Company NameNavigator Terminals Thames B.V. Limited
DirectorRob Herman Breuk
Company StatusActive
Company NumberFC006133
CategoryOther company type
Incorporation Date1 January 1993(31 years, 3 months ago)

Directors

Secretary NameMr David Edward Martin
StatusCurrent
Appointed01 January 2020(27 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressNavigator Terminals Oliver Road
West Thurrock
Grays
Essex
RM20 3ED
Director NameMr Rob Herman Breuk
Date of BirthDecember 1981 (Born 42 years ago)
NationalityDutch
StatusCurrent
Appointed02 January 2020(27 years after company formation)
Appointment Duration4 years, 3 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressNavigator Terminals Oliver Road
West Thurrock
Grays
Essex
RM20 3ED
Director NameMr Hugo Huyssen Van Kattnedijke
Date of BirthMay 1948 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed22 March 1993(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1994)
RoleCompany Director
Correspondence Address29 St Marys Road
Wimbledon
London
SW19 7BT
Secretary NameDavid Weston
NationalityBritish
StatusResigned
Appointed22 March 1993(2 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 26 August 2001)
RoleCompany Director
Correspondence Address29 Walton Road
Sidcup
Kent
DA14 4LJ
Director NameMr Paulus Robertus Maria Govaart
Date of BirthNovember 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed01 February 1994(1 year, 1 month after company formation)
Appointment Duration8 months (resigned 01 October 1994)
RoleCompany Director
Correspondence AddressRaaimoeren 23
4824 Ka
Breda
The Netherlands
Director NameMr Hendrikus Cornelis Van Westenbrugge
Date of BirthMay 1949 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed01 October 1994(1 year, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 July 2000)
RoleCompany Director
Correspondence AddressZagwijnlaan 4
3055 Wv
Rotterdam
Foreign
Director NameMichiel Van Ravenstein
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed01 October 1994(1 year, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 September 1997)
RoleCompany Director
Correspondence AddressPennymead
18 Oxshott Rise
Cobham
Surrey
KT11 2RN
Director NameDirk Anne Van Slooten
Date of BirthMay 1949 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed25 September 1997(4 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 July 2005)
RoleCompany Director
Correspondence AddressDalveen Sandy Lane
Cobham
Surrey
KT11 2EP
Director NameBertus Toorn Jan Jaski
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed10 July 2000(7 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 January 2005)
RoleCompany Director
Correspondence AddressHoflaan 26
Oostvoorne
3233 An
Holland
Director NameDavid Edward Bishop
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(7 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Castle Hill Drive
Harrogate
North Yorkshire
HG2 9JJ
Secretary NameCarole Anne Smith
NationalityBritish
StatusResigned
Appointed24 September 2001(8 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address20 Mandale Road
Middlesbrough
Cleveland
TS5 8AB
Secretary NameDennis Albert Cheek
NationalityBritish
StatusResigned
Appointed01 May 2003(10 years, 4 months after company formation)
Appointment Duration11 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address20 Petticrow Quays
Belverdere Road
Burnham On Crouch
Essex
CM0 8AJ
Secretary NameRobert Ross Goldsmid
NationalitySouth African
StatusResigned
Appointed01 April 2004(11 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 15 June 2016)
RoleCompany Director
Correspondence AddressPine Lodge
Ashurst Drive
Tadworth
Surrey
KT20 7LR
Director NameMr Colin Scott
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(11 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 07 April 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address186 Stock Road
Billericay
Essex
CM12 0SH
Director NameMr Cornelis Van Seventer
Date of BirthOctober 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed19 January 2005(12 years after company formation)
Appointment Duration5 years, 10 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressDuinlaan 13b
3233eb Oostvoorne
The Netherlands
Director NameJan Bert Schutrops
Date of BirthApril 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed01 December 2010(17 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceThe Netherlands
Correspondence AddressVopak Terminal London B.V. Limited Oliver Road
West Thurrock
Grays
Essex
RM20 3ED
Director NameMr Ian James Cochrane
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(18 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVopak Terminal London Bv Ltd Oliver Road
West Thurrock
Grays
Essex
RM20 3ED
Director NameMr Frankwin Erik Erkelens
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2012(19 years after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2015)
RoleBulk Liquid Storage
Country of ResidenceThe Netherlands
Correspondence Address75 Maezelweg
Europoort
Rotterdam 3198ls
The Netherlands
Director NameDick Meurs
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed30 July 2015(22 years, 7 months after company formation)
Appointment Duration8 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceThe Netherlands
Correspondence AddressVopak Terminal London B.V. Limited Oliver Road
West Thurrock
Grays
Essex
RM20 3ED
Director NameMr Michael Arthur Walmsley
Date of BirthMay 1982 (Born 42 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 March 2016(23 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 27 July 2016)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameMr Edward Victor Gillis Rosborg Winter
Date of BirthJanuary 1983 (Born 41 years ago)
NationalitySwedish
StatusResigned
Appointed31 March 2016(23 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 27 July 2016)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameMr Pankaj Vallabhbhai Patel
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(23 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOliver Road West Thurrock
Grays
Essex
RM20 3ED
Secretary NamePankaj Vallabhbhai Patel
StatusResigned
Appointed27 July 2016(23 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressOliver Road
West Thurrock
Grays
Essex
RM20 3ED
Director NameMr Jason Ralph Hornsby
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(24 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 February 2024)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNavigator Terminals Thames B.V. Limited Oliver Roa
West Thurrock
Grays
Essex
RM20 3ED
Secretary NameMichael Phillips
StatusResigned
Appointed01 April 2017(24 years, 3 months after company formation)
Appointment Duration3 months (resigned 30 June 2017)
RoleCompany Director
Correspondence AddressNavigator Terminals Oliver Road
West Thurrock
Grays
Essex
RM20 3ED
Director NameMr Mark Roy Charles Shaha
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(24 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNavigator Terminals Oliver Road
West Thurrock
Grays
Essex
RM20 3ED
Secretary NameMark Shaha
StatusResigned
Appointed30 June 2017(24 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2019)
RoleCompany Director
Correspondence AddressNavigator Terminals Oliver Road
West Thurrock
Grays
Essex
RM20 3ED

Contact

Websitevopak.co.uk
Telephone01708 863399
Telephone regionRomford

Location

Registered AddressNavigator Terminals Oliver Road
Grays
West Thurrock
Essex
RM20 3ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Country of ResidenceNetherlands

Financials

Year2003
Turnover£9,175,000
Net Worth£3,955,000
Cash£648,000
Current Liabilities£9,653,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryFull
Accounts Year End

Returns

Next Return Due3 November 2016 (overdue)

Charges

18 May 1984Delivered on: 18 May 1984
Satisfied on: 26 November 1994
Classification: Series of debentures
Particulars: A first fixed charge on all the companys right title and interest in an 11 per cent. Debenture issued by chemicals & oil storage management limited. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

4 February 2020Appointment of David Edward Martin as a secretary on 1 January 2020 (2 pages)
21 January 2020Termination of appointment of Mark Roy Charles Shaha as a director on 31 December 2019 (2 pages)
21 January 2020Termination of appointment of Mark Shaha as secretary on 31 December 2019 (1 page)
21 January 2020Appointment of Mr Rob Herman Breuk as a director on 2 January 2020 (2 pages)
25 November 2019Full accounts made up to 31 March 2019 (28 pages)
24 October 2018Full accounts made up to 31 December 2016 (28 pages)
24 October 2018Full accounts made up to 31 March 2018 (32 pages)
22 August 2017Appointment of Mr Mark Roy Charles Shaha as a director on 30 June 2017 (3 pages)
22 August 2017Appointment of Mr Mark Roy Charles Shaha as a director on 30 June 2017 (3 pages)
31 July 2017Termination of appointment of Michael Phillips as secretary on 30 June 2017 (2 pages)
31 July 2017Appointment of Mark Shaha as a secretary on 30 June 2017 (3 pages)
31 July 2017Termination of appointment of Michael Phillips as secretary on 30 June 2017 (2 pages)
31 July 2017Appointment of Mark Shaha as a secretary on 30 June 2017 (3 pages)
22 April 2017Appointment of Michael Phillips as a secretary on 1 April 2017 (3 pages)
22 April 2017Appointment of Michael Phillips as a secretary on 1 April 2017 (3 pages)
19 April 2017Termination of appointment of Pankaj Vallabhbhai Patel as a director on 31 March 2017 (2 pages)
19 April 2017Termination of appointment of Pankaj Vallabhbhai Patel as secretary on 31 March 2017 (2 pages)
19 April 2017Termination of appointment of Pankaj Vallabhbhai Patel as secretary on 31 March 2017 (2 pages)
19 April 2017Termination of appointment of Pankaj Vallabhbhai Patel as a director on 31 March 2017 (2 pages)
31 March 2017Appointment of Jason Ralph Hornsby as a director on 21 March 2017 (3 pages)
31 March 2017Appointment of Jason Ralph Hornsby as a director on 21 March 2017 (3 pages)
30 March 2017Termination of appointment of Ian James Cochrane as a director on 21 March 2017 (2 pages)
30 March 2017Termination of appointment of Ian James Cochrane as a director on 21 March 2017 (2 pages)
20 December 2016Termination of appointment of Robert Ross Goldsmid as secretary on 15 June 2016 (2 pages)
20 December 2016Termination of appointment of Robert Ross Goldsmid as secretary on 15 June 2016 (2 pages)
7 October 2016Appointment of Pankaj Vallabhbhai Patel as a director on 27 July 2016 (3 pages)
7 October 2016Appointment of Pankaj Vallabhbhai Patel as a secretary on 27 July 2016 (3 pages)
7 October 2016Appointment of Pankaj Vallabhbhai Patel as a director on 27 July 2016 (3 pages)
7 October 2016Appointment of Pankaj Vallabhbhai Patel as a secretary on 27 July 2016 (3 pages)
6 October 2016Termination of appointment of Edward Victor Gillis Rosborg Winter as a director on 27 July 2016 (2 pages)
6 October 2016Termination of appointment of Edward Victor Gillis Rosborg Winter as a director on 27 July 2016 (2 pages)
6 October 2016Termination of appointment of Michael Arthur Walmsley as a director on 27 July 2016 (2 pages)
6 October 2016Termination of appointment of Michael Arthur Walmsley as a director on 27 July 2016 (2 pages)
20 April 2016Termination of appointment of Dick Meurs as a director on 31 March 2016 (2 pages)
20 April 2016Appointment of Michael Arthur Walmsley as a director on 31 March 2016 (3 pages)
20 April 2016Termination of appointment of Dick Meurs as a director on 31 March 2016 (2 pages)
20 April 2016Appointment of Mr Edward Victor Gillis Rosborg Winter as a director on 31 March 2016 (3 pages)
20 April 2016Appointment of Michael Arthur Walmsley as a director on 31 March 2016 (3 pages)
20 April 2016Appointment of Mr Edward Victor Gillis Rosborg Winter as a director on 31 March 2016 (3 pages)
6 April 2016Details changed for a UK establishment - BR000311 Name Change Vopak terminal london LIMITED B.V.,31 March 2016 (3 pages)
6 April 2016Change of registered name of an overseas company on 5 April 2016 from Vopak terminal london B.V. LIMITED (4 pages)
6 April 2016Details changed for a UK establishment - BR000311 Name Change Vopak terminal london LIMITED B.V.,31 March 2016 (3 pages)
6 April 2016Change of registered name of an overseas company on 5 April 2016 from Vopak terminal london B.V. LIMITED (4 pages)
15 September 2015Appointment of Dick Meurs as a director on 30 July 2015 (3 pages)
15 September 2015Alteration of constitutional documents (16 pages)
15 September 2015Alteration of constitutional documents on 8 March 2000 (16 pages)
15 September 2015Appointment of Dick Meurs as a director on 30 July 2015 (3 pages)
15 September 2015Alteration of constitutional documents on 8 March 2000 (16 pages)
14 September 2015Termination of appointment of Hendrikus Cornelis Van Westenbrugge as a director on 10 July 2000 (2 pages)
14 September 2015Termination of appointment of Frankwin Erik Erkelens as a director on 1 July 2015 (2 pages)
14 September 2015Termination of appointment of Frankwin Erik Erkelens as a director on 1 July 2015 (2 pages)
14 September 2015Termination of appointment of Hendrikus Cornelis Van Westenbrugge as a director on 10 July 2000 (2 pages)
17 April 2012Termination of appointment of Jan Schutrops as a director (2 pages)
17 April 2012Appointment of a director (3 pages)
17 April 2012Termination of appointment of Jan Schutrops as a director (2 pages)
17 April 2012Appointment of a director (3 pages)
3 May 2011Appointment of a director (3 pages)
3 May 2011Appointment of a director (3 pages)
18 April 2011Termination of appointment of Colin Scott as a director (2 pages)
18 April 2011Termination of appointment of Colin Scott as a director (2 pages)
23 December 2010Termination of appointment of Cornelis Van Seventer as a director (2 pages)
23 December 2010Appointment of a director (3 pages)
23 December 2010Appointment of a director (3 pages)
23 December 2010Termination of appointment of Cornelis Van Seventer as a director (2 pages)
15 August 2007Sec change in partic 01/06/07 goldsmid robert ross (4 pages)
15 August 2007Sec change in partic 01/06/07 goldsmid robert ross (4 pages)
2 September 2005Dir change in partic 18/08/05 scott colin (4 pages)
2 September 2005Dir change in partic 18/08/05 scott colin (4 pages)
10 August 2005Dir resigned 29/07/05 van slotten dirk anne (4 pages)
10 August 2005Dir resigned 29/07/05 van slotten dirk anne (4 pages)
8 March 2005Sec change in partic 24/02/05 goldsmid robert ross (4 pages)
8 March 2005Sec change in partic 24/02/05 goldsmid robert ross (4 pages)
21 February 2005Dir resigned 19/01/05 jaski bertus toorn jan (4 pages)
21 February 2005Dir resigned 19/01/05 jaski bertus toorn jan (4 pages)
10 February 2005Full accounts made up to 31 December 2003 (17 pages)
10 February 2005Full accounts made up to 31 December 2003 (17 pages)
2 February 2005Dir resigned 17/12/04 bishop david edward (4 pages)
2 February 2005Dir resigned 17/12/04 bishop david edward (4 pages)
6 January 2005Dir appointed 02/12/04 scott colin billericay essex (4 pages)
6 January 2005Dir appointed 02/12/04 scott colin billericay essex (4 pages)
24 May 2004Sec resigned 31/03/04 cheek dennis albert (4 pages)
24 May 2004Sec resigned 31/03/04 cheek dennis albert (4 pages)
7 October 2003Full accounts made up to 31 December 2002 (16 pages)
7 October 2003Full accounts made up to 31 December 2002 (16 pages)
6 May 2003Sec resigned 30/04/03 smith carole anne (4 pages)
6 May 2003Sec resigned 30/04/03 smith carole anne (4 pages)
6 May 2003BR000311 address change 30/04/03 c/o vopak terminal teesside LTD seal sands middlesbrough teesside TS2 1UA (2 pages)
6 May 2003BR000311 address change 30/04/03 c/o vopak terminal teesside LTD seal sands middlesbrough teesside TS2 1UA (2 pages)
15 January 2003Full accounts made up to 31 December 2001 (18 pages)
15 January 2003Full accounts made up to 31 December 2001 (18 pages)
21 November 2001BR000311 address change 13/11/01 oliver road west thurrock grays essex RM20 3EY (2 pages)
21 November 2001BR000311 address change 13/11/01 oliver road west thurrock grays essex RM20 3EY (2 pages)
5 October 2001Sec resigned 26/08/01 david weston (4 pages)
5 October 2001Sec resigned 26/08/01 david weston (4 pages)
2 October 2001Full accounts made up to 31 December 2000 (14 pages)
2 October 2001Full accounts made up to 31 December 2000 (14 pages)
5 January 2001Dir resigned 01/10/94 paulus robertus maria govaart (5 pages)
5 January 2001Dir resigned 25/09/97 michiel van ravenstein (5 pages)
5 January 2001Dir resigned 01/10/94 hugo van kattnedijke (5 pages)
5 January 2001Dir resigned 01/10/94 paulus robertus maria govaart (5 pages)
5 January 2001Dir resigned 25/09/97 michiel van ravenstein (5 pages)
5 January 2001Dir resigned 01/10/94 hugo van kattnedijke (5 pages)
4 December 2000Dir appointed 16/10/00 david edward bishop harrogate north yorkshire (6 pages)
4 December 2000Dir appointed 16/10/00 david edward bishop harrogate north yorkshire (6 pages)
5 October 2000Dir resigned 10/07/00 hendrikus cornelis van westenbru gge (4 pages)
5 October 2000Dir resigned 10/07/00 hendrikus cornelis van westenbru gge (4 pages)
3 October 2000Full accounts made up to 31 December 1999 (13 pages)
3 October 2000Full accounts made up to 31 December 1999 (13 pages)
4 May 2000Name changed vopak terminal london LIMITED B. V. (3 pages)
4 May 2000Name changed vopak terminal london LIMITED B. V. (3 pages)
2 May 2000BR000311 name change 31/03/00 van ommeren tank terminal london B.V. LIMITED (2 pages)
2 May 2000Change of name 31/03/00 van omme (17 pages)
2 May 2000Change of name 31/03/00 van omme (17 pages)
2 May 2000BR000311 name change 31/03/00 van ommeren tank terminal london B.V. LIMITED (2 pages)
29 September 1999Full accounts made up to 31 December 1998 (13 pages)
29 September 1999Full accounts made up to 31 December 1998 (13 pages)
24 September 1998Full accounts made up to 31 December 1997 (11 pages)
24 September 1998Full accounts made up to 31 December 1997 (11 pages)
20 October 1997BR000311 par appointed 25/09/97 mr dirk anne van slooten dalveen sandy lane cobham surrey KT11 2EP (4 pages)
20 October 1997BR000311 par terminated 25/09/97 mr nichael van ravenstein (4 pages)
20 October 1997BR000311 par appointed 25/09/97 mr dirk anne van slooten dalveen sandy lane cobham surrey KT11 2EP (4 pages)
20 October 1997BR000311 par terminated 25/09/97 mr nichael van ravenstein (4 pages)
26 September 1997Full accounts made up to 31 December 1996 (12 pages)
26 September 1997Full accounts made up to 31 December 1996 (12 pages)
23 May 1997Sec appointed 16/05/97 christopher norman jones 9 doeshill drive wickford essex SS12 9RD (4 pages)
23 May 1997Sec appointed 16/05/97 christopher norman jones 9 doeshill drive wickford essex SS12 9RD (4 pages)
23 May 1997Sec resigned 15/05/97 david weston (4 pages)
23 May 1997Sec resigned 15/05/97 david weston (4 pages)
5 September 1996Full accounts made up to 31 December 1995 (12 pages)
5 September 1996Full accounts made up to 31 December 1995 (12 pages)
20 February 1996BR000311 address change 01/01/96 oliver road west thurrock grays essex RM14 1EH (2 pages)
20 February 1996BR000311 address change 01/01/96 oliver road west thurrock grays essex RM14 1EH (2 pages)
21 September 1995Full accounts made up to 31 December 1994 (17 pages)
21 September 1995Full accounts made up to 31 December 1994 (17 pages)
28 March 1995BR000311 par appointed 01/03/95 michiel van ravenstein penntmead 17 oxshott rise cobham surrey KT11 2RN (4 pages)
28 March 1995BR000311 par appointed 01/03/95 michiel van ravenstein penntmead 17 oxshott rise cobham surrey KT11 2RN (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
22 March 1993Initial branch registration (27 pages)
22 March 1993Initial branch registration (27 pages)
21 May 1992Name changed vam ommeren tank terminal london LIMITED B.V. (1 page)
21 May 1992Name changed vam ommeren tank terminal london LIMITED B.V. (1 page)
20 February 1992Name changed B.V.schieveem (1 page)
20 February 1992Name changed B.V.schieveem (1 page)