Company NameExcel Shipping Limited
Company StatusActive
Company Number02180727
CategoryPrivate Limited Company
Incorporation Date19 October 1987(36 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Stephen Knight
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(27 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWoodlands 79 High Street
Greenhithe
Kent
DA9 9RD
Director NameMr Barry John Ruck
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(27 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressWoodlands 79 High Street
Greenhithe
Kent
DA9 9RD
Secretary NameMr Dilsher Sen
StatusCurrent
Appointed30 January 2015(27 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence AddressWoodlands 79 High Street
Greenhithe
Kent
DA9 9RD
Director NameMr David Eales
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(29 years, 6 months after company formation)
Appointment Duration6 years, 12 months
RoleEmployee
Country of ResidenceEngland
Correspondence AddressWoodlands 79 High Street
Greenhithe
Kent
DA9 9RD
Director NameMr Lee John Marman
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(29 years, 6 months after company formation)
Appointment Duration6 years, 12 months
RoleEmployee
Country of ResidenceEngland
Correspondence AddressWoodlands 79 High Street
Greenhithe
Kent
DA9 9RD
Director NameMr James Thomas Elston
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(36 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands 79 High Street
Greenhithe
Kent
DA9 9RD
Director NameMr Roderick Campbell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration23 years, 2 months (resigned 28 February 2015)
RoleFreight Forwarding Consultant
Country of ResidenceEngland
Correspondence AddressAshcroft 23 Pitfield Drive
Meopham
Kent
DA13 0AY
Director NameRichard John Timms
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration25 years, 6 months (resigned 30 June 2017)
RoleFreight Forwarding Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Lincoln Way
Rayleigh
Essex
SS6 9QN
Secretary NameDawn Linda Timms
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration23 years, 1 month (resigned 30 January 2015)
RoleCompany Director
Correspondence Address6 Lincoln Way
Rayleigh
Essex
SS6 9QN

Contact

Websitewww.excelshipping.com/
Telephone01708 503030
Telephone regionRomford

Location

Registered AddressWoodlands
79 High Street
Greenhithe
Kent
DA9 9RD
RegionSouth East
ConstituencyDartford
CountyKent
ParishSwanscombe and Greenhithe
WardGreenhithe
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.5k at £1Trans Global Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£733,188
Cash£686,345
Current Liabilities£1,191,030

Accounts

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

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Charges

26 March 2021Delivered on: 15 April 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
26 September 2003Delivered on: 1 October 2003
Satisfied on: 27 February 2013
Persons entitled: Hsbc 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.
Fully Satisfied

Filing History

4 January 2024Confirmation statement made on 30 December 2023 with updates (4 pages)
28 September 2023Accounts for a small company made up to 31 December 2022 (8 pages)
3 January 2023Confirmation statement made on 30 December 2022 with updates (4 pages)
23 August 2022Accounts for a small company made up to 31 December 2021 (8 pages)
30 December 2021Confirmation statement made on 30 December 2021 with updates (4 pages)
27 October 2021Satisfaction of charge 021807270002 in full (1 page)
7 June 2021Accounts for a small company made up to 31 December 2020 (8 pages)
15 April 2021Registration of charge 021807270002, created on 26 March 2021 (23 pages)
8 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
6 July 2020Accounts for a small company made up to 31 December 2019 (9 pages)
2 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
5 August 2019Accounts for a small company made up to 31 December 2018 (8 pages)
3 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
4 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 July 2017Termination of appointment of Richard John Timms as a director on 30 June 2017 (1 page)
10 July 2017Termination of appointment of Richard John Timms as a director on 30 June 2017 (1 page)
22 June 2017Accounts for a small company made up to 31 December 2016 (11 pages)
22 June 2017Accounts for a small company made up to 31 December 2016 (11 pages)
23 May 2017Appointment of Mr David Eales as a director on 1 May 2017 (2 pages)
23 May 2017Appointment of Mr Lee John Marman as a director on 1 May 2017 (2 pages)
23 May 2017Appointment of Mr Lee John Marman as a director on 1 May 2017 (2 pages)
23 May 2017Appointment of Mr David Eales as a director on 1 May 2017 (2 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
10 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2,500
(5 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2,500
(5 pages)
15 April 2015Termination of appointment of Roderick Campbell as a director on 28 February 2015 (1 page)
15 April 2015Termination of appointment of Roderick Campbell as a director on 28 February 2015 (1 page)
20 February 2015Change of share class name or designation (1 page)
20 February 2015Change of share class name or designation (1 page)
19 February 2015Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (16 pages)
19 February 2015Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (16 pages)
19 February 2015Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (16 pages)
19 February 2015Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (16 pages)
17 February 2015Appointment of Mr Stephen Knight as a director on 30 January 2015 (2 pages)
17 February 2015Appointment of Mr Stephen Knight as a director on 30 January 2015 (2 pages)
16 February 2015Appointment of Mr Barry John Ruck as a director on 30 January 2015 (2 pages)
16 February 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
16 February 2015Appointment of Mr Barry John Ruck as a director on 30 January 2015 (2 pages)
16 February 2015Appointment of Mr Dilsher Sen as a secretary on 30 January 2015 (2 pages)
16 February 2015Appointment of Mr Dilsher Sen as a secretary on 30 January 2015 (2 pages)
16 February 2015Registered office address changed from Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL to Woodlands 79 High Street Greenhithe Kent DA9 9RD on 16 February 2015 (1 page)
16 February 2015Termination of appointment of Dawn Linda Timms as a secretary on 30 January 2015 (1 page)
16 February 2015Registered office address changed from Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL to Woodlands 79 High Street Greenhithe Kent DA9 9RD on 16 February 2015 (1 page)
16 February 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
16 February 2015Termination of appointment of Dawn Linda Timms as a secretary on 30 January 2015 (1 page)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2,500
  • ANNOTATION Clarification a second filed AR01 was registered on 19/02/2015
(6 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2,500
  • ANNOTATION Clarification a second filed AR01 was registered on 19/02/2015
(6 pages)
21 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2,500
  • ANNOTATION Clarification a second filed AR01 was registered on 19/02/2015
(6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2,500
  • ANNOTATION Clarification a second filed AR01 was registered on 19/02/2015
(6 pages)
17 April 2013Change of share class name or designation (2 pages)
17 April 2013Change of share class name or designation (2 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 February 2013Change of share class name or designation (2 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 February 2013Change of share class name or designation (2 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 January 2010Director's details changed for Richard John Timms on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Roderick Campbell on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Richard John Timms on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Roderick Campbell on 31 December 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 November 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
6 November 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
18 February 2009Return made up to 31/12/08; full list of members (4 pages)
18 February 2009Return made up to 31/12/08; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 30 June 2008 (10 pages)
12 November 2008Total exemption small company accounts made up to 30 June 2008 (10 pages)
3 March 2008Return made up to 31/12/07; full list of members (4 pages)
3 March 2008Return made up to 31/12/07; full list of members (4 pages)
4 November 2007Total exemption small company accounts made up to 30 June 2007 (9 pages)
4 November 2007Total exemption small company accounts made up to 30 June 2007 (9 pages)
26 February 2007Return made up to 31/12/06; full list of members (2 pages)
26 February 2007Return made up to 31/12/06; full list of members (2 pages)
28 November 2006Total exemption small company accounts made up to 30 June 2006 (9 pages)
28 November 2006Total exemption small company accounts made up to 30 June 2006 (9 pages)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
28 December 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
28 December 2005Registered office changed on 28/12/05 from: rex house, 354 ballards lane, north finchley, london N12 0EG (1 page)
28 December 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
28 December 2005Registered office changed on 28/12/05 from: rex house 354 ballards lane north finchley london N12 0EG (1 page)
10 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 February 2005Full accounts made up to 31 December 2003 (15 pages)
25 February 2005Full accounts made up to 31 December 2003 (15 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
11 August 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 August 2003£ ic 5000/2500 30/07/03 £ sr 2500@1=2500 (1 page)
11 August 2003£ ic 5000/2500 30/07/03 £ sr 2500@1=2500 (1 page)
11 August 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 March 2003Return made up to 31/12/02; full list of members (7 pages)
21 March 2003Return made up to 31/12/02; full list of members (7 pages)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 July 1999Full accounts made up to 31 December 1998 (14 pages)
13 July 1999Full accounts made up to 31 December 1998 (14 pages)
6 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1998Full accounts made up to 31 December 1997 (14 pages)
20 July 1998Full accounts made up to 31 December 1997 (14 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 November 1997Full accounts made up to 31 December 1996 (15 pages)
2 November 1997Full accounts made up to 31 December 1996 (15 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 October 1996Full accounts made up to 31 December 1995 (14 pages)
13 October 1996Full accounts made up to 31 December 1995 (14 pages)
20 August 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(4 pages)
20 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 August 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(4 pages)
20 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
3 November 1995Full accounts made up to 31 December 1994 (14 pages)
3 November 1995Full accounts made up to 31 December 1994 (14 pages)
11 July 1995Secretary's particulars changed (2 pages)
11 July 1995Secretary's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
8 January 1993Return made up to 31/12/92; full list of members (4 pages)
8 January 1993Return made up to 31/12/92; full list of members (4 pages)
4 February 1992Return made up to 31/12/91; full list of members (5 pages)
4 February 1992Return made up to 31/12/91; full list of members (5 pages)
8 May 1991Return made up to 31/12/90; full list of members (5 pages)
8 May 1991Return made up to 31/12/90; full list of members (5 pages)
2 February 1990Return made up to 31/12/89; full list of members (4 pages)
2 February 1990Return made up to 31/12/89; full list of members (4 pages)
14 April 1989Wd 28/03/89 pd 04/11/87--------- £ si 2@1 (1 page)
14 April 1989Wd 28/03/89 pd 04/11/87--------- £ si 2@1 (1 page)
14 April 1989Wd 28/03/89 ad 18/03/88--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
14 April 1989Wd 28/03/89 ad 18/03/88--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
30 March 1989Return made up to 31/12/88; full list of members (4 pages)
30 March 1989Return made up to 31/12/88; full list of members (4 pages)
25 November 1987Company name changed rapid 3982 LIMITED\certificate issued on 26/11/87 (2 pages)
25 November 1987Company name changed rapid 3982 LIMITED\certificate issued on 26/11/87 (2 pages)
19 October 1987Incorporation (15 pages)
19 October 1987Incorporation (15 pages)