Company NameStema Shipping (UK) Limited
DirectorsMartin Berby Johansen and Claus Boisen
Company StatusActive
Company Number03008728
CategoryPrivate Limited Company
Incorporation Date11 January 1995(29 years, 2 months ago)
Previous NameDowaffron Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Berby Johansen
Date of BirthNovember 1973 (Born 50 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 January 2009(13 years, 11 months after company formation)
Appointment Duration15 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra House Waterfront Lakeside
Grays
Essex
RM20 1WL
Secretary NameMr Martin Berby Johansen
StatusCurrent
Appointed30 June 2012(17 years, 5 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence Address16 Carnation Crescent
Sittingbourne
Kent
ME10 4RY
Director NameMr Claus Boisen
Date of BirthJuly 1981 (Born 42 years ago)
NationalityDanish
StatusCurrent
Appointed12 September 2013(18 years, 8 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressSct. Jorgensgade 11 1.Tv
Dk-6000 Kolding
Denmark
Director NameLau Boisen
Date of BirthJuly 1953 (Born 70 years ago)
NationalityDanish
StatusResigned
Appointed17 January 1995(6 days after company formation)
Appointment Duration18 years, 8 months (resigned 12 September 2013)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressCory House 21 Berth
Tilbury Docks
Tilbury
Essex
RM18 7JT
Director NameTerje Johansen
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed17 January 1995(6 days after company formation)
Appointment Duration17 years, 5 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCory House 21 Berth Tilbury Docks
Essex
RM18 7JT
Secretary NameTerje Johansen
NationalityNorwegian
StatusResigned
Appointed17 January 1995(6 days after company formation)
Appointment Duration17 years, 5 months (resigned 30 June 2012)
RoleManager
Country of ResidenceEngland
Correspondence AddressCory House 21 Berth
Tilbury Docks
Tilbury
Essex
RM18 7JT
Director NameMr David Anthony Bagshaw
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(12 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2009)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address68 Church Lane
Moulton, Spalding
Lincolnshire
PE12 6NS
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed11 January 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 January 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 January 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitemibau-stema.de

Location

Registered AddressAlexandra House
Waterfront Lakeside
Grays
Essex
RM20 1WL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Shareholders

990k at £1Stema Shipping As
99.00%
Ordinary
10k at £1Mibau Holding Gmbh
1.00%
Ordinary

Financials

Year2014
Turnover£35,059,789
Gross Profit£1,356,756
Net Worth£1,718,735
Cash£56,121
Current Liabilities£16,090,474

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 January 2024 (2 months, 2 weeks ago)
Next Return Due25 January 2025 (10 months from now)

Charges

2 July 2004Delivered on: 3 July 2004
Persons entitled: Jyske Bank a/S and Jyske Bank (Gibraltar) Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Red lion wharf crete hall road northfleet t/n K838309. 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. See the mortgage charge document for full details.
Outstanding
12 May 1997Delivered on: 23 May 1997
Satisfied on: 3 February 2011
Persons entitled: Victoria Deep Water Terminal Limited

Classification: Deed of deposit
Secured details: £25,000 and all other monies due or to become due from the company to the chargee under the terms of a lease dated 2ND january 1996 and/or this deed of deposit.
Particulars: The deposit (£25,000) as defined in the deed of deposit.
Fully Satisfied

Filing History

8 September 2023Full accounts made up to 31 December 2022 (31 pages)
11 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
19 May 2022Full accounts made up to 31 December 2021 (30 pages)
18 January 2022Confirmation statement made on 11 January 2022 with updates (5 pages)
8 June 2021Full accounts made up to 31 December 2020 (28 pages)
11 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
1 June 2020Full accounts made up to 31 December 2019 (25 pages)
17 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
3 April 2019Full accounts made up to 31 December 2018 (25 pages)
21 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
23 May 2018Full accounts made up to 31 December 2017 (27 pages)
24 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
12 July 2017Satisfaction of charge 2 in full (2 pages)
12 July 2017Satisfaction of charge 2 in full (2 pages)
30 May 2017Full accounts made up to 31 December 2016 (29 pages)
30 May 2017Full accounts made up to 31 December 2016 (29 pages)
26 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
7 June 2016Full accounts made up to 31 December 2015 (22 pages)
7 June 2016Full accounts made up to 31 December 2015 (22 pages)
5 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000,000
(5 pages)
5 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000,000
(5 pages)
10 July 2015Registered office address changed from Cory House 21 Berth Tilbury Docks Tilbury Essex RM18 7JT to Alexandra House Waterfront Lakeside Grays Essex RM20 1WL on 10 July 2015 (1 page)
10 July 2015Registered office address changed from Cory House 21 Berth Tilbury Docks Tilbury Essex RM18 7JT to Alexandra House Waterfront Lakeside Grays Essex RM20 1WL on 10 July 2015 (1 page)
26 May 2015Full accounts made up to 30 December 2014 (21 pages)
26 May 2015Full accounts made up to 30 December 2014 (21 pages)
5 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000,000
(5 pages)
5 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000,000
(5 pages)
21 May 2014Full accounts made up to 31 December 2013 (20 pages)
21 May 2014Full accounts made up to 31 December 2013 (20 pages)
31 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000,000
(5 pages)
31 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000,000
(5 pages)
19 September 2013Appointment of Mr Claus Boisen as a director (2 pages)
19 September 2013Appointment of Mr Claus Boisen as a director (2 pages)
18 September 2013Termination of appointment of Lau Boisen as a director (1 page)
18 September 2013Termination of appointment of Lau Boisen as a director (1 page)
30 April 2013Full accounts made up to 31 December 2012 (20 pages)
30 April 2013Full accounts made up to 31 December 2012 (20 pages)
25 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
28 November 2012Resolutions
  • RES13 ‐ Increase share capital 15/11/2012
(1 page)
28 November 2012Statement of capital following an allotment of shares on 15 November 2012
  • GBP 1,000,000
(4 pages)
28 November 2012Resolutions
  • RES13 ‐ Increase share capital 15/11/2012
(1 page)
28 November 2012Statement of capital following an allotment of shares on 15 November 2012
  • GBP 1,000,000
(4 pages)
13 July 2012Appointment of Mr Martin Berby Johansen as a secretary (2 pages)
13 July 2012Termination of appointment of Terje Johansen as a secretary (1 page)
13 July 2012Appointment of Mr Martin Berby Johansen as a secretary (2 pages)
13 July 2012Termination of appointment of Terje Johansen as a secretary (1 page)
13 July 2012Termination of appointment of Terje Johansen as a director (1 page)
13 July 2012Termination of appointment of Terje Johansen as a director (1 page)
10 May 2012Full accounts made up to 31 December 2011 (20 pages)
10 May 2012Full accounts made up to 31 December 2011 (20 pages)
7 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
16 May 2011Full accounts made up to 31 December 2010 (21 pages)
16 May 2011Full accounts made up to 31 December 2010 (21 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
25 May 2010Full accounts made up to 31 December 2009 (20 pages)
25 May 2010Full accounts made up to 31 December 2009 (20 pages)
2 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
1 February 2010Registered office address changed from Cory House 21 Berth Tilbury Docks Essex RM18 7JT on 1 February 2010 (1 page)
1 February 2010Registered office address changed from Cory House 21 Berth Tilbury Docks Essex RM18 7JT on 1 February 2010 (1 page)
1 February 2010Secretary's details changed for Terje Johansen on 1 February 2010 (1 page)
1 February 2010Director's details changed for Terje Johansen on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Martin Berby Johansen on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Martin Berby Johansen on 1 February 2010 (2 pages)
1 February 2010Secretary's details changed for Terje Johansen on 1 February 2010 (1 page)
1 February 2010Secretary's details changed for Terje Johansen on 1 February 2010 (1 page)
1 February 2010Director's details changed for Martin Berby Johansen on 1 February 2010 (2 pages)
1 February 2010Registered office address changed from Cory House 21 Berth Tilbury Docks Essex RM18 7JT on 1 February 2010 (1 page)
1 February 2010Director's details changed for Lau Boisen on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Terje Johansen on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Lau Boisen on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Lau Boisen on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Terje Johansen on 1 February 2010 (2 pages)
25 November 2009Registered office address changed from Powell Duffryn House 21 Berth Tilbury Docks Essex RM18 7JT on 25 November 2009 (1 page)
25 November 2009Director's details changed for Martin Berby Johansen on 25 November 2009 (2 pages)
25 November 2009Registered office address changed from Powell Duffryn House 21 Berth Tilbury Docks Essex RM18 7JT on 25 November 2009 (1 page)
25 November 2009Director's details changed for Martin Berby Johansen on 25 November 2009 (2 pages)
5 May 2009Full accounts made up to 31 December 2008 (19 pages)
5 May 2009Full accounts made up to 31 December 2008 (19 pages)
15 April 2009Appointment terminated director david bagshaw (1 page)
15 April 2009Appointment terminated director david bagshaw (1 page)
19 January 2009Return made up to 11/01/09; full list of members (4 pages)
19 January 2009Return made up to 11/01/09; full list of members (4 pages)
16 January 2009Director appointed martin berby johansen (1 page)
16 January 2009Director appointed martin berby johansen (1 page)
7 April 2008Full accounts made up to 31 December 2007 (19 pages)
7 April 2008Full accounts made up to 31 December 2007 (19 pages)
13 February 2008Return made up to 11/01/08; full list of members (3 pages)
13 February 2008Return made up to 11/01/08; full list of members (3 pages)
16 August 2007Full accounts made up to 31 December 2006 (19 pages)
16 August 2007Full accounts made up to 31 December 2006 (19 pages)
20 July 2007New director appointed (1 page)
20 July 2007New director appointed (1 page)
30 January 2007Return made up to 11/01/07; full list of members (3 pages)
30 January 2007Return made up to 11/01/07; full list of members (3 pages)
16 January 2007Location of register of members (1 page)
16 January 2007Location of register of members (1 page)
6 March 2006Full accounts made up to 31 December 2005 (18 pages)
6 March 2006Full accounts made up to 31 December 2005 (18 pages)
28 February 2006Return made up to 11/01/06; full list of members (3 pages)
28 February 2006Return made up to 11/01/06; full list of members (3 pages)
18 April 2005Full accounts made up to 31 December 2004 (19 pages)
18 April 2005Full accounts made up to 31 December 2004 (19 pages)
11 February 2005Return made up to 11/01/05; full list of members (5 pages)
11 February 2005Return made up to 11/01/05; full list of members (5 pages)
3 July 2004Particulars of mortgage/charge (15 pages)
3 July 2004Particulars of mortgage/charge (15 pages)
25 February 2004Full accounts made up to 31 December 2003 (17 pages)
25 February 2004Full accounts made up to 31 December 2003 (17 pages)
12 February 2004Return made up to 11/01/04; full list of members (5 pages)
12 February 2004Return made up to 11/01/04; full list of members (5 pages)
12 February 2004Location of register of members (1 page)
12 February 2004Location of register of members (1 page)
25 February 2003Return made up to 11/01/03; full list of members (5 pages)
25 February 2003Return made up to 11/01/03; full list of members (5 pages)
18 February 2003Full accounts made up to 31 December 2002 (15 pages)
18 February 2003Full accounts made up to 31 December 2002 (15 pages)
9 March 2002Accounts for a medium company made up to 31 December 2001 (14 pages)
9 March 2002Accounts for a medium company made up to 31 December 2001 (14 pages)
12 February 2002Return made up to 11/01/02; full list of members (5 pages)
12 February 2002Return made up to 11/01/02; full list of members (5 pages)
20 February 2001Secretary's particulars changed;director's particulars changed (1 page)
20 February 2001Secretary's particulars changed;director's particulars changed (1 page)
20 February 2001Return made up to 11/01/01; full list of members (5 pages)
20 February 2001Return made up to 11/01/01; full list of members (5 pages)
19 February 2001Accounts for a medium company made up to 31 December 2000 (14 pages)
19 February 2001Accounts for a medium company made up to 31 December 2000 (14 pages)
23 February 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
23 February 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
23 January 2000Return made up to 11/01/00; full list of members (5 pages)
23 January 2000Return made up to 11/01/00; full list of members (5 pages)
9 February 1999Accounts for a medium company made up to 31 December 1998 (14 pages)
9 February 1999Accounts for a medium company made up to 31 December 1998 (14 pages)
27 January 1999Return made up to 11/01/99; full list of members (5 pages)
27 January 1999Return made up to 11/01/99; full list of members (5 pages)
11 March 1998Accounts for a medium company made up to 31 December 1997 (14 pages)
11 March 1998Accounts for a medium company made up to 31 December 1997 (14 pages)
21 January 1998Return made up to 11/01/98; full list of members (5 pages)
21 January 1998Return made up to 11/01/98; full list of members (5 pages)
21 January 1998Secretary's particulars changed;director's particulars changed (1 page)
21 January 1998Secretary's particulars changed;director's particulars changed (1 page)
23 May 1997Particulars of mortgage/charge (3 pages)
23 May 1997Particulars of mortgage/charge (3 pages)
28 February 1997Full accounts made up to 31 December 1996 (8 pages)
28 February 1997Full accounts made up to 31 December 1996 (8 pages)
23 January 1997Secretary's particulars changed;director's particulars changed (1 page)
23 January 1997Return made up to 11/01/97; full list of members (5 pages)
23 January 1997Return made up to 11/01/97; full list of members (5 pages)
23 January 1997Secretary's particulars changed;director's particulars changed (1 page)
18 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 April 1996Return made up to 11/01/96; full list of members (6 pages)
12 April 1996Return made up to 11/01/96; full list of members (6 pages)
12 April 1996Ad 04/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 April 1996Ad 04/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 September 1995Accounting reference date notified as 31/12 (1 page)
7 September 1995Accounting reference date notified as 31/12 (1 page)
31 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 January 1995Incorporation (16 pages)
11 January 1995Incorporation (16 pages)