Company NameSchippers UK Ltd
DirectorHenricus Petrus Maria Schippers
Company StatusActive
Company Number06456888
CategoryPrivate Limited Company
Incorporation Date19 December 2007(16 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameHenricus Petrus Maria Schippers
Date of BirthJune 1968 (Born 55 years ago)
NationalityDutch
StatusCurrent
Appointed19 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressPikoreistraat 10
Reusel
5541 Ns
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed19 December 2007(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Contact

Websitemsschippers.co.uk
Email address[email protected]
Telephone01733 592022
Telephone regionPeterborough

Location

Registered Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

750k at £1Schippers Participaties Europe Bv
100.00%
Ordinary

Financials

Year2014
Net Worth-£51,159
Cash£112,779
Current Liabilities£359,357

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

8 April 2008Delivered on: 10 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £4,000 credited to account designation number 21057990 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding

Filing History

9 May 2023Accounts for a small company made up to 31 December 2022 (14 pages)
23 December 2022Confirmation statement made on 19 December 2022 with updates (5 pages)
22 June 2022Statement of capital on 22 June 2022
  • GBP 50,001.00
(3 pages)
22 June 2022Statement by Directors (1 page)
22 June 2022Solvency Statement dated 17/06/22 (1 page)
22 June 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 May 2022Accounts for a small company made up to 31 December 2021 (10 pages)
21 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
19 May 2021Accounts for a small company made up to 31 December 2020 (11 pages)
19 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
14 May 2020Accounts for a small company made up to 31 December 2019 (10 pages)
24 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
25 April 2019Accounts for a small company made up to 31 December 2018 (10 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
11 April 2018Accounts for a small company made up to 31 December 2017 (10 pages)
28 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
28 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
27 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 27 November 2017 (1 page)
27 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 27 November 2017 (1 page)
6 June 2017Accounts for a small company made up to 31 December 2016 (12 pages)
6 June 2017Accounts for a small company made up to 31 December 2016 (12 pages)
28 December 2016Confirmation statement made on 19 December 2016 with updates (7 pages)
28 December 2016Confirmation statement made on 19 December 2016 with updates (7 pages)
16 August 2016Auditor's resignation (1 page)
16 August 2016Auditor's resignation (1 page)
27 June 2016Full accounts made up to 31 December 2015 (18 pages)
27 June 2016Full accounts made up to 31 December 2015 (18 pages)
13 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 750,001
(3 pages)
13 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 750,001
(3 pages)
12 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
12 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
20 January 2015Statement of capital following an allotment of shares on 4 December 2014
  • GBP 750,001.00
(4 pages)
20 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 January 2015Statement of capital following an allotment of shares on 4 December 2014
  • GBP 750,001.00
(4 pages)
20 January 2015Statement of capital following an allotment of shares on 4 December 2014
  • GBP 750,001.00
(4 pages)
12 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 750,001
(3 pages)
12 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 750,001
(3 pages)
5 January 2015Register(s) moved to registered office address 235 Old Marylebone Road London NW1 5QT (1 page)
5 January 2015Register(s) moved to registered office address 235 Old Marylebone Road London NW1 5QT (1 page)
23 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
23 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
31 March 2014Registered office address changed from Unit 37 Culley Court Bakewell Business Park Orton Southgate Peterborough PE2 6WA on 31 March 2014 (1 page)
31 March 2014Registered office address changed from Unit 37 Culley Court Bakewell Business Park Orton Southgate Peterborough PE2 6WA on 31 March 2014 (1 page)
31 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(4 pages)
31 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(4 pages)
18 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
18 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
10 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
10 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
28 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
28 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
28 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
26 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
26 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
19 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Register(s) moved to registered inspection location (1 page)
29 December 2009Register inspection address has been changed (1 page)
29 December 2009Register inspection address has been changed (1 page)
21 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
21 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
17 September 2009Appointment terminated secretary mcs formations LIMITED (1 page)
17 September 2009Appointment terminated secretary mcs formations LIMITED (1 page)
10 February 2009Return made up to 19/12/08; full list of members (3 pages)
10 February 2009Return made up to 19/12/08; full list of members (3 pages)
17 April 2008Registered office changed on 17/04/2008 from 12TH floor, southgate house st. Georges way stevenage hertfordshire SG1 1HG (1 page)
17 April 2008Registered office changed on 17/04/2008 from 12TH floor, southgate house st. Georges way stevenage hertfordshire SG1 1HG (1 page)
10 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 December 2007Incorporation (15 pages)
19 December 2007Incorporation (15 pages)