Company NameHalcyon Shipping Limited
DirectorsMichael John Christopher Cahill and Deborah Anne Abrehart
Company StatusActive
Company Number01029545
CategoryPrivate Limited Company
Incorporation Date2 November 1971(52 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael John Christopher Cahill
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2006(34 years, 9 months after company formation)
Appointment Duration17 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMrs Deborah Abrehart
StatusCurrent
Appointed01 December 2020(49 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMrs Deborah Anne Abrehart
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(52 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMalcolm John Brooks
Date of BirthOctober 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed10 October 1991(19 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 04 July 2003)
RoleShipbroker
Correspondence Address9 Humber Close
Beeleigh Green Caister On Sea
Great Yarmouth
Norfolk
NR30 5UF
Director NameAlan Garner
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(19 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 04 July 2003)
RoleAccountant
Correspondence Address13 St Michaels Way
Brundall
Norwich
Norfolk
NR13 5PF
Director NameAdriaan Cornelis Serruys
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityDutch
StatusResigned
Appointed10 October 1991(19 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 04 July 2003)
RoleHotelier
Correspondence AddressTawny Lodge Pound Lane
Thorpe
Norwich
Norfolk
NR7 0UB
Secretary NameAlan Garner
NationalityBritish
StatusResigned
Appointed10 October 1991(19 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 04 July 2003)
RoleCompany Director
Correspondence Address13 St Michaels Way
Brundall
Norwich
Norfolk
NR13 5PF
Director NamePeter John Edward Bird
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(31 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address78 Church Lane
Gorleston
Norfolk
NR31 7BG
Director NameMr Richard Frank Moule
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(31 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 August 2006)
RoleCompany Director
Correspondence Address44 Corton Road
Lowestoft
Suffolk
NR32 4PL
Secretary NameMr Richard Frank Moule
NationalityBritish
StatusResigned
Appointed04 July 2003(31 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address44 Corton Road
Lowestoft
Suffolk
NR32 4PL
Secretary NameRobert George Secret
NationalityBritish
StatusResigned
Appointed31 December 2004(33 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 August 2006)
RoleShipbroker
Correspondence Address7 Lattens Square
Lowestoft
Suffolk
NR32 2NT
Director NameMr David William Rumsey
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2006(34 years, 9 months after company formation)
Appointment Duration2 days (resigned 09 August 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brambles
Sorrell Green, Wyverstone
Stowmarket
Suffolk
IP14 4TS
Director NameMr Richard Brian Whittet
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(34 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 20 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittlebrook
Pankridge Street, Crondall
Farnham
Surrey
GU10 5RA
Secretary NameMr Stephen Gregory Deasey
NationalityBritish
StatusResigned
Appointed09 August 2006(34 years, 9 months after company formation)
Appointment Duration6 years, 7 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(35 years, 2 months after company formation)
Appointment Duration16 years, 11 months (resigned 08 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMr Nicholas Richard Bucksey
StatusResigned
Appointed31 March 2013(41 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 December 2013)
RoleCompany Director
Correspondence AddressSt Magnus House
3 Lower Thames Street
London
EC3R 6HE
Secretary NameMs Penny Watson
StatusResigned
Appointed13 December 2013(42 years, 1 month 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
Appointed02 January 2018(46 years, 2 months after company formation)
Appointment Duration3 months (resigned 09 April 2018)
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMrs Rachel Louise Spencer
StatusResigned
Appointed09 April 2018(46 years, 5 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

Websiteclarksons.com
Telephone01493 856831
Telephone regionGreat Yarmouth

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

400 at £1Coastal Shipping LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Charges

14 August 2003Delivered 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 1977Delivered 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

Filing History

19 September 2023Memorandum and Articles of Association (24 pages)
19 September 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
15 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
16 August 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
27 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
4 October 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
7 July 2021Confirmation statement made on 25 June 2021 with no updates (3 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)
28 September 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
3 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
25 October 2019Second filing for the termination of Penny Watson as a secretary (4 pages)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
3 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
27 September 2018Termination of appointment of Richard Brian Whittet as a director on 20 September 2018 (1 page)
27 June 2018Confirmation statement made on 25 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)
2 January 2018Appointment of Mr Michael John Christopher Cahill as a secretary on 2 January 2018 (2 pages)
2 January 2018Termination of appointment of Penny Watson as a secretary on 2 January 2018
  • ANNOTATION Clarification a second filed TM02 was registered on 25/10/2019.
(2 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
3 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
3 July 2017Notification of Coastal Shipping Limited as a person with significant control on 6 April 2016 (1 page)
3 July 2017Notification of Coastal Shipping Limited as a person with significant control on 6 April 2016 (1 page)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 400
(5 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 400
(5 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)
1 April 2016Director's details changed for Mr Michael John Christopher Cahill on 29 March 2016 (2 pages)
1 April 2016Director's details changed for Mr Michael John Christopher Cahill on 29 March 2016 (2 pages)
14 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 400
(5 pages)
14 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 400
(5 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (6 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)
27 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 400
(5 pages)
27 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 400
(5 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
29 August 2014Director's details changed for Mr Michael John Christopher Cahill on 29 August 2014 (2 pages)
29 August 2014Director's details changed for Mr Michael John Christopher Cahill on 29 August 2014 (2 pages)
13 December 2013Appointment of Ms Penny Watson as a secretary (2 pages)
13 December 2013Termination of appointment of Nicholas Bucksey as a secretary (1 page)
13 December 2013Appointment of Ms Penny Watson as a secretary (2 pages)
13 December 2013Termination of appointment of Nicholas Bucksey as a secretary (1 page)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 400
(6 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 400
(6 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
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 2013Termination of appointment of Stephen Deasey as a secretary (1 page)
8 April 2013Appointment of Mr Nicholas Richard Bucksey as a secretary (1 page)
5 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
14 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
9 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
5 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
5 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
9 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
9 November 2009Register inspection address has been changed (1 page)
9 November 2009Director's details changed for Richard Brian Whittet on 9 November 2009 (2 pages)
9 November 2009Register inspection address has been changed (1 page)
9 November 2009Director's details changed for Richard Brian Whittet on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Richard Brian Whittet on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
16 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
16 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
5 December 2008Return made up to 10/10/08; full list of members (4 pages)
5 December 2008Return made up to 10/10/08; full list of members (4 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Return made up to 10/10/07; full list of members (2 pages)
5 November 2007Return made up to 10/10/07; full list of members (2 pages)
14 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
14 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
10 January 2007New director appointed (1 page)
10 January 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
10 January 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
10 January 2007New director appointed (1 page)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
23 November 2006Return made up to 10/10/06; full list of members (2 pages)
23 November 2006Return made up to 10/10/06; full list of members (2 pages)
21 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
21 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
18 September 2006New director appointed (3 pages)
18 September 2006New director appointed (3 pages)
31 August 2006New director appointed (3 pages)
31 August 2006Director resigned (1 page)
31 August 2006Registered office changed on 31/08/06 from: europa house 40 south quay great yarmouth norfolk NR30 2RL (1 page)
31 August 2006Director resigned (1 page)
31 August 2006New secretary appointed (2 pages)
31 August 2006New secretary appointed (2 pages)
31 August 2006Secretary resigned (1 page)
31 August 2006Registered office changed on 31/08/06 from: europa house 40 south quay great yarmouth norfolk NR30 2RL (1 page)
31 August 2006New director appointed (3 pages)
31 August 2006Secretary resigned (1 page)
10 July 2006Accounting reference date extended from 31/12/05 to 31/05/06 (1 page)
10 July 2006Accounting reference date extended from 31/12/05 to 31/05/06 (1 page)
14 November 2005Return made up to 10/10/05; full list of members (6 pages)
14 November 2005Return made up to 10/10/05; full list of members (6 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 March 2005New secretary appointed (2 pages)
1 March 2005Director resigned (1 page)
1 March 2005Secretary resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005New secretary appointed (2 pages)
1 March 2005Secretary resigned (1 page)
7 January 2005Accounts for a small company made up to 31 December 2003 (7 pages)
7 January 2005Accounts for a small company made up to 31 December 2003 (7 pages)
28 October 2004Return made up to 10/10/04; full list of members (7 pages)
28 October 2004Return made up to 10/10/04; full list of members (7 pages)
20 October 2004Auditor's resignation (1 page)
20 October 2004Auditor's resignation (1 page)
10 November 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 November 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
13 July 2003Director resigned (1 page)
13 July 2003Director resigned (1 page)
13 July 2003Director resigned (1 page)
13 July 2003New director appointed (2 pages)
13 July 2003Director resigned (1 page)
13 July 2003New director appointed (2 pages)
13 July 2003Director resigned (1 page)
13 July 2003New secretary appointed;new director appointed (2 pages)
13 July 2003New secretary appointed;new director appointed (2 pages)
13 July 2003Director resigned (1 page)
8 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
1 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
19 November 2002Return made up to 10/10/02; full list of members (7 pages)
19 November 2002Return made up to 10/10/02; full list of members (7 pages)
7 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
7 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
30 October 2001Return made up to 10/10/01; full list of members (7 pages)
30 October 2001Return made up to 10/10/01; full list of members (7 pages)
22 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
22 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
20 October 2000Return made up to 10/10/00; full list of members (7 pages)
20 October 2000Return made up to 10/10/00; full list of members (7 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 February 2000Auditor's resignation (1 page)
23 February 2000Auditor's resignation (1 page)
3 November 1999Return made up to 10/10/99; full list of members (7 pages)
3 November 1999Return made up to 10/10/99; full list of members (7 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 October 1998Return made up to 10/10/98; no change of members (4 pages)
27 October 1998Return made up to 10/10/98; no change of members (4 pages)
24 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 October 1997Return made up to 10/10/97; no change of members (4 pages)
24 October 1997Return made up to 10/10/97; no change of members (4 pages)
11 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
11 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
18 December 1996Accounts for a small company made up to 31 December 1995 (6 pages)
18 December 1996Accounts for a small company made up to 31 December 1995 (6 pages)
29 October 1996Return made up to 10/10/96; full list of members (6 pages)
29 October 1996Return made up to 10/10/96; full list of members (6 pages)
2 November 1995Return made up to 10/10/95; no change of members (4 pages)
2 November 1995Return made up to 10/10/95; no change of members (4 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
22 October 1987Memorandum and Articles of Association (13 pages)
22 October 1987Memorandum and Articles of Association (13 pages)