Company NameBaltic Union Shipbrokers Limited
DirectorsAndrew John Stuart Goldman and Neil William Richardson
Company StatusActive
Company Number00358572
CategoryPrivate Limited Company
Incorporation Date2 January 1940(84 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameAndrew John Stuart Goldman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1992(52 years, 6 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLye Farm
Woodlands St Mary
Berkshire
RG17 7TG
Director NameNeil William Richardson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1992(52 years, 6 months after company formation)
Appointment Duration31 years, 10 months
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressSpinneymount Ockham Road South
East Horsley
Surrey
KT24 6QE
Secretary NameCornhill Secretaries Limited (Corporation)
StatusCurrent
Appointed05 July 1992(52 years, 6 months after company formation)
Appointment Duration31 years, 10 months
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Stret
London
SE1 3TQ
Director NameSandra Barton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(52 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1995)
RoleAdmin Director
Correspondence Address2 Stapleford Court
Sevenoaks
Kent
TN13 2LB
Director NameNigel Charles Done
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(52 years, 6 months after company formation)
Appointment Duration13 years, 12 months (resigned 30 June 2006)
RoleShipbroker
Correspondence Address40 Manor Links
Bishops Stortford
Hertfordshire
CM23 5RA

Contact

Websitewww.baltic-union.com

Location

Registered Address5 Market Yard Mews
194-204 Bermondsey Street
London
SE1 3TQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Andrew John Stuart Goldman
100.00%
Ordinary

Financials

Year2014
Turnover£184,486
Net Worth£19,870
Cash£25,765
Current Liabilities£17,043

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return5 July 2023 (9 months, 4 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

23 November 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
9 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 31 March 2019 (13 pages)
5 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
6 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
6 February 2017Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 6 February 2017 (1 page)
6 February 2017Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 6 February 2017 (1 page)
4 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
12 September 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
12 September 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
9 September 2016Secretary's details changed for Cornhill Secretaries Limited on 9 September 2016 (1 page)
9 September 2016Secretary's details changed for Cornhill Secretaries Limited on 9 September 2016 (1 page)
10 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
21 July 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
21 July 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(6 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(6 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(6 pages)
12 August 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
12 August 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
8 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(6 pages)
8 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(6 pages)
8 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(6 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (6 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (6 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (6 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
12 September 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
12 September 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
7 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
7 July 2011Register(s) moved to registered inspection location (1 page)
7 July 2011Register(s) moved to registered inspection location (1 page)
7 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
18 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
18 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
15 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
15 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
14 July 2010Director's details changed for Neil William Richardson on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Neil William Richardson on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Neil William Richardson on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Andrew John Stuart Goldman on 1 October 2009 (2 pages)
14 July 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
14 July 2010Director's details changed for Andrew John Stuart Goldman on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Andrew John Stuart Goldman on 1 October 2009 (2 pages)
14 July 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
14 July 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
21 April 2010Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages)
21 April 2010Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
27 July 2009Return made up to 05/07/09; full list of members (3 pages)
27 July 2009Return made up to 05/07/09; full list of members (3 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
30 December 2008Return made up to 05/07/08; full list of members (3 pages)
30 December 2008Location of debenture register (1 page)
30 December 2008Location of register of members (1 page)
30 December 2008Location of register of members (1 page)
30 December 2008Return made up to 05/07/08; full list of members (3 pages)
30 December 2008Location of debenture register (1 page)
29 December 2008Director's change of particulars / neil richardson / 05/07/2008 (1 page)
29 December 2008Director's change of particulars / neil richardson / 05/07/2008 (1 page)
21 November 2007Full accounts made up to 31 March 2007 (9 pages)
21 November 2007Full accounts made up to 31 March 2007 (9 pages)
12 July 2007Return made up to 05/07/07; full list of members (2 pages)
12 July 2007Secretary's particulars changed (1 page)
12 July 2007Secretary's particulars changed (1 page)
12 July 2007Return made up to 05/07/07; full list of members (2 pages)
10 July 2007Location of register of members (1 page)
10 July 2007Location of register of members (1 page)
10 July 2007Location of debenture register (1 page)
10 July 2007Location of debenture register (1 page)
24 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
24 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
13 October 2006Return made up to 05/07/06; full list of members (2 pages)
13 October 2006Registered office changed on 13/10/06 from: saint paul's house warwick lane london EC4M 7BP (1 page)
13 October 2006Registered office changed on 13/10/06 from: saint paul's house warwick lane london EC4M 7BP (1 page)
13 October 2006Return made up to 05/07/06; full list of members (2 pages)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
10 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
10 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
11 July 2005Return made up to 05/07/05; full list of members
  • 363(287) ‐ Registered office changed on 11/07/05
(3 pages)
11 July 2005Return made up to 05/07/05; full list of members
  • 363(287) ‐ Registered office changed on 11/07/05
(3 pages)
22 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
22 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
26 July 2004Return made up to 05/07/04; full list of members (6 pages)
26 July 2004Return made up to 05/07/04; full list of members (6 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
13 July 2003Return made up to 05/07/03; full list of members (6 pages)
13 July 2003Return made up to 05/07/03; full list of members (6 pages)
17 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
17 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
18 July 2002Return made up to 05/07/02; full list of members (6 pages)
18 July 2002Registered office changed on 18/07/02 from: st pauls house warwick lane london EC4M 7BR (1 page)
18 July 2002Registered office changed on 18/07/02 from: st pauls house warwick lane london EC4M 7BR (1 page)
18 July 2002Return made up to 05/07/02; full list of members (6 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
9 August 2001Return made up to 05/07/01; full list of members (6 pages)
9 August 2001Return made up to 05/07/01; full list of members (6 pages)
24 October 2000Full accounts made up to 31 March 2000 (12 pages)
24 October 2000Full accounts made up to 31 March 2000 (12 pages)
18 July 2000Return made up to 05/07/00; full list of members (6 pages)
18 July 2000Return made up to 05/07/00; full list of members (6 pages)
28 March 2000Registered office changed on 28/03/00 from: 33 st james's street london SW1A 1EE (1 page)
28 March 2000Registered office changed on 28/03/00 from: 33 st james's street london SW1A 1EE (1 page)
23 November 1999Full accounts made up to 31 March 1999 (12 pages)
23 November 1999Full accounts made up to 31 March 1999 (12 pages)
12 July 1999Return made up to 05/07/99; full list of members (7 pages)
12 July 1999Return made up to 05/07/99; full list of members (7 pages)
22 October 1998Full accounts made up to 31 March 1998 (10 pages)
22 October 1998Full accounts made up to 31 March 1998 (10 pages)
13 July 1998Return made up to 05/07/98; full list of members (7 pages)
13 July 1998Return made up to 05/07/98; full list of members (7 pages)
18 November 1997Full accounts made up to 31 March 1997 (10 pages)
18 November 1997Full accounts made up to 31 March 1997 (10 pages)
11 July 1997Return made up to 05/07/97; full list of members (7 pages)
11 July 1997Return made up to 05/07/97; full list of members (7 pages)
17 September 1996Full accounts made up to 31 March 1996 (10 pages)
17 September 1996Full accounts made up to 31 March 1996 (10 pages)
9 July 1996Return made up to 05/07/96; full list of members (7 pages)
9 July 1996Return made up to 05/07/96; full list of members (7 pages)
5 December 1995Accounts for a small company made up to 31 March 1995 (10 pages)
5 December 1995Accounts for a small company made up to 31 March 1995 (10 pages)
6 July 1995Return made up to 05/07/95; full list of members (14 pages)
6 July 1995Return made up to 05/07/95; full list of members (14 pages)
11 May 1995Director resigned (4 pages)
11 May 1995Director resigned (4 pages)