 2005Ad 17/10/05--------- £ si 200000@1=200000 £ ic 4902/204902 (2 pages)
28 October 2005£ nc 5000/250000 17/10/05 (2 pages)
28 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2005Ad 17/10/05--------- £ si 200000@1=200000 £ ic 4902/204902 (2 pages)
28 October 2005Resolutions
  • RES13 ‐ Dir auth allot shares 17/10/05
(1 page)
28 October 2005£ nc 5000/250000 17/10/05 (2 pages)
28 October 2005Resolutions
  • RES13 ‐ Dir auth allot shares 17/10/05
(1 page)
28 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 May 2005Accounts for a small company made up to 31 December 2004 (8 pages)
13 May 2005Accounts for a small company made up to 31 December 2004 (8 pages)
6 January 2005Return made up to 03/01/05; full list of members (7 pages)
6 January 2005Return made up to 03/01/05; full list of members (7 pages)
13 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
13 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
8 January 2004Return made up to 03/01/04; full list of members (7 pages)
8 January 2004Return made up to 03/01/04; full list of members (7 pages)
1 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
1 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
23 January 2003Return made up to 03/01/03; full list of members (7 pages)
23 January 2003Return made up to 03/01/03; full list of members (7 pages)
30 December 2002New secretary appointed (2 pages)
30 December 2002New secretary appointed (2 pages)
30 December 2002Secretary resigned;director resigned (1 page)
30 December 2002Secretary resigned;director resigned (1 page)
9 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
9 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
25 January 2002Return made up to 03/01/02; full list of members (8 pages)
25 January 2002New secretary appointed;new director appointed (2 pages)
25 January 2002Return made up to 03/01/02; full list of members (8 pages)
25 January 2002New secretary appointed;new director appointed (2 pages)
14 September 2001Secretary resigned;director resigned (1 page)
14 September 2001Secretary resigned;director resigned (1 page)
18 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
8 January 2001Return made up to 03/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2001Return made up to 03/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 2000Particulars of mortgage/charge (3 pages)
17 August 2000Particulars of mortgage/charge (3 pages)
1 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 December 1999Return made up to 03/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 December 1999Return made up to 03/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 January 1999Return made up to 03/01/99; full list of members (6 pages)
4 January 1999Return made up to 03/01/99; full list of members (6 pages)
1 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
5 February 1998Return made up to 03/01/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
5 February 1998Return made up to 03/01/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
18 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
18 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
10 January 1997Return made up to 03/01/97; no change of members (4 pages)
10 January 1997Return made up to 03/01/97; no change of members (4 pages)
25 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
25 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
14 March 1996Registered office changed on 14/03/96 from: containerway house ripple road barking essex IG11 0RL (1 page)
14 March 1996Registered office changed on 14/03/96 from: containerway house ripple road barking essex IG11 0RL (1 page)
8 January 1996Return made up to 03/01/96; full list of members (6 pages)
8 January 1996Return made up to 03/01/96; full list of members (6 pages)
31 May 1995Company name changed scan-shipping LIMITED\certificate issued on 01/06/95 (4 pages)
31 May 1995Company name changed scan-shipping LIMITED\certificate issued on 01/06/95 (4 pages)
20 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
20 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
22 September 1988Incorporation (28 pages)
22 September 1988Incorporation (28 pages)