Background WavePink WaveYellow Wave

CASPER SHIPPING LIMITED (02518627)

CASPER SHIPPING LIMITED (02518627) is an active UK company. incorporated on 5 July 1990. with registered office in Middlesbrough. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. CASPER SHIPPING LIMITED has been registered for 35 years. Current directors include BATEMAN, Robert William, HIGGINS, Benjamin Paul, SAYER, Nicola Jane and 2 others.

Company Number
02518627
Status
active
Type
ltd
Incorporated
5 July 1990
Age
35 years
Address
Tees Wharf, Middlesbrough, TS3 6AH
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
BATEMAN, Robert William, HIGGINS, Benjamin Paul, SAYER, Nicola Jane, SHAKESHEFF, Michael, SHARP, Michael David
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASPER SHIPPING LIMITED

CASPER SHIPPING LIMITED is an active company incorporated on 5 July 1990 with the registered office located in Middlesbrough. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. CASPER SHIPPING LIMITED was registered 35 years ago.(SIC: 50200)

Status

active

Active since 35 years ago

Company No

02518627

LTD Company

Age

35 Years

Incorporated 5 July 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

CASPER SHIPPING 1 LIMITED
From: 11 October 2002To: 25 October 2002
CLARKSON BROTHERS LIMITED
From: 1 January 1998To: 11 October 2002
CLARKSON SHIPPING LIMITED
From: 19 February 1997To: 1 January 1998
CLARKSON BROTHERS AND CASPER LIMITED
From: 31 August 1990To: 19 February 1997
LEASETRY LIMITED
From: 23 August 1990To: 31 August 1990
LEASETRY LIMITED
From: 5 July 1990To: 23 August 1990
Contact
Address

Tees Wharf Dockside Road Middlesbrough, TS3 6AH,

Previous Addresses

Tees Wharf Dockside Road Middlesbrough Cleveland TS3 6AB England
From: 23 September 2014To: 7 April 2015
Cleveland Business Centre 1 Watson Street Middlesbrough Cleveland TS1 2RQ
From: 5 July 1990To: 23 September 2014
Timeline

13 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Jul 90
Director Joined
Jul 11
Director Left
Feb 13
Loan Secured
Mar 15
Director Left
Apr 15
Director Joined
Nov 17
Director Left
Jan 19
Director Left
Jan 20
Director Joined
Nov 20
Director Joined
Apr 21
Owner Exit
Jul 21
Director Left
Dec 24
Director Joined
Mar 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

BATEMAN, Robert William

Active
Dockside Road, MiddlesbroughTS3 6AH
Born June 1968
Director
Appointed 01 Aug 2010

HIGGINS, Benjamin Paul

Active
Dockside Road, MiddlesbroughTS3 6AH
Born September 1987
Director
Appointed 27 Mar 2026

SAYER, Nicola Jane

Active
Dockside Road, MiddlesbroughTS3 6AH
Born March 1970
Director
Appointed 01 Nov 2020

SHAKESHEFF, Michael

Active
Dockside Road, MiddlesbroughTS3 6AH
Born August 1975
Director
Appointed 01 Jul 2005

SHARP, Michael David

Active
Dockside Road, MiddlesbroughTS3 6AH
Born May 1967
Director
Appointed 06 Apr 2021

CHILVERS, Ian Stuart

Resigned
2 Woodbridge Road East, IpswichIP4 5PA
Secretary
Appointed N/A
Resigned 01 Mar 1998

LONGHORN, James Grahame

Resigned
Dockside Road, MiddlesbroughTS3 6AH
Secretary
Appointed 15 Mar 2013
Resigned 21 Mar 2018

MEAD, David

Resigned
Dudlow Bank, FacebyTS9 7BP
Secretary
Appointed 15 Oct 2002
Resigned 12 Dec 2005

RUMSEY, David William

Resigned
The Brambles, StowmarketIP14 4TS
Secretary
Appointed 01 Mar 1998
Resigned 10 Oct 2002

SHAKESHEFF, Kevin

Resigned
Ridgeway, YarmTS15 0HB
Secretary
Appointed 12 Dec 2005
Resigned 15 Mar 2013

APPLEYARD, Alan

Resigned
Dockside Road, MiddlesbroughTS3 6AH
Born January 1981
Director
Appointed 01 Nov 2017
Resigned 31 Dec 2024

BOUWENS, Jan

Resigned
Dennenlaan 17 3319 Ea, DordrechtFOREIGN
Born July 1935
Director
Appointed N/A
Resigned 30 Dec 1997

BYRNE, John Patrick

Resigned
The Corner House, TonbridgeTN12 5LN
Born October 1954
Director
Appointed 05 Dec 1997
Resigned 12 Feb 2002

CHAPMAN, Peter

Resigned
9 Carmel Gardens, MiddlesbroughTS7 0HH
Born August 1949
Director
Appointed 12 Feb 2005
Resigned 07 Jan 2013

CHILVERS, Ian Stuart

Resigned
2 Woodbridge Road East, IpswichIP4 5PA
Born April 1955
Director
Appointed N/A
Resigned 05 Dec 1997

GEDDES, Alexander Mackenzie

Resigned
6 The Martins, AshfordTN26 3LD
Born February 1947
Director
Appointed N/A
Resigned 10 Oct 2002

HOOGERWARRD, Piet

Resigned
Francois Nivard Straat 10, RotterdamFOREIGN
Born May 1951
Director
Appointed 21 Sept 2000
Resigned 15 Oct 2002

MEAD, David

Resigned
Dudlow Bank, FacebyTS9 7BP
Born October 1949
Director
Appointed 01 Mar 2003
Resigned 12 Dec 2005

MITCHELL, John

Resigned
Dockside Road, MiddlesbroughTS3 6AH
Born September 1957
Director
Appointed 01 Mar 2003
Resigned 31 Dec 2019

RUMSEY, David William

Resigned
The Brambles, StowmarketIP14 4TS
Born August 1964
Director
Appointed 12 Feb 2002
Resigned 10 Oct 2002

SHAKESHEFF, Kevin

Resigned
Ridgeway, YarmTS15 0HB
Born May 1950
Director
Appointed 15 Oct 2002
Resigned 11 Mar 2015

TISMOND, Bryan

Resigned
14 Ormesby Bank, MiddlesbroughTS7 9EB
Born February 1948
Director
Appointed 12 Feb 2005
Resigned 31 Dec 2018

VAN LOEF, Petrus Johannes

Resigned
23 Groenendijk, Lage Zwaluwe4926 RE
Born August 1942
Director
Appointed N/A
Resigned 15 Oct 2002

VON HOMBRACHT, Niels Jan Anton

Resigned
Marykeslingel 36, Barendrecht2991 BK
Born December 1951
Director
Appointed 12 Mar 1998
Resigned 21 Sept 2000

Persons with significant control

2

1 Active
1 Ceased
Dockside Road, MiddlesbroughTS3 6AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2016

Mr Michael Shakesheff

Ceased
Dockside Road, MiddlesbroughTS3 6AH
Born August 1975

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

170

Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2022
AAAnnual Accounts
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 July 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Resolution
14 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
28 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
28 March 2013
TM02Termination of Secretary
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Accounts With Accounts Type Small
21 September 2010
AAAnnual Accounts
Auditors Resignation Company
2 August 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
25 September 2009
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Small
30 October 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
22 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2007
AAAnnual Accounts
Legacy
24 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 October 2006
AAAnnual Accounts
Legacy
18 July 2006
363sAnnual Return (shuttle)
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2005
AAAnnual Accounts
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 2004
AAAnnual Accounts
Legacy
21 April 2004
155(6)a155(6)a
Accounts With Accounts Type Full
18 July 2003
AAAnnual Accounts
Legacy
10 July 2003
363sAnnual Return (shuttle)
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Resolution
31 October 2002
RESOLUTIONSResolutions
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
27 October 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 October 2002
155(6)a155(6)a
Legacy
22 October 2002
395Particulars of Mortgage or Charge
Legacy
22 October 2002
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
11 October 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
1 October 2002
AAAnnual Accounts
Legacy
27 July 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
21 June 2002
AUDAUD
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288bResignation of Director or Secretary
Memorandum Articles
26 November 2001
MEM/ARTSMEM/ARTS
Legacy
9 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 May 2001
AAAnnual Accounts
Legacy
9 November 2000
288cChange of Particulars
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
3 October 2000
AAAnnual Accounts
Legacy
13 July 2000
363sAnnual Return (shuttle)
Legacy
13 August 1999
288cChange of Particulars
Accounts With Accounts Type Full
6 August 1999
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
29 July 1998
363sAnnual Return (shuttle)
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
288bResignation of Director or Secretary
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
12 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
1 August 1997
363sAnnual Return (shuttle)
Legacy
26 March 1997
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
19 February 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1996
AAAnnual Accounts
Legacy
22 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 1994
AAAnnual Accounts
Legacy
4 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1993
AAAnnual Accounts
Legacy
14 October 1992
287Change of Registered Office
Legacy
18 September 1992
288288
Legacy
18 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1992
AAAnnual Accounts
Statement Of Affairs
23 January 1992
SASA
Legacy
23 January 1992
88(2)O88(2)O
Legacy
18 December 1991
88(2)P88(2)P
Accounts With Accounts Type Full Group
22 November 1991
AAAnnual Accounts
Legacy
31 July 1991
363b363b
Legacy
20 June 1991
288288
Legacy
2 June 1991
288288
Legacy
5 November 1990
288288
Legacy
5 November 1990
224224
Legacy
15 October 1990
288288
Memorandum Articles
4 October 1990
MEM/ARTSMEM/ARTS
Legacy
27 September 1990
395Particulars of Mortgage or Charge
Legacy
27 September 1990
288288
Legacy
27 September 1990
288288
Resolution
26 September 1990
RESOLUTIONSResolutions
Resolution
26 September 1990
RESOLUTIONSResolutions
Resolution
26 September 1990
RESOLUTIONSResolutions
Resolution
26 September 1990
RESOLUTIONSResolutions
Memorandum Articles
7 September 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 August 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 August 1990
288288
Legacy
30 August 1990
288288
Certificate Change Of Name Company
30 August 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 August 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 August 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 August 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 August 1990
287Change of Registered Office
Resolution
16 August 1990
RESOLUTIONSResolutions
Legacy
16 August 1990
123Notice of Increase in Nominal Capital
Resolution
16 August 1990
RESOLUTIONSResolutions
Resolution
16 August 1990
RESOLUTIONSResolutions
Incorporation Company
5 July 1990
NEWINCIncorporation