Background WavePink WaveYellow Wave

GLOBAL SHIPPING SERVICES LIMITED (05536147)

GLOBAL SHIPPING SERVICES LIMITED (05536147) is an active UK company. incorporated on 15 August 2005. with registered office in Goole. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52241) and 2 other business activities. GLOBAL SHIPPING SERVICES LIMITED has been registered for 20 years. Current directors include WAUD, Peter John.

Company Number
05536147
Status
active
Type
ltd
Incorporated
15 August 2005
Age
20 years
Address
Timber Terminal, Goole, DN14 5SP
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52241)
Directors
WAUD, Peter John
SIC Codes
52241, 52243, 52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL SHIPPING SERVICES LIMITED

GLOBAL SHIPPING SERVICES LIMITED is an active company incorporated on 15 August 2005 with the registered office located in Goole. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52241) and 2 other business activities. GLOBAL SHIPPING SERVICES LIMITED was registered 20 years ago.(SIC: 52241, 52243, 52290)

Status

active

Active since 20 years ago

Company No

05536147

LTD Company

Age

20 Years

Incorporated 15 August 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026

Previous Company Names

SPH 293 LIMITED
From: 15 August 2005To: 28 December 2005
Contact
Address

Timber Terminal Normandy Way Goole, DN14 5SP,

Previous Addresses

Kiln Lane Trading Estate Stallingborough Grimsby DN41 8DY
From: 15 August 2005To: 6 October 2016
Timeline

19 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Apr 13
Director Left
Apr 13
Loan Secured
Nov 13
Loan Cleared
Nov 13
Loan Secured
Nov 13
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Secured
Sept 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Funding Round
Oct 16
Director Left
Oct 18
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

WAUD, Peter John

Active
Normandy Way, GooleDN14 5SP
Born November 1970
Director
Appointed 15 Sept 2015

JOBES, David Alan

Resigned
26 The Avenue, GrimsbyDN41 7NE
Secretary
Appointed 20 Sept 2005
Resigned 15 Sept 2016

RICHARDSON, Darran William

Resigned
Normandy Way, GooleDN14 5SP
Secretary
Appointed 15 Sept 2016
Resigned 16 Sept 2018

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 15 Aug 2005
Resigned 20 Sept 2005

JOBES, David Alan

Resigned
26 The Avenue, GrimsbyDN41 7NE
Born September 1951
Director
Appointed 20 Sept 2005
Resigned 15 Sept 2016

JOBES, Jharna

Resigned
26 The Avenue, GrimsbyDN41 7NE
Born January 1958
Director
Appointed 13 Aug 2009
Resigned 31 Mar 2013

LEITCH, Pauline Sandra

Resigned
43 Main Street, BriggDN20 0QF
Born February 1959
Director
Appointed 13 Aug 2009
Resigned 31 Mar 2013

LEITCH, Roger Thomas

Resigned
Beech House43 Main Street, BriggDN20 0QF
Born January 1955
Director
Appointed 20 Sept 2005
Resigned 15 Sept 2016

RICHARDSON, Darran William

Resigned
Normandy Way, GooleDN14 5SP
Born July 1972
Director
Appointed 15 Sept 2016
Resigned 16 Sept 2018

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 15 Aug 2005
Resigned 20 Sept 2005

Persons with significant control

1

Normandy Way, GooleDN14 5SP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Capital Allotment Shares
29 October 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Accounts With Accounts Type Small
27 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
27 November 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 November 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
15 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Small
14 June 2012
AAAnnual Accounts
Miscellaneous
1 May 2012
MISCMISC
Legacy
11 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Resolution
4 August 2011
RESOLUTIONSResolutions
Legacy
30 March 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Legacy
29 June 2010
MG01MG01
Accounts With Accounts Type Full
20 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Full
21 May 2009
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Full
10 June 2008
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Accounts With Accounts Type Full
25 June 2007
AAAnnual Accounts
Legacy
19 September 2006
363aAnnual Return
Legacy
31 January 2006
88(2)R88(2)R
Resolution
23 January 2006
RESOLUTIONSResolutions
Legacy
10 January 2006
395Particulars of Mortgage or Charge
Legacy
6 January 2006
123Notice of Increase in Nominal Capital
Resolution
6 January 2006
RESOLUTIONSResolutions
Resolution
6 January 2006
RESOLUTIONSResolutions
Resolution
6 January 2006
RESOLUTIONSResolutions
Resolution
6 January 2006
RESOLUTIONSResolutions
Legacy
6 January 2006
225Change of Accounting Reference Date
Legacy
6 January 2006
122122
Legacy
5 January 2006
395Particulars of Mortgage or Charge
Legacy
5 January 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
28 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
29 September 2005
287Change of Registered Office
Legacy
29 September 2005
288bResignation of Director or Secretary
Legacy
29 September 2005
288bResignation of Director or Secretary
Incorporation Company
15 August 2005
NEWINCIncorporation