logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Brown, Debbie Ann
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-12-10 ~ now
    OF - Secretary → CIF 0
  • 2
    Smith-watson, Gary
    Director born in September 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-06-01 ~ now
    OF - Director → CIF 0
  • 3
    Beechener, Simon Keith
    Director born in December 1983
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-12-10 ~ now
    OF - Director → CIF 0
  • 4
    SIMPEX INTERNATIONAL LIMITED - 2019-05-22
    icon of addressThe Lodge, Chester Road, Castle Bromwich, Birmingham, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,210,325 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-12-10 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 5
  • 1
    Harris, Paul Joseph
    Shipping Manager born in April 1958
    Individual
    Officer
    icon of calendar 2001-03-20 ~ 2019-12-10
    OF - Director → CIF 0
    Paul Joseph Harris
    Born in April 1958
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Newco Limited
    Individual
    Officer
    icon of calendar 2001-03-19 ~ 2001-03-20
    OF - Director → CIF 0
  • 3
    Menzies, Andrew Robert
    Individual
    Officer
    icon of calendar 2001-03-20 ~ 2003-08-01
    OF - Secretary → CIF 0
  • 4
    Holmes, Gary
    Director born in September 1957
    Individual
    Officer
    icon of calendar 2001-03-20 ~ 2019-12-10
    OF - Director → CIF 0
    Holmes, Gary
    Director
    Individual
    Officer
    icon of calendar 2003-08-01 ~ 2019-12-10
    OF - Secretary → CIF 0
    Mr Gary Holmes
    Born in September 1957
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    PLUS PLASTICS LIMITED - 1996-07-18
    icon of address30 Aldwick Avenue, Bognor Regis, Sussex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2001-03-19 ~ 2001-03-20
    PE - Secretary → CIF 0
parent relation
Company in focus

SAMPHIRE CARGO LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
60,738 GBP2024-05-31
50,351 GBP2023-05-31
Debtors
609,502 GBP2024-05-31
476,037 GBP2023-05-31
Cash at bank and in hand
697,332 GBP2024-05-31
365,657 GBP2023-05-31
Current Assets
1,306,834 GBP2024-05-31
841,694 GBP2023-05-31
Net Current Assets/Liabilities
654,911 GBP2024-05-31
385,757 GBP2023-05-31
Total Assets Less Current Liabilities
715,649 GBP2024-05-31
436,108 GBP2023-05-31
Net Assets/Liabilities
704,868 GBP2024-05-31
428,069 GBP2023-05-31
Equity
Called up share capital
1,000 GBP2024-05-31
1,000 GBP2023-05-31
Retained earnings (accumulated losses)
703,868 GBP2024-05-31
427,069 GBP2023-05-31
Equity
704,868 GBP2024-05-31
428,069 GBP2023-05-31
Average Number of Employees
192023-06-01 ~ 2024-05-31
212022-06-01 ~ 2023-05-31
Property, Plant & Equipment - Gross Cost
Land and buildings
17,391 GBP2024-05-31
17,391 GBP2023-05-31
Plant and equipment
92,818 GBP2024-05-31
72,287 GBP2023-05-31
Property, Plant & Equipment - Gross Cost
110,209 GBP2024-05-31
89,678 GBP2023-05-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-12,821 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment - Other Disposals
-12,821 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
5,217 GBP2024-05-31
1,739 GBP2023-05-31
Plant and equipment
44,254 GBP2024-05-31
37,588 GBP2023-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
49,471 GBP2024-05-31
39,327 GBP2023-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
3,478 GBP2023-06-01 ~ 2024-05-31
Plant and equipment
19,487 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
22,965 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-12,821 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-12,821 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment
Land and buildings
12,174 GBP2024-05-31
15,652 GBP2023-05-31
Plant and equipment
48,564 GBP2024-05-31
34,699 GBP2023-05-31
Trade Debtors/Trade Receivables
424,002 GBP2024-05-31
307,033 GBP2023-05-31
Amounts owed by group undertakings and participating interests
136,938 GBP2023-05-31
Prepayments/Accrued Income
15,402 GBP2024-05-31
11,573 GBP2023-05-31
Other Debtors
160,093 GBP2024-05-31
Trade Creditors/Trade Payables
Amounts falling due within one year
314,480 GBP2024-05-31
299,610 GBP2023-05-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
76,841 GBP2024-05-31
Corporation Tax Payable
Amounts falling due within one year
85,508 GBP2024-05-31
103,472 GBP2023-05-31
Other Taxation & Social Security Payable
Amounts falling due within one year
58,406 GBP2024-05-31
23,572 GBP2023-05-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
116,688 GBP2024-05-31
29,283 GBP2023-05-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
All periods
47,500 GBP2024-05-31
77,500 GBP2023-05-31

Related profiles found in government register
  • SAMPHIRE CARGO LIMITED
    Info
    Registered number 04182406
    icon of addressWhite Cliffs House, Poulton Close, Dover CT17 0HL
    Private Limited Company incorporated on 2001-03-19 (24 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-06-27
    CIF 0
  • SAMPHIRE CARGO LIMITED
    S
    Registered number 04182406
    icon of address., White Cliffs House, Poulton Close, Dover, England, CT17 0HL
    Limited Company in Companies House, England & Wales, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressSamphire Cargo Limited White Cliffs House, Poulton Close, Dover, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    242,272 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.