Company NameClarkson Overseas Shipbroking Limited
Company StatusActive
Company Number00868902
CategoryPrivate Limited Company
Incorporation Date13 January 1966(58 years, 3 months ago)
Previous NamesVenture Securities Limited and Clarkson Overseas Holdings Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew Leigh Case
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2008(42 years, 10 months after company formation)
Appointment Duration15 years, 5 months
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Michael John Christopher Cahill
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2019(53 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMrs Deborah Abrehart
StatusCurrent
Appointed01 December 2020(54 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Andrew John Witts
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(58 years, 2 months after company formation)
Appointment Duration2 weeks, 1 day
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameHugh O Neill McCoy
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(26 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 February 1998)
RoleShipbroker
Correspondence Address13 Priests Lane
Shenfield
Essex
CM15 8BJ
Director NameRobert Dennis Ward
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(26 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 29 December 2006)
RoleChartered Accountant
Correspondence Address29 Myddelton Park
Whetstone
London
N20 0JH
Secretary NameMartin Charles Fairley
NationalityBritish
StatusResigned
Appointed12 June 1992(26 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 1998)
RoleCompany Director
Correspondence Address15 Oakwood
Berkhamsted
Hertfordshire
HP4 3NQ
Director NameMr Richard John Fulford Smith
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(31 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 October 2008)
RoleShipbroker
Correspondence Address13 Edenhurst Avenue
London
SW6 3PD
Director NameClaus Waaler
Date of BirthAugust 1942 (Born 81 years ago)
NationalityDanish
StatusResigned
Appointed23 July 1997(31 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2000)
RoleShipbroker
Correspondence AddressLong Acre House
Horsecroft
Stanford In The Vale
Oxfordshire
SN7 8LL
Director NameMr Gary Douglas Weston
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(31 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 April 2004)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressHill Green Farmhouse Hill Green
Clavering
Saffron Walden
Essex
CB11 4QS
Secretary NameDavid Hugh Gilbert
NationalityBritish
StatusResigned
Appointed01 June 1998(32 years, 4 months after company formation)
Appointment Duration5 years (resigned 31 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Mayfield Road
South Croydon
Surrey
CR2 0BH
Secretary NameTerence McEvoy
NationalityBritish
StatusResigned
Appointed01 June 2003(37 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address3 Palmeira Square
Hove
East Sussex
BN3 2JA
Secretary NameRobert Dennis Ward
NationalityBritish
StatusResigned
Appointed31 March 2005(39 years, 2 months after company formation)
Appointment Duration2 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address29 Myddelton Park
Whetstone
London
N20 0JH
Secretary NameMr Stephen Gregory Deasey
NationalityBritish
StatusResigned
Appointed01 June 2005(39 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 King Edward Road
Barnet
Hertfordshire
EN5 5AU
Director NameMr Jeffrey David Woyda
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(41 years after company formation)
Appointment Duration17 years, 2 months (resigned 14 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMr Nicholas Richard Bucksey
StatusResigned
Appointed31 March 2013(47 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 December 2013)
RoleCompany Director
Correspondence AddressSt Magnus House
3 Lower Thames Street
London
EC3R 6HE
Secretary NameMs Penny Watson
StatusResigned
Appointed09 December 2013(47 years, 11 months after company formation)
Appointment Duration4 years (resigned 21 December 2017)
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMr Michael John Christopher Cahill
StatusResigned
Appointed21 December 2017(51 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 April 2018)
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMrs Rachel Louise Spencer
StatusResigned
Appointed09 April 2018(52 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2020)
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF

Contact

Websiteclarkson.co.uk

Location

Registered AddressCommodity Quay
St Katharine Docks
London
E1W 1BF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Clarkson Shipbroking Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,797,000
Net Worth£20,048,000
Current Liabilities£34,478,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 June 2023 (9 months, 3 weeks ago)
Next Return Due26 June 2024 (2 months, 4 weeks from now)

Filing History

4 December 2020Director's details changed for Mr Andrew Leigh Case on 4 December 2020 (2 pages)
1 December 2020Termination of appointment of Rachel Louise Spencer as a secretary on 30 November 2020 (1 page)
1 December 2020Appointment of Mrs Deborah Abrehart as a secretary on 1 December 2020 (2 pages)
29 September 2020Full accounts made up to 31 December 2019 (18 pages)
26 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
13 December 2019Appointment of Mr Michael John Christopher Cahill as a director on 13 December 2019 (2 pages)
12 July 2019Full accounts made up to 31 December 2018 (17 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (17 pages)
12 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
19 April 2018Appointment of Mrs Rachel Louise Spencer as a secretary on 9 April 2018 (2 pages)
19 April 2018Termination of appointment of Michael John Christopher Cahill as a secretary on 9 April 2018 (1 page)
3 January 2018Termination of appointment of Penny Watson as a secretary on 21 December 2017 (1 page)
3 January 2018Appointment of Mr Michael John Christopher Cahill as a secretary on 21 December 2017 (2 pages)
30 June 2017Full accounts made up to 31 December 2016 (17 pages)
30 June 2017Full accounts made up to 31 December 2016 (17 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
18 July 2016Full accounts made up to 31 December 2015 (16 pages)
18 July 2016Full accounts made up to 31 December 2015 (16 pages)
20 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
20 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
27 May 2016Director's details changed for Mr Andrew Leigh Case on 27 May 2016 (2 pages)
27 May 2016Director's details changed for Mr Andrew Leigh Case on 27 May 2016 (2 pages)
12 April 2016Director's details changed for Mr Jeffrey David Woyda on 7 April 2016 (2 pages)
12 April 2016Director's details changed for Mr Jeffrey David Woyda on 7 April 2016 (2 pages)
22 July 2015Registered 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 2015Registered 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 2015Full accounts made up to 31 December 2014 (14 pages)
22 July 2015Full accounts made up to 31 December 2014 (14 pages)
30 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
24 April 2014Full accounts made up to 31 December 2013 (14 pages)
24 April 2014Full accounts made up to 31 December 2013 (14 pages)
9 December 2013Appointment of Ms Penny Watson as a secretary (2 pages)
9 December 2013Termination of appointment of Nicholas Bucksey as a secretary (1 page)
9 December 2013Termination of appointment of Nicholas Bucksey as a secretary (1 page)
9 December 2013Appointment of Ms Penny Watson as a secretary (2 pages)
18 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
18 April 2013Full accounts made up to 31 December 2012 (12 pages)
18 April 2013Full accounts made up to 31 December 2012 (12 pages)
8 April 2013Termination of appointment of Stephen Deasey as a secretary (1 page)
8 April 2013Appointment of Mr Nicholas Richard Bucksey as a secretary (1 page)
8 April 2013Termination of appointment of Stephen Deasey as a secretary (1 page)
8 April 2013Appointment of Mr Nicholas Richard Bucksey as a secretary (1 page)
19 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
18 May 2012Full accounts made up to 31 December 2011 (12 pages)
18 May 2012Full accounts made up to 31 December 2011 (12 pages)
15 July 2011Full accounts made up to 31 December 2010 (12 pages)
15 July 2011Full accounts made up to 31 December 2010 (12 pages)
22 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
24 June 2010Full accounts made up to 31 December 2009 (12 pages)
24 June 2010Full accounts made up to 31 December 2009 (12 pages)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
20 August 2009Full accounts made up to 31 December 2008 (12 pages)
20 August 2009Full accounts made up to 31 December 2008 (12 pages)
27 July 2009Auditor's resignation (1 page)
27 July 2009Auditor's resignation (1 page)
20 July 2009Auditor's resignation (1 page)
20 July 2009Auditor's resignation (1 page)
15 June 2009Return made up to 12/06/09; full list of members (3 pages)
15 June 2009Return made up to 12/06/09; full list of members (3 pages)
13 November 2008Director appointed andrew leigh case (2 pages)
13 November 2008Director appointed andrew leigh case (2 pages)
4 November 2008Appointment terminated director richard fulford smith (1 page)
4 November 2008Appointment terminated director richard fulford smith (1 page)
2 November 2008Full accounts made up to 31 December 2007 (11 pages)
2 November 2008Full accounts made up to 31 December 2007 (11 pages)
24 June 2008Return made up to 12/06/08; full list of members (3 pages)
24 June 2008Return made up to 12/06/08; full list of members (3 pages)
25 February 2008Director's change of particulars / richard fulford smith / 22/02/2008 (1 page)
25 February 2008Director's change of particulars / richard fulford smith / 22/02/2008 (1 page)
11 July 2007Full accounts made up to 31 December 2006 (11 pages)
11 July 2007Full accounts made up to 31 December 2006 (11 pages)
2 July 2007Return made up to 12/06/07; full list of members (2 pages)
2 July 2007Return made up to 12/06/07; full list of members (2 pages)
10 January 2007New director appointed (1 page)
10 January 2007New director appointed (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
15 June 2006Return made up to 12/06/06; full list of members (2 pages)
15 June 2006Return made up to 12/06/06; full list of members (2 pages)
19 May 2006Full accounts made up to 31 December 2005 (11 pages)
19 May 2006Full accounts made up to 31 December 2005 (11 pages)
11 July 2005Full accounts made up to 31 December 2004 (11 pages)
11 July 2005Full accounts made up to 31 December 2004 (11 pages)
20 June 2005Return made up to 12/06/05; full list of members (2 pages)
20 June 2005Return made up to 12/06/05; full list of members (2 pages)
9 June 2005Secretary resigned (1 page)
9 June 2005New secretary appointed (1 page)
9 June 2005New secretary appointed (1 page)
9 June 2005Secretary resigned (1 page)
27 April 2005Registered office changed on 27/04/05 from: 12 camomile street london EC3A 7BP (1 page)
27 April 2005Registered office changed on 27/04/05 from: 12 camomile street london EC3A 7BP (1 page)
13 April 2005New secretary appointed (2 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005New secretary appointed (2 pages)
13 April 2005Secretary resigned (1 page)
5 July 2004Return made up to 12/06/04; full list of members (5 pages)
5 July 2004Return made up to 12/06/04; full list of members (5 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
14 May 2004Full accounts made up to 31 December 2003 (9 pages)
14 May 2004Full accounts made up to 31 December 2003 (9 pages)
26 June 2003Return made up to 12/06/03; full list of members (6 pages)
26 June 2003Return made up to 12/06/03; full list of members (6 pages)
25 June 2003Full accounts made up to 31 December 2002 (9 pages)
25 June 2003Full accounts made up to 31 December 2002 (9 pages)
4 June 2003Secretary resigned (1 page)
4 June 2003New secretary appointed (2 pages)
4 June 2003Secretary resigned (1 page)
4 June 2003New secretary appointed (2 pages)
17 September 2002Full accounts made up to 31 December 2001 (9 pages)
17 September 2002Full accounts made up to 31 December 2001 (9 pages)
11 July 2002Return made up to 12/06/02; full list of members (7 pages)
11 July 2002Return made up to 12/06/02; full list of members (7 pages)
28 October 2001Full accounts made up to 31 December 2000 (9 pages)
28 October 2001Full accounts made up to 31 December 2000 (9 pages)
25 June 2001Return made up to 12/06/01; full list of members (6 pages)
25 June 2001Return made up to 12/06/01; full list of members (6 pages)
12 October 2000Full accounts made up to 31 December 1999 (9 pages)
12 October 2000Full accounts made up to 31 December 1999 (9 pages)
7 July 2000Return made up to 12/06/00; full list of members (8 pages)
7 July 2000Return made up to 12/06/00; full list of members (8 pages)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
21 September 1999Full accounts made up to 31 December 1998 (9 pages)
21 September 1999Full accounts made up to 31 December 1998 (9 pages)
2 September 1999Company name changed clarkson overseas holdings limit ed\certificate issued on 03/09/99 (2 pages)
2 September 1999Company name changed clarkson overseas holdings limit ed\certificate issued on 03/09/99 (2 pages)
30 June 1999Return made up to 12/06/99; full list of members (8 pages)
30 June 1999Return made up to 12/06/99; full list of members (8 pages)
16 October 1998Full accounts made up to 31 December 1997 (10 pages)
16 October 1998Full accounts made up to 31 December 1997 (10 pages)
23 June 1998Return made up to 12/06/98; full list of members (8 pages)
23 June 1998Return made up to 12/06/98; full list of members (8 pages)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
6 August 1997New director appointed (1 page)
6 August 1997New director appointed (1 page)
6 August 1997New director appointed (1 page)
6 August 1997New director appointed (1 page)
6 August 1997New director appointed (1 page)
6 August 1997New director appointed (1 page)
26 June 1997Full accounts made up to 31 December 1996 (9 pages)
26 June 1997Full accounts made up to 31 December 1996 (9 pages)
24 June 1997Return made up to 12/06/97; full list of members (6 pages)
24 June 1997Return made up to 12/06/97; full list of members (6 pages)
18 June 1997Company name changed venture securities LIMITED\certificate issued on 19/06/97 (2 pages)
18 June 1997Company name changed venture securities LIMITED\certificate issued on 19/06/97 (2 pages)
8 September 1996Full accounts made up to 31 December 1995 (10 pages)
8 September 1996Full accounts made up to 31 December 1995 (10 pages)
17 July 1996Return made up to 12/06/96; full list of members (6 pages)
17 July 1996Return made up to 12/06/96; full list of members (6 pages)
13 January 1966Incorporation (18 pages)
13 January 1966Incorporation (18 pages)