London
E1W 1BF
Director Name | Mr Michael John Christopher Cahill |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2019(53 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Secretary Name | Mrs Deborah Abrehart |
---|---|
Status | Current |
Appointed | 01 December 2020(54 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Mr Andrew John Witts |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2024(58 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 1 day |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Hugh O Neill McCoy |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(26 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 February 1998) |
Role | Shipbroker |
Correspondence Address | 13 Priests Lane Shenfield Essex CM15 8BJ |
Director Name | Robert Dennis Ward |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(26 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 29 December 2006) |
Role | Chartered Accountant |
Correspondence Address | 29 Myddelton Park Whetstone London N20 0JH |
Secretary Name | Martin Charles Fairley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(26 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | 15 Oakwood Berkhamsted Hertfordshire HP4 3NQ |
Director Name | Mr Richard John Fulford Smith |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(31 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 October 2008) |
Role | Shipbroker |
Correspondence Address | 13 Edenhurst Avenue London SW6 3PD |
Director Name | Claus Waaler |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 23 July 1997(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2000) |
Role | Shipbroker |
Correspondence Address | Long Acre House Horsecroft Stanford In The Vale Oxfordshire SN7 8LL |
Director Name | Mr Gary Douglas Weston |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(31 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 April 2004) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Hill Green Farmhouse Hill Green Clavering Saffron Walden Essex CB11 4QS |
Secretary Name | David Hugh Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(32 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 31 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Mayfield Road South Croydon Surrey CR2 0BH |
Secretary Name | Terence McEvoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 3 Palmeira Square Hove East Sussex BN3 2JA |
Secretary Name | Robert Dennis Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(39 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 29 Myddelton Park Whetstone London N20 0JH |
Secretary Name | Mr Stephen Gregory Deasey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(39 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 King Edward Road Barnet Hertfordshire EN5 5AU |
Director Name | Mr Jeffrey David Woyda |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(41 years after company formation) |
Appointment Duration | 17 years, 2 months (resigned 14 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Secretary Name | Mr Nicholas Richard Bucksey |
---|---|
Status | Resigned |
Appointed | 31 March 2013(47 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 December 2013) |
Role | Company Director |
Correspondence Address | St Magnus House 3 Lower Thames Street London EC3R 6HE |
Secretary Name | Ms Penny Watson |
---|---|
Status | Resigned |
Appointed | 09 December 2013(47 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 21 December 2017) |
Role | Company Director |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Secretary Name | Mr Michael John Christopher Cahill |
---|---|
Status | Resigned |
Appointed | 21 December 2017(51 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 April 2018) |
Role | Company Director |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Secretary Name | Mrs Rachel Louise Spencer |
---|---|
Status | Resigned |
Appointed | 09 April 2018(52 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2020) |
Role | Company Director |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Website | clarkson.co.uk |
---|
Registered Address | Commodity Quay St Katharine Docks London E1W 1BF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Clarkson Shipbroking Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,797,000 |
Net Worth | £20,048,000 |
Current Liabilities | £34,478,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 4 weeks from now) |
4 December 2020 | Director's details changed for Mr Andrew Leigh Case on 4 December 2020 (2 pages) |
---|---|
1 December 2020 | Termination of appointment of Rachel Louise Spencer as a secretary on 30 November 2020 (1 page) |
1 December 2020 | Appointment of Mrs Deborah Abrehart as a secretary on 1 December 2020 (2 pages) |
29 September 2020 | Full accounts made up to 31 December 2019 (18 pages) |
26 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
13 December 2019 | Appointment of Mr Michael John Christopher Cahill as a director on 13 December 2019 (2 pages) |
12 July 2019 | Full accounts made up to 31 December 2018 (17 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
19 April 2018 | Appointment of Mrs Rachel Louise Spencer as a secretary on 9 April 2018 (2 pages) |
19 April 2018 | Termination of appointment of Michael John Christopher Cahill as a secretary on 9 April 2018 (1 page) |
3 January 2018 | Termination of appointment of Penny Watson as a secretary on 21 December 2017 (1 page) |
3 January 2018 | Appointment of Mr Michael John Christopher Cahill as a secretary on 21 December 2017 (2 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
18 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
18 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
20 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
27 May 2016 | Director's details changed for Mr Andrew Leigh Case on 27 May 2016 (2 pages) |
27 May 2016 | Director's details changed for Mr Andrew Leigh Case on 27 May 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr Jeffrey David Woyda on 7 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr Jeffrey David Woyda on 7 April 2016 (2 pages) |
22 July 2015 | Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE to Commodity Quay St Katharine Docks London E1W 1BF on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE to Commodity Quay St Katharine Docks London E1W 1BF on 22 July 2015 (1 page) |
22 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
22 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
30 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
12 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
24 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
24 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
9 December 2013 | Appointment of Ms Penny Watson as a secretary (2 pages) |
9 December 2013 | Termination of appointment of Nicholas Bucksey as a secretary (1 page) |
9 December 2013 | Termination of appointment of Nicholas Bucksey as a secretary (1 page) |
9 December 2013 | Appointment of Ms Penny Watson as a secretary (2 pages) |
18 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Full accounts made up to 31 December 2012 (12 pages) |
18 April 2013 | Full accounts made up to 31 December 2012 (12 pages) |
8 April 2013 | Termination of appointment of Stephen Deasey as a secretary (1 page) |
8 April 2013 | Appointment of Mr Nicholas Richard Bucksey as a secretary (1 page) |
8 April 2013 | Termination of appointment of Stephen Deasey as a secretary (1 page) |
8 April 2013 | Appointment of Mr Nicholas Richard Bucksey as a secretary (1 page) |
19 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
18 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
22 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
20 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
20 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
27 July 2009 | Auditor's resignation (1 page) |
27 July 2009 | Auditor's resignation (1 page) |
20 July 2009 | Auditor's resignation (1 page) |
20 July 2009 | Auditor's resignation (1 page) |
15 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
15 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
13 November 2008 | Director appointed andrew leigh case (2 pages) |
13 November 2008 | Director appointed andrew leigh case (2 pages) |
4 November 2008 | Appointment terminated director richard fulford smith (1 page) |
4 November 2008 | Appointment terminated director richard fulford smith (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
24 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
25 February 2008 | Director's change of particulars / richard fulford smith / 22/02/2008 (1 page) |
25 February 2008 | Director's change of particulars / richard fulford smith / 22/02/2008 (1 page) |
11 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
2 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | New director appointed (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
15 June 2006 | Return made up to 12/06/06; full list of members (2 pages) |
15 June 2006 | Return made up to 12/06/06; full list of members (2 pages) |
19 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
19 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
11 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
11 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
20 June 2005 | Return made up to 12/06/05; full list of members (2 pages) |
20 June 2005 | Return made up to 12/06/05; full list of members (2 pages) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | New secretary appointed (1 page) |
9 June 2005 | New secretary appointed (1 page) |
9 June 2005 | Secretary resigned (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: 12 camomile street london EC3A 7BP (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: 12 camomile street london EC3A 7BP (1 page) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | Secretary resigned (1 page) |
5 July 2004 | Return made up to 12/06/04; full list of members (5 pages) |
5 July 2004 | Return made up to 12/06/04; full list of members (5 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
14 May 2004 | Full accounts made up to 31 December 2003 (9 pages) |
14 May 2004 | Full accounts made up to 31 December 2003 (9 pages) |
26 June 2003 | Return made up to 12/06/03; full list of members (6 pages) |
26 June 2003 | Return made up to 12/06/03; full list of members (6 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (9 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (9 pages) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | New secretary appointed (2 pages) |
17 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
17 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
11 July 2002 | Return made up to 12/06/02; full list of members (7 pages) |
11 July 2002 | Return made up to 12/06/02; full list of members (7 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
25 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
7 July 2000 | Return made up to 12/06/00; full list of members (8 pages) |
7 July 2000 | Return made up to 12/06/00; full list of members (8 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
21 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
21 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
2 September 1999 | Company name changed clarkson overseas holdings limit ed\certificate issued on 03/09/99 (2 pages) |
2 September 1999 | Company name changed clarkson overseas holdings limit ed\certificate issued on 03/09/99 (2 pages) |
30 June 1999 | Return made up to 12/06/99; full list of members (8 pages) |
30 June 1999 | Return made up to 12/06/99; full list of members (8 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
23 June 1998 | Return made up to 12/06/98; full list of members (8 pages) |
23 June 1998 | Return made up to 12/06/98; full list of members (8 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
6 August 1997 | New director appointed (1 page) |
6 August 1997 | New director appointed (1 page) |
6 August 1997 | New director appointed (1 page) |
6 August 1997 | New director appointed (1 page) |
6 August 1997 | New director appointed (1 page) |
6 August 1997 | New director appointed (1 page) |
26 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
26 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
24 June 1997 | Return made up to 12/06/97; full list of members (6 pages) |
24 June 1997 | Return made up to 12/06/97; full list of members (6 pages) |
18 June 1997 | Company name changed venture securities LIMITED\certificate issued on 19/06/97 (2 pages) |
18 June 1997 | Company name changed venture securities LIMITED\certificate issued on 19/06/97 (2 pages) |
8 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
8 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
17 July 1996 | Return made up to 12/06/96; full list of members (6 pages) |
17 July 1996 | Return made up to 12/06/96; full list of members (6 pages) |
13 January 1966 | Incorporation (18 pages) |
13 January 1966 | Incorporation (18 pages) |