Company NameJohn Cook (Agencies) Limited
DirectorsBenjamin Harmstorf and Michael Omar Walker
Company StatusActive
Company Number01459692
CategoryPrivate Limited Company
Incorporation Date7 November 1979(44 years, 5 months ago)
Previous NameMerchant Carriers Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Benjamin Harmstorf
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed09 November 2022(43 years after company formation)
Appointment Duration1 year, 5 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Michael Omar Walker
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(44 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks
RoleGlobal Head Of Finance And Tax
Country of ResidenceUnited Kingdom
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Michael Anthony O'Neill Wallis
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(12 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppletrees
Snailwell
Newmarket
Suffolk
CB8 7LS
Director NameGeorge Anderson Quigley
Date of BirthApril 1942 (Born 82 years ago)
NationalityScottish
StatusResigned
Appointed11 May 1992(12 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 1993)
RoleCompany Director
Correspondence Address3 Annandale Avenue
Dalnottar Avenue
Old Kilpatrick Glasgow
G60 5DJ
Scotland
Director NameRamsay Patrick Hendry Pirie
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(12 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1993)
RoleCompany Director
Correspondence Address30 Devonshire Road
Aberdeen
Aberdeenshire
AB1 6XR
Scotland
Director NameAlan Downs
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(12 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 October 1992)
RoleCompany Director
Correspondence AddressWoodlands 14 Sands Lane
Elloughton
Brough
North Humberside
HU15 1JH
Secretary NameAdrian Michael Delaney
NationalityBritish
StatusResigned
Appointed11 May 1992(12 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 November 1992)
RoleCompany Director
Correspondence AddressTempletree
Sandway Road
Harrietsham
Kent
ME17 1HT
Secretary NameEric Peter Read
NationalityBritish
StatusResigned
Appointed23 November 1992(13 years after company formation)
Appointment Duration6 months (resigned 24 May 1993)
RoleCompany Director
Correspondence Address4 Brighton Road
Redhill Salfords
Surrey
RH1 5BU
Secretary NameMr Adrian Michael Delaney
NationalityEnglish
StatusResigned
Appointed24 May 1993(13 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWittersham Manor
Wittersham
Kent
TN30 7PN
Director NameGraham Bernard Robson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(13 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address23 Marloes Road
Kensington
London
W8 6LG
Director NameMr Rodney Charles Lunn
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(15 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshdown Lodge Rannoch Road
Crowborough
East Sussex
TN6 1RB
Director NameMr William Allan Donaldson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(15 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 June 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address46 Pembridge Villas
Notting Hill
London
W11 3EG
Secretary NameMr William Allan Donaldson
NationalityBritish
StatusResigned
Appointed29 December 1995(16 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 27 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Pembridge Villas
Notting Hill
London
W11 3EG
Director NameNeil Edward Wolstenholme
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(17 years after company formation)
Appointment Duration3 years, 4 months (resigned 06 April 2000)
RoleFinance Director
Correspondence Address9 The Chine
Muswell Hill
London
N10 3PX
Director NameMr Bernard Clinton Todd
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(17 years, 7 months after company formation)
Appointment Duration18 years, 2 months (resigned 27 August 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Forest Approach
Woodford Green
Essex
IG8 9BW
Secretary NameMr Bernard Clinton Todd
NationalityBritish
StatusResigned
Appointed27 June 1997(17 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Forest Approach
Woodford Green
Essex
IG8 9BW
Director NameClaus Hyldager
Date of BirthAugust 1958 (Born 65 years ago)
NationalityDanish
StatusResigned
Appointed06 April 2000(20 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42
Wylke Lane
Tollesbury
Essex
CM9 8ST
Director NameGary Boyd Carpenter
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(20 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 September 2006)
RoleFinancial Director
Correspondence Address34 Alwyne Road
London
SW19 7AB
Secretary NameSimon Edward John Tory
NationalityBritish
StatusResigned
Appointed05 November 2002(23 years after company formation)
Appointment Duration10 years, 11 months (resigned 15 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Kristiansand Way
Letchworth
Hertfordshire
SG6 1TY
Director NameJohn Horrocks
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(26 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Dunedin Drive
Caterham
Surrey
CR3 6BA
Director NameMr Eric Karl Moe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2013(33 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 September 2017)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address8th Floor, 60 Fenchurch Street
London
EC3M 4AD
Secretary NameEric Karl Moe
StatusResigned
Appointed15 October 2013(33 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 September 2017)
RoleCompany Director
Correspondence Address8th Floor, 60 Fenchurch Street
London
EC3M 4AD
Director NameMr Ivaylo Alexandrov Vesselinov
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(35 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-8 Lakeside Business Village Fleming Road
Chafford Hundred
Grays
Essex
RM16 6EW
Director NameMr Christopher Mark Whiteside
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(35 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-8 Lakeside Business Village Fleming Road
Chafford Hundred
Grays
Essex
RM16 6EW
Director NameMr Simon Arthur Davidson Morse
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(37 years, 5 months after company formation)
Appointment Duration3 months (resigned 03 July 2017)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence Address5-8 Lakeside Business Village Fleming Road
Chafford Hundred
Grays
Essex
RM16 6EW
Director NameMr Tom De Clerck
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(37 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 February 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, 60 Fenchurch Street
London
EC3M 4AD
Director NameMrs Beenadevi Mahabeer
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(37 years, 11 months after company formation)
Appointment Duration3 weeks (resigned 16 October 2017)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address8th Floor, 60 Fenchurch Street
London
EC3M 4AD
Secretary NameMrs Beenadevi Mahabeer
StatusResigned
Appointed25 September 2017(37 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 February 2022)
RoleCompany Director
Correspondence Address8th Floor, 60 Fenchurch Street
London
EC3M 4AD
Director NameMr Frank Georg Opsahl Olsen
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityNorwegian
StatusResigned
Appointed16 October 2017(37 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 November 2022)
RoleChief Executive Officer
Country of ResidenceNorway
Correspondence Address8th Floor, 60 Fenchurch Street
London
EC3M 4AD
Director NameMr Kenneth Henriks
Date of BirthApril 1966 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed04 February 2019(39 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 April 2022)
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence Address8th Floor, 60 Fenchurch Street
London
EC3M 4AD

Contact

Websiteiss-shipping.com

Location

Registered Address60 Fenchurch Street
London
EC3M 4AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20k at £1Iss Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£636,968
Net Worth£19,539
Current Liabilities£27,354

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return11 May 2023 (11 months, 1 week ago)
Next Return Due25 May 2024 (1 month, 1 week from now)

Charges

9 March 2014Delivered on: 18 March 2014
Persons entitled: Abu Dhabi Commercial Bank Pjsc

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 October 2013Delivered on: 11 November 2013
Persons entitled: Ing Bank N.V., London Branch, as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

1 December 2023Appointment of Mr Michael Omar Walker as a director on 30 November 2023 (2 pages)
28 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
28 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
28 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages)
28 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (67 pages)
11 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
7 December 2022Termination of appointment of Frank Georg Opsahl Olsen as a director on 24 November 2022 (1 page)
22 November 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
22 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (72 pages)
22 November 2022Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages)
22 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
10 November 2022Appointment of Mr Benjamin Harmstorf as a director on 9 November 2022 (2 pages)
14 October 2022Registered office address changed from 8th Floor, 60 Fenchurch Street London EC3M 4AD England to 60 Fenchurch Street London EC3M 4AD on 14 October 2022 (1 page)
7 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
7 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
28 July 2022Memorandum and Articles of Association (26 pages)
21 July 2022Satisfaction of charge 014596920001 in full (1 page)
17 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
26 April 2022Termination of appointment of Kenneth Henriks as a director on 8 April 2022 (1 page)
2 March 2022Termination of appointment of Beenadevi Mahabeer as a secretary on 11 February 2022 (1 page)
4 January 2022Full accounts made up to 31 December 2020 (20 pages)
30 November 2021Change of details for Iss Group Holdings Limited as a person with significant control on 12 September 2017 (2 pages)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
11 December 2020Resolutions
  • RES13 ‐ Company business 26/11/2020
(1 page)
11 December 2020Full accounts made up to 31 December 2019 (19 pages)
12 June 2020Director's details changed for Mr. Kenneth Henriks on 12 June 2020 (2 pages)
15 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
19 March 2020Director's details changed for Mr Frank Georg Opsahl Olsen on 27 July 2018 (2 pages)
10 October 2019Full accounts made up to 31 December 2018 (19 pages)
21 June 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
12 February 2019Appointment of Mr Kenneth Henriks as a director on 4 February 2019 (2 pages)
12 February 2019Termination of appointment of Tom De Clerck as a director on 4 February 2019 (1 page)
3 October 2018Full accounts made up to 31 December 2017 (18 pages)
16 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
16 October 2017Termination of appointment of Beenadevi Mahabeer as a director on 16 October 2017 (1 page)
16 October 2017Termination of appointment of Beenadevi Mahabeer as a director on 16 October 2017 (1 page)
16 October 2017Appointment of Mr Frank Georg Opsahl Olsen as a director on 16 October 2017 (2 pages)
16 October 2017Appointment of Mr Frank Georg Opsahl Olsen as a director on 16 October 2017 (2 pages)
2 October 2017Termination of appointment of Eric Karl Moe as a director on 29 September 2017 (1 page)
2 October 2017Termination of appointment of Eric Karl Moe as a director on 29 September 2017 (1 page)
25 September 2017Appointment of Mrs Beenadevi Mahabeer as a director on 25 September 2017 (2 pages)
25 September 2017Termination of appointment of Eric Karl Moe as a secretary on 25 September 2017 (1 page)
25 September 2017Termination of appointment of Eric Karl Moe as a secretary on 25 September 2017 (1 page)
25 September 2017Appointment of Mrs Beenadevi Mahabeer as a secretary on 25 September 2017 (2 pages)
25 September 2017Appointment of Mrs Beenadevi Mahabeer as a director on 25 September 2017 (2 pages)
25 September 2017Appointment of Mrs Beenadevi Mahabeer as a secretary on 25 September 2017 (2 pages)
22 September 2017Full accounts made up to 31 December 2016 (18 pages)
22 September 2017Full accounts made up to 31 December 2016 (18 pages)
12 September 2017Registered office address changed from 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW to 8th Floor, 60 Fenchurch Street London EC3M 4AD on 12 September 2017 (1 page)
12 September 2017Director's details changed for Mr Eric Karl Moe on 4 April 2017 (2 pages)
12 September 2017Registered office address changed from 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW to 8th Floor, 60 Fenchurch Street London EC3M 4AD on 12 September 2017 (1 page)
12 September 2017Director's details changed for Mr Eric Karl Moe on 4 April 2017 (2 pages)
23 August 2017Notification of Iss Group Holdings Limited as a person with significant control on 6 April 2016 (1 page)
23 August 2017Withdrawal of a person with significant control statement on 23 August 2017 (2 pages)
23 August 2017Notification of Iss Group Holdings Limited as a person with significant control on 6 April 2016 (1 page)
23 August 2017Withdrawal of a person with significant control statement on 23 August 2017 (2 pages)
5 July 2017Termination of appointment of Simon Arthur Davidson Morse as a director on 3 July 2017 (1 page)
5 July 2017Appointment of Mr Tom De Clerck as a director on 3 July 2017 (2 pages)
5 July 2017Appointment of Mr Tom De Clerck as a director on 3 July 2017 (2 pages)
5 July 2017Termination of appointment of Simon Arthur Davidson Morse as a director on 3 July 2017 (1 page)
22 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
5 April 2017Appointment of Mr Simon Arthur Davidson Morse as a director on 31 March 2017 (2 pages)
5 April 2017Appointment of Mr Simon Arthur Davidson Morse as a director on 31 March 2017 (2 pages)
16 March 2017Termination of appointment of Ivaylo Alexandrov Vesselinov as a director on 8 March 2017 (1 page)
16 March 2017Termination of appointment of Christopher Mark Whiteside as a director on 1 March 2017 (1 page)
16 March 2017Termination of appointment of Ivaylo Alexandrov Vesselinov as a director on 8 March 2017 (1 page)
16 March 2017Termination of appointment of Christopher Mark Whiteside as a director on 1 March 2017 (1 page)
21 June 2016Full accounts made up to 31 December 2015 (18 pages)
21 June 2016Full accounts made up to 31 December 2015 (18 pages)
15 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 20,000
(4 pages)
15 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 20,000
(4 pages)
6 September 2015Full accounts made up to 31 December 2014 (13 pages)
6 September 2015Full accounts made up to 31 December 2014 (13 pages)
27 August 2015Appointment of Mr Ivaylo Alexandrov Vesselinov as a director on 27 August 2015 (2 pages)
27 August 2015Termination of appointment of Bernard Clinton Todd as a director on 27 August 2015 (1 page)
27 August 2015Appointment of Mr Christopher Mark Whiteside as a director on 27 August 2015 (2 pages)
27 August 2015Termination of appointment of Bernard Clinton Todd as a director on 27 August 2015 (1 page)
27 August 2015Appointment of Mr Ivaylo Alexandrov Vesselinov as a director on 27 August 2015 (2 pages)
27 August 2015Appointment of Mr Christopher Mark Whiteside as a director on 27 August 2015 (2 pages)
24 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 20,000
(4 pages)
24 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 20,000
(4 pages)
2 October 2014Full accounts made up to 31 December 2013 (12 pages)
2 October 2014Full accounts made up to 31 December 2013 (12 pages)
19 May 2014Termination of appointment of Simon Tory as a secretary (1 page)
19 May 2014Registered office address changed from Unit 6/7 Lakeside Business Village Fleming Road Chafford Hundred Essex RM16 6YA on 19 May 2014 (1 page)
19 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 20,000
(4 pages)
19 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 20,000
(4 pages)
19 May 2014Termination of appointment of Simon Tory as a secretary (1 page)
19 May 2014Registered office address changed from Unit 6/7 Lakeside Business Village Fleming Road Chafford Hundred Essex RM16 6YA on 19 May 2014 (1 page)
19 May 2014Appointment of Eric Karl Moe as a secretary (2 pages)
19 May 2014Appointment of Eric Karl Moe as a secretary (2 pages)
18 March 2014Registration of charge 014596920002 (39 pages)
18 March 2014Registration of charge 014596920002 (39 pages)
12 November 2013Memorandum and Articles of Association (3 pages)
12 November 2013Memorandum and Articles of Association (3 pages)
12 November 2013Resolutions
  • RES13 ‐ Transactions contemplated 28/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 November 2013Resolutions
  • RES13 ‐ Transactions contemplated 28/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 November 2013Registration of charge 014596920001 (47 pages)
11 November 2013Registration of charge 014596920001 (47 pages)
4 July 2013Full accounts made up to 31 December 2012 (12 pages)
4 July 2013Full accounts made up to 31 December 2012 (12 pages)
31 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
24 May 2013Appointment of Mr Eric Karl Moe as a director (2 pages)
24 May 2013Termination of appointment of John Horrocks as a director (1 page)
24 May 2013Termination of appointment of John Horrocks as a director (1 page)
24 May 2013Appointment of Mr Eric Karl Moe as a director (2 pages)
24 May 2013Appointment of Mr Eric Karl Moe as a director (2 pages)
24 May 2013Appointment of Mr Eric Karl Moe as a director (2 pages)
18 July 2012Full accounts made up to 31 December 2011 (12 pages)
18 July 2012Full accounts made up to 31 December 2011 (12 pages)
23 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
23 August 2011Auditor's resignation (1 page)
23 August 2011Auditor's resignation (1 page)
2 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
3 May 2011Full accounts made up to 31 December 2010 (14 pages)
3 May 2011Full accounts made up to 31 December 2010 (14 pages)
18 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
6 May 2010Full accounts made up to 31 December 2009 (12 pages)
6 May 2010Full accounts made up to 31 December 2009 (12 pages)
11 May 2009Return made up to 11/05/09; full list of members (3 pages)
11 May 2009Return made up to 11/05/09; full list of members (3 pages)
9 January 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
9 January 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
21 May 2008Return made up to 11/05/08; full list of members (3 pages)
21 May 2008Return made up to 11/05/08; full list of members (3 pages)
3 January 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
3 January 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
24 May 2007Return made up to 11/05/07; no change of members (7 pages)
24 May 2007Return made up to 11/05/07; no change of members (7 pages)
18 January 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
18 January 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
25 September 2006New director appointed (1 page)
25 September 2006New director appointed (1 page)
8 June 2006Return made up to 11/05/06; full list of members (7 pages)
8 June 2006Return made up to 11/05/06; full list of members (7 pages)
28 February 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
28 February 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
27 May 2005Return made up to 11/05/05; full list of members (7 pages)
27 May 2005Return made up to 11/05/05; full list of members (7 pages)
9 March 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
9 March 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
15 May 2004Return made up to 11/05/04; full list of members (7 pages)
15 May 2004Return made up to 11/05/04; full list of members (7 pages)
26 February 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
26 February 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
21 June 2003Return made up to 11/05/03; full list of members (7 pages)
21 June 2003Return made up to 11/05/03; full list of members (7 pages)
20 March 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
20 March 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
20 December 2002Secretary resigned (1 page)
20 December 2002New secretary appointed (2 pages)
20 December 2002Secretary resigned (1 page)
20 December 2002New secretary appointed (2 pages)
19 December 2002Registered office changed on 19/12/02 from: northfleet hope house 41 tilbury docks tilbury essex RM18 7HX (1 page)
19 December 2002Registered office changed on 19/12/02 from: northfleet hope house 41 tilbury docks tilbury essex RM18 7HX (1 page)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
14 June 2001Return made up to 11/05/01; full list of members (6 pages)
14 June 2001Return made up to 11/05/01; full list of members (6 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
3 October 2000New director appointed (2 pages)
3 October 2000Director resigned (1 page)
3 October 2000New director appointed (2 pages)
3 October 2000Director resigned (1 page)
16 June 2000Return made up to 11/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 2000Return made up to 11/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 April 2000New director appointed (2 pages)
16 April 2000New director appointed (2 pages)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
7 February 2000Accounts for a dormant company made up to 31 December 1998 (4 pages)
7 February 2000Accounts for a dormant company made up to 31 December 1998 (4 pages)
5 November 1999Registered office changed on 05/11/99 from: 43 worship street london EC29 2LB (1 page)
5 November 1999Registered office changed on 05/11/99 from: 43 worship street london EC29 2LB (1 page)
8 June 1999Return made up to 11/05/99; full list of members (6 pages)
8 June 1999Return made up to 11/05/99; full list of members (6 pages)
5 August 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
5 August 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
3 June 1998Return made up to 11/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 June 1998Return made up to 11/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 July 1997Return made up to 11/05/97; full list of members (5 pages)
5 July 1997Director resigned (1 page)
5 July 1997New director appointed (2 pages)
5 July 1997Return made up to 11/05/97; full list of members (5 pages)
5 July 1997New director appointed (2 pages)
5 July 1997New secretary appointed (2 pages)
5 July 1997Director resigned (1 page)
5 July 1997Secretary resigned (1 page)
5 July 1997New secretary appointed (2 pages)
5 July 1997Secretary resigned (1 page)
21 March 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
21 March 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
21 March 1997Accounts for a dormant company made up to 31 December 1995 (4 pages)
21 March 1997Accounts for a dormant company made up to 31 December 1995 (4 pages)
14 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 March 1997New director appointed (2 pages)
14 March 1997Director resigned (1 page)
14 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 March 1997New director appointed (2 pages)
14 March 1997Director resigned (1 page)
28 June 1996Return made up to 11/05/96; full list of members (6 pages)
28 June 1996Return made up to 11/05/96; full list of members (6 pages)
18 February 1996Secretary resigned;new secretary appointed (2 pages)
18 February 1996Secretary resigned;new secretary appointed (2 pages)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
2 November 1995New director appointed (4 pages)
2 November 1995New director appointed (4 pages)
12 July 1995Return made up to 11/05/95; no change of members (4 pages)
12 July 1995Director resigned;new director appointed (2 pages)
12 July 1995Return made up to 11/05/95; no change of members (4 pages)
12 July 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
24 November 1989Company name changed merchant carriers LIMITED\certificate issued on 27/11/89 (2 pages)
24 November 1989Company name changed merchant carriers LIMITED\certificate issued on 27/11/89 (2 pages)
7 November 1979Certificate of incorporation (1 page)
7 November 1979Certificate of incorporation (1 page)