Siem Shipping Uk Limited SUTTON


Siem Shipping Uk started in year 1993 as Private Limited Company with registration number 02857005. The Siem Shipping Uk company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Sutton at 40 Brighton Road. Postal code: SM2 5BN. Since 2017/11/27 Siem Shipping Uk Limited is no longer carrying the name Star Reefers Uk.

Currently there are 2 directors in the the firm, namely Kenneth R. and Charles B.. In addition one secretary - Charles B. - is with the company. Currently 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.

Siem Shipping Uk Limited Address / Contact

Office Address 40 Brighton Road
Town Sutton
Post code SM2 5BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02857005
Date of Incorporation Mon, 27th Sep 1993
Industry Sea and coastal freight water transport
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Kenneth R.

Position: Director

Appointed: 30 September 2014

Charles B.

Position: Director

Appointed: 30 September 2014

Charles B.

Position: Secretary

Appointed: 24 January 2003

Simon S.

Position: Director

Appointed: 18 August 2004

Resigned: 12 January 2016

Terje A.

Position: Director

Appointed: 17 October 2001

Resigned: 30 September 2014

Aage T.

Position: Director

Appointed: 17 October 2001

Resigned: 18 August 2004

David S.

Position: Secretary

Appointed: 15 August 2001

Resigned: 24 January 2003

John C.

Position: Secretary

Appointed: 30 March 1998

Resigned: 15 August 2001

Robert C.

Position: Director

Appointed: 23 March 1998

Resigned: 01 January 2001

Kevin H.

Position: Director

Appointed: 05 February 1998

Resigned: 20 January 2005

Christopher M.

Position: Secretary

Appointed: 30 June 1995

Resigned: 30 March 1998

Christopher C.

Position: Director

Appointed: 30 June 1995

Resigned: 30 March 1998

Scott B.

Position: Director

Appointed: 02 February 1995

Resigned: 30 June 1995

Joseph P.

Position: Director

Appointed: 02 February 1995

Resigned: 30 June 1995

David H.

Position: Director

Appointed: 10 December 1993

Resigned: 31 December 2001

John C.

Position: Secretary

Appointed: 01 December 1993

Resigned: 30 June 1995

Robert C.

Position: Director

Appointed: 01 December 1993

Resigned: 30 June 1995

John C.

Position: Director

Appointed: 02 November 1993

Resigned: 30 June 1995

Mark V.

Position: Director

Appointed: 02 November 1993

Resigned: 10 December 1993

Timothy V.

Position: Director

Appointed: 02 November 1993

Resigned: 27 September 1994

Donald M.

Position: Secretary

Appointed: 27 September 1993

Resigned: 01 December 1993

Edmund V.

Position: Director

Appointed: 27 September 1993

Resigned: 30 June 1995

Samuel V.

Position: Director

Appointed: 27 September 1993

Resigned: 30 June 1995

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we researched, there is Kristian S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Siem Shipping Inc. that entered George Town, Cayman Islands as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Kristian S.

Notified on 15 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Siem Shipping Inc.

C/O Maples And Calder Limited Ugland House, S Church St, George Town, KY1 1104, Cayman Islands

Legal authority Companies Law (2013 Revision)
Legal form Limited Company
Notified on 27 September 2016
Ceased on 14 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Star Reefers Uk November 27, 2017
Albion Reefers November 5, 2003
Blue Star Reefer Trading February 27, 1998
Frederick Leyland & Company December 30, 1997
Vestey Group June 30, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand663 410822 639856 088452 8702 251 4743 890 428
Current Assets16 320 09716 083 67718 622 26919 797 34718 902 99110 846 412
Debtors15 618 84715 203 59917 728 43119 305 85616 580 4656 899 292
Other Debtors319 554156 733202 339172 63081 34677 472
Property Plant Equipment1 783 7601 645 5201 372 1311 098 7401 098 7401 105 016
Total Inventories37 84057 43937 75038 62171 05256 692
Other
Company Contributions To Money Purchase Plans Directors4 4084 6815 7296 6726 8858 708
Director Remuneration79 19779 232110 552115 080111 263115 721
Accrued Liabilities Deferred Income2 105 193450 326394 716640 790555 3001 070 270
Accumulated Amortisation Impairment Intangible Assets498 31847 06467 13686 434103 409 
Accumulated Depreciation Impairment Property Plant Equipment13 778 45514 050 22914 323 61814 597 00914 597 00914 597 794
Administrative Expenses5 507 3016 455 8356 185 6986 416 9655 563 0245 146 978
Amounts Owed By Group Undertakings14 854 36414 593 53015 758 98918 014 28115 909 1515 244 746
Amounts Owed To Group Undertakings9 938 44810 786 25812 603 71912 444 42810 517 960111 345
Applicable Tax Rate191919191919
Comprehensive Income Expense2 004 385738 754448 665663 9001 309 0711 045 871
Cost Sales2 208 0292 081 3842 361 9952 203 0922 204 9902 824 872
Creditors12 871 47911 735 50013 531 96613 750 70011 530 2982 425 429
Disposals Decrease In Amortisation Impairment Intangible Assets 473 678   112 104
Disposals Intangible Assets 473 677   112 104
Fixed Assets1 887 0821 726 2771 432 8161 140 3721 123 3971 120 978
Further Item Interest Income Component Total Interest Income1 064581 889723408 162400 27112 997
Future Minimum Lease Payments Under Non-cancellable Operating Leases302 096284 160223 920204 206168 811100 928
Gain Loss Before Tax On Sale Discontinued Operations-173 997-21 3049 596-85 681-79 707-8 022
Gross Profit Loss7 574 0747 809 2496 876 3187 504 1836 371 0566 292 617
Increase From Amortisation Charge For Year Intangible Assets 22 42420 07219 29816 9758 695
Increase From Depreciation Charge For Year Property Plant Equipment 271 774273 389273 391 785
Intangible Assets87 46365 04044 96825 6708 695 
Intangible Assets Gross Cost585 781112 104112 104112 104112 104 
Interest Expense On Bank Loans Similar Borrowings14 42015 50615 40217 99819 34714 347
Interest Expense On Bank Overdrafts286 8251 160 156882 708727 687709 434895 804
Interest Payable Similar Charges Finance Costs301 2451 175 662898 110745 952728 781910 151
Investments Fixed Assets15 85915 71715 71715 96215 96215 962
Investments In Group Undertakings15 85915 71715 71715 96215 96215 962
Merchandise37 84057 43937 75038 62171 05256 692
Net Current Assets Liabilities3 448 6184 348 1775 090 3036 046 6477 372 6938 420 983
Number Shares Issued Fully Paid 2 000 0022 000 0022 000 0022 000 0022 000 002
Operating Profit Loss2 066 7731 353 414690 6201 087 218808 0321 145 639
Other Creditors320 135378 158349 848361 787254 597894 949
Other Interest Receivable Similar Income Finance Income412 854582 306646 559408 315400 271659 765
Par Value Share 11111
Pension Other Post-employment Benefit Costs Other Pension Costs167 478178 610169 470187 824196 031210 841
Prepayments Accrued Income11 69098 2241 404 808420 59876 130625 838
Profit Loss2 004 385738 754448 665663 9001 309 0711 045 871
Profit Loss On Ordinary Activities Before Tax2 004 385738 754448 665663 9001 309 0711 045 871
Property Plant Equipment Gross Cost15 562 21515 695 74915 695 74915 695 74915 695 74915 702 810
Recoverable Value-added Tax43 00645 83635 629 99439 373
Social Security Costs276 824297 985293 494264 550284 491277 344
Staff Costs Employee Benefits Expense1 692 6172 837 2512 675 4242 610 5842 822 5402 612 477
Tax Decrease From Utilisation Tax Losses380 833140 36385 246126 141  
Tax Expense Credit Applicable Tax Rate380 833140 36385 246126 141248 723198 715
Total Additions Including From Business Combinations Property Plant Equipment 133 534   7 061
Total Assets Less Current Liabilities5 335 7006 074 4546 523 1197 187 0198 496 0909 541 961
Trade Creditors Trade Payables507 703120 758183 683299 280202 441348 865
Trade Debtors Trade Receivables390 233309 276326 666698 347512 844911 863
Turnover Revenue9 782 1039 890 6339 238 3139 707 2758 344 1839 117 489
Wages Salaries1 248 3152 360 6562 212 4602 158 2102 342 0182 124 292
Average Number Employees During Period 2725242119
Further Item Interest Expense Component Total Interest Expense   267  
Income From Shares In Group Undertakings    909 256158 640
Tax Decrease Increase From Effect Revenue Exempt From Taxation    172 75930 142
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   2 606  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 19th, September 2023
Free Download (20 pages)

Company search

Advertisements