Company NameHartland Shipping Limited
Company StatusActive
Company Number07971097
CategoryPrivate Limited Company
Incorporation Date1 March 2012(12 years, 1 month ago)
Previous NameDe Facto 1950 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameClive Arnold Makepeace
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2012(1 month, 3 weeks after company formation)
Appointment Duration11 years, 12 months
RoleAccountant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address28 Bedford Street
London
WC2E 9ED
Director NameChristopher Mark Ohlson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2012(1 month, 3 weeks after company formation)
Appointment Duration11 years, 12 months
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address28 Bedford Street
London
WC2E 9ED
Director NameNigel Brian Prentis
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2012(5 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Bedford Street
London
WC2E 9ED
Director NameMr Charlie Gilbert Foster Laughton-Scott
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2012(5 months after company formation)
Appointment Duration11 years, 8 months
RoleAdvisor
Country of ResidenceEngland
Correspondence Address28 Bedford Street
London
WC2E 9ED
Director NameYe Wu
Date of BirthNovember 1968 (Born 55 years ago)
NationalityChinese
StatusCurrent
Appointed06 November 2012(8 months, 1 week after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address28 Bedford Street
Covent Garden
London
WC2E 9ED
Director NameRuth Bracken
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Weald Close
Brentwood
Essex
CM14 4QU
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed01 March 2012(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2012(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2012(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitehsbcgroup.com

Location

Registered Address28 Bedford Street
London
WC2E 9ED
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25k at £0.01Charlie Laughton-scott
7.69%
Ordinary
25k at £0.01Wu Ye Wu
7.69%
Ordinary
125k at £0.01Christopher Mark Ohlson
38.46%
Ordinary
12.5k at £0.01Hartland Shipping LTD
3.85%
Ordinary
12.5k at £0.01Mark Steans
3.85%
Ordinary
12.5k at £0.01Patrick Hinds
3.85%
Ordinary
62.5k at £0.01Nigel Brian Prentis
19.23%
Ordinary
50k at £0.01Clive Arnold Makepeace
15.38%
Ordinary

Financials

Year2014
Net Worth£271,320
Cash£87,031
Current Liabilities£2,567

Accounts

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

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Filing History

9 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
22 December 2020Accounts for a small company made up to 31 December 2019 (6 pages)
9 March 2020Confirmation statement made on 1 March 2020 with updates (6 pages)
5 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
10 June 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
10 June 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 77.5
(3 pages)
23 May 2019Statement of capital following an allotment of shares on 7 May 2019
  • GBP 4,392.50
(4 pages)
1 March 2019Director's details changed for Christopher Mark Ohlson on 1 March 2019 (2 pages)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
15 March 2018Confirmation statement made on 1 March 2018 with updates (5 pages)
23 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 4,272.50
(4 pages)
23 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 4,272.50
(4 pages)
19 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (14 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (14 pages)
7 October 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 3,937.50
(8 pages)
7 October 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 3,937.50
(8 pages)
7 October 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
7 October 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
22 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
22 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 3,250
(21 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 3,250
(21 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
24 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 3,250
(21 pages)
24 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 3,250
(21 pages)
24 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 3,250
(21 pages)
1 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
1 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 3,250
(21 pages)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 3,250
(21 pages)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 3,250
(21 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
16 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 125
(3 pages)
16 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 125 on 2013-07-19
(3 pages)
16 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 125
(3 pages)
5 August 2013Memorandum and Articles of Association (37 pages)
5 August 2013Memorandum and Articles of Association (37 pages)
5 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Buyback agreement 19/07/2013
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
5 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Buyback agreement 19/07/2013
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
18 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (23 pages)
18 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (23 pages)
18 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (23 pages)
18 February 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
18 February 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
13 December 2012Statement of capital following an allotment of shares on 26 November 2012
  • GBP 3,250
(11 pages)
13 December 2012Statement of capital following an allotment of shares on 26 November 2012
  • GBP 3,250
(11 pages)
22 November 2012Registered office address changed from 10 Snow Hill London EC1A 2AL England on 22 November 2012 (2 pages)
22 November 2012Appointment of Wu Ye Wu as a director (3 pages)
22 November 2012Appointment of Wu Ye Wu as a director (3 pages)
22 November 2012Registered office address changed from 10 Snow Hill London EC1A 2AL England on 22 November 2012 (2 pages)
10 August 2012Sub-division of shares on 2 August 2012 (12 pages)
10 August 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 2,625.00
(11 pages)
10 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 02/08/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
10 August 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 2,625.00
(11 pages)
10 August 2012Appointment of Nigel Brian Prentis as a director (4 pages)
10 August 2012Appointment of Nigel Brian Prentis as a director (4 pages)
10 August 2012Sub-division of shares on 2 August 2012 (12 pages)
10 August 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 2,625.00
(11 pages)
10 August 2012Appointment of Charlie Laughton-Scott as a director (3 pages)
10 August 2012Appointment of Charlie Laughton-Scott as a director (3 pages)
10 August 2012Sub-division of shares on 2 August 2012 (12 pages)
10 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 02/08/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
4 July 2012Company name changed de facto 1950 LIMITED\certificate issued on 04/07/12
  • RES15 ‐ Change company name resolution on 2012-06-27
(2 pages)
4 July 2012Company name changed de facto 1950 LIMITED\certificate issued on 04/07/12
  • RES15 ‐ Change company name resolution on 2012-06-27
(2 pages)
4 July 2012Change of name notice (2 pages)
4 July 2012Change of name notice (2 pages)
21 May 2012Appointment of Christopher Mark Ohlson as a director (3 pages)
21 May 2012Appointment of Clive Arnold Makepeace as a director (3 pages)
21 May 2012Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
21 May 2012Termination of appointment of Ruth Bracken as a director (2 pages)
21 May 2012Termination of appointment of Travers Smith Limited as a director (2 pages)
21 May 2012Termination of appointment of Ruth Bracken as a director (2 pages)
21 May 2012Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
21 May 2012Appointment of Christopher Mark Ohlson as a director (3 pages)
21 May 2012Appointment of Clive Arnold Makepeace as a director (3 pages)
21 May 2012Termination of appointment of Travers Smith Limited as a director (2 pages)
21 May 2012Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
21 May 2012Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
1 March 2012Incorporation (16 pages)
1 March 2012Incorporation (16 pages)