Get an alert when CP SHIPS (UK) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-09-30

Confirmation statement due

2026-05-25 (this month)

Last made up 2025-05-11

Watchouts

None on the register

Cash

94,000

-2.1% vs 2023

Net assets

-417,000

-113.8% vs 2023

Employees

0

Average over period

Profit before tax

-2,540,000

-4.5% vs 2023

Name history

Renamed 3 times since incorporation

  1. CP SHIPS (UK) LIMITED 2001-09-25 → present
  2. CONTSHIP CONTAINERLINES LIMITED 1988-07-27 → 2001-09-25
  3. CONTAINER FLEETS (U.K.) LIMITED 1985-05-28 → 1988-07-27
  4. OCEANFERRY LIMITED 1985-02-08 → 1985-05-28

Accounts

2-year trend · latest reflected 2024-09-30

Metric Trend 2023-09-302024-09-30
Turnover
Operating profit -£1,884,000-£3,557,000
Profit before tax -£2,430,000-£2,540,000
Net profit -£2,322,000-£2,323,000
Cash £96,000£94,000
Total assets less current liabilities £3,015,000-£417,000
Net assets £3,015,000-£417,000
Equity £3,015,000-£417,000
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-09-302024-09-30
Return on capital employed -62.5%853.0%
Gearing (liabilities / total assets) 94.4%111.2%
Current ratio 0.08x0.84x
Interest cover -0.44x-1.00x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In June 2025, TUI AG, agreed to provide financial support to the Company in order that it can continue to meet its liabilities as they fall due, for the period of at least 12 months from the approval date of the financial statements. As with any Company placing reliance on other group entities for financial support, the Directors acknowledge that there can be no certainty that this support will continue although, at the date of approval of these financial statements they have a reasonable expectation that it will. As described in Note 2, the Directors have prepared the financial statements on a going concern basis.”

Group structure

  1. CP SHIPS (UK) LIMITED · parent
    1. Canadian Pacific (UK) Limited 99.73% · United Kingdom

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 50 resigned

Name Role Appointed Born Nationality
ROLFE, Jody Luke Director 2026-03-20 Oct 1987 British
ROSENDAHL, Joerg Director 2016-07-15 May 1970 German
Show 50 resigned officers
Name Role Appointed Resigned
BAKER, John Michael Secretary 2006-01-31 2006-12-13
ELLIOTT, Ian William Secretary 1995-05-15 1998-02-27
HILL, Elliot Robert Greatrex Secretary 2004-08-02 2006-01-31
MANSFELD, Thomas Secretary 2006-12-13 2009-02-04
REEVE, Michael Secretary 2009-02-04 2009-09-30
SHARMAN, Carl John Secretary 2001-02-12 2004-08-02
SNAAS, Imilda Clasina Maria Secretary 1995-05-15
WALTER, Joyce, Mrs. Secretary 2009-09-30 2015-12-18
WRIGHT, Martin Charles Secretary 1998-02-27 2001-02-12
ALLISON, Martin Director 2000-07-06 2001-10-01
AMPHLETT LEWIS, William Alan Director 1994-01-01 1995-06-30
ARNOLD, Simon Kenneth Director 2019-11-29 2026-03-20
BALLIN, Christoffer William Director 1997-10-28
BARON, Godric Albert Director 1997-12-09 2001-10-01
BATTISTELLO, Cecilia Emilia Maria Director 1998-02-27
BOWIE, Cameron Leslie Director 2009-01-01 2009-12-15
BOYLAN, Alan Francis Director 2004-12-16 2006-12-13
BRANN, Stephen John Director 2015-12-18 2019-11-29
BRIGGS, Fred Newbound Director 1995-06-30
BURROWS, Terence Arthur Director 2001-10-01 2004-12-16
DAWSON, David James Director 2004-03-29 2006-12-13
ELLIOTT, Ian William Director 1998-02-27
FLINTERMANN, Wolfgang Director 2014-12-19 2016-07-15
FRASER, Graham John Director 1998-02-27 2000-03-28
GRAY, George Christopher Director 1993-01-01 1998-02-27
HALLIDAY, David Jonathan Director 1997-12-09 2003-05-09
HALLIWELL, Frank James Director 2001-10-01 2004-12-01
HARDS, Glenn Director 2004-12-16 2006-01-31
HILL, Peter Michael Director 1999-05-07 2001-10-01
JOHN, Andrew Lloyd Director 2009-12-15 2013-12-03
KNIGHTLEY, Ian Geoffrey Director 2001-01-01 2001-10-01
KRANICH, Ulrich Director 2006-01-31 2009-02-03
LISCH, Ralf Walter, Dr. Director 2008-04-01 2009-02-03
MANDELKAU, Thomas Heinz Arthur Director 2006-12-13 2008-03-31
MILES, Raymond Reginald Director 2002-07-18 2004-05-04
MILES, Raymond Reginald Director 1997-10-28 2001-10-01
NICKLIN, David Royston Director 2006-01-31 2007-03-28
NICKLIN, David Royston Director 2001-10-01 2004-12-16
PAPADOPOULOS, Adonis Director 1997-10-28
PEROTTI, Paolo Director 1997-10-28
RAU, Wilfried Director 2009-02-03 2014-11-30
RAVANO, Angelo, Dr Director 1994-03-08
RAVANO, Enrico, Dr Director 1997-10-28
RAVANO, Giambattista, Professor Doctor Director 1994-01-01 1997-10-28
SHARPLES, David Eric Director 1997-12-09 2001-10-01
THOMSON, William Gordon Director 1995-06-30
WALDING, Keith John Director 2007-03-26 2009-02-03
WALDING, Keith John Director 2003-05-09 2006-01-31
WALTER, Joyce Director 2009-09-30 2015-12-18
WEBBER, Ian James Director 1997-10-28 2006-01-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Tui Ag Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 347 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2026-03-20 RESOLUTIONS Resolution
Date Type Category Description
2026-03-20 TM01 officers Termination director company with name termination date PDF
2026-03-20 AP01 officers Appoint person director company with name date PDF
2026-03-20 SH19 capital Capital statement capital company with date currency figure
2026-03-20 SH14 capital Capital redomination of shares
2026-03-20 SH20 capital Legacy
2026-03-20 CAP-SS insolvency Legacy
2026-03-20 RESOLUTIONS resolution Resolution
2025-06-20 AA accounts Accounts with accounts type full
2025-05-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-02 AA accounts Accounts with accounts type full
2024-05-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-13 AA accounts Accounts with accounts type full
2023-05-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-07-19 AA accounts Accounts with accounts type full
2022-05-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-08-23 AA accounts Accounts with accounts type full
2021-05-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-02-15 AA accounts Accounts with accounts type small
2020-05-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-11-29 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
9

last 12 months

Capital events
3

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-09-30 vs 2023-09-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page