London
E1W 1BF
Secretary Name | Mrs Deborah Abrehart |
---|---|
Status | Current |
Appointed | 01 December 2020(49 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Mrs Deborah Anne Abrehart |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2023(52 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Malcolm John Brooks |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 October 1991(19 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 04 July 2003) |
Role | Shipbroker |
Correspondence Address | 9 Humber Close Beeleigh Green Caister On Sea Great Yarmouth Norfolk NR30 5UF |
Director Name | Alan Garner |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(19 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 04 July 2003) |
Role | Accountant |
Correspondence Address | 13 St Michaels Way Brundall Norwich Norfolk NR13 5PF |
Director Name | Adriaan Cornelis Serruys |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 October 1991(19 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 04 July 2003) |
Role | Hotelier |
Correspondence Address | Tawny Lodge Pound Lane Thorpe Norwich Norfolk NR7 0UB |
Secretary Name | Alan Garner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(19 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 04 July 2003) |
Role | Company Director |
Correspondence Address | 13 St Michaels Way Brundall Norwich Norfolk NR13 5PF |
Director Name | Peter John Edward Bird |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 78 Church Lane Gorleston Norfolk NR31 7BG |
Director Name | Mr Richard Frank Moule |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 August 2006) |
Role | Company Director |
Correspondence Address | 44 Corton Road Lowestoft Suffolk NR32 4PL |
Secretary Name | Mr Richard Frank Moule |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 44 Corton Road Lowestoft Suffolk NR32 4PL |
Secretary Name | Robert George Secret |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 August 2006) |
Role | Shipbroker |
Correspondence Address | 7 Lattens Square Lowestoft Suffolk NR32 2NT |
Director Name | Mr David William Rumsey |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(34 years, 9 months after company formation) |
Appointment Duration | 2 days (resigned 09 August 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Brambles Sorrell Green, Wyverstone Stowmarket Suffolk IP14 4TS |
Director Name | Mr Richard Brian Whittet |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(34 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 20 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Littlebrook Pankridge Street, Crondall Farnham Surrey GU10 5RA |
Secretary Name | Mr Stephen Gregory Deasey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(34 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 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(35 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 08 December 2023) |
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(41 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 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 | 13 December 2013(42 years, 1 month 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 | 02 January 2018(46 years, 2 months after company formation) |
Appointment Duration | 3 months (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(46 years, 5 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 | clarksons.com |
---|---|
Telephone | 01493 856831 |
Telephone region | Great Yarmouth |
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 |
400 at £1 | Coastal Shipping LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
14 August 2003 | Delivered on: 23 August 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
7 July 1977 | Delivered on: 22 July 1977 Satisfied on: 8 July 2003 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 40 south quay, great yarmouth.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 September 2023 | Memorandum and Articles of Association (24 pages) |
---|---|
19 September 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
15 September 2023 | Resolutions
|
3 July 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
16 August 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
27 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
4 October 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
7 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 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) |
28 September 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
3 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
25 October 2019 | Second filing for the termination of Penny Watson as a secretary (4 pages) |
4 October 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
3 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
27 September 2018 | Termination of appointment of Richard Brian Whittet as a director on 20 September 2018 (1 page) |
27 June 2018 | Confirmation statement made on 25 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) |
2 January 2018 | Appointment of Mr Michael John Christopher Cahill as a secretary on 2 January 2018 (2 pages) |
2 January 2018 | Termination of appointment of Penny Watson as a secretary on 2 January 2018
|
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
3 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Coastal Shipping Limited as a person with significant control on 6 April 2016 (1 page) |
3 July 2017 | Notification of Coastal Shipping Limited as a person with significant control on 6 April 2016 (1 page) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
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) |
1 April 2016 | Director's details changed for Mr Michael John Christopher Cahill on 29 March 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Michael John Christopher Cahill on 29 March 2016 (2 pages) |
14 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 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) |
27 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
29 August 2014 | Director's details changed for Mr Michael John Christopher Cahill on 29 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr Michael John Christopher Cahill on 29 August 2014 (2 pages) |
13 December 2013 | Appointment of Ms Penny Watson as a secretary (2 pages) |
13 December 2013 | Termination of appointment of Nicholas Bucksey as a secretary (1 page) |
13 December 2013 | Appointment of Ms Penny Watson as a secretary (2 pages) |
13 December 2013 | Termination of appointment of Nicholas Bucksey as a secretary (1 page) |
11 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
29 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
29 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
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 | 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) |
5 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
14 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
9 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
5 May 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
9 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Register inspection address has been changed (1 page) |
9 November 2009 | Director's details changed for Richard Brian Whittet on 9 November 2009 (2 pages) |
9 November 2009 | Register inspection address has been changed (1 page) |
9 November 2009 | Director's details changed for Richard Brian Whittet on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Richard Brian Whittet on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
16 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
16 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
5 December 2008 | Return made up to 10/10/08; full list of members (4 pages) |
5 December 2008 | Return made up to 10/10/08; full list of members (4 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
5 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
14 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
14 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
10 January 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
10 January 2007 | New director appointed (1 page) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
23 November 2006 | Return made up to 10/10/06; full list of members (2 pages) |
23 November 2006 | Return made up to 10/10/06; full list of members (2 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
18 September 2006 | New director appointed (3 pages) |
18 September 2006 | New director appointed (3 pages) |
31 August 2006 | New director appointed (3 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: europa house 40 south quay great yarmouth norfolk NR30 2RL (1 page) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | New secretary appointed (2 pages) |
31 August 2006 | New secretary appointed (2 pages) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: europa house 40 south quay great yarmouth norfolk NR30 2RL (1 page) |
31 August 2006 | New director appointed (3 pages) |
31 August 2006 | Secretary resigned (1 page) |
10 July 2006 | Accounting reference date extended from 31/12/05 to 31/05/06 (1 page) |
10 July 2006 | Accounting reference date extended from 31/12/05 to 31/05/06 (1 page) |
14 November 2005 | Return made up to 10/10/05; full list of members (6 pages) |
14 November 2005 | Return made up to 10/10/05; full list of members (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | Secretary resigned (1 page) |
7 January 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
7 January 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
28 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
28 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
20 October 2004 | Auditor's resignation (1 page) |
20 October 2004 | Auditor's resignation (1 page) |
10 November 2003 | Return made up to 10/10/03; full list of members
|
10 November 2003 | Return made up to 10/10/03; full list of members
|
23 August 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
13 July 2003 | Director resigned (1 page) |
13 July 2003 | Director resigned (1 page) |
13 July 2003 | Director resigned (1 page) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | Director resigned (1 page) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | Director resigned (1 page) |
13 July 2003 | New secretary appointed;new director appointed (2 pages) |
13 July 2003 | New secretary appointed;new director appointed (2 pages) |
13 July 2003 | Director resigned (1 page) |
8 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
1 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
19 November 2002 | Return made up to 10/10/02; full list of members (7 pages) |
19 November 2002 | Return made up to 10/10/02; full list of members (7 pages) |
7 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
7 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
30 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
30 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
22 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
22 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
20 October 2000 | Return made up to 10/10/00; full list of members (7 pages) |
20 October 2000 | Return made up to 10/10/00; full list of members (7 pages) |
18 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 February 2000 | Auditor's resignation (1 page) |
23 February 2000 | Auditor's resignation (1 page) |
3 November 1999 | Return made up to 10/10/99; full list of members (7 pages) |
3 November 1999 | Return made up to 10/10/99; full list of members (7 pages) |
28 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 October 1998 | Return made up to 10/10/98; no change of members (4 pages) |
27 October 1998 | Return made up to 10/10/98; no change of members (4 pages) |
24 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
24 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
24 October 1997 | Return made up to 10/10/97; no change of members (4 pages) |
24 October 1997 | Return made up to 10/10/97; no change of members (4 pages) |
11 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
11 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
18 December 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
18 December 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
29 October 1996 | Return made up to 10/10/96; full list of members (6 pages) |
29 October 1996 | Return made up to 10/10/96; full list of members (6 pages) |
2 November 1995 | Return made up to 10/10/95; no change of members (4 pages) |
2 November 1995 | Return made up to 10/10/95; no change of members (4 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
22 October 1987 | Memorandum and Articles of Association (13 pages) |
22 October 1987 | Memorandum and Articles of Association (13 pages) |