Lower Road Northfleet
Gravesend
Kent
DA11 9BD
Secretary Name | Mr Kevin Jeeves |
---|---|
Status | Current |
Appointed | 15 August 2013(39 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Correspondence Address | Tower Wharf Lower Road Northfleet Gravesend Kent DA11 9BD |
Director Name | Mr Kevin Jeeves |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2020(45 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tower Wharf Lower Road Northfleet Gravesend Kent DA11 9BD |
Director Name | Mr Patrick Terence Cockerton |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2024(49 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 1 day |
Role | Director - Seacon Tower Wharf |
Country of Residence | England |
Correspondence Address | Tower Wharf Lower Road Northfleet Gravesend Kent DA11 9BD |
Director Name | Carl Christoph Roth |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 24 November 1991(17 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 30 November 1998) |
Role | Shipping Agent & Director |
Correspondence Address | The Clock Tower Nutley East Sussex TN22 3HE |
Director Name | Mr Alan James Taylor |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(17 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 August 2001) |
Role | Shipbroker & Director |
Country of Residence | England |
Correspondence Address | Walsingham Stables Manor Park Chislehurst Kent BR7 5QE |
Secretary Name | Lynne Aileen Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 July 1993) |
Role | Company Director |
Correspondence Address | 38 York Road North Weald Epping Essex CM16 6HU |
Secretary Name | Clive Stanley Mathias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(19 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | 1 The Mews St Nicholas Road Barry South Glamorgan CF62 6QX Wales |
Secretary Name | Mr Timothy Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(27 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 10 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Wharf Lower Road Northfleet Gravesend Kent DA11 9BD |
Director Name | Martin Howard Holt |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(30 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blewins Perry Green Much Hadham Hertfordshire SG10 6DZ |
Director Name | Mr Roland Edwards |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(43 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2019) |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | Tower Wharf Lower Road Northfleet Gravesend Kent DA11 9BD |
Telephone | 01474 320000 |
---|---|
Telephone region | Gravesend |
Registered Address | Tower Wharf Lower Road Northfleet Gravesend Kent DA11 9BD |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Northfleet North |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £3,862,197 |
Gross Profit | £1,074,138 |
Net Worth | £250,247 |
Cash | £108,143 |
Current Liabilities | £565,542 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 13 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 27 April 2025 (1 year from now) |
17 June 2021 | Delivered on: 29 June 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
13 July 2015 | Delivered on: 13 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
13 July 2015 | Delivered on: 13 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
31 July 2012 | Delivered on: 7 August 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
18 October 2005 | Delivered on: 26 October 2005 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 |
17 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
---|---|
13 April 2023 | Accounts for a small company made up to 30 September 2022 (10 pages) |
20 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
31 March 2022 | Accounts for a small company made up to 30 September 2021 (22 pages) |
29 June 2021 | Registration of charge 011761510005, created on 17 June 2021 (31 pages) |
23 April 2021 | Accounts for a small company made up to 30 September 2020 (21 pages) |
13 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
14 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
30 March 2020 | Accounts for a small company made up to 30 September 2019 (20 pages) |
18 February 2020 | Appointment of Mr Kevin Jeeves as a director on 18 February 2020 (2 pages) |
29 January 2020 | Satisfaction of charge 2 in full (1 page) |
29 January 2020 | Satisfaction of charge 1 in full (1 page) |
4 September 2019 | Termination of appointment of Roland Edwards as a director on 31 July 2019 (1 page) |
8 May 2019 | Accounts for a small company made up to 30 September 2018 (20 pages) |
15 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
21 June 2018 | Accounts for a small company made up to 30 September 2017 (18 pages) |
13 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
4 October 2017 | Termination of appointment of Martin Howard Holt as a director on 30 September 2017 (1 page) |
4 October 2017 | Appointment of Mr Roland Edwards as a director on 1 October 2017 (2 pages) |
4 October 2017 | Termination of appointment of Martin Howard Holt as a director on 30 September 2017 (1 page) |
4 October 2017 | Appointment of Mr Roland Edwards as a director on 1 October 2017 (2 pages) |
1 June 2017 | Accounts for a small company made up to 30 September 2016 (21 pages) |
1 June 2017 | Accounts for a small company made up to 30 September 2016 (21 pages) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
15 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
5 April 2016 | Full accounts made up to 30 September 2015 (13 pages) |
5 April 2016 | Full accounts made up to 30 September 2015 (13 pages) |
15 July 2015 | Resolutions
|
13 July 2015 | Registration of charge 011761510004, created on 13 July 2015 (35 pages) |
13 July 2015 | Registration of charge 011761510004, created on 13 July 2015 (35 pages) |
13 July 2015 | Registration of charge 011761510003, created on 13 July 2015 (32 pages) |
13 July 2015 | Registration of charge 011761510003, created on 13 July 2015 (32 pages) |
11 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
31 March 2015 | Full accounts made up to 30 September 2014 (14 pages) |
31 March 2015 | Full accounts made up to 30 September 2014 (14 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (14 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (14 pages) |
14 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
15 August 2013 | Appointment of Mr Kevin Jeeves as a secretary (1 page) |
15 August 2013 | Appointment of Mr Kevin Jeeves as a secretary (1 page) |
10 July 2013 | Termination of appointment of Timothy Clarke as a secretary (1 page) |
10 July 2013 | Termination of appointment of Timothy Clarke as a secretary (1 page) |
4 July 2013 | Full accounts made up to 30 September 2012 (14 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (14 pages) |
22 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (14 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (14 pages) |
1 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Director's details changed for James Albert Roth on 1 March 2011 (2 pages) |
20 April 2011 | Director's details changed for James Albert Roth on 1 March 2011 (2 pages) |
20 April 2011 | Secretary's details changed for Mr Timothy Clarke on 1 April 2011 (1 page) |
20 April 2011 | Secretary's details changed for Mr Timothy Clarke on 1 April 2011 (1 page) |
20 April 2011 | Secretary's details changed for Mr Timothy Clarke on 1 April 2011 (1 page) |
20 April 2011 | Director's details changed for James Albert Roth on 1 March 2011 (2 pages) |
29 March 2011 | Full accounts made up to 30 September 2010 (15 pages) |
29 March 2011 | Full accounts made up to 30 September 2010 (15 pages) |
17 June 2010 | Full accounts made up to 30 September 2009 (16 pages) |
17 June 2010 | Full accounts made up to 30 September 2009 (16 pages) |
4 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Martin Howard Holt on 13 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Martin Howard Holt on 13 April 2010 (2 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (15 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (15 pages) |
12 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
26 June 2008 | Full accounts made up to 30 September 2007 (13 pages) |
26 June 2008 | Full accounts made up to 30 September 2007 (13 pages) |
25 June 2008 | Company name changed seas transport LIMITED\certificate issued on 25/06/08 (3 pages) |
25 June 2008 | Company name changed seas transport LIMITED\certificate issued on 25/06/08 (3 pages) |
2 May 2008 | Return made up to 13/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 13/04/08; full list of members (3 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
1 August 2007 | Full accounts made up to 30 September 2006 (15 pages) |
1 August 2007 | Full accounts made up to 30 September 2006 (15 pages) |
23 April 2007 | Return made up to 13/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 13/04/07; full list of members (2 pages) |
4 May 2006 | Return made up to 13/04/06; full list of members (2 pages) |
4 May 2006 | Return made up to 13/04/06; full list of members (2 pages) |
28 April 2006 | Full accounts made up to 30 September 2005 (12 pages) |
28 April 2006 | Full accounts made up to 30 September 2005 (12 pages) |
26 October 2005 | Resolutions
|
26 October 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Resolutions
|
8 June 2005 | Total exemption full accounts made up to 30 September 2004 (4 pages) |
8 June 2005 | Total exemption full accounts made up to 30 September 2004 (4 pages) |
9 May 2005 | Return made up to 13/04/05; full list of members (2 pages) |
9 May 2005 | Return made up to 13/04/05; full list of members (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
11 February 2005 | Company name changed rhine-sea-union LIMITED\certificate issued on 11/02/05 (2 pages) |
11 February 2005 | Company name changed rhine-sea-union LIMITED\certificate issued on 11/02/05 (2 pages) |
24 June 2004 | Total exemption full accounts made up to 30 September 2003 (4 pages) |
24 June 2004 | Total exemption full accounts made up to 30 September 2003 (4 pages) |
23 April 2004 | Return made up to 13/04/04; full list of members (6 pages) |
23 April 2004 | Return made up to 13/04/04; full list of members (6 pages) |
10 July 2003 | Total exemption full accounts made up to 30 September 2002 (4 pages) |
10 July 2003 | Total exemption full accounts made up to 30 September 2002 (4 pages) |
3 June 2003 | Return made up to 13/04/03; full list of members (6 pages) |
3 June 2003 | Return made up to 13/04/03; full list of members (6 pages) |
21 May 2002 | Return made up to 13/04/02; full list of members (6 pages) |
21 May 2002 | Return made up to 13/04/02; full list of members (6 pages) |
4 April 2002 | Total exemption full accounts made up to 30 September 2001 (4 pages) |
4 April 2002 | Total exemption full accounts made up to 30 September 2001 (4 pages) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | New secretary appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
25 May 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
25 May 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
23 April 2001 | Return made up to 13/04/01; full list of members (6 pages) |
23 April 2001 | Return made up to 13/04/01; full list of members (6 pages) |
9 May 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
9 May 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
28 April 2000 | Return made up to 13/04/00; full list of members (6 pages) |
28 April 2000 | Return made up to 13/04/00; full list of members (6 pages) |
20 May 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
20 May 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
19 April 1999 | Return made up to 13/04/99; no change of members (5 pages) |
19 April 1999 | Return made up to 13/04/99; no change of members (5 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
1 October 1998 | Registered office changed on 01/10/98 from: 38 west ferry road london E14 8LW (1 page) |
1 October 1998 | Registered office changed on 01/10/98 from: 38 west ferry road london E14 8LW (1 page) |
23 April 1998 | Return made up to 13/04/98; no change of members (6 pages) |
23 April 1998 | Return made up to 13/04/98; no change of members (6 pages) |
18 April 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
18 April 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
16 May 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
16 May 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
23 April 1997 | Return made up to 13/04/97; full list of members (7 pages) |
23 April 1997 | Return made up to 13/04/97; full list of members (7 pages) |
24 April 1996 | Return made up to 13/04/96; no change of members (5 pages) |
24 April 1996 | Return made up to 13/04/96; no change of members (5 pages) |
11 April 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
11 April 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
13 December 1995 | Return made up to 24/11/95; no change of members (6 pages) |
13 December 1995 | Return made up to 24/11/95; no change of members (6 pages) |
4 May 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |
4 May 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |
3 July 1974 | Incorporation (17 pages) |
3 July 1974 | Incorporation (17 pages) |