ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Britam Shipping Ltd

Britam Shipping Ltd is an active company incorporated on 3 September 2010 with the registered office located in . Britam Shipping Ltd was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07365418
Private limited company
Age
15 years
Incorporated 3 September 2010
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 23 September 2024 (11 months ago)
Next confirmation dated 23 September 2025
Due by 7 October 2025 (1 month remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Medium
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
C73 Shelton Boulevard
Stoke On Trent
Staffordshire
ST1 5GQ
England
Address changed on 1 Aug 2024 (1 year 1 month ago)
Previous address was 5 Albright Road Widnes Cheshire WA8 8FY England
Telephone
01376566987
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1969
Director • British • Lives in UK • Born in Jul 1969
Director • British • Lives in England • Born in Apr 1971
Emerge Ecommerce Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
AMG Forwarding Limited
Mark Stuart Bigley and Richard George Harris are mutual people.
Active
Easycorp UK Ltd
Richard George Harris and Mark Stuart Bigley are mutual people.
Active
AMG Fulfilment Logistics Ltd
Mark Stuart Bigley and Richard George Harris are mutual people.
Active
Emerge Ecommerce Limited
Richard George Harris and Mark Stuart Bigley are mutual people.
Active
Emerge (Midlands) Limited
Mark Stuart Bigley and Richard George Harris are mutual people.
Active
Emerge (Leeds) Limited
Mark Stuart Bigley and Richard George Harris are mutual people.
Active
Emerge (Manchester) Limited
Mark Stuart Bigley and Richard George Harris are mutual people.
Active
Vault Brand Management Limited
Mark Stuart Bigley and Richard George Harris are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.34M
Decreased by £1.69M (-56%)
Turnover
£28.08M
Increased by £28.08M (%)
Employees
47
Increased by 6 (+15%)
Total Assets
£9.69M
Increased by £4.11M (+74%)
Total Liabilities
-£5.95M
Increased by £3.45M (+138%)
Net Assets
£3.74M
Increased by £658.54K (+21%)
Debt Ratio (%)
61%
Increased by 16.62% (+37%)
Latest Activity
Medium Accounts Submitted
2 Months Ago on 2 Jul 2025
Confirmation Submitted
9 Months Ago on 27 Nov 2024
New Charge Registered
10 Months Ago on 29 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 1 Aug 2024
Registered Address Changed
1 Year 3 Months Ago on 21 May 2024
Robert Paul Clarke (PSC) Resigned
1 Year 4 Months Ago on 7 May 2024
Mr Mark Stuart Bigley Appointed
1 Year 4 Months Ago on 7 May 2024
Mr Richard George Harris Appointed
1 Year 4 Months Ago on 7 May 2024
Emerge Ecommerce Limited (PSC) Appointed
1 Year 4 Months Ago on 7 May 2024
Robert Paul Clarke Resigned
1 Year 4 Months Ago on 7 May 2024
Get Credit Report
Discover Britam Shipping Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a medium company made up to 31 December 2024
Submitted on 2 Jul 2025
Sub-division of shares on 7 May 2024
Submitted on 2 May 2025
Confirmation statement made on 23 September 2024 with updates
Submitted on 27 Nov 2024
Registration of charge 073654180003, created on 29 October 2024
Submitted on 31 Oct 2024
Registered office address changed from 5 Albright Road Widnes Cheshire WA8 8FY England to C73 Shelton Boulevard Stoke on Trent Staffordshire ST1 5GQ on 1 August 2024
Submitted on 1 Aug 2024
Memorandum and Articles of Association
Submitted on 5 Jun 2024
Memorandum and Articles of Association
Submitted on 23 May 2024
Resolutions
Submitted on 23 May 2024
Appointment of Mr Mark Stuart Bigley as a director on 7 May 2024
Submitted on 21 May 2024
Registered office address changed from Construction House Runwell Road Wickford Essex SS11 7HQ to 5 Albright Road Widnes Cheshire WA8 8FY on 21 May 2024
Submitted on 21 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year