Background WavePink WaveYellow Wave

SHIP SAFE TRAINING GROUP LTD. (01515815)

SHIP SAFE TRAINING GROUP LTD. (01515815) is an active UK company. incorporated on 4 September 1980. with registered office in Rochester. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport and 2 other business activities. SHIP SAFE TRAINING GROUP LTD. has been registered for 45 years. Current directors include BOBBY, Mark Samuel, JEFFERY, Nicolas John, JONES, Andrew David and 6 others.

Company Number
01515815
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 September 1980
Age
45 years
Address
The Precinct Office, Rochester, ME1 1SR
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
BOBBY, Mark Samuel, JEFFERY, Nicolas John, JONES, Andrew David, LAPTHORN, David Anthony, RICK, Steven David, ROBERTSON, John Ian, SPACEY, Simon John Alexander, SPREADBOROUGH, Ian Jeffrey, WILLIS, Paul Jonathan
SIC Codes
50200, 85320, 85421

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHIP SAFE TRAINING GROUP LTD.

SHIP SAFE TRAINING GROUP LTD. is an active company incorporated on 4 September 1980 with the registered office located in Rochester. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport and 2 other business activities. SHIP SAFE TRAINING GROUP LTD. was registered 45 years ago.(SIC: 50200, 85320, 85421)

Status

active

Active since 45 years ago

Company No

01515815

PRIVATE-LIMITED-GUARANT-NSC Company

Age

45 Years

Incorporated 4 September 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

SMALL SHIPS TRAINING GROUP ASSOCIATION LIMITED(THE)
From: 4 September 1980To: 1 March 1991
Contact
Address

The Precinct Office The Precinct Rochester, ME1 1SR,

Timeline

26 key events • 2010 - 2025

Funding Officers Ownership
Director Left
May 10
Director Joined
May 10
Director Left
Oct 10
Director Joined
Nov 11
Director Joined
Jul 12
Director Left
Jan 13
Director Left
Apr 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Nov 14
Director Left
Oct 17
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jun 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
May 21
Director Joined
Jun 21
Director Left
Nov 21
Director Joined
Jan 22
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

TOMASIUK, Aneta Ewa

Active
The Precinct, RochesterME1 1SR
Secretary
Appointed 01 Apr 2025

BOBBY, Mark Samuel

Active
The Precinct, RochesterME1 1SR
Born March 1964
Director
Appointed 17 Sept 2009

JEFFERY, Nicolas John

Active
The Precinct, RochesterME1 1SR
Born May 1956
Director
Appointed 25 Oct 2006

JONES, Andrew David

Active
The Precinct, RochesterME1 1SR
Born June 1979
Director
Appointed 26 Jun 2025

LAPTHORN, David Anthony

Active
The Precinct, RochesterME1 1SR
Born October 1948
Director
Appointed N/A

RICK, Steven David

Active
The Precinct, RochesterME1 1SR
Born July 1987
Director
Appointed 26 Jun 2025

ROBERTSON, John Ian

Active
The Precinct, RochesterME1 1SR
Born September 1964
Director
Appointed 17 Jan 2019

SPACEY, Simon John Alexander

Active
The Precinct, RochesterME1 1SR
Born January 1966
Director
Appointed 01 Jun 2018

SPREADBOROUGH, Ian Jeffrey

Active
The Precinct, RochesterME1 1SR
Born October 1961
Director
Appointed 01 Apr 2006

WILLIS, Paul Jonathan

Active
The Precinct, RochesterME1 1SR
Born May 1960
Director
Appointed 15 Jan 1997

CARROLL, Joan Louise

Resigned
The Precinct, RochesterME1 1SR
Secretary
Appointed 16 Jan 2015
Resigned 31 Mar 2024

CHANDLER, Colin

Resigned
68b Holdenhurst Avenue, LondonN12 0HX
Secretary
Appointed 23 Apr 1992
Resigned 31 Mar 2002

DRIVER, Kerry Margaret

Resigned
The Precinct, RochesterME1 1SR
Secretary
Appointed 22 Apr 2010
Resigned 26 Nov 2010

MASTERS, Lucy

Resigned
The Precinct, RochesterME1 1SR
Secretary
Appointed 01 Apr 2013
Resigned 05 Dec 2014

SPREADBOROUGH, Ian Jeffrey

Resigned
The Precinct, RochesterME1 1SR
Secretary
Appointed 01 Apr 2024
Resigned 31 Mar 2025

SPREADBOROUGH, Ian Jeffrey

Resigned
The Precinct, RochesterME1 1SR
Secretary
Appointed 26 Nov 2010
Resigned 01 Apr 2013

SPREADBOROUGH, Ian Jeffrey

Resigned
The Precinct, RochesterME1 1SR
Secretary
Appointed 01 Apr 2002
Resigned 22 Apr 2010

AMBROSE, Peter John David

Resigned
The Precinct, RochesterME1 1SR
Born January 1947
Director
Appointed 29 Jun 2006
Resigned 31 Oct 2010

BAKER, Christian

Resigned
26 Crales House, LondonSE18 5ST
Born October 1969
Director
Appointed 25 Oct 2006
Resigned 28 Feb 2007

BAKER, Christopher

Resigned
26 Crales House, LondonSE18 5ST
Born October 1969
Director
Appointed 25 Oct 2006
Resigned 28 Feb 2007

BEGGS, Terence Richardson

Resigned
Coppice, Menai BridgeLL59 5BT
Born July 1938
Director
Appointed N/A
Resigned 24 Jun 1999

BROOKES, Edmund John Nichols

Resigned
The Precinct, RochesterME1 1SR
Born November 1950
Director
Appointed 22 Apr 2010
Resigned 01 Jun 2019

BROOKS, Roy John

Resigned
66 Broom Hill Road, RochesterME2 3LF
Born May 1949
Director
Appointed 25 Jun 1998
Resigned 31 Mar 2005

CLENCH, Rodney

Resigned
The Precinct, RochesterME1 1SR
Born December 1943
Director
Appointed 19 Oct 2000
Resigned 26 Jun 2008

COLLIER, Philip John

Resigned
Fellside, Broughton In FurnessLA20 6BX
Born December 1956
Director
Appointed 26 Apr 2000
Resigned 31 Mar 2004

DOP, Elwyn, Captain

Resigned
The Precinct, RochesterME1 1SR
Born January 1978
Director
Appointed 17 Sept 2009
Resigned 24 Apr 2014

FLANDERS, Richard Michael, Capt.

Resigned
The Precinct, RochesterME1 1SR
Born January 1984
Director
Appointed 13 Jan 2022
Resigned 26 Jun 2025

FORDE, Brian Francis

Resigned
1 Haymakers Lane, AshfordTN23 4GJ
Born November 1944
Director
Appointed 16 Jun 1994
Resigned 29 Jun 1995

GARRETT, Kenneth Stanley

Resigned
3 The Grange, West MallingME19 6AH
Born March 1933
Director
Appointed N/A
Resigned 26 Jun 1997

GOLDING, John Leslie, Captain

Resigned
The Precinct, RochesterME1 1SR
Born December 1959
Director
Appointed 28 Jun 2007
Resigned 25 Apr 2013

GOODDEN, Alan Richard

Resigned
8 Forge Field, DoverCT15 7BF
Born August 1962
Director
Appointed 26 Jun 2003
Resigned 29 Jun 2006

GRAHAM, Neil Stratford

Resigned
16 Glebe Road, SevenoaksTN14 6PB
Born November 1958
Director
Appointed 26 Jun 1997
Resigned 31 Jul 2002

HARWOOD, Ian Guy Finlayson

Resigned
59 Highdown, Worcester ParkKT4 7JA
Born February 1943
Director
Appointed 27 Jun 1996
Resigned 03 Jan 1997

HIBBERD, David Simon

Resigned
The Precinct, RochesterME1 1SR
Born November 1961
Director
Appointed 16 Oct 2014
Resigned 10 Oct 2019

HINDLEY, Christopher John Harwood

Resigned
42 High Street, CambridgeCB2 6RP
Born March 1948
Director
Appointed 16 Jun 1994
Resigned 02 Jan 1997

Persons with significant control

1

Mr Ian Jeffrey Spreadborough

Active
The Precinct, RochesterME1 1SR
Born October 1961

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

193

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
20 June 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Accounts With Accounts Type Small
2 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
7 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Accounts With Accounts Type Small
25 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2015
AR01AR01
Accounts With Accounts Type Small
17 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
1 December 2014
AR01AR01
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Accounts With Accounts Type Small
17 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 December 2013
AR01AR01
Change Person Secretary Company With Change Date
14 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
10 June 2013
AAAnnual Accounts
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
3 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 April 2013
TM02Termination of Secretary
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 November 2012
AR01AR01
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Accounts With Accounts Type Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2011
AR01AR01
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Accounts With Accounts Type Small
10 June 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
20 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
30 November 2010
AR01AR01
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Accounts With Accounts Type Small
26 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Termination Secretary Company With Name
19 May 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 May 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Legacy
27 September 2009
288aAppointment of Director or Secretary
Legacy
27 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 June 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Small
16 June 2008
AAAnnual Accounts
Legacy
12 June 2008
287Change of Registered Office
Legacy
7 January 2008
288cChange of Particulars
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 2007
AAAnnual Accounts
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 June 2006
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
4 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 June 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 July 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
12 July 2003
288bResignation of Director or Secretary
Legacy
12 July 2003
288bResignation of Director or Secretary
Legacy
6 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 2003
AAAnnual Accounts
Legacy
1 March 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
4 September 2002
288cChange of Particulars
Legacy
30 August 2002
288bResignation of Director or Secretary
Legacy
29 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 2002
AAAnnual Accounts
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
5 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 2001
AAAnnual Accounts
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
22 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 June 2000
AAAnnual Accounts
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
11 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 1999
AAAnnual Accounts
Legacy
22 July 1998
288aAppointment of Director or Secretary
Legacy
21 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 1998
AAAnnual Accounts
Legacy
16 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
4 January 1998
288aAppointment of Director or Secretary
Legacy
4 January 1998
288bResignation of Director or Secretary
Legacy
27 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 1997
AAAnnual Accounts
Legacy
4 May 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
10 January 1997
288bResignation of Director or Secretary
Legacy
10 January 1997
288bResignation of Director or Secretary
Legacy
1 October 1996
288288
Legacy
4 August 1996
288288
Legacy
12 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 1996
AAAnnual Accounts
Accounts With Accounts Type Small
10 August 1995
AAAnnual Accounts
Legacy
25 July 1995
288288
Legacy
18 July 1995
288288
Legacy
3 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
14 June 1994
AAAnnual Accounts
Legacy
8 June 1994
363sAnnual Return (shuttle)
Legacy
24 June 1993
288288
Legacy
24 June 1993
288288
Legacy
24 June 1993
288288
Legacy
5 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 1993
AAAnnual Accounts
Resolution
19 January 1993
RESOLUTIONSResolutions
Legacy
23 June 1992
288288
Legacy
23 June 1992
288288
Legacy
23 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 1992
AAAnnual Accounts
Legacy
22 July 1991
288288
Legacy
22 July 1991
288288
Accounts With Accounts Type Small
24 May 1991
AAAnnual Accounts
Legacy
24 May 1991
363aAnnual Return
Certificate Change Of Name Company
28 February 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 February 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 1990
288288
Accounts With Accounts Type Small
26 June 1990
AAAnnual Accounts
Legacy
26 June 1990
363363
Accounts With Accounts Type Small
11 July 1989
AAAnnual Accounts
Legacy
11 July 1989
363363
Accounts With Accounts Type Small
2 August 1988
AAAnnual Accounts
Legacy
2 August 1988
363363
Legacy
2 August 1988
288288
Accounts With Accounts Type Small
26 August 1987
AAAnnual Accounts
Legacy
26 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
10 June 1986
AAAnnual Accounts
Legacy
10 June 1986
363363