London
E1W 1BF
Director Name | Mr Michael John Christopher Cahill |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2006(3 years, 6 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Secretary Name | Mrs Deborah Abrehart |
---|---|
Status | Current |
Appointed | 01 December 2020(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Peter John Edward Bird |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Church Lane Gorleston Norfolk NR31 7BG |
Director Name | Mr Richard Frank Moule |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Shipbroker |
Correspondence Address | 44 Corton Road Lowestoft Suffolk NR32 4PL |
Secretary Name | Mr Richard Frank Moule |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Corton Road Lowestoft Suffolk NR32 4PL |
Secretary Name | Robert George Secret |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 August 2006) |
Role | Shipbroker |
Correspondence Address | 7 Lattens Square Lowestoft Suffolk NR32 2NT |
Director Name | Mr Richard Brian Whittet |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 20 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Littlebrook Pankridge Street, Crondall Farnham Surrey GU10 5RA |
Secretary Name | Mr Stephen Gregory Deasey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 King Edward Road Barnet Hertfordshire EN5 5AU |
Secretary Name | Mr Nicholas Richard Bucksey |
---|---|
Status | Resigned |
Appointed | 31 March 2013(10 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 November 2013) |
Role | Company Director |
Correspondence Address | St Magnus House 3 Lower Thames Street London EC3R 6HE |
Secretary Name | Ms Penny Watson |
---|---|
Status | Resigned |
Appointed | 11 November 2013(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 December 2017) |
Role | Company Director |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Secretary Name | Mr Michael John Christopher Cahill |
---|---|
Status | Resigned |
Appointed | 21 December 2017(14 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 April 2018) |
Role | Company Director |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Secretary Name | Mrs Rachel Louise Spencer |
---|---|
Status | Resigned |
Appointed | 09 April 2018(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2020) |
Role | Company Director |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Website | clarksons.com |
---|---|
Telephone | 024 38103859 |
Telephone region | Coventry |
Registered Address | Commodity Quay St Katharine Docks London E1W 1BF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Clarkson Port Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
19 September 2023 | Memorandum and Articles of Association (25 pages) |
---|---|
19 September 2023 | Accounts for a dormant company made up to 31 December 2022 (10 pages) |
15 September 2023 | Resolutions
|
12 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
16 August 2022 | Accounts for a dormant company made up to 31 December 2021 (10 pages) |
14 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
7 October 2021 | Accounts for a dormant company made up to 31 December 2020 (10 pages) |
15 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
1 December 2020 | Appointment of Mrs Deborah Abrehart as a secretary on 1 December 2020 (2 pages) |
1 December 2020 | Termination of appointment of Rachel Louise Spencer as a secretary on 30 November 2020 (1 page) |
28 September 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
26 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
4 October 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
24 July 2019 | Director's details changed for Mr David William Rumsey on 24 July 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
28 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
27 September 2018 | Termination of appointment of Richard Brian Whittet as a director on 20 September 2018 (1 page) |
12 April 2018 | Appointment of Mrs Rachel Louise Spencer as a secretary on 9 April 2018 (2 pages) |
12 April 2018 | Termination of appointment of Michael John Christopher Cahill as a secretary on 9 April 2018 (1 page) |
24 January 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
2 January 2018 | Appointment of Mr Michael John Christopher Cahill as a secretary on 21 December 2017 (2 pages) |
2 January 2018 | Termination of appointment of Penny Watson as a secretary on 21 December 2017 (1 page) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
25 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
1 April 2016 | Director's details changed for Mr Michael John Christopher Cahill on 29 March 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Michael John Christopher Cahill on 29 March 2016 (2 pages) |
2 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
22 July 2015 | Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE to Commodity Quay St Katharine Docks London E1W 1BF on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE to Commodity Quay St Katharine Docks London E1W 1BF on 22 July 2015 (1 page) |
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
29 August 2014 | Director's details changed for Mr David William Rumsey on 29 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr Michael John Christopher Cahill on 29 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr David William Rumsey on 29 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr Michael John Christopher Cahill on 29 August 2014 (2 pages) |
14 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 15 January 2014 (17 pages) |
14 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 15 January 2014 (17 pages) |
28 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
14 November 2013 | Termination of appointment of Nicholas Bucksey as a secretary (1 page) |
14 November 2013 | Appointment of Ms Penny Watson as a secretary (1 page) |
14 November 2013 | Termination of appointment of Nicholas Bucksey as a secretary (1 page) |
14 November 2013 | Appointment of Ms Penny Watson as a secretary (1 page) |
29 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
29 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
8 April 2013 | Termination of appointment of Stephen Deasey as a secretary (1 page) |
8 April 2013 | Appointment of Mr Nicholas Richard Bucksey as a secretary (1 page) |
8 April 2013 | Termination of appointment of Stephen Deasey as a secretary (1 page) |
8 April 2013 | Appointment of Mr Nicholas Richard Bucksey as a secretary (1 page) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
18 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
21 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
5 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
5 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
19 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
16 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
16 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
21 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
22 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
14 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
14 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
30 January 2007 | Return made up to 15/01/07; full list of members (3 pages) |
30 January 2007 | Return made up to 15/01/07; full list of members (3 pages) |
10 January 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
10 January 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
31 August 2006 | New director appointed (3 pages) |
31 August 2006 | Registered office changed on 31/08/06 from: europa house 40 south quay, great yarmouth, norfolk NR30 2RL (1 page) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: europa house 40 south quay, great yarmouth, norfolk NR30 2RL (1 page) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | New secretary appointed (2 pages) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | New director appointed (3 pages) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | New director appointed (3 pages) |
31 August 2006 | New director appointed (3 pages) |
31 August 2006 | New secretary appointed (2 pages) |
10 July 2006 | Accounting reference date extended from 31/12/05 to 31/05/06 (1 page) |
10 July 2006 | Accounting reference date extended from 31/12/05 to 31/05/06 (1 page) |
15 February 2006 | Return made up to 15/01/06; full list of members (6 pages) |
15 February 2006 | Return made up to 15/01/06; full list of members (6 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 June 2005 | Return made up to 15/01/05; full list of members (6 pages) |
2 June 2005 | Return made up to 15/01/05; full list of members (6 pages) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | Secretary resigned (1 page) |
7 January 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 November 2004 | Registered office changed on 04/11/04 from: 54 englands lane, gorleston, great yarmouth, norfolk NR31 6BE (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: 54 englands lane, gorleston, great yarmouth, norfolk NR31 6BE (1 page) |
9 February 2004 | Return made up to 15/01/04; full list of members (8 pages) |
9 February 2004 | Ad 15/01/03-31/12/03 £ si 1@1=1 £ ic 1/2 (2 pages) |
9 February 2004 | Return made up to 15/01/04; full list of members (8 pages) |
9 February 2004 | Ad 15/01/03-31/12/03 £ si 1@1=1 £ ic 1/2 (2 pages) |
14 November 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
14 November 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | Registered office changed on 10/02/03 from: btc house, chapel hill, longridge, preston, lancs PR3 3JY (1 page) |
10 February 2003 | Registered office changed on 10/02/03 from: btc house, chapel hill, longridge, preston, lancs PR3 3JY (1 page) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
15 January 2003 | Incorporation (12 pages) |
15 January 2003 | Incorporation (12 pages) |