Company NameVolans Shipping Limited
DirectorAntony Heywood Reed
Company StatusActive
Company Number01281563
CategoryPrivate Limited Company
Incorporation Date14 October 1976(47 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Antony Heywood Reed
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1998(21 years, 7 months after company formation)
Appointment Duration25 years, 11 months
RoleShipbroker
Country of ResidenceEngland
Correspondence Address65 Leadenhall Street
London
EC3A 2AD
Secretary NameDavid Miles Coverdale
NationalityBritish
StatusCurrent
Appointed05 October 2004(27 years, 12 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Leadenhall Street
London
EC3A 2AD
Director NameDerek John Herd
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(15 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 May 1998)
RoleChartered Shipbroker
Correspondence Address23 Holly Road
Farnborough
Hampshire
GU14 0DZ
Secretary NameStanley John Arnold
NationalityBritish
StatusResigned
Appointed31 January 1992(15 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 05 October 2004)
RoleCompany Director
Correspondence Address15 Micawber Way
Chelmsford
Essex
CM1 4UG
Director NameRobert John Van Der Eb
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(18 years, 4 months after company formation)
Appointment Duration29 years, 1 month (resigned 30 March 2024)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address65 Leadenhall Street
London
EC3A 2AD

Location

Registered Address65 Leadenhall Street
London
EC3A 2AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

293k at £1Anlon LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

9 July 1978Delivered on: 15 June 1978
Persons entitled: William & Glyn's Bank LTD

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Building society deposit account pass book roll no. 119/D/094/754D balance £10,000.00.
Outstanding

Filing History

5 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
5 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
15 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
11 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
4 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
4 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 293,000
(4 pages)
16 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 293,000
(4 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
9 April 2015All of the property or undertaking has been released from charge 1 (1 page)
9 April 2015All of the property or undertaking has been released from charge 1 (1 page)
9 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 293,000
(4 pages)
9 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 293,000
(4 pages)
9 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 293,000
(4 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
11 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 293,000
(4 pages)
11 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 293,000
(4 pages)
11 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 293,000
(4 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
23 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
31 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
22 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
22 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
22 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
1 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
1 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
16 October 2009Secretary's details changed for David Miles Coverdale on 4 October 2009 (1 page)
16 October 2009Director's details changed for Antony Heywood Reed on 4 October 2009 (2 pages)
16 October 2009Secretary's details changed for David Miles Coverdale on 4 October 2009 (1 page)
16 October 2009Director's details changed for Antony Heywood Reed on 4 October 2009 (2 pages)
16 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
16 October 2009Director's details changed for Robert John Van Der Eb on 4 October 2009 (2 pages)
16 October 2009Director's details changed for Antony Heywood Reed on 4 October 2009 (2 pages)
16 October 2009Director's details changed for Robert John Van Der Eb on 4 October 2009 (2 pages)
16 October 2009Director's details changed for Robert John Van Der Eb on 4 October 2009 (2 pages)
16 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
16 October 2009Secretary's details changed for David Miles Coverdale on 4 October 2009 (1 page)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 October 2008Return made up to 04/10/08; full list of members (3 pages)
20 October 2008Return made up to 04/10/08; full list of members (3 pages)
20 October 2008Director's change of particulars / robert van der eb / 04/10/2008 (1 page)
20 October 2008Director's change of particulars / robert van der eb / 04/10/2008 (1 page)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 October 2007Return made up to 04/10/07; full list of members (2 pages)
11 October 2007Return made up to 04/10/07; full list of members (2 pages)
6 October 2006Return made up to 04/10/06; full list of members (2 pages)
6 October 2006Return made up to 04/10/06; full list of members (2 pages)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 October 2005Return made up to 04/10/05; full list of members (2 pages)
12 October 2005Return made up to 04/10/05; full list of members (2 pages)
30 June 2005Registered office changed on 30/06/05 from: 7 crescent london EC3N 2LN (1 page)
30 June 2005Registered office changed on 30/06/05 from: 7 crescent london EC3N 2LN (1 page)
28 October 2004Return made up to 04/10/04; full list of members (7 pages)
28 October 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
28 October 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
28 October 2004Return made up to 04/10/04; full list of members (7 pages)
14 October 2004New secretary appointed (2 pages)
14 October 2004New secretary appointed (2 pages)
14 October 2004Secretary resigned (1 page)
14 October 2004Secretary resigned (1 page)
29 October 2003Return made up to 04/10/03; full list of members (7 pages)
29 October 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
29 October 2003Return made up to 04/10/03; full list of members (7 pages)
29 October 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
21 October 2002Return made up to 04/10/02; full list of members (7 pages)
21 October 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
21 October 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
21 October 2002Return made up to 04/10/02; full list of members (7 pages)
15 October 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
15 October 2001Return made up to 04/10/01; full list of members (6 pages)
15 October 2001Return made up to 04/10/01; full list of members (6 pages)
15 October 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
17 October 2000Return made up to 04/10/00; full list of members (6 pages)
17 October 2000Return made up to 04/10/00; full list of members (6 pages)
17 October 2000Full accounts made up to 31 December 1999 (4 pages)
17 October 2000Full accounts made up to 31 December 1999 (4 pages)
14 October 1999Return made up to 04/10/99; full list of members (6 pages)
14 October 1999Return made up to 04/10/99; full list of members (6 pages)
14 October 1999Full accounts made up to 31 December 1998 (7 pages)
14 October 1999Full accounts made up to 31 December 1998 (7 pages)
21 October 1998Return made up to 04/10/98; no change of members
  • 363(287) ‐ Registered office changed on 21/10/98
(4 pages)
21 October 1998Full accounts made up to 31 December 1997 (9 pages)
21 October 1998Full accounts made up to 31 December 1997 (9 pages)
21 October 1998Return made up to 04/10/98; no change of members
  • 363(287) ‐ Registered office changed on 21/10/98
(4 pages)
15 May 1998New director appointed (2 pages)
15 May 1998Director resigned (1 page)
15 May 1998Director resigned (1 page)
15 May 1998New director appointed (2 pages)
14 October 1997Full accounts made up to 31 December 1996 (9 pages)
14 October 1997Return made up to 04/10/97; full list of members (6 pages)
14 October 1997Full accounts made up to 31 December 1996 (9 pages)
14 October 1997Return made up to 04/10/97; full list of members (6 pages)
26 September 1996Full accounts made up to 31 December 1995 (9 pages)
26 September 1996Full accounts made up to 31 December 1995 (9 pages)
26 September 1996Return made up to 04/10/96; no change of members (4 pages)
26 September 1996Return made up to 04/10/96; no change of members (4 pages)
19 October 1995Return made up to 04/10/95; no change of members (4 pages)
19 October 1995Full accounts made up to 31 December 1994 (10 pages)
19 October 1995Full accounts made up to 31 December 1994 (10 pages)
19 October 1995Return made up to 04/10/95; no change of members (4 pages)
7 July 1995Registered office changed on 07/07/95 from: 19 bevis marks london EC3A 7JB (1 page)
7 July 1995Registered office changed on 07/07/95 from: 19 bevis marks london EC3A 7JB (1 page)