CASPER SHIPPING LIMITED

Register to unlock more data on OkredoRegister

CASPER SHIPPING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02518627

Incorporation date

05/07/1990

Size

Full

Contacts

Registered address

Registered address

Tees Wharf, Dockside Road, Middlesbrough, Cleveland TS3 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1990)
dot icon27/03/2026
Appointment of Mr Benjamin Paul Higgins as a director on 2026-03-27
dot icon05/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon13/05/2025
Full accounts made up to 2024-12-31
dot icon31/12/2024
Termination of appointment of Alan Appleyard as a director on 2024-12-31
dot icon22/08/2024
Full accounts made up to 2023-12-31
dot icon09/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon05/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon12/04/2023
Accounts for a small company made up to 2022-12-31
dot icon08/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon05/04/2022
Accounts for a small company made up to 2021-12-31
dot icon21/12/2021
Accounts for a small company made up to 2020-12-31
dot icon16/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon16/07/2021
Cessation of Michael Shakesheff as a person with significant control on 2016-12-31
dot icon16/07/2021
Notification of Casper Shipping Holdings Limited as a person with significant control on 2016-12-31
dot icon13/04/2021
Appointment of Mr Michael David Sharp as a director on 2021-04-06
dot icon23/12/2020
Accounts for a small company made up to 2019-12-31
dot icon17/11/2020
Appointment of Mrs Nicola Jane Sayer as a director on 2020-11-01
dot icon14/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon09/01/2020
Termination of appointment of John Mitchell as a director on 2019-12-31
dot icon07/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon10/01/2019
Termination of appointment of Bryan Tismond as a director on 2018-12-31
dot icon14/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon27/03/2018
Termination of appointment of James Grahame Longhorn as a secretary on 2018-03-21
dot icon09/11/2017
Appointment of Mr Alan Appleyard as a director on 2017-11-01
dot icon02/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon19/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon14/06/2016
Resolutions
dot icon23/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon07/04/2015
Registered office address changed from Tees Wharf Dockside Road Middlesbrough Cleveland TS3 6AB England to Tees Wharf Dockside Road Middlesbrough Cleveland TS3 6AH on 2015-04-07
dot icon07/04/2015
Termination of appointment of Kevin Shakesheff as a director on 2015-03-11
dot icon16/03/2015
Registration of charge 025186270003, created on 2015-03-11
dot icon23/09/2014
Registered office address changed from Cleveland Business Centre 1 Watson Street Middlesbrough Cleveland TS1 2RQ to Tees Wharf Dockside Road Middlesbrough Cleveland TS3 6AB on 2014-09-23
dot icon24/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon24/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon23/07/2013
Director's details changed for Mr Michael Shakesheff on 2013-03-01
dot icon22/07/2013
Director's details changed for John Mitchell on 2013-01-01
dot icon28/03/2013
Appointment of Mr James Grahame Longhorn as a secretary
dot icon28/03/2013
Termination of appointment of Kevin Shakesheff as a secretary
dot icon04/02/2013
Termination of appointment of Peter Chapman as a director
dot icon17/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/08/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon01/08/2012
Director's details changed for John Mitchell on 2012-07-05
dot icon31/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon28/07/2011
Appointment of Mr Robert William Bateman as a director
dot icon21/09/2010
Accounts for a small company made up to 2009-12-31
dot icon02/08/2010
Auditor's resignation
dot icon26/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon26/07/2010
Director's details changed for Bryan Tismond on 2010-05-07
dot icon26/07/2010
Director's details changed for Michael Shakesheff on 2010-05-07
dot icon26/07/2010
Director's details changed for Kevin Shakesheff on 2010-07-05
dot icon26/07/2010
Director's details changed for John Mitchell on 2010-07-05
dot icon26/07/2010
Director's details changed for Peter Chapman on 2010-07-05
dot icon25/09/2009
Accounts for a small company made up to 2008-12-31
dot icon24/09/2009
Return made up to 05/07/09; full list of members
dot icon30/10/2008
Accounts for a small company made up to 2007-12-31
dot icon17/07/2008
Return made up to 05/07/08; full list of members
dot icon22/08/2007
Return made up to 05/07/07; no change of members
dot icon06/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/04/2007
Secretary's particulars changed;director's particulars changed
dot icon16/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/07/2006
Return made up to 05/07/06; full list of members
dot icon17/01/2006
New secretary appointed
dot icon17/01/2006
Secretary resigned;director resigned
dot icon25/07/2005
New director appointed
dot icon25/07/2005
Return made up to 05/07/05; full list of members
dot icon03/05/2005
Accounts for a small company made up to 2004-12-31
dot icon22/02/2005
New director appointed
dot icon22/02/2005
New director appointed
dot icon13/07/2004
Return made up to 05/07/04; full list of members
dot icon10/05/2004
Accounts for a small company made up to 2003-12-31
dot icon21/04/2004
Declaration of assistance for shares acquisition
dot icon18/07/2003
Full accounts made up to 2002-12-31
dot icon10/07/2003
Return made up to 05/07/03; full list of members
dot icon01/04/2003
New director appointed
dot icon01/04/2003
New director appointed
dot icon31/10/2002
Resolutions
dot icon30/10/2002
Secretary resigned;director resigned
dot icon30/10/2002
Director resigned
dot icon30/10/2002
Director resigned
dot icon30/10/2002
New secretary appointed
dot icon30/10/2002
New director appointed
dot icon27/10/2002
Director resigned
dot icon25/10/2002
Certificate of change of name
dot icon25/10/2002
Declaration of assistance for shares acquisition
dot icon22/10/2002
Particulars of mortgage/charge
dot icon22/10/2002
Declaration of satisfaction of mortgage/charge
dot icon11/10/2002
Certificate of change of name
dot icon01/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon27/07/2002
Return made up to 05/07/02; full list of members
dot icon21/06/2002
Auditor's resignation
dot icon21/02/2002
New director appointed
dot icon21/02/2002
Director resigned
dot icon26/11/2001
Memorandum and Articles of Association
dot icon09/07/2001
Return made up to 05/07/01; full list of members
dot icon22/05/2001
Full group accounts made up to 2000-12-31
dot icon09/11/2000
Secretary's particulars changed
dot icon16/10/2000
Director resigned
dot icon11/10/2000
New director appointed
dot icon03/10/2000
Full group accounts made up to 1999-12-31
dot icon13/07/2000
Return made up to 05/07/00; full list of members
dot icon13/08/1999
Director's particulars changed
dot icon06/08/1999
Full accounts made up to 1998-12-31
dot icon09/07/1999
Return made up to 05/07/99; no change of members
dot icon20/10/1998
Full accounts made up to 1997-12-31
dot icon29/07/1998
Return made up to 05/07/98; no change of members
dot icon21/04/1998
New director appointed
dot icon17/03/1998
Secretary resigned
dot icon17/03/1998
New secretary appointed
dot icon07/01/1998
Director resigned
dot icon01/01/1998
Certificate of change of name
dot icon12/12/1997
New director appointed
dot icon12/12/1997
Director resigned
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon01/08/1997
Return made up to 05/07/97; full list of members
dot icon26/03/1997
£ nc 50000/75000 07/03/97
dot icon19/02/1997
Certificate of change of name
dot icon30/07/1996
Return made up to 05/07/96; full list of members
dot icon21/07/1996
Full accounts made up to 1995-12-31
dot icon22/08/1995
Return made up to 05/07/95; no change of members
dot icon22/03/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/07/1994
Return made up to 05/07/94; no change of members
dot icon13/04/1994
Full accounts made up to 1993-12-31
dot icon04/08/1993
Return made up to 05/07/93; full list of members
dot icon17/03/1993
Full accounts made up to 1992-12-31
dot icon14/10/1992
Registered office changed on 14/10/92 from: 236,marton road. Middlesbrough. Cleveland. TS4 2AJ
dot icon18/09/1992
Secretary's particulars changed;director's particulars changed
dot icon18/09/1992
Return made up to 05/07/92; no change of members
dot icon26/05/1992
Full accounts made up to 1991-12-31
dot icon23/01/1992
Statement of affairs
dot icon23/01/1992
Ad 11/09/90--------- £ si 49998@1
dot icon18/12/1991
Ad 11/09/90--------- £ si 49998@1
dot icon22/11/1991
Full group accounts made up to 1990-12-31
dot icon31/07/1991
Return made up to 05/07/91; full list of members
dot icon20/06/1991
New secretary appointed;new director appointed
dot icon02/06/1991
Secretary resigned;director resigned
dot icon05/11/1990
Director resigned;new director appointed
dot icon05/11/1990
Accounting reference date notified as 31/12
dot icon15/10/1990
New director appointed
dot icon04/10/1990
Memorandum and Articles of Association
dot icon27/09/1990
Particulars of mortgage/charge
dot icon27/09/1990
Director resigned;new director appointed
dot icon27/09/1990
Secretary resigned;new secretary appointed
dot icon26/09/1990
Resolutions
dot icon26/09/1990
Resolutions
dot icon26/09/1990
Resolutions
dot icon26/09/1990
Resolutions
dot icon07/09/1990
Memorandum and Articles of Association
dot icon30/08/1990
Certificate of change of name
dot icon30/08/1990
Director resigned;new director appointed
dot icon30/08/1990
Secretary resigned;new secretary appointed
dot icon30/08/1990
Certificate of change of name
dot icon23/08/1990
Resolutions
dot icon22/08/1990
Certificate of change of name
dot icon22/08/1990
Certificate of change of name
dot icon20/08/1990
Registered office changed on 20/08/90 from: 2 baches street london N1 6UB
dot icon16/08/1990
Resolutions
dot icon16/08/1990
Nc inc already adjusted 17/07/90
dot icon16/08/1990
Resolutions
dot icon16/08/1990
Resolutions
dot icon05/07/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon8 *

* during past year

Number of employees

58
2022
change arrow icon+203.29 % *

* during past year

Cash in Bank

£659,714.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
50
1.00M
-
0.00
217.52K
-
2022
58
1.54M
-
0.00
659.71K
-
2022
58
1.54M
-
0.00
659.71K
-

Employees

2022

Employees

58 Ascended16 % *

Net Assets(GBP)

1.54M £Ascended53.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

659.71K £Ascended203.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bateman, Robert William
Director
01/08/2010 - Present
2
Sharp, Michael David
Director
06/04/2021 - Present
19
Shakesheff, Michael
Director
01/07/2005 - Present
23
Sayer, Nicola Jane
Director
01/11/2020 - Present
1
Appleyard, Alan
Director
01/11/2017 - 31/12/2024
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CASPER SHIPPING LIMITED

CASPER SHIPPING LIMITED is an(a) Active company incorporated on 05/07/1990 with the registered office located at Tees Wharf, Dockside Road, Middlesbrough, Cleveland TS3 6AH. There are currently 5 active directors according to the latest confirmation statement. Number of employees 58 according to last financial statements.

Frequently Asked Questions

What is the current status of CASPER SHIPPING LIMITED?

toggle

CASPER SHIPPING LIMITED is currently Active. It was registered on 05/07/1990 .

Where is CASPER SHIPPING LIMITED located?

toggle

CASPER SHIPPING LIMITED is registered at Tees Wharf, Dockside Road, Middlesbrough, Cleveland TS3 6AH.

What does CASPER SHIPPING LIMITED do?

toggle

CASPER SHIPPING LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

How many employees does CASPER SHIPPING LIMITED have?

toggle

CASPER SHIPPING LIMITED had 58 employees in 2022.

What is the latest filing for CASPER SHIPPING LIMITED?

toggle

The latest filing was on 27/03/2026: Appointment of Mr Benjamin Paul Higgins as a director on 2026-03-27.