Samskip Limited GRIMSBY


Founded in 1995, Samskip, classified under reg no. 03014549 is an active company. Currently registered at 80 Suite 3 Telegraph House DN31 3EH, Grimsby the company has been in the business for 29 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 10th July 1995 Samskip Limited is no longer carrying the name Shelfco (no. 1029).

The company has 3 directors, namely Kari-Pekka L., Joost W. and Hulda R.. Of them, Hulda R. has been with the company the longest, being appointed on 12 March 2018 and Kari-Pekka L. has been with the company for the least time - from 26 August 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the DN37 9TZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1120279 . It is located at Jhs Fish Products Ltd, Tondheim Way, Grimsby with a total of 10 carsand 12 trailers. It has two locations in the UK.

Samskip Limited Address / Contact

Office Address 80 Suite 3 Telegraph House
Office Address2 80 Cleethorpe Road
Town Grimsby
Post code DN31 3EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03014549
Date of Incorporation Thu, 26th Jan 1995
Industry Other transportation support activities
Industry Service activities incidental to water transportation
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Kari-Pekka L.

Position: Director

Appointed: 26 August 2022

Joost W.

Position: Director

Appointed: 30 April 2022

Hulda R.

Position: Director

Appointed: 12 March 2018

Robert H.

Position: Director

Appointed: 01 December 2020

Resigned: 30 April 2022

Asbjorn G.

Position: Director

Appointed: 24 November 2020

Resigned: 26 August 2022

Birkir G.

Position: Director

Appointed: 22 January 2019

Resigned: 24 November 2020

Thorarinn T.

Position: Director

Appointed: 08 June 2018

Resigned: 22 January 2019

Gudmundur G.

Position: Director

Appointed: 08 June 2018

Resigned: 24 November 2020

Matthew B.

Position: Director

Appointed: 01 March 2010

Resigned: 14 October 2011

Hilmir S.

Position: Director

Appointed: 01 March 2010

Resigned: 08 June 2018

Matthew B.

Position: Secretary

Appointed: 01 August 2009

Resigned: 14 October 2011

Simon D.

Position: Director

Appointed: 09 December 2005

Resigned: 01 March 2010

Jan A.

Position: Director

Appointed: 09 December 2005

Resigned: 01 April 2007

Simon D.

Position: Secretary

Appointed: 01 January 2003

Resigned: 01 August 2009

Gudmundur H.

Position: Director

Appointed: 01 January 2001

Resigned: 13 December 2005

Asbjorn G.

Position: Director

Appointed: 01 January 2001

Resigned: 08 June 2018

Kristjan P.

Position: Secretary

Appointed: 01 July 1998

Resigned: 01 January 2003

Asa E.

Position: Secretary

Appointed: 27 June 1995

Resigned: 01 July 1998

Olafur O.

Position: Director

Appointed: 27 June 1995

Resigned: 13 December 2005

Baldur G.

Position: Director

Appointed: 27 June 1995

Resigned: 01 January 2001

Saemundur G.

Position: Director

Appointed: 27 June 1995

Resigned: 01 January 2001

E P S Secretaries Limited

Position: Nominee Secretary

Appointed: 26 January 1995

Resigned: 27 June 1995

Mikjon Limited

Position: Nominee Director

Appointed: 26 January 1995

Resigned: 27 June 1995

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Samskip North Atlantic B.v. from Rotterdam, Netherlands. The abovementioned PSC is classified as "a limited liability private company (b.v.)", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights.

Samskip North Atlantic B.V.

81 Waalhaven Oostzijde, 3087 Bm, Rotterdam, Netherlands

Legal authority Dutch Civil Code
Legal form Limited Liability Private Company (B.V.)
Country registered Na
Place registered Na
Registration number Na
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Company previous names

Shelfco (no. 1029) July 10, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand255 392137 249101 404109 071137 371174 952
Current Assets711 460665 5931 069 2501 201 1831 601 9861 614 806
Debtors456 068528 344967 8461 092 1121 464 6151 439 854
Net Assets Liabilities218 190242 801420 215411 858  
Other Debtors  601 243796 730227 
Other
Accrued Liabilities Deferred Income  88 707444 563512 614385 188
Administrative Expenses  557 644505 260  
Average Number Employees During Period  19191919
Cost Sales  5 041 0003 758 643  
Creditors493 270422 792649 035789 3251 009 018674 168
Creditors Free-text Comment 422 792    
Description Capital Commitments 42 719    
Gross Profit Loss  580 418496 922  
Interest Payable Similar Charges Finance Costs  1 640572  
Net Current Assets Liabilities218 190242 801420 215411 858592 968940 638
Operating Profit Loss  22 774-8 338  
Other Creditors  114 5374 1155 5726 148
Other Interest Receivable Similar Income Finance Income  54642  
Prepayments Accrued Income  56 432135 700102 364112 486
Profit Loss On Ordinary Activities After Tax  4 749-8 357  
Profit Loss On Ordinary Activities Before Tax  21 188-8 268  
Taxation Social Security Payable  5 3964 088  
Tax Tax Credit On Profit Or Loss On Ordinary Activities  16 43989  
Total Assets Less Current Liabilities218 190242 801420 215411 858592 968940 638
Trade Creditors Trade Payables  440 395312 283393 340126 900
Trade Debtors Trade Receivables  310 171159 682213 433353 183
Turnover Revenue  5 621 4184 255 565  
Amounts Owed By Group Undertakings   753 2831 064 533905 557
Amounts Owed To Group Undertakings   15 96638 57160 781
Corporation Tax Payable    44 00078 750
Future Minimum Lease Payments Under Non-cancellable Operating Leases   18 10517 01938 028
Other Taxation Social Security Payable   12 39814 92116 401
Recoverable Value-added Tax   43 44784 05868 628

Transport Operator Data

Jhs Fish Products Ltd
Address Tondheim Way , Redwood Park Estate , Stallingborough
City Grimsby
Post code DN41 8TH
Vehicles 8
Trailers 10
Mccann Ltd
Address Manby Road By Pass
City Immingham
Post code DN40 2DW
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 18th, July 2023
Free Download (9 pages)

Company search