London
EC2M 2EF
Director Name | Mr Benjamin James Butler |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2019(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 5, 10 Dominion Street London EC2M 2EF |
Director Name | Mr Douglas Iain Sutherland |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(18 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Level 5, 10 Dominion Street London EC2M 2EF |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Christopher John Lapthorn |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Church Farm Close Hoo Rochester Kent ME3 9AY |
Director Name | David Anthony Lapthorn |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 St Davids Road Allhallows Rochester Kent ME3 9PW |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr Christopher John Lapthorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Church Farm Close Hoo Rochester Kent ME3 9AY |
Director Name | David Allen |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2003) |
Role | Co Director |
Correspondence Address | Grosvenor Church Road Hartley Longfield Kent DA3 8DZ |
Director Name | Paul Huseman |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(3 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 January 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 77 Hamelin Road Gillingham Kent ME7 3ER |
Director Name | Mr Clive Anthony West |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(3 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 January 2018) |
Role | Consultant Manager |
Country of Residence | England |
Correspondence Address | Trevose, Bar Road Helford Passage Hill, Mawnan Smith Falmouth Cornwall TR11 5LF |
Secretary Name | Mr Clive Anthony West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(3 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 January 2018) |
Role | Consultant Manager |
Country of Residence | England |
Correspondence Address | Trevose, Bar Road Helford Passage Hill, Mawnan Smith Falmouth Cornwall TR11 5LF |
Director Name | Mr Richard Llewelyn Milnes-James |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2018(17 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 2018) |
Role | Director (Cfo) |
Country of Residence | England |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Director Name | Mr Charles Nicholas Pollard |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2018(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 April 2019) |
Role | Director (Ceo) |
Country of Residence | England |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Director Name | Mr Julian William Walker |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2018(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 July 2019) |
Role | Director (Coo) |
Country of Residence | United Kingdom |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Director Name | Mr Andrew Robert Pike |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2018(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 5, 10 Dominion Street London EC2M 2EF |
Website | thamesship.co.uk |
---|---|
Telephone | 01474 567881 |
Telephone region | Gravesend |
Registered Address | Level 5, 10 Dominion Street London EC2M 2EF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Clive Anthony West 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £371,048 |
Cash | £171,924 |
Current Liabilities | £155,331 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 4 weeks from now) |
12 November 2020 | Delivered on: 13 November 2020 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: The real property as defined in the charge and including: the lease of denton slipways, denton, gravesend, kent DA12 2RU with registered title number TT77235 and the lease of denton slipways, denton, gravesend, kent DA12 2RU with registered title number TT80753. For more details please refer to the charge. Outstanding |
---|---|
17 October 2018 | Delivered on: 24 October 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: The real property as defined in the charge and including: the lease of denton slipways, denton, gravesend, kent DA12 2RU with registered title number TT77235 and the lease of denton slipways, denton, gravesend, kent DA12 2RU with registered title number TT80753. For more details please refer to the charge. Outstanding |
23 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages) |
25 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
13 June 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
13 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages) |
24 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
5 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
5 July 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages) |
13 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (57 pages) |
13 June 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
20 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
20 October 2021 | Cessation of Cory Environmental Holdings Limited as a person with significant control on 17 December 2018 (1 page) |
11 August 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages) |
11 August 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
11 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
7 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (61 pages) |
7 June 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
13 November 2020 | Registration of charge 040876590002, created on 12 November 2020 (50 pages) |
9 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages) |
9 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
9 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (53 pages) |
30 October 2020 | Register inspection address has been changed from 2 Coldbath Square London EC1R 5HL England to 10 Dominion Street Level 5 London EC2M 2EF (1 page) |
30 October 2020 | Register inspection address has been changed from 10 Dominion Street Level 5 London EC2M 2EF England to 10 Dominion Street Level 5 London EC2M 2EF (1 page) |
22 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
4 August 2020 | Termination of appointment of Andrew Robert Pike as a director on 31 July 2020 (1 page) |
24 March 2020 | Change of details for Cory Riverside (Holdings) Limited as a person with significant control on 24 February 2020 (2 pages) |
24 February 2020 | Registered office address changed from , 2 Coldbath Square, London, EC1R 5HL, England to Level 5, 10 Dominion Street London EC2M 2EF on 24 February 2020 (1 page) |
2 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
27 November 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages) |
27 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (49 pages) |
10 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
10 November 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
16 October 2019 | Notification of Cory Riverside (Holdings) Limited as a person with significant control on 17 December 2018 (2 pages) |
16 October 2019 | Confirmation statement made on 10 October 2019 with updates (4 pages) |
1 August 2019 | Termination of appointment of Julian William Walker as a director on 30 July 2019 (1 page) |
7 May 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
29 April 2019 | Appointment of Mr Douglas Iain Sutherland as a director on 23 April 2019 (2 pages) |
26 April 2019 | Termination of appointment of Charles Nicholas Pollard as a director on 23 April 2019 (1 page) |
8 January 2019 | Termination of appointment of Richard Llewelyn Milnes-James as a director on 31 December 2018 (1 page) |
8 January 2019 | Appointment of Mr Benjamin James Butler as a director on 8 January 2019 (2 pages) |
20 November 2018 | Memorandum and Articles of Association (8 pages) |
24 October 2018 | Registration of charge 040876590001, created on 17 October 2018 (43 pages) |
16 October 2018 | Resolutions
|
16 October 2018 | Statement of company's objects (2 pages) |
16 October 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
16 October 2018 | Notice of removal of restriction on the company's articles (2 pages) |
16 October 2018 | Notice of Restriction on the Company's Articles (2 pages) |
11 October 2018 | Notification of Cory Environmental Holdings Limited as a person with significant control on 31 January 2018 (2 pages) |
11 October 2018 | Register(s) moved to registered office address 2 Coldbath Square London EC1R 5HL (1 page) |
11 October 2018 | Register inspection address has been changed from C/O Clive a West Trevose Bar Road, Helford Passage Hill Mawnan Smith Falmouth Cornwall TR11 5LF England to 2 Coldbath Square London EC1R 5HL (1 page) |
6 August 2018 | Resolutions
|
25 July 2018 | Resolutions
|
14 June 2018 | Cessation of Clive Anthony West as a person with significant control on 31 January 2018 (1 page) |
28 February 2018 | Notification of Cory Environmental Holdings Limited as a person with significant control on 31 January 2018 (4 pages) |
14 February 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
7 February 2018 | Appointment of Mr Julian William Walker as a director on 31 January 2018 (2 pages) |
6 February 2018 | Appointment of Mr Andrew Robert Pike as a director on 31 January 2018 (2 pages) |
6 February 2018 | Appointment of Mr Richard Llewelyn Milnes-James as a director on 31 January 2018 (2 pages) |
6 February 2018 | Appointment of Mr Charles Nicholas Pollard as a director on 31 January 2018 (2 pages) |
6 February 2018 | Appointment of Tess Bridgman as a secretary on 31 January 2018 (2 pages) |
1 February 2018 | Termination of appointment of Paul Huseman as a director on 31 January 2018 (1 page) |
1 February 2018 | Termination of appointment of Clive Anthony West as a secretary on 31 January 2018 (1 page) |
1 February 2018 | Termination of appointment of Clive Anthony West as a director on 31 January 2018 (1 page) |
1 February 2018 | Registered office address changed from , 77 Hamelin Road, Gillingham, Kent, ME7 3ER to Level 5, 10 Dominion Street London EC2M 2EF on 1 February 2018 (1 page) |
1 February 2018 | Termination of appointment of Clive Anthony West as a secretary on 31 January 2018 (1 page) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
13 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
17 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for Paul Huseman on 15 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Clive Anthony West on 15 October 2009 (2 pages) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Register(s) moved to registered inspection location (1 page) |
19 October 2009 | Director's details changed for Paul Huseman on 15 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Clive Anthony West on 15 October 2009 (2 pages) |
19 October 2009 | Register(s) moved to registered inspection location (1 page) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
13 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 October 2007 | Return made up to 10/10/07; no change of members (7 pages) |
26 October 2007 | Return made up to 10/10/07; no change of members (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
24 October 2006 | Return made up to 10/10/06; full list of members (7 pages) |
24 October 2006 | Return made up to 10/10/06; full list of members (7 pages) |
10 November 2005 | Return made up to 10/10/05; full list of members (7 pages) |
10 November 2005 | Return made up to 10/10/05; full list of members (7 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
30 June 2005 | Company name changed l & m shipyards LIMITED\certificate issued on 30/06/05 (2 pages) |
30 June 2005 | Company name changed l & m shipyards LIMITED\certificate issued on 30/06/05 (2 pages) |
15 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
15 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New secretary appointed;new director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | Secretary resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Secretary resigned (1 page) |
21 November 2003 | New secretary appointed;new director appointed (2 pages) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: buttercrock wharf vicarage lane rochester kent ME3 9LQ (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: buttercrock wharf, vicarage lane, rochester, kent ME3 9LQ (1 page) |
23 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
23 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
2 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
2 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
14 May 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
14 May 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
1 April 2003 | Accounts for a small company made up to 28 February 2002 (6 pages) |
1 April 2003 | Accounts for a small company made up to 28 February 2002 (6 pages) |
30 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
30 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
21 December 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
21 December 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
8 November 2001 | Return made up to 10/10/01; full list of members (7 pages) |
8 November 2001 | Return made up to 10/10/01; full list of members (7 pages) |
8 January 2001 | Accounting reference date shortened from 31/10/01 to 28/02/01 (1 page) |
8 January 2001 | Accounting reference date shortened from 31/10/01 to 28/02/01 (1 page) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | New secretary appointed;new director appointed (2 pages) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP (1 page) |
20 October 2000 | New secretary appointed;new director appointed (2 pages) |
20 October 2000 | Secretary resigned (1 page) |
10 October 2000 | Incorporation (18 pages) |
10 October 2000 | Incorporation (18 pages) |