Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHARP SKIPS LIMITED
Company Information for

SHARP SKIPS LIMITED

UNIT 6 ALBRIGHT INDUSTRIAL ESTATE, FERRY LANE, RAINHAM, RM13 9BU,
Company Registration Number
02102342
Private Limited Company
Active

Company Overview

About Sharp Skips Ltd
SHARP SKIPS LIMITED was founded on 1987-02-23 and has its registered office in Rainham. The organisation's status is listed as "Active". Sharp Skips Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SHARP SKIPS LIMITED
 
Legal Registered Office
UNIT 6 ALBRIGHT INDUSTRIAL ESTATE
FERRY LANE
RAINHAM
RM13 9BU
Other companies in RN13
 
Filing Information
Company Number 02102342
Company ID Number 02102342
Date formed 1987-02-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB662679007  
Last Datalog update: 2025-01-05 07:11:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHARP SKIPS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHARP SKIPS LIMITED

Current Directors
Officer Role Date Appointed
NICOLETTE SHARP
Company Secretary 2013-12-31
TERENCE EDWARD SHARP
Director 1991-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS HENRY SHARP
Company Secretary 1991-06-30 2013-12-31
THOMAS HENRY SHARP
Director 1991-06-30 2013-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERENCE EDWARD SHARP SHARP RECLAMATION LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active
TERENCE EDWARD SHARP SHARP BROTHERS (SKIPS) LIMITED Director 2000-05-26 CURRENT 2000-05-25 Active
TERENCE EDWARD SHARP ALBRIGHT TRANSFER STATION LIMITED Director 1999-12-07 CURRENT 1999-11-26 Active
TERENCE EDWARD SHARP SHARP TRANSPORT LIMITED Director 1997-12-10 CURRENT 1997-12-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-23REGISTRATION OF A CHARGE / CHARGE CODE 021023420003
2024-12-23REGISTRATION OF A CHARGE / CHARGE CODE 021023420004
2024-12-12Change of details for Mr Terance Edward Sharp as a person with significant control on 2024-12-12
2024-12-12SECRETARY'S DETAILS CHNAGED FOR MRS NICOLETTE SHARP on 2024-12-12
2024-12-12Director's details changed for Mr Terence Edward Sharp on 2024-12-12
2024-10-07CONFIRMATION STATEMENT MADE ON 01/09/24, WITH NO UPDATES
2024-09-06SECRETARY'S DETAILS CHNAGED FOR MRS NICOLETTE SHARP on 2024-09-06
2024-09-06Change of details for Mr Terance Edward Sharp as a person with significant control on 2024-09-06
2024-09-06Director's details changed for Miss Chelsea Sharp on 2024-09-06
2024-09-06Director's details changed for Mr Terence Edward Sharp on 2024-09-06
2024-09-06Director's details changed for Mr George Sharp on 2024-09-06
2024-08-1431/01/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-22REGISTRATION OF A CHARGE / CHARGE CODE 021023420002
2024-03-04Change of details for Mr Terance Edward Sharp as a person with significant control on 2024-03-04
2024-03-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLETTE SHARP
2024-02-14DIRECTOR APPOINTED MISS CHELSEA SHARP
2024-02-14DIRECTOR APPOINTED MR GEORGE SHARP
2023-10-25APPOINTMENT TERMINATED, DIRECTOR CHELSEA SHARP
2023-10-25APPOINTMENT TERMINATED, DIRECTOR GEORGE THOMAS SHARP
2023-09-18CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-09-12REGISTERED OFFICE CHANGED ON 12/09/23 FROM 35 Nelmes Way Hornchurch Essex RM11 2QY
2023-09-12REGISTERED OFFICE CHANGED ON 12/09/23 FROM , 35 Nelmes Way, Hornchurch, Essex, RM11 2QY
2023-05-2331/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-04DIRECTOR APPOINTED MR GEORGE THOMAS SHARP
2023-03-24DIRECTOR APPOINTED MISS CHELSEA SHARP
2023-03-24DIRECTOR APPOINTED MISS CHELSEA SHARP
2022-09-01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-03-22AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-15AA01Previous accounting period shortened from 23/02/22 TO 31/01/22
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES
2021-07-13AA23/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-01AA23/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES
2019-11-19AA23/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-10SH06Cancellation of shares. Statement of capital on 2019-09-25 GBP 100
2019-10-10SH03Purchase of own shares
2019-09-26SH03Purchase of own shares
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES
2019-09-02PSC07CESSATION OF THOMAS HENRY SHARP AS A PERSON OF SIGNIFICANT CONTROL
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2018-10-19AA23/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-11-16AA23/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2016-11-14AA23/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 200
2016-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-11-20AA23/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 200
2015-08-20AR0130/06/15 ANNUAL RETURN FULL LIST
2014-11-14AA23/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/14 FROM 15 Parsonage Road Rainham Essex RN13 9LW
2014-11-07REGISTERED OFFICE CHANGED ON 07/11/14 FROM , 15 Parsonage Road, Rainham, Essex, RN13 9LW
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-17AR0130/06/14 ANNUAL RETURN FULL LIST
2014-06-06AP03Appointment of Mrs Nicolette Sharp as company secretary
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SHARP
2014-06-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY THOMAS SHARP
2013-11-15AA23/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-30AR0130/06/13 ANNUAL RETURN FULL LIST
2012-10-30AA23/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-10AR0130/06/12 ANNUAL RETURN FULL LIST
2011-09-12AA23/02/11 TOTAL EXEMPTION SMALL
2011-07-26AR0130/06/11 FULL LIST
2010-09-27AA23/02/10 TOTAL EXEMPTION SMALL
2010-07-22AR0130/06/10 FULL LIST
2009-11-03AA23/02/09 TOTAL EXEMPTION SMALL
2009-07-31363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-02-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-01-15AA23/02/08 TOTAL EXEMPTION SMALL
2008-08-06363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2007-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/02/07
2007-09-21363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-05-03288cDIRECTOR'S PARTICULARS CHANGED
2006-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/02/06
2006-09-04363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2005-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/02/05
2005-07-19363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/02/04
2004-08-12363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-02-2388(2)RAD 10/06/03--------- £ SI 100@1
2003-10-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/02/03
2003-07-21363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-06-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-11288cDIRECTOR'S PARTICULARS CHANGED
2002-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/02/02
2002-07-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-07-11363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2001-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/02/01
2001-08-08363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2000-12-08AAFULL ACCOUNTS MADE UP TO 23/02/00
2000-10-24363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
1999-08-10363sRETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
1999-07-30AAFULL ACCOUNTS MADE UP TO 23/02/99
1998-12-03AAFULL ACCOUNTS MADE UP TO 23/02/98
1998-08-07363sRETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS
1997-10-07AAFULL ACCOUNTS MADE UP TO 23/02/97
1997-08-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-08-12363sRETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS
1997-01-08SRES01ADOPT MEM AND ARTS 11/12/96
1997-01-08AAFULL ACCOUNTS MADE UP TO 23/02/96
1997-01-08123£ NC 1000/50000 11/12/96
1997-01-08ORES04NC INC ALREADY ADJUSTED 11/12/96
1997-01-0888(2)RAD 20/12/96--------- £ SI 100@1=100 £ IC 100/200
1996-08-21363sRETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS
1995-11-30AAFULL ACCOUNTS MADE UP TO 23/02/95
1995-08-10363sRETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS
1994-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/02/94
1994-10-31288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/02/93
1994-07-18363sRETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS
1994-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/02/92
1993-07-05363sRETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS
1993-07-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-08-04363sRETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS
1992-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/02/91
1991-09-03363bRETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS
1991-09-03363(287)REGISTERED OFFICE CHANGED ON 03/09/91
1991-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/02/90
1991-01-09363RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS
1987-03-19Registered office changed on 19/03/87 from:\84 temple chambers, temple avenue, london, EC4Y 0HP
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities



Licences & Regulatory approval
We could not find any licences issued to SHARP SKIPS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHARP SKIPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1988-03-18 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2013-02-23 £ 62,939
Creditors Due After One Year 2012-02-23 £ 138,465
Creditors Due Within One Year 2013-02-23 £ 214,100
Creditors Due Within One Year 2012-02-23 £ 304,084

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-23
Annual Accounts
2014-02-23
Annual Accounts
2015-02-23
Annual Accounts
2016-02-23
Annual Accounts
2017-02-23
Annual Accounts
2018-02-23
Annual Accounts
2019-02-23
Annual Accounts
2020-02-23
Annual Accounts
2021-02-23
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHARP SKIPS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-23 £ 66,763
Cash Bank In Hand 2012-02-23 £ 94,983
Current Assets 2013-02-23 £ 66,763
Current Assets 2012-02-23 £ 124,825
Debtors 2012-02-23 £ 29,842
Shareholder Funds 2013-02-23 £ 950,308
Shareholder Funds 2012-02-23 £ 916,856
Tangible Fixed Assets 2013-02-23 £ 1,160,584
Tangible Fixed Assets 2012-02-23 £ 1,234,580

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SHARP SKIPS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHARP SKIPS LIMITED
Trademarks
We have not found any records of SHARP SKIPS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SHARP SKIPS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2014-11 GBP £638 CAPITAL OUTLAY
London Borough of Havering 2014-7 GBP £2,160
London Borough of Havering 2014-6 GBP £1,080
London Borough of Havering 2014-5 GBP £540
London Borough of Havering 2014-4 GBP £4,320
London Borough of Havering 2014-3 GBP £5,400
London Borough of Havering 2014-2 GBP £3,880
London Borough of Havering 2014-1 GBP £9,720
London Borough of Havering 2013-10 GBP £2,520
London Borough of Havering 2013-8 GBP £1,440
London Borough of Havering 2013-7 GBP £1,800
London Borough of Havering 2013-6 GBP £7,497
London Borough of Havering 2013-2 GBP £4,680
London Borough of Havering 2013-1 GBP £1,093
London Borough of Havering 2012-12 GBP £3,240
London Borough of Havering 2012-11 GBP £5,760
London Borough of Havering 2012-10 GBP £10,800
London Borough of Havering 2012-9 GBP £18,360
London Borough of Havering 2012-8 GBP £5,760
London Borough of Havering 2012-7 GBP £5,760

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SHARP SKIPS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHARP SKIPS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHARP SKIPS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.