Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARDIFF AND BRISTOL CHANNEL INCORPORATED SHIPOWNERS' ASSOCIATION
Company Information for

CARDIFF AND BRISTOL CHANNEL INCORPORATED SHIPOWNERS' ASSOCIATION

1 CASPIAN POINT CASPIAN WAY, CARDIFF, CF10 4DQ,
Company Registration Number
00019654
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Cardiff And Bristol Channel Incorporated Shipowners' Association
CARDIFF AND BRISTOL CHANNEL INCORPORATED SHIPOWNERS' ASSOCIATION was founded on 1884-04-04 and has its registered office in . The organisation's status is listed as "Active". Cardiff And Bristol Channel Incorporated Shipowners' Association is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CARDIFF AND BRISTOL CHANNEL INCORPORATED SHIPOWNERS' ASSOCIATION
 
Legal Registered Office
1 CASPIAN POINT CASPIAN WAY
CARDIFF
CF10 4DQ
Other companies in CF10
 
Filing Information
Company Number 00019654
Company ID Number 00019654
Date formed 1884-04-04
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 11:48:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARDIFF AND BRISTOL CHANNEL INCORPORATED SHIPOWNERS' ASSOCIATION
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARDIFF AND BRISTOL CHANNEL INCORPORATED SHIPOWNERS' ASSOCIATION

Current Directors
Officer Role Date Appointed
DAVID JENKINS
Company Secretary 1991-12-31
PHILIP DESMOND ATKINSON
Director 2010-11-22
ANDREW MULLION BARWICK BELL
Director 1991-12-31
CHRISTOPHER JAMES GIBSON DAVIES
Director 2000-07-13
STEVEN JOHN DAVIES
Director 2016-11-25
ANDREW ROBERT REID
Director 1991-12-31
STUART PHILIP REID
Director 1991-12-31
PHILIP DUNCAN THOMAS
Director 1991-12-31
CHRISTOPHER LLOYD WILLIAMS
Director 1999-07-02
HUGH GWYN WILLIAMS
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD IDWAL WILLIAMS
Director 1991-12-31 2014-11-28
DAVID MANSEL JONES
Director 1991-12-31 2009-11-20
DESMOND IDWAL WILLIAMS
Director 1991-12-31 2009-11-20
HUBERT JOHN WILSON
Director 1991-12-31 2008-11-12
DAVID ELLIS
Director 1991-12-31 2007-11-12
DOUGLAS CLIFFORD REID
Director 1991-12-31 2002-09-01
SIMON RICHARD JAMES SUGRUE
Director 2000-07-13 2001-09-06
CHARLES ESMOND HILL DRURY
Director 1998-07-31 2000-01-31
ANTHONY WILLIAM BEVAN
Director 1994-06-17 1999-10-29
GLYN HARRIS
Director 1991-12-31 1993-12-01
DONALD WILLIAM FLETCHER GOSDEN
Director 1991-12-31 1993-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP DESMOND ATKINSON GRAIG ALPHA LIMITED Director 2013-05-10 CURRENT 2013-05-10 Dissolved 2018-06-12
PHILIP DESMOND ATKINSON GRAIG OFFSHORE LIMITED Director 2011-12-12 CURRENT 2011-12-12 Dissolved 2017-03-28
PHILIP DESMOND ATKINSON IDWAL MARINE SERVICES LIMITED Director 2010-07-02 CURRENT 2010-07-02 Active
PHILIP DESMOND ATKINSON GRAIG SHIPPING PLC Director 2010-07-01 CURRENT 1919-07-15 Active
PHILIP DESMOND ATKINSON GRAIG INVESTMENTS LIMITED Director 2004-12-01 CURRENT 1983-01-19 Active
ANDREW MULLION BARWICK BELL THE HYPATIA TRUST Director 2000-04-05 CURRENT 1996-05-14 Active
CHRISTOPHER JAMES GIBSON DAVIES GARTH RESOURCES LTD Director 2017-08-29 CURRENT 1985-12-19 Active
CHRISTOPHER JAMES GIBSON DAVIES LLANUNWAS COMMUNITY LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
CHRISTOPHER JAMES GIBSON DAVIES GRAIG ALPHA LIMITED Director 2013-05-10 CURRENT 2013-05-10 Dissolved 2018-06-12
CHRISTOPHER JAMES GIBSON DAVIES GRAIG OFFSHORE LIMITED Director 2011-12-12 CURRENT 2011-12-12 Dissolved 2017-03-28
CHRISTOPHER JAMES GIBSON DAVIES IDWAL MARINE SERVICES LIMITED Director 2010-07-02 CURRENT 2010-07-02 Active
CHRISTOPHER JAMES GIBSON DAVIES GRAIG CHINA LIMITED Director 2003-02-19 CURRENT 2002-12-06 Active - Proposal to Strike off
CHRISTOPHER JAMES GIBSON DAVIES GRAIG COMMERCIAL MANAGEMENT LIMITED Director 2002-09-26 CURRENT 2002-09-13 Dissolved 2016-04-05
CHRISTOPHER JAMES GIBSON DAVIES GRAIG INVESTMENTS LIMITED Director 2002-09-26 CURRENT 1983-01-19 Active
CHRISTOPHER JAMES GIBSON DAVIES GRAIG SHIPPING PLC Director 1999-12-02 CURRENT 1919-07-15 Active
STEVEN JOHN DAVIES ANGLO ALEXANDRIA SHIPPING LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active
STEVEN JOHN DAVIES ANGLO BARINTHUS SHIPPING LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
STEVEN JOHN DAVIES ANGLO RED SHIPPING LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active
STEVEN JOHN DAVIES ANGLO INTERNATIONAL SHIPPING OPERATIONS LIMITED Director 2017-08-01 CURRENT 2017-02-27 Active
STUART PHILIP REID LIMB SHIPPING & CHARTERING (UK) LIMITED Director 2017-09-01 CURRENT 2009-11-27 Active
STUART PHILIP REID GEOFF DENNETT DISTRIBUTION LIMITED Director 1993-02-19 CURRENT 1993-01-21 Active
STUART PHILIP REID CHARLES M.WILLIE & CO.(SHIPPING)LIMITED Director 1991-12-18 CURRENT 1938-07-13 Active
CHRISTOPHER LLOYD WILLIAMS GRAIG OFFSHORE LIMITED Director 2011-12-12 CURRENT 2011-12-12 Dissolved 2017-03-28
CHRISTOPHER LLOYD WILLIAMS IDWAL MARINE SERVICES LIMITED Director 2010-07-02 CURRENT 2010-07-02 Active
CHRISTOPHER LLOYD WILLIAMS GRAIG ROTTERDAM SHIPPING LTD Director 2010-06-11 CURRENT 2010-06-11 Active - Proposal to Strike off
CHRISTOPHER LLOYD WILLIAMS GRAIG MCI LTD Director 2010-06-11 CURRENT 2010-06-11 Active - Proposal to Strike off
CHRISTOPHER LLOYD WILLIAMS GRAIG CARDIFF SHIPPING LTD Director 2010-06-11 CURRENT 2010-06-11 Active - Proposal to Strike off
CHRISTOPHER LLOYD WILLIAMS GRAIG CHINA LIMITED Director 2003-04-01 CURRENT 2002-12-06 Active - Proposal to Strike off
CHRISTOPHER LLOYD WILLIAMS GRAIG COMMERCIAL MANAGEMENT LIMITED Director 2002-09-26 CURRENT 2002-09-13 Dissolved 2016-04-05
CHRISTOPHER LLOYD WILLIAMS IDWAL WILLIAMS AND COMPANY LIMITED Director 2000-01-28 CURRENT 1948-05-07 Active
CHRISTOPHER LLOYD WILLIAMS GRAIG INVESTMENTS LIMITED Director 1999-02-04 CURRENT 1983-01-19 Active
CHRISTOPHER LLOYD WILLIAMS GRAIG SHIPPING PLC Director 1999-01-11 CURRENT 1919-07-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MULLION BARWICK BELL
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-22AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-02CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-11-29AP01DIRECTOR APPOINTED MR NICHOLAS DAVID OWENS
2021-10-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-11CH03SECRETARY'S DETAILS CHNAGED FOR DR DAVID JENKINS on 2020-08-05
2021-01-11CH01Director's details changed for Mr Andrew Robert Reid on 2021-01-01
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-09-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-19PSC04Change of details for Dr David Jenkins as a person with significant control on 2020-08-05
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DUNCAN THOMAS
2018-10-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-30AP01DIRECTOR APPOINTED MR STEVEN JOHN DAVIES
2016-10-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD IDWAL WILLIAMS
2014-10-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-17AR0131/12/13 ANNUAL RETURN FULL LIST
2013-10-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-08AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-03AR0131/12/11 ANNUAL RETURN FULL LIST
2011-09-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-05AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-04AP01DIRECTOR APPOINTED MR PHILIP DESMOND ATKINSON
2010-09-29AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-05AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-05CH01Director's details changed for Mr Desmond Idwal Williams on 2010-01-04
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IDWAL WILLIAMS / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH GWYN WILLIAMS / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DUNCAN THOMAS / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PHILIP REID / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT REID / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MULLION BARWICK BELL / 04/01/2010
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND WILLIAMS
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONES
2009-07-22AA31/12/08 TOTAL EXEMPTION FULL
2009-01-02363aANNUAL RETURN MADE UP TO 31/12/08
2009-01-02288bAPPOINTMENT TERMINATED DIRECTOR HUBERT WILSON
2008-12-23AA31/12/07 TOTAL EXEMPTION FULL
2008-01-03363aANNUAL RETURN MADE UP TO 31/12/07
2008-01-03288bDIRECTOR RESIGNED
2007-10-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-16363sANNUAL RETURN MADE UP TO 31/12/06
2006-10-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-21363aANNUAL RETURN MADE UP TO 31/12/05
2005-10-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-08287REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 4TH FLOOR, 113-116 BUTE STREET, CARDIFF, CF10 6TE
2004-12-23363sANNUAL RETURN MADE UP TO 31/12/04
2004-07-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-09363sANNUAL RETURN MADE UP TO 31/12/03
2003-07-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-24363sANNUAL RETURN MADE UP TO 31/12/02
2002-09-09288bDIRECTOR RESIGNED
2002-06-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-08363sANNUAL RETURN MADE UP TO 31/12/01
2001-09-13288bDIRECTOR RESIGNED
2001-05-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-11363sANNUAL RETURN MADE UP TO 31/12/00
2000-10-11287REGISTERED OFFICE CHANGED ON 11/10/00 FROM: 126 BUTE STREET, CARDIFF, CF1 5AE
2000-07-26288aNEW DIRECTOR APPOINTED
2000-07-26288cDIRECTOR'S PARTICULARS CHANGED
2000-07-26288aNEW DIRECTOR APPOINTED
2000-07-26288cDIRECTOR'S PARTICULARS CHANGED
2000-07-12AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-20288bDIRECTOR RESIGNED
1999-12-30363sANNUAL RETURN MADE UP TO 31/12/99
1999-12-30288bDIRECTOR RESIGNED
1999-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-28288aNEW DIRECTOR APPOINTED
1999-07-04AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-18363sANNUAL RETURN MADE UP TO 31/12/98
1998-08-17288aNEW DIRECTOR APPOINTED
1998-07-31AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-06363sANNUAL RETURN MADE UP TO 31/12/97
1997-11-03287REGISTERED OFFICE CHANGED ON 03/11/97 FROM: WELSH INDUSTRIAL AND MARITIME, MUSEUM,, BUTE STREET,, CARDIFF CF1 6AN
1997-08-18288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52220 - Service activities incidental to water transportation




Licences & Regulatory approval
We could not find any licences issued to CARDIFF AND BRISTOL CHANNEL INCORPORATED SHIPOWNERS' ASSOCIATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARDIFF AND BRISTOL CHANNEL INCORPORATED SHIPOWNERS' ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARDIFF AND BRISTOL CHANNEL INCORPORATED SHIPOWNERS' ASSOCIATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.339
MortgagesNumMortOutstanding0.577
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.769

This shows the max and average number of mortgages for companies with the same SIC code of 52220 - Service activities incidental to water transportation

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARDIFF AND BRISTOL CHANNEL INCORPORATED SHIPOWNERS' ASSOCIATION

Intangible Assets
Patents
We have not found any records of CARDIFF AND BRISTOL CHANNEL INCORPORATED SHIPOWNERS' ASSOCIATION registering or being granted any patents
Domain Names
We do not have the domain name information for CARDIFF AND BRISTOL CHANNEL INCORPORATED SHIPOWNERS' ASSOCIATION
Trademarks
We have not found any records of CARDIFF AND BRISTOL CHANNEL INCORPORATED SHIPOWNERS' ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARDIFF AND BRISTOL CHANNEL INCORPORATED SHIPOWNERS' ASSOCIATION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52220 - Service activities incidental to water transportation) as CARDIFF AND BRISTOL CHANNEL INCORPORATED SHIPOWNERS' ASSOCIATION are:

Outgoings
Business Rates/Property Tax
No properties were found where CARDIFF AND BRISTOL CHANNEL INCORPORATED SHIPOWNERS' ASSOCIATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARDIFF AND BRISTOL CHANNEL INCORPORATED SHIPOWNERS' ASSOCIATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARDIFF AND BRISTOL CHANNEL INCORPORATED SHIPOWNERS' ASSOCIATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.