Company NameCoastal Shipping Limited
DirectorsDavid William Rumsey and Michael John Christopher Cahill
Company StatusActive
Company Number04637080
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 3 months ago)

Business Activity

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

Directors

Director NameMr David William Rumsey
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2006(3 years, 6 months after company formation)
Appointment Duration17 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Michael John Christopher Cahill
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2006(3 years, 6 months after company formation)
Appointment Duration17 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMrs Deborah Abrehart
StatusCurrent
Appointed01 December 2020(17 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NamePeter John Edward Bird
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address78 Church Lane
Gorleston
Norfolk
NR31 7BG
Director NameMr Richard Frank Moule
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleShipbroker
Correspondence Address44 Corton Road
Lowestoft
Suffolk
NR32 4PL
Secretary NameMr Richard Frank Moule
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address44 Corton Road
Lowestoft
Suffolk
NR32 4PL
Secretary NameRobert George Secret
NationalityBritish
StatusResigned
Appointed31 December 2004(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 August 2006)
RoleShipbroker
Correspondence Address7 Lattens Square
Lowestoft
Suffolk
NR32 2NT
Director NameMr Richard Brian Whittet
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(3 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 20 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittlebrook
Pankridge Street, Crondall
Farnham
Surrey
GU10 5RA
Secretary NameMr Stephen Gregory Deasey
NationalityBritish
StatusResigned
Appointed09 August 2006(3 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 King Edward Road
Barnet
Hertfordshire
EN5 5AU
Secretary NameMr Nicholas Richard Bucksey
StatusResigned
Appointed31 March 2013(10 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 November 2013)
RoleCompany Director
Correspondence AddressSt Magnus House
3 Lower Thames Street
London
EC3R 6HE
Secretary NameMs Penny Watson
StatusResigned
Appointed11 November 2013(10 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 December 2017)
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMr Michael John Christopher Cahill
StatusResigned
Appointed21 December 2017(14 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 April 2018)
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMrs Rachel Louise Spencer
StatusResigned
Appointed09 April 2018(15 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2020)
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Contact

Websiteclarksons.com
Telephone024 38103859
Telephone regionCoventry

Location

Registered AddressCommodity Quay
St Katharine Docks
London
E1W 1BF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Clarkson Port Services LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

19 September 2023Memorandum and Articles of Association (25 pages)
19 September 2023Accounts for a dormant company made up to 31 December 2022 (10 pages)
15 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
16 August 2022Accounts for a dormant company made up to 31 December 2021 (10 pages)
14 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
7 October 2021Accounts for a dormant company made up to 31 December 2020 (10 pages)
15 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
1 December 2020Appointment of Mrs Deborah Abrehart as a secretary on 1 December 2020 (2 pages)
1 December 2020Termination of appointment of Rachel Louise Spencer as a secretary on 30 November 2020 (1 page)
28 September 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
26 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
24 July 2019Director's details changed for Mr David William Rumsey on 24 July 2019 (2 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
28 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
27 September 2018Termination of appointment of Richard Brian Whittet as a director on 20 September 2018 (1 page)
12 April 2018Appointment of Mrs Rachel Louise Spencer as a secretary on 9 April 2018 (2 pages)
12 April 2018Termination of appointment of Michael John Christopher Cahill as a secretary on 9 April 2018 (1 page)
24 January 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
2 January 2018Appointment of Mr Michael John Christopher Cahill as a secretary on 21 December 2017 (2 pages)
2 January 2018Termination of appointment of Penny Watson as a secretary on 21 December 2017 (1 page)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
25 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
1 April 2016Director's details changed for Mr Michael John Christopher Cahill on 29 March 2016 (2 pages)
1 April 2016Director's details changed for Mr Michael John Christopher Cahill on 29 March 2016 (2 pages)
2 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(5 pages)
2 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(5 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
22 July 2015Registered 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 2015Registered 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 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(5 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(5 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
29 August 2014Director's details changed for Mr David William Rumsey on 29 August 2014 (2 pages)
29 August 2014Director's details changed for Mr Michael John Christopher Cahill on 29 August 2014 (2 pages)
29 August 2014Director's details changed for Mr David William Rumsey on 29 August 2014 (2 pages)
29 August 2014Director's details changed for Mr Michael John Christopher Cahill on 29 August 2014 (2 pages)
14 February 2014Second filing of AR01 previously delivered to Companies House made up to 15 January 2014 (17 pages)
14 February 2014Second filing of AR01 previously delivered to Companies House made up to 15 January 2014 (17 pages)
28 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 14/02/2014
(5 pages)
28 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 14/02/2014
(5 pages)
14 November 2013Termination of appointment of Nicholas Bucksey as a secretary (1 page)
14 November 2013Appointment of Ms Penny Watson as a secretary (1 page)
14 November 2013Termination of appointment of Nicholas Bucksey as a secretary (1 page)
14 November 2013Appointment of Ms Penny Watson as a secretary (1 page)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
8 April 2013Termination of appointment of Stephen Deasey as a secretary (1 page)
8 April 2013Appointment of Mr Nicholas Richard Bucksey as a secretary (1 page)
8 April 2013Termination of appointment of Stephen Deasey as a secretary (1 page)
8 April 2013Appointment of Mr Nicholas Richard Bucksey as a secretary (1 page)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
18 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
21 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
5 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
5 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
19 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
16 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
16 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
21 January 2009Return made up to 15/01/09; full list of members (4 pages)
21 January 2009Return made up to 15/01/09; full list of members (4 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
22 January 2008Return made up to 15/01/08; full list of members (2 pages)
22 January 2008Return made up to 15/01/08; full list of members (2 pages)
14 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
14 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
30 January 2007Return made up to 15/01/07; full list of members (3 pages)
30 January 2007Return made up to 15/01/07; full list of members (3 pages)
10 January 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
10 January 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
21 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
21 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
31 August 2006New director appointed (3 pages)
31 August 2006Registered office changed on 31/08/06 from: europa house 40 south quay, great yarmouth, norfolk NR30 2RL (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Registered office changed on 31/08/06 from: europa house 40 south quay, great yarmouth, norfolk NR30 2RL (1 page)
31 August 2006Director resigned (1 page)
31 August 2006New secretary appointed (2 pages)
31 August 2006Secretary resigned (1 page)
31 August 2006New director appointed (3 pages)
31 August 2006Secretary resigned (1 page)
31 August 2006New director appointed (3 pages)
31 August 2006New director appointed (3 pages)
31 August 2006New secretary appointed (2 pages)
10 July 2006Accounting reference date extended from 31/12/05 to 31/05/06 (1 page)
10 July 2006Accounting reference date extended from 31/12/05 to 31/05/06 (1 page)
15 February 2006Return made up to 15/01/06; full list of members (6 pages)
15 February 2006Return made up to 15/01/06; full list of members (6 pages)
14 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 June 2005Return made up to 15/01/05; full list of members (6 pages)
2 June 2005Return made up to 15/01/05; full list of members (6 pages)
1 March 2005Secretary resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005New secretary appointed (2 pages)
1 March 2005Director resigned (1 page)
1 March 2005New secretary appointed (2 pages)
1 March 2005Secretary resigned (1 page)
7 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 November 2004Registered office changed on 04/11/04 from: 54 englands lane, gorleston, great yarmouth, norfolk NR31 6BE (1 page)
4 November 2004Registered office changed on 04/11/04 from: 54 englands lane, gorleston, great yarmouth, norfolk NR31 6BE (1 page)
9 February 2004Return made up to 15/01/04; full list of members (8 pages)
9 February 2004Ad 15/01/03-31/12/03 £ si 1@1=1 £ ic 1/2 (2 pages)
9 February 2004Return made up to 15/01/04; full list of members (8 pages)
9 February 2004Ad 15/01/03-31/12/03 £ si 1@1=1 £ ic 1/2 (2 pages)
14 November 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
14 November 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
10 February 2003New director appointed (2 pages)
10 February 2003New secretary appointed (2 pages)
10 February 2003New secretary appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003Registered office changed on 10/02/03 from: btc house, chapel hill, longridge, preston, lancs PR3 3JY (1 page)
10 February 2003Registered office changed on 10/02/03 from: btc house, chapel hill, longridge, preston, lancs PR3 3JY (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003Director resigned (1 page)
15 January 2003Incorporation (12 pages)
15 January 2003Incorporation (12 pages)