Company NameRedcliffe International (Shipping) Limited
Company StatusActive
Company Number02674289
CategoryPrivate Limited Company
Incorporation Date30 December 1991(32 years, 4 months ago)

Business Activity

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

Directors

Director NameMr David Shaw
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1995(3 years, 5 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Albert Court
Prince Consort Road
London
SW7 2BJ
Director NameMr Mark Melville Kendall
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2008(16 years, 1 month after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Albert Court
Prince Consort Road
London
SW7 2BJ
Director NameMr Mark Richard Slusarenko
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2019(27 years after company formation)
Appointment Duration5 years, 3 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address7 Albert Court
Prince Consort Road
London
SW7 2BJ
Secretary NameMr Mark Melville Kendall
StatusCurrent
Appointed07 March 2024(32 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Correspondence Address7 Albert Court
Prince Consort Road
London
SW7 2BJ
Director NameJohn Ditlev Christiani Young
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(1 month, 2 weeks after company formation)
Appointment Duration1 week, 3 days (resigned 24 February 1992)
RoleSolicitor
Correspondence Address10 Huntingdon Drive
The Park
Nottingham
NG7 1BW
Secretary NameMr Iain Peter Blatherwick
NationalityBritish
StatusResigned
Appointed14 February 1992(1 month, 2 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 13 May 1992)
RoleSolicitor
Correspondence Address14 Fletcher Gate
Nottingham
Nottinghamshire
NG1 2FX
Director NameJohn Henry Friswell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(1 month, 3 weeks after company formation)
Appointment Duration9 years (resigned 08 March 2001)
RoleChairman
Correspondence AddressSpring Cottage
Tathwell
Louth
Lincolnshire
LN11 9SR
Director NameKenneth Heywood Atkinson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(4 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 1995)
RoleFreight Forwarding General Manager
Correspondence Address5 Saville Road
Skegby
Sutton In Ashfield
Nottinghamshire
NG17 3DF
Secretary NameJohn Henry Friswell
NationalityBritish
StatusResigned
Appointed13 May 1992(4 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 08 March 2001)
RoleCompany Director
Correspondence AddressSpring Cottage
Tathwell
Louth
Lincolnshire
LN11 9SR
Director NameIan Spottiswood
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 1996)
RoleManaging Director
Correspondence AddressTimberlaine 22 Chapel Rise
Avon Castle
Ringwood
Hampshire
BH24 2BL
Director NameMichael David Saunders
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address37 Cypress Road
Woodley
Reading
Berkshire
RG5 4BD
Director NameIan Friswell
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 24 December 1998)
RoleCompany Director
Correspondence Address14 Heath Avenue
Mansfield
Nottinghamshire
NG18 3EU
Director NameMr Russell Anthony Leech
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(9 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Burleigh Road
West Bridgford
Nottingham
Nottinghamshire
NG2 6FP
Secretary NameMr David Shaw
NationalityBritish
StatusResigned
Appointed08 March 2001(9 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirchwood Farm Cockshut Lane
Lower Birchwood
Somercotes
Derbyshire
DE55 4NG
Director NameMr Peter Sunderland
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(16 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Albert Court
Prince Consort Road
London
SW7 2BJ
Director NameMr Martyn Cuthbert Bishop
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(16 years, 1 month after company formation)
Appointment Duration16 years, 1 month (resigned 07 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Albert Court Prince Consort Road
London
SW7 2BJ
Secretary NameMr Martyn Cuthbert Bishop
NationalityBritish
StatusResigned
Appointed31 January 2008(16 years, 1 month after company formation)
Appointment Duration16 years, 1 month (resigned 07 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Albert Court Prince Consort Road
London
SW7 2BJ
Director NameMrs Frankie France
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(17 years after company formation)
Appointment Duration12 years, 9 months (resigned 13 October 2021)
RoleFreight Forwarding
Country of ResidenceUnited Kingdom
Correspondence Address7 Albert Court
Prince Consort Road
London
SW7 2BJ
Director NameMr Nicholas Richard Stead
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(23 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 December 2020)
RoleTransport Director
Country of ResidenceEngland
Correspondence Address7 Albert Court
Prince Consort Road
London
SW7 2BJ
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed30 December 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websitewww.redcliffeshipping.com
Telephone0115 9386286
Telephone regionNottingham

Location

Registered Address7 Albert Court
Prince Consort Road
London
SW7 2BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£5,315,124
Gross Profit£1,408,606
Net Worth£987,929
Cash£491,649
Current Liabilities£1,501,339

Accounts

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

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

9 May 2019Delivered on: 13 May 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 May 1992Delivered on: 29 May 1992
Satisfied on: 22 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

24 December 2020Termination of appointment of Nicholas Richard Stead as a director on 23 December 2020 (1 page)
1 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
24 September 2020Full accounts made up to 31 December 2019 (23 pages)
30 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
19 July 2019Full accounts made up to 31 December 2018 (22 pages)
13 May 2019Registration of charge 026742890002, created on 9 May 2019 (23 pages)
21 January 2019Termination of appointment of Russell Anthony Leech as a director on 15 January 2019 (1 page)
21 January 2019Appointment of Mr Mark Richard Slusarenko as a director on 17 January 2019 (2 pages)
1 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
12 June 2018Full accounts made up to 31 December 2017 (22 pages)
2 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
11 July 2017Full accounts made up to 31 December 2016 (21 pages)
11 July 2017Full accounts made up to 31 December 2016 (21 pages)
5 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
28 June 2016Full accounts made up to 31 December 2015 (21 pages)
28 June 2016Full accounts made up to 31 December 2015 (21 pages)
2 December 2015Amended full accounts made up to 31 December 2014 (15 pages)
2 December 2015Amended full accounts made up to 31 December 2014 (18 pages)
2 December 2015Amended full accounts made up to 31 December 2014 (15 pages)
2 December 2015Amended full accounts made up to 31 December 2014 (18 pages)
9 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 50,000
(9 pages)
9 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 50,000
(9 pages)
2 July 2015Termination of appointment of Peter Sunderland as a director on 1 July 2015 (1 page)
2 July 2015Termination of appointment of Peter Sunderland as a director on 1 July 2015 (1 page)
2 July 2015Termination of appointment of Peter Sunderland as a director on 1 July 2015 (1 page)
22 June 2015Full accounts made up to 31 December 2014 (15 pages)
22 June 2015Full accounts made up to 31 December 2014 (15 pages)
5 May 2015Appointment of Mr Nicholas Richard Stead as a director on 1 May 2015 (2 pages)
5 May 2015Appointment of Mr Nicholas Richard Stead as a director on 1 May 2015 (2 pages)
22 January 2015Satisfaction of charge 1 in full (2 pages)
22 January 2015Satisfaction of charge 1 in full (2 pages)
9 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 50,000
(9 pages)
9 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 50,000
(9 pages)
6 August 2014Full accounts made up to 31 December 2013 (16 pages)
6 August 2014Full accounts made up to 31 December 2013 (16 pages)
16 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 50,000
(9 pages)
16 October 2013Director's details changed for Mr Peter Sunderland on 17 January 2013 (2 pages)
16 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 50,000
(9 pages)
16 October 2013Director's details changed for Mr Peter Sunderland on 17 January 2013 (2 pages)
10 July 2013Full accounts made up to 31 December 2012 (17 pages)
10 July 2013Full accounts made up to 31 December 2012 (17 pages)
17 October 2012Director's details changed for Mr Peter Sunderland on 2 September 2012 (2 pages)
17 October 2012Director's details changed for Mr Peter Sunderland on 2 September 2012 (2 pages)
17 October 2012Director's details changed for Mr Peter Sunderland on 2 September 2012 (2 pages)
17 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (9 pages)
17 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (9 pages)
21 August 2012Full accounts made up to 31 December 2011 (18 pages)
21 August 2012Full accounts made up to 31 December 2011 (18 pages)
29 November 2011Director's details changed for Frankie France on 1 April 2011 (2 pages)
29 November 2011Director's details changed for Frankie France on 1 April 2011 (2 pages)
29 November 2011Director's details changed for Frankie France on 1 April 2011 (2 pages)
12 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (9 pages)
12 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (9 pages)
21 July 2011Full accounts made up to 31 December 2010 (18 pages)
21 July 2011Full accounts made up to 31 December 2010 (18 pages)
12 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (9 pages)
12 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (9 pages)
12 October 2010Registered office address changed from 7 Albert Court Prince Consort Road London SW7 2BJ on 12 October 2010 (1 page)
12 October 2010Registered office address changed from 7 Albert Court Prince Consort Road London SW7 2BJ on 12 October 2010 (1 page)
11 June 2010Full accounts made up to 31 December 2009 (16 pages)
11 June 2010Full accounts made up to 31 December 2009 (16 pages)
21 January 2010Appointment of Mr Russell Anthony Leech as a director (2 pages)
21 January 2010Appointment of Mr Russell Anthony Leech as a director (2 pages)
21 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (7 pages)
21 January 2010Director's details changed for David Shaw on 30 December 2009 (2 pages)
21 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (7 pages)
21 January 2010Director's details changed for Frankie France on 30 December 2009 (2 pages)
21 January 2010Director's details changed for David Shaw on 30 December 2009 (2 pages)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Director's details changed for Frankie France on 30 December 2009 (2 pages)
21 January 2010Register inspection address has been changed (1 page)
12 October 2009Termination of appointment of Russell Leech as a director (1 page)
12 October 2009Termination of appointment of Russell Leech as a director (1 page)
2 October 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
2 October 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
23 June 2009Full accounts made up to 31 December 2008 (16 pages)
23 June 2009Full accounts made up to 31 December 2008 (16 pages)
10 February 2009Return made up to 30/12/08; full list of members (7 pages)
10 February 2009Return made up to 30/12/08; full list of members (7 pages)
14 January 2009Auditor's resignation (1 page)
14 January 2009Auditor's resignation (1 page)
8 January 2009Director appointed frankie france (1 page)
8 January 2009Director appointed frankie france (1 page)
13 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
13 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
25 March 2008Registered office changed on 25/03/2008 from monsal house 1 bramble way somercotes alfreton derbyshire DE55 4RH (1 page)
25 March 2008Registered office changed on 25/03/2008 from monsal house 1 bramble way somercotes alfreton derbyshire DE55 4RH (1 page)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
12 February 2008New secretary appointed;new director appointed (2 pages)
12 February 2008New secretary appointed;new director appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
8 February 2008Secretary resigned (1 page)
8 February 2008Secretary resigned (1 page)
10 January 2008Return made up to 30/12/07; full list of members (2 pages)
10 January 2008Return made up to 30/12/07; full list of members (2 pages)
2 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
16 January 2007Return made up to 30/12/06; full list of members (2 pages)
16 January 2007Return made up to 30/12/06; full list of members (2 pages)
24 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
24 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
12 January 2006Return made up to 30/12/05; full list of members (2 pages)
12 January 2006Return made up to 30/12/05; full list of members (2 pages)
9 December 2005Secretary's particulars changed;director's particulars changed (1 page)
9 December 2005Secretary's particulars changed;director's particulars changed (1 page)
18 August 2005Accounts for a small company made up to 31 December 2004 (9 pages)
18 August 2005Accounts for a small company made up to 31 December 2004 (9 pages)
27 January 2005Return made up to 30/12/04; full list of members (7 pages)
27 January 2005Return made up to 30/12/04; full list of members (7 pages)
1 June 2004Accounts for a small company made up to 31 December 2003 (8 pages)
1 June 2004Accounts for a small company made up to 31 December 2003 (8 pages)
9 January 2004Return made up to 30/12/03; full list of members (7 pages)
9 January 2004Return made up to 30/12/03; full list of members (7 pages)
21 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
21 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
22 January 2003Return made up to 30/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 January 2003Return made up to 30/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
29 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
9 January 2002Return made up to 30/12/01; full list of members (6 pages)
9 January 2002Return made up to 30/12/01; full list of members (6 pages)
8 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
8 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
26 March 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
26 March 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 March 2001Declaration of assistance for shares acquisition (9 pages)
26 March 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 March 2001New director appointed (2 pages)
26 March 2001Secretary resigned;director resigned (1 page)
26 March 2001Declaration of assistance for shares acquisition (5 pages)
26 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 March 2001Declaration of assistance for shares acquisition (5 pages)
26 March 2001Declaration of assistance for shares acquisition (9 pages)
26 March 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
26 March 2001Secretary resigned;director resigned (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001New secretary appointed (2 pages)
26 March 2001New secretary appointed (2 pages)
26 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 March 2001Auditor's resignation (1 page)
9 March 2001Auditor's resignation (1 page)
21 December 2000Return made up to 30/12/00; full list of members (7 pages)
21 December 2000Return made up to 30/12/00; full list of members (7 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 February 2000Return made up to 30/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 February 2000Return made up to 30/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
11 January 1999Return made up to 30/12/98; no change of members (4 pages)
11 January 1999Return made up to 30/12/98; no change of members (4 pages)
13 March 1998Full accounts made up to 31 December 1997 (16 pages)
13 March 1998Full accounts made up to 31 December 1997 (16 pages)
10 February 1998Return made up to 30/12/97; no change of members (4 pages)
10 February 1998Return made up to 30/12/97; no change of members (4 pages)
6 March 1997Full accounts made up to 31 December 1996 (17 pages)
6 March 1997Full accounts made up to 31 December 1995 (18 pages)
6 March 1997Full accounts made up to 31 December 1996 (17 pages)
6 March 1997Full accounts made up to 31 December 1995 (18 pages)
26 February 1997Return made up to 30/12/96; full list of members (6 pages)
26 February 1997Return made up to 30/12/96; full list of members (6 pages)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (16 pages)
2 November 1995Full accounts made up to 31 December 1994 (16 pages)
11 September 1995Director resigned (2 pages)
11 September 1995Director resigned (2 pages)
19 June 1995Return made up to 30/12/94; no change of members
  • 363(287) ‐ Registered office changed on 19/06/95
(6 pages)
19 June 1995Return made up to 30/12/94; no change of members
  • 363(287) ‐ Registered office changed on 19/06/95
(6 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
12 May 1992Company name changed\certificate issued on 12/05/92 (2 pages)
12 May 1992Company name changed\certificate issued on 12/05/92 (2 pages)
30 December 1991Incorporation (17 pages)
30 December 1991Incorporation (17 pages)