Ship Safe Training Group Ltd. ROCHESTER


Founded in 1980, Ship Safe Training Group, classified under reg no. 01515815 is an active company. Currently registered at The Precinct Office ME1 1SR, Rochester the company has been in the business for 44 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

At the moment there are 8 directors in the the firm, namely Richard F., John R. and Simon S. and others. In addition one secretary - Joan C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ship Safe Training Group Ltd. Address / Contact

Office Address The Precinct Office
Office Address2 The Precinct
Town Rochester
Post code ME1 1SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01515815
Date of Incorporation Thu, 4th Sep 1980
Industry Sea and coastal freight water transport
Industry First-degree level higher education
End of financial Year 31st March
Company age 44 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 10th Nov 2024 (2024-11-10)
Last confirmation statement dated Fri, 27th Oct 2023

Company staff

Richard F.

Position: Director

Appointed: 13 January 2022

John R.

Position: Director

Appointed: 17 January 2019

Simon S.

Position: Director

Appointed: 01 June 2018

Joan C.

Position: Secretary

Appointed: 16 January 2015

Mark B.

Position: Director

Appointed: 17 September 2009

Nicolas J.

Position: Director

Appointed: 25 October 2006

Ian S.

Position: Director

Appointed: 01 April 2006

Paul W.

Position: Director

Appointed: 15 January 1997

David L.

Position: Director

Appointed: 31 May 1991

Robert T.

Position: Director

Appointed: 24 June 2021

Resigned: 25 November 2021

Timothy H.

Position: Director

Appointed: 10 October 2019

Resigned: 25 May 2021

David H.

Position: Director

Appointed: 16 October 2014

Resigned: 10 October 2019

Jeremy M.

Position: Director

Appointed: 24 April 2014

Resigned: 19 October 2017

John T.

Position: Director

Appointed: 24 April 2014

Resigned: 17 January 2019

Lucy M.

Position: Secretary

Appointed: 01 April 2013

Resigned: 05 December 2014

Hamid M.

Position: Director

Appointed: 28 June 2012

Resigned: 31 May 2018

Ian S.

Position: Director

Appointed: 21 November 2011

Resigned: 14 January 2013

Ian S.

Position: Secretary

Appointed: 26 November 2010

Resigned: 01 April 2013

Kerry D.

Position: Secretary

Appointed: 22 April 2010

Resigned: 26 November 2010

Edmund B.

Position: Director

Appointed: 22 April 2010

Resigned: 01 June 2019

Elwyn D.

Position: Director

Appointed: 17 September 2009

Resigned: 24 April 2014

John G.

Position: Director

Appointed: 28 June 2007

Resigned: 25 April 2013

Christian B.

Position: Director

Appointed: 25 October 2006

Resigned: 28 February 2007

Christopher B.

Position: Director

Appointed: 25 October 2006

Resigned: 28 February 2007

Peter A.

Position: Director

Appointed: 29 June 2006

Resigned: 31 October 2010

Nicolas J.

Position: Director

Appointed: 16 October 2003

Resigned: 21 October 2005

Alan G.

Position: Director

Appointed: 26 June 2003

Resigned: 29 June 2006

Ian S.

Position: Secretary

Appointed: 01 April 2002

Resigned: 22 April 2010

Rodney C.

Position: Director

Appointed: 19 October 2000

Resigned: 26 June 2008

Philip C.

Position: Director

Appointed: 26 April 2000

Resigned: 31 March 2004

Caroline R.

Position: Director

Appointed: 24 August 1999

Resigned: 26 June 2003

Roy B.

Position: Director

Appointed: 25 June 1998

Resigned: 31 March 2005

Neil G.

Position: Director

Appointed: 26 June 1997

Resigned: 31 July 2002

Sandra P.

Position: Director

Appointed: 26 June 1997

Resigned: 21 February 2003

Harry W.

Position: Director

Appointed: 26 June 1997

Resigned: 17 January 2003

Frank M.

Position: Director

Appointed: 16 April 1997

Resigned: 26 June 2003

Ian H.

Position: Director

Appointed: 27 June 1996

Resigned: 03 January 1997

Christopher H.

Position: Director

Appointed: 16 June 1994

Resigned: 02 January 1997

Brian F.

Position: Director

Appointed: 16 June 1994

Resigned: 29 June 1995

Paul W.

Position: Director

Appointed: 17 June 1993

Resigned: 29 June 2000

Terence B.

Position: Director

Appointed: 23 April 1992

Resigned: 24 June 1999

Colin C.

Position: Secretary

Appointed: 23 April 1992

Resigned: 31 March 2002

Richard P.

Position: Director

Appointed: 31 May 1991

Resigned: 17 June 1993

Michael P.

Position: Director

Appointed: 31 May 1991

Resigned: 20 September 1996

Kenneth G.

Position: Director

Appointed: 31 May 1991

Resigned: 26 June 1997

John T.

Position: Director

Appointed: 31 May 1991

Resigned: 17 June 1993

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Ian S. The abovementioned PSC has significiant influence or control over the company,.

Ian S.

Notified on 7 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand592 641767 705620 565943 4061 565 539
Current Assets1 065 2841 100 5751 371 3521 389 0221 684 434
Debtors460 585320 786745 393442 340113 482
Net Assets Liabilities 928 689982 198996 9441 005 303
Other Debtors2408009 7392 291 
Property Plant Equipment4 85537 96128 29218 62310 659
Total Inventories12 05812 0845 3943 2765 413
Other
Accrued Liabilities Deferred Income4 5683 6103 7245 1517 864
Accumulated Depreciation Impairment Property Plant Equipment16 7152 16511 83421 50329 467
Additions Other Than Through Business Combinations Property Plant Equipment 40 126   
Average Number Employees During Period99888
Corporation Tax Payable5 387 13 6848 6131 005
Corporation Tax Recoverable 1 210   
Creditors147 023209 847415 121393 701679 318
Future Minimum Lease Payments Under Non-cancellable Operating Leases45 67530 00015 000  
Increase From Depreciation Charge For Year Property Plant Equipment 4 2089 6699 6697 964
Net Current Assets Liabilities918 261890 728954 524995 3211 005 116
Other Creditors42 660143 064184 997276 392310 439
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 18 758   
Other Disposals Property Plant Equipment 21 570   
Other Taxation Social Security Payable9 03711 2558 59817 8545 980
Prepayments Accrued Income12 10010 3576 9763556 508
Property Plant Equipment Gross Cost21 57040 12640 12640 126 
Provisions  61817 000 
Provisions For Liabilities Balance Sheet Subtotal  61817 00010 472
Taxation Including Deferred Taxation Balance Sheet Subtotal  618  
Total Assets Less Current Liabilities923 116928 689984 5231 013 9441 015 775
Trade Creditors Trade Payables85 37151 918203 71885 691354 030
Trade Debtors Trade Receivables448 245308 419728 679439 694106 974

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Officers Resolution
Small company accounts made up to 31st March 2023
filed on: 12th, July 2023
Free Download (10 pages)

Company search

Advertisements