Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHIP IT APPLIANCES LIMITED
Company Information for

SHIP IT APPLIANCES LIMITED

EBENEZER HOUSE, RYECROFT, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 2BE,
Company Registration Number
07705721
Private Limited Company
Active

Company Overview

About Ship It Appliances Ltd
SHIP IT APPLIANCES LIMITED was founded on 2011-07-14 and has its registered office in Newcastle Under Lyme. The organisation's status is listed as "Active". Ship It Appliances Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SHIP IT APPLIANCES LIMITED
 
Legal Registered Office
EBENEZER HOUSE
RYECROFT
NEWCASTLE UNDER LYME
STAFFORDSHIRE
ST5 2BE
Other companies in NG16
 
Filing Information
Company Number 07705721
Company ID Number 07705721
Date formed 2011-07-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB137701226  
Last Datalog update: 2023-11-06 08:49:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHIP IT APPLIANCES LIMITED
The accountancy firm based at this address is THOMPSON WRIGHT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHIP IT APPLIANCES LIMITED

Current Directors
Officer Role Date Appointed
JASON LEE CLIFTON
Director 2012-02-17
KEITH JONES
Director 2015-03-19
DHIRI RAJ
Director 2012-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
SHILA BHAMBERA
Director 2011-07-14 2012-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON LEE CLIFTON RRJP LIMITED Director 2016-06-30 CURRENT 2016-06-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-06CESSATION OF CWW HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-12-06Notification of Oem Appliances Limited as a person with significant control on 2023-01-01
2023-12-06CESSATION OF OEM APPLIANCES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-12-06Notification of For Everyone Group Ltd as a person with significant control on 2023-01-02
2023-10-17REGISTRATION OF A CHARGE / CHARGE CODE 077057210005
2023-10-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-03CONFIRMATION STATEMENT MADE ON 23/08/23, WITH UPDATES
2023-04-20DIRECTOR APPOINTED MRS HANNAH JOHNSON
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES
2022-10-11REGISTRATION OF A CHARGE / CHARGE CODE 077057210004
2022-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 077057210004
2022-10-10REGISTRATION OF A CHARGE / CHARGE CODE 077057210002
2022-10-10REGISTRATION OF A CHARGE / CHARGE CODE 077057210003
2022-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 077057210003
2022-08-30REGISTRATION OF A CHARGE / CHARGE CODE 077057210001
2022-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 077057210001
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HADYN MITCHELL
2022-03-02AP01DIRECTOR APPOINTED MR STEPHEN JOHNSON
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH UPDATES
2021-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/21 FROM Ebenezer House Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE England
2021-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/21 FROM 1 Derby Road Eastwood Nottingham NG16 3PA
2021-08-10AP01DIRECTOR APPOINTED MR COLIN HADYN MITCHELL
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JASON LEE CLIFTON
2021-08-10PSC05Change of details for Cww Holdings Limited as a person with significant control on 2021-08-09
2021-06-18MEM/ARTSARTICLES OF ASSOCIATION
2021-05-10RES12Resolution of varying share rights or name
2021-05-10SH08Change of share class name or designation
2021-05-07RES12Resolution of varying share rights or name
2021-05-07SH10Particulars of variation of rights attached to shares
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES
2021-01-06RP04CS01
2020-10-08CH01Director's details changed for Dhiri Raj on 2020-10-08
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES
2019-12-06CH01Director's details changed for Mr Jason Lee Clifton on 2019-11-26
2019-10-12PSC07CESSATION OF RAJEEV DHIRI AS A PERSON OF SIGNIFICANT CONTROL
2019-10-12PSC02Notification of Cww Holdings Limited as a person with significant control on 2019-10-02
2019-02-20PSC07CESSATION OF KEITH JONES AS A PERSON OF SIGNIFICANT CONTROL
2019-02-18PSC04Change of details for Mr Rajeev Dhiri as a person with significant control on 2018-12-06
2019-02-18CH01Director's details changed for Dhiri Raj on 2018-12-06
2019-02-13PSC04Change of details for Mr Keith Jones as a person with significant control on 2019-02-13
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JONES
2018-12-20SH08Change of share class name or designation
2018-12-20RES12Resolution of varying share rights or name
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES
2017-11-29LATEST SOC29/11/17 STATEMENT OF CAPITAL;GBP 137
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES
2017-11-09PSC04Change of details for Mr Jason Clifton as a person with significant control on 2017-11-09
2017-11-09CH01Director's details changed for Mr Jason Lee Clifton on 2017-11-09
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 137
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-09-09CH01Director's details changed for Mr Jason Lee Clifton on 2016-09-09
2016-09-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29CH01Director's details changed for Mr Jay Clifton on 2016-06-29
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 137
2015-11-26AR0126/11/15 FULL LIST
2015-11-26AR0121/11/15 FULL LIST
2015-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DHIRI RAJ / 21/11/2015
2015-08-12AA31/12/14 TOTAL EXEMPTION SMALL
2015-05-05AP01DIRECTOR APPOINTED KEITH JONES
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 137
2015-04-27SH0125/01/15 STATEMENT OF CAPITAL GBP 137
2015-02-24RES12VARYING SHARE RIGHTS AND NAMES
2015-02-24RES01ADOPT ARTICLES 25/01/2015
2015-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DHIRI RAJ / 26/01/2015
2015-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAY CLIFTON / 26/01/2015
2015-01-16AA01PREVSHO FROM 31/07/2015 TO 31/12/2014
2014-12-08AA31/07/14 TOTAL EXEMPTION SMALL
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-21AR0121/11/14 FULL LIST
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-28AR0110/05/14 FULL LIST
2014-05-12SH0130/04/13 STATEMENT OF CAPITAL GBP 100
2014-04-30AA31/07/13 TOTAL EXEMPTION SMALL
2013-05-17AR0110/05/13 FULL LIST
2012-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DHIRI RAJ / 24/10/2012
2012-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAY CLIFTON / 14/09/2012
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DHIRI RAJ / 17/07/2012
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DHIRI RAJ / 17/07/2012
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAY CLIFTON / 17/07/2012
2012-05-10AR0110/05/12 FULL LIST
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR SHILA BHAMBERA
2012-02-17AP01DIRECTOR APPOINTED MR JAY CLIFTON
2012-02-17AP01DIRECTOR APPOINTED DHIRI RAJ
2012-02-17SH0117/02/12 STATEMENT OF CAPITAL GBP 2
2011-07-14MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-07-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to SHIP IT APPLIANCES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHIP IT APPLIANCES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SHIP IT APPLIANCES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHIP IT APPLIANCES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 100
Called Up Share Capital 2012-07-31 £ 2
Cash Bank In Hand 2013-07-31 £ 53,006
Cash Bank In Hand 2012-07-31 £ 2
Current Assets 2013-07-31 £ 86,940
Current Assets 2012-07-31 £ 2
Debtors 2013-07-31 £ 3,934
Debtors 2012-07-31 £ 0
Fixed Assets 2013-07-31 £ 8,936
Fixed Assets 2012-07-31 £ 0
Shareholder Funds 2013-07-31 £ 596
Shareholder Funds 2012-07-31 £ 2
Stocks Inventory 2013-07-31 £ 30,000
Stocks Inventory 2012-07-31 £ 0
Tangible Fixed Assets 2013-07-31 £ 8,936
Tangible Fixed Assets 2012-07-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SHIP IT APPLIANCES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHIP IT APPLIANCES LIMITED
Trademarks
We have not found any records of SHIP IT APPLIANCES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHIP IT APPLIANCES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as SHIP IT APPLIANCES LIMITED are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
NBS ENTERPRISES LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
No properties were found where SHIP IT APPLIANCES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHIP IT APPLIANCES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHIP IT APPLIANCES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.