Company NameNortrop Holdings Limited
DirectorHans Boennen
Company StatusActive
Company Number01975575
CategoryPrivate Limited Company
Incorporation Date8 January 1986(38 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Director NameHans Boennen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed09 February 1999(13 years, 1 month after company formation)
Appointment Duration25 years, 2 months
RoleManaging Director
Country of ResidenceGermany
Correspondence Address100 Butendieksweg
27476 Cuxhaven
Germany
Director NameMr Simon Masters Rye
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1986(same day as company formation)
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Secretary NameDora Mayorga Rye
NationalityBritish
StatusResigned
Appointed25 December 1991(5 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 02 September 1999)
RoleCompany Director
Correspondence AddressThe Gables
London Road
Sunningdale
Berkshire
SL5 9RZ
Director NameLuc Verhaegen
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBelgian
StatusResigned
Appointed09 February 1999(13 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 25 December 2005)
RoleDirector Of Companies
Correspondence AddressHof Ter Schreaklaan 31
B-2600 Berchem
Belgium
Director NameMr Anthony John Flynn
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(13 years, 1 month after company formation)
Appointment Duration21 years, 7 months (resigned 21 September 2020)
RoleShip Broker
Country of ResidenceEngland
Correspondence AddressColonsay House
Davids Lane Benington
Boston
Lincolnshire
PE22 0BZ
Secretary NameSusan Elizabeth Randall
NationalityBritish
StatusResigned
Appointed02 September 1999(13 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2001)
RoleCompany Director
Correspondence AddressDriftwood
78 Dartnell Park Road
West Byfleet
Surrey
KT14 6PX
Secretary NameMrs Linda Ann Flynn
NationalityBritish
StatusResigned
Appointed01 August 2001(15 years, 6 months after company formation)
Appointment Duration15 years, 6 months (resigned 22 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColonsay House Davids Lane
Benington
Boston
Lincolnshire
PE22 0BZ

Contact

Websitewww.nortrop.com

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth-£111,592
Current Liabilities£111,592

Accounts

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

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Filing History

4 January 2021Notification of Hans Boennen as a person with significant control on 21 September 2020 (2 pages)
4 January 2021Cessation of Simon Masters Rye as a person with significant control on 21 September 2020 (1 page)
4 January 2021Confirmation statement made on 20 December 2020 with updates (4 pages)
7 December 2020Termination of appointment of Simon Masters Rye as a director on 4 December 2020 (1 page)
27 November 2020Termination of appointment of Anthony John Flynn as a director on 21 September 2020 (1 page)
8 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
8 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
30 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 January 2018Confirmation statement made on 20 December 2017 with updates (4 pages)
4 January 2018Director's details changed for Simon Masters Rye on 19 December 2017 (2 pages)
4 January 2018Confirmation statement made on 20 December 2017 with updates (4 pages)
4 January 2018Director's details changed for Simon Masters Rye on 19 December 2017 (2 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
13 March 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
13 March 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
3 March 2017Termination of appointment of Linda Ann Flynn as a secretary on 22 February 2017 (1 page)
3 March 2017Termination of appointment of Linda Ann Flynn as a secretary on 22 February 2017 (1 page)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 10,000
(6 pages)
29 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 10,000
(6 pages)
29 January 2016Director's details changed for Simon Masters Rye on 19 March 2014 (2 pages)
29 January 2016Director's details changed for Simon Masters Rye on 19 March 2014 (2 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10,000
(6 pages)
25 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10,000
(6 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
8 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 10,000
(6 pages)
8 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 10,000
(6 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
7 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
29 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
29 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
9 March 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
29 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
29 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
3 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Hans Boennen on 20 December 2009 (2 pages)
3 February 2010Director's details changed for Simon Masters Rye on 20 December 2009 (2 pages)
3 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Mr Anthony John Flynn on 20 December 2009 (2 pages)
3 February 2010Director's details changed for Mr Anthony John Flynn on 20 December 2009 (2 pages)
3 February 2010Director's details changed for Simon Masters Rye on 20 December 2009 (2 pages)
3 February 2010Director's details changed for Hans Boennen on 20 December 2009 (2 pages)
13 September 2009Director's change of particulars / simon rye / 01/08/2009 (1 page)
13 September 2009Director's change of particulars / simon rye / 01/08/2009 (1 page)
11 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
11 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
27 January 2009Return made up to 20/12/08; full list of members (4 pages)
27 January 2009Return made up to 20/12/08; full list of members (4 pages)
27 January 2009Registered office changed on 27/01/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
27 January 2009Registered office changed on 27/01/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
26 January 2009Director's change of particulars / simon rye / 20/12/2008 (1 page)
26 January 2009Director's change of particulars / simon rye / 20/12/2008 (1 page)
8 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
8 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Return made up to 20/12/07; full list of members (3 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Return made up to 20/12/07; full list of members (3 pages)
12 November 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
12 November 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
12 November 2007Total exemption full accounts made up to 31 March 2005 (10 pages)
12 November 2007Full accounts made up to 31 March 2004 (21 pages)
12 November 2007Total exemption full accounts made up to 31 March 2005 (10 pages)
12 November 2007Full accounts made up to 31 March 2004 (21 pages)
26 January 2007Director's particulars changed (1 page)
26 January 2007Return made up to 25/12/06; full list of members (3 pages)
26 January 2007Director's particulars changed (1 page)
26 January 2007Return made up to 25/12/06; full list of members (3 pages)
22 May 2006Director resigned (1 page)
22 May 2006Director's particulars changed (1 page)
22 May 2006Return made up to 25/12/05; full list of members (3 pages)
22 May 2006Director's particulars changed (1 page)
22 May 2006Return made up to 25/12/05; full list of members (3 pages)
22 May 2006Director's particulars changed (1 page)
22 May 2006Director's particulars changed (1 page)
22 May 2006Director's particulars changed (1 page)
22 May 2006Secretary's particulars changed (1 page)
22 May 2006Director's particulars changed (1 page)
22 May 2006Secretary's particulars changed (1 page)
22 May 2006Director resigned (1 page)
24 June 2005Return made up to 25/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 June 2005Return made up to 25/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
19 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
2 November 2004Full accounts made up to 31 March 2003 (16 pages)
2 November 2004Full accounts made up to 31 March 2003 (16 pages)
3 June 2004Return made up to 25/12/03; no change of members (5 pages)
3 June 2004Return made up to 25/12/03; no change of members (5 pages)
14 May 2003Full accounts made up to 31 March 2002 (17 pages)
14 May 2003Full accounts made up to 31 March 2002 (17 pages)
12 February 2003Return made up to 25/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
12 February 2003Return made up to 25/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
4 February 2002Full accounts made up to 31 March 2001 (11 pages)
4 February 2002Full accounts made up to 31 March 2001 (11 pages)
22 January 2002Return made up to 25/12/01; full list of members (8 pages)
22 January 2002Return made up to 25/12/01; full list of members (8 pages)
29 October 2001Total exemption full accounts made up to 31 March 2000 (9 pages)
29 October 2001Total exemption full accounts made up to 31 March 2000 (9 pages)
15 August 2001Secretary resigned (1 page)
15 August 2001New secretary appointed (2 pages)
15 August 2001Secretary resigned (1 page)
15 August 2001New secretary appointed (2 pages)
26 January 2001Return made up to 25/12/00; full list of members
  • 363(287) ‐ Registered office changed on 26/01/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2001Return made up to 25/12/00; full list of members
  • 363(287) ‐ Registered office changed on 26/01/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2000Director's particulars changed (1 page)
27 April 2000Director's particulars changed (1 page)
3 March 2000Return made up to 25/12/99; full list of members (7 pages)
3 March 2000Return made up to 25/12/99; full list of members (7 pages)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
10 September 1999New secretary appointed (2 pages)
10 September 1999New secretary appointed (2 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999Secretary resigned (1 page)
4 August 1999Company name changed seven seas (west africa) line li mited\certificate issued on 05/08/99 (2 pages)
4 August 1999Company name changed seven seas (west africa) line li mited\certificate issued on 05/08/99 (2 pages)
2 August 1999Ad 09/02/99--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
2 August 1999New director appointed (3 pages)
2 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 August 1999Nc inc already adjusted 09/02/99 (1 page)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (3 pages)
2 August 1999Ad 09/02/99--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
2 August 1999Nc inc already adjusted 09/02/99 (1 page)
2 August 1999New director appointed (2 pages)
2 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
25 February 1999Return made up to 25/12/98; no change of members (4 pages)
25 February 1999Return made up to 25/12/98; no change of members (4 pages)
29 December 1998Full accounts made up to 31 March 1998 (7 pages)
29 December 1998Full accounts made up to 31 March 1998 (7 pages)
8 January 1998Return made up to 25/12/97; full list of members (6 pages)
8 January 1998Return made up to 25/12/97; full list of members (6 pages)
18 December 1997Full accounts made up to 31 March 1997 (7 pages)
18 December 1997Full accounts made up to 31 March 1997 (7 pages)
28 January 1997Return made up to 25/12/96; full list of members (6 pages)
28 January 1997Return made up to 25/12/96; full list of members (6 pages)
19 November 1996Full accounts made up to 31 March 1996 (6 pages)
19 November 1996Full accounts made up to 31 March 1996 (6 pages)
11 January 1996Return made up to 25/12/95; no change of members (5 pages)
11 January 1996Return made up to 25/12/95; no change of members (5 pages)
3 November 1995Full accounts made up to 31 March 1995 (8 pages)
3 November 1995Full accounts made up to 31 March 1995 (8 pages)
13 February 1990Company name changed\certificate issued on 13/02/90 (2 pages)
7 September 1987Company name changed ascot shipping company LIMITED\certificate issued on 08/09/87 (2 pages)
7 September 1987Company name changed ascot shipping company LIMITED\certificate issued on 08/09/87 (2 pages)
18 August 1987Memorandum and Articles of Association (12 pages)
8 January 1986Incorporation (16 pages)