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 3
  • 1
    Hughes, Howard
    Born in July 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-06-06 ~ now
    OF - Director → CIF 0
  • 2
    Mcdonnell, Wayne Daniel
    Born in January 1972
    Individual (9 offsprings)
    Officer
    icon of calendar 2012-05-03 ~ now
    OF - Director → CIF 0
  • 3
    icon of address12, London Mews, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,295,918 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-08-23 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 15
  • 1
    Bhardwaj Corporate Services Limited
    Individual
    Officer
    icon of calendar 2004-05-05 ~ 2004-05-05
    OF - Nominee Director → CIF 0
  • 2
    Shannon-little, Luke David
    Director born in February 1986
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-09-01 ~ 2019-08-28
    OF - Director → CIF 0
  • 3
    Abbertson Woo, Trinity
    Company Director born in June 1961
    Individual
    Officer
    icon of calendar 2015-04-29 ~ 2019-12-04
    OF - Director → CIF 0
    Woo, Trinity Abbertson
    Director born in June 1961
    Individual
    Officer
    icon of calendar 2019-12-04 ~ 2021-03-25
    OF - Director → CIF 0
  • 4
    Hughes, Howard Nicholas
    Company Director born in July 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-05-05 ~ 2021-03-25
    OF - Director → CIF 0
  • 5
    Bhardwaj, Ashok
    Individual
    Officer
    icon of calendar 2004-05-05 ~ 2004-05-05
    OF - Nominee Secretary → CIF 0
  • 6
    Lee, Adam Stephen
    Director born in October 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-03-25 ~ 2023-06-06
    OF - Director → CIF 0
  • 7
    Hughes, Vanessa Jane
    Individual
    Officer
    icon of calendar 2004-05-05 ~ 2015-04-30
    OF - Secretary → CIF 0
  • 8
    Aberdeen Woo, Karisma Liberty Catherine
    Company Director born in December 1986
    Individual
    Officer
    icon of calendar 2015-04-29 ~ 2019-12-04
    OF - Director → CIF 0
    Woo, Karisma Liberty Catherine Aberdeen
    Director born in December 1986
    Individual
    Officer
    icon of calendar 2019-12-04 ~ 2021-03-25
    OF - Director → CIF 0
  • 9
    Longega, Paul Mark
    Managing Director born in November 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-05-03 ~ 2020-05-01
    OF - Director → CIF 0
  • 10
    Davies, Simon Shantih
    Commercial Director born in December 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-05-03 ~ 2017-08-23
    OF - Director → CIF 0
  • 11
    Threadgold, Kavan
    Commercial Director born in April 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-05-03 ~ 2016-02-29
    OF - Director → CIF 0
  • 12
    Mccarney, Anthony John
    Commercial Director born in October 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2012-05-03 ~ 2017-08-23
    OF - Director → CIF 0
  • 13
    Fraser, Alex Stuart
    Marketing Director born in May 1968
    Individual (8 offsprings)
    Officer
    icon of calendar 2012-05-03 ~ 2019-12-04
    OF - Director → CIF 0
  • 14
    icon of addressMontagu Pavilion, 8-10 Queensway, Gibraltar, Gibraltar
    Corporate (1 offspring)
    Person with significant control
    2017-01-01 ~ 2017-08-23
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 15
    C.H.H. SECRETARIES LIMITED - 1994-10-31
    icon of addressNumber 22, Mount Ephraim, Tunbridge Wells, England
    Active Corporate (5 parents, 60 offsprings)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    2017-10-31 ~ 2025-09-17
    PE - Secretary → CIF 0
parent relation
Company in focus

SHIP SHAPE RESOURCES LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
02019-06-01 ~ 2020-05-31
Class 2 ordinary share
12019-06-01 ~ 2020-05-31
Class 3 ordinary share
12019-06-01 ~ 2020-05-31
Class 4 ordinary share
12019-06-01 ~ 2020-05-31
Turnover/Revenue
66,638,768 GBP2019-06-01 ~ 2020-05-31
84,674,353 GBP2018-06-01 ~ 2019-05-31
Cost of Sales
65,829,491 GBP2019-06-01 ~ 2020-05-31
83,340,885 GBP2018-06-01 ~ 2019-05-31
Gross Profit/Loss
809,277 GBP2019-06-01 ~ 2020-05-31
1,333,468 GBP2018-06-01 ~ 2019-05-31
Distribution Costs
294,871 GBP2019-06-01 ~ 2020-05-31
178,701 GBP2018-06-01 ~ 2019-05-31
Administrative Expenses
409,542 GBP2019-06-01 ~ 2020-05-31
483,730 GBP2018-06-01 ~ 2019-05-31
Operating Profit/Loss
140,882 GBP2019-06-01 ~ 2020-05-31
1,012,837 GBP2018-06-01 ~ 2019-05-31
Other Interest Receivable/Similar Income (Finance Income)
3,332 GBP2019-06-01 ~ 2020-05-31
3,290 GBP2018-06-01 ~ 2019-05-31
Profit/Loss on Ordinary Activities Before Tax
144,214 GBP2019-06-01 ~ 2020-05-31
1,016,127 GBP2018-06-01 ~ 2019-05-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
31,035 GBP2019-06-01 ~ 2020-05-31
175,602 GBP2018-06-01 ~ 2019-05-31
Profit/Loss
113,179 GBP2019-06-01 ~ 2020-05-31
840,525 GBP2018-06-01 ~ 2019-05-31
Comprehensive Income/Expense
113,179 GBP2019-06-01 ~ 2020-05-31
840,525 GBP2018-06-01 ~ 2019-05-31
Debtors
2,482,460 GBP2020-05-31
1,358,353 GBP2019-05-31
Cash at bank and in hand
2,976,471 GBP2020-05-31
3,007,250 GBP2019-05-31
Current Assets
5,458,931 GBP2020-05-31
4,365,603 GBP2019-05-31
Creditors
Current
4,741,480 GBP2020-05-31
3,761,331 GBP2019-05-31
Net Current Assets/Liabilities
717,451 GBP2020-05-31
604,272 GBP2019-05-31
Total Assets Less Current Liabilities
717,451 GBP2020-05-31
604,272 GBP2019-05-31
Equity
Called up share capital
977 GBP2020-05-31
977 GBP2019-05-31
977 GBP2018-05-31
Share premium
62,836 GBP2020-05-31
62,836 GBP2019-05-31
62,836 GBP2018-05-31
Capital redemption reserve
2 GBP2020-05-31
2 GBP2019-05-31
2 GBP2018-05-31
Retained earnings (accumulated losses)
653,636 GBP2020-05-31
540,457 GBP2019-05-31
1,205,847 GBP2018-05-31
Equity
717,451 GBP2020-05-31
604,272 GBP2019-05-31
1,269,662 GBP2018-05-31
Dividends Paid
Retained earnings (accumulated losses)
-1,505,915 GBP2018-06-01 ~ 2019-05-31
Dividends Paid
-1,505,915 GBP2018-06-01 ~ 2019-05-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
113,179 GBP2019-06-01 ~ 2020-05-31
840,525 GBP2018-06-01 ~ 2019-05-31
Wages/Salaries
259,198 GBP2019-06-01 ~ 2020-05-31
164,232 GBP2018-06-01 ~ 2019-05-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
2,742 GBP2019-06-01 ~ 2020-05-31
1,388 GBP2018-06-01 ~ 2019-05-31
Staff Costs/Employee Benefits Expense
261,940 GBP2019-06-01 ~ 2020-05-31
165,620 GBP2018-06-01 ~ 2019-05-31
Average Number of Employees
9692019-06-01 ~ 2020-05-31
11782018-06-01 ~ 2019-05-31
Director Remuneration
17,586 GBP2019-06-01 ~ 2020-05-31
20,661 GBP2018-06-01 ~ 2019-05-31
Audit Fees/Expenses
12,775 GBP2019-06-01 ~ 2020-05-31
12,000 GBP2018-06-01 ~ 2019-05-31
Current Tax for the Period
31,035 GBP2019-06-01 ~ 2020-05-31
175,602 GBP2018-06-01 ~ 2019-05-31
Tax Expense/Credit at Applicable Tax Rate
27,401 GBP2019-06-01 ~ 2020-05-31
193,064 GBP2018-06-01 ~ 2019-05-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
1,080 GBP2019-05-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
1,080 GBP2019-05-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
321,059 GBP2019-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
321,059 GBP2019-05-31
Trade Debtors/Trade Receivables
Current
85,768 GBP2020-05-31
97,657 GBP2019-05-31
Other Debtors
Current
2,364,857 GBP2020-05-31
1,248,592 GBP2019-05-31
Prepayments
Current
31,835 GBP2020-05-31
12,104 GBP2019-05-31
Debtors
Amounts falling due within one year, Current
2,482,460 GBP2020-05-31
1,358,353 GBP2019-05-31
Trade Creditors/Trade Payables
Current
225,197 GBP2020-05-31
123,612 GBP2019-05-31
Corporation Tax Payable
Current
-41,011 GBP2020-05-31
53,454 GBP2019-05-31
Other Taxation & Social Security Payable
Current
563,341 GBP2020-05-31
1,170,744 GBP2019-05-31
Other Creditors
Current
172,155 GBP2020-05-31
742 GBP2019-05-31
Accrued Liabilities
Current
165,459 GBP2020-05-31
180,887 GBP2019-05-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
945,445 shares2020-05-31
Class 2 ordinary share
1 shares2020-05-31
Class 3 ordinary share
1 shares2020-05-31
Class 4 ordinary share
1 shares2020-05-31
Profit/Loss
Retained earnings (accumulated losses)
113,179 GBP2019-06-01 ~ 2020-05-31

Related profiles found in government register
  • SHIP SHAPE RESOURCES LIMITED
    Info
    Registered number 05119257
    icon of addressJames Watson House, Montgomery Way, Rosehill, Carlisle, Cumbria CA1 2UU
    PRIVATE LIMITED COMPANY incorporated on 2004-05-05 (21 years 8 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2024-05-05
    CIF 0
  • SHIP SHAPE RESOURCES LIMITED
    S
    Registered number missing
    icon of address7, London Mews, London, United Kingdom, W2 1HY
    CIF 1
  • SHIP SHAPE RESOURCES LIMITED
    S
    Registered number 05119257
    icon of address12, London Mews, London, England, W2 1HY
    Limited Company in The Registrar Of Companies For England And Wales, United Kingdom
    CIF 2
    Private Limited Company in Registrar Of Companies At Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Person with significant control
    icon of calendar 2017-07-27 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Person with significant control
    icon of calendar 2016-06-26 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    ALCHEMYTEC LIMITED - 2017-01-09
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (4 parents)
    Equity (Company account)
    108,381 GBP2023-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-19
    CIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    CIF 3 - Has significant influence or control over the trustees of a trust OE
    CIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
    CIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 2
    SHIP SHAPE (M&E) LIMITED - 2009-03-26
    icon of address12 London Mews, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-29 ~ 2009-06-22
    CIF 1 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.