Company NameMainstream Shipping Limited
DirectorsChristopher John Ells and Ian George Cairns
Company StatusActive
Company Number03261961
CategoryPrivate Limited Company
Incorporation Date11 October 1996(27 years, 6 months ago)
Previous NameMainstream Investments Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher John Ells
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1996(4 days after company formation)
Appointment Duration27 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressField House Charlton Court Place
East Sutton
Maidstone
Kent
ME17 3AN
Director NameMr Ian George Cairns
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1998(1 year, 10 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOckford House
Ockford Road
Godalming
Surrey
GU7 1QX
Secretary NameMrs Helen Jane Minns
StatusCurrent
Appointed03 September 2010(13 years, 11 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence Address21-23 Croydon Road
Caterham
CR3 6PA
Director NameRobin John Wilson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed15 October 1996(4 days after company formation)
Appointment Duration1 year, 10 months (resigned 18 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Orme Cottages
Tilburstowhill Road
South Godstone
Surrey
RH9 8NP
Secretary NameGraeme Eric Robson
NationalityBritish
StatusResigned
Appointed21 November 2001(5 years, 1 month after company formation)
Appointment Duration3 years (resigned 24 November 2004)
RoleCompany Director
Correspondence Address5 Warwick Park
Tunbridge Wells
Kent
TN2 5TA
Secretary NameVictoria Lucy Marshall
NationalityBritish
StatusResigned
Appointed24 November 2004(8 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 03 September 2010)
RoleSecretary
Correspondence Address285 Hale Street
Boroughs Oak Farm
East Peckham
Kent
TN12 5HZ
Director NameCHH Formations Limited (Corporation)
StatusResigned
Appointed11 October 1996(same day as company formation)
Correspondence AddressSeymour House
11-13 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EN
Secretary NameCripps Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 1996(same day as company formation)
Correspondence AddressSeymour House
11-13 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EN

Location

Registered Address21-23 Croydon Road
Caterham
CR3 6PA
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Main Group LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
3 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
20 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
5 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 pages)
24 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
21 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
29 November 2013Registered office address changed from Suite 12 30 Churchill Square Kings Hill West Malling Kent ME19 4YU on 29 November 2013 (1 page)
15 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(4 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
1 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
14 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
7 September 2010Appointment of Mrs Helen Jane Minns as a secretary (1 page)
7 September 2010Termination of appointment of Victoria Marshall as a secretary (1 page)
5 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Mr Christopher John Ells on 13 October 2009 (2 pages)
5 November 2009Director's details changed for Ian George Cairns on 13 October 2009 (2 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
9 February 2009Return made up to 11/10/08; full list of members (3 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
14 November 2007Return made up to 11/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
20 October 2006Return made up to 11/10/06; full list of members (7 pages)
4 July 2006Registered office changed on 04/07/06 from: malling house town hill west malling kent ME19 6QL (1 page)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
7 October 2005Return made up to 11/10/05; full list of members (7 pages)
2 December 2004Secretary resigned (2 pages)
2 December 2004New secretary appointed (2 pages)
23 November 2004Return made up to 11/10/04; full list of members (7 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
3 October 2003Return made up to 11/10/03; full list of members (7 pages)
31 October 2002Secretary resigned (1 page)
31 October 2002Return made up to 11/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
26 November 2001New secretary appointed (2 pages)
23 November 2001Return made up to 11/10/01; full list of members (6 pages)
6 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
2 February 2001Accounts for a dormant company made up to 31 December 1999 (3 pages)
10 December 2000Return made up to 11/10/00; full list of members (8 pages)
3 February 2000Accounts for a dormant company made up to 31 December 1998 (3 pages)
25 October 1999Return made up to 11/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1998Return made up to 11/10/98; full list of members (6 pages)
2 September 1998New director appointed (2 pages)
2 September 1998Director resigned (1 page)
28 August 1998Memorandum and Articles of Association (12 pages)
26 August 1998Company name changed mainstream investments LIMITED\certificate issued on 26/08/98 (2 pages)
3 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
24 April 1998Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
3 November 1997Return made up to 11/10/97; full list of members (6 pages)
25 February 1997Registered office changed on 25/02/97 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN (1 page)
24 October 1996New director appointed (2 pages)
24 October 1996New director appointed (2 pages)
18 October 1996Director resigned (1 page)
11 October 1996Incorporation (16 pages)