Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FELIXSTOWE SHIP MANAGEMENT LIMITED
Company Information for

FELIXSTOWE SHIP MANAGEMENT LIMITED

2ND FLOOR, 36, BROADWAY, LONDON, SW1H 0BH,
Company Registration Number
00189138
Private Limited Company
Active

Company Overview

About Felixstowe Ship Management Ltd
FELIXSTOWE SHIP MANAGEMENT LIMITED was founded on 1923-04-10 and has its registered office in London. The organisation's status is listed as "Active". Felixstowe Ship Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FELIXSTOWE SHIP MANAGEMENT LIMITED
 
Legal Registered Office
2ND FLOOR, 36
BROADWAY
LONDON
SW1H 0BH
Other companies in SW1P
 
Filing Information
Company Number 00189138
Company ID Number 00189138
Date formed 1923-04-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-07 01:28:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FELIXSTOWE SHIP MANAGEMENT LIMITED
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 FELIXSTOWE SHIP MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
BELINDA ROSEMARY MINDELL
Company Secretary 2016-03-01
NICHOLAS ANDREW EMERY
Director 2013-04-15
BELINDA ROSEMARY MINDELL
Director 2016-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY DOWLER
Company Secretary 1991-11-02 2016-03-01
JEREMY DOWLER
Director 1991-11-02 2016-03-01
PAULINE MARY WALSH
Director 2010-04-15 2013-03-22
JOHN CAMERON WALLACE
Director 2005-04-06 2010-04-15
PAUL MICHAEL BRIGGINSHAW
Director 1991-11-02 2005-04-06
ROY STANLEY BESWICK
Director 1991-11-02 1999-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ANDREW EMERY OSSPV001 LIMITED Director 2017-08-25 CURRENT 2017-08-25 Active
NICHOLAS ANDREW EMERY ORIGAMI STORAGE LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
NICHOLAS ANDREW EMERY ORIGAMI ENERGY LIMITED Director 2016-02-23 CURRENT 2013-07-22 Active
NICHOLAS ANDREW EMERY OCEAN POD LIMITED Director 2013-04-15 CURRENT 2008-09-02 Dissolved 2015-05-29
NICHOLAS ANDREW EMERY SEAROC MARINE LIMITED Director 2013-04-15 CURRENT 2006-09-19 Dissolved 2017-04-25
NICHOLAS ANDREW EMERY SEAROC CONSTRUCT LIMITED Director 2013-04-15 CURRENT 2004-11-19 Dissolved 2017-04-25
NICHOLAS ANDREW EMERY WINDBORNE LIMITED Director 2013-04-15 CURRENT 2005-10-18 Active
NICHOLAS ANDREW EMERY SCAPA SHIPPING INC Director 2013-04-15 CURRENT 1987-09-10 Active
NICHOLAS ANDREW EMERY FRED DESSEN AND CO. (CHARTERING) LIMITED Director 2013-04-15 CURRENT 1949-03-23 Active
NICHOLAS ANDREW EMERY FRED. DESSEN & CO., LIMITED Director 2013-04-15 CURRENT 1931-04-24 Active
NICHOLAS ANDREW EMERY FRED. OLSEN LIMITED Director 2013-04-15 CURRENT 1963-01-30 Active
NICHOLAS ANDREW EMERY FRED. OLSEN TRAVEL LIMITED Director 2013-04-15 CURRENT 1988-08-15 Active
NICHOLAS ANDREW EMERY SEAROC LTD Director 2013-04-15 CURRENT 2003-11-03 Active
NICHOLAS ANDREW EMERY SEAPLANNER LIMITED Director 2013-04-15 CURRENT 2007-08-13 Active
NICHOLAS ANDREW EMERY SEAROC GROUP LIMITED Director 2013-04-15 CURRENT 2007-11-02 Active
NICHOLAS ANDREW EMERY TRASSEY SHIPPING LIMITED Director 2013-04-15 CURRENT 1989-12-29 Active
NICHOLAS ANDREW EMERY TORRS HILL WINDFARM LIMITED Director 2013-04-15 CURRENT 1994-02-17 Active
NICHOLAS ANDREW EMERY THE NATURAL POWER CONSULTANTS LIMITED Director 2013-04-15 CURRENT 1997-08-11 Active
NICHOLAS ANDREW EMERY ZX MEASUREMENT SERVICES LIMITED Director 2013-04-15 CURRENT 2005-10-18 Active
NICHOLAS ANDREW EMERY NATURAL POWER ASSET MANAGEMENT LIMITED Director 2013-04-15 CURRENT 2006-05-31 Active
NICHOLAS ANDREW EMERY ZEPHIR LIMITED Director 2013-04-15 CURRENT 2007-03-01 Active
NICHOLAS ANDREW EMERY ZX LIDARS LIMITED Director 2013-04-15 CURRENT 2008-11-03 Active
NICHOLAS ANDREW EMERY GOCRUISE FRANCHISE LIMITED Director 2013-04-15 CURRENT 2004-08-23 Active
NICHOLAS ANDREW EMERY CINCO LIMITED Director 2013-04-15 CURRENT 1992-06-11 Active
NICHOLAS ANDREW EMERY FORREST ESTATE LIMITED Director 2013-04-15 CURRENT 1992-06-11 Active
NICHOLAS ANDREW EMERY FORREST RENEWABLES LIMITED Director 2013-04-15 CURRENT 1999-09-01 Active
NICHOLAS ANDREW EMERY NATURAL POWER SERVICES LIMITED Director 2013-04-15 CURRENT 2002-08-07 Active
NICHOLAS ANDREW EMERY KUDO ENERGY LIMITED Director 2013-04-15 CURRENT 2004-05-14 Active
BELINDA ROSEMARY MINDELL EST (HOLDINGS) LIMITED Director 2018-06-01 CURRENT 2014-10-02 Active
BELINDA ROSEMARY MINDELL EI SERVICES LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
BELINDA ROSEMARY MINDELL SEAROC MARINE LIMITED Director 2016-03-01 CURRENT 2006-09-19 Dissolved 2017-04-25
BELINDA ROSEMARY MINDELL SEAROC CONSTRUCT LIMITED Director 2016-03-01 CURRENT 2004-11-19 Dissolved 2017-04-25
BELINDA ROSEMARY MINDELL SCAPA SHIPPING INC Director 2016-03-01 CURRENT 1987-09-10 Active
BELINDA ROSEMARY MINDELL FRED DESSEN AND CO. (CHARTERING) LIMITED Director 2016-03-01 CURRENT 1949-03-23 Active
BELINDA ROSEMARY MINDELL FRED. DESSEN & CO., LIMITED Director 2016-03-01 CURRENT 1931-04-24 Active
BELINDA ROSEMARY MINDELL FRED. OLSEN LIMITED Director 2016-03-01 CURRENT 1963-01-30 Active
BELINDA ROSEMARY MINDELL FRED. OLSEN TRAVEL LIMITED Director 2016-03-01 CURRENT 1988-08-15 Active
BELINDA ROSEMARY MINDELL SEAPLANNER LIMITED Director 2016-03-01 CURRENT 2007-08-13 Active
BELINDA ROSEMARY MINDELL SEAROC GROUP LIMITED Director 2016-03-01 CURRENT 2007-11-02 Active
BELINDA ROSEMARY MINDELL TRASSEY SHIPPING LIMITED Director 2016-03-01 CURRENT 1989-12-29 Active
BELINDA ROSEMARY MINDELL TORRS HILL WINDFARM LIMITED Director 2016-03-01 CURRENT 1994-02-17 Active
BELINDA ROSEMARY MINDELL THE NATURAL POWER CONSULTANTS LIMITED Director 2016-03-01 CURRENT 1997-08-11 Active
BELINDA ROSEMARY MINDELL ZEPHIR LIMITED Director 2016-03-01 CURRENT 2007-03-01 Active
BELINDA ROSEMARY MINDELL ZX LIDARS LIMITED Director 2016-03-01 CURRENT 2008-11-03 Active
BELINDA ROSEMARY MINDELL GOCRUISE FRANCHISE LIMITED Director 2016-03-01 CURRENT 2004-08-23 Active
BELINDA ROSEMARY MINDELL CINCO LIMITED Director 2016-03-01 CURRENT 1992-06-11 Active
BELINDA ROSEMARY MINDELL FORREST ESTATE LIMITED Director 2016-03-01 CURRENT 1992-06-11 Active
BELINDA ROSEMARY MINDELL FORREST RENEWABLES LIMITED Director 2016-03-01 CURRENT 1999-09-01 Active
BELINDA ROSEMARY MINDELL NATURAL POWER SERVICES LIMITED Director 2016-03-01 CURRENT 2002-08-07 Active
BELINDA ROSEMARY MINDELL KUDO ENERGY LIMITED Director 2016-03-01 CURRENT 2004-05-14 Active
BELINDA ROSEMARY MINDELL WINDBORNE LIMITED Director 2016-02-01 CURRENT 2005-10-18 Active
BELINDA ROSEMARY MINDELL ZX MEASUREMENT SERVICES LIMITED Director 2016-02-01 CURRENT 2005-10-18 Active
BELINDA ROSEMARY MINDELL NATURAL POWER ASSET MANAGEMENT LIMITED Director 2016-02-01 CURRENT 2006-05-31 Active
BELINDA ROSEMARY MINDELL PRIMONDELL LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active
BELINDA ROSEMARY MINDELL GUARDCLIFFE PROPERTIES LIMITED Director 1991-12-31 CURRENT 1972-06-01 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
2024-01-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/23, WITH UPDATES
2023-02-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH UPDATES
2022-06-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH UPDATES
2021-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2019-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/19 FROM 2nd Floor 64-65 Vincent Square London SW1P 2NU
2018-12-07CH01Director's details changed for Mr Nicholas Andrew Emery on 2018-12-07
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 15174
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DOWLER
2016-03-16AP03Appointment of Belinda Rosemary Mindell as company secretary on 2016-03-01
2016-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-15AP01DIRECTOR APPOINTED MRS BELINDA ROSEMARY MINDELL
2016-03-15TM02Termination of appointment of Jeremy Dowler on 2016-03-01
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 15174
2015-11-05AR0102/11/15 ANNUAL RETURN FULL LIST
2015-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 15174
2014-11-18AR0102/11/14 ANNUAL RETURN FULL LIST
2014-11-18CH03SECRETARY'S DETAILS CHNAGED FOR MR JEREMY DOWLER on 2014-11-02
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW EMERY / 02/11/2014
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DOWLER / 02/11/2014
2014-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 15174
2013-11-13AR0102/11/13 ANNUAL RETURN FULL LIST
2013-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-26AP01DIRECTOR APPOINTED MR NICHOLAS ANDREW EMERY
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE WALSH
2012-11-21AR0102/11/12 ANNUAL RETURN FULL LIST
2012-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-11-16AR0102/11/11 FULL LIST
2011-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PAULINE MARY WALSH / 07/09/2011
2011-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-24AR0102/11/10 FULL LIST
2010-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALLACE
2010-04-29AP01DIRECTOR APPOINTED PAULINE MARY WALSH
2009-11-13AR0102/11/09 FULL LIST
2009-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-22288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN WALLACE / 17/06/2009
2009-03-30287REGISTERED OFFICE CHANGED ON 30/03/2009 FROM KINGS SCOLARS HOUSE 230 VAUXHALL BRIDGE ROAD LONDON SW1V 1AU
2008-11-07363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-26363sRETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS
2007-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-28363sRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-05363sRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-14288aNEW DIRECTOR APPOINTED
2005-06-14288bDIRECTOR RESIGNED
2004-11-25363sRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-11-29363sRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2003-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-11-11363sRETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2002-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-11-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-11-28363sRETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS
2001-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-07-27287REGISTERED OFFICE CHANGED ON 27/07/01 FROM: 65 VINCENT SQUARE LONDON SW1P 2RX
2000-11-30363sRETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS
2000-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-11-30363sRETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS
1999-10-07288bDIRECTOR RESIGNED
1999-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-11-19363sRETURN MADE UP TO 02/11/98; NO CHANGE OF MEMBERS
1998-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-11-17363sRETURN MADE UP TO 02/11/97; NO CHANGE OF MEMBERS
1997-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-11-15363sRETURN MADE UP TO 02/11/96; FULL LIST OF MEMBERS
1996-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1995-11-16363sRETURN MADE UP TO 02/11/95; NO CHANGE OF MEMBERS
1995-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/94
1994-11-21363sRETURN MADE UP TO 02/11/94; NO CHANGE OF MEMBERS
1994-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1993-11-16363sRETURN MADE UP TO 02/11/93; FULL LIST OF MEMBERS
1993-11-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-11-08287REGISTERED OFFICE CHANGED ON 08/11/93 FROM: CLIFF HOUSE HAMILTON HOUSE FELIXSTOWE SUFFOLK IP11 7EJ
1993-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92
1992-12-04363sRETURN MADE UP TO 02/11/92; NO CHANGE OF MEMBERS
1992-12-04363(288)DIRECTOR'S PARTICULARS CHANGED
1992-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91
1991-11-21363aRETURN MADE UP TO 02/11/91; NO CHANGE OF MEMBERS
1991-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90
1991-10-02SRES03EXEMPTION FROM APPOINTING AUDITORS 27/09/91
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

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
2007-12-31

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 FELIXSTOWE SHIP MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of FELIXSTOWE SHIP MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FELIXSTOWE SHIP MANAGEMENT LIMITED
Trademarks
We have not found any records of FELIXSTOWE SHIP MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FELIXSTOWE SHIP MANAGEMENT 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 (74990 - Non-trading company) as FELIXSTOWE SHIP MANAGEMENT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where FELIXSTOWE SHIP MANAGEMENT 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 FELIXSTOWE SHIP MANAGEMENT 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 FELIXSTOWE SHIP MANAGEMENT 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.