Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OWENGATE BRITISH & CONTINENTAL STEAMSHIP COMPANY LIMITED
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 Overview

About Owengate British & Continental Steamship Company Ltd
OWENGATE BRITISH & CONTINENTAL STEAMSHIP COMPANY LIMITED was founded on 1922-09-07 and has its registered office in West Hoathly. The organisation's status is listed as "Active". Owengate British & Continental Steamship Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OWENGATE BRITISH & CONTINENTAL STEAMSHIP COMPANY LIMITED
 
Legal Registered Office
GLENROSE
THE HOLLOW
WEST HOATHLY
WEST SUSSEX
RH19 4QE
Other companies in RM20
 
Telephone01473217177
 
Previous Names
VOPAK TERMINAL IPSWICH LIMITED31/03/2021
Filing Information
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
Primary Source:Companies House
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 OWENGATE BRITISH & CONTINENTAL STEAMSHIP COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ROSS GOLDSMID
Company Secretary 2004-04-01
HENDRIK VAN HAL
Director 2016-07-14
ANNE-MARIE BARBARA KROON
Director 2016-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JAMES COCHRANE
Director 2011-04-07 2016-03-31
DICK MEURS
Director 2015-07-01 2016-03-31
FRANKWIN ERIK ERKELENS
Director 2012-01-01 2015-07-01
JAN BERT SCHUTROPS
Director 2010-12-01 2012-01-01
COLIN SCOTT
Director 2004-12-02 2011-04-07
CORNELIS VAN SEVENTER
Director 2005-11-01 2010-12-01
DIRK ANNE VAN SLOOTEN
Director 1997-09-25 2005-07-29
DAVID EDWARD BISHOP
Director 2000-10-01 2004-12-02
DENNIS ALBERT CHEEK
Company Secretary 2003-05-01 2004-03-31
CAROLE ANNE SMITH
Company Secretary 2001-09-24 2003-04-30
DAVID WESTON
Company Secretary 1999-04-01 2001-08-26
CHRISTOPHER NORMAN JONES
Company Secretary 1997-05-16 1999-03-31
PAULUS MARIE RUNDERKAMP
Director 1996-11-07 1997-10-31
MICHIEL VAN RAVENSTEIN
Director 1994-09-15 1997-09-25
DAVID WESTON
Company Secretary 1991-09-21 1997-05-15
HUGO HUYSSEN VAN KATTENDIJKE
Director 1991-09-21 1994-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENDRIK VAN HAL CRAWFORD SHIPPING COMPANY LIMITED Director 2016-07-05 CURRENT 1927-08-24 Dissolved 2017-01-10
HENDRIK VAN HAL VOPAK HOLDING BACRIPPULS LIMITED Director 2016-07-05 CURRENT 2015-08-10 Active
ANNE-MARIE BARBARA KROON VOPAK TERMINAL BARRY LIMITED Director 2016-03-31 CURRENT 1961-03-30 Dissolved 2017-01-17
ANNE-MARIE BARBARA KROON VOPAK TERMINAL PURFLEET LIMITED Director 2016-03-31 CURRENT 1964-11-17 Dissolved 2017-01-17
ANNE-MARIE BARBARA KROON VOPAK LOGISTIC SERVICES UK LIMITED Director 2016-03-30 CURRENT 1913-12-23 Dissolved 2017-01-17
ANNE-MARIE BARBARA KROON CRAWFORD SHIPPING COMPANY LIMITED Director 2016-03-30 CURRENT 1927-08-24 Dissolved 2017-01-10
ANNE-MARIE BARBARA KROON VOPAK HOLDING BACRIPPULS LIMITED Director 2015-08-10 CURRENT 2015-08-10 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
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-27CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2023-09-27CS01CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2023-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-28CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH UPDATES
2021-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-06PSC07CESSATION OF VOPAK HOLDING BACRIPPULS LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE BARBARA KROON
2021-03-31RES15CHANGE OF COMPANY NAME 31/03/21
2021-03-30AP01DIRECTOR APPOINTED MR DOUGLAS DENHAM PINNOCK
2021-03-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS DENHAM PINNOCK
2021-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/21 FROM 100 New Bridge Street New Bridge Street London EC4V 6JA England
2021-03-01TM02Termination of appointment of Abogado Nominees Limited on 2021-02-25
2021-02-17DS02Withdrawal of the company strike off application
2020-12-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-09DS01Application to strike the company off the register
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2020-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-10AP04Appointment of Abogado Nominees Limited as company secretary on 2018-10-03
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2018-10-10TM02Termination of appointment of Robert Ross Goldsmid on 2018-10-03
2018-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2016-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 350000
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-07-26AP01DIRECTOR APPOINTED MR HENDRIK VAN HAL
2016-04-06AP01DIRECTOR APPOINTED DIRECTOR ANNE-MARIE BARBARA KROON
2016-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/16 FROM Vopak Terminal Ipswich Ltd Oliver Road West Thurrock Grays Essex RM20 3ED
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DICK MEURS
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN COCHRANE
2015-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 350000
2015-10-09AR0121/09/15 ANNUAL RETURN FULL LIST
2015-07-08AP01DIRECTOR APPOINTED MR DICK MEURS
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR FRANKWIN ERIK ERKELENS
2014-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 350000
2014-10-16AR0121/09/14 ANNUAL RETURN FULL LIST
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 350000
2013-10-18AR0121/09/13 ANNUAL RETURN FULL LIST
2012-10-31AR0121/09/12 ANNUAL RETURN FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JAN SCHUTROPS
2012-04-10AP01DIRECTOR APPOINTED MR FRANKWIN ERIK ERKELENS
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-27AR0121/09/11 FULL LIST
2011-04-11AP01DIRECTOR APPOINTED MR IAN COCHRANE
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SCOTT
2011-01-26AP01DIRECTOR APPOINTED MR. JAN BERT SCHUTROPS
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR CORNELIS VAN SEVENTER
2010-11-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-22AR0121/09/10 FULL LIST
2010-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2010 FROM OLIVER ROAD WEST THURROCK GRAYS ESSEX RM20 3EY
2009-09-22363aRETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS
2009-08-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-20363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-03-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-21363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-08-15288cSECRETARY'S PARTICULARS CHANGED
2007-04-26288bDIRECTOR RESIGNED
2007-04-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-08363(288)DIRECTOR RESIGNED
2006-11-08363sRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-12-13288aNEW DIRECTOR APPOINTED
2005-10-31244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-25363sRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-08-30288cDIRECTOR'S PARTICULARS CHANGED
2005-02-25288cSECRETARY'S PARTICULARS CHANGED
2005-02-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-12-24288aNEW DIRECTOR APPOINTED
2004-10-20363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-10-05244DELIVERY EXT'D 3 MTH 31/12/03
2004-05-11288aNEW SECRETARY APPOINTED
2004-04-26288bSECRETARY RESIGNED
2003-11-10386NOTICE OF RESOLUTION REMOVING AUDITOR
2003-10-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-18363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-05-16287REGISTERED OFFICE CHANGED ON 16/05/03 FROM: C/O VOPAK TERMINAL TEESSIDE LTD SEAL SANDS MIDDLESBROUGH TEESSIDE TS2 1UA
2003-05-16288aNEW SECRETARY APPOINTED
2003-05-16288bSECRETARY RESIGNED
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-09363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-06-25MISCRE SECTION 394
2002-01-14AUDAUDITOR'S RESIGNATION
2001-12-14ELRESS386 DISP APP AUDS 26/11/01
2001-12-14ELRESS366A DISP HOLDING AGM 26/11/01
2001-11-22287REGISTERED OFFICE CHANGED ON 22/11/01 FROM: OLIVER ROAD WEST THURROCK GRAYS ESSEX RM20 3EY
2001-10-25363sRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2001-10-25288bSECRETARY RESIGNED
2001-10-09288bSECRETARY RESIGNED
2001-10-09288aNEW SECRETARY APPOINTED
2001-10-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-23288aNEW DIRECTOR APPOINTED
2000-09-29AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-25363sRETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS
2000-03-16CERTNMCOMPANY NAME CHANGED VAN OMMEREN TANK TERMINAL IPSWIC H LIMITED CERTIFICATE ISSUED ON 17/03/00
1999-09-30AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-27363sRETURN MADE UP TO 21/09/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities




Licences & Regulatory approval
We could not find any licences issued to OWENGATE BRITISH & CONTINENTAL STEAMSHIP COMPANY LIMITED 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 OWENGATE BRITISH & CONTINENTAL STEAMSHIP COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OWENGATE BRITISH & CONTINENTAL STEAMSHIP COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.709
MortgagesNumMortOutstanding0.989
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.729

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

Filed Financial Reports
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
2007-12-31
Annual Accounts
2006-12-31
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 OWENGATE BRITISH & CONTINENTAL STEAMSHIP COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of OWENGATE BRITISH & CONTINENTAL STEAMSHIP COMPANY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of OWENGATE BRITISH & CONTINENTAL STEAMSHIP COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OWENGATE BRITISH & CONTINENTAL STEAMSHIP COMPANY LIMITED. 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 (52103 - Operation of warehousing and storage facilities for land transport activities) as OWENGATE BRITISH & CONTINENTAL STEAMSHIP COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OWENGATE BRITISH & CONTINENTAL STEAMSHIP COMPANY LIMITED 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 OWENGATE BRITISH & CONTINENTAL STEAMSHIP COMPANY LIMITED 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 OWENGATE BRITISH & CONTINENTAL STEAMSHIP COMPANY LIMITED 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.