Company Information for OWENGATE BRITISH & CONTINENTAL STEAMSHIP COMPANY LIMITED
GLENROSE, THE HOLLOW, WEST HOATHLY, WEST SUSSEX, RH19 4QE,
|
Company Registration Number
00184232
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
OWENGATE BRITISH & CONTINENTAL STEAMSHIP COMPANY LIMITED | |||
Legal Registered Office | |||
GLENROSE THE HOLLOW WEST HOATHLY WEST SUSSEX RH19 4QE Other companies in RM20 | |||
| |||
Previous Names | |||
|
Company Number | 00184232 | |
---|---|---|
Company ID Number | 00184232 | |
Date formed | 1922-09-07 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 21/09/2015 | |
Return next due | 19/10/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-10-07 22:01:26 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT ROSS GOLDSMID |
||
HENDRIK VAN HAL |
||
ANNE-MARIE BARBARA KROON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN JAMES COCHRANE |
Director | ||
DICK MEURS |
Director | ||
FRANKWIN ERIK ERKELENS |
Director | ||
JAN BERT SCHUTROPS |
Director | ||
COLIN SCOTT |
Director | ||
CORNELIS VAN SEVENTER |
Director | ||
DIRK ANNE VAN SLOOTEN |
Director | ||
DAVID EDWARD BISHOP |
Director | ||
DENNIS ALBERT CHEEK |
Company Secretary | ||
CAROLE ANNE SMITH |
Company Secretary | ||
DAVID WESTON |
Company Secretary | ||
CHRISTOPHER NORMAN JONES |
Company Secretary | ||
PAULUS MARIE RUNDERKAMP |
Director | ||
MICHIEL VAN RAVENSTEIN |
Director | ||
DAVID WESTON |
Company Secretary | ||
HUGO HUYSSEN VAN KATTENDIJKE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRAWFORD SHIPPING COMPANY LIMITED | Director | 2016-07-05 | CURRENT | 1927-08-24 | Dissolved 2017-01-10 | |
VOPAK HOLDING BACRIPPULS LIMITED | Director | 2016-07-05 | CURRENT | 2015-08-10 | Active | |
VOPAK TERMINAL BARRY LIMITED | Director | 2016-03-31 | CURRENT | 1961-03-30 | Dissolved 2017-01-17 | |
VOPAK TERMINAL PURFLEET LIMITED | Director | 2016-03-31 | CURRENT | 1964-11-17 | Dissolved 2017-01-17 | |
VOPAK LOGISTIC SERVICES UK LIMITED | Director | 2016-03-30 | CURRENT | 1913-12-23 | Dissolved 2017-01-17 | |
CRAWFORD SHIPPING COMPANY LIMITED | Director | 2016-03-30 | CURRENT | 1927-08-24 | Dissolved 2017-01-10 | |
VOPAK HOLDING BACRIPPULS LIMITED | Director | 2015-08-10 | CURRENT | 2015-08-10 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | |
CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
PSC07 | CESSATION OF VOPAK HOLDING BACRIPPULS LTD AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE BARBARA KROON | |
RES15 | CHANGE OF COMPANY NAME 31/03/21 | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS DENHAM PINNOCK | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS DENHAM PINNOCK | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/21 FROM 100 New Bridge Street New Bridge Street London EC4V 6JA England | |
TM02 | Termination of appointment of Abogado Nominees Limited on 2021-02-25 | |
DS02 | Withdrawal of the company strike off application | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
AP04 | Appointment of Abogado Nominees Limited as company secretary on 2018-10-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Robert Ross Goldsmid on 2018-10-03 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 04/10/16 STATEMENT OF CAPITAL;GBP 350000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR HENDRIK VAN HAL | |
AP01 | DIRECTOR APPOINTED DIRECTOR ANNE-MARIE BARBARA KROON | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/16 FROM Vopak Terminal Ipswich Ltd Oliver Road West Thurrock Grays Essex RM20 3ED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DICK MEURS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN COCHRANE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 09/10/15 STATEMENT OF CAPITAL;GBP 350000 | |
AR01 | 21/09/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DICK MEURS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANKWIN ERIK ERKELENS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 350000 | |
AR01 | 21/09/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
LATEST SOC | 18/10/13 STATEMENT OF CAPITAL;GBP 350000 | |
AR01 | 21/09/13 ANNUAL RETURN FULL LIST | |
AR01 | 21/09/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAN SCHUTROPS | |
AP01 | DIRECTOR APPOINTED MR FRANKWIN ERIK ERKELENS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 21/09/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IAN COCHRANE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN SCOTT | |
AP01 | DIRECTOR APPOINTED MR. JAN BERT SCHUTROPS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CORNELIS VAN SEVENTER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 21/09/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2010 FROM OLIVER ROAD WEST THURROCK GRAYS ESSEX RM20 3EY | |
363a | RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
363s | RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
386 | NOTICE OF RESOLUTION REMOVING AUDITOR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/05/03 FROM: C/O VOPAK TERMINAL TEESSIDE LTD SEAL SANDS MIDDLESBROUGH TEESSIDE TS2 1UA | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS | |
MISC | RE SECTION 394 | |
AUD | AUDITOR'S RESIGNATION | |
ELRES | S386 DISP APP AUDS 26/11/01 | |
ELRES | S366A DISP HOLDING AGM 26/11/01 | |
287 | REGISTERED OFFICE CHANGED ON 22/11/01 FROM: OLIVER ROAD WEST THURROCK GRAYS ESSEX RM20 3EY | |
363s | RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED VAN OMMEREN TANK TERMINAL IPSWIC H LIMITED CERTIFICATE ISSUED ON 17/03/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 21/09/99; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.70 | 9 |
MortgagesNumMortOutstanding | 0.98 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.72 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 52103 - Operation of warehousing and storage facilities for land transport activities
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 OWENGATE BRITISH & CONTINENTAL STEAMSHIP COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (52103 - Operation of warehousing and storage facilities for land transport activities) as OWENGATE BRITISH & CONTINENTAL STEAMSHIP COMPANY LIMITED are:
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. |