BRITAM SHIPPING LTD
Sea and coastal freight water transport
BRITAM SHIPPING LTD
Sea and coastal freight water transport
Previous Company Names
Contact & Details
Contact
Registered Address
C73 Shelton Boulevard Stoke On Trent Staffordshire ST1 5GQ England
Full company profile for BRITAM SHIPPING LTD (07365418), an active supply chain, manufacturing and commerce models company based in Stoke On Trent, England. Incorporated 3 Sept 2010. Sea and coastal freight water transport. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£1.34M
Net Assets
£3.74M
Total Liabilities
£5.95M
Turnover
£28.08M
Employees
47
Debt Ratio
61%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (2)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 1 | Jun 2024 | Acquisition, Strategic Investment |
| Investor 2 | Jul 2024 | Strategic Investment |
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Mark Stuart Bigley | Director | British | England | 7 May 2024 | Active |
| Peter Anthony Neary | Director | British | United Kingdom | 1 Nov 2017 | Active |
| Richard George Harris | Director | British | United Kingdom | 7 May 2024 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Emerge Ecommerce Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Robert Paul Clarke
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Peter Anthony Neary
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Paul Douglas Snell
Ceased 24 Mar 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 6, Roundwood Industrial Estate, Ossett (WF5 9SQ) WAKEFIELD | Leasehold | - | 26 Mar 2020 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 23 Sept 2025 | Confirmation Statement | Confirmation statement made on 23 Sept 2025 with no updates | |
| 2 Jul 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 2 May 2025 | Capital | Capital Alter Shares Subdivision | |
| 27 Nov 2024 | Confirmation Statement | Confirmation statement made on 23 Sept 2024 with updates | |
| 31 Oct 2024 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date |
Confirmation statement made on 23 Sept 2025 with no updates
Annual accounts made up to 31 Dec 2024
Capital Alter Shares Subdivision
Confirmation statement made on 23 Sept 2024 with updates
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Confirmation statement made on 23 Sept 2025 with no updates
7 months ago on 23 Sept 2025
Annual accounts made up to 31 Dec 2024
10 months ago on 2 Jul 2025
Capital Alter Shares Subdivision
1 years ago on 2 May 2025
Confirmation statement made on 23 Sept 2024 with updates
1 years ago on 27 Nov 2024
Mortgage Create With Deed With Charge Number Charge Creation Date
1 years ago on 31 Oct 2024
