Company NameStrategic Shipping Company Limited
Company StatusActive
Company Number01822814
CategoryPrivate Limited Company
Incorporation Date7 June 1984(39 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NamePeter Howard Philip O'Rorke
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1992(7 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
Director NameJanice Ann Griffiths
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(25 years, 3 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
Director NameSusan Loraine O'Rorke
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(25 years, 3 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
Director NameJennifer Sylvia Underhay
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1984(same day as company formation)
RoleMarried Woman
Country of ResidenceUnited Kingdom
Correspondence Address12 Mountbatten Rise
Forest End
Sandhurst
GU47 8LS
Director NameMr Roger John Underhay
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(7 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 December 2000)
RoleFreight Forwarder
Correspondence AddressBirkenholt
Wellington Avenue
Finchampstead
Berkshire
RG11 6AT
Director NameMr Mervyn John Griffiths
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(7 years, 7 months after company formation)
Appointment Duration31 years, 6 months (resigned 18 July 2023)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
Secretary NameMr Mervyn John Griffiths
NationalityBritish
StatusResigned
Appointed12 January 1992(7 years, 7 months after company formation)
Appointment Duration31 years, 6 months (resigned 18 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP

Contact

Websitestrategic-shipping.co.uk
Telephone01753 686784
Telephone regionSlough

Location

Registered AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£977,101
Cash£627,800
Current Liabilities£1,323,287

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

7 August 1989Delivered on: 15 August 1989
Persons entitled: Barclays 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

Filing History

24 November 2023Second filing for the termination of Mervyn John Griffiths as a director (5 pages)
24 November 2023Second filing for the termination of Mervyn John Griffiths as a secretary (5 pages)
17 October 2023Termination of appointment of Mervyn John Griffiths as a secretary on 18 July 2022
  • ANNOTATION Clarification a second filed TM02 was registered on 24/11/2023.
(2 pages)
17 October 2023Termination of appointment of Mervyn John Griffiths as a director on 18 July 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 24/11/2023.
(2 pages)
15 September 2023Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 15 September 2023 (1 page)
12 April 2023Accounts for a small company made up to 30 September 2022 (9 pages)
12 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
13 June 2022Accounts for a small company made up to 30 September 2021 (9 pages)
9 February 2022Confirmation statement made on 12 January 2022 with updates (5 pages)
15 February 2021Accounts for a small company made up to 30 September 2020 (9 pages)
21 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
25 February 2020Accounts for a small company made up to 30 September 2019 (9 pages)
14 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
7 November 2019Memorandum and Articles of Association (28 pages)
7 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 April 2019Accounts for a small company made up to 30 September 2018 (9 pages)
17 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
2 July 2018Termination of appointment of Jennifer Sylvia Underhay as a director on 14 December 2000 (2 pages)
28 February 2018Accounts for a small company made up to 30 September 2017 (9 pages)
25 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
1 February 2017Accounts for a small company made up to 30 September 2016 (5 pages)
1 February 2017Accounts for a small company made up to 30 September 2016 (5 pages)
27 January 2017Confirmation statement made on 12 January 2017 with updates (8 pages)
27 January 2017Confirmation statement made on 12 January 2017 with updates (8 pages)
25 February 2016Accounts for a small company made up to 30 September 2015 (6 pages)
25 February 2016Accounts for a small company made up to 30 September 2015 (6 pages)
28 January 2016Director's details changed for Janice Ann Griffiths on 20 January 2015 (2 pages)
28 January 2016Director's details changed for Janice Ann Griffiths on 20 January 2015 (2 pages)
28 January 2016Director's details changed for Susan Loraine O'rorke on 20 January 2015 (2 pages)
28 January 2016Director's details changed for Mr Mervyn John Griffiths on 20 January 2015 (2 pages)
28 January 2016Secretary's details changed for Mr Mervyn John Griffiths on 20 January 2015 (1 page)
28 January 2016Director's details changed for Susan Loraine O'rorke on 20 January 2015 (2 pages)
28 January 2016Secretary's details changed for Mr Mervyn John Griffiths on 20 January 2015 (1 page)
28 January 2016Director's details changed for Peter Howard Philip O'rorke on 20 January 2015 (2 pages)
28 January 2016Director's details changed for Mr Mervyn John Griffiths on 20 January 2015 (2 pages)
28 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 20,004
(7 pages)
28 January 2016Director's details changed for Peter Howard Philip O'rorke on 20 January 2015 (2 pages)
28 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 20,004
(7 pages)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
21 February 2015Accounts for a small company made up to 30 September 2014 (6 pages)
21 February 2015Accounts for a small company made up to 30 September 2014 (6 pages)
28 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 20,004
(9 pages)
28 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 20,004
(9 pages)
26 February 2014Accounts for a small company made up to 30 September 2013 (6 pages)
26 February 2014Accounts for a small company made up to 30 September 2013 (6 pages)
28 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 20,004
(9 pages)
28 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 20,004
(9 pages)
7 February 2013Accounts for a small company made up to 30 September 2012 (6 pages)
7 February 2013Accounts for a small company made up to 30 September 2012 (6 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (9 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (9 pages)
9 February 2012Accounts for a small company made up to 30 September 2011 (6 pages)
9 February 2012Accounts for a small company made up to 30 September 2011 (6 pages)
24 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (9 pages)
24 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (9 pages)
3 February 2011Accounts for a small company made up to 30 September 2010 (6 pages)
3 February 2011Accounts for a small company made up to 30 September 2010 (6 pages)
31 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (9 pages)
31 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (9 pages)
11 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
11 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
15 March 2010Accounts for a small company made up to 30 September 2009 (6 pages)
15 March 2010Accounts for a small company made up to 30 September 2009 (6 pages)
24 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (8 pages)
24 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (8 pages)
23 February 2010Director's details changed for Janice Ann Griffiths on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Peter Howard Philip O'rorke on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Susan Loraine O'rorke on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Mervyn John Griffiths on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Susan Loraine O'rorke on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Mervyn John Griffiths on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Peter Howard Philip O'rorke on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Janice Ann Griffiths on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Janice Ann Griffiths on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Mervyn John Griffiths on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Peter Howard Philip O'rorke on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Susan Loraine O'rorke on 1 October 2009 (2 pages)
21 September 2009Director appointed janice ann griffiths (2 pages)
21 September 2009Director appointed susan loraine o'rorke (2 pages)
21 September 2009Director appointed janice ann griffiths (2 pages)
21 September 2009Director appointed susan loraine o'rorke (2 pages)
18 February 2009Accounts for a small company made up to 30 September 2008 (6 pages)
18 February 2009Accounts for a small company made up to 30 September 2008 (6 pages)
10 February 2009Return made up to 12/01/09; full list of members (5 pages)
10 February 2009Return made up to 12/01/09; full list of members (5 pages)
16 April 2008Accounts for a small company made up to 30 September 2007 (6 pages)
16 April 2008Accounts for a small company made up to 30 September 2007 (6 pages)
31 March 2008Return made up to 12/01/08; full list of members (4 pages)
31 March 2008Return made up to 12/01/08; full list of members (4 pages)
2 March 2007Accounts for a small company made up to 30 September 2006 (6 pages)
2 March 2007Accounts for a small company made up to 30 September 2006 (6 pages)
17 January 2007Return made up to 12/01/07; full list of members (3 pages)
17 January 2007Return made up to 12/01/07; full list of members (3 pages)
19 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
19 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
12 January 2006Return made up to 12/01/06; full list of members (3 pages)
12 January 2006Return made up to 12/01/06; full list of members (3 pages)
12 April 2005Accounts for a small company made up to 30 September 2004 (7 pages)
12 April 2005Accounts for a small company made up to 30 September 2004 (7 pages)
19 January 2005Return made up to 12/01/05; full list of members (8 pages)
19 January 2005Return made up to 12/01/05; full list of members (8 pages)
19 August 2004Registered office changed on 19/08/04 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ (1 page)
19 August 2004Registered office changed on 19/08/04 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ (1 page)
11 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
11 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
27 January 2004Return made up to 12/01/04; full list of members (8 pages)
27 January 2004Return made up to 12/01/04; full list of members (8 pages)
10 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
10 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
21 January 2003Return made up to 12/01/03; full list of members (8 pages)
21 January 2003Return made up to 12/01/03; full list of members (8 pages)
30 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
30 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
18 January 2002Return made up to 12/01/02; full list of members (7 pages)
18 January 2002Return made up to 12/01/02; full list of members (7 pages)
3 April 2001Return made up to 12/01/01; full list of members (7 pages)
3 April 2001Return made up to 12/01/01; full list of members (7 pages)
19 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
19 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
10 January 2001£ ic 30006/20004 14/12/00 £ sr 10002@1=10002 (1 page)
10 January 2001Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(9 pages)
10 January 2001Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(9 pages)
10 January 2001£ ic 30006/20004 14/12/00 £ sr 10002@1=10002 (1 page)
18 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
18 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
17 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
17 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
2 February 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 1999Return made up to 12/01/99; no change of members (4 pages)
9 March 1999Return made up to 12/01/99; no change of members (4 pages)
22 April 1998Return made up to 12/01/98; full list of members (6 pages)
22 April 1998Return made up to 12/01/98; full list of members (6 pages)
6 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
6 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
27 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
27 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
24 January 1997Return made up to 12/01/97; no change of members (4 pages)
24 January 1997Return made up to 12/01/97; no change of members (4 pages)
15 May 1996Accounts for a small company made up to 30 September 1995 (7 pages)
15 May 1996Accounts for a small company made up to 30 September 1995 (7 pages)
30 January 1995Return made up to 12/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 January 1995Return made up to 12/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 February 1994Return made up to 12/01/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1994Return made up to 12/01/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 February 1993Director's particulars changed (2 pages)
26 February 1993Director's particulars changed (2 pages)
16 February 1993Return made up to 12/01/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 February 1993Return made up to 12/01/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 May 1992Director's particulars changed (2 pages)
31 May 1992Director's particulars changed (2 pages)
13 April 1992Director's particulars changed (2 pages)
13 April 1992Director's particulars changed (2 pages)
16 January 1992Return made up to 12/01/92; full list of members (8 pages)
16 January 1992Return made up to 12/01/92; full list of members (8 pages)
8 November 1991Director's particulars changed (2 pages)
8 November 1991Director's particulars changed (2 pages)
12 June 1991Ad 20/02/91--------- £ si 1@1=1 £ ic 30004/30005 (2 pages)
12 June 1991Ad 20/02/91--------- £ si 1@1=1 £ ic 30004/30005 (2 pages)
4 March 1991Return made up to 31/12/90; full list of members (7 pages)
4 March 1991Return made up to 31/12/90; full list of members (7 pages)
15 October 1990Ad 07/09/90--------- £ si 4@1=4 £ ic 30000/30004 (2 pages)
15 October 1990Ad 07/09/90--------- £ si 4@1=4 £ ic 30000/30004 (2 pages)
16 March 1990Return made up to 12/01/90; full list of members (4 pages)
16 March 1990Return made up to 12/01/90; full list of members (4 pages)
30 January 1989Secretary resigned;new secretary appointed (2 pages)
30 January 1989Secretary resigned;new secretary appointed (2 pages)
12 December 1988Secretary resigned;new secretary appointed (2 pages)
12 December 1988Return made up to 29/11/88; full list of members (4 pages)
12 December 1988Secretary resigned;new secretary appointed (2 pages)
12 December 1988Return made up to 29/11/88; full list of members (4 pages)
2 November 1988Director's particulars changed (2 pages)
2 November 1988Director's particulars changed (2 pages)
31 March 1988Return made up to 18/12/87; full list of members (5 pages)
31 March 1988Return made up to 18/12/87; full list of members (5 pages)
7 June 1984Incorporation (17 pages)
7 June 1984Incorporation (17 pages)