London
EC2M 4TE
Director Name | Mr John Stephen Denholm |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2012(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Osborne House 12 Devonshire Square London EC2M 4TE |
Director Name | Mr Peter Bruce Morton |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2014(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Osborne House 12 Devonshire Square London EC2M 4TE |
Director Name | Mr Sunit Das |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2017(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Vessel Management |
Country of Residence | England |
Correspondence Address | Fourth Floor 117-119 Houndsditch London EC3A 7BT |
Director Name | Mr Paul George Mersham Lewis |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2017(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Property |
Country of Residence | England |
Correspondence Address | Osborne House 12 Devonshire Square London EC2M 4TE |
Director Name | Mr Alexander Chandos Tempest Vane |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2021(10 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Osborne House 12 Devonshire Square London EC2M 4TE |
Director Name | Mr Andrew Michael Whiteside |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2021(10 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Osborne House 12 Devonshire Square London EC2M 4TE |
Secretary Name | Mr Alexander Chandos Tempest Vane |
---|---|
Status | Current |
Appointed | 08 June 2021(10 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Osborne House 12 Devonshire Square London EC2M 4TE |
Director Name | Mr Peter John Warwick |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 6 Telfords Yard 6-8 The Highway London E1W 2BS |
Director Name | Mr Paul Trudgeon |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 117-119 Houndsditch London EC3A 7BT |
Director Name | Mr James David Denholm Brown |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(11 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 December 2012) |
Role | Shipowner & Manager |
Country of Residence | United Kingdom |
Correspondence Address | Office 6 Telfords Yard 6-8 The Highway London E1W 2BS |
Director Name | Mr Hugh O Neill McCoy |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 December 2013) |
Role | Chartered Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 117-119 Houndsditch London EC3A 7BT |
Director Name | Mr Robert Amyon John Templeman Chaffey |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2017(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 June 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 117-119 Houndsditch London EC3A 7BT |
Director Name | Mr Stuart Dorian Peter Williams |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2022(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 December 2023) |
Role | Master Mariner |
Country of Residence | England |
Correspondence Address | Osborne House 12 Devonshire Square London EC2M 4TE |
Website | foreland-shipping.com |
---|
Registered Address | Osborne House 12 Devonshire Square London EC2M 4TE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
553.1k at £1 | Warwick & Esplen LTD 75.77% Ordinary |
---|---|
57.5k at £1 | Furness Withy Investments 7.88% Ordinary |
80.6k at £1 | Denholm Shipping Co LTD 11.05% Ordinary |
5k at £1 | J.f. Holden 0.68% Ordinary |
5k at £1 | J.m. Lawrence 0.68% Ordinary |
3.9k at £1 | F.f. Bygrave 0.54% Ordinary |
3.8k at £1 | Thomas Fearnley Heddy & Nils Astrup Foundation 0.53% Ordinary |
- | OTHER 0.41% - |
2k at £1 | M.c. Lewis 0.27% Ordinary |
2k at £1 | P.g.m. Lewis 0.27% Ordinary |
1.9k at £1 | D.j. Warwick 0.26% Ordinary |
1.7k at £1 | A.j. Warwick 0.24% Ordinary |
1.7k at £1 | C.j. Warwick 0.24% Ordinary |
1.5k at £1 | B. Rust 0.21% Ordinary |
1.5k at £1 | W.m. Palmer 0.21% Ordinary |
1.3k at £1 | E.i. Miller 0.17% Ordinary |
1.3k at £1 | V.m. Miller 0.17% Ordinary |
1.1k at £1 | Vanessa J. Houlder 0.15% Ordinary |
1000 at £1 | A.m. Hood 0.14% Ordinary |
534 at £1 | C.s. Bruce-gardner 0.07% Ordinary |
534 at £1 | P. Trudgeon 0.07% Ordinary |
Year | 2014 |
---|---|
Turnover | £37,862,943 |
Gross Profit | £9,255,958 |
Net Worth | £75,762,857 |
Cash | £15,624,216 |
Current Liabilities | £10,926,256 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
26 February 2020 | Delivered on: 9 March 2020 Persons entitled: Sumitomo Mitsui Trust Bank, Limited (London Branch) as Security Agent Classification: A registered charge Outstanding |
---|---|
26 February 2020 | Delivered on: 9 March 2020 Persons entitled: Sumitomo Mitsui Trust Bank, Limited (London Branch) as Security Agent Classification: A registered charge Outstanding |
5 November 2020 | Director's details changed for Mr Robert Amyon John Templeman Chaffey on 26 October 2020 (2 pages) |
---|---|
15 September 2020 | Group of companies' accounts made up to 31 December 2019 (35 pages) |
19 May 2020 | Confirmation statement made on 19 May 2020 with updates (6 pages) |
9 March 2020 | Registration of charge 076344320001, created on 26 February 2020 (28 pages) |
9 March 2020 | Registration of charge 076344320002, created on 26 February 2020 (29 pages) |
2 August 2019 | Resolutions
|
2 August 2019 | Memorandum and Articles of Association (16 pages) |
26 June 2019 | Group of companies' accounts made up to 31 December 2018 (32 pages) |
20 May 2019 | Confirmation statement made on 19 May 2019 with updates (6 pages) |
4 July 2018 | Group of companies' accounts made up to 31 December 2017 (32 pages) |
21 May 2018 | Confirmation statement made on 19 May 2018 with updates (6 pages) |
8 August 2017 | Termination of appointment of Paul Trudgeon as a director on 27 July 2017 (1 page) |
8 August 2017 | Termination of appointment of Paul Trudgeon as a director on 27 July 2017 (1 page) |
17 July 2017 | Director's details changed for Mr Robert Amyon John Templeman Chaffey on 17 July 2017 (2 pages) |
17 July 2017 | Director's details changed for Mr Robert Amyon John Templeman Chaffey on 17 July 2017 (2 pages) |
3 July 2017 | Appointment of Mr Paul George Mersham Lewis as a director on 3 July 2017 (2 pages) |
3 July 2017 | Appointment of Mr Sunit Das as a director on 3 July 2017 (2 pages) |
3 July 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
3 July 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
3 July 2017 | Appointment of Mr Sunit Das as a director on 3 July 2017 (2 pages) |
3 July 2017 | Appointment of Mr Paul George Mersham Lewis as a director on 3 July 2017 (2 pages) |
29 June 2017 | Appointment of Mr Robert Amyon John Templeman Chaffey as a director on 22 June 2017 (2 pages) |
29 June 2017 | Appointment of Mr Robert Amyon John Templeman Chaffey as a director on 22 June 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
7 October 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
7 October 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
20 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
4 October 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
4 October 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
28 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
30 September 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
30 September 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
11 August 2014 | Appointment of Mr Peter Bruce Morton as a director on 16 July 2014 (2 pages) |
11 August 2014 | Appointment of Mr Peter Bruce Morton as a director on 16 July 2014 (2 pages) |
23 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
11 April 2014 | Termination of appointment of Hugh Mccoy as a director (1 page) |
11 April 2014 | Termination of appointment of Hugh Mccoy as a director (1 page) |
11 February 2014 | Registered office address changed from Office 6 Telfords Yard 6-8 the Highway London E1W 2BS United Kingdom on 11 February 2014 (1 page) |
11 February 2014 | Registered office address changed from Office 6 Telfords Yard 6-8 the Highway London E1W 2BS United Kingdom on 11 February 2014 (1 page) |
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
10 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Statement of capital following an allotment of shares on 24 January 2013
|
17 April 2013 | Statement of capital following an allotment of shares on 24 January 2013
|
16 April 2013 | Statement of capital following an allotment of shares on 24 January 2013
|
16 April 2013 | Statement of capital following an allotment of shares on 24 January 2013
|
7 February 2013 | Resolutions
|
7 February 2013 | Resolutions
|
1 February 2013 | Statement of capital following an allotment of shares on 2 January 2013
|
1 February 2013 | Statement of capital following an allotment of shares on 2 January 2013
|
1 February 2013 | Statement of capital following an allotment of shares on 2 January 2013
|
9 January 2013 | Appointment of Mr John Stephen Denholm as a director (2 pages) |
9 January 2013 | Termination of appointment of James Brown as a director (1 page) |
9 January 2013 | Appointment of Mr John Stephen Denholm as a director (2 pages) |
9 January 2013 | Termination of appointment of James Brown as a director (1 page) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
1 June 2012 | Termination of appointment of Peter Warwick as a director (1 page) |
1 June 2012 | Termination of appointment of Peter Warwick as a director (1 page) |
29 May 2012 | Director's details changed for Mr James Walter Fitzgerald Warwick on 8 May 2012 (2 pages) |
29 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Director's details changed for Mr Peter John Warwick on 8 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Peter John Warwick on 8 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Peter John Warwick on 8 May 2012 (2 pages) |
29 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Director's details changed for Mr James Walter Fitzgerald Warwick on 8 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Paul Trudgeon on 8 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Paul Trudgeon on 8 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Paul Trudgeon on 8 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr James Walter Fitzgerald Warwick on 8 May 2012 (2 pages) |
8 May 2012 | Appointment of Mr James David Denholm Brown as a director (2 pages) |
8 May 2012 | Appointment of Mr James David Denholm Brown as a director (2 pages) |
8 May 2012 | Appointment of Mr Hugh O Neill Mccoy as a director (2 pages) |
8 May 2012 | Appointment of Mr Hugh O Neill Mccoy as a director (2 pages) |
16 January 2012 | Resolutions
|
16 January 2012 | Resolutions
|
24 May 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
24 May 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Incorporation (24 pages) |
16 May 2011 | Incorporation (24 pages) |