Company NameClarkson Shipbroking Group Limited
Company StatusActive
Company Number01174759
CategoryPrivate Limited Company
Incorporation Date21 June 1974(49 years, 10 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Leigh Case
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2010(36 years after company formation)
Appointment Duration13 years, 10 months
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMrs Deborah Abrehart
StatusCurrent
Appointed01 December 2020(46 years, 5 months after company formation)
Appointment Duration3 years, 4 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
Appointed12 March 2024(49 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
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
Appointed12 March 2024(49 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks
RoleAccountant
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(17 years, 12 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(17 years, 12 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(17 years, 12 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
Appointed26 January 1994(19 years, 7 months after company formation)
Appointment Duration14 years, 9 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
Appointed26 January 1994(19 years, 7 months after company formation)
Appointment Duration6 years, 2 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
Appointed26 January 1994(19 years, 7 months after company formation)
Appointment Duration10 years, 3 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(23 years, 11 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
Director NameMr Robert Martin Stopford
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(24 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 May 2012)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address17 Honiton Road
London
NW6 6QD
Director NameToby William Broke Smith
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(28 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 2006)
RoleShipbroker
Correspondence Address15 Cloncurry Street
London
SW6 6DR
Director NameHon Lord Mountevans
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(28 years, 1 month after company formation)
Appointment Duration14 years, 5 months (resigned 20 January 2017)
RoleShipboker
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Robert Guy Jeremy Poyntz
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(28 years, 1 month after company formation)
Appointment Duration15 years, 1 month (resigned 29 September 2017)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address6 Hazlewell Road
Putney
London
SW15 6LH
Director NameMr Robert Charles Knight
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(28 years, 1 month after company formation)
Appointment Duration21 years, 4 months (resigned 31 December 2023)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameTerence McEvoy
NationalityBritish
StatusResigned
Appointed01 June 2003(28 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address3 Palmeira Square
Hove
East Sussex
BN3 2JA
Director NameMr Nigel Ranulph Groves
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(29 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Drake Road
Westcliff On Sea
Essex
SS0 8LP
Director NameMr Philippe Jean Jacques Georges Van Den Abeele
Date of BirthMay 1956 (Born 68 years ago)
NationalityBelgian
StatusResigned
Appointed10 December 2003(29 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2006)
RoleFutures Broker
Country of ResidenceUnited Kingdom
Correspondence Address3b Pembridge Square
London
W2 4EW
Secretary NameRobert Dennis Ward
NationalityBritish
StatusResigned
Appointed31 March 2005(30 years, 9 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(30 years, 11 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(32 years, 7 months after company formation)
Appointment Duration17 years, 2 months (resigned 12 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(38 years, 9 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(39 years, 6 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(43 years, 6 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(43 years, 10 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

16.1m at £0.05Clarkson PLC
83.33%
Non Cumulative Preference
16.1m at £0.01Clarkson PLC
16.67%
Ordinary

Financials

Year2014
Net Worth£2,759,000
Cash£7,000
Current Liabilities£191,000

Accounts

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

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Filing History

2 January 2024Termination of appointment of Robert Charles Knight as a director on 31 December 2023 (1 page)
28 July 2023Full accounts made up to 31 December 2022 (19 pages)
12 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
20 July 2022Full accounts made up to 31 December 2021 (20 pages)
14 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
18 December 2021Memorandum and Articles of Association (26 pages)
18 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 July 2021Full accounts made up to 31 December 2020 (20 pages)
15 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
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 (19 pages)
26 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
11 July 2019Full accounts made up to 31 December 2018 (18 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
18 June 2018Full accounts made up to 31 December 2017 (18 pages)
12 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
19 April 2018Termination of appointment of Michael John Christopher Cahill as a secretary on 9 April 2018 (1 page)
19 April 2018Appointment of Mrs Rachel Louise Spencer as a secretary on 9 April 2018 (2 pages)
2 January 2018Termination of appointment of Penny Watson as a secretary on 21 December 2017 (1 page)
2 January 2018Appointment of Mr Michael John Christopher Cahill as a secretary on 21 December 2017 (2 pages)
29 September 2017Termination of appointment of Robert Guy Jeremy Poyntz as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Robert Guy Jeremy Poyntz as a director on 29 September 2017 (1 page)
3 July 2017Full accounts made up to 31 December 2016 (18 pages)
3 July 2017Full accounts made up to 31 December 2016 (18 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)
1 February 2017Termination of appointment of Lord Mountevans as a director on 20 January 2017 (1 page)
1 February 2017Termination of appointment of Lord Mountevans as a director on 20 January 2017 (1 page)
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 968,970.78
(7 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 968,970.78
(7 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 2015Full accounts made up to 31 December 2014 (14 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 2015Full accounts made up to 31 December 2014 (14 pages)
6 July 2015Director's details changed for Hon Jeffrey Richard De Corban Evans on 27 March 2015 (2 pages)
6 July 2015Director's details changed for Hon Jeffrey Richard De Corban Evans on 27 March 2015 (2 pages)
6 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 968,970.78
(7 pages)
6 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 968,970.78
(7 pages)
29 October 2014Director's details changed for Mr Robert Charles Knight on 29 October 2014 (2 pages)
29 October 2014Director's details changed for Mr Robert Charles Knight on 29 October 2014 (2 pages)
8 July 2014Director's details changed for Hon Jeffrey Richard De Corban Evans on 7 July 2014 (2 pages)
8 July 2014Director's details changed for Hon Jeffrey Richard De Corban Evans on 7 July 2014 (2 pages)
8 July 2014Director's details changed for Hon Jeffrey Richard De Corban Evans on 7 July 2014 (2 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 968,970.78
(8 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 968,970.78
(8 pages)
24 April 2014Full accounts made up to 31 December 2013 (13 pages)
24 April 2014Full accounts made up to 31 December 2013 (13 pages)
9 December 2013Appointment of Ms Penny Watson as a secretary (2 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)
18 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (9 pages)
18 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (9 pages)
29 April 2013Full accounts made up to 31 December 2012 (11 pages)
29 April 2013Full accounts made up to 31 December 2012 (11 pages)
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)
8 April 2013Appointment of Mr Nicholas Richard Bucksey as a secretary (1 page)
20 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (9 pages)
20 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (9 pages)
1 June 2012Termination of appointment of Robert Stopford as a director (1 page)
1 June 2012Termination of appointment of Robert Stopford as a director (1 page)
18 May 2012Full accounts made up to 31 December 2011 (11 pages)
18 May 2012Full accounts made up to 31 December 2011 (11 pages)
13 July 2011Full accounts made up to 31 December 2010 (11 pages)
13 July 2011Full accounts made up to 31 December 2010 (11 pages)
23 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (10 pages)
23 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (10 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 2010Director's details changed for Mr Robert Guy Jeremy Poyntz on 12 June 2010 (2 pages)
22 June 2010Director's details changed for Mr Robert Guy Jeremy Poyntz on 12 June 2010 (2 pages)
22 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (7 pages)
22 June 2010Director's details changed for Jeffrey Richard De Corban Evans on 12 June 2010 (2 pages)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Director's details changed for Jeffrey Richard De Corban Evans on 12 June 2010 (2 pages)
22 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (7 pages)
21 June 2010Appointment of Mr Andrew Leigh Case as a director (2 pages)
21 June 2010Appointment of Mr Andrew Leigh Case as a director (2 pages)
20 August 2009Full accounts made up to 31 December 2008 (11 pages)
20 August 2009Full accounts made up to 31 December 2008 (11 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)
18 June 2009Return made up to 12/06/09; full list of members (5 pages)
18 June 2009Return made up to 12/06/09; full list of members (5 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 (10 pages)
2 November 2008Full accounts made up to 31 December 2007 (10 pages)
1 July 2008Return made up to 12/06/08; full list of members (5 pages)
1 July 2008Return made up to 12/06/08; full list of members (5 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)
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 (10 pages)
11 July 2007Full accounts made up to 31 December 2006 (10 pages)
2 July 2007Return made up to 12/06/07; full list of members (3 pages)
2 July 2007Return made up to 12/06/07; full list of members (3 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)
16 June 2006Return made up to 12/06/06; full list of members (3 pages)
16 June 2006Return made up to 12/06/06; full list of members (3 pages)
23 May 2006Full accounts made up to 31 December 2005 (10 pages)
23 May 2006Full accounts made up to 31 December 2005 (10 pages)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
14 July 2005Director's particulars changed (1 page)
14 July 2005Director's particulars changed (1 page)
11 July 2005Full accounts made up to 31 December 2004 (10 pages)
11 July 2005Full accounts made up to 31 December 2004 (10 pages)
20 June 2005Return made up to 12/06/05; full list of members (4 pages)
20 June 2005Return made up to 12/06/05; full list of members (4 pages)
10 June 2005Secretary resigned (1 page)
10 June 2005New secretary appointed (1 page)
10 June 2005Secretary resigned (1 page)
10 June 2005New secretary appointed (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 2005Secretary resigned (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005New secretary appointed (2 pages)
13 April 2005New secretary appointed (2 pages)
5 July 2004Return made up to 12/06/04; full list of members (9 pages)
5 July 2004Return made up to 12/06/04; full list of members (9 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)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
26 June 2003Return made up to 12/06/03; full list of members (9 pages)
26 June 2003Return made up to 12/06/03; full list of members (9 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 (8 pages)
17 September 2002Full accounts made up to 31 December 2001 (8 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
11 July 2002Return made up to 12/06/02; full list of members (8 pages)
11 July 2002Return made up to 12/06/02; full list of members (8 pages)
28 October 2001Full accounts made up to 31 December 2000 (8 pages)
28 October 2001Full accounts made up to 31 December 2000 (8 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 (8 pages)
12 October 2000Full accounts made up to 31 December 1999 (8 pages)
7 July 2000Return made up to 12/06/00; full list of members (9 pages)
7 July 2000Return made up to 12/06/00; full list of members (9 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 shipping group LIMITED\certificate issued on 03/09/99 (2 pages)
2 September 1999Company name changed clarkson shipping group LIMITED\certificate issued on 03/09/99 (2 pages)
30 June 1999Return made up to 12/06/99; full list of members (10 pages)
30 June 1999Return made up to 12/06/99; full list of members (10 pages)
16 October 1998Full accounts made up to 31 December 1997 (9 pages)
16 October 1998Full accounts made up to 31 December 1997 (9 pages)
9 September 1998New director appointed (2 pages)
9 September 1998New director appointed (2 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)
24 February 1998Company name changed H. clarkson shipping group limit ed\certificate issued on 25/02/98 (2 pages)
24 February 1998Company name changed H. clarkson shipping group limit ed\certificate issued on 25/02/98 (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
21 October 1997Full accounts made up to 31 December 1996 (9 pages)
21 October 1997Full accounts made up to 31 December 1996 (9 pages)
2 July 1997Return made up to 12/06/97; full list of members (8 pages)
2 July 1997Return made up to 12/06/97; full list of members (8 pages)
2 July 1997Director's particulars changed (1 page)
2 July 1997Director's particulars changed (1 page)
8 September 1996Full accounts made up to 31 December 1995 (9 pages)
8 September 1996Full accounts made up to 31 December 1995 (9 pages)
17 July 1996Return made up to 12/06/96; full list of members (8 pages)
17 July 1996Return made up to 12/06/96; full list of members (8 pages)
3 April 1996Director's particulars changed (2 pages)
3 April 1996Director's particulars changed (2 pages)
6 October 1995Full accounts made up to 31 December 1994 (9 pages)
6 October 1995Full accounts made up to 31 December 1994 (9 pages)
30 June 1995Return made up to 12/06/95; full list of members (16 pages)
30 June 1995Return made up to 12/06/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
18 February 1994Memorandum and Articles of Association (11 pages)
18 February 1994Memorandum and Articles of Association (11 pages)
14 February 1994Company name changed\certificate issued on 14/02/94 (2 pages)
14 February 1994Company name changed\certificate issued on 14/02/94 (2 pages)
21 January 1976Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
21 January 1976Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
4 June 1975Company name changed\certificate issued on 04/06/75 (3 pages)
4 June 1975Company name changed\certificate issued on 04/06/75 (3 pages)
2 August 1974Alter mem and arts (2 pages)
2 August 1974Alter mem and arts (2 pages)
21 June 1974Incorporation (12 pages)
21 June 1974Incorporation (12 pages)